Erewash Voluntary Action - Council For Voluntary Service

All companies of The UKHuman health and social work activitiesErewash Voluntary Action - Council For Voluntary Service

Other social work activities without accommodation n.e.c.

Contacts of Erewash Voluntary Action - Council For Voluntary Service: address, phone, fax, email, website, working hours

Address: Volunteer Centre Granville Ave Long Eaton NG10 4HD Nottingham

Phone: 01246827239 01246827239

Fax: 01246827239 01246827239

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Erewash Voluntary Action - Council For Voluntary Service"? - Send email to us!

Erewash Voluntary Action - Council For Voluntary Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Erewash Voluntary Action - Council For Voluntary Service.

Registration data Erewash Voluntary Action - Council For Voluntary Service

Register date: 1998-03-30
Register number: 03537038
Capital: 302,000 GBP
Sales per year: Approximately 212,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Erewash Voluntary Action - Council For Voluntary Service

Addition activities kind of Erewash Voluntary Action - Council For Voluntary Service

363199. Household cooking equipment, nec
931100. Finance, taxation, and monetary policy
09199903. Oyster shells, dredging
20990601. Sugar grinding
23920605. Mattress protectors, except rubber
24991502. Hubs, wood
28420103. Degreasing solvent
31990306. Seat belts, leather
35999914. Pump governors, for gas machines
65199902. Farm land leasing

Owner, director, manager of Erewash Voluntary Action - Council For Voluntary Service

Director - Jo Prior. Address: Merridale Road, Littleover, Derby, DE23 1DJ, England. DoB: May 1971, British

Director - Angela Veronica Barnes. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: September 1946, British

Director - Nancy Plummer. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: October 1939, British

Director - Caroline Brewer. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: December 1987, British

Director - Peter Edwards. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: January 1951, British

Secretary - Stella Ann Scott. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB:

Director - Brian Arthur Parker. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD, England. DoB: March 1951, British

Director - Margaret Wright. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD, England. DoB: January 1956, British

Director - Victoria Booth. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD, England. DoB: May 1983, English

Director - Kevin Scanlan. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD, England. DoB: September 1938, English

Director - Christine Thornhill. Address: Granville Avenue, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: August 1957, English

Director - Jenny Whitemore. Address: Granville Avenue, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: March 1960, British

Director - Julia Chapman. Address: Granville Avenue, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: October 1951, British

Director - Sarah Bull. Address: Granville Avenue, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: February 1954, British

Director - Michael Tristram. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD, England. DoB: April 1949, British

Director - Deborah Jane Marsh. Address: Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD, England. DoB: July 1965, British

Secretary - Peter Edwards. Address: 29-31 Cromford Road, Langley Mill, Derbyshire, NG16 4EF. DoB:

Director - Ian Robert Hollas. Address: 49 Nottingham Road, Long Eaton, Nottinghamshire, NG10 2BN. DoB: June 1936, British

Director - Ann Bennett. Address: 52 Parkside Avenue, Long Eaton, Nottinghamshire, NG10 4AJ. DoB: August 1944, British

Director - Aubrey Dexter Barton. Address: 7 Fairway Drive, Beeston, Nottinghamshire, NG9 4BN. DoB: December 1935, British

Director - Patricia Bowman. Address: 2 Elm Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 4LR. DoB: May 1961, British

Director - Michael Geoffrey Lloyd. Address: The Haven, Leawood Hall, Mill Lane, Holloway, Matlock, Derbyshire, DE4 5AQ. DoB: October 1948, British

Secretary - Barry William Perry. Address: Old Oak Lodge, 7 Church Drive, Sandiacre, Nottingham, NG10 5EE. DoB: May 1942, British

Director - Philomena Wendy Murphy. Address: 159 The Ridings, Ockbrook, Derby, Derbyshire, DE72 3SG. DoB: November 1946, British

Director - Debra Karen Joanne Avery. Address: 43 Erewash Grove, Toton Beeston, Nottingham, Nottinghamshire, NG9 6EY. DoB: December 1964, British

Director - Barry William Perry. Address: Old Oak Lodge, 7 Church Drive, Sandiacre, Nottingham, NG10 5EE. DoB: May 1942, British

Director - Robert Sentance. Address: Granville Avenue, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: December 1964, British

Director - Dr Mark Barry Johnston Flynn. Address: 185 College Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GE. DoB: June 1965, British

Director - Francis Peter Charles Farmer. Address: Arbour Hill House, Dale Abbey, Ilkeston, Derbyshire, DE7 4PN. DoB: October 1946, British

Director - Hilary Ann Wells. Address: Granville Avenue, Long Eaton, Nottingham, Derbyshire, NG10 4HD. DoB: December 1946, British

Director - Brenda Theresa Davies. Address: 18 Hawthorne Avenue, Long Eaton, Nottinghamshire, NG10 3NF. DoB: January 1957, British

Director - Maurice Harland Soady. Address: 131 Douglas Road, Long Eaton, Derbyshire, NG10 4BE. DoB: March 1926, British

Director - Peter Charles Farmer. Address: Arbour Hill House, Dale Abbey, Ilkeston, Derbyshire, DE7 4PN. DoB: October 1946, British

Director - Mandy Pattinson. Address: 22 Clarence Road, Long Eaton, Nottingham, NG10 3NQ. DoB: October 1960, British

Director - John Martin. Address: 56 Fallow Road, Spondon, Derby, DE21 7TF. DoB: February 1946, British

Director - Molly Betesta. Address: 119 Priorway Avenue, Borrowash, Derby, Derbyshire, DE72 3HY. DoB: May 1945, British

Director - Margaret Wright. Address: 81 Bennett Street, Long Eaton, Nottinghamshire, NG10 4RD. DoB: January 1956, British

Director - Ivy Biggs. Address: 11 Hawthorne Avenue, Borrowash, Derby, Derbyshire, DE72 3JN. DoB: April 1931, British

Director - Christine Mary Dunmore-revill. Address: 35 Grasmere Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4EF. DoB: April 1946, British

Director - Councillor Kathleen Mary Trueman. Address: 22 Dale View, Ilkeston, Derbyshire, DE7 4LD. DoB: December 1933, British

Director - Lyn Tracey Fowler. Address: 11 Scargill Road, West Hallam, Ilkeston, Derbyshire, DE7 6HF. DoB: November 1958, British

Director - Brian Charles Lucas. Address: 131 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD. DoB: December 1948, British

Director - Graham Wardle Millar. Address: 154 College Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GX. DoB: January 1938, British

Director - Marlene Yvonne Chipperifield Mccubbin. Address: 7 Sandringham Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5LD. DoB: February 1949, British

Director - Shirley Ann Dickman. Address: 93 Margaret Avenue, Sandiacre, Nottingham, Nottinghamshire, NG10 5JW. DoB: April 1949, British

Director - James Anthony Strother. Address: 51 Thirlmere Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4DS. DoB: November 1944, British

Director - Hazel Ann Tilford. Address: 1 Longmoor Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4FQ. DoB: September 1946, British

Director - Frank Dunmore-revill. Address: 35 Grasmere Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4EF. DoB: September 1933, British

Director - Malcolm Graham Page. Address: 6 Sandringham Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5LD. DoB: May 1943, British

Secretary - Michael Frederick Barnes. Address: 116 Carrfield Avenue, Toton, Nottingham, Nottinghamshire, NG9 6FB. DoB: May 1945, British

Secretary - Christopher Alwyn Hallam. Address: 10 The Common, Quarndon, Derby, Derbyshire, DE22 5JY. DoB: n\a, British

Director - Patricia Anne Dilks. Address: 28 Kirkdale Gardens, Long Eaton, Nottingham, NG10 3JA. DoB: August 1941, British

Director - Anne Elizabeth Farmer. Address: Arbour Hill House, Dale Abbey, Ilkeston, Derbyshire, DE7 4PN. DoB: April 1951, British

Secretary - Stephen Francis Marshall. Address: Market Place, Ilkeston, Derbyshire, DE7 5RQ. DoB: September 1951, British

Director - Michael Frederick Barnes. Address: 116 Carrfield Avenue, Toton, Nottingham, Nottinghamshire, NG9 6FB. DoB: May 1945, British

Jobs in Erewash Voluntary Action - Council For Voluntary Service, vacancies. Career and training on Erewash Voluntary Action - Council For Voluntary Service, practic

Now Erewash Voluntary Action - Council For Voluntary Service have no open offers. Look for open vacancies in other companies

  • PhD Studentship: The Influence of Austenite Grain Structure on Bainite and Martensite Transformations in High Strength Strip Steel (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Access Librarian (London)

    Region: London

    Company: University of London

    Department: Institute of Advanced Legal Studies Library

    Salary: £34,030 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Study Abroad Program Manager (London)

    Region: London

    Company: EUSA - Academic Internship Experts

    Department: N\A

    Salary: Competitive salary, benefits, and holidays

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Sous Chef (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £25,047 to £27,559 Per annum inclusive of London Allowance and Market Supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Executive Officer and Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Institute for Analytics and Data Science

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Coordinator (Space Planning) (Hull)

    Region: Hull

    Company: University of Hull

    Department: Space Management (Operations)

    Salary: £26,829 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Lecturer (Filmmaking - Producing) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: School of Art

    Salary: £34,520 to £39,992 pro rata (Grade 8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts

  • Human Resource Officer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Human Resources

  • Tenure-Track Assistant Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Research Associate in Virtual Realities - Immersive Documentary Encounters (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Junior Reasearch Fellowship - Stipendiary (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Christ’s College

    Salary: £19,485 to £23,879

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Politics and Government,Historical and Philosophical Studies,History,History of Art,Education Studies (inc. TEFL),Education Studies

  • Professor / Reader in Quantum and Laser Technology (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

Responds for Erewash Voluntary Action - Council For Voluntary Service on Facebook, comments in social nerworks

Read more comments for Erewash Voluntary Action - Council For Voluntary Service. Leave a comment for Erewash Voluntary Action - Council For Voluntary Service. Profiles of Erewash Voluntary Action - Council For Voluntary Service on Facebook and Google+, LinkedIn, MySpace

Location Erewash Voluntary Action - Council For Voluntary Service on Google maps

Other similar companies of The United Kingdom as Erewash Voluntary Action - Council For Voluntary Service: Technodont Limited | Touraine Cottages Ltd | Sutton Counselling Limited | Starmedi Services Limited | Aone Dental Practices Limited

Erewash Voluntary Action - Council For Voluntary Service came into being in 1998 as company enlisted under the no 03537038, located at NG10 4HD Nottingham at Volunteer Centre Granville Ave. The firm has been expanding for 18 years and its status at the time is active. This business is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. Erewash Voluntary Action - Council For Voluntary Service filed its latest accounts up until 2015-03-31. Its most recent annual return information was released on 2016-03-30. It's been eighteen years for Erewash Voluntary Action - Council For Voluntary Service in the field, it is still in the race and is an example for the competition.

The company was registered as a charity on Monday 1st June 1998. It works under charity registration number 1069838. The geographic range of the charity's area of benefit is not defined and it works in numerous places around Derbyshire. The company's board of trustees has six people: Carloline Brewer, Pete Edwards, Councillor Margaret Griffiths, Kevin Scanlan and Brian Parker, among others. As concerns the charity's financial statement, their most successful year was 2010 when their income was £352,820 and their spendings were £322,481. Erewash Voluntary Action - Council For Voluntary Service concentrates on charitable purposes, the issue of disability, other charitable purposes. It strives to improve the situation of youth or children, other charities or voluntary bodies, people of a particular ethnic or racial background. It provides aid to these beneficiaries by the means of acting as a resource body or an umbrella, acting as a resource body or an umbrella company and providing various services. If you would like to learn anything else about the charity's activity, dial them on the following number 01246827239 or see their website. If you would like to learn anything else about the charity's activity, mail them on the following e-mail [email protected] or see their website.

Considering the following company's growing number of employees, it was necessary to recruit extra executives, among others: Jo Prior, Angela Veronica Barnes, Nancy Plummer who have been working as a team since 2016 to exercise independent judgement of this business. What is more, the director's responsibilities are regularly bolstered by a secretary - Stella Ann Scott, from who found employment in the business in April 2014.

Erewash Voluntary Action - Council For Voluntary Service is a domestic company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Volunteer Centre Granville Ave Long Eaton NG10 4HD Nottingham. Erewash Voluntary Action - Council For Voluntary Service was registered on 1998-03-30. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 302,000 GBP, sales per year - approximately 212,000,000 GBP. Erewash Voluntary Action - Council For Voluntary Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Erewash Voluntary Action - Council For Voluntary Service is Human health and social work activities, including 10 other directions. Director of Erewash Voluntary Action - Council For Voluntary Service is Jo Prior, which was registered at Merridale Road, Littleover, Derby, DE23 1DJ, England. Products made in Erewash Voluntary Action - Council For Voluntary Service were not found. This corporation was registered on 1998-03-30 and was issued with the Register number 03537038 in Nottingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Erewash Voluntary Action - Council For Voluntary Service, open vacancies, location of Erewash Voluntary Action - Council For Voluntary Service on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Erewash Voluntary Action - Council For Voluntary Service from yellow pages of The United Kingdom. Find address Erewash Voluntary Action - Council For Voluntary Service, phone, email, website credits, responds, Erewash Voluntary Action - Council For Voluntary Service job and vacancies, contacts finance sectors Erewash Voluntary Action - Council For Voluntary Service