Voluntary Action Rotherham Limited

All companies of The UKOther service activitiesVoluntary Action Rotherham Limited

Activities of other membership organizations n.e.c.

Other service activities not elsewhere classified

Other business support service activities not elsewhere classified

Contacts of Voluntary Action Rotherham Limited: address, phone, fax, email, website, working hours

Address: The Spectrum Coke Hill S60 2HX Rotherham

Phone: 01709 829821 01709 829821

Fax: 01709 829821 01709 829821

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Voluntary Action Rotherham Limited"? - Send email to us!

Voluntary Action Rotherham Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voluntary Action Rotherham Limited.

Registration data Voluntary Action Rotherham Limited

Register date: 1988-02-17
Register number: 02222190
Capital: 393,000 GBP
Sales per year: Approximately 743,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Voluntary Action Rotherham Limited

Addition activities kind of Voluntary Action Rotherham Limited

3011. Tires and inner tubes
326400. Porcelain electrical supplies
07810203. Landscape planning services
33390200. Precious metals
34449907. Pile shells, sheet metal
35529902. Knot tying machines, textile
93110400. Finance, taxation, and monetary policy, level of government

Owner, director, manager of Voluntary Action Rotherham Limited

Director - Neil Leatherland. Address: Grove Road, Rotherham, South Yorkshire, S60 2ER, England. DoB: March 1949, British

Director - David Anthony Selman. Address: Coke Hill, Rotherham, South Yorkshire, S60 2HX, England. DoB: September 1941, British

Director - Peter Henry Broxham. Address: Coke Hill, Rotherham, South Yorkshire, S60 2HX. DoB: March 1941, British

Director - Geoffrey Link. Address: Coke Hill, Rotherham, South Yorkshire, S60 2HX, England. DoB: December 1947, British

Director - Carole Mary Haywood. Address: Main Street, Rotherham, South Yorkshire, S60 1AE, England. DoB: December 1960, British

Director - Michael Jeffrey Kilby-scott. Address: Coke Hill, Rotherham, South Yorkshire, S60 2HX, United Kingdom. DoB: September 1968, British

Director - Margaret Oldfield. Address: Brampton Road, Brampton-En-Le-Morthen, Rotherham, South Yorkshire, S66 9BD, England. DoB: April 1947, British

Director - Joan Maureen Brier. Address: Queensway, Moorgate, Rotherham, South Yorkshire, S60 3EE, England. DoB: February 1937, British

Director - Lesley Dabell. Address: St Ann's Road, Rotherham, South Yorkshire, S65 1PF, United Kingdom. DoB: April 1962, British

Director - Stephanie Mary Hryschko. Address: Colliery Road, Kiveton Park, Sheffield, South Yorkshre, S26 6LR, United Kingdom. DoB: June 1952, British

Director - Stuart Walls. Address: Orchard Croft, Wales, Sheffield, South Yorkshire, S26 5UA. DoB: July 1945, British

Secretary - Janet Elizabeth Wheatley. Address: 3 Rotherham Road, Eckington, Sheffield, S21 4FH. DoB: August 1955, British

Director - Shaun Lyons. Address: Coke Hill, Rotherham, South Yorkshire, S60 2HX, England. DoB: September 1963, British

Director - Annette Cassam. Address: Coke Hill, Rotherham, South Yorkshire, S60 2HX, United Kingdom. DoB: November 1959, British

Director - Jean Long. Address: Coke Hill, Rotherham, South Yorkshire, S60 2HX, United Kingdom. DoB: November 1946, British

Director - Sabi Nasim Akram. Address: St Lawrence Glebe, Tinsley, Sheffield, South Yorkshire, S9 1TB, England. DoB: March 1961, British

Director - Adrian Derek Harper. Address: 30 Hawke Close, Rawmarsh, Rawmarsh, S62 7NL. DoB: March 1957, British

Director - Julie Turner. Address: 2 Hague Lane, Renishaw, Sheffield, South Yorkshire, S21 3UR. DoB: March 1961, British

Director - Taiba Yasseen. Address: 24 Broom Road, Rotherham, South Yorkshire, S60 2TA. DoB: May 1975, British

Director - Peter Harold Blanksby. Address: 8 Littlemoor Avenue, Sheffield, South Yorkshire, S26 5NZ. DoB: July 1943, British

Director - Margaret Elizabeth Pykett. Address: 6 The Downings, Harthill, Sheffield, South Yorkshire, S26 7WD. DoB: n\a, British

Director - Wendy Birch. Address: Orchard Bungalow, 7a High Street, Worksop, Nottinghamshire, S80 4QZ. DoB: July 1956, British

Director - Mahroof Hussain. Address: 21 Lindley Street, Rotherham, South Yorkshire, S65 1RS. DoB: March 1968, Pakistani

Director - Nicholas George William Cragg. Address: Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU. DoB: May 1949, British

Director - Peter John Bradbury. Address: 378 Ecclesall Road South, Whirlow, Sheffield, South Yorkshire, S11 9PY. DoB: n\a, Other

Director - Joyce Maleham. Address: 1 Fleming Square, Wath Upon Dearne, South Yorkshire, S63 6RY. DoB: March 1941, British

Director - Reverend Stephen Grant Millwood. Address: 21 Birks Road, Rotherham, South Yorkshire, S61 3JX. DoB: April 1944, British

Director - Lorraine Susie Wainwright. Address: 122 Wickersley Road, Rotherham, South Yorkshire, S60 3PR. DoB: June 1947, British

Director - Terence Barker. Address: 61 Middle Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 7BS. DoB: July 1949, British

Director - Susan Patricia Barratt. Address: 6 Marcliffe Close, Rotherham, South Yorkshire, S66 2AY. DoB: August 1950, British

Director - Elaine Taylor. Address: 29 Hall Crescent, Rotherham, South Yorkshire, S60 3LG. DoB: September 1946, British

Director - Kerry Albiston. Address: 157 Main Street, Bramley, Rotherham, S66 2SF. DoB: February 1971, British

Director - Michael Ward. Address: 8 Stanford Close, Maltby, South Yorkshire, S66 7PT. DoB: February 1944, British

Director - Mahmood Hussain. Address: 6 Carlingford Road, Broomvalley, Rotherham, South Yorkshire, S60 3EZ. DoB: April 1967, British

Director - Parveen Akhtar Qureshi. Address: Norwood 48 Broom Lane, Rotherham, South Yorkshire, S60 3EL. DoB: December 1944, British

Director - Margaret Oldfield. Address: Brampton Grange, Main Street Brampton En Le Morthen, Rotherham, South Yorkshire, S66 9BD. DoB: April 1947, British

Director - Raymond Singleton. Address: 76 Lindley Street, Rotherham, South Yorkshire, S65 1RT. DoB: August 1942, British

Secretary - Ronald Bennett. Address: 18 Hanson Lane, Lockwood, Huddersfield, West Yorkshire, HD1 3UW. DoB: September 1941, British

Director - Zlakha Ahmed. Address: 86 Gerard Road, Rotherham, South Yorkshire, S60 2PW. DoB: September 1963, British

Director - Peter Blanksby. Address: 32 Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG. DoB: July 1943, British

Director - Jacqueline Bird. Address: 41 Celandine Rise, Swinton, Mexborough, South Yorkshire, S64 8NZ. DoB: September 1958, British

Director - Jean Mcavoy. Address: 52 Saville Road, Whiston, Rotherham, South Yorkshire, S60 4DX. DoB: July 1961, British

Director - Graham Russell Millar. Address: 313 Crimicar Lane, Sheffield, South Yorkshire, S10 4EN. DoB: n\a, British

Secretary - Andrew Tatham. Address: 3 Fountain Hill, Walkeringham, Doncaster, South Yorkshire, DN10 4LX. DoB: April 1950, British

Director - Raymond Harry Noble. Address: 15 Park View Road, Kimberworth, Rotherham, South Yorkshire, S61 2HG. DoB: August 1928, British

Director - Reverend Canon John Wraw. Address: 5 Church Lane, Wickersley, Rotherham, South Yorkshire, S66 1ES. DoB: February 1959, British

Director - Martin Jones. Address: 82 Richmond Park Avenue, Rotherham, South Yorkshire, S61 2JG. DoB: February 1967, British

Director - Neil David Crewe. Address: 60 Queen Street, Rotherham, South Yorkshire, S65 2SZ. DoB: June 1964, British

Secretary - Margaret Oldfield. Address: Brampton Grange, Main Street Brampton En Le Morthen, Rotherham, South Yorkshire, S66 9BD. DoB: April 1947, British

Director - Jeanette Mallinder. Address: 372 Bawtry Road, Hellaby, Rotherham, South Yorkshire, S66 8EY. DoB: May 1950, British

Director - Peter Foyle. Address: 87 Firth Park Crescent, Sheffield, South Yorkshire, S5 6HD. DoB: May 1955, British

Director - Mohammed Suleman. Address: 6 Davis Street, Rotherham, South Yorkshire, S65 2DP. DoB: December 1946, British

Director - Raymond Michael Hearne. Address: 28 Flintway, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7TR. DoB: October 1953, British

Director - Elizabeth Simmonite. Address: 10 Doctor Lane, Harthill, Sheffield, S26 7XL. DoB: January 1944, British

Director - Elizabeth Anne Bent. Address: 22 Wickersley Road, Rotherham, South Yorkshire, S60 3PJ. DoB: n\a, British

Director - Vernon Marsh. Address: 40 Oaks Lane, Kimberworth Park, Rotherham, South Yorkshire, S61 3NA. DoB: April 1949, British

Director - Paul Wood. Address: 5 Wood Moor Road, Hemsworth, Pontefract, West Yorkshire, WF9 4JR. DoB: January 1950, British

Director - Thomas Martin Ensor. Address: 7 St Stephens Road, Rotherham, South Yorkshire, S65 1PJ. DoB: n\a, British

Director - Christopher John Maccormac. Address: 76 Belvedere Parade, Bramley, Rotherham, South Yorkshire, S66 0RN. DoB: January 1959, British

Director - John Hacon. Address: 49 Hallam Road, Rotherham, South Yorkshire, S60 3ED. DoB: April 1933, British

Director - Leonard Van Arendsen. Address: Amberley Court, 101 Effingham Street, Rotherham, South Yorkshire, S65 1BL. DoB: n\a, British

Director - Euphemia Campbell Allan Beardsmore. Address: 47 Hallam Road, Rotherham, South Yorkshire, S60 3ED. DoB: June 1930, British

Director - Eric Hush. Address: 42 Thoresby Close, Aston, Sheffield, South Yorkshire, S31 0EJ. DoB: April 1940, English

Director - Christine Fiddler. Address: 7 Rochester Drive Benton Park, Horbury, Wakefield, West Yorkshire, WF4 5QP. DoB: February 1956, British

Director - Roy Goodinson. Address: South Yorkshire Probation Service, Masbrough Street, Rotherham, South Yorkshire, S60 1HW. DoB: June 1932, English

Director - Anthony George Green. Address: 37 Fitzwilliam Avenue, Rotherham, South Yorkshire, S63 7HN. DoB: February 1936, British

Director - Peter Henry Broxham. Address: Grange Mews, Wickersley, Rotherham, South Yorkshire, S66 1YA. DoB: March 1941, British

Director - Dorothy Peat. Address: Thornyridge St Margarets Drive, Swinton, Mexborough, South Yorkshire, S64 8DH. DoB: January 1927, British

Director - Madeleine Robina O'sullivan. Address: 141 Graham Road, Ranmoor, Sheffield, South Yorkshire, S10 3GP. DoB: n\a, British

Director - Graham Philip Read. Address: 16 Lime Tree Avenue, Retford, Nottinghamshire, DN22 7BA. DoB: February 1943, British

Director - Michael George Twist. Address: 52 Regent Street, Kimberworth, Rotherham, South Yorkshire, S61 1HL. DoB: March 1945, British

Director - Elizabeth Ann Thompson. Address: 33 Bawtry Road, Brinsworth, Rotherham, South Yorkshire, S60 5NA. DoB: April 1943, British

Director - Sarah Elizabeth Wilcox. Address: 152a Woodfield Road, Balby, Doncaster, South Yorkshire, DN4 8LY. DoB: September 1949, British

Director - Sarah Mclaughlin. Address: 38 Helena Street, Mexborough, Doncaster, South Yorkshire, S64 9PF. DoB: March 1964, British

Director - Kevin Lincoln. Address: 16 Ash Hill Road, Hatfield, Doncaster, South Yorkshire, DN7 6JG. DoB: January 1954, British

Director - Edward William Hearne. Address: 36 Dene Crescent, East Dene, Rotherham, South Yorkshire, S65 2UR. DoB: June 1914, Irish

Director - Thomas Martin Ensor. Address: 7 St Stephens Road, Rotherham, South Yorkshire, S65 1PJ. DoB: n\a, British

Director - Elizabeth Ann Thompson. Address: Glengarry 66 Bonet Lane, Brinsworth, Rotherham, South Yorkshire, S60 5NF. DoB: April 1943, British

Director - Valerie Holmes. Address: 62 Queensway, Rotherham, South Yorkshire, S60 3EE. DoB: February 1936, British

Director - Vernon Milton Thornes. Address: 33 Renway Road, Rotherham, South Yorkshire, S60 3EU. DoB: January 1923, British

Director - Dr Elizabeth Janine Eldred. Address: Strafford House Gilroyd Lane, Dodworth, Barnsley, South Yorkshire, S75 3EG. DoB: n\a, British

Director - Kathleen Dickinson. Address: 27 Treherne Road, Rotherham, South Yorkshire, S60 2TD. DoB: September 1952, British

Director - Paul Coddington. Address: 27 Boswell Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BL. DoB: June 1944, English

Director - Sarah Elizabeth Wilcox. Address: 152a Woodfield Road, Balby, Doncaster, South Yorkshire, DN4 8LY. DoB: September 1949, British

Director - Anne Ashby. Address: 16 Frederick Drive, Grenoside, Sheffield, South Yorkshire, S30 3NS. DoB: August 1947, British

Director - Granville Mowbray Barker. Address: 14 Ash Close, Rotherham, South Yorkshire, S65 3DX. DoB: November 1933, British

Director - Margaret Oldfield. Address: Brampton Grange, Main Street Brampton En Le Morthen, Rotherham, South Yorkshire, S66 9BD. DoB: April 1947, British

Director - Dorothy Peat. Address: Thornyridge St Margarets Drive, Swinton, Mexborough, South Yorkshire, S64 8DH. DoB: January 1927, British

Director - Patrick Nolan. Address: Nornay Farmhouse, Bawtry Road, Blyth, Worksop, Nottinghamshire, S81 8HG. DoB: July 1943, British

Director - Eric Manns. Address: 40 Gilberthorpe Street, Clifton, Rotherham, South Yorkshire, S65 2TP. DoB: September 1919, British

Secretary - Andrew Tatham. Address: 3 Fountain Hill, Walkeringham, Doncaster, South Yorkshire, DN10 4LX. DoB: April 1950, British

Director - Bernice Anne Boot. Address: 30 Brampton Avenue, Thurcroft, Rotherham, South Yorkshire, S66 9NG. DoB: April 1914, British

Director - Kathleen Susan Atkinson. Address: 7 Crusader Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7RX. DoB: September 1952, British

Jobs in Voluntary Action Rotherham Limited, vacancies. Career and training on Voluntary Action Rotherham Limited, practic

Now Voluntary Action Rotherham Limited have no open offers. Look for open vacancies in other companies

  • International Marketing Manager (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £41,212 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate - A84262R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Accounts Administrator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: N\A

    Salary: £18,793 to £24,591 a year

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Operations & Projects Manager (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Trainer - Maintenance Operations (HMP Durham) (Durham)

    Region: Durham

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Business Subject Trainer (Westminster)

    Region: Westminster

    Company: Quest Professional

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Senior Research Officer - WCPP (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Data Coordination Biocurator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Module Tutors (Blended Learning) in Psychology - London, Birmingham and Manchester (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Voluntary Action Rotherham Limited on Facebook, comments in social nerworks

Read more comments for Voluntary Action Rotherham Limited. Leave a comment for Voluntary Action Rotherham Limited. Profiles of Voluntary Action Rotherham Limited on Facebook and Google+, LinkedIn, MySpace

Location Voluntary Action Rotherham Limited on Google maps

Other similar companies of The United Kingdom as Voluntary Action Rotherham Limited: Fantasmagorical Ltd | M J Marine Trimmers Limited | Barn-doc Limited | Special Tree Service Limited | Brimar Process Control Solutions Limited

Voluntary Action Rotherham started conducting its operations in the year 1988 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 02222190. The firm has been developing successfully for twenty eight years and the present status is active. The firm's office is registered in Rotherham at The Spectrum. You can also find this business by the zip code of S60 2HX. Established as Rotherham District Council For Voluntary Service, this business used the business name until October 6, 1999, at which point it was replaced by Voluntary Action Rotherham Limited. This business SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. 31st March 2015 is the last time when the company accounts were reported. Ever since the company debuted in the field 28 years ago, this firm has sustained its great level of prosperity.

On Monday 1st December 2014, the company was employing a Charity Shop Manager to fill a part time position in the government and public sector in Sheffield, Yorkshire. They offered a temporary contract with wage £9.00 per hour. The offered job required managerial experience. While sending your application include reference number VARHRSAM01.

The enterprise started working as a charity on Monday 14th June 1999. It works under charity registration number 1075995. The geographic range of the enterprise's activity is local goverment area of rotherham metropolitan borough.. They work in Rotherham. The corporate board of trustees features eight representatives: Joan Maureen Brier, Michael Kilby-Scott, Margaret Oldfield, Elaine Taylor and Lorraine Wainwright, to namea few. Regarding the charity's financial summary, their most successful time was in 2010 when their income was 1,919,808 pounds and their expenditures were 1,825,121 pounds. Voluntary Action Rotherham Ltd concentrates on charitable purposes, other charitable purposes and training and education. It tries to aid young people or children, other voluntary organisations or charities, all the people. It provides help to its recipients by various charitable services, acting as a resource body or an umbrella company and acting as an umbrella or a resource body. In order to know more about the enterprise's undertakings, call them on this number 01709 829821 or see their website. In order to know more about the enterprise's undertakings, mail them on this e-mail [email protected] or see their website.

Our data that details the following company's employees shows there are eleven directors: Neil Leatherland, David Anthony Selman, Peter Henry Broxham and 8 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on November 20, 2015, November 22, 2013 and November 18, 2011. Furthermore, the director's duties are constantly bolstered by a secretary - Janet Elizabeth Wheatley, age 61, from who joined this firm on October 31, 2003.

Voluntary Action Rotherham Limited is a domestic company, located in Rotherham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in The Spectrum Coke Hill S60 2HX Rotherham. Voluntary Action Rotherham Limited was registered on 1988-02-17. 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 - 393,000 GBP, sales per year - approximately 743,000,000 GBP. Voluntary Action Rotherham Limited is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Voluntary Action Rotherham Limited is Other service activities, including 7 other directions. Director of Voluntary Action Rotherham Limited is Neil Leatherland, which was registered at Grove Road, Rotherham, South Yorkshire, S60 2ER, England. Products made in Voluntary Action Rotherham Limited were not found. This corporation was registered on 1988-02-17 and was issued with the Register number 02222190 in Rotherham, 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 Voluntary Action Rotherham Limited, open vacancies, location of Voluntary Action Rotherham Limited 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 Voluntary Action Rotherham Limited from yellow pages of The United Kingdom. Find address Voluntary Action Rotherham Limited, phone, email, website credits, responds, Voluntary Action Rotherham Limited job and vacancies, contacts finance sectors Voluntary Action Rotherham Limited