Conflict And Change

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

Contacts of Conflict And Change: address, phone, fax, email, website, working hours

Address: 59 Knowle Wood Road Dorridge B93 8JP Solihull

Phone: 0208 552 2050 0208 552 2050

Fax: 0208 552 2050 0208 552 2050

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Conflict And Change"? - Send email to us!

Conflict And Change detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Conflict And Change.

Registration data Conflict And Change

Register date: 1985-12-03
Register number: 01968227
Capital: 654,000 GBP
Sales per year: Less 317,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 Conflict And Change

Addition activities kind of Conflict And Change

704102. Rooming houses
26729904. Eyelets, cloth or paper: made from purchased materials
28210215. Polyvinyl chloride resins, pvc
30690310. Rubberized fabrics
35330102. Drill rigs
79990202. Golf driving range

Owner, director, manager of Conflict And Change

Director - Leona Brown. Address: Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: February 1979, British

Director - Shazad Yasin. Address: Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: August 1980, British

Director - Beverley Martin. Address: Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: September 1958, British

Director - Simon Benjamin Gibson. Address: Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: July 1968, British

Director - Phyllis Ann Emily Campling. Address: Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: March 1956, British

Director - Fleur Da Silva. Address: Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: November 1975, British

Secretary - Hilda Darkwah. Address: Streatfeild Avenue, London, E6 2LA. DoB:

Director - May Richards. Address: Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP, England. DoB: August 1949, British

Director - Hilda Darkwah. Address: Streatfeild Avenue, London, E6 2LA. DoB: January 1968, British

Director - Seon Desmond Anderson. Address: Streatfeild Avenue, London, E6 2LA. DoB: April 1971, British

Secretary - Shirley Diane Biro. Address: Streatfeild Avenue, London, E6 2LA. DoB:

Secretary - Angeline Payne. Address: Streatfeild Avenue, London, E6 2LA. DoB:

Director - Paul Bragman. Address: Streatfeild Avenue, London, E6 2LA. DoB: April 1967, British

Director - Donna Spencer. Address: Streatfeild Avenue, London, E6 2LA. DoB: March 1972, British

Director - Athanasius Nwogu. Address: Streatfeild Avenue, London, E6 2LA. DoB: July 1976, Nigeria

Director - Mohammed Ayyaz. Address: Streatfeild Avenue, London, E6 2LA. DoB: September 1968, British

Director - Martin Budd. Address: Streatfeild Avenue, London, E6 2LA. DoB: March 1947, British

Director - Louise Caroline Eggett. Address: Streatfeild Avenue, London, E6 2LA. DoB: March 1984, British

Secretary - Anita Mcconnell. Address: Streatfeild Avenue, London, E6 2LA. DoB:

Director - Shirley Diane Biro. Address: Streatfeild Avenue, London, E6 2LA. DoB: December 1945, British

Director - Helen Finch. Address: Streatfeild Avenue, London, E6 2LA. DoB: February 1968, British

Director - Angéline Payne. Address: Streatfeild Avenue, London, E6 2LA. DoB: April 1977, British

Director - Pirameena Saravanamuthu. Address: Streatfeild Avenue, London, E6 2LA. DoB: January 1992, British Srilankan

Director - Anita Mcconnell. Address: Streatfeild Avenue, London, E6 2LA. DoB: December 1965, British

Director - Daniel Peter Solle. Address: Streatfeild Avenue, London, E6 2LA. DoB: July 1970, British

Director - Priscilla Quartey. Address: 6 Lindwood Close, London, E6 5RW. DoB: July 1968, British

Director - May Richards. Address: Lester Avenue, London, E15 3AJ. DoB: August 1949, British

Director - Michael Jemia. Address: Barking Road, London, E6 2LS. DoB: February 1971, British

Director - Mabintou Bah. Address: Eastbourne Road, London, E6 6AU. DoB: July 1964, British

Director - Geurda Bondonga. Address: Turnstone Close, Plaistow, E13 0HN. DoB: May 1989, British

Director - Reverend Lesley Anne Goldsmith. Address: 2 Norman Road, East Ham, London, E6 6HN. DoB: August 1955, British

Director - Roger Keith Hillyer. Address: 21 Ormonde Road, London, SW14 7BE. DoB: November 1961, British

Director - Michelle Angela Bingham. Address: 297 Odessa Road, Forest Gate, London, E7 9DZ. DoB: November 1975, British

Director - Lisa Mclean. Address: 217 Strone Road, Manor Park, London, E12 6TR. DoB: September 1965, British

Director - Renate Ruether Greaves. Address: 116 Northwold Road, London, E5 8RA. DoB: December 1957, German

Director - Nicolas Stanley Kerridge. Address: Hartshorn Gardens, London, E6 6HU. DoB: August 1969, British

Director - Rosalind Smith. Address: 19 Brancaster Road, Manor Park, London, E12 5PG. DoB: August 1945, British

Director - Neeta Patel. Address: 18a Godwin Road, London, E7 0LE. DoB: December 1968, British

Secretary - Mark Tucker. Address: 27 Becket Avenue, London, E6 6AB. DoB: July 1965, British

Director - Daniel Peter Solle. Address: 56 Bolton Road, London, E15 4JY. DoB: July 1970, British

Director - Jo Ann Maureen Grizzle. Address: Flat B 30 Fairland Road, Stratford, London, E15 4AF. DoB: June 1961, British

Director - Yasmin Ahmed Patel. Address: 129 Byron Avenue, Manor Park, London, E12 6NQ. DoB: August 1967, British

Director - Fola Akinmutande. Address: 4 Stubbs Mews, Dagenham, Essex, RM8 2NR. DoB: April 1971, British

Director - Elizabeth Jane Mitchell. Address: 963 Romford Road, Second Floor Flat Manor Park, London, E12 5JR. DoB: February 1977, British

Director - Oumou Kalthom Gueye. Address: 51 Warrior Square, Manor Park, London, E12 5RP. DoB: September 1977, British

Director - Subha Sadasivan. Address: 62 Dickens Road, East Ham, London, Newham, E6 3BY. DoB: July 1974, British

Director - Clare Elizabeth Allcock. Address: St. Pauls Vicarage, 227 Burges Road, London, E6 2EU. DoB: July 1969, British

Director - Ayesha Chowdhury. Address: 21 Tunnan Leys, London, E6 6WS. DoB: July 1972, British

Director - Malvinder Matharu. Address: 32 Chester Road, Forest Gate, London, E7 8QS. DoB: June 1964, British

Director - Ian Dick. Address: 26b Dunlace Road, London, E5 0NE. DoB: April 1954, British

Director - Roxanne Hubbard. Address: 44 The Oaks, Burrage Road, London, SE18 7JS. DoB: March 1965, British

Director - Jugdish Singh. Address: 42 Ramsay Road, London, E7 9EW. DoB: January 1953, British

Director - Bob Mcgechan. Address: 452 South End Road, Elm Park, Hornchurch, Essex, RM12 5PA. DoB: June 1953, British

Director - Mark Tucker. Address: 27 Becket Avenue, London, E6 6AB. DoB: July 1965, British

Director - Antoinette French. Address: 35 Manbey Grove, London, E15 1EX. DoB: June 1966, British

Director - Lucina Lillis. Address: 1 Berwick Road, Custom House, London, E16 3DR. DoB: April 1940, Irish

Secretary - Kweku Woods. Address: 23 Curie Gardens, Pasteur Close Colindale, London, NW9 5JF. DoB: August 1960, British

Director - Joan Sylvester Paeson. Address: 99 Tine Road, Chigwell, Essex, IG7 4HW. DoB: June 1957, British

Director - Michael Shallcross. Address: 10a East Road, London, E15 3QR. DoB: August 1952, British

Director - Alan Paul Dobson. Address: 36 The Charter Road, Woodford Green, Essex, IG8 9QU. DoB: June 1945, British

Director - Asif Javaid Bhatti. Address: 7 Delius Grove, Stratford, London, E15 2RX. DoB: June 1949, British

Director - Rick Manhar Vyas. Address: 11 Benson Avenue, Eastham, London, E6 3EE. DoB: July 1946, British

Director - Marlis Haase. Address: 27 Buckingham Road, London, E15 1SP. DoB: May 1964, German

Director - Kathryn Mary Silvester. Address: 17 Bracken House, Devons Road, London, E3 3RG. DoB: December 1961, British

Director - May Richards. Address: 17 Firbank Close, Sheerwater Road, Beckton, London, E16 3SP. DoB: August 1949, British

Director - Jean Beverley Jackson. Address: 37 Northdene, Chigwell, Essex, IG7 5JS. DoB: June 1950, British

Director - Kweku Woods. Address: 23 Curie Gardens, Pasteur Close Colindale, London, NW9 5JF. DoB: August 1960, British

Director - Lorraine Whitehead. Address: 76 St Olaves Road, East Ham, London, E6 2PA. DoB: September 1963, British

Secretary - Daniel Woolf. Address: 67 Hillview Gardens, London, NW4 2JP. DoB:

Director - Mary Cross. Address: 20 Little Belhus Close, South Ockendon, Essex, RM15 5BG. DoB: August 1938, British

Director - Michael Striesow. Address: 109 Claremont Road, Forest Gate, London, E7 0PY. DoB: September 1946, British

Director - Vivienne Patterson. Address: 32 Grangewood Street, Eastham, London, E6 1HA. DoB: June 1966, British

Director - Shaheen Zar. Address: 18 Ellesmere Gardens, Redbridge, Ilford, Essex, IG4 5DA. DoB: May 1954, British

Director - Stephen Clarke. Address: Flat 9 14 West India Dock Road, Limehouse, London, E14 8JA. DoB: April 1968, British

Director - Doreen Beatrice Okello. Address: 29 Maryland Park, Stratford, London, E15 1HB. DoB: July 1956, British

Director - Shana Miah. Address: 49 Vincent Street, Canning Town, London, E13 8EN. DoB: March 1969, British

Director - David Gordon. Address: 17 Wyre Grove, Edgware, London, Middlesex, HA6 8UN. DoB: December 1949, S African

Director - Caroline Ann Bainbridge. Address: 89 Church Road, Northolt, Middlesex, UB5 5AH. DoB: October 1973, British

Director - Carmel Hill. Address: 190 Wakefield Street, Eastham, London, E6 1LQ. DoB: October 1963, British

Secretary - James Charles Liv. Address: 32 Trevelyan Road, Stratford, L B Newham, E15 1SU. DoB:

Director - Jean Anne Petersen. Address: 29 Lorne Road, Forest Gate, London, E7 0LJ. DoB: August 1943, British

Director - Sally Sales. Address: 76a Lauriston Road, London, E7 9HA. DoB: November 1957, British

Director - Valerie Iris Noel. Address: 33 Levett Gardens, Ilford, Essex, IG3 9BT. DoB: February 1938, British

Director - Sister Maureen Patricia Youle. Address: 7 Tilbury Road, East Ham, London, E6 4ED. DoB: January 1939, British

Director - Elena Dimitru. Address: 5 Neatscourt Road, Beckton, London, E6 4ST. DoB: April 1965, British

Secretary - Tariq Qureshi. Address: 58 Fulmer Road, Beckton, London, E16 3TF. DoB:

Director - Margaret Kyei. Address: 65 Sibley Grove, Manor Park, London, E12 6SD. DoB: June 1942, British

Director - Martin Budd. Address: 48 Beattie House, Stewarts Road, London, SW8 4LB. DoB: March 1947, British

Director - Rev Raymond Joseph Collier. Address: 109 Boleyn Road, Forest Gate, London, E7 9QF. DoB: June 1940, Irish

Director - Jean Beverley Jackson. Address: 33a Cecil Road, Ilford, Essex, IG1 2EW. DoB: June 1950, British

Director - Patrick Philip Vernon. Address: 122 Powerscroft Road, Clapton, London, E5 OPP. DoB: March 1961, British

Director - Shaheen Zar. Address: 26 Grosvenor Road, East Ham, London, E6 1he, E6 1HE. DoB: May 1954, British

Director - Nigel Victor Gray. Address: 317 Sherrard Road, Manor Park, London, E12 6UH. DoB: May 1956, British

Director - Peter Raymond Bevan. Address: 21 St Margarets Road, London, E12 5DR. DoB: April 1943, British

Director - Vishnu Dutt Wormani. Address: 402 Katherine Road, London, E7 8NW. DoB: February 1924, British

Director - Dr William Edward Hawes. Address: 94 Southern Road, Plaistow, London, E13 9JD. DoB: February 1936, British

Director - Edna Featherstone. Address: 94 Sussex Road, East Ham, London, E6 2PS. DoB: January 1931, British

Director - Daphne Gibson. Address: 28 Lawrence Road, East Ham London, E6 1JW. DoB: April 1946, British

Director - Shirley Diane Biro. Address: 222 Masterman Road, London, E6 3NJ. DoB: December 1945, British

Director - Christopher Morgan. Address: 106 Chesterton Terrace, Plaistow, London, E13 0BZ. DoB: January 1947, British

Director - Adelaide Ekuah Ephraim. Address: 16 Gainsborough Avenue, London, E12 6JL. DoB: July 1945, British

Director - Mark Tucker. Address: 435 Barking Road, London, E6 2JX. DoB: July 1965, British

Director - Mary Janvier. Address: 40 Roman Road, East Ham, London, E6 3RX. DoB: March 1954, British

Secretary - Louise Hart. Address: 89 Embleton Road, Ladywell, London, SE13 7DQ. DoB:

Director - Reverend Paul Edward Regan. Address: 368 Central Park Road, London, E6 3AB. DoB: November 1940, British

Director - Vice Chair Shirley Willers Cutbush. Address: 3 Sivete Street, Plaistow, London, E12. DoB: December 1945, British

Jobs in Conflict And Change, vacancies. Career and training on Conflict And Change, practic

Now Conflict And Change have no open offers. Look for open vacancies in other companies

  • Trial Co-ordinator (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science

    Salary: £34,056 to £35,938 per annum, depending on skills and experience, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Quality Assurance Specialist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Research Services, Clinical Trials and Research Governance (CTRG)

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tutor - Film &TV Production (Full Time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Medical Secretary (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Students' Health Service

    Salary: £20,411 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Employability and Alumni Intern (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Graduate Business Partnership

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • HR Operations Administrator (London)

    Region: London

    Company: Royal College of Art

    Department: Human Resources Department

    Salary: £26,869 to £29,869 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Management Accountant (Chichester)

    Region: Chichester

    Company: University of Chichester

    Department: Finance Department

    Salary: £34,956 to £38,184 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • International Partnerships Officer (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Management

    Salary: £25,728 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: International Activities

  • Postdoctoral Prize Research Fellowships in Politics (Oxford)

    Region: Oxford

    Company: Nuffield College

    Department: Department of Politics and International Relations - University of Oxford

    Salary: £30,963 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Assistant/Associate Professor in Cultural Anthropology (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Languages, Literature and Culture,Cultural Studies

Responds for Conflict And Change on Facebook, comments in social nerworks

Read more comments for Conflict And Change. Leave a comment for Conflict And Change. Profiles of Conflict And Change on Facebook and Google+, LinkedIn, MySpace

Location Conflict And Change on Google maps

Other similar companies of The United Kingdom as Conflict And Change: Axcelence Limited | Core - The Digestive Disorders Foundation | Cumbria Crossroads Limited | Positive Dietetics Limited | Perfectly At Home Limited

Conflict And Change is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in 59 Knowle Wood Road, Dorridge in Solihull. The office post code is B93 8JP The firm has been registered on 1985-12-03. Its reg. no. is 01968227. It has been already fifteen years since Conflict And Change is no longer featured under the business name Conflict & Change. The firm is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. Its latest records were filed up to 2015-09-30 and the latest annual return was submitted on 2015-06-30. From the moment the company began on this market 31 years ago, this company has managed to sustain its impressive level of prosperity.

The firm started working as a charity on September 1, 1987. It works under charity registration number 295990. The range of the company's area of benefit is newham and it operates in many places in Newham. The Conflict And Change discloses the names of three members of the trustee committee, namely, Seon Desmond Anderson Anderson, Ms May Richards and Ms Hilda Darkwah. Regarding the charity's financial report, their most prosperous time was in 2011 when they earned 457,310 pounds and they spent 469,615 pounds. Conflict And Change focuses on charitable purposes, education and training, human rights / religious or racial harmony. It strives to help the youngest, all the people, youth or children. It tries to help these recipients by the means of counselling and providing advocacy and counselling and providing advocacy. If you wish to learn something more about the charity's activities, dial them on this number 0208 552 2050 or browse their official website. If you wish to learn something more about the charity's activities, mail them on this e-mail [email protected] or browse their official website.

Within this particular business, many of director's assignments have so far been met by Leona Brown, Shazad Yasin, Beverley Martin and 2 other members of the Management Board who might be found within the Company Staff section of this page. As for these five managers, Leona Brown has been an employee of the business for the longest time, having become a vital addition to company's Management Board in 2015.

Conflict And Change is a domestic nonprofit company, located in Solihull, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 59 Knowle Wood Road Dorridge B93 8JP Solihull. Conflict And Change was registered on 1985-12-03. 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 - 654,000 GBP, sales per year - less 317,000,000 GBP. Conflict And Change is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Conflict And Change is Human health and social work activities, including 6 other directions. Director of Conflict And Change is Leona Brown, which was registered at Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. Products made in Conflict And Change were not found. This corporation was registered on 1985-12-03 and was issued with the Register number 01968227 in Solihull, 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 Conflict And Change, open vacancies, location of Conflict And Change 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 Conflict And Change from yellow pages of The United Kingdom. Find address Conflict And Change, phone, email, website credits, responds, Conflict And Change job and vacancies, contacts finance sectors Conflict And Change