Lifetimes Charity

All companies of The UKEducationLifetimes Charity

Educational support services

Contacts of Lifetimes Charity: address, phone, fax, email, website, working hours

Address: 100 Wandsworth High Street SW18 4LA London

Phone: +44-1205 3212371 +44-1205 3212371

Fax: +44-1205 3212371 +44-1205 3212371

Email: [email protected]

Website:

Schedule:

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

Lifetimes Charity detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lifetimes Charity.

Registration data Lifetimes Charity

Register date: 1999-03-30
Register number: 03743191
Capital: 360,000 GBP
Sales per year: More 884,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
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 Lifetimes Charity

Addition activities kind of Lifetimes Charity

02720000. Horses and other equines
17210301. Aircraft painting
24919903. Preserving (creosoting) of wood
29520105. Tar paper, roofing
34710200. Cleaning, polishing, and finishing
39440108. Tricycles
39440500. Toy musical instruments
50720104. Screws
81110101. Bankruptcy referee
87119906. Energy conservation engineering

Owner, director, manager of Lifetimes Charity

Director - Michael Nayagam. Address: Wandsworth High Street, London, SW18 4LA. DoB: July 1964, British

Secretary - Pratina Champion. Address: Wandsworth High Street, London, SW18 4LA, United Kingdom. DoB:

Director - Raymond Sidney Piggott. Address: Thameswalk Apts, 2 Hester Road Battersea, London, SW11 3BG, United Kingdom. DoB: October 1933, British

Director - Nigel Alistair Hay. Address: 53 Hampton Road, Teddington, Middlesex, TW11 0LA. DoB: August 1946, British

Director - Nathalie Gibson Wilson. Address: 35 Worcester Close, Mitcham, Surrey, CR4 1SQ. DoB: October 1957, British

Director - Maher Ugaily. Address: Wandsworth High Street, London, SW18 4LA, United Kingdom. DoB: September 1970, British

Director - Michael Nayagam. Address: Wandsworth High Street, London, SW18 4LA, United Kingdom. DoB: July 1964, British

Director - Flora Ruffin. Address: Wandsworth High Street, London, SW18 4LA, United Kingdom. DoB: February 1982, French

Director - Christopher Richard Cannon. Address: 10 Park Mansions, Prince Of Wales Drive, London, SW11 4HG. DoB: September 1949, British

Director - Elizabeth Dawes. Address: 33 Hazlewell Road, London, SW15 6LS. DoB: July 1970, British

Director - Terry John King. Address: 23 A Tennyson Street, Park Town Estate, London, SW8 3ST. DoB: November 1940, British

Director - Susan Margaret Taleghany. Address: St George's Hospital, Blackshaw Road, London, SW17 0QT. DoB: June 1944, British

Director - Munish Chopra. Address: Flat 27 Pimlico Apartments, 60 Vauxhall Bridge Road, London, SW1V 2RD. DoB: November 1981, British

Director - James Joseph Banks. Address: 52 B Queenstown Road, London, SW8 3RY. DoB: September 1978, British

Director - David Mears. Address: 29a Kidbrooke Park Road, London, SE3 0LR. DoB: January 1962, British

Director - Robert Nightingale. Address: 40 Alexandra Road, Epsom, Surrey, KT17 4BT. DoB: October 1951, British

Director - Rev James Alexander Mckinney. Address: 7 Ponsonby Road, London, SW15 4LA. DoB: July 1952, British

Director - Fitzroy Elburne Beckford. Address: 10 Wayford Street, London, SW11 2TR. DoB: June 1955, British

Director - Diane Mary Rooney. Address: 48 Cavendish Road, Colliers Wood, London, SW19 2EU. DoB: n\a, British

Director - Lucy Gardiner. Address: 3 Marsham Court, 58 Victoria Drive, London, SW19 6BB. DoB: April 1956, British

Director - Pearlene Lewis. Address: Flat 4 96 Nightingale Lane, Balham, London, SW12 8NP. DoB: August 1959, British

Director - Farida Osman. Address: 17 Southdean Gardens, London, SW19 6NT. DoB: September 1953, British

Director - Christopher Raymond William Turner. Address: 2 Wyatt Park Road, Streatham, London, SW2 3TP. DoB: December 1976, British

Director - William Joseph Gallagher. Address: 6c Peabody Estate, Lillie Road, Fulham, London, SW6 1UL. DoB: September 1959, Irish

Director - Sally Anne Warren. Address: 9 Bective Road, London, SW15 2QA. DoB: n\a, British

Director - David Martin Sidonio. Address: 48 New Road, Shoreham By Sea, West Sussex, BN43 6RA. DoB: n\a, British

Director - Sally Causer. Address: 1b Forthbridge, London, SW11 9NU. DoB: November 1958, British

Director - Martin Dunne. Address: 12 Eagle Heights, The Falcons Battersea, London, SW11 2LJ. DoB: May 1973, British

Director - Caroline Finch. Address: 98 Penwortham Road, London, SW16 6RJ. DoB: May 1967, British

Secretary - Stefan Jan Kuchar. Address: 202 Tudor Drive, Kingston, Surrey, KT2 5QH. DoB: July 1958, Britiish

Director - Kevin Nicholas Nunan. Address: Flat 1, 117 Tooting Bec Road, London, SW17 8BW. DoB: September 1961, British

Director - Vidhan Shah. Address: 22b Almeric Road, Battersea, London, SW11 1HL. DoB: July 1959, Indian

Secretary - Christopher John Penberthy. Address: 49 Anderson House, Fountain Road, London, SW17 0HL. DoB: February 1964, British

Director - Victor Darcy-smith. Address: 82 Abbotts Road, Mitcham, Surrey, CR4 1JU. DoB: September 1964, British

Director - Hilary Amanda Holmes. Address: 190b Mellison Road, London, SW17 9AU. DoB: September 1961, British

Director - Christopher John Penberthy. Address: 49 Anderson House, Fountain Road, London, SW17 0HL. DoB: February 1964, British

Secretary - Alison Elizabeth Crocker. Address: 11 Bickley Street, Tooting, London, SW17 9NF. DoB:

Director - Hilary Jane Nightingale. Address: 18 Nightingale Road, West Molesey, Surrey, KT8 2PQ. DoB: August 1955, British

Director - Patricia Margaret Aziz. Address: 34 Rectory Lane, Tooting, London, SW17 9PZ. DoB: August 1942, British

Director - Patrick Henry Morse Vincent. Address: Flat 6 394 Streatham High Road, London, SW16 6HX. DoB: May 1970, British

Director - Jacques Kim Lee. Address: 2 Preston Road, Wimbledon, London, SW20 0SS. DoB: June 1942, British

Director - Patrick Anthony William Lethaby. Address: 81 Woodbury Street, Tooting, London, SW17 9RP. DoB: October 1935, British

Director - Geraldine Mary Krall. Address: 52 Lebanon Gardens, London, SW18 1RH. DoB: March 1959, British

Jobs in Lifetimes Charity, vacancies. Career and training on Lifetimes Charity, practic

Now Lifetimes Charity have no open offers. Look for open vacancies in other companies

  • Business Systems Analyst (KTP Associate) (Oldham)

    Region: Oldham

    Company: N\A

    Department: N\A

    Salary: KTP Associate (£20,989-£26,000)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Social Sciences and Social Care,Sociology,Business and Management Studies,Business Studies

  • Optical Microscopy BioImage Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Weatherall Institute of Molecular Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Course Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Language Centre

    Salary: £21,763 to £24,819 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer/Senior Lecturer in Accounting & Finance (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Department of Law and Finance

    Salary: £33,519 to £49,148 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • IT Trainer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People & Organisational Development

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Bioengineering Group

    Salary: £29,799 to £30,688

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry

  • Lecturer in French Law (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Social Sciences - School of Law

    Salary: £39,992 to £47,722 per annum. Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Lecturers in Business (London)

    Region: London

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Assistant in Engine and Modelling (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: N\A

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Senior Lecturer in Marketing (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

Responds for Lifetimes Charity on Facebook, comments in social nerworks

Read more comments for Lifetimes Charity. Leave a comment for Lifetimes Charity. Profiles of Lifetimes Charity on Facebook and Google+, LinkedIn, MySpace

Location Lifetimes Charity on Google maps

Other similar companies of The United Kingdom as Lifetimes Charity: Musical Vision Limited | Mini Professors Limited | Esm Business School Limited | Select Driver Training Limited | Kidderminster Harriers F.c. Football In The Community

The Lifetimes Charity company has been offering its services for 17 years, as it's been established in 1999. Started with Registered No. 03743191, Lifetimes Charity was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 100 Wandsworth High Street, London SW18 4LA. This company has been on the market under three different names. The very first listed name, Wandsworth Voluntary Sector Development Agency, was changed on June 10, 2011 to Wandsworth Volunteer Bureau. The current name, used since 2005, is Lifetimes Charity. This firm is registered with SIC code 85600 which means Educational support services. Its most recent financial reports were filed up to 2015/03/31 and the most recent annual return information was filed on 2016/03/30. Seventeen years of experience on the market comes to full flow with Lifetimes Charity as the company managed to keep their clients happy through all the years.

The enterprise was registered as a charity on January 17, 2000. It operates under charity registration number 1078984. The range of the charity's area of benefit is london borough of wandsworth, central london, and surrounding areas. They work in Throughout London. The Lifetimes Charity provides the names of three representatives of the trustee committee, namely, Nathalie Gibson-Wilson, Nigel Alistair Hay and Raymond Sidney Piggott. As concerns the charity's financial report, their most successful period was in 2012 when their income was 975,970 pounds and their spendings were 974,997 pounds. Lifetimes Charity focuses on charitable purposes, education and training, preventing or relieving poverty. It tries to help children or young people, other voluntary organisations or charities, people of particular ethnic or racial backgrounds. It helps these beneficiaries by providing various services, acting as an umbrella or a resource body and providing advocacy, advice or information. If you would like to find out anything else about the corporation's undertakings, mail them on this e-mail [email protected] or visit their official website.

Current directors chosen by the limited company are: Michael Nayagam assigned to lead the company in 2014 in March, Raymond Sidney Piggott assigned to lead the company 6 years ago, Nigel Alistair Hay assigned to lead the company nine years ago and Nigel Alistair Hay assigned to lead the company nine years ago. To increase its productivity, for the last almost one month this limited company has been implementing the ideas of Pratina Champion, who's been looking for creative solutions maintaining the company's records.

Lifetimes Charity is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 100 Wandsworth High Street SW18 4LA London. Lifetimes Charity was registered on 1999-03-30. 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 - 360,000 GBP, sales per year - more 884,000,000 GBP. Lifetimes Charity is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Lifetimes Charity is Education, including 10 other directions. Director of Lifetimes Charity is Michael Nayagam, which was registered at Wandsworth High Street, London, SW18 4LA. Products made in Lifetimes Charity were not found. This corporation was registered on 1999-03-30 and was issued with the Register number 03743191 in London, 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 Lifetimes Charity, open vacancies, location of Lifetimes Charity 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 April 1st, 2024

Detailed data about Lifetimes Charity from yellow pages of The United Kingdom. Find address Lifetimes Charity, phone, email, website credits, responds, Lifetimes Charity job and vacancies, contacts finance sectors Lifetimes Charity