The International Foundation For Action Learning - Uk

All companies of The UKOther service activitiesThe International Foundation For Action Learning - Uk

Activities of professional membership organizations

Contacts of The International Foundation For Action Learning - Uk: address, phone, fax, email, website, working hours

Address: Gravelly Bridge Farmhouse Grazeley Green Road Grazeley RG7 1LG Reading

Phone: 0118 988 3164 0118 988 3164

Fax: 0118 988 3164 0118 988 3164

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The International Foundation For Action Learning - Uk"? - Send email to us!

The International Foundation For Action Learning - Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The International Foundation For Action Learning - Uk.

Registration data The International Foundation For Action Learning - Uk

Register date: 1977-03-03
Register number: 01301020
Capital: 413,000 GBP
Sales per year: Approximately 853,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The International Foundation For Action Learning - Uk

Addition activities kind of The International Foundation For Action Learning - Uk

231103. Men's and boys' uniforms
01610411. Spinach farm
28799905. Soil conditioners
30820000. Unsupported plastics profile shapes
79990902. Circus company

Owner, director, manager of The International Foundation For Action Learning - Uk

Director - Peta Sweet. Address: 20 River Street, London, EC1R 1XN, United Kingdom. DoB: September 1964, British

Director - John Heywood. Address: Main Road, Alvington, Gloucestershire, GL15 6AT. DoB: February 1955, British

Director - Mark Russell. Address: Parish Close, Ash, Surrey, GU12 6NU, Uk. DoB: February 1965, British

Director - Roger Antony Hay Aitken. Address: Gravelly Bridge Farmhouse, Grazeley, Reading, Berkshire, RG7 1LG. DoB: June 1944, British

Director - Moira Mclaughlin. Address: 23 Crouch Hall Road, London, N8 8HT. DoB: February 1957, British

Director - Sean Cunningham. Address: 5 Ardmore Lawn, Bray, Wicklow, IRISH, Republic Of Ireland. DoB: January 1961, Irish

Director - Ian Leslie. Address: George Terrace, Bearpark, Co Durham, DH7 7AQ, Uk. DoB: January 1960, British

Director - Lesley Cramman. Address: 12 Denmark Grove, Nottingham, Nottinghamshire, NG3 4JG. DoB: October 1954, British

Director - Christopher Ragg. Address: 1 Dunstall Green, Chobham, Woking, Surrey, GU24 8HP. DoB: December 1937, Uk

Director - Janet Hall. Address: Vale Rd, Claygate, Esher, Surrey, KT10 0NJ. DoB: December 1954, British

Secretary - Christopher Yates. Address: 2 Chapel Lane, Ampthill, Bedfordhsire, MK45 2LN. DoB: May 1944, British

Director - John Sweet. Address: Graig Fawr Lodge, Caerphilly, CF83 1NF. DoB: January 1949, British

Director - Christopher Yates. Address: 2 Chapel Lane, Ampthill, Bedfordhsire, MK45 2LN. DoB: May 1944, British

Director - Alan Wenham Prosser. Address: 43 Collingwood Road, Sutton, Surrey, SM1 2RT. DoB: September 1944, British

Director - Theresa Barnett. Address: Apartment 9 22 Queen Square, Bath, Avon, BA1 2HH. DoB: November 1946, British

Director - Stephen Anthony Moss. Address: 4 Ferndene Road, London, SE24 0AQ. DoB: January 1956, British

Director - Roger Reissner. Address: Greenbanks Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JL. DoB: August 1940, British

Director - Dr Harley Davis Frank. Address: 17 Occupation Road, Lindley, Huddersfield, West Yorkshire, HD3 3BD. DoB: November 1930, Usa

Director - Teresa Webber. Address: Johns Rodmell, Rodmell, Lewes, East Sussex, BN7 3HF. DoB: November 1948, British

Director - Debra Bender. Address: 6 Windsor Court Carrara Wharf, Ranelagh Gardens, London, SW6 3UJ. DoB: August 1956, British

Director - James Rouse. Address: 36 Mayfield Road, South Croydon, Surrey, CR2 0BE. DoB: September 1950, British

Director - Eric Schlesinger. Address: 35 Kings Drive, Wembley Park, Middlesex, HA9 9HN. DoB: May 1945, British

Director - Rita Mcfarlane. Address: 32 Dalestones, Ladybridge Drive, Northampton, NN4 9UU. DoB: December 1947, British

Director - Krystyna Weinstein. Address: 46 Carlton Road, London, SW14 7RJ. DoB: January 1940, British

Director - Elizabeth Wilson. Address: Willowbank Raikes Road, Little Thornton, Cleveleys, Lancashire, FY5 5LY. DoB: September 1943, British

Director - Michael Colin. Address: 43 Porchfield Square, Manchester, M3 4FG. DoB: September 1945, British

Director - William Braddick. Address: Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS. DoB: June 1930, British

Director - Julian Henry Mcinerney. Address: 60 Moss Lane, Churchtown, Southport, Merseyside, PR9 7QS. DoB: February 1956, British

Director - Raymond Mahoney. Address: 43 Hazeldine Road, Goodmayes, Ilford, Essex, IG3 9QZ. DoB: August 1946, British

Director - Jenifer Grabham. Address: 23 New Street, Broadbottom, Hyde, Cheshire, SK14 6AN. DoB: November 1952, British

Director - Jennifer Mackay. Address: Manchester College Of Arts & Tech, Lower Hardman Street, Manchester, M3 3ER. DoB: April 1949, British

Director - Professor Robert Garratt. Address: 3 Beresford Terrace, London, N5 2DH. DoB: July 1943, British

Director - Debra Bender. Address: Greystone Lodge, Lower End, Piddington, Oxon, OX6 0QD. DoB: August 1956, British

Director - Thomas Philip Kynaston Reeves. Address: Middlesex University Business School, The Burroughs, London, NW4 4BT. DoB: August 1935, British

Director - George Boulden. Address: 83 Bilton Road, Rugby, Warwickshire, CV22 7AS. DoB: February 1937, British

Director - Clive Peacock. Address: Prudential Assurance, Home Service Employee Development &, London, NW1. DoB: July 1941, British

Director - David Newton. Address: 5 Brookfield Avenue, Poynton, Stockport, Cheshire, SK12 1HZ. DoB: November 1932, British

Director - Alec Lewis. Address: The Old Rectory Church Road, Brean, Burnham On Sea, Somerset, TA8 2SF. DoB: April 1938, British

Director - Jean Lawrence. Address: High Fairbank, Ings, Kendal, Cumbria, LA8 9QE. DoB: May 1924, British

Director - Peter Dear. Address: 4 Heathview Avenue, Crayford, Dartford, Kent, DA1 3QD. DoB: October 1936, British

Director - David Botham. Address: 64 Cambridge Drive, Woodley, Stockport, Cheshire, SK6 1HZ. DoB: April 1944, British

Director - Graham Michael Da Costa. Address: 79 Coppice Farm Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8AH. DoB: October 1959, British

Director - Krystyna Weinstein. Address: 63 Aden Grove, London, N16 9NP. DoB: January 1940, British

Director - Timothy Vidal Hall. Address: 5a Coverdale Road, London, NW2 4DB. DoB: October 1934, British

Director - Kenneth Talbot. Address: Cromedale Resources Ltd, Cromedale House 107 Wigan Lane, Wigan, Lancashire, WN1 2LF. DoB: December 1954, British

Director - John Talbot. Address: Emas, Bluebird House, Povey Cross Road, Horley, RH10 QAG. DoB: October 1932, British

Jobs in The International Foundation For Action Learning - Uk, vacancies. Career and training on The International Foundation For Action Learning - Uk, practic

Now The International Foundation For Action Learning - Uk have no open offers. Look for open vacancies in other companies

  • Advanced Computing Systems Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

    Salary: £36,001 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management

  • Student Recruitment Assistant (Canary Wharf, London)

    Region: Canary Wharf, London

    Company: University of Sunderland in London

    Department: N\A

    Salary: £19,750 to £24,250 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Engineering, Faculty of Science and Engineering

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Project Research Scientist in Cancer Genetics (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • B83380A - Senior Lecturer in Real Estate and Urban Development (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape

    Salary: £48,327 to £61,513 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Lecturer/Senior Lecturer in Cardiovascular Science (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physiology, Pharmacology & Neuroscience

    Salary: £36,001 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Data Scientist in App-based Signal Processing (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute (BDI)

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata for part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Professor of English & College External Grant Funding Advisor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of English, Communication and Philosophy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

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

  • Programme Leaders (Fellows in Dementia and Neurodegeneration) (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: UK Dementia Research Institute at UCL (hub)

    Salary: £42,304 to £65,989 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Expression of Interest, Early Career Researchers Fellowship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Biochemistry

Responds for The International Foundation For Action Learning - Uk on Facebook, comments in social nerworks

Read more comments for The International Foundation For Action Learning - Uk. Leave a comment for The International Foundation For Action Learning - Uk. Profiles of The International Foundation For Action Learning - Uk on Facebook and Google+, LinkedIn, MySpace

Location The International Foundation For Action Learning - Uk on Google maps

Other similar companies of The United Kingdom as The International Foundation For Action Learning - Uk: Ff Legal Services Limited | Dunk Foolkes Limited | Premier All Clean Limited | Waggy Walks Limited | Sfsquared Limited

The International Foundation For Action Learning - Uk with reg. no. 01301020 has been in this business field for thirty nine years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Gravelly Bridge Farmhouse Grazeley Green Road, Grazeley in Reading and company's postal code is RG7 1LG. Launched as International Foundation For Action Learning(the), the company used the name up till 2000, the year it was replaced by The International Foundation For Action Learning - Uk. This enterprise SIC and NACE codes are 94120 meaning Activities of professional membership organizations. The International Foundation For Action Learning - Uk filed its account information up till 2015-07-31. The firm's most recent annual return information was released on 2016-03-17. It has been 39 years for The International Foundation For Action Learning - Uk in this line of business, it is doing well and is very inspiring for the competition.

The enterprise was registered as a charity on May 5, 1977. Its charity registration number is 273243. The geographic range of the enterprise's area of benefit is united kingdom. They operate in Throughout England And Wales. The corporate board of trustees has six people: Ms Jan Hall, Ms Moira Mclaughlin, Sean Cunningham, Antony Aitken and Chris Ragg, among others. As for the charity's financial situation, their most successful year was 2013 when they earned 15,581 pounds and their spendings were 12,007 pounds. The International Foundation For Action Learning - Uk concentrates on education and training. It strives to improve the situation of other definied groups. It helps these beneficiaries by providing advocacy, advice or information. If you want to know more about the enterprise's activity, call them on the following number 0118 988 3164 or visit their website.

According to the company's employees register, for seven years there have been six directors including: Peta Sweet, John Heywood and Mark Russell.

The International Foundation For Action Learning - Uk is a domestic company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Gravelly Bridge Farmhouse Grazeley Green Road Grazeley RG7 1LG Reading. The International Foundation For Action Learning - Uk was registered on 1977-03-03. 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 - 413,000 GBP, sales per year - approximately 853,000,000 GBP. The International Foundation For Action Learning - Uk is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The International Foundation For Action Learning - Uk is Other service activities, including 5 other directions. Director of The International Foundation For Action Learning - Uk is Peta Sweet, which was registered at 20 River Street, London, EC1R 1XN, United Kingdom. Products made in The International Foundation For Action Learning - Uk were not found. This corporation was registered on 1977-03-03 and was issued with the Register number 01301020 in Reading, 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 The International Foundation For Action Learning - Uk, open vacancies, location of The International Foundation For Action Learning - Uk 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 The International Foundation For Action Learning - Uk from yellow pages of The United Kingdom. Find address The International Foundation For Action Learning - Uk, phone, email, website credits, responds, The International Foundation For Action Learning - Uk job and vacancies, contacts finance sectors The International Foundation For Action Learning - Uk