Voluntary Service Overseas

All companies of The UKOther service activitiesVoluntary Service Overseas

Other service activities not elsewhere classified

Other human health activities

Other education not elsewhere classified

Contacts of Voluntary Service Overseas: address, phone, fax, email, website, working hours

Address: 100 London Road KT2 6QJ Kingston Upon Thames

Phone: 020 8780 7500 020 8780 7500

Fax: 020 8780 7500 020 8780 7500

Email: [email protected]

Website:

Schedule:

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

Voluntary Service Overseas detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voluntary Service Overseas.

Registration data Voluntary Service Overseas

Register date: 1961-09-18
Register number: 00703509
Capital: 396,000 GBP
Sales per year: More 183,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 Voluntary Service Overseas

Addition activities kind of Voluntary Service Overseas

225201. Anklets and socks
07820000. Lawn and garden services
23410203. Slips: women's, misses', children's, and infants'
28999940. Plating compounds
32690104. Kitchen articles, coarse earthenware
35590403. Desalination equipment
38120400. Nautical instruments
38250205. Decade boxes: capacitance, inductance, and resistance

Owner, director, manager of Voluntary Service Overseas

Director - Hilary Armstrong. Address: London Road, Kingston Upon Thames, KT2 6QJ. DoB: November 1945, British

Director - Amanda Rowlatt. Address: London Road, Kingston Upon Thames, KT2 6QJ. DoB: December 1962, British

Director - Christopher James Merry. Address: London Road, Kingston Upon Thames, KT2 6QJ. DoB: June 1961, British

Director - Hardeep Jhutty. Address: London Road, Kingston Upon Thames, KT2 6QJ. DoB: October 1982, British

Director - James Samuel Younger. Address: London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England. DoB: October 1951, British

Secretary - Jennifer Margaret Owen. Address: London Road, Kingston Upon Thames, KT2 6QJ. DoB:

Director - Dr Noerine Kaleeba. Address: London Road, Kingston Upon Thames, KT2 6QJ. DoB: December 1951, Ugandan

Director - Stephen Pidgeon. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: December 1947, British

Director - Anjali Sen. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: October 1958, Indian

Director - Mari Simonen. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: September 1951, Finnish

Director - John George Bason. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: April 1957, British

Director - Thomas Carver. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: November 1960, British

Director - Wayan Vota. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: February 1973, American

Director - Pamela Culpepper. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: May 1964, American

Director - Rasheda Choudhury. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: October 1950, Bangladeshi

Director - Lifelile Nthobakae Angel. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: August 1954, South African

Director - Pieter Marres. Address: Carlton Drive, London, SW15 2BS, England. DoB: February 1946, Dutch

Secretary - Tricia Claire Owens. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB:

Director - Wayne Robertson Qc. Address: Carlton Drive, London, SW15 2BS, England. DoB: September 1953, Canadian

Director - Enrique Alvarez. Address: 36-45 Zona 12, Apto 2121, Cond. Villasol 2, Guatemala, Guatemala. DoB: March 1949, Guatemalan

Director - Robert Gordon Ward. Address: n\a. DoB: September 1949, Canadian

Director - Rt Hon Hilary Jane Armstrong. Address: Broadway, London, SW1H 0BL, United Kingdom. DoB: November 1945, British

Director - Mark Edward Astarita. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: November 1959, British

Director - Sumantra Chakrabarti. Address: Chalfont Rd, Oxford, Oxfordshire, OX2 6TL. DoB: January 1959, British

Secretary - Joanna Mary Knowles. Address: 94 Grove Park, London, SE5 8LE. DoB: n\a, British

Director - Kibaya Imaana Laibuta. Address: Carlton Drive, London, SW15 2BS, England. DoB: November 1960, Kenyan

Director - Cameron Charlebois. Address: 1380 Overdale, Montreal, Quebec H3g 1v3, FOREIGN, Canada. DoB: March 1951, Canadian

Director - Dr Grace Aguiling Dalisay. Address: Carlton Drive, London, SW15 2BS, England. DoB: July 1956, Filipino

Director - Elkanah Odembo. Address: Box 14041-00100, Nairobi, FOREIGN, Kenya. DoB: August 1957, Kenyan

Director - Sir George Edwin Cox. Address: 317 Putney Bridge Road, London, SW15 2PN. DoB: May 1940, British

Director - Sir Andrew Cubie. Address: London Road, Kingston Upon Thames, KT2 6QJ, England. DoB: August 1946, British

Director - Superna Khosla. Address: 6b Wedderburn Road, London, NW3 5QE. DoB: October 1970, British

Secretary - Siham Bortcosh. Address: 15 Campbell Road, London, E3 4DS. DoB: September 1967, British

Director - Doctor Keith Arthur Bezanson. Address: 4 Downsview Road, Seaford, East Sussex, BN25 4PT. DoB: May 1941, British

Director - Christopher Campbell Smart. Address: 75 Kenilworth Street, Ottawa, Ontario, KIY 3Y9, Canada. DoB: October 1942, Canadian

Director - Stewart David Butterfield. Address: 26 Gerrard Road, London, N1 8AY. DoB: September 1947, British

Director - David Dinkin. Address: Little Vinesgate, Brasted Chart, Kent, TN16 1LR. DoB: June 1958, British

Director - Arvinda Gohil. Address: 18 Mountford House, 25 Britton Street, London, EC1M 5NY. DoB: December 1957, British

Director - Penny Maylin. Address: 7 Brake Hill, Oxford, Oxfordshire, OX4 7RT. DoB: February 1970, British

Director - Dzidzinyo Kwesi Dogbe. Address: Plot 2 And 3, Block 11, Awomaso, Kumasi, Ghana. DoB: March 1958, Ghanaian

Director - James Cameron Fitzgerald Seymour Lawrie. Address: 4 Elsfield Road, Old Marston, Oxford, Oxfordshire, OX3 0PR. DoB: August 1956, British

Director - Jean Penders. Address: Voorburgseweg 11, Leidschendam 2264 Ac, The Netherlands. DoB: April 1939, Dutch

Director - Antony Gerard Kelly. Address: 3 Hall Farm Cottage, London Road Great Wilbraham, Cambridge, CB1 5JP. DoB: September 1961, British

Director - Janet Sarah Moore. Address: 107 Castlewood Road, London, N16 6DJ. DoB: May 1962, British

Director - Bernardus Petrus Johannes Beuming. Address: Frans Van Mierslaan 4, Hilversum 1213 Em, Netherlands. DoB: October 1947, Dutch

Director - Jane Williams. Address: 20 Shaftesbury Road, Brighton, East Sussex, BN1 4NE. DoB: September 1960, British

Director - Caroline Rutherford. Address: 1 Caroline House, High Street Bushey, Watford, Hertfordshire, WD2 1BD. DoB: April 1964, British

Director - Baroness Valerie Ann Amos. Address: 6 Avenue Mansions St Pauls Avenue, London, NW2 5UG. DoB: March 1954, British

Director - Fiona Jane Talcott. Address: 3 Randolph Cliff, Edinburgh, EH3 7TZ. DoB: January 1961, British

Director - Shirley Seward. Address: 71 Villa Crescent, Ottawa, Ontario, K2C 0H7, Canada. DoB: June 1947, Canadian

Director - Simon Charles Burall. Address: 2 Lower Downs Road, London, SW20 8TB. DoB: May 1970, British

Director - Prof Bhupinder Kaur Sandhu. Address: 20 West Mall, Clifton, Bristol, BS8 4BG. DoB: April 1951, British

Director - Antony Neil Needham. Address: 64 Prospect Place, Wapping Wall, London, E1 9TJ. DoB: October 1965, British

Director - Sally Frances Gilliver. Address: 20 Bramley Close, Wilmslow, Cheshire, SK9 6EP. DoB: March 1961, British

Director - Pamela Lesley Patrick. Address: Flutters Field White Lane, Guildford, Surrey, GU4 8PS. DoB: September 1943, British

Director - Hugh Richardson. Address: Flat 56, 30 Vincent Square, London, SW1P 2NW. DoB: April 1949, British

Director - Sarah Goodwin Gilbert. Address: 47 Apsley Road, Clifton, Bristol, Avon, BS8 2SN. DoB: December 1958, British

Director - Antony Gerard Kelly. Address: 3 Hall Farm Cottage, London Road Great Wilbraham, Cambridge, CB1 5JP. DoB: September 1961, British

Director - David Hugh Martin Foster. Address: 9 Eaton Road, Norwich, NR4 6PZ. DoB: December 1936, British

Director - Adam Glyn-jones. Address: Highmoor Cottage, Almeley Kington, Hereford, HR3 6LJ. DoB: November 1968, British

Director - Andrew Fleming Hind. Address: 11 Byng Road, High Barnet, Enfield, Hertfordshire, EN5 4NW. DoB: September 1955, British

Director - Dr Stella Russell Lowry. Address: The Paddocks, Carlby, Stamford, Lincolnshire, PE9 4HN, United Kingdom. DoB: February 1961, British

Director - Anne Pringle. Address: 44 Richmond Hill, Richmond, Surrey, TW10 6QX. DoB: January 1955, British

Secretary - John Richard Merchant. Address: 63 Combemartin Road, London, SW18 5PP. DoB: n\a, British

Director - Baroness Warwick Of Undercliffe. Address: 51a Elm Park Gardens, London, SW10 9PA. DoB: July 1945, British

Director - Judith Mary Randel. Address: Old Westbrook Farm, Evercreech, Shepton Mallet, Somerset, BA4 6DS. DoB: November 1955, British

Director - Herman Wigbold. Address: Biltstraat 113 Bis, 3527 An Utrecht, The Netherlands. DoB: July 1925, Dutch

Director - D'Arcy Charles Francis Myers. Address: 28 Ashburnham Road, Ampthill, Bedford, Bedfordshire, MK45 2RH. DoB: May 1963, British

Director - Chiaka Mba Nwosu. Address: 8c Minet Avenue, London, NW10 8AH. DoB: March 1960, British

Director - Dorothy Barbara Shackleton. Address: Manor Lodge Canterbury Road, Elham, Canterbury, Kent, CT4 6UG. DoB: August 1926, British

Director - Francis Reginald Almond. Address: 6 Bowen Road, Rugby, Warwickshire, CV22 5LF. DoB: June 1947, British

Director - Stephen Foster. Address: 36 Ditchling Rise, Brighton, East Sussex, BN1 4QN. DoB: October 1960, British

Director - John Michael Medlicote Vereker. Address: 23 Richmond Road, London, SW1E 5JL. DoB: August 1944, British

Director - Grant Melvyn Cockerill. Address: 13 Andrew Road, Cogan, Penarth, South Glamorgan, CF64 2NS. DoB: March 1964, Welsh

Director - Professor Katharine Ellen Sykes. Address: 21 Upper Belgrave Road, Bristol, Avon, BS8 2XL. DoB: December 1966, British

Director - Stella Smith. Address: 21 Wallis Road, Basingstoke, Hampshire, RG21 3DN. DoB: March 1966, British

Director - John Timothy Rider-dobson. Address: 72 Uvedale Road, Enfield, Middlesex, EN2 6HD. DoB: October 1959, British

Director - Sir John Gilbert Hanson. Address: The British Council, 10 Spring Gardens, London, SW1A 2BN. DoB: November 1938, British

Director - Professor Peter John Mortimore. Address: 22 Onslow Avenue, Richmond, Surrey, TW10 6QB. DoB: January 1942, British

Director - Sally Louise Miller. Address: 15 St Andrews Court, London, SW18 3QF. DoB: May 1947, British

Director - Roger John Adam Martin. Address: Coxley House, Upper Coxley, Wells, Somerset, BA5 1QS. DoB: January 1941, British

Director - Rajamani Rowley. Address: 60 Twisden Road, London, NW5 1DN. DoB: July 1939, Malaysian

Director - Adam Geoffrey Lee. Address: Church Farm, Dunton, Biggleswade, Bedfordshire, SG18 8RR. DoB: May 1957, British

Director - Andrew James Seaton. Address: 20 Methley Street, London, SE11 4AJ. DoB: April 1954, British

Director - John Stephen Sellars. Address: 2 Blackbrook Road, Stockport, Cheshire, SK4 5PD. DoB: July 1952, British

Director - Margaret Grenville Wilson. Address: 1 Sedbergh Road, Kendal, Cumbria, LA9 6AD. DoB: June 1943, British

Director - Timothy Patrick Lankester. Address: Oda, 94 Victoria Street, London, SW1E 5JL. DoB: April 1942, British

Director - Geoffrey Grant Fulton Barnett. Address: 2 Mill Hill Road, London, SW13 0HR. DoB: March 1943, British

Director - Elwyn Robert Smith. Address: 13 Knowle Road, Totterdown, Bristol, Avon, BS4 2EB. DoB: February 1953, British

Director - Heather Claire Sullivan. Address: 42, Beckbury, Shifnal, Salop, TF11 9DF. DoB: February 1951, British

Director - Qc Richard James Sykes. Address: Vassars, Langley, Hitchin, Hertfordshire, SG4 7PH. DoB: May 1934, British

Director - Professor John Howell. Address: 11 St Marys Grove, London, N1 2NT. DoB: July 1941, British

Director - Dr Ulric Odonell Trotz. Address: Moor Croft Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3HB. DoB: February 1937, Guyanese

Director - Ruth Mary Heeley. Address: Rosemary Cottage 4 Cherry Tree Lane, Halesowen, West Midlands, B63 1DU. DoB: February 1941, British

Director - Alastair Graham Singleton. Address: Manor Farm House,, Chewton Keynsham, Keynsham, Bristol, Avon, BS31 2SU. DoB: April 1953, British

Director - Sir Geoffrey Chandler. Address: 46 Hyde Vale, London, SE10 8HP. DoB: November 1922, British

Director - Dr Eirene Nadine Drusilla Williams. Address: Kolora Park, Dunsford, Exeter, Devon, EX6 7JU. DoB: July 1949, British

Secretary - Kenneth Mathieson Caldwell. Address: Russet Cottage Red Lane, Blackbrook, Dorking, Surrey, RH5 4DU. DoB: April 1955, British

Director - Dr Katrina Oneill Byrne. Address: 95 Westcombe Hill, Blackheath, London, SE3 7DU. DoB: May 1961, British

Director - Susan Aird. Address: 106 Cheyne Walk, London, SW10 0DG. DoB: August 1942, British

Director - Shirley Ann Goodwin. Address: 115 Avenue Road, Acton, London, W3 8QH. DoB: October 1947, British

Director - Doctorandus Bettina Marianne Nelemans. Address: Antoniushof 47, Utrecht 3583 Zb, FOREIGN, The Netherlands. DoB: January 1963, Dutch

Director - Jean Povey. Address: 51 Crowther Road, Wolverhampton, West Midlands, WV6 0HZ. DoB: November 1951, British

Jobs in Voluntary Service Overseas, vacancies. Career and training on Voluntary Service Overseas, practic

Now Voluntary Service Overseas have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Management Science (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business & Economics

    Salary: Research Teaching and Enterprise grade 8 from £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Teaching Fellow (London)

    Region: London

    Company: University College London

    Department: UCL Eastman Dental Institute

    Salary: £37,936 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • Accountancy Assistant (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: £19,850 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £41,481 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Post Doctoral Research Scientist (KTP Associate) (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: £32,000 to £35,000 (+ £4.000 Personal Development Budget)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology

  • Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Fellow in Quantum Nanophysics (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Quantum, Light & Matter Group

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Fellow in Applied and Corpus Linguistics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Education

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Learning and Skills Development Librarian (Numeracy and Digital Literacies) (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Directorate of Academic Support

    Salary: £26,829 to £29,301 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Senior Lecturer in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate in Dynamic Binary Translation (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Professor / Reader in Sustainable Transport Including Electric and Hybrid Propulsion (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Voluntary Service Overseas on Facebook, comments in social nerworks

Read more comments for Voluntary Service Overseas. Leave a comment for Voluntary Service Overseas. Profiles of Voluntary Service Overseas on Facebook and Google+, LinkedIn, MySpace

Location Voluntary Service Overseas on Google maps

Other similar companies of The United Kingdom as Voluntary Service Overseas: Home Staging Limited | Barbarella Hair Ltd | Riddhitech Limited | London Prestige Chauffeur Services Ltd | Biramu Consulting Services Ltd

Voluntary Service Overseas is a firm with it's headquarters at KT2 6QJ Kingston Upon Thames at 100 London Road. This enterprise was established in 1961 and is registered under the registration number 00703509. This enterprise has been on the English market for 55 years now and its last known status is is active. This enterprise principal business activity number is 96090 and has the NACE code: Other service activities not elsewhere classified. Voluntary Service Overseas reported its account information up until 2016-03-31. The company's latest annual return was released on 2015-12-01. Voluntary Service Overseas is an ideal example that a well prospering company can remain on the market for over fifty five years and achieve a constant satisfactory results.

The enterprise started working as a charity on 14th February 1962. It is registered under charity number 313757. The range of the enterprise's area of benefit is in any part of the world. They work in Bangladesh, Burkina Faso, Cambodia, Throughout England And Wales, Cameroon, China, Ethiopia, Gambia, Ghana, Guyana, India, Indonesia, Kenya, Laos, Malawi, Mongolia, Mozambique, Namibia, Nepal, Netherlands, Nigeria, Pakistan, Papua New Guinea, Philippines, Republic Of Ireland, Rwanda, Sierra Leone, South Africa, Sri Lanka, Tajikistan, Tanzania, Thailand, Uganda, Vanuatu, Zambia and Zimbabwe. The charity's trustees committee has ten people: Ms Anjali Sen, Ms Rasheda Choudhury, Dr Noerine Kaleeba, Sir Andrew Cubie Cbe and Stephen Pidgeon, to name a few of them. In terms of the charity's financial summary, their best time was in 2013 when their income was 57,080,000 pounds and their spendings were 59,419,000 pounds. Voluntary Service Overseas focuses on poverty prevention or relief. It works to improve the situation of children or youth, other voluntary bodies or charities, other definied groups. It provides help to these recipients by providing human resources, manifold charitable services and providing buildings, facilities or open spaces. If you want to learn something more about the firm's undertakings, call them on the following number 020 8780 7500 or visit their official website. If you want to learn something more about the firm's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Our information describing this particular firm's members implies the existence of ten directors: Hilary Armstrong, Amanda Rowlatt, Christopher James Merry and 7 others listed below who joined the team on 2015-07-10, 2014-11-21 and 2014-03-21. To help the directors in their tasks, for the last almost one month this specific business has been making use of Jennifer Margaret Owen, who's been tasked with ensuring efficient administration of this company.

Voluntary Service Overseas is a foreign stock company, located in Kingston Upon Thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 100 London Road KT2 6QJ Kingston Upon Thames. Voluntary Service Overseas was registered on 1961-09-18. 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 - 396,000 GBP, sales per year - more 183,000,000 GBP. Voluntary Service Overseas is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Voluntary Service Overseas is Other service activities, including 8 other directions. Director of Voluntary Service Overseas is Hilary Armstrong, which was registered at London Road, Kingston Upon Thames, KT2 6QJ. Products made in Voluntary Service Overseas were not found. This corporation was registered on 1961-09-18 and was issued with the Register number 00703509 in Kingston Upon Thames, 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 Service Overseas, open vacancies, location of Voluntary Service Overseas 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 Service Overseas from yellow pages of The United Kingdom. Find address Voluntary Service Overseas, phone, email, website credits, responds, Voluntary Service Overseas job and vacancies, contacts finance sectors Voluntary Service Overseas