Transaid Worldwide Services Limited

Management consultancy activities other than financial management

Contacts of Transaid Worldwide Services Limited: address, phone, fax, email, website, working hours

Address: 137 Euston Road London NW1 2AA

Phone: 0207 387 8136 0207 387 8136

Fax: 0207 387 8136 0207 387 8136

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Transaid Worldwide Services Limited"? - Send email to us!

Transaid Worldwide Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Transaid Worldwide Services Limited.

Registration data Transaid Worldwide Services Limited

Register date: 1998-02-16
Register number: 03511363
Capital: 650,000 GBP
Sales per year: Approximately 509,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic 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 Transaid Worldwide Services Limited

Addition activities kind of Transaid Worldwide Services Limited

28730101. Ammonia liquor
37149911. Pickup truck bed liners
57199900. Miscellaneous homefurnishings stores, nec
60110000. Federal reserve banks
87489901. Agricultural consultant

Owner, director, manager of Transaid Worldwide Services Limited

Director - Paul Orme. Address: 137 Euston Road, London, NW1 2AA. DoB: February 1962, British

Director - Helen Jane Varma. Address: 137 Euston Road, London, NW1 2AA. DoB: December 1957, British

Director - Suzanne Claire Green. Address: 137 Euston Road, London, NW1 2AA. DoB: April 1978, British

Director - Joanna Dorothy Godsmark. Address: Frances Road, Windsor, Berkshire, SL4 3AJ, England. DoB: September 1966, British

Secretary - James Harry Evans. Address: 137 Euston Road, London, NW1 2AA. DoB:

Director - Jeffrey Wendler Mecaskey. Address: 137 Euston Road, London, NW1 2AA. DoB: April 1958, Other

Director - James Gregory Keeler. Address: Yew Tree Bottom Road, Epsom, Surrey, KT17 3NQ, England. DoB: November 1980, British

Director - Graham Inglis. Address: 137 Euston Road, London, NW1 2AA. DoB: March 1955, British

Director - Clare Lucy Bottle. Address: Holywell Drive, Warrington, WA1 2GE, Uk. DoB: April 1972, British

Director - Harriet Dodd. Address: Euston Road, London, NW1 2AA, Uk. DoB: August 1959, British

Director - Julia Mary Maeve Magner. Address: Cnr Springbok And Jones Road, Boksburg, South Africa. DoB: July 1966, Irish

Director - Jeffrey Mark Turner. Address: Parkside Avenue, Leeds, West Yorkshire, LS6 4JD, England. DoB: February 1966, British

Director - Professor Alan George Waller. Address: Garden House, Rectory Lane, Orlingbury, Northamptonshire, NN14 1JH. DoB: December 1944, British

Director - William Howie. Address: 22 East Heath Road, Hampstead, London, NW3 1AH. DoB: March 1956, British

Director - Robert John Goundry. Address: 54 Greatheed Road, Leamington Spa, Warwickshire, CV32 6ET. DoB: n\a, British

Director - Sir Peter Gerard Hendy. Address: 137 Euston Road, London, NW1 2AA. DoB: March 1953, British

Secretary - David Wells. Address: 137 Euston Road, London, NW1 2AA. DoB:

Secretary - Rupert Henry Conquest Nichols. Address: Euston Road, London, NW1 2AA. DoB:

Director - Lucy Nicola Shaw. Address: Euston Road, London, NW1 2AA, United Kingdom. DoB: May 1969, British

Director - Neil Hugh Mcglynn. Address: The Avuenue, Wraysbury, Berkshire, TW19 5EY, United Kingdom. DoB: May 1960, British

Director - Graeme Mcfaull. Address: Methuen Park, Chippenham, Wiltshire, SN14 0WT. DoB: October 1961, British

Director - Stewart Oades. Address: Euston Road, London, NW1 2AA. DoB: April 1953, British

Director - Peter Neville Acton. Address: Corner Croft 36 Tadworth Street, Tadworth, Surrey, KT20 5RN. DoB: October 1952, British

Director - Lewis Robert Henry Sida. Address: 22 Talbot Terrace, Lewes, East Sussex, BN7 2DS. DoB: October 1968, British

Director - Simon John Ratcliffe. Address: Chandlers, Hills Lane, Maidenhead, Berkshire, SL6 9NT. DoB: September 1962, British

Director - Penny Jane Lawrence. Address: 41 Eastbury Road, Kingston, Surrey, KT2 5AL. DoB: July 1959, British

Director - Richard James Mawer. Address: 10 Newick Road, London, E5 0RR. DoB: September 1949, British

Director - Clive John Bourne. Address: The Penthouse Spaniards Park, 1 Columbas Drive Hampstead, London, NW3 7JD. DoB: September 1942, British

Director - Gary Semekin Williams. Address: Brookwell, Broughton Hackett, Worcester, Worcestershire, WR7 4BB. DoB: July 1952, British

Director - Valerie Elizabeth Corrigan. Address: 9 Fydell Court, St Neots, Cambridgeshire, PE19 1UJ. DoB: February 1950, British

Director - John Albert Mills. Address: 10 Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX. DoB: September 1948, British

Director - John William Bridge. Address: 7 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT. DoB: August 1950, British

Director - Peter James Ferrer Hawkins. Address: 65 Charlbury Road, Oxford, OX2 6UX. DoB: December 1960, British

Director - Stephen James Turner. Address: 12 Silverstone Court, Wanstead Road, Bromley, Kent, BR1 3DZ. DoB: February 1948, British

Director - John Anthony Harvey. Address: 32 Frithwood Avenue, Northwood, Middlesex, HA6 3LU. DoB: October 1935, British

Secretary - Robert Wallace Urie. Address: 69 Thealby Gardens, Doncaster, South Yorkshire, DN4 7EQ. DoB: February 1939, British

Director - John Kinley. Address: Apartment 6 Kelsey Park Mansion, 78 Wickham Road, Beckenham, Kent, BR3 6QH. DoB: n\a, British

Director - Peter Linney. Address: 3 Beech Close, Farnham, Knaresborough, North Yorkshire, HG5 9JJ. DoB: November 1931, British

Director - Alan David Jones. Address: Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE. DoB: June 1947, British

Director - John Hilton Mayfield. Address: The Orchard, Foxton, Alnmouth, Northumberland, NE66 3BE. DoB: December 1937, British

Secretary - Rupert Henry Conquest Nichols. Address: 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT. DoB: August 1949, British

Director - Geoffrey Myers. Address: The Spinney Lands Lane, Knaresborough, North Yorkshire, HG5 9DE. DoB: July 1930, British

Director - Carolyn Miller. Address: 29 Meadow Place, London, SW8 1XZ. DoB: November 1951, British

Director - Philip Dewhurst. Address: 82 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: September 1949, British

Director - Richard Price Botwood. Address: 34 Brook Green, London, W6 7BL. DoB: June 1932, British

Director - Cyril Bleasdale. Address: 22 Trafalgar Street, Cheltenham, GL50 1UH. DoB: July 1934, British

Director - Gerard Francis Ginty. Address: PO BOX 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF. DoB: August 1946, British

Director - Rupert Henry Conquest Nichols. Address: 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT. DoB: August 1949, British

Director - Norman Henry Duckworth. Address: 23 Bryants Field, Bolton, Lancashire, BL1 5XN. DoB: March 1941, British

Jobs in Transaid Worldwide Services Limited, vacancies. Career and training on Transaid Worldwide Services Limited, practic

Now Transaid Worldwide Services Limited have no open offers. Look for open vacancies in other companies

  • NIHR Academic Clinical Lecturer in General Practice (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £63,733 to £82,616 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • HR Business Partner (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £50,618 to £56,950 per annum (grade 9).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Cleaner (Hull)

    Region: Hull

    Company: University of Hull

    Department: Halls of Residence Cleaning and Portering

    Salary: £14,767 to £15,052 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Senior Lecturer (0.8 FTE) – Maternity cover for 1 year (Home Based)

    Region: Home Based

    Company: University of East London

    Department: School of Psychology

    Salary: £44,770 to £51,280 p.a. incl LW pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Technical Trainer/Assessor - Carpentry (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £24,612 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Professor/Reader/Senior Lecturer in Management - AC8775SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Management

    Salary: Salary: Professor - Negotiable, Reader/Senior Lecturer £49,772 - £55.998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Organisational Development Advisor (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Human Resources

    Salary: £36,613 to £42,418

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Administration Assistant in Quality Assurance (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Clinical Trials Research (LICTR)

    Salary: £18,412 to £21,220 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Catering Shift Leader - Crosslands (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Fellow in Propulsion & Thermal Management Systems Integration (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Aerospace, Transport and Manufacturing

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Aerospace Engineering,Other Engineering

  • Postdoctoral Research Assistant in Medical Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Computer Science,Computer Science,Information Systems

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Transaid Worldwide Services Limited on Facebook, comments in social nerworks

Read more comments for Transaid Worldwide Services Limited. Leave a comment for Transaid Worldwide Services Limited. Profiles of Transaid Worldwide Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Transaid Worldwide Services Limited on Google maps

Other similar companies of The United Kingdom as Transaid Worldwide Services Limited: Caatalyst Uk Ltd | Phoenix Building Consultancy Limited | Scv Business Solutions Ltd | Klesa Limited | Daniel Woodman & Co. Limited

Transaid Worldwide Services Limited with reg. no. 03511363 has been operating on the market for 18 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 137 Euston Road, London , Euston and their postal code is NW1 2AA. The firm known today as Transaid Worldwide Services Limited was known under the name Transaid Worldwide until 1998-09-03 when the business name got changed. This business principal business activity number is 70229 and has the NACE code: Management consultancy activities other than financial management. Transaid Worldwide Services Ltd released its account information up until Tuesday 31st March 2015. The latest annual return information was released on Tuesday 16th February 2016. It's been eighteen years for Transaid Worldwide Services Ltd on the market, it is doing well and is an example for it's competition.

The enterprise became a charity on 1998-10-24. Its charity registration number is 1072105. The geographic range of the firm's activity is not defined and it operates in various cities across Afghanistan, Benin, Cambodia, Ethiopia, Ghana, Madagascar, Malawi, Nigeria, Tanzania, Uganda and Zambia. The charity's board of trustees has seventeen people: Clare Bottle, Graham Inglis, John Harvey Cbe, John Mills and Robert John Goundry, to namea few. As regards the charity's financial situation, their best year was 2013 when they earned 1,167,513 pounds and their spendings were 1,130,180 pounds. Transaid Worldwide Services Ltd concentrates on the advancement of health and saving of lives, training and education, poverty relief or prevention. It works to aid children or young people, all the people, the elderly people. It tries to help these agents by the means of providing advocacy and counselling services, sponsoring or doing research and providing human resources. In order to know more about the firm's activities, call them on the following number 0207 387 8136 or go to their official website. In order to know more about the firm's activities, mail them on the following e-mail [email protected] or go to their official website.

As for the following business, a number of director's assignments up till now have been carried out by Paul Orme, Helen Jane Varma, Suzanne Claire Green and 11 remaining, listed below. When it comes to these fourteen people, William Howie has worked for the business the longest, having been a vital addition to company's Management Board in 2002-11-25. What is more, the director's efforts are bolstered by a secretary - James Harry Evans, from who was selected by the following business on 2014-04-15.

Transaid Worldwide Services Limited is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 137 Euston Road London NW1 2AA. Transaid Worldwide Services Limited was registered on 1998-02-16. 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 - 650,000 GBP, sales per year - approximately 509,000,000 GBP. Transaid Worldwide Services Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Transaid Worldwide Services Limited is Professional, scientific and technical activities, including 5 other directions. Director of Transaid Worldwide Services Limited is Paul Orme, which was registered at 137 Euston Road, London, NW1 2AA. Products made in Transaid Worldwide Services Limited were not found. This corporation was registered on 1998-02-16 and was issued with the Register number 03511363 in The United Kingdom, 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 Transaid Worldwide Services Limited, open vacancies, location of Transaid Worldwide Services 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 March 1st, 2024

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