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: www.transaid.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Transaid Worldwide Services Limited"? - Send email to us!
Registration data Transaid Worldwide Services Limited
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, MySpaceLocation 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