Workaid

Other social work activities without accommodation n.e.c.

Contacts of Workaid: address, phone, fax, email, website, working hours

Address: The Old Boot Factory 71 Townsend Road HP5 2AA Chesham

Phone: 01494775220 01494775220

Fax: 01494775220 01494775220

Email: [email protected]

Website:

Schedule:

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

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

Registration data Workaid

Register date: 1991-01-24
Register number: 02576450
Capital: 520,000 GBP
Sales per year: Less 268,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic 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 Workaid

Addition activities kind of Workaid

356299. Ball and roller bearings, nec
22730401. Axminster carpets
28330211. Ephedrine and derivatives
36410212. Sealed low-pressure gas lights
51310213. Textile converters

Owner, director, manager of Workaid

Director - Jane Emma Bucknall. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: March 1962, British

Director - Kenneth George Wilcock. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: February 1948, British

Director - Michila Dawn Prag. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: February 1969, British

Director - Rev Vincent Munyaradzi Jambawo. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: November 1965, Zimbabwean

Director - Trevor Neil Bartlett. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: August 1955, British

Director - Moyra Young Zaman. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: March 1947, British

Director - William Thomas Duperouzel. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: April 1946, Australian

Director - Brian Michael Atkins. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: May 1939, British

Director - Keith Thomas Mackay Irvine. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: February 1950, British

Secretary - James Rodger Main. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB:

Director - Robert James Levine. Address: 20 Church Street, Old Amersham, Buckinghamshire, HP7 0DB. DoB: May 1966, British

Director - William Thomas Duperouzel. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: April 1946, Australian

Director - James Rodger Main. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: May 1941, British

Director - James Rodger Main. Address: Lowndes Avenue, Chesham, Bucks, HP5 2HJ, England. DoB: May 1941, British

Director - Byron Ward Secoy. Address: Jordans Way, Jordans, Beaconsfield, Bucks, HP9 2SP. DoB: December 1936, American (Usa)

Director - David John Anthony Stephenson. Address: 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. DoB: June 1946, British

Director - James Davie Campbell. Address: Chesham Road, Amersham, Bucks, HP6 5ET. DoB: October 1943, British

Director - Susan Henniker-gotley. Address: Willow Cottage, 2b Willow Lane, Amersham, Buckinghamshire, HP7 9DW. DoB: April 1944, British

Director - Raymond Philip Richards. Address: 29 Cresswell Road, Chesham, Buckinghamshire, HP5 1SX. DoB: June 1941, British

Director - Derek Stephen Moores. Address: 15 Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JL. DoB: October 1950, British

Director - Richard William Boughton. Address: 11 Fleet Close, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LL. DoB: February 1950, British

Director - Jacqueline Claire Popple. Address: Amerden House, Amerden Lane, Taplow, Maidenhead, Berkshire, SL6 0EE. DoB: October 1960, British

Director - Keith Charles Adamson. Address: 12 Hyrons Close, Amersham, Buckinghamshire, HP6 6NH. DoB: July 1936, British

Director - Kenneth Hugh Jevons. Address: 6 Woodland Glade, Farnham Common, Buckinghamshire, SL2 3RG. DoB: April 1942, British

Director - Alfred Howard Williams. Address: 3 Cherry Drive, Forty Green, Beaconsfield, Buckinghamshire, HP9 1XP. DoB: August 1929, British

Director - Derek Somerset Westcott. Address: 52 St Leonards Road, Chesham Bois, Amersham, Buckinghamshire, HP6 6DR. DoB: April 1934, British

Director - Basil Goodspeed. Address: 384 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SJ. DoB: June 1932, British

Director - David William Ross-smith. Address: 8 Pear Tree Close, Seer Green, Beaconsfield, Buckinghamshire, HP9 2UY. DoB: July 1931, British

Director - Frank Philip Cunningham. Address: 8 Garson Grove, Chesham, Buckinghamshire, HP5 2RA. DoB: January 1925, British

Director - Brenda Margaret Liddiard. Address: 9 Cherry Orchard, Amersham, Buckinghamshire, HP6 6LE. DoB: April 1935, British

Director - Donald Anthony Carter. Address: 9 Longfield, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EG. DoB: July 1935, British

Director - Doctor Graham Philip Daw. Address: Brookfield 24 The Drive, Amersham, Buckinghamshire, HP7 9AA. DoB: November 1941, British

Director - Keith William Kingswood. Address: Portobello House Asheridge Road, Chesham, Buckinghamshire, HP5 2QQ. DoB: April 1935, British

Director - Lady Jean Mary Johnson. Address: 27 High Street, Amersham, Buckinghamshire, HP7 0DP. DoB: September 1933, British

Director - Professor Michael Stephen Patrick Eastham. Address: 13 Abbotswood, Speen, Princes Risborough, Buckinghamshire, HP27 0SR. DoB: December 1937, British

Director - John Anthony Lucey. Address: Stonehouse, Potten End, Berkhamsted, Hertfordshire, HP4 2QZ. DoB: October 1924, British

Director - Arthur Oliver Viney. Address: 4 Deep Acres, Amersham, Buckinghamshire, HP6 5NX. DoB: May 1920, British

Director - Sylvia Rose Parrott. Address: The Mount, Beech Grove, Amersham, Buckinghamshire, HP7 0AZ. DoB: December 1943, British

Director - Reginald William Renshaw. Address: 14 Green Lane, Amersham, Buckinghamshire, HP6 6AR. DoB: December 1920, British

Director - Keppel Moore Simpson. Address: 8 Shardeloes, Amersham, Buckinghamshire, HP7 0RL. DoB: August 1933, British

Director - Frank Albert Venables. Address: 66 Lincoln Park, Amersham, Buckinghamshire, HP7 9HF. DoB: April 1928, British

Director - Raymond Philip Richards. Address: 29 Cresswell Road, Chesham, Buckinghamshire, HP5 1SX. DoB: June 1941, British

Director - Jean Elizabeth Richards. Address: 29 Cresswell Road, Chesham, Buckinghamshire, HP5 1SX. DoB: March 1947, British

Director - Peter Joseph Harper. Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: September 1935, British

Director - John Geraghty. Address: The Presbytery, Knollestraat 6, Eggewaartskapelle, 8630 Veurne, Belgium. DoB: April 1939, British

Director - John Winter. Address: Martin Cottage, 81 Chartridge Lane, Chesham, Bucks, HP5 2RG. DoB: July 1924, British

Secretary - Dr Kenneth Reginald Sturley. Address: 4 The Grove, Amersham, Buckinghamshire, HP6 5LJ. DoB:

Director - Kenneth Bilson Nunn. Address: Newlands 5 Sycamore Close, Amersham, Buckinghamshire, HP6 6BW. DoB: December 1912, British

Jobs in Workaid, vacancies. Career and training on Workaid, practic

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

  • Professor, Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Head of Service Delivery (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Academic Services

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Inclusion Practitioner (Nunsthorpe) (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)

    Region: South Kensington, Home Based

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Clinical Researcher (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Ogden Physics Fellow (Lincoln)

    Region: Lincoln

    Company: University of Lincoln

    Department: N\A

    Salary: £27,285 +

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,PR, Marketing, Sales and Communication,Student Services

  • Lecturer/Senior Lecturer Counselling - Part Time 0.8 FTE (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Department of Psychology, Social Work and Counselling

    Salary: £32,004 to £46,924 plus £3569 London weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer in Accounting and Business (Birmingham, London)

    Region: Birmingham, London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies

  • Postdoctoral Scientist in Prostate Oncobiology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience

    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,Genetics,Molecular Biology and Biophysics

  • Senior Development Executive - Medical Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Cardiovascular Sciences

    Salary: £32,004 to £38,183 pro rata for 17.5hrs per week

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medical Technology

  • Florey Advanced Clinical Fellow (Microbiology) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences

Responds for Workaid on Facebook, comments in social nerworks

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

Location Workaid on Google maps

Other similar companies of The United Kingdom as Workaid: Happy Days Medical Limited | Faveo Solutions Ltd | Surgical Creations Limited | Glazert Medical Services Ltd | Arts For Life Cic

1991 is the date that marks the beginning of Workaid, the company that is situated at The Old Boot Factory, 71 Townsend Road , Chesham. This means it's been 25 years Workaid has been on the local market, as the company was created on 1991-01-24. The company's registration number is 02576450 and its zip code is HP5 2AA. The enterprise declared SIC number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The firm's latest records cover the period up to 2016-04-05 and the most recent annual return was submitted on 2016-01-24. Twenty five years of experience in this particular field comes to full flow with Workaid as they managed to keep their customers satisfied through all the years.

The firm started working as a charity on Sat, 22nd Oct 1994. It operates under charity registration number 1041574. The range of the firm's activity is not defined and it provides aid in multiple towns in Throughout England And Wales, Kenya, Tanzania, Uganda, Zambia, Scotland. The firm's trustees committee consists of eleven people: William Thomas Duperouzel, Susan Henniker-Gotley, James Rodger Main, Ray Richards and Byron Ward Secoy, to name a few of them. In terms of the charity's finances, their most successful period was in 2009 when they raised 467,952 pounds and their spendings were 245,899 pounds. Workaid focuses on providing help overseas and relieving famine, providing overseas aid and famine relief and the problems of economic and community development and unemployment. It works to aid youth or children, other voluntary bodies or charities, youth or children. It helps these recipients by the means of manifold charitable activities and unspecified charitable activities. In order to learn anything else about the corporation's activities, dial them on the following number 01494775220 or check their website. In order to learn anything else about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

In order to satisfy the customer base, this specific business is being developed by a number of ten directors who are, to mention just a few, Jane Emma Bucknall, Kenneth George Wilcock and Michila Dawn Prag. Their constant collaboration has been of utmost use to this specific business since 2015. To help the directors in their tasks, since March 2011 this specific business has been utilizing the expertise of James Rodger Main, who has been looking into making sure that the firm follows with both legislation and regulation.

Workaid is a domestic stock company, located in Chesham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in The Old Boot Factory 71 Townsend Road HP5 2AA Chesham. Workaid was registered on 1991-01-24. 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 - 520,000 GBP, sales per year - less 268,000 GBP. Workaid is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Workaid is Human health and social work activities, including 5 other directions. Director of Workaid is Jane Emma Bucknall, which was registered at 71 Townsend Road, Chesham, Buckinghamshire, HP5 2AA. Products made in Workaid were not found. This corporation was registered on 1991-01-24 and was issued with the Register number 02576450 in Chesham, 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 Workaid, open vacancies, location of Workaid 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 Workaid from yellow pages of The United Kingdom. Find address Workaid, phone, email, website credits, responds, Workaid job and vacancies, contacts finance sectors Workaid