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: www.workaid.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Workaid"? - Send email to us!
Registration data Workaid
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% superHours: 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, MySpaceLocation 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