Crawley Community & Voluntary Service

All companies of The UKOther service activitiesCrawley Community & Voluntary Service

Activities of other membership organizations n.e.c.

Contacts of Crawley Community & Voluntary Service: address, phone, fax, email, website, working hours

Address: The Orchard, 1-2 Gleneagles Ct Brighton Rd RH10 6AD Crawley

Phone: +44-1255 6122924 +44-1255 6122924

Fax: +44-1255 6122924 +44-1255 6122924

Email: n\a

Website:

Schedule:

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

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

Registration data Crawley Community & Voluntary Service

Register date: 2002-07-17
Register number: 04488714
Capital: 961,000 GBP
Sales per year: Less 740,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
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 Crawley Community & Voluntary Service

Addition activities kind of Crawley Community & Voluntary Service

20910308. Fish and seafood cakes: packaged in cans, jars, etc.
20999908. Emulsifiers, food
33120902. Wheels, locomotive and car: iron and steel
34790213. Jewelry enameling
35520212. Shuttles for textile weaving
36359903. Electric sweeper
51360105. Mufflers, men's and boys'
83610103. Children's home

Owner, director, manager of Crawley Community & Voluntary Service

Director - Vivienne Gray. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB: August 1962, British

Director - Sue Ann Bloom. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB: October 1954, British

Director - Bhavna Sharma. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB: July 1953, British

Director - Peter Mansfield-clark. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB: January 1945, British

Secretary - Brian Ralph Eastman. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB:

Director - Paul Charles Castle. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB: November 1955, English

Director - Jeremy John Yeats-edwards. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB: December 1951, British

Director - Brian Eastman. Address: 182 Buckwood Drive, Gossops Green, Crawley, W Sussex, RH11 8PS. DoB: n\a, British

Director - James Frederick William Piercey. Address: 51 Langley Drive, Langley Green, Crawley, West Sussex, RH11 7TF. DoB: May 1941, British

Director - Christine Ann Cheshire. Address: 4 Windrush Close, Gossops Green, Crawley, West Sussex, RH11 8LS. DoB: September 1944, British

Director - Desmond Broadbridge. Address: 47 Cook Road, Tilgate, Crawley, West Sussex, RH10 5DJ. DoB: September 1948, British

Director - Dr Iyadh Selman Daoud. Address: 5 Blackheath, Crawley, West Sussex, RH10 3UF. DoB: April 1944, British

Director - Lesley Marginson. Address: Silverlea, Green Lane, Worth, Crawley, West Sussex, RH10 7RR. DoB: November 1945, English

Director - David William Murphy. Address: 165 Buckswood Drive, Gossops Green, Crawley, West Sussex, RH11 8JD. DoB: December 1937, British

Director - June Rose Romaine. Address: 4 Priestcroft Close, Gossops Green, Crawley, West Sussex, RH11 8RL. DoB: June 1935, English

Secretary - Ronald Stanley Cornwell. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB:

Secretary - Saskia Karin Andrea Macdonald. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB:

Director - Kenneth John Trussell. Address: The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. DoB: June 1947, British

Director - Mohammed Ashraf. Address: Langley Drive, Langley Green, Crawley, West Sussex, RH11 7TD, United Kingdom. DoB: April 1943, British

Director - Ernest Phillip Izard. Address: Sunnymead, Crawley, West Sussex, RH11 7DU, United Kingdom. DoB: January 1946, British

Director - Dr Allen Vincatassin. Address: Balmoral Court Broadfield, Crawley, West Sussex, RH11 9AX, Uk. DoB: February 1970, British

Director - Valerie Ruby Poole. Address: Rosse Gardens, Desvignes Drive, London, SE13 6PD, United Kingdom. DoB: n\a, British

Director - Linda Rosina Gray. Address: 9 Strickland Close, Hanbury, Crawley, West Sussex, RH11 0RE. DoB: n\a, British

Director - Jennifer Millar Smith. Address: 16 Gregory Close, Crawley, West Sussex, RH10 7LB. DoB: September 1971, American

Director - Brenda Pauline Miller. Address: The Lodge, Whitely Hill, Paddockhurst Road,, Turners Hill, Crawley, West Sussex, RH10 4SA. DoB: May 1948, British

Director - Samantha Maria Cleeve. Address: 16 Little Crabtree, West Green, Crawley, RH11 7HN. DoB: November 1964, British

Secretary - Elizabeth Lamport. Address: The Stone House, Church Street, West Chiltington, West Sussex, RH20 2JW. DoB:

Director - Gillian Nash. Address: Parador, Lake View, Dormans Park, East Grinstead, West Sussex, RH19 2LS. DoB: July 1957, British

Director - Arthur Isaiah Forbes. Address: 10 Knowle Drive, Copthorne, West Sussex, RH10 3LP. DoB: September 1955, British

Director - Melvin Cleeve. Address: 8b Pound Hill Parade, Pound Hill, Crawley, West Sussex, RH10 7EA. DoB: April 1965, British

Director - Douglas John Mayne. Address: 104 Weald Drive, Furnace Green, Crawley, West Sussex, RH10 6NN. DoB: November 1933, British

Director - Alan Quine. Address: 21 Grattons Drive, Crawley, West Sussex, RH10 3AD. DoB: May 1921, British

Director - Joan Ann Shepheard. Address: ""Palm View"", Church Road, Worth, Crawley, West Sussex, RH10 7RP. DoB: May 1919, British

Secretary - Susan Knight. Address: The Tree 103 High Street, Crawley, West Sussex, RH10 1GE. DoB:

Director - Ronald Stanley Cornwell. Address: 2 Priestcroft Close, Gossops Green, Crawley, West Sussex, RH11 8RL. DoB: October 1929, British

Director - Kathleen Patricia Worth. Address: 324 Ifield Drive, Crawley, West Sussex, RH11 0EW. DoB: March 1926, British

Director - Sheila Gardner. Address: 5 Bickley Court, Bewbush, Crawley, West Sussex, RH11 8NS. DoB: February 1953, British

Director - Cyril Hancock. Address: 41 Rusper Road, Ifield, Crawley, West Sussex, RH11 0HN. DoB: December 1921, British

Director - Gurdev Singh Kalsi. Address: 6 Ennerdale Close, Southgate West, Crawley, West Sussex, RH11 8SF. DoB: December 1947, British

Director - Peter Kieran Mckenna. Address: 25 Green Lane, Northgate, Crawley, West Sussex, RH10 8JX. DoB: January 1948, British

Director - Hasu Mehta. Address: 17 Chaucer Road, Pound Hill, Crawley, West Sussex, RH10 3AJ. DoB: January 1935, British

Director - Rosemary Doreen Bacon. Address: 10 Caxton Close, Tilgate, Crawley, Sussex, RH10 5AG. DoB: July 1945, British

Director - Mohammed Qamaruddin. Address: 34 Holmcroft, Southgate, Crawley, West Sussex, RH10 6TW. DoB: June 1929, British

Jobs in Crawley Community & Voluntary Service, vacancies. Career and training on Crawley Community & Voluntary Service, practic

Now Crawley Community & Voluntary Service have no open offers. Look for open vacancies in other companies

  • DevOps Engineer/Researcher (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Computing & Information Systems

    Salary: £25,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Learning Resources Assistant (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services

    Salary: £18,777 to £20,411 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Associate Professor/Head of Department for Children and Young People’s Health (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Nursing and Midwifery

    Salary: £52,436 to £56,995 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Curriculum & Work Related Learning Officer (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: Education & Student Experience

    Salary: £34,520 to £38,833 The starting salary will be on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services

  • Senior Lecturer in Clinical Dentistry (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Education Liaison and Outreach Officer (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Widening Participation

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Research Associate* (London)

    Region: London

    Company: Imperial College London

    Department: Chemical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Head of Marketing (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £41,458 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Marketing Officer (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Marketing Services

    Salary: £24,565 to £28,452 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Digital Marketing Co-ordinator (Doctoral College Student Experience) (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Student Administration

    Salary: £24,285 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Lecturer in Accounting & Finance - B81377A (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 £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • PhD Studentship: Study of Techniques for Efficient Nonlinear Frequency Conversion of High Power Fibre Lasers to the Visible Wavelength Band (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Optoelectronics Research Centre

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Crawley Community & Voluntary Service on Facebook, comments in social nerworks

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

Location Crawley Community & Voluntary Service on Google maps

Other similar companies of The United Kingdom as Crawley Community & Voluntary Service: Angelic Minds Ltd | Iv Platform Limited | Clintburge Engineering Limited | Bradshawgate Limited | Anovo Trading Ltd

This company is located in Crawley registered with number: 04488714. The company was set up in the year 2002. The main office of the firm is located at The Orchard, 1-2 Gleneagles Ct Brighton Rd. The post code for this place is RH10 6AD. Registered as Crawley Council For Voluntary Service, the firm used the name up till Friday 10th December 2010, at which point it was changed to Crawley Community & Voluntary Service. This company SIC code is 94990 meaning Activities of other membership organizations n.e.c.. Crawley Community & Voluntary Service reported its latest accounts up till 2015-03-31. The business latest annual return was released on 2015-07-17. It has been 14 years for Crawley Community & Voluntary Service on the market, it is doing well and is an object of envy for the competition.

As the data suggests, the following company was built in July 2002 and has been led by thirty eight directors, out of whom fourteen (Vivienne Gray, Sue Ann Bloom, Bhavna Sharma and 11 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. Moreover, the managing director's tasks are supported by a secretary - Brian Ralph Eastman, from who joined the company four years ago.

Crawley Community & Voluntary Service is a domestic company, located in Crawley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in The Orchard, 1-2 Gleneagles Ct Brighton Rd RH10 6AD Crawley. Crawley Community & Voluntary Service was registered on 2002-07-17. 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 - 961,000 GBP, sales per year - less 740,000,000 GBP. Crawley Community & Voluntary Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Crawley Community & Voluntary Service is Other service activities, including 8 other directions. Director of Crawley Community & Voluntary Service is Vivienne Gray, which was registered at The Orchard, 1-2 Gleneagles Ct, Brighton Rd, Crawley, West Sussex, RH10 6AD. Products made in Crawley Community & Voluntary Service were not found. This corporation was registered on 2002-07-17 and was issued with the Register number 04488714 in Crawley, 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 Crawley Community & Voluntary Service, open vacancies, location of Crawley Community & Voluntary Service 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 April 1st, 2024

Detailed data about Crawley Community & Voluntary Service from yellow pages of The United Kingdom. Find address Crawley Community & Voluntary Service, phone, email, website credits, responds, Crawley Community & Voluntary Service job and vacancies, contacts finance sectors Crawley Community & Voluntary Service