Actionaid

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

Activities of extraterritorial organizations and bodies

Other education not elsewhere classified

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

Address: 33-39 Bowling Green Lane EC1R 0BJ London

Phone: 020 3122 0561 020 3122 0561

Fax: 020 3122 0561 020 3122 0561

Email: [email protected]

Website:

Schedule:

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

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

Registration data Actionaid

Register date: 1977-01-21
Register number: 01295174
Capital: 195,000 GBP
Sales per year: Approximately 742,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 Actionaid

Addition activities kind of Actionaid

353204. Mine cars, plows, loaders, feeders, and similar equipment
593203. Book stores, secondhand
02539901. Turkey egg farm
28420104. Drain pipe solvents or cleaners
30691007. Rods, hard rubber
35320104. Drills and drilling equipment, mining (except oil and gas)
35599901. Ammunition and explosives, loading machinery

Owner, director, manager of Actionaid

Secretary - Jessica Holifield. Address: Bowling Green Lane, London, EC1R 0BJ. DoB:

Director - Alexander George Anthony Cobham. Address: Bowling Green Lane, London, EC1R 0BJ. DoB: June 1975, British

Director - Colin Byrne. Address: 33-39 Bowling Green Lane, London, EC1R 0BJ, England. DoB: February 1957, British

Director - Catharine Brown. Address: 33-39 Bowling Green Lane, London, EC1R 0BJ, England. DoB: August 1965, British

Director - Joanna Maycock. Address: Bowling Green Lane, London, EC1R 0BJ. DoB: January 1971, British

Director - David Andrew Thompson Todd. Address: Bowling Green Lane, London, EC1R 0BJ. DoB: February 1965, British

Director - Margaret Henrietta Augusta Casely-hayford. Address: Bowling Green Lane, London, EC1R 0BJ. DoB: November 1954, British

Director - Marilyn Ama Aniwa. Address: Bowling Green Lane, London, EC1R 0BJ. DoB: July 1962, Ghanaian

Director - Giles Fernando. Address: Bowling Green Lane, London, EC1R 0BJ. DoB: January 1979, British

Director - John Monks. Address: Bowling Green Lane, London, EC1R 0BJ. DoB: March 1975, Irish

Director - Gemma Charlotte Peters. Address: Bowling Green Lane, London, EC1R 0BJ, United Kingdom. DoB: October 1975, British

Director - Rosalind Eyben. Address: Bowling Green Lane, London, EC1R 0BJ, United Kingdom. DoB: August 1944, British

Director - Patricia Whaley. Address: Bowling Green Lane, London, EC1R 0BJ, United Kingdom. DoB: June 1953, Usa

Director - Dr Andrew James Purkis. Address: Bowling Green Lane, London, EC1R 0BJ, United Kingdom. DoB: January 1949, British

Secretary - Stephen John Eddy. Address: Bowling Green Lane, London, EC1R 0BJ, United Kingdom. DoB:

Director - Mark Haysom. Address: Bowling Green Lane, London, EC1R 0BJ, United Kingdom. DoB: September 1953, British

Director - Tennyson Jonathan Claude Williams. Address: Bowling Green Lane, London, EC1R 0BJ, United Kingdom. DoB: March 1964, Sierra Leonean

Director - Dr Michael Forrest. Address: 70 Fitz Roy Avenue, Harborne, Birmingham, West Midlands, B17 8RQ. DoB: August 1957, British

Director - Jane Buckley. Address: Foxhole Lane, Matfield, Tonbridge, Kent, TN12 7ES, United Kingdom. DoB: November 1948, British

Director - Frank Mccloughlin. Address: Corbyn Street, London, N4 3BX, United Kingdom. DoB: May 1956, British

Director - Prashant Mohan Naik. Address: 62 Agamemnon Road, West Hampstead, London, NW6 1EH. DoB: November 1964, British

Director - Jane Esuantsiwa Goldsmith. Address: 22 Lingwell Road, London, SW17 7NJ. DoB: March 1953, British

Secretary - David Mark Woodbine. Address: Holly Grove, London, SE15 5DF. DoB:

Director - Professor Patricia Caplan. Address: 118 Nether Street, Finchley, London, N12 8EU. DoB: March 1942, British

Secretary - Rodolfo Lewin. Address: 101 Robert Street, London, NW1 3QT. DoB:

Director - Richard Wayne Lewis. Address: Hill Farm House, Newport Road Woolstone, Milton Keynes, Buckinghamshire, MK15 0AA. DoB: September 1941, British

Director - Michael Upton Jacobs. Address: 13 Denver Road, London, N16 5JL. DoB: December 1960, British

Director - Annie Moreton. Address: Flat A, 41 Jenner Road, London, N16 7SB. DoB: September 1958, British

Director - Adriano Campolina De Oliveira Soares. Address: 842/202 Rua Humberto De Campos, 842/202, Rio De Janeiro, Brazil. DoB: March 1969, Brazilian

Director - Dr Robert John Haylock Chambers. Address: Nataruk Ashcombe Lane, Kingston, Lewes, East Sussex, BN7 3JZ. DoB: May 1932, British

Director - Karen Veronica Brown. Address: 164 Haverstock Hill, London, NW3 2AT. DoB: July 1952, British

Director - Dr Peter Alan Cutlack Moore. Address: 23 Mount Pleasant Road, London, NW10 3EG. DoB: September 1951, British

Director - Dr Yiroshikumari Naidoo. Address: 4 Heddon Court, Cockfosters Road, Barnet, Hertfordshire, EN4 0DE. DoB: August 1965, British

Director - Jon Ungphakorn. Address: 9/393 Moo Ban Town And Country, Sangkasantisook Road, Nongchoc 10530, Bangkok, FOREIGN, Thailand. DoB: September 1947, Thai

Director - Minister/ Hon Memeber Of Parliament Mary Kaphweleza Banda. Address: Lilongwe City Area 43, Lilongwe 3, Malawi, FOREIGN. DoB: July 1954, Malawian

Director - Adotey Bing. Address: 74 Doggett Road, Catford, London, SE6 4QA. DoB: August 1950, British

Director - Camdido Grzybowski. Address: Rua Marques De Olinda, 61 Bloca A-1007, Botafogo, Rio De Janeiro, 2225104. DoB: August 1945, Brazilian

Director - Janie L Ligon. Address: 115 Cole Street, San Francisco, California 94117, FOREIGN, Usa. DoB: February 1948, Us Citizen

Director - Anna Feuchtwang. Address: 25 Oakford Road, London, NW5 1AJ. DoB: March 1964, British

Director - David Lindon Lammy. Address: 98 Falkland Road, Hornsey, London, N8 0NP. DoB: July 1972, British

Director - Dawn Airey. Address: Flat 23 Prebend Mansions, Chiswick High Road, London, W4 2LU. DoB: November 1960, British

Director - Ramu (Muthukrishnan) Ramaswami. Address: Citibank Na 50/F Citibank Tower Citi, Tower Citibanl Plaza 3 Gardens Road, Central, Hong Kong. DoB: July 1957, Indian

Director - Doctor Noerine Kaleeba. Address: 2 Ancien Peage 1290 Versiox, Versiox 1290, Switzerland, FOREIGN. DoB: December 1951, Ugandan

Director - Richard John Blackburn. Address: Maypoles, Cole Hill, Soberton, Hampshire, SO32 3PJ. DoB: February 1938, British

Director - Barbara Harriss-white. Address: 36 Victoria Road, Oxford, OX2 7QD. DoB: February 1946, British

Director - Rodney Stewart Buse. Address: Flat3 22 Harley Road, London, NW3 3BN. DoB: April 1945, British

Director - Dr Josephine Dianne Beall. Address: 32a Portland Rise, Finsbury Park, London, N4 2PP. DoB: January 1952, British

Director - Veronica Hope-hailey. Address: Chime House, 5c Horn St, Winslow, Buckinghamshire, MK18 3AP. DoB: November 1956, British

Director - Sir Timothy Patrick Lankester. Address: 103 Albert Street, London, NW1 7LY. DoB: April 1942, British

Director - Kenneth Phimister Burnett. Address: 567 Ben Jonson House, Barbican, London, EC2Y 8NH. DoB: November 1950, British

Director - Malcolm Lewis Raiser. Address: Heatherfield, 38 Kivernell Road, Milford On Sea, Lymington, Hampshire, SO41 0PQ. DoB: February 1934, British

Director - Patrick Mowbray Mulvany. Address: 9 Grosvenor Road, Rugby, Warwickshire, CV21 3LF. DoB: July 1946, British

Secretary - Richard Nigel Saxby-soffe. Address: The Knowle, Spithurst Barcombe, Lewes, East Sussex, BN8 5EF. DoB: September 1949, British

Director - Sir Christopher Chataway. Address: 80 Maida Vale, London, W9 1PR. DoB: January 1931, British

Director - Gonzalo Crespi De Valldaura. Address: C.O Ayvda En Accion, Calle Infantas, 28004 Madrid, FOREIGN, Spain. DoB: March 1936, Spanish

Director - Professor Paul Mosley. Address: 47 Priest Hill, Caversham, Reading, Berkshire, RG4 7RY. DoB: April 1947, British

Director - Barbara Harriss-white. Address: 36 Victoria Road, Oxford, OX2 7QD. DoB: February 1946, British

Director - Alfred Dubs. Address: 56 Westbourne Park Villas, London, W2 5EB. DoB: December 1932, British

Director - David Gerald Vivian Rogers. Address: Lower Farm, Taston, Chipping Norton, Oxfordshire, OX7 3JL. DoB: January 1940, British

Director - The Rt Hon Sir John Paul Stanley. Address: 13 Greville Place, London, NW6 5JE. DoB: January 1942, British

Director - John Stephen. Address: 123 Sundon Road, Harlington, Dunstable, Bedfordshire, LU5 6LW. DoB: April 1946, British

Director - Harold Walter Lawrence Sumption. Address: 7 View Road, London, N6 4DJ. DoB: November 1916, British

Director - Maurice Edward Thompsett. Address: 386 Streatham High Road, London, SW16 6HT. DoB: April 1932, British

Secretary - Peter James Brearley. Address: 21 Glyndale Grange, Stanley Road, Sutton, Surrey, SM2 6NA. DoB: July 1954, British

Director - Dr Robert John Haylock Chambers. Address: Nataruk Ashcombe Lane, Kingston, Lewes, East Sussex, BN7 3JZ. DoB: May 1932, British

Director - Marian Foster. Address: 2 Hollies Close, Twickenham, Middlesex, TW1 4NL. DoB: March 1943, British

Director - Roger Frederick Lees. Address: Boundary House, Common Road, Stock, Essex. DoB: February 1942, British

Director - Rodney Stewart Buse. Address: 1 Wilderness Court, Wilderness Road Earley, Reading, Berkshire, RG6 2RF. DoB: April 1945, British

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

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

  • Operations Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Student Services

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Clinical Research Coordinator/Nurse (London)

    Region: London

    Company: Guy's & St Thomas' Hospital NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum, inc HCA

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Bid and Research Proposal Manager (80956) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Electronic and Electrical Engineering

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Postdoctoral Research Fellow in Digital Media Methods (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Literature, Art and Media, Department of Media and Communications

    Salary: AU$84,000 to AU$114,000
    £51,651.60 to £70,098.60 converted salary* which includes leave loading and up to 17% super

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Senior Research Technician (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Senior Information Analyst (HESA returns) (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Corporate Development

    Salary: £29,301 to £33,943 Grade: G

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Development Manager (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Senior Research Officer - WCPP (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Archaeology and Ancient History

    Salary: £32,958 to £38,183 per annum, due to external funding restrictions, an appointment can only be made at £32,958 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Lecturer B in Computer Science (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Computer Science and Information Systems

    Salary: £42,913 to £50,514 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • IBSS Associate Professor/Lecturer in Economics (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £27,892.92 to £59,423.99 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • PhD Studentship – Optimal Railway Network Maintenance (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering

Responds for Actionaid on Facebook, comments in social nerworks

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

Location Actionaid on Google maps

Other similar companies of The United Kingdom as Actionaid: Castle View Rest Home 2009 Limited | Chaseley House Residential Home Limited | Fikile Care Provider Limited | Cgc Business Limited | Casia Mabale Limited

01295174 - reg. no. for Actionaid. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Friday 21st January 1977. This firm has been active on the British market for thirty nine years. The enterprise can be found at 33-39 Bowling Green Lane in London. The main office post code assigned to this location is EC1R 0BJ. The enterprise SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. Actionaid filed its account information up till 31st December 2015. The firm's latest annual return was filed on 31st December 2015. Since it started on this market 39 years ago, this firm has sustained its great level of prosperity.

On 19th August 2015, the firm was seeking a Senior Data Analyst to fill a vacancy in London. They offered a job with wage from £39099.00 to £40282.00 per year.

The firm started working as a charity on 28th October 1972. It operates under charity registration number 274467. The range of the firm's area of benefit is not defined and it operates in many towns and cities in Burundi, France, Greece, Guatemala, Netherlands, Sweden, Afghanistan, Bangladesh, Brazil, Burma, Bolivia, Rwanda, Senegal, Occupied Palestinian Territories, Venezuela, Cambodia, China, Democratic Republic Of The Congo, Ecuador, Ethiopia, Gambia, Ghana, Haiti, India, Jordan, Kenya, Lebanon, Lesotho, Liberia, Malawi, Mozambique, Nepal, Nicaragua, Nigeria, Pakistan, Peru, Philippines, Sierra Leone, South Africa, Tanzania, Thailand, Uganda, Vietnam, Zambia, Belgium, Throughout England And Wales and Zimbabwe. The corporate trustees committee has nine members: Ms Patti Whaley, Ms Rosalind Eyben, Ms Gemma Peters, Margaret Casely-Hayford, Giles Fernando, to namea few. Regarding the charity's finances, their most prosperous time was in 2008 when they earned 67,777,000 pounds and they spent 67,518,000 pounds. Actionaid focuses on providing overseas aid and famine relief, providing help overseas and relieving famine and training and education. It tries to improve the situation of other charities or voluntary bodies, all the people, other voluntary bodies or charities. It provides help to its recipients by the means of providing specific services, providing advocacy, advice or information and conducting research or supporting it financially. In order to get to know more about the enterprise's activity, dial them on the following number 020 3122 0561 or go to their official website. In order to get to know more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their official website.

There seems to be a number of thirteen directors leading this specific firm at the current moment, including Alexander George Anthony Cobham, Colin Byrne, Catharine Brown and 10 remaining, listed below who have been doing the directors obligations since May 2015. To increase its productivity, since 2015 the following firm has been making use of Jessica Holifield, who's been focusing on making sure that the firm follows with both legislation and regulation.

Actionaid is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 33-39 Bowling Green Lane EC1R 0BJ London. Actionaid was registered on 1977-01-21. 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 - 195,000 GBP, sales per year - approximately 742,000 GBP. Actionaid is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Actionaid is Human health and social work activities, including 7 other directions. Secretary of Actionaid is Jessica Holifield, which was registered at Bowling Green Lane, London, EC1R 0BJ. Products made in Actionaid were not found. This corporation was registered on 1977-01-21 and was issued with the Register number 01295174 in London, 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 Actionaid, open vacancies, location of Actionaid 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 June 1st, 2024

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