Stopaids

Activities of other membership organizations n.e.c.

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

Address: Grayston Centre 28 Charles Square N1 6HT London

Phone: 02073244780 02073244780

Fax: 02073244780 02073244780

Email: [email protected]

Website:

Schedule:

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

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

Registration data Stopaids

Register date: 1991-03-06
Register number: 02589198
Capital: 770,000 GBP
Sales per year: More 692,000 GBP
Employees: Less 10
Credit rating: N\A
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 Stopaids

Addition activities kind of Stopaids

213199. Chewing and smoking tobacco, nec
285103. Putty, wood fillers and sealers
10410101. Open pit gold mining
20999916. Sorghum, including custom refining
26759903. Liners for freight car doors: reinforced with metal strip
35520213. Slashing machines, textile
50120206. Truck bodies
73899958. Subscription fulfillment services: magazine, newspaper, etc.

Owner, director, manager of Stopaids

Director - Rebekah Webb. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1973, British

Director - Sarah Kennedy. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: February 1984, British

Director - Racheal Crockett. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1990, British

Director - Maria Phelan. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1982, British

Director - Luisa Orza. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: May 1970, British

Director - Georgia Burford. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1981, British

Director - Philip Robinson. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1973, British

Director - Professor Ian John Govendir. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1960, British

Director - Eunice Sinyemu. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: December 1966, British

Director - Jessica Kate Waldman. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1989, British

Director - Robin Virginia Crosland Elizabeth Gorna. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: February 1965, British

Director - Nicola Jeffery. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: February 1976, British

Secretary - Benjamin John Simms. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB:

Director - Michael Podmore. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1973, British

Director - Antonina Jane O'farrell. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: January 1980, British

Secretary - Samantha Jane Wilkinson. Address: Kingsland Road, London, E8 4AR. DoB:

Director - Louise Anne Holly. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: January 1980, British

Director - Jacinta Mwikali Maingi. Address: Kelling Way, Broughton, Milton Keynes, MK10 9NW. DoB: August 1955, Kenyan

Director - Andres Omar Melendez. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: July 1976, American

Director - Catherine Rose Muge. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: October 1979, British

Director - Dieneke Ter Huurne. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1980, Dutch

Secretary - Emma Louise Pulsford. Address: 12 Cedar Road, Sutton, Surrey, SM2 5DA. DoB:

Director - Anton Kerr. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: February 1968, British

Director - Rhon St Aubyn Maclennon Reynolds. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: October 1970, Usa

Director - Catherine Joanne Stevens. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: June 1975, British

Director - Dermott Mcdonald. Address: Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: April 1967, British

Director - Katy Athersuch. Address: Abbey View, Winchester Hill, Romsey, Hampshire, SO51 7ND. DoB: October 1983, British

Director - Marybeth Felicity Daly. Address: 34 34 Avenue Road, London, N6 5DW. DoB: November 1968, American

Director - Wanjiku Kamau. Address: 40 Muswell Hill Road, London, N10 3JR. DoB: May 1969, British

Director - Jacqueline Kay Maher. Address: Flat Above Survey House, Brockley Rise, London, SE23 1LJ. DoB: July 1976, British

Director - Winnie Sseruma. Address: 14 Richmond Close, Kirk Road, London, E17 8PS. DoB: June 1961, British

Director - Caroline Elizabeth Halmshaw. Address: Gff 21 Albany Villas, Hove, East Sussex, BN3 2RS. DoB: May 1965, British

Director - Ken Bluestone. Address: 1 Nursted Cottages, Nursted, Hampshire, GU31 5RP. DoB: September 1965, Us American

Director - Dr Ann Marguerite Smith. Address: 6 Loughton Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AA. DoB: December 1950, Irish

Director - Fiona Pettit. Address: 51a Carnarvon Road, London, E15 4JW. DoB: June 1959, British

Director - Kevin Osborne. Address: 67 Hamilton Terrace, St Johns Wood, London, NW8 9QX. DoB: January 1966, South African

Director - Dr Max Sesay. Address: 6 Aisher Road, Thamesmead North, London, SE28 8LH. DoB: January 1964, British

Director - Susannah Cox. Address: 39 Comyn Road, London, SW11 1QB. DoB: March 1979, British

Director - Stuart Kean. Address: 75 Flora Thompson Drive, Newport Pagnell, Buckinghamshire, MK16 8SR. DoB: February 1953, British

Secretary - Madeline Church. Address: 2 Beech Road, London, N11 2DA. DoB:

Secretary - Sally Joss. Address: 47 Union Street, Oxford, OX4 1JP. DoB: n\a, British

Director - Christina D'allesandro. Address: 110 High Street, Northchurch, Berkhamsted, Hertfordshire, HP4 3QN. DoB: June 1971, American

Director - Simon Jonathan Wright. Address: 71 Whipps Cross Road, London, E11 1NJ. DoB: October 1965, British

Director - Sarah Elizabeth Hammond-ward. Address: 12 Shanklin Road, London, N8 8TJ. DoB: September 1976, British

Director - Douglas Webb. Address: 49 Wandsworth Bridge Road, Fulham, London, SW6 2TB. DoB: January 1970, Irish

Director - Alan Smith. Address: 29 Southfields Road, London, SW18 1QW. DoB: July 1960, British

Director - Charlotte Watts. Address: 39 Saint James Lane, Muswell Hill, London, N10 3DA. DoB: October 1962, British

Director - Manjit Kaur. Address: Top Flat, 57 Hambro Road, London, SW16 6JD. DoB: September 1963, British

Director - Susan Field Crane. Address: 34 Kildare Terrace, London, W2 5LX. DoB: August 1965, British

Director - Doctor Abiola Tilley Gyado. Address: 81 Springfield Avenue, Merton Park, London, SW20 9JS. DoB: February 1949, Nigerian

Director - Helen Parry. Address: 55 Dekker Road, London, SE21 7DJ. DoB: July 1970, British

Director - Lilani Kumaranayake. Address: 123 Shakespeare Crescent, London, E12 6LW. DoB: March 1966, Canadian

Secretary - Michael John Albert Matthews. Address: 190 Brompton Close, Luton, Bedfordshire, LU3 3QU. DoB:

Director - Michael Martin Roy Chalmers Foreman. Address: 52 Arbery Road, London, E3 5DD. DoB: November 1952, British

Director - Ronald Norgad. Address: 57 Hamilton Road, Brighton, East Sussex, BN1 5DN. DoB: May 1958, British

Director - Tessa Katherine St John Martyn. Address: 43b Stretten Avenue, Cambridge, CB4 3ES. DoB: March 1968, British

Director - Monica Dolan. Address: 138 Richmond Hill, Luton, Bedfordshire, LU2 7JQ. DoB: March 1955, Irish

Director - Helen Elsey. Address: Flat 1, 9 Guilford Street, London, WC1. DoB: March 1971, British

Director - Sian Mary Long. Address: 84b Prince George Road, London, N16 8BY. DoB: June 1964, British

Director - Jim Simmons. Address: 28 Kelvington Road, London, SE15 3EH. DoB: July 1944, British

Director - Christopher John Castle. Address: 2 Elwin Street, London, E2 7BU. DoB: April 1964, Usa

Director - Dr Hilary Curtis. Address: 39 Esmond Road, London, NW6 7HF. DoB: April 1961, British

Director - Mark Decourcy Forshaw. Address: 22 Wilkinson Street, Stockwell, London, SW8 1DB. DoB: March 1965, British

Director - James Michael Deane. Address: 11 Brooklands Park, London, SE3 9BN. DoB: December 1959, British

Director - Penelope Susan Druce. Address: 6 Caversham Road, London, N15 3QP. DoB: October 1961, British

Director - Maura Odonahue. Address: 2 Denbigh Road, Ealing, London, W13 8PX. DoB: March 1933, British

Director - Catherine Wendy Plewman. Address: 47 Saint Albans Road, Leicester, Leicestershire, LE2 1GF. DoB: n\a, British

Director - Catherine Lynette Elliott. Address: 4 Great Mead, Oxford, Oxfordshire, OX1 2RB. DoB: August 1961, British

Director - Jeffrey O'malley. Address: 3d Coolhurst Road, London, N8. DoB: n\a, Canadian

Director - Dr Mohga Mona Kamaly Smith. Address: 4 Cypress Gardens, Southwold, Bicester, Oxfordshire, OX6 9XT. DoB: October 1953, British Egyptian

Director - Mary Convill. Address: 71 Harrowgate Road, London, E9 5EB. DoB: May 1959, British

Director - Susan Field Crane. Address: 34 Kildare Terrace, London, W2 5LX. DoB: August 1965, British

Director - Kate Bristow. Address: 48 Penwortham Road, London, SW16 6RE. DoB: February 1958, British

Director - Christopher John Castle. Address: 2 Elwin Street, London, E2 7BU. DoB: April 1964, Usa

Director - Dr Hilary Curtis. Address: 44 Enfield Cloisters, London, N1 6LD. DoB: April 1961, British

Director - Dr John Townsend. Address: 90 Augustus Road, Southfields, London, SW19 6ER. DoB: May 1935, British

Director - Hilary Anne Louise Hughes. Address: 2 Crooms Hill Grove, London, SE10 8HB. DoB: February 1962, British

Director - Julia Hausermann. Address: Two Tuns Cottage The Street, Bramford, Ipswich, Suffolk, IP8 4DX. DoB: June 1951, British

Director - Captain (Dr) Ian Douglas Campbell. Address: 193 South Norwood Hill, London, SE25 6DH. DoB: April 1953, Australian

Director - Julia Hausermann. Address: 20 Bristol House, London, WC1B 4BA. DoB: June 1951, British

Director - Dr Nigel Norton Whitley Padfield. Address: Grove End Cottage, Scotsgrove, Thame, Oxfordshire, OX9 3RZ. DoB: October 1944, British

Director - Dr Claudia Garcia Moreno. Address: 24 Cricket Road, Oxford, OX4 3DG. DoB: November 1957, British

Director - Dr Peter David Poore. Address: 98 St Marys Road, Peckham, London, SE15 2DU. DoB: March 1939, British

Secretary - Susan Lucas. Address: 5 Kelross Road, London, N5 2QS. DoB: April 1948, British

Director - Dr Anthony Thomas Klouda. Address: 32 Countess Road, London, NW5 2XJ. DoB: January 1947, British

Director - Hilary Anne Louise Hughes. Address: 58 Oxford Road, Littlemore, Oxford, Oxfordshire, OX4 4PE. DoB: February 1962, British

Director - Gillian Plummer. Address: 39 Park Crescent, Frenchay, Bristol, Avon, BS16 1NZ. DoB: March 1947, British

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

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

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Catering Assistant (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £16,341 to £16,654 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Student Support Assistant (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £10.77 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Internal Communications Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £33,518 to £37,706 pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Director of Strategy and Culture (12 Months Maternity Cover) (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Data Technologist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €32,729 to €63,700
    £30,077.95 to £58,540.30 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Other Engineering

  • Assistant Director - Information Systems (Chelmsford)

    Region: Chelmsford

    Company: Anglia Ruskin University

    Department: IT Services

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Tenured or Tenure-Track Professor in Entrepreneurial Leadership (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Industrial Engineering and Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Stakeholder Engagement Manager (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Administrator (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £16,000 to £17,600 per annum, D>O>E

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Fellow in Health and Environmental Modelling (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Global Studies, department of Geography

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics

  • Examiner Responsible for Finnish A: Literature (Nationwide)

    Region: Nationwide

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

Responds for Stopaids on Facebook, comments in social nerworks

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

Location Stopaids on Google maps

Other similar companies of The United Kingdom as Stopaids: Sharon To Limited | Designwise (scotland) Ltd. | Your People Market Limited | Kimmel Engineering Ltd | 3cals Ltd

Stopaids has been operating offering its services for 25 years. Established under number 02589198, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of the firm during business hours under the following address: Grayston Centre 28 Charles Square, N1 6HT London. It has been already three years since This firm's registered name is Stopaids, but until 2013 the name was Uk Consortium On Aids And International Development and up to that point, until 2004-08-17 the business was known as Uk Ngo Aids Consortium For The Third World. It means this company used three different names. This firm is registered with SIC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The most recent records were filed up to 2015-03-31 and the most current annual return information was filed on 2015-11-25. From the moment the company started on the local market twenty five years ago, this firm managed to sustain its praiseworthy level of success.

The company became a charity on 2006/03/08. It operates under charity registration number 1113204. The range of the enterprise's activity is not defined. in practice. worldwide and it provides aid in many towns across Throughout England And Wales, Scotland. The firm's trustees committee consists of ten members: Michael Podmore, Maria Phelan, Ian Govendir, Georgia Burford and Ms Nicola Jeffery, among others. When it comes to the charity's finances, their most prosperous time was in 2011 when they raised £632,778 and they spent £577,165. Stopaids concentrates its efforts on fighting famine and providing aid overseas and providing overseas aid and famine relief. It tries to support other voluntary bodies or charities, the general public, other charities or voluntary organisations. It helps these agents by the means of acting as a resource body or an umbrella, counselling and providing advocacy and sponsoring or undertaking research. In order to find out something more about the corporation's undertakings, call them on the following number 02073244780 or browse their official website. In order to find out something more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

In order to satisfy the customer base, the following firm is continually being led by a team of eight directors who are, to mention just a few, Rebekah Webb, Sarah Kennedy and Racheal Crockett. Their successful cooperation has been of prime importance to the firm since 2014.

Stopaids is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Grayston Centre 28 Charles Square N1 6HT London. Stopaids was registered on 1991-03-06. 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 - 770,000 GBP, sales per year - more 692,000 GBP. Stopaids is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Stopaids is Other service activities, including 8 other directions. Director of Stopaids is Rebekah Webb, which was registered at Grayston Centre, 28 Charles Square, London, N1 6HT. Products made in Stopaids were not found. This corporation was registered on 1991-03-06 and was issued with the Register number 02589198 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 Stopaids, open vacancies, location of Stopaids 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 Stopaids from yellow pages of The United Kingdom. Find address Stopaids, phone, email, website credits, responds, Stopaids job and vacancies, contacts finance sectors Stopaids