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: www.stopaids.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Stopaids"? - Send email to us!
Registration data Stopaids
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 annumHours: 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, MySpaceLocation 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