Volunteer Centre Greenwich
Other service activities not elsewhere classified
Contacts of Volunteer Centre Greenwich: address, phone, fax, email, website, working hours
Address: Equitable House 10 Woolwich New Road Woolwich SE18 6AB London
Phone: +44-1432 1549865 +44-1432 1549865
Fax: +44-1432 1549865 +44-1432 1549865
Email: [email protected]
Website: www.vcgreenwich.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Volunteer Centre Greenwich"? - Send email to us!
Registration data Volunteer Centre Greenwich
Get full report from global database of The UK for Volunteer Centre Greenwich
Addition activities kind of Volunteer Centre Greenwich
351100. Turbines and turbine generator sets
20630100. Dry beet sugar products, except refining
22419908. Manmade fiber narrow woven fabrics
23960205. Shoulder straps, for women's underwear
24260102. Chair seats, hardwood
33120400. Structural and rail mill products
35560301. Dehydrating equipment, food processing
36940203. Ignition apparatus, internal combustion engines
50630303. Control and signal wire and cable, including coaxial
51999916. Ice, manufactured or natural
Owner, director, manager of Volunteer Centre Greenwich
Director - Deborah Anne Wallis. Address: 10 Woolwich New Road, Woolwich, London, SE18 6AB. DoB: August 1957, British
Director - Dekota Kenneth Navarda. Address: Dickson Road, London, SE9 6RA, England. DoB: January 1995, British
Director - Helen Mary Maunsell. Address: Beanshaw, London, SE9 3HJ, England. DoB: May 1961, Irish
Director - Catherine Ruth Askew. Address: Charlton Lane, London, SE7 8AB, England. DoB: May 1948, British
Director - Eugenia Lee. Address: Suite 205/206, 2nd Floor, 10 Woolwich New Road, Woolwich, London, SE18 6AB, United Kingdom. DoB: August 1980, British
Director - Theresa Ann Pini. Address: 10 Woolwich New Road, Woolwich, London, SE18 6AB, England. DoB: November 1954, British
Director - Cheryl Chow. Address: 10 Woolwich New Road, Woolwich, London, SE18 6AB, England. DoB: July 1973, British
Director - Neil Grey. Address: Coleraine Road, London, SE3 7PF. DoB: May 1953, British
Director - Christopher Peter Grigsby. Address: Wernbrook Street, London, SE18 7RX. DoB: November 1946, British
Secretary - Michelle Martin. Address: Beaconsfield Road, Bexley, Kent, DA5 2AE. DoB: March 1963, British
Director - Sarah Kate Hursthouse. Address: 10 Woolwich New Road, Woolwich, London, SE18 6AB, England. DoB: March 1983, British
Director - Tanya Ann Brick. Address: 10 Woolwich New Road, Woolwich, London, SE18 6AB, England. DoB: June 1986, British
Director - James Lambert. Address: Bastion Road, London, SE2 0RH, United Kingdom. DoB: December 1979, British
Director - Balbir Singh Bakhshi. Address: The Forum @ Greenwich, Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: March 1945, British
Director - Uke Agwu. Address: Wricklemarsh Road, Blackheath, London, SE3 8DP. DoB: May 1959, British
Director - Nishant Bhaskar. Address: Royal Arsenal, London, SE18 6XB. DoB: March 1978, Indian
Director - Lynne Catherine Regan. Address: Church Hill, Wilmington, Dartford, Kent, DA2 7DY. DoB: December 1960, English
Director - Komlan Gnamatsi. Address: 29 Willenhall Road, Woolwich, London, SE18 6TY. DoB: January 1970, Portuguese
Secretary - Yvonne Michelle Pick. Address: 10a Coopers Lane, Grove Park, London, SE12 0QA. DoB:
Director - Marian Louise Patterson. Address: 5 Heavitree Road, Plumstead, London, SE18 7RA. DoB: May 1969, British
Director - Lynne Tragheim. Address: 3 Melville Road, Sidcup, Kent, DA14 4LU. DoB: December 1960, British
Director - Matthew Stephen Wing. Address: 22 Garrard Road, Banstead, Surrey, SM7 2ER. DoB: January 1961, British
Director - Philip James Newton. Address: 66b Woodlands Park Road, London, SE10 9XA. DoB: November 1979, British
Director - Pauline O'hare. Address: 96 Brookhill Close, Woolwich, London, SE18 6UD. DoB: n\a, British
Director - Andy Dixon. Address: 27 Rennets Wood Road, Eltham, London, SE9 2NF. DoB: September 1977, British
Director - Gary Redding. Address: 60 Woodhurst Road, Abbey Road, London, SE2 0HE. DoB: April 1964, British
Director - Susan Pamela Reynolds. Address: 57 Dallin Road, Shooters Hill, London, SE18 3NX. DoB: January 1954, British
Director - Peter Walter Apostel. Address: 194 Seafront, Allhallows, Rochester, Kent, ME3 9QZ. DoB: June 1948, British
Director - Christopher Barry Minnoch. Address: Kimbolton Close, Lee, London, SE12 0JJ, United Kingdom. DoB: August 1975, New Zealander
Director - Martin Hill. Address: 8 Camden Road, Wanstead, London, E11 2JP. DoB: January 1969, British
Director - Christine Easton. Address: 60 Bellingham Road, Catford, London, SE6 2PT. DoB: December 1953, British
Director - Thomas Leslie Medhurst. Address: 50 Plum Lane, Plumstead, London, SE18 3AE. DoB: November 1961, British
Director - Catherine Ruth Askew. Address: 132 Charlton Lane, Charlton, London, SE7 8AB. DoB: May 1948, British
Director - Robert John Webb. Address: 19 Lloyd Villas, Lewisham Way, London, SE4 1US. DoB: December 1967, British
Director - Frank Grimwood. Address: 54 Archery Road, Eltham, London, SE9 1HD. DoB: December 1925, British
Director - Lisa Gillian Harmon. Address: 50 Inverine Road, Charlton, SE7 7NL. DoB: September 1975, British
Director - Jeff Jeffries. Address: 11 Congress Road, Abbey Wood, London, SE2 0LT. DoB: January 1921, British
Director - Gabrielle Mechthild Lisbeth Forster Still. Address: 2 Vine Cottage, Sole Street, Cobham, Gravesend, Kent, DA12 3AY. DoB: December 1963, German
Director - Clay Ujanga. Address: 40 Acworth House, Barnfield Road, Woolwich, London, SE18 3TW. DoB: December 1966, Ugandan
Director - Martin Johnston. Address: The Lodge, Vicarage Road, Yalding, Maidstone, Kent, ME18 6DX. DoB: October 1940, British
Director - Mark Anthony James. Address: 29 Conyers Road, London, SW16 6LR. DoB: May 1959, British
Director - Amanda Kirby Brinkhurst. Address: 38 Kelbrook Road, London, SE3 8LH. DoB: July 1956, British
Director - Tristan Nathanial Alexander-yates. Address: 31 Fairfield Grove, London, SE7 8UA. DoB: June 1966, Usa
Director - Dave Hannay. Address: Flat 2, 55 Shenley Road, London, SE5 8LX. DoB: May 1950, British
Secretary - Penelope Rossetter. Address: 7 Harold Avenue, Belvedere, Kent, DA17 5NN. DoB: June 1959, British
Director - Ann Susan Lacey. Address: 18 Saint Johns Terrace, London, SE18 7RT. DoB: April 1953, British
Director - Monica O'sullivan. Address: 98 Nithdale Road, London, SE18 3PD. DoB: August 1950, British
Director - James Russell Mitra. Address: 121 Greenvale Road, London, SE9 1PE. DoB: March 1977, British
Director - Judith Jean Smith. Address: Everest Road, London, SE9 6PX. DoB: September 1936, British
Director - Rev. Doctor. Koku Adomdza. Address: 10 Thurnham House, Haddonhall Law Street, London, SE1 4XJ. DoB: May 1960, British
Director - Shahida Awan. Address: 66 Reigate Road, Bromley, Kent, BR1 5JP. DoB: September 1962, British
Director - Diane West. Address: 23 Eastmearn Road, West Dulwich, London, SE21 8HA. DoB: August 1965, British
Director - Margaret Morgan. Address: 2 West Heath Road, Abbeywood, London, SE2 0RX. DoB: September 1960, British
Jobs in Volunteer Centre Greenwich, vacancies. Career and training on Volunteer Centre Greenwich, practic
Now Volunteer Centre Greenwich have no open offers. Look for open vacancies in other companies
-
Chair in Mechanical Engineering (London)
Region: London
Company: Queen Mary University of London
Department: School of Engineering and Materials Science
Salary: By negotiation within the professorial range.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
PhD Studentship in Internet of Things (IoT) (Lancaster)
Region: Lancaster
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Vascular Sciences National Heart and Lung Institute
Salary: £26,650 to £27,850
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,Molecular Biology and Biophysics,Biochemistry
-
Head of UK Student Recruitment & Outreach (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations
Salary: £42,418 to £49,149 (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Teacher - Maths (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £23,073.70 to £28,213.34 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Tutor/Senior Tutor in Strategic Management (Bedford, Luton)
Region: Bedford, Luton
Company: University of Bedfordshire
Department: Department of Strategy and Management
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Estates Service Desk Co-ordinator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £18,412 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Property and Maintenance
-
Advanced Research Assistant (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £24,589 to £30,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Head of Digital & Technology Research (Kew)
Region: Kew
Company: The National Archives
Department: N\A
Salary: £41,970 to £55,768 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Library Services and Information Management,Senior Management
-
Lecturer or Senior Lecturer in Innovation Management (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Strategy, Enterprise and Innovation
Salary: £33,943 to £46,924 per annum, depending on appointment.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Junior Reasearch Fellowship - Stipendiary (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Christ’s College
Salary: £19,485 to £23,879
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Politics and Government,Historical and Philosophical Studies,History,History of Art,Education Studies (inc. TEFL),Education Studies
-
PhD studentship in Control of Uncertain Nonlinear Systems (London)
Region: London
Company: Imperial College London
Department: Department of Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
Responds for Volunteer Centre Greenwich on Facebook, comments in social nerworks
Read more comments for Volunteer Centre Greenwich. Leave a comment for Volunteer Centre Greenwich. Profiles of Volunteer Centre Greenwich on Facebook and Google+, LinkedIn, MySpaceLocation Volunteer Centre Greenwich on Google maps
Other similar companies of The United Kingdom as Volunteer Centre Greenwich: Saints At St Neots Limited | Tamworth Tube Station Limited | Blani Limited | The Academy Of Nutritional Studies Ltd | Fingertip Healthcare Solutions Limited
This Volunteer Centre Greenwich business has been operating offering its services for 17 years, having launched in 1999. Started with Registered No. 03832423, Volunteer Centre Greenwich is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Equitable House 10 Woolwich New Road, London SE18 6AB. The firm now known as Volunteer Centre Greenwich was known under the name Volunteers Greenwich until 2013-02-05 when the name was changed. This enterprise declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. 2015-03-31 is the last time when the accounts were reported. It has been seventeen years for Volunteer Centre Greenwich in this particular field, it is constantly pushing forward and is an object of envy for many.
The enterprise started working as a charity on June 30, 2000. It is registered under charity number 1081369. The range of their area of benefit is england and in particular the london boroughs and it works in many locations in Throughout England. Their trustees committee features seven members: Chris Minnoch, Christopher Grigsby, Ms Lynne Regan, Neil Grey and James Lambert, and others. In terms of the charity's financial situation, their most prosperous year was 2009 when their income was 480,167 pounds and they spent 487,304 pounds. Volunteer Centre Greenwich focuses on charitable purposes, education and training and the problems of unemployment and economic and community development . It strives to help children or young people, other charities or voluntary organisations, people of a particular ethnic or racial origin. It provides help to its recipients by the means of acting as an umbrella or a resource body, providing advocacy and counselling services and providing human resources. In order to learn more about the company's activity, mail them on this e-mail [email protected] or go to their official website.
In order to meet the requirements of the customers, this firm is constantly led by a team of nine directors who are, amongst the rest, Deborah Anne Wallis, Dekota Kenneth Navarda and Helen Mary Maunsell. Their mutual commitment has been of crucial use to the firm since 2016. To find professional help with legal documentation, for the last nearly one month the firm has been providing employment to Michelle Martin, age 53 who's been focusing on making sure that the firm follows with both legislation and regulation.
Volunteer Centre Greenwich is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Equitable House 10 Woolwich New Road Woolwich SE18 6AB London. Volunteer Centre Greenwich was registered on 1999-08-26. 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 - 352,000 GBP, sales per year - more 455,000,000 GBP. Volunteer Centre Greenwich is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Volunteer Centre Greenwich is Other service activities, including 10 other directions. Director of Volunteer Centre Greenwich is Deborah Anne Wallis, which was registered at 10 Woolwich New Road, Woolwich, London, SE18 6AB. Products made in Volunteer Centre Greenwich were not found. This corporation was registered on 1999-08-26 and was issued with the Register number 03832423 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 Volunteer Centre Greenwich, open vacancies, location of Volunteer Centre Greenwich 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