Charities Evaluation Services
Other education n.e.c.
Contacts of Charities Evaluation Services: address, phone, fax, email, website, working hours
Address: Society Building Regents Wharf All Saints Street N1 9RL London
Phone: 020 7520 2539 020 7520 2539
Fax: 020 7520 2539 020 7520 2539
Email: [email protected]
Website: www.ces-vol.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Charities Evaluation Services"? - Send email to us!
Registration data Charities Evaluation Services
Get full report from global database of The UK for Charities Evaluation Services
Addition activities kind of Charities Evaluation Services
305203. Rubber belting
07419902. Veterinarian, livestock
23920400. Tablecloths and table settings
33560602. Titanium and titanium alloy: rolling, drawing, or extruding
51990409. Tarpaulins
73891400. Auction, appraisal, and exchange services
Owner, director, manager of Charities Evaluation Services
Director - Sir Stuart James Etherington. Address: Regents Wharf, All Saints Street, London, N1 9RL, England. DoB: n\a, British
Director - Sarah Gay Welsh. Address: Regents Wharf, All Saints Street, London, N1 9RL, England. DoB: n\a, British
Director - Natasha Malpani. Address: Coldbath Square, London, EC1R 5HL. DoB: April 1988, Indian
Director - Dr Nicola Wagner-rundell. Address: Coldbath Square, London, EC1R 5HL. DoB: April 1981, British
Secretary - Sally Matthews. Address: Coldbath Square, London, EC1R 5HL. DoB:
Director - Sanjiv Lingayah. Address: Coldbath Square, London, EC1R 5HL. DoB: March 1971, British
Director - James Timothy Wheaton Baddeley. Address: Coldbath Square, London, EC1R 5HL. DoB: May 1971, British
Director - Nigel Keith Lethbridge Scott. Address: Coldbath Square, London, EC1R 5HL. DoB: April 1952, British
Director - Lisa Jane Higgins. Address: Coldbath Square, London, EC1R 5HL, Uk. DoB: July 1968, British
Director - Dr David Laurence Trudinger. Address: Coldbath Square, London, EC1R 5HL. DoB: September 1972, British
Secretary - Andrew Chanter Gregg. Address: Coldbath Square, London, EC1R 5HL. DoB:
Secretary - Elizabeth Balgobin. Address: Coldbath Square, London, EC1R 5HL. DoB:
Director - Dr Matthew Michael Overd. Address: Coldbath Squre, London, EC4R 5HL. DoB: April 1976, British
Director - Jennifer Field. Address: Coldbath Square, London, EC4R 5HL. DoB: May 1957, British
Director - Susan Eliabeth Rossiter. Address: Coldbath Square, London, EC1R 5HL. DoB: July 1953, British
Director - Professor David Croisdale-appleby. Address: Abbots Holme Hervines Road, Amersham, Buckinghamshire, HP6 5HS. DoB: February 1946, British
Director - Jonathan Richard Orchard. Address: 4 Cottage Gardens Nympsfield Road, Nailsworth, Stroud, Glos, GL6 0ET. DoB: March 1972, British
Director - Claire Caffrey. Address: 69 Darfield Road, Crofton Park, London, SE4 1ES. DoB: September 1976, British
Director - Bill Feinstein. Address: Coldbath Square, London, EC1R 5HL. DoB: April 1966, British
Director - Nicholas Hood Phillips. Address: Coldbath Square, London, EC1R 5HL. DoB: August 1941, British
Director - Alan Charles Rumary. Address: 134 Trinity Road, London, SW17 7HS. DoB: April 1951, British
Director - Dave Eldridge. Address: Coldbath Square, London, EC1R 5HL. DoB: October 1957, British
Director - Corinne Seymour. Address: 4 The Lockers Bury Hill, Hemel Hempstead, Hertfordshire, HP1 1SR. DoB: July 1956, British
Director - Rosalind Oakley. Address: Coldbath Square, London, EC1R 5HL. DoB: February 1965, British
Director - Dr Karl Damian Wilding. Address: 33 Watford Road, St Albans, Hertfordshire, AL1 2AE. DoB: April 1971, British
Director - Udeni Salmon. Address: 43 Coningham Road, Shepherds Bush, London, W12 8BS. DoB: July 1971, British
Director - Doctor Colin Mcdonald Kirk. Address: 94 Abbey Street, Faversham, Kent, ME13 7BH. DoB: March 1955, British
Director - Janice Margaret Needham. Address: 2 Palmeira Place, Hove, East Sussex, BN3 3EQ. DoB: January 1957, British
Director - James Ronald Kelly. Address: 141 Old Hollow, Malvern, Worcestershire, WR14 4NW. DoB: June 1951, British
Director - James Emerson. Address: Abruchill Lodge, Maybourne Rise Mayford, Woking, Surrey, GU22 0SH. DoB: August 1956, British
Director - Professor Helen Simons. Address: 159 Gloucester Avenue, London, NW1 8LA. DoB: February 1941, British Nz Citizen
Director - Jean Barclay. Address: 7 Browning Road, Worthing, West Sussex, BN11 4NS. DoB: October 1964, British
Director - Carl Andrew Upsall. Address: Flat A, 102 Blandford Street, London, W1U 8AG. DoB: March 1963, British
Secretary - Colin Nee. Address: 24 St Marks Rise, London, E8 2NL. DoB:
Director - Rodney Stewart Buse. Address: 4 Glengall Terrace, London, SE15 6NW. DoB: April 1945, British
Director - Roger Alan Sykes. Address: Southgate, Market Place, Deddington, Oxfordshire, OX15 0SB. DoB: October 1963, British
Director - Dr Christopher Peter Hanvey. Address: September House, Hempstead Lane, Berkhamsted, Hertfordshire, HP4 2RZ. DoB: July 1949, British
Director - Danielle Jeanine Walker. Address: 17 Newlands Drive, York, North Yorkshire, YO26 5PQ. DoB: January 1965, American
Director - Janet Novak. Address: 132 Galsworthy Drive, Caversham, Reading, Berkshire, RG4 6QJ. DoB: February 1947, British
Director - Amanda Rowlatt. Address: 15 The Crescent, London, SW13 0NN. DoB: December 1962, British
Director - Bill Feinstein. Address: 13 Lambourn Road, London, SW4 0LX. DoB: April 1966, British
Director - Teresa Bestard Perello. Address: 29 High Street, Bassingbourn, Royston, Cambridgeshire, SW5 7NE. DoB: January 1966, British
Director - Paul Anthony Curno. Address: 50 Grove Park, London, SE5 8LG. DoB: July 1936, British
Director - Donald James Harding. Address: 1 High House Barn, Woodhouse, Milnthorpe, Cumbria, LA7 7LY. DoB: December 1942, British
Director - Hugh Arbuthnott. Address: 11 Bede House, Manor Fields, London, SW15 3LT. DoB: December 1936, British
Director - Victor Adeblware. Address: 2 Buxton Lodge, Brading Crescent, London, E11 3RN. DoB: July 1962, British
Director - Dorothy Kathleen Dalton. Address: Highbrow, Harrow Park, Harrow, Middlesex, HA1 3JE. DoB: July 1948, British
Director - Dorothy Yvonne Pine-mclarty. Address: Apt 2c Thorney Court Apts, Palace Gate, London, W8. DoB: December 1948, Jamaican
Director - Peter Herbert Williams. Address: 24 Manor Avenue, London, SE4 1PD. DoB: December 1947, British
Director - Naomi Helen Eisenstadt. Address: 24 London Road, Stony Stratford, Milton Keynes, MK11 1JL. DoB: February 1950, British
Director - Professor Helen Simons. Address: 159 Gloucester Avenue, London, NW1 8LA. DoB: February 1941, British Nz Citizen
Director - Judith Louise Ellis. Address: 9 Wolds End, Chipping Campden, Gloucestershire, GL55 6JW. DoB: June 1943, British
Director - Himu Gupta. Address: 64 Adelaide Street, Norwich, Norfolk, NR2 4JD. DoB: October 1940, British
Director - Blossom Jackson. Address: 71 Ravenor Park Road, Greenford, Middlesex, UB6 9QY. DoB: May 1936, British
Director - Alan Clowes Goodison. Address: 12 Gardnor Mansions, Church Row, London, NW3 6UR. DoB: November 1926, British
Secretary - Elizabeth Ann Cooper. Address: 9 Celia Road, London, N19 5ET. DoB:
Director - Dieter Kessel. Address: 2 Willowdene, Falconwood Drive St Fagans, Cardiff, South Glamorgan, CF5 4UF. DoB: February 1947, German
Director - Prof Stephen Lee. Address: 2 Vale Road, London, N4 1PZ. DoB: December 1957, British
Director - Nicholas Paul Martin. Address: 53 Regina Road, London, N4 3PT. DoB: September 1961, British
Director - David Glyndwr Wall. Address: 3 Kinghill Drive, Newcastle, County Down, BT33 0DF. DoB: June 1949, British
Director - Lord Amirali Alibhai Bhatia. Address: 22 Manor Gardens, Hampton, Middlesex, TW12 2TU. DoB: March 1932, British
Director - John Paul Waddington. Address: 13 Victoria Road, Harborne, Birmingham, West Midlands, B17 0AG. DoB: August 1937, British
Director - Maureen Ball. Address: 1 Hazelbury Hill, Box, Corsham, Wiltshire, SN14 9JY. DoB: October 1943, British
Director - Robert Anderson. Address: 102 Crewe Road, Nantwich, Cheshire, CW5 6JD. DoB: October 1936, British
Secretary - Carol Anne Pearce. Address: 7 Temple Court, Rockford Road, Chelmsford, Essex, CM2 0EF. DoB:
Director - Joseph Montgomery. Address: 31 Earls Court Road, Harborne, Birmingham, West Midlands, B17 9AH. DoB: February 1961, British
Director - Christopher Howard Woodcock. Address: 13 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BG. DoB: June 1952, British
Director - Penelope Roan Johnstone. Address: Lake House Grib Lane, Blagdon, Bristol, Avon, BS18 6SA. DoB: February 1941, British
Director - Jean Margot Edwards. Address: Frome House, Frome St Quintin, Dorchester, Dorset, DT2 0HF. DoB: February 1930, British
Director - Gillian Davies. Address: 32 Chestnut Road, London, SE27 9LF. DoB: February 1936, British
Director - Timothy Dartington. Address: 32 Danvers Road, London, N8 7HH. DoB: September 1943, British
Director - Timothy Cook. Address: 26 Criffel Avenue, London, SW2 4AZ. DoB: April 1938, British
Jobs in Charities Evaluation Services, vacancies. Career and training on Charities Evaluation Services, practic
Now Charities Evaluation Services have no open offers. Look for open vacancies in other companies
-
NIHR Academic Clinical Lecturer in Paediatric Dentistry (Leeds)
Region: Leeds
Company: University of Leeds
Department: Department of Paediatric Dentistry - School of Dentistry
Salary: £31,931 to £59,401 p.a. Grade: Dental Lecturer
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Director of Library Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
History Lecturer (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £23,306 to £33,245 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)
Region: London
Company: Victoria and Albert Museum
Department: N\A
Salary: £40,877 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication
-
Soft Tissue Therapist - REQ17815 (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Tutor - Automotive (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.60 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (London)
Region: London
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
School Research & Knowledge Exchange Officer (London)
Region: London
Company: Royal College of Art
Department: School of Arts & Humanities (Central)
Salary: £36,102 to £39,197 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Internship In Equine Medicine And Surgery (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Equine Clinical Science, Institute Of Veterinary Science
Salary: £27,629 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Senior Lecturer in Dietetics (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Allied Health Professions
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science
-
Senior Lecturer in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
PhD Project: Printing of Organic Electronic Displays (Durham)
Region: Durham
Company: Durham University
Department: Department of Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering
Responds for Charities Evaluation Services on Facebook, comments in social nerworks
Read more comments for Charities Evaluation Services. Leave a comment for Charities Evaluation Services. Profiles of Charities Evaluation Services on Facebook and Google+, LinkedIn, MySpaceLocation Charities Evaluation Services on Google maps
Other similar companies of The United Kingdom as Charities Evaluation Services: The Priory Academy Trust | Career Directions Limited | Estudious Limited | Reportbox Distribution Limited | Liberty Training Ltd
This company is based in London with reg. no. 02510318. This firm was started in 1990. The main office of the firm is situated at Society Building Regents Wharf All Saints Street. The area code for this place is N1 9RL. The enterprise is classified under the NACe and SiC code 85590 , that means Other education not elsewhere classified. The company's latest records cover the period up to 31st March 2015 and the latest annual return was filed on 27th May 2014.
The enterprise started working as a charity on Friday 6th July 1990. It operates under charity registration number 803602. The geographic range of the enterprise's area of benefit is worldwide. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The corporate trustees committee consists of eight representatives: Ms Jenny Field, Ms Susan Rossiter, James Baddeley, Ms Lisa Higgins and Sanjiv Lingayah, to namea few. Regarding the charity's financial statement, their most successful time was in 2008 when they raised 1,993,998 pounds and their expenditures were 2,056,366 pounds. Charities Evaluation Services concentrates on training and education and training and education. It strives to improve the situation of other charities or voluntary organisations, other voluntary organisations or charities. It provides help to these recipients by acting as an umbrella company or a resource body, counselling and providing advocacy and undertaking research or supporting it financially. If you would like to learn something more about the enterprise's activity, dial them on this number 020 7520 2539 or go to their official website. If you would like to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or go to their official website.
Sir Stuart James Etherington and Sarah Gay Welsh are listed as firm's directors and have been cooperating as the Management Board since November 1, 2014.
Charities Evaluation Services is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Society Building Regents Wharf All Saints Street N1 9RL London. Charities Evaluation Services was registered on 1990-06-11. 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 - 212,000 GBP, sales per year - less 767,000 GBP. Charities Evaluation Services is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Charities Evaluation Services is Education, including 6 other directions. Director of Charities Evaluation Services is Sir Stuart James Etherington, which was registered at Regents Wharf, All Saints Street, London, N1 9RL, England. Products made in Charities Evaluation Services were not found. This corporation was registered on 1990-06-11 and was issued with the Register number 02510318 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 Charities Evaluation Services, open vacancies, location of Charities Evaluation Services 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