Womankind (worldwide)

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

Contacts of Womankind (worldwide): address, phone, fax, email, website, working hours

Address: Development House 56-64 Leonard Street EC2A 4LT London

Phone: 0207 549 0365 0207 549 0365

Fax: 0207 549 0365 0207 549 0365

Email: [email protected]

Website:

Schedule:

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

Womankind (worldwide) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Womankind (worldwide).

Registration data Womankind (worldwide)

Register date: 1989-07-13
Register number: 02404121
Capital: 212,000 GBP
Sales per year: Less 767,000 GBP
Employees: Less 10
Credit rating: Low
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 Womankind (worldwide)

Addition activities kind of Womankind (worldwide)

2824. Organic fibers, noncellulosic
305202. Plastic hose
449102. Docks, piers and terminals
14990204. Vermiculite mining
50230301. Curtains
82990200. Educational services

Owner, director, manager of Womankind (worldwide)

Director - Laura Hucks. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: March 1975, British

Director - Dr Fenella Porter. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: January 1968, British

Director - Noelia Serrano. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: November 1974, British

Director - Sally Louise Baden. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: September 1962, British

Director - Alphonsine Kabagabo. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1962, British

Director - Tania Cohen. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT, England. DoB: September 1974, British

Director - Jasvinder Kaur Devgon. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1967, British

Secretary - Helen Horn. Address: 56-64 Leonard Street, London, EC2A 4LT, England. DoB:

Director - Susannah Tina Fahm. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1961, British

Director - Lucy Woodruff Caldicott. Address: Sidney Road, London, SW9 0TS, England. DoB: May 1968, British

Director - David Vincent Goldsworthy. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1950, United Kingdom

Director - Aisha Dodwell. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: May 1983, British

Secretary - Richard Leslie Williams. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB:

Director - Pamela Jane Watson Zanthus. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: October 1958, Australian

Director - Kim Annette Bowden. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: March 1962, British

Director - Emily Jane Carey. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: February 1974, British

Director - Maria Cristina Smith. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: January 1962, Colombian

Director - Mellif James. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: February 1949, British

Director - Beryl Hobson. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: August 1959, British

Director - Julia Bond. Address: Development House, 56-64 Leonard Street, London, EC2A 4LT. DoB: April 1959, British

Director - Patricia Mary Holden. Address: Lancaster Lodge, 27 Upper Park Road, London, NW3 2UW. DoB: January 1943, British

Director - Dr Kenneth William Thomas Carleton. Address: Winchester Avenue, Upminster, Essex, RM14 3LP. DoB: August 1958, British

Director - Theresa Hanley. Address: Moray Road, London, W4 3LA. DoB: June 1965, British

Director - Professor Angela Irene Coyle. Address: 56 Lordship Road, London, N16 0QT. DoB: August 1949, British

Director - Kate Joanne Rutherford. Address: Unit 8 14 Ravey Street, London, EC2A 4QP. DoB: November 1964, British

Director - Moira Jean Nangle. Address: 2 Brunswick Terrace, Hove, East Sussex, BN3 1HN. DoB: February 1959, British

Director - Sarah Dodds. Address: Flat 3, 2 Bathurst Street, London, W2 2SD. DoB: July 1970, British

Director - Julie Anne Ashdown. Address: 10 Mallard Close, London, W7 2PX. DoB: August 1957, British

Director - Christine Vanessa Taylor. Address: 103 Park Road, London, W4 3ER. DoB: February 1951, British

Secretary - Sue Turrell. Address: 41 Wetherden Street, Walthamstow, London, E17 8EH. DoB:

Secretary - Sue Turrell. Address: 41 Wetherden Street, Walthamstow, London, E17 8EH. DoB:

Director - Rosalynd Claire Boughtflower. Address: 15 Piers Road, West Cranmore, Somerset, BA4 4QH. DoB: April 1965, British

Director - Fiona Denise Young. Address: 56 Churchill Road, South Croydon, Surrey, CR2 6HA. DoB: April 1968, British

Director - Donna Maria St Hill. Address: 60 Thorndon Hall, Ingrave, Brentwood, Essex, CM13 3RJ. DoB: July 1966, Canadian

Director - Lynne Frank. Address: 22a Woodchurch Road, London, NW6 3PN. DoB: July 1966, United States

Director - Heather Brandon. Address: 3 Robins Close, Wootton Bassett, Swindon, Wiltshire, SN4 8NU. DoB: December 1949, British

Director - Elaine Horrocks. Address: 139 Grasmere Way, Leighton Buzzard, Bedfordshire, LU7 2QH. DoB: June 1953, British

Director - Pramila Kaur. Address: 49 Howth Terrace, Glasgow, G13 1SS, Scotland. DoB: August 1961, British

Director - Ann Veronica Keeling. Address: 22 Summerhill Close, Haywards Heath, West Sussex, RH16 1QZ. DoB: April 1956, British

Director - Glenda Stone. Address: 238 Berglen Court, 7 Branch Road, London, E14 7JZ. DoB: April 1966, Australian

Director - Arvinda Gohil. Address: 18 Mountford House, 25 Britton Street, London, EC1M 5NY. DoB: December 1957, British

Director - Catherine Graham Harrison. Address: 22 Saint Albans Road, London, NW5 1RD. DoB: January 1949, British

Director - Anne Margaret Caroline Mccrossan. Address: 522 Manhattan Building, Fairfield Road, London, E3 2UP. DoB: January 1961, British

Director - Dr Fareda Banda. Address: 104 Wynford Road, Angel, London, N1 9SW. DoB: September 1966, Zimbabwean

Director - Sarah Atkinson. Address: 18a Valmar Road, London, SE5 9NG. DoB: April 1977, British

Director - Sara Phillips. Address: Flat 4, 89 Cazenove Road, London, N1 6BB. DoB: July 1976, British

Director - Atul Patel. Address: 18 Cricketfield Road, London, E5 8NS. DoB: June 1955, British

Director - Linda Mcgoldrick. Address: Flat 2 St Johns House, 30 Smith Square, London, SW1P 3HF. DoB: March 1955, British

Director - John Andrew Barnett. Address: 33 Southdown Avenue, Brighton, East Sussex, BN1 6EH. DoB: December 1946, British

Secretary - Margaret Eleanor Baxter. Address: 40 Hillfield Road, London, NW6 1PZ. DoB: n\a, British

Director - Gwen Vaughan. Address: Ground Floor Flat, 3 Burnt Ash Lane, Bromley, Kent, BR1 4DJ. DoB: August 1963, British

Director - David Gerald Wilson. Address: Flat 5, 15 Bawtree Road, Uxbridge, Middlesex, UB8 1PT. DoB: April 1945, British

Director - Ingeborg Bjerre Relph. Address: Bratton Hill, Slough Lane, Buckland, Surrey, RH3 7BJ. DoB: April 1955, British

Director - Lindsay Jane Driscoll. Address: 159 Wapping High Street, London, E1 9NQ. DoB: April 1947, British

Director - Carolyn Curtis Shaw. Address: 90 Gordon Road, London, W13 8PT. DoB: May 1929, British

Director - Professor Lesley Doyal. Address: 708 Willoughby House, The Barbican, London, EC2Y 8BN. DoB: October 1944, British

Director - Christine Angela Gowdridge. Address: 114 Nelson Road, London, N8 9RN. DoB: February 1945, British

Director - Angela Joan Christie. Address: Butter Furlong Farmhouse, West Grimstead, Salisbury, Wiltshire, SP5 3RR. DoB: November 1960, British

Director - Margaret Patricia Thomas. Address: 7 Hartland Road, London, NW1 8DB. DoB: July 1935, British

Director - Tess Honor Woodcraft. Address: 72 Sydney Road, London, N10 2RL. DoB: June 1948, British

Director - Kiran Bir Singh Malik. Address: 1a St Albans Gardens, Teddington, Middlesex, TW11 8AE. DoB: December 1950, British

Director - Margaret Mullen. Address: 31 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET. DoB: October 1950, British

Director - Pamela Armstrong. Address: 5 Shaftsbury Villas, Allen Street, London, W8 6VZ. DoB: August 1951, British

Director - Alan Fountain. Address: 72 Sydney Road, London, N10 2RL. DoB: March 1946, British

Director - Jane Mcveigh. Address: 40 Ashleigh Road, London, SW14 8PX. DoB: June 1956, British

Secretary - Dr Catherine Mary Young. Address: 13 Stratford Villas, London, NW1 9SJ. DoB:

Director - Kathleen Harker Anderson. Address: Squires Court 80 Arthur Road, London, SW19 7DJ. DoB: July 1944, American

Director - Viorica Bergman. Address: 1 Elvaston Mews, Kensington, London, SW7 5HY. DoB: September 1932, British

Director - Professor Lalage Jean Bown. Address: 37 Partickhill Road, Glasgow, Lanarkshire, G11 5BP. DoB: April 1927, British

Director - Lady Ruth Joan Gertrude Morris Of Kenwood. Address: Lawn Cottage Orchard Rise, Kingston Upon Thames, Surrey, KT2 7EY. DoB: September 1932, British

Director - Jennifer Maxine Powell. Address: 145 Gleneldon Road, Streatham, London, SW16 2BQ. DoB: May 1954, British

Director - Pranlal Sheth. Address: 70 Howberry Road, Edgware, Middlesex, HA8 6SY. DoB: December 1924, British

Director - Catherine Mary Shovlin. Address: 102 New Caledonian Wharf, Odessa Street, London, SE16 1TW. DoB: June 1963, British

Director - Mei Sim Lai. Address: 25 Palace Court, London, W2 4LP. DoB: n\a, British

Jobs in Womankind (worldwide), vacancies. Career and training on Womankind (worldwide), practic

Now Womankind (worldwide) have no open offers. Look for open vacancies in other companies

  • Communications Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Social Sciences

    Salary: £26,495 to £30,688 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Academic Tutor (Business and Economics) (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £32,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Business Studies

  • Cancer Research UK Oxford Centre Training Project Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: CRUK Oxford Centre, Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Director of Marketing (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £44,768 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Psychology

    Salary: £28,098 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Anthropology

  • Tenure Track Professorships to ERC Starting Grantees - Medicine and Pharmacy (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • HRIS Business Advisor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Personnel Services

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research and Software Developer (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Maternity Cover) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Software Engineer (XML-based Technologies) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Panel Tutor: Curriculum Design Specialist in Business Management (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education (ICE)

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Lecturer in Forensic Linguistics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Linguistics and English Language

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

Responds for Womankind (worldwide) on Facebook, comments in social nerworks

Read more comments for Womankind (worldwide). Leave a comment for Womankind (worldwide). Profiles of Womankind (worldwide) on Facebook and Google+, LinkedIn, MySpace

Location Womankind (worldwide) on Google maps

Other similar companies of The United Kingdom as Womankind (worldwide): Hilltop Medical Limited | Sonia P Ltd | Melinda Rowe Limited | Gotodoc (2003) Limited | Alabare Christian Care Centres

Womankind (worldwide) was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in Development House, 56-64 Leonard Street in London. The office zip code EC2A 4LT The company exists since Thursday 13th July 1989. Its reg. no. is 02404121. The company SIC code is 88990 which means Other social work activities without accommodation n.e.c.. Womankind (worldwide) filed its account information up until 2015/03/31. Its latest annual return information was filed on 2015/08/10. 27 years of competing in this particular field comes to full flow with Womankind (worldwide) as the company managed to keep their clients happy through all this time.

The firm became a charity on 1989-07-25. It operates under charity registration number 328206. The range of the company's activity is not defined. They work in Ethiopia, Ghana, Kenya, Liberia, Malawi, Nepal, Peru, Sierra Leone, Tanzania, Uganda, Zambia, Zimbabwe, Throughout England, Bolivia and Afghanistan. The firm's trustees committee has ten people: Tania Cohen, Ms Alphonsine Kabagabo, David Goldsworthy, Jasvinder Kaur Devgon and Aisha Dodwell, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2013 when their income was 4,712,826 pounds and their spendings were 3,910,807 pounds. Womankind (worldwide) focuses on providing help overseas and relieving famine, charitable purposes and fighting famine and providing aid overseas. It tries to support young people or children, other voluntary bodies or charities, people of particular ethnic or racial backgrounds. It provides aid to its agents by acting as an umbrella or a resource body, providing advocacy and counselling services and conducting research or supporting it financially. In order to find out more about the corporation's undertakings, dial them on this number 0207 549 0365 or see their official website. In order to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or see their official website.

Current directors employed by this specific company are: Laura Hucks given the job on Friday 23rd May 2014, Dr Fenella Porter given the job two years ago, Noelia Serrano given the job 3 years ago and 4 remaining, listed below.

Womankind (worldwide) 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 Development House 56-64 Leonard Street EC2A 4LT London. Womankind (worldwide) was registered on 1989-07-13. 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. Womankind (worldwide) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Womankind (worldwide) is Human health and social work activities, including 6 other directions. Director of Womankind (worldwide) is Laura Hucks, which was registered at Development House, 56-64 Leonard Street, London, EC2A 4LT, England. Products made in Womankind (worldwide) were not found. This corporation was registered on 1989-07-13 and was issued with the Register number 02404121 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 Womankind (worldwide), open vacancies, location of Womankind (worldwide) 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 Womankind (worldwide) from yellow pages of The United Kingdom. Find address Womankind (worldwide), phone, email, website credits, responds, Womankind (worldwide) job and vacancies, contacts finance sectors Womankind (worldwide)