Variety, The Children's Charity

All companies of The UKHuman health and social work activitiesVariety, The Children's Charity

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

Contacts of Variety, The Children's Charity: address, phone, fax, email, website, working hours

Address: Variety House 93 Bayham Street NW1 0AG London

Phone: +44-20 7330322 +44-20 7330322

Fax: +44-20 7330322 +44-20 7330322

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Variety, The Children's Charity"? - Send email to us!

Variety, The Children's Charity detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Variety, The Children's Charity.

Registration data Variety, The Children's Charity

Register date: 1952-07-16
Register number: 00509811
Capital: 954,000 GBP
Sales per year: More 163,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Variety, The Children's Charity

Addition activities kind of Variety, The Children's Charity

3594. Fluid power pumps and motors
26310408. Matrix board
27969905. Letterpress plates, preparation of
29110505. Road materials, bituminous
38229914. Static pressure regulators
51120500. Office filing supplies
80110520. Rheumatology specialist, physician/surgeon

Owner, director, manager of Variety, The Children's Charity

Director - Duncan Sinclair Syers. Address: Harewood Road, Collingham, Wetherby, West Yorkshire, LS22 5BY, England. DoB: October 1955, British

Director - Jonathan Paul Gold. Address: Lodge Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3ND, England. DoB: September 1973, British

Director - James Oliver Martin. Address: Little Bushey Lane, Bushey, WD23 4TU, England. DoB: November 1975, British

Director - Eliot Moses Cohen. Address: 34 Salisbury Street, London, NW8 8QE, England. DoB: June 1945, British

Director - Tushar Sudhakar Prabhu. Address: Manchester Square, London, W1U 3PD, England. DoB: January 1968, British

Director - Rodney Victor Natkiel. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: January 1952, British

Director - Ronald Nathan. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: June 1942, British

Director - Trevor Henry Green. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: November 1953, British

Director - William James Sangster. Address: Wents Wood, Weavering, Maidstone, Kent, ME14 5BL, United Kingdom. DoB: November 1958, British

Director - Nicholas Simon Keith Shattock. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: October 1959, British

Secretary - Stanley Anthony Salter. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB:

Director - Ronald Neil Sinclair. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: June 1943, British

Director - Jason Grant Rees Lewis. Address: Howard Kennedy, Cavendish Square, London, W1A 2AW, United Kingdom. DoB: August 1965, British

Director - Stanley Anthony Salter. Address: 3 Stalbridge Street, London, NW1 6TG, United Kingdom. DoB: March 1947, British

Director - Malcolm Howard Brenner. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: April 1942, British

Director - Laurence Howard Davis. Address: 18 Westbourne Terrace, London, W2 3UP. DoB: December 1960, British

Director - Professor Jonathan Sigmund Shalit. Address: 53 Campden Hill Gate, Duchess Of Bedford Walk, London, W8 7QJ. DoB: April 1962, British

Director - Pamela Sinclair. Address: Eamont Street, St John's Wood, London, NW8 7DT. DoB: March 1950, British

Director - Anthony Peter Hatch. Address: Apdo 130, Es Castell, Menorca, 07720, Spain. DoB: June 1939, British

Director - Anthony Leonard Harris. Address: 58 Circus Road, London, NW8 9SE. DoB: March 1949, British

Director - Dilaram Williamson. Address: Valley Road, London, SW16 2AF, England. DoB: October 1956, British

Director - Jane Vivian Kerner. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: March 1947, British

Director - Raymond Brian Curtis. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: November 1947, British

Director - Russell Alexander Kahn. Address: 93 Bayham Street, London, NW1 0AG, United Kingdom. DoB: October 1952, British

Director - Robert Simon Beecham. Address: Variety Club House, 93 Bayham Street, London, NW1 0AG. DoB: February 1951, British

Director - Joseph Williams. Address: 11 Green Street, London, W1K 6RJ, Great Britain. DoB: May 1940, British

Secretary - Stephen Maurice Crown. Address: Northaw Place, Coopers Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NQ, United Kingdom. DoB:

Director - Lloyd Barr. Address: Anenue Close, Avenue Road, London, NW8 6DA. DoB: July 1942, British

Director - Richard Anthony Mackenzie Freeman. Address: Radnor Walk, London, SW3 4BP, United Kingdom. DoB: February 1936, British

Director - Anne Jacqueline Wadsworth. Address: 211 Ashley Gardens, Emery Hill Street, London, SW1P 1PA. DoB: May 1945, British

Director - John Raymond Sachs. Address: Shepherds Well, 68 Fitzjohns Ave, London, NW3 5LS. DoB: May 1957, British

Director - Jonathan Ian Barnett. Address: 28 Norfolk Crescent, London, W2 2YS. DoB: January 1950, British

Director - Anthony Wainwright Blackburn. Address: 31 Merton Road, London, SW18 5ST. DoB: February 1961, British

Director - Anthony Henry Lyons. Address: Stichens Green, Streatley, Berkshire, RG8 9SX. DoB: March 1950, British

Director - Philip Austin. Address: 4 Wildwood, 115 Ducks Hill Road, Northwood, Middlesex, HA6 2RJ. DoB: February 1953, Uk

Director - Keith John Andrews. Address: 3 Willow Park, Otford, Kent, TN14 5ND. DoB: March 1946, British

Director - Filan Henderson Fraser. Address: 10 Downfield Gardens, Bothwell, Lanarkshire, G71 8UW. DoB: October 1956, British

Director - Gary Mervyn William Beckwith. Address: Folly House, 1 Folly Wall, Isle Of Dogs, London, E14 3YH. DoB: June 1952, British

Director - Charles Edward Kenneth Beddow. Address: Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU. DoB: January 1951, British

Director - Charles Harold Murray. Address: 10 The Callanders, Heathbourne Road, Bushey Heath, Hertfordshire, WD23 1PU. DoB: October 1932, British

Secretary - Anthony Simmonds. Address: Frog Place The Woods, Northwood, Middlesex, HA6 3EY. DoB: February 1944, British

Director - Norman Leslie Kaphan. Address: Norman Kaphan, 15 Pelhams Walk, Esher, Surrey, KT10 8QA. DoB: November 1935, British

Director - Manuel Fontenla Novoa. Address: Brooks Edge 7 Belfry Lane, Collingtree Park, Northampton, Northamptonshire, NN4 0PB. DoB: May 1954, Spanish

Director - Anne Jacqueline Wadsworth. Address: 211 Ashley Gardens, Emery Hill Street, London, SW1P 1PA. DoB: May 1945, British

Director - Lionel Theodore Rosenblatt. Address: 85 West End Lane, Pinner, Middlesex, HA5 3NU. DoB: August 1949, British

Secretary - Alan Robert Jennings. Address: 1 Kingston Avenue, Seaford, East Sussex, BN25 4NE. DoB:

Director - John David Webber. Address: 51 Uphill Road, Mill Hill, London, NW7 4PR. DoB: April 1947, British

Director - Anthony Simmonds. Address: Frog Place The Woods, Northwood, Middlesex, HA6 3EY. DoB: February 1944, British

Director - Kenneth Richard Mustoe. Address: Chadwell Farm, Birdbrook, Halstead, Essex, CO9 4BE. DoB: July 1945, British

Director - John Evan Barnett. Address: Morningside Lodge, Galley Lane Arkley, Barnet, Hertfordshire, EN5 4AJ. DoB: June 1936, British

Director - Russell Alexander Kahn. Address: Chestnut Lodge, Highwood Hill, London, NW7 4HB. DoB: October 1952, British

Director - Richard Irwin Harrington. Address: 2 Lower Merton Rise, London, NW3 2SP. DoB: November 1957, British

Director - Lloyd Barr. Address: 45 Avenue Close, Avenue Road, London, NW8 6DA. DoB: July 1942, British

Secretary - Pamela Ann Robertson. Address: 336 High Road, Leavesden, Watford, Hertfordshire, WD25 7EQ. DoB:

Secretary - Bernard Michael Mcgrath. Address: 59 Lisbon Avenue, Twickenham, Middlesex, TW2 5HR. DoB: n\a, British

Director - Philip George Burley. Address: Heathwoods Dorking Road, Walton On The Hill, Tadworth, Surrey, KT20 7TJ. DoB: December 1943, British

Director - John David Webber. Address: 51 Uphill Road, Mill Hill, London, NW7 4PR. DoB: April 1947, British

Director - Edward Langton. Address: Flat 8, 40 Chester Square, London, SW1W 9HT. DoB: October 1921, British

Director - Thomas Patrick O'connor. Address: Bodens Cottage, Swinley Forest, Ascot, Berkshire, SL5 9LE. DoB: October 1939, British

Director - Richard Anthony Mackenzie Freeman. Address: The Well House, Dye House Road Thursley, Godalming, Surrey, GU8 6QD. DoB: n\a, British

Director - Ivor Charles Stocker. Address: Hazlemere 29 Rayleigh Road, Wimbledon, London, SW19 3RE. DoB: January 1937, British

Director - James William Whittell. Address: High Trees, Westerham Road Limpsfield, Oxted, Surrey, RH8 0EE. DoB: July 1943, British

Director - Jack Carle Taylor. Address: 9 Wolds Drive, Farnborough, Kent, BR6 8NS. DoB: November 1945, British

Secretary - Martin Alan Shaw. Address: 64 The Grove, Edgware, Middlesex, HA8 9QB. DoB: August 1949, British

Director - Patricia Diana Bloomfield. Address: 15 Myrtleside Close, Northwood, Middlesex, HA6 2XQ. DoB: February 1945, British

Director - Rodney Victor Natkiel. Address: 5 Vesey Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5NP. DoB: January 1952, British

Director - Paul David Lawrence. Address: 5 Harewood Gate, Harewood, Leeds, LS17 9LZ. DoB: February 1962, British

Director - Stanley Fishman. Address: 7 Wellington Road, Enfield, Middlesex, EN1 2PB. DoB: January 1930, British

Director - Chaim Zabludowicz. Address: Orchard Lea, 43 The Bishops Avenue, London, N2 0BN. DoB: April 1953, Finnish

Director - Hugo Amaya Torres. Address: The Gate House, Hadstock, Cambridge, CB1 6NX. DoB: August 1932, British

Director - Ian Norman Riches. Address: Flat 77 50 Kensington Gardens Square, London, W2 4BA. DoB: March 1945, British

Director - Marsha Rae Ratcliff. Address: Rosehill Hillside Lane, Great Amwell, Ware, Hertfordshire, SG12 9SQ. DoB: January 1942, British/American

Secretary - Eric Melvyn Weinrabe. Address: 7 Maytree Close, Edgware, Middlesex, HA8 8XX. DoB:

Director - Philip George Burley. Address: Heathwoods Dorking Road, Walton On The Hill, Tadworth, Surrey, KT20 7TJ. DoB: December 1943, British

Director - Gloria Hunniford. Address: The Limes 32 Oakhill Road, Sevenoaks, Kent, TN13 1NP. DoB: April 1940, British

Director - Angela May Rippon. Address: Flat 4 Stanley Lodge, 25 Stanley Crescent, London, W11 2NA. DoB: October 1944, British

Director - John Edward Ratcliff. Address: Rosehill Hillside Lane, Great Amwell, Ware, Hertfordshire, SG12 9SQ. DoB: June 1936, British

Director - Jarvis Joseph Astaire. Address: Flat 35 Hereford House, 66 North Row, London, W1K 7DE. DoB: October 1923, British

Director - Ronald Nathan. Address: Casa Dadiz Urb. Playas Del Duque, Puerto Banus, Malaga, 29660, Spain. DoB: June 1942, British

Director - Stephen Louis Gerald Gottlieb. Address: 43 St Leonards Terrace, London, SW3 4QH. DoB: November 1928, British

Director - Norman John Garrod. Address: Great Common Big Common Lane, Bletchingley, Redhill, Surrey, RH1 4QE. DoB: July 1924, British

Director - Charles Murray. Address: 10 The Callanders, Heathbourne Road Bushey, Watford, Hertfordshire, WD2 1PU. DoB: October 1932, British

Director - Richard Anthony Mackenzie Freeman. Address: The Well House, Dye House Road Thursley, Godalming, Surrey, GU8 6QD. DoB: n\a, British

Director - Hedy-Joy Joy Babani. Address: 1 Brockley Hill House, Brockley Hill, Stanmore, Middlesex, HA7 4LN. DoB: April 1948, British

Director - Anthony Christopher Frame. Address: 151 Westhall Road, Upper Warlingham, Surrey, CR6 9HJ. DoB: December 1942, British

Director - Dennis Micheal. Address: 551 Green Lane, Palmers Green, London, N13 4DG. DoB: August 1936, British

Director - Michael Edward Wylie Samuelson. Address: 13 Phillimore Place, London, W8 7BY. DoB: January 1931, British

Director - Raymond Brian Curtis. Address: 6 Bell Street, Adlworth, Nr Reading, RG8 9SB. DoB: November 1947, British

Director - Dennis Julian Selinger. Address: 9 Montagu Mews West, London, W1H 1TF. DoB: July 1921, British

Director - Stephen Maurice Crown. Address: 9 Northaw Place, Coopers Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NQ. DoB: July 1944, British

Director - George Christopher Biggs. Address: 12 Bedford Court, Mowbray Road, London, SE19 2RW. DoB: December 1935, British

Director - Lloyd Barr. Address: 45 Avenue Close, Avenue Road, London, NW8 6DA. DoB: July 1942, British

Director - Edward Langton. Address: Flat 8, 40 Chester Square, London, SW1W 9HT. DoB: October 1921, British

Director - Eric Douglas Morley. Address: 21 Golden Square, London, W1R 3PA. DoB: September 1918, British

Director - Ronald Neil Sinclair. Address: 7 Cumberland Terrace, Regents Park, London, NW1 4HS. DoB: June 1943, British

Director - John David Webber. Address: 51 Uphill Road, Mill Hill, London, NW7 4PR. DoB: April 1947, British

Director - Michael John Woods. Address: Glendale, Farley Green, Guildford, Surrey, GU5 9DL. DoB: March 1937, British

Director - James William Whittell. Address: High Trees, Westerham Road Limpsfield, Oxted, Surrey, RH8 0EE. DoB: July 1943, British

Director - Julia Evelyn Morley. Address: 11 College Road, London, SE21 7BG. DoB: October 1939, British

Director - Terence Regan. Address: 7 Chargate Close, Burwood Park, Walton On Thames, Surrey, KT12 5DW. DoB: February 1934, British

Secretary - Bernard Michael Mcgrath. Address: 59 Lisbon Avenue, Twickenham, Middlesex, TW2 5HR. DoB: n\a, British

Director - Marsha Rae Ratcliff. Address: Rosehill Hillside Lane, Great Amwell, Ware, Hertfordshire, SG12 9SQ. DoB: January 1942, British/American

Director - Charles Harold Murray. Address: Chatsworth Court Marsh Lane, Stanmore, Middlesex, HA7 4UL. DoB: October 1932, British

Director - Lloyd Barr. Address: 45 Avenue Close, Avenue Road, London, NW8 6DA. DoB: July 1942, British

Secretary - Robert Aird Webster. Address: Norwood Farm House, Cobham, Surrey, KT11 1BS. DoB: n\a, British

Director - Paul Richard Gregg. Address: Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF. DoB: October 1941, British

Director - Raymond John Dutfield. Address: 1 Framewood Manor, Framewood Road Fulmer, Stoke Poges, Buckinghamshire, SL2 4QR. DoB: March 1924, British

Director - Ronald Neil Sinclair. Address: 18 Norrice Lea, London, N2 0RE. DoB: June 1943, British

Jobs in Variety, The Children's Charity, vacancies. Career and training on Variety, The Children's Charity, practic

Now Variety, The Children's Charity have no open offers. Look for open vacancies in other companies

  • Lecturer in Information Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Information Science,Other Information Management and Librarianship

  • Systems and Forms Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Senior Lecturer in HRM and Executive Education (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £37,713 to £53,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Specialist Study Skills Tutor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Client Services Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Senior Lecturer/ Lecturer – General Education (Art History/Film Studies) (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Historical and Philosophical Studies,History of Art

  • Postdoctoral Research Assistant in Medical Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Computer Science,Computer Science,Information Systems

  • Clinical Research Fellow in Adult Vaccinology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,931 to £46,215 E17 p.a.

    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,Microbiology

  • Lecturer, Finance (Wollongong - Australia)

    Region: Wollongong - Australia

    Company: University of Wollongong

    Department: School of Accounting, Economics & Finance

    Salary: AU$96,570 to AU$111,678
    £58,772.50 to £67,967.23 converted salary* (Level B) + 17% Superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Director of Marketing & External Relations (Beaconsfield)

    Region: Beaconsfield

    Company: National Film and Television School - NFTS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Associate Professor/Professor, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

Responds for Variety, The Children's Charity on Facebook, comments in social nerworks

Read more comments for Variety, The Children's Charity. Leave a comment for Variety, The Children's Charity. Profiles of Variety, The Children's Charity on Facebook and Google+, LinkedIn, MySpace

Location Variety, The Children's Charity on Google maps

Other similar companies of The United Kingdom as Variety, The Children's Charity: Lara Clinic Limited | Ballindean Ltd. | De Vine Inspire After School Club Ltd | Artha Business Solutions Ltd | Cash Flow Consultancy Ltd

The business is located in London under the ID 00509811. This company was set up in 1952. The office of this firm is situated at Variety House 93 Bayham Street. The postal code for this place is NW1 0AG. The Variety, The Children's Charity business was recognized under three different company names in the past. This company was originally established as of Variety The Children's Charity to be changed to The Variety Club Children's Charity on 2012-06-19. The third business name was present name until 1995. This company is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. 2015-12-31 is the last time account status updates were reported. Variety, The Children's Charity is one of the rare examples that a well prospering business can last for over sixty four years and continually achieve great success.

The company was registered as a charity on 1962/07/19. It works under charity registration number 209259. The range of the firm's area of benefit is not defined. They work in Throughout England And Wales. The company's board of trustees features twenty one representatives: Jarvis Joseph Astaire Obe, Stanley Anthony Salter, Anthony Leonard Harris, Anthony Peter Hatch and Lionel Theodore Rosenblatt, to name a few of them. As concerns the charity's financial report, their most prosperous period was in 2010 when their income was 10,003,594 pounds and their expenditures were 9,488,594 pounds. Variety, The Children's Charity focuses on charitable purposes, the problem of disability, charitable purposes. It strives to help youth or children, young people or children, people with disabilities. It tries to help these beneficiaries by making donations to individuals, donating money to organisations and making grants to organisations. If you want to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their website.

The info we gathered that details this specific firm's employees implies the existence of nineteen directors: Duncan Sinclair Syers, Jonathan Paul Gold, James Oliver Martin and 16 other directors have been described below who became members of the Management Board on 2016-01-01, 2015-05-01 and 2015-02-19. In addition, the director's duties are continually supported by a secretary - Stanley Anthony Salter, from who was recruited by the firm five years ago.

Variety, The Children's Charity is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Variety House 93 Bayham Street NW1 0AG London. Variety, The Children's Charity was registered on 1952-07-16. 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 - 954,000 GBP, sales per year - more 163,000,000 GBP. Variety, The Children's Charity is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Variety, The Children's Charity is Human health and social work activities, including 7 other directions. Director of Variety, The Children's Charity is Duncan Sinclair Syers, which was registered at Harewood Road, Collingham, Wetherby, West Yorkshire, LS22 5BY, England. Products made in Variety, The Children's Charity were not found. This corporation was registered on 1952-07-16 and was issued with the Register number 00509811 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 Variety, The Children's Charity, open vacancies, location of Variety, The Children's Charity 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 Variety, The Children's Charity from yellow pages of The United Kingdom. Find address Variety, The Children's Charity, phone, email, website credits, responds, Variety, The Children's Charity job and vacancies, contacts finance sectors Variety, The Children's Charity