National Council For Voluntary Organisations(the)

All companies of The UKOther service activitiesNational Council For Voluntary Organisations(the)

Activities of other membership organizations n.e.c.

Contacts of National Council For Voluntary Organisations(the): address, phone, fax, email, website, working hours

Address: Society Building 8 All Saints Street N1 9RL London

Phone: +44-141 9792358 +44-141 9792358

Fax: +44-141 9792358 +44-141 9792358

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Council For Voluntary Organisations(the)"? - Send email to us!

National Council For Voluntary Organisations(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Council For Voluntary Organisations(the).

Registration data National Council For Voluntary Organisations(the)

Register date: 1924-05-30
Register number: 00198344
Capital: 439,000 GBP
Sales per year: Less 541,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for National Council For Voluntary Organisations(the)

Addition activities kind of National Council For Voluntary Organisations(the)

33550103. Wire, aluminum: made in rolling mills
35930000. Fluid power cylinders and actuators
36310104. Microwave ovens, including portable: household
36950202. Instrumentation type tape, blank
37169901. Recreational van conversion (self-propelled), factory basis
38210402. Calibration tapes, for physical testing machines
38610112. Plates, photographic (sensitized)
76410202. Furniture refinishing

Owner, director, manager of National Council For Voluntary Organisations(the)

Director - Andy Cook. Address: 8 All Saints Street, London, N1 9RL. DoB: March 1983, British

Director - Anne Elizabeth Heal. Address: 8 All Saints Street, London, N1 9RL. DoB: October 1962, British

Secretary - Susan Cordingley. Address: 8 All Saints Street, London, N1 9RL. DoB:

Director - Natasha Mort. Address: 8 All Saints Street, London, N1 9RL. DoB: February 1969, British

Director - Chris Freed. Address: 8 All Saints Street, London, N1 9RL. DoB: March 1968, British

Director - Jenny Field. Address: 8 All Saints Street, London, N1 9RL. DoB: May 1957, British

Director - Sally Anne Young. Address: 8 All Saints Street, London, N1 9RL. DoB: November 1956, British

Director - Christopher Wade. Address: 8 All Saints Street, London, N1 9RL. DoB: December 1970, British

Director - Richard Leaman. Address: 8 All Saints Street, London, N1 9RL, England. DoB: July 1956, British

Director - Bruce Malcolm Gordon. Address: 8 All Saints Street, London, N1 9RL, England. DoB: November 1959, British

Director - Fazilet Hadi. Address: 8 All Saints Street, London, N1 9RL, England. DoB: October 1957, British

Director - Matthew Thomas Hyde. Address: 8 All Saints Street, London, N1 9RL, England. DoB: February 1975, British

Director - Martyn John Dudley Lewis. Address: 8 All Saints Street, London, N1 9RL, England. DoB: April 1945, British

Secretary - Louise Parr-morley. Address: 8 All Saints Street, London, N1 9RL. DoB:

Director - Tessa Willow. Address: 8 All Saints Street, London, N1 9RL, England. DoB: n\a, British

Director - Ciaran Gearoid Devane. Address: 8 All Saints Street, London, N1 9RL. DoB: October 1962, Irish

Director - Tom Mullarkey. Address: Regent's Wharf, 8 All Saints Street, London, N1 9RL. DoB: April 1957, British

Director - Julian Mason. Address: 8 All Saints Street, London, N1 9RL. DoB: March 1975, British

Director - Dame Julia Charity Cleverdon. Address: 8 All Saints Street, London, N1 9RL. DoB: April 1950, British

Director - Clare Tickell. Address: Aldbourne Road, London, W12 0LW. DoB: May 1958, British

Director - James Alexander Mark Dear. Address: Drayton Gardens, London, London, SW10 9RY. DoB: February 1984, British

Director - Margaret Ellen Coleman. Address: Back Lane Farm 10 Back Lane, Idle, Bradford, West Yorkshire, BD10 8RX. DoB: April 1950, British

Secretary - Sarah Gay Welsh. Address: 8 All Saints Street, London, N1 9RL. DoB: n\a, British

Secretary - Oliver Sladen. Address: 11 Wilcox Road, Chipping Norton, Oxfordshire, OX7 5LE. DoB:

Director - Ruth Mordi. Address: Salcot Crescent, Croydon, CR0 0JP. DoB: April 1977, British

Director - Jacqueline Dixon. Address: Tulips Gardens, Locks Heath, Hampshire, SO31 6GB. DoB: September 1950, British

Director - Geoffrey Stephen Gibbs. Address: 10 Garden Field, Aston, Stevenage, Hertfordshire, SG2 7EZ. DoB: December 1951, British

Director - Anne Lawson-porter. Address: Hixet Wood, Charlbury, Oxon, OX7 3SB. DoB: May 1953, British

Director - Peter Olds. Address: 26 Byron Grove, Grimsby, South Humberside, DN33 1DJ. DoB: May 1939, British

Director - Helen Margaret Voce. Address: Derby Street, Beeston, Nottingham, Notts, NG9 2LG. DoB: March 1967, British

Director - Margaret Wightman. Address: 8 Cheviot View, Benton, Newcastle Upon Tyne, NE12 8BH. DoB: December 1967, British

Director - Anne Lawson-porter. Address: Hixet Wood, Charlbury, Oxon, OX7 3SB. DoB: May 1953, British

Director - Helen Margaret Voce. Address: Derby Street, Beeston, Nottingham, Notts, NG9 2LG. DoB: March 1967, British

Director - Dr John Menzies Low. Address: 3 Chestnuts, Hertford, Hertfordshire, SG13 8AQ. DoB: July 1953, British

Director - Robert Stronge. Address: 555 Ormeau Road, Belfast, County Antrim, BT7 3JA. DoB: September 1961, British

Director - Karen Bollan. Address: 20a Mornington Grove, London, E3 4NS. DoB: June 1965, Canadian

Director - Jenny Deeks. Address: 22 Ferndale Road, London, E11 3DN. DoB: November 1961, British

Director - Robin Simpson. Address: 22 Higher Rads End, Eversholt, Buckinghamshire, MK17 9ED. DoB: June 1968, British

Director - Dame Jo Williams. Address: 84 Londinium Tower, 87 Mansell Street, London, E1 8AP. DoB: July 1948, British

Director - Helen Phyllis Verney. Address: 252 Friern Road, East Dulwich, London, SE22 0BB. DoB: December 1970, British

Director - Steve Shaw. Address: Hopefield Avenue, London, W9 2BE. DoB: November 1951, British

Director - Alison Elizabeth Roylance-white. Address: 3 White Park Close, Middlewich, Cheshire, CW10 9GB. DoB: April 1966, British

Director - Dr Anne Penelope Robinson. Address: Alport Castle Farm, Bamford, Hope Valley, Derbyshire, S33 0AB. DoB: May 1950, British

Secretary - Lynne Gregory. Address: 127 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX. DoB:

Director - Anthony Cannington Rogers. Address: Quinces, Horns Hill, Westerham, Kent, TN16 1PP. DoB: February 1946, British

Director - Anne Pridmore. Address: Llamedos, 60 East Street, Market Harborough, Leicestershire, LE16 9AE. DoB: October 1939, British

Director - Jo Ash. Address: 8 All Saints Street, London, N1 9RL. DoB: December 1955, British

Director - Frances Mary Beckett. Address: 123 Kimberley Avenue, London, SE15 3XD. DoB: November 1951, British

Director - Patricia Anne Marie Tarttelin. Address: The Chestnuts, Main Street, Kirkby On Bain, Lincolnshire, LN10 6YT. DoB: February 1954, British

Director - Prof Margaret Jean Talbot. Address: Flat 2, 66 Denbigh Street, London, SW1V 2EX. DoB: September 1946, British

Director - Heather Mary Petch. Address: 7 Winterbrook Road, London, SE24 9HZ. DoB: May 1959, British

Director - Jonathan Kenneth Isaac. Address: 76 Woodberry Way, Walton On The Naze, Essex, CO14 8EW. DoB: n\a, British

Director - Clyde Job. Address: 14 Edgehill Drive, Newark, Nottinghamshire, NG24 2GP. DoB: March 1950, British

Director - John David Emerson. Address: 15a Gurdon Road, London, SE7 7RN. DoB: April 1951, British

Director - Philippa Langford. Address: Flat 10, 6 Warren Avenue, Bromley, Kent, BR1 4BS. DoB: April 1966, British

Director - Sir Graham Melmoth. Address: Regents Wharf, 8 All Saints Street, London, N1 9RL, England. DoB: March 1938, British

Director - David James Locke. Address: 33 Ridgeway Road, Didcot, Oxfordshire, OX11 8HQ. DoB: April 1966, British

Director - Doreen Osbourne. Address: 18 Merstowe Close, Acocks Green, Birmingham, West Midlands, B27 6QL. DoB: June 1961, British

Director - Erica Gold De'ath. Address: 9 Atherstone Court, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AE. DoB: January 1943, British

Director - Rt Hon The Earl Cairns. Address: 39 Arundel Gardens, London, W11 2LW. DoB: May 1939, British

Director - Clare Thomas. Address: 37 Danbury Street, London, N1 8LE. DoB: February 1950, British

Director - John Knight. Address: 13 Bramston Close, Hathault, Ilford, Essex, IG6 3DU. DoB: October 1958, British

Director - Ray Cowell. Address: 9 Earls Dene, Gateshead, Tyne & Wear, NE9 6BJ. DoB: October 1948, British

Director - Eric Douglas Appleby. Address: Tewkesbury Terrace, London, N11 2LT. DoB: December 1952, British

Director - Graeme Crockatt King. Address: Strath Darent House, Shoreham Road Otford, Sevenoaks, Kent, TN14 5RW. DoB: September 1948, British

Director - Raymond John Kipling. Address: 79 Dunyeats Road, Broadstone, Dorset, BH18 8AF. DoB: July 1952, British

Director - Stephen David Ainger. Address: Downshire Hill, Hampstead, London, NW3 1NR. DoB: November 1951, British

Director - Dominic Nicholas Fox. Address: 8 All Saints Street, London, N1 9RL. DoB: July 1954, British

Director - Peter Roger Davies. Address: 18 Panmuir Road, Raynes Park, London, SW20 0PZ. DoB: May 1955, Uk

Director - Lord Victor Adebowale. Address: 2 Buxton Lodge Brading Crescent, London, E11 3RN. DoB: July 1962, British

Director - Roland Alan Owers. Address: Cherry Tree Cottage, Pound Corner Barningham, Bury St Edmunds, Suffolk, IP31 1BY. DoB: November 1967, British

Director - Dr Krishna Sarda. Address: 66 Cardington Square, Hounslow, London, TW4 6AJ. DoB: n\a, British

Director - Norman Reginald Warner. Address: 39 Alleyn Park, London, SE21 8AT. DoB: September 1940, British

Director - Baronness Diana Warwick. Address: 51 Elm Park Gardens, London, SW10 9PA. DoB: July 1945, British

Director - Professor Dame Joan Kathleen Stringer. Address: 24a Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: May 1948, British

Secretary - Catherine Lisa Wood. Address: 1 River Street, Ware, Hertfordshire, SG12 7AF. DoB: April 1965, British

Director - Rev. Doctor. Koku Adomdza. Address: 10 Thurnham House, Haddonhall Law Street, London, SE1 4XJ. DoB: May 1960, British

Director - Dr Bhagabat Charan Das. Address: 67 Half Edge Lane, Eccles, Manchester, M30 9AZ. DoB: August 1920, British

Director - Jane Elizabeth Slowey. Address: 130 Leach Green Lane, Rednal, Birmingham, West Midlands, B45 8EH. DoB: April 1952, British

Director - Dorothy Ann Mcgahan. Address: 176 Walkley Crescent Road, Sheffield, S Yorks, S6 5BB. DoB: February 1951, British

Director - Jonathan Moore. Address: 8 All Saints Street, London, N1 9RL. DoB: August 1961, British

Director - David John Dorman-smith. Address: 6 Mayberry Grove, Linthorpe, Middlesbrough, Cleveland, TS5 5PU. DoB: n\a, British

Director - Wynne David Garnett. Address: 15 Beeley Close, Belper, Derbyshire, DE56 1TY. DoB: January 1964, British

Director - Angela Elizabeth Bailey. Address: The Victoria School House, Henrietta Road, Bath, Avon, BA2 6LU. DoB: March 1947, British

Director - Thomas Henry Jones. Address: Plascoch, Dolanog, Welshpool, Powys, SY21 0LA. DoB: February 1950, British

Director - Mark Anthony Blake. Address: 26 Hardwicke Road, London, N13 4SG. DoB: n\a, British

Director - Peter David King. Address: 64 Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD. DoB: July 1954, British

Director - Anne O'reilly. Address: 13 The Pines, Redwood Jordanstown, Newtownabbey, County Antrim, BT37 0SE. DoB: May 1956, British

Director - Jacqueline Irwin. Address: 4 Knockbracken Road, Belfast, Co Antrim, BT8 4SE. DoB: August 1958, Irish

Director - Paddy Moon. Address: 17a Trewsbury Road, Sydenham, London, SE26 5DP. DoB: May 1941, British

Director - Shelagh Diplock. Address: 21 Rigden Road, Hove, East Sussex, BN3 6NP. DoB: March 1948, British

Director - Karin Pappenheim. Address: 23 Broomsleigh Street, London, NW6 1QQ. DoB: n\a, British

Director - Geraldine Peacock. Address: 27 Kingsmead Road, London, SW2 3HY. DoB: January 1948, British

Director - Christine Kent. Address: 22 Cunnington Street, London, W4 5EN. DoB: n\a, British

Director - Helen Anne Dent. Address: 14 Cloudesley Place, London, N1 0JA. DoB: June 1951, British

Director - Jude Cohen. Address: 69 Felhampton Road, London, SE9 3NT. DoB: February 1954, British

Director - Sir Brian Garton Jenkins. Address: Vine Cottage 4 Park Gate, London, SE3 9XE. DoB: December 1935, British

Director - Kenneth Charles Carter. Address: St Mary's House 37 Market Place, Henley On Thames, Oxfordshire, RG9 2AA. DoB: July 1937, British

Director - Seamus Mcaleavey. Address: 113 Drumalane Park, Newry, County Down, BT35 8AU, Northern Ireland. DoB: November 1956, Irish

Director - David Bryan. Address: 33 Uffington Road, London, SE27 0RW. DoB: November 1956, British

Director - Robin Anthony Pellew. Address: 10 Denbigh Street, London, SW1V 2ER. DoB: September 1945, British

Director - Susanne Brigitte Rauprich. Address: 36b Mountgrove Road, London, N5 2LS. DoB: July 1960, German

Secretary - Susan Jane Cordingley. Address: 38 Irving Road, London, W14 0JS. DoB: December 1965, British

Director - John David Gould Isherwood. Address: Chalcot, Penton Mewsey, Andover, Hants, SP11 0RQ. DoB: February 1936, British

Secretary - Robert Evans. Address: 130 Barnsbury Road, Islington, London, N1 0ER. DoB:

Secretary - Vaughan Lindsay. Address: 7 Frogley Road, East Dulwich, London, SE22 9DF. DoB: September 1962, British

Director - Anthony Paul Maitland Hewson. Address: Old Hall Cottage The Street, Walberton, Arundel, West Sussex, BN18 0PH. DoB: August 1947, British

Director - Stephen Ashley Sears. Address: 166 Studland Road, Hanwell, London, W7 3QZ. DoB: January 1955, British

Director - Vivien Murray Gibney. Address: Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH. DoB: February 1946, British

Director - David Mills Taylor. Address: Appin Cottage 2 Beechwood Drive, Cobham, Surrey, KT11 2DX. DoB: December 1935, British

Director - Melvyn Ian Carlowe. Address: 9 Rowanwood Mews, Rowantree Road, Enfield, EN2 8QU. DoB: n\a, British

Director - Melinda Letts. Address: Cleeve House, Mill Road, Goring On Thames, Berkshire, RG8 9DD. DoB: April 1956, British

Director - Loraine Martins. Address: 130 Brooke Road, London, N16 7RS. DoB: March 1961, British

Director - Susan Jocelyn Sayer. Address: 17 Roedean Crescent, London, SW1S 5JX. DoB: February 1947, British

Director - Neil William David Mcintosh. Address: Birnock Lodge, Well Road, Moffat, Dumfriesshire, DG10 9JT. DoB: January 1940, British

Director - Joel Anderson O'loughlin. Address: 7 Oakbank Road, Liverpool, Merseyside, L18 1HS. DoB: July 1955, British

Director - Rodney Stewart Buse. Address: 4 Glengall Terrace, London, SE15 6NW. DoB: April 1945, British

Director - Jonathan Neil Fitzmaurice. Address: 128 Oglander Road, Peckham, London, SE15 4DB. DoB: September 1948, British

Director - Winifred Letitia Tumin. Address: 18 Stafford Place, London, SW1E 6NP. DoB: June 1936, British

Director - Nigel David Siederer. Address: 76 Erlanger Road, London, SE14 5TH. DoB: June 1951, British

Secretary - Vaughan Lindsay. Address: 7 Frogley Road, East Dulwich, London, SE22 9DF. DoB: September 1962, British

Secretary - Sir Stuart James Etherington. Address: 40 Walnut Tree Road, Greenwich, London, SE10 9EU. DoB: February 1955, British

Director - Peter Robin Clyne. Address: 33 Altenburg Gardens, London, SW11 1JH. DoB: February 1937, British

Director - Stephen Dennis Bingham. Address: 34 Gunterstone Road, London, W14 9BU. DoB: n\a, British

Director - Julia Sudbury. Address: Flat 4 6 Portland Rise, London, N4 2PP. DoB: May 1967, British

Director - David Cyril Burgess. Address: The Old Red Sign Post, Shillington, Hitchin, Hertfordshire, SG5 3PE. DoB: n\a, British

Director - Joan Florence Rockliffe Davies. Address: The Shippom, Staun Court, Standon, Stafford, Staffs, ST12 6RZ. DoB: February 1938, British

Director - John Frank Matthews. Address: 34 Lavender Grove, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DB. DoB: December 1940, British

Director - Sir Peter Robert Baldwin. Address: Flat 3, 123 Alderney Street, London, SW1V 4HE. DoB: November 1922, British

Director - Daphne Statham. Address: 4 Collingwood Avenue, London, N10 3ED. DoB: November 1938, British

Director - Teresa Veitch. Address: Flat L 59 Netherhall Gardens, Hampstead, London, NW3 5RE. DoB: February 1942, British

Director - Dr Christopher Peter Hanvey. Address: September House, Hempstead Lane, Berkhamsted, Hertfordshire, HP4 2RZ. DoB: July 1949, British

Director - Sandra Reeves. Address: Mole End Main Street, Great Bourton, Banbury, Oxon, OX17 1QU. DoB: April 1944, British

Director - Geoffrey Charles Philip Rayner. Address: 9 Dalebury Road, London, SW17 7HQ. DoB: n\a, British

Director - Alison Mortimer. Address: Haven Cottage, Haseley Knob, Warwick, Warwickshire, CV35 7NJ. DoB: September 1955, British

Director - Lady Theresa Sybil Margaret Lloyd. Address: 45 Lonsdale Square, London, N1 1EW. DoB: December 1945, British

Director - Barbara Baroness Young Of Old Scone. Address: 52 Church Road, Willington, Bedford, MK44 3PU. DoB: April 1948, British

Director - Christopher Swinson. Address: 2 Seymour Close, Hatch End, Pinner, Middlesex, HA5 4SB. DoB: January 1948, British

Director - Professor Gwenda Lynne Berry. Address: 62 Hungerford Road, Islington, London, N7 9LP. DoB: January 1953, British

Director - Colin Logan. Address: 12 St Leonards Court, Sandridge, St Albans, Hertfordshire, AL4 9UY. DoB: February 1938, British

Director - Marjorie Eleanor Dykins. Address: 15 Cambridge Square, Wrexham, Clwyd, LL11 2YG. DoB: December 1928, British

Director - Roisin Anne Mcdonough. Address: 22 South Parade, Belfast, BT7 2GP. DoB: October 1951, Uk

Director - Esme Scott. Address: 13 Clinton Road, Edinburgh, Midlothian, EH9 2AW. DoB: January 1932, British

Director - Elizabeth Smith. Address: 34 Roman Gardens, Kings Langley, Hertfordshire, WD4 8LG. DoB: June 1938, British

Director - Constance Ann Gillian Davies. Address: 32 Chestnut Road, London, SE27 9LF. DoB: February 1936, British

Director - Jagwant Singh Johal. Address: 9 Marchmount Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1EE. DoB: October 1962, British

Director - Douglas Bennett. Address: Marlestone Lodge, Church Lane, Marlestone, Northampton, NN7 6EN. DoB: August 1958, British

Director - Valerie Gillespie. Address: Hallcroft The Green, Upton, Newark, Notts, NG23 5SU. DoB: February 1940, British

Director - Neil Ronald Lindley Thomas. Address: 7 Marine Terrace, Wallasey, Merseyside, CH45 7RE. DoB: January 1934, British

Director - Ashok Kumar Ghose. Address: 40 Micheldever Road, London, SE12 8LU. DoB: October 1924, British

Director - Vandna Gohil. Address: 5 Newby Gardens, Oadby, Leicester, LE2 4UG. DoB: February 1962, British

Director - Jane Wentworth Grant. Address: 279-281 Whitechapel Road, London, E1 1BY. DoB: April 1942, British

Director - Christine Mary Hammond. Address: 11 Southwark Street, London, SE1 1RQ. DoB: January 1948, British

Director - Veryl Harriott. Address: 16 Harehills Avenue, Leeds, West Yorkshire, LS7 4EU. DoB: February 1934, British

Director - Barbara Hosking. Address: 9 Highgate Spinney, Crescent Road, London, N8 8AR. DoB: November 1926, British

Director - Andrea Cook. Address: Gilesgate, Durham, County Durham, DH1 1QH. DoB: September 1956, British

Director - Robert Henry Jennings. Address: Edensor, Grendon Hall, Atherstone, CV9 3DP. DoB: May 1926, British

Director - Roger Kent. Address: 5 Fidra Road, North Berwick, East Lothian, EH39 4LY. DoB: December 1931, British

Director - Naomi Ellen Sargant Lady Mcintosh Of Haringey. Address: 27 Hurst Avenue, London, N6 5TX. DoB: December 1933, British

Director - Shu Pao Lim. Address: 27 Ravenscraig Road, London, N11 1AE. DoB: May 1923, British

Director - Ruth Lister. Address: 26 Lynton Drive, Bradford, West Yorkshire, BD9 5JT. DoB: May 1949, British

Director - Michael Francis Theodore Clasby. Address: 47 Wrensfield, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1RP. DoB: June 1937, British

Director - Ada Winifred Maddocks. Address: 68 Barley Lane, Ilford, Essex, IG3 8XF. DoB: August 1927, British

Director - Doreen Massey. Address: 9 Kirle Road, London, SW11 6BD. DoB: September 1938, British

Director - John Frank Matthews. Address: 34 Lavender Grove, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DB. DoB: December 1940, British

Director - Robert Charles Morley. Address: Swallowtails, Frilsham, Newbury, Berkshire, RG18 9XD. DoB: November 1942, British

Director - Quintin Andrew Oliver. Address: 45 Ashley Avenue, Belfast, County Antrim, BT9 7BT, N Ireland. DoB: July 1955, Irish

Director - Sir John Emms Read. Address: Flat 4, 41 Portman Square, London, W1H 9FH. DoB: March 1918, British

Director - Sabiha Shahzad. Address: 94 Oakenclough, Flora Street, Oldham, OL1 2XF. DoB: September 1953, British

Director - Sukhdev Mulkhraj Sharma. Address: 17 Heath Mount, Halifax, West Yorkshire, HX1 2YR. DoB: June 1946, British

Director - Sir Geoffrey Chandler. Address: 46 Hyde Vale, London, SE10 8HP. DoB: November 1922, British

Director - Ian Strong. Address: 32 Thornhills, Haxby, York, North Yorkshire, YO32 3WD. DoB: May 1940, British

Director - Sir Donald Walters. Address: 120 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6BL. DoB: October 1925, British

Director - Laurie Williams. Address: Coborn House 3 Coborn Road, London, E3 2DA. DoB: March 1938, British

Director - Mary Eileen Wimbury. Address: 17 Warlingham Close, Rainham, Gillingham, Kent, ME8 7QJ. DoB: January 1930, British

Director - Charles Harry Cattell. Address: 35 Craven Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4QX. DoB: March 1955, British

Director - Christine Carling. Address: Hallcroft 58 Wilmer Drive, Bradford, West Yorkshire, BD9 4AS. DoB: June 1950, British

Director - Ian Waugh Bruce. Address: 54 Mall Road, Hammersmith, London, W6 9DG. DoB: April 1945, British

Director - Michael John Mary Brophy. Address: 8 Oldlands Hall, Uckfield, East Sussex, TN22 3DA. DoB: June 1937, British

Director - Colin Booth. Address: 1 Stratford Street, Beeston, Leeds, West Yorkshire, LS11 6JP. DoB: June 1947, British

Director - Michael Charles David Bieber. Address: 141 Cholmley Gardens, London, NW6 1AB. DoB: November 1945, British

Director - Graham Benfield. Address: Old Roseden House Colhugh Street, Llantwit Major, South Glamorgan, CF61 1RF. DoB: December 1949, British

Secretary - Anthony Godby. Address: 2 Hitchurst Cottages, Ockley, Dorking, Surrey, RH5 5TH. DoB:

Director - Martin Paton Sime. Address: 2a East Castle Road, Edinburgh, EH10 5AR. DoB: September 1953, British

Director - Sir John Henry Geers Cotterell. Address: Estate Office Garnons, Byford, Hereford, Herefordshire, HR4 7JX. DoB: May 1935, British

Director - Dorothy Day. Address: 9 Thornhill Grove, Belfast, County Antrim, BT5 7BN, North Ireland. DoB: November 1928, British

Director - Geoffrey Foster. Address: 68 Underhill Road, London, SE22 0QT. DoB: July 1949, British

Director - James Galbraith. Address: 27 Sandy Lodge Lane, Moor Park, Northwood, Middlesex, HA6 2HZ. DoB: July 1925, British

Jobs in National Council For Voluntary Organisations(the), vacancies. Career and training on National Council For Voluntary Organisations(the), practic

Now National Council For Voluntary Organisations(the) have no open offers. Look for open vacancies in other companies

  • Marketing Support Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £5,081 to £5,368 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • MSc Course Administrator 0.8 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer / Senior Lecturer in Computer Graphics (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: Faculty of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Payroll Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: College Staff

    Salary: £24,983 to £29,799 (University Grade 5)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Lecturer/Practitioner (0.6fte) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: £33,518 to £36,613 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (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

  • Web and Collaboration Manager (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • PhD: The Use of BIM and Sensing Technologies In Infrastructure Assets Performance Management (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • PhD: Real Time Simulation of Permanent Magnet Synchronous Motors (PMSMs) and PMSM Drives (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Clinical Research Fellow: Psychiatric Imaging Group (London)

    Region: London

    Company: MRC London Institute of Medical Sciences

    Department: N\A

    Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology

Responds for National Council For Voluntary Organisations(the) on Facebook, comments in social nerworks

Read more comments for National Council For Voluntary Organisations(the). Leave a comment for National Council For Voluntary Organisations(the). Profiles of National Council For Voluntary Organisations(the) on Facebook and Google+, LinkedIn, MySpace

Location National Council For Voluntary Organisations(the) on Google maps

Other similar companies of The United Kingdom as National Council For Voluntary Organisations(the): Inspire Hair Design Limited | S M Maloney And Sons Ltd | Specthread Limited | Flare (1980) Limited | Eclipse Hairstylists Ltd

National Council For Voluntary Organisations(the) has been on the local market for 92 years. Started with Companies House Reg No. 00198344 in Fri, 30th May 1924, it is located at Society Building, London N1 9RL. This business Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The firm's latest filed account data documents were filed up to 31st March 2015 and the most current annual return was filed on 17th November 2015. National Council For Voluntary Organisations(the) is an ideal example that a well prospering company can remain on the market for over ninety two years and continually achieve high level of success.

The corporation owns two trademarks, all are active. The first trademark was submitted in 2014.

The following business owes its accomplishments and constant progress to exactly twelve directors, specifically Andy Cook, Anne Elizabeth Heal, Natasha Mort and 9 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding it for one year. What is more, the managing director's duties are continually bolstered by a secretary - Susan Cordingley, from who was selected by this specific business one year ago.

National Council For Voluntary Organisations(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Society Building 8 All Saints Street N1 9RL London. National Council For Voluntary Organisations(the) was registered on 1924-05-30. 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 - 439,000 GBP, sales per year - less 541,000 GBP. National Council For Voluntary Organisations(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Council For Voluntary Organisations(the) is Other service activities, including 8 other directions. Director of National Council For Voluntary Organisations(the) is Andy Cook, which was registered at 8 All Saints Street, London, N1 9RL. Products made in National Council For Voluntary Organisations(the) were not found. This corporation was registered on 1924-05-30 and was issued with the Register number 00198344 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 National Council For Voluntary Organisations(the), open vacancies, location of National Council For Voluntary Organisations(the) 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

Detailed data about National Council For Voluntary Organisations(the) from yellow pages of The United Kingdom. Find address National Council For Voluntary Organisations(the), phone, email, website credits, responds, National Council For Voluntary Organisations(the) job and vacancies, contacts finance sectors National Council For Voluntary Organisations(the)