Volunteer Cornwall

All UK companiesOther service activitiesVolunteer Cornwall

Activities of other membership organizations n.e.c.

Volunteer Cornwall contacts: address, phone, fax, email, website, shedule

Address: Acorn House Heron Way Newham TR1 2XN Truro

Phone: 01872 265305

Fax: 01872 265305

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Volunteer Cornwall"? - send email to us!

Volunteer Cornwall detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volunteer Cornwall.

Registration data Volunteer Cornwall

Register date: 1998-05-13

Register number: 03562830

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Volunteer Cornwall

Owner, director, manager of Volunteer Cornwall

Philip John Mcvey Director. Address: Tredinnick, Bodmin, Cornwall, PL30 5AP, England. DoB: October 1953, British

Emma Louise Rowse Director. Address: Mount, Rose, Truro, Cornwall, TR4 9PP, Uk. DoB: December 1976, British

Rachel Claire Murray Director. Address: Heron Way, Newham, Truro, Cornwall, TR1 2XN. DoB: November 1972, British

Professor Catherine Sylvia Leyson Director. Address: Heron Way, Newham, Truro, Cornwall, TR1 2XN. DoB: June 1970, British

Dr Michael Leyshon Director. Address: Heron Way, Newham, Truro, Cornwall, TR1 2XN. DoB: July 1968, British

The Right Reverend Timothy Martin Thornton Director. Address: Feock, Truro, Cornwall, TR3 6QQ. DoB: April 1957, British

Kim Mundy Director. Address: Heron Way, Newham, Truro, Cornwall, TR1 2XN. DoB: November 1980, British

Janet Popham Director. Address: Heron Way, Newham, Truro, Cornwall, TR1 2XN. DoB: October 1956, British

Nicholas William Carr Director. Address: Heron Way, Newham, Truro, Cornwall, TR1 2XN. DoB: February 1987, British

Dr Peter Kenneth Mcgregor Director. Address: Tower Hill, Egloshayle, Wadebridge, Cornwall, PL27 6HR. DoB: February 1956, British

Scott Nicholas Bennett Director. Address: 1 Bosvigo Court, Dobbs Lane, Truro, Cornwall, TR1 3HG. DoB: December 1967, British

Linda Elizabeth Emmett Director. Address: Treven House, St Clether, Launceston, Cornwall, PL15 8PT. DoB: June 1966, British

Gary Patrick Sykes Secretary. Address: 1 Pengarth Rise, Falmouth, Cornwall, TR11 2RR. DoB:

Philip John Madeley Director. Address: Heron Way, Newham, Truro, Cornwall, TR1 2XN. DoB: May 1955, British

Daphne Margaret Lockwood Director. Address: New Mills, Ladock, Truro, Cornwall, TR2 4QG. DoB: September 1950, British

Matthew Nicholas Borne Director. Address: 64 Messack Close, Falmouth, Cornwall, TR11 4SH. DoB: August 1965, British

Helen Margaret Payne Director. Address: 1 Churchtown Cottage, St Mabyn, Cornwall, PL30 3BA. DoB: February 1965, British

Justin Palmer Olosunde Director. Address: Oak Meadow, Perran Downs, Goldsithney, Penzance, Cornwall, TR20 9HG. DoB: May 1965, British

David George Miller Director. Address: Bruach,Kl Cassacawn Road, Blisland, Bodmin, Cornwall, PL30 4JF. DoB: September 1937, British

Sally Thomas Director. Address: 17 Yew Tree Court, Truro, Cornwall, TR1 1AF. DoB: November 1942, British

Philip Stuart Boorman Director. Address: 4 Cathedral View, Truro, Cornwall, TR1 3UF. DoB: July 1949, British

Patricia Spread Director. Address: Downfield, Maenporth Road, Falmouth, Cornwall, TR11 5HP. DoB: July 1947, British

Miriam Anna Venner Director. Address: 6 Penmere Hill, Falmouth, Cornwall, TR11 2RD. DoB: February 1969, British

Victor Moreland Director. Address: Pentreath, 21 Church Street, St Day, Cornwall, TR16 5JY. DoB: October 1938, British

David Brown Director. Address: Beech Drive, Bodmin, Cornwall, PL31 1QA, United Kingdom. DoB: August 1948, British

Jayne Elisabeth Howard Director. Address: St. Piran's Court, Pike's Hill, Falmouth, Cornwall, TR11 3SU. DoB: June 1960, British

Glen Sincock Director. Address: Trencrom West Hill, Wadebridge, Cornwall, PL27 7ET. DoB: November 1940, British

Jonathan Woods Director. Address: Glenberris 83 Moresk Road, Truro, Cornwall, TR1 1BT. DoB: January 1965, British

Laura Elizabeth Nottingham Director. Address: Homelands, Lezant, Cornwall, PL15 9NR. DoB: October 1952, British

Jackie Robinson Director. Address: 6 Trethornes Court, Ludgvan, Penzance, Cornwall, TR20 8HE. DoB: January 1949, British

Peter Serpell Director. Address: 39 College Green, Bodmin, Cornwall, PL31 1EA. DoB: May 1946, British

Georgina Mary Harvey Director. Address: Water Lane Cottage, Little Polgooth, St Austell, Cornwall, PL26 7DD. DoB: n\a, British

Stephen Fanning Director. Address: 11 Trevance, Penryn, Cornwall, TR10 8RD. DoB: March 1948, British

Michael Rayner Smith Director. Address: Colquite Cottage, Lanteglos, Cornwall, PL23 1ND. DoB: September 1941, British

Margaret Langridge Director. Address: 2 Crescent Rise, Truro, Cornwall, TR1 3ER. DoB: September 1934, British

Frank Tolhurst Director. Address: Dendorra, Trevia, Camelford, Cornwall, PL32 9UX. DoB: December 1926, British

John Trevor Mccabe Director. Address: 1 Sunhill School Lane, Budock Water, Falmouth, Cornwall, TR11 5DG. DoB: January 1933, British

Peter Travis Lang Director. Address: 12 Murdoch Close, Truro, Cornwall, TR1 1RR. DoB: January 1931, British

Phillip Anthony Harris Director. Address: 3 Barras Place Cottage, Liskeard, Cornwall, PL14 6AX. DoB: April 1956, British

Sally Freeborn Director. Address: Wayside Pill Creek, Feock, Truro, Cornwall, TR3 6SE. DoB: June 1941, British

Donovan Thomas John Jones Director. Address: 28 Trevella Road, Bude, North Cornwall, EX23 8NA. DoB: May 1940, British

Stuart Fleming Nicol Director. Address: Trebant, Restronguet Mylor, Falmouth, Cornwall, TR11 5ST. DoB: July 1939, British

Kenneth Thomas Peppin Director. Address: 86 Mongleath Road, Falmouth, Cornwall, TR11 4PW. DoB: July 1948, British

Graham Perly John Parish Director. Address: Natoli Penrose Burden, St. Breward, Cornwall, PL30 4LZ. DoB: May 1933, British

Anthony Francis Sandham Director. Address: 54, Par Lane, Par, Cornwall. DoB: July 1953, British

Johns Leonard Francis Director. Address: 28 Polstain Road, Threemilestone, Truro, TR3 6DH. DoB: January 1924, British

Christopher Hugh Wells Director. Address: 1 Enys Road, Hendra, Truro, Cornwall, TR1 3TE. DoB: December 1959, British

Elizabeth Wilton Director. Address: Akebia Cottage 2 Pauls Row, Truro, Cornwall, TR1 1HH. DoB: February 1937, British

Janet Gee Secretary. Address: Sunray 6 Old Falmouth Road, Truro, Cornwall, TR1 2HN. DoB:

Jobs in Volunteer Cornwall vacancies. Career and practice on Volunteer Cornwall. Working and traineeship

Package Manager. From GBP 2400

Electrical Supervisor. From GBP 2400

Plumber. From GBP 1600

Driver. From GBP 1800

Welder. From GBP 2000

Engineer. From GBP 2900

Project Co-ordinator. From GBP 1400

Responds for Volunteer Cornwall on FaceBook

Read more comments for Volunteer Cornwall. Leave a respond Volunteer Cornwall in social networks. Volunteer Cornwall on Facebook and Google+, LinkedIn, MySpace

Address Volunteer Cornwall on google map

Other similar UK companies as Volunteer Cornwall: Pyrotherm Limited | Thorogood Electrical Limited | Serenade Windows By Design Limited | Fastnorth Limited | Aspire Property Solutions Limited

Volunteer Cornwall with Companies House Reg No. 03562830 has been a part of the business world for eighteen years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Acorn House Heron Way, Newham in Truro and their area code is TR1 2XN. The registered name of the company was replaced in 2009 to Volunteer Cornwall. This business previous business name was Cornwall Centre For Volunteers. This business SIC code is 94990 , that means Activities of other membership organizations n.e.c.. 2016-03-31 is the last time the accounts were filed. Ever since it debuted in this particular field 18 years ago, the company has sustained its great level of success.

With two job announcements since 2014-05-28, Volunteer Cornwall has been a rather active employer on the labour market. On 2014-06-30, it was looking for new employees for a part time Mid Cornwall Community Maker (Part-time) post in Newquay, and on 2014-05-28, for the vacant post of a part time Helston & The Lizard Works Coach in Helston. Workers on these positions earn over £19800 and up to £23000 per year. More details on recruitment and the career opportunity can be found in particular announcements.

The firm became a charity on 1998-06-08. It operates under charity registration number 1069957. The geographic range of their area of benefit is not defined and it provides aid in multiple cities across Cornwall. The charity's trustees committee features eleven people: Scott Bennett, Philip Madeley, Dr Peter Mcgregor, Ms Kim Mundy and Right Reverend Timothy Martin Thornton, among others. As regards the charity's finances, their best time was in 2011 when they raised 2,770,030 pounds and their spendings were 2,699,428 pounds. Volunteer Cornwall engages in charitable purposes, training and education and the problems of economic and community development and unemployment. It works to improve the situation of children or young people, other charities or voluntary bodies, the whole humanity. It provides help to the above agents by the means of providing specific services, providing advocacy, advice or information and providing human resources. In order to find out something more about the firm's activity, call them on this number 01872 265305 or visit their website. In order to find out something more about the firm's activity, mail them on this e-mail [email protected] or visit their website.

This business owes its achievements and constant improvement to twelve directors, specifically Philip John Mcvey, Emma Louise Rowse, Rachel Claire Murray and 9 others listed below, who have been presiding over the firm for one year. In order to increase its productivity, since the appointment on 2000-07-01 the following business has been implementing the ideas of Gary Patrick Sykes, who has been working on ensuring the company's growth.