Pump Aid

All UK companiesOther service activitiesPump Aid

Other service activities not elsewhere classified

Pump Aid contacts: address, phone, fax, email, website, shedule

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

Phone: 08455046972

Fax: 08455046972

Email: [email protected]

Website:

Shedule:

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

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

Registration data Pump Aid

Register date: 1998-11-04

Register number: 03661446

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 Pump Aid

Owner, director, manager of Pump Aid

Ashley Lopez Director. Address: Newburgh Street, London, W1F 7RQ, England. DoB: December 1986, American

Amy Gray Director. Address: Austin Waye, Uxbridge, Middlesex, UB8 2QT, England. DoB: April 1972, British

Benjamin Nealon Director. Address: 56 - 64 Leonard Street, London, EC2A 4LT, England. DoB: December 1966, British

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

Stefan Allesch-taylor Director. Address: Berkeley Square, London, W1J 5AT, United Kingdom. DoB: May 1969, British

Megan Bingham Walker Director. Address: Mountgrove Road, London, N5 2LU. DoB: August 1978, British

Stephen Terence Prebble Director. Address: Flat 517 Butler's Whaf, 36 Shad Thames, London, SE1 2YE. DoB: February 1949, British

David Berkoff Director. Address: 7 Hogarth Hill, London, NW11 6AY. DoB: March 1943, British

Dr Richard Charles Carter Director. Address: 40 Park Hill, Ampthill, Bedford, MK45 2LP. DoB: March 1953, British

Ross Emerson Director. Address: 2 Essex House, 145 Essex Road, London, N1 2ST. DoB: September 1969, British

Martha Rukuni Director. Address: Umwinsdale, Chisipite, Harare Ch 808, Zimbabwe. DoB: March 1962, Zimbabwean

John Kyle Stone Director. Address: The Old House South, The Street, Betchworth, Surrey, RH3 7DJ. DoB: May 1943, British

Andrew John Worster Mills Secretary. Address: Carpenders Close, Harpenden, Hertfordshire, AL5 3HN. DoB: September 1973, Uk

Andrew John Worster Mills Director. Address: 35 Carpenders Close, Harpenden, Hertfordshire, AL5 3HN. DoB: September 1973, Uk

Ruth Butterworth Director. Address: 2 Gordon Terrace, Rochester, Kent, ME1 1SB. DoB: March 1971, Zimbabwean

Shungu Munyati Director. Address: 16 Macbrook Rd, Mandalay Park, Ruwa, PO BOX 308, Zimbabwe. DoB: April 1955, Zimbabwe

Thomas Alexander Mercer Director. Address: Blakenhall Park, Barton U Needwood, Burton On Trent, Staffordshire, DE13 8AJ. DoB: December 1978, British

Mutsa Chironga Director. Address: Aspen Villas, Kopje Road,, Morningside,2196, Guateng, South Africa. DoB: August 1979, British

Tom Mercer Director. Address: Blakenhall Park, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AJ. DoB: December 1978, British

Vanessa Scoon Director. Address: 10 Althorpe Court, Ely, Cambridgeshire, CB6 3DH. DoB: August 1975, British

Dr Anthony Butterworth Director. Address: 7 Ashton Road, Alexandra Park, Harare, FOREIGN, Zimbabwe. DoB: July 1945, British

Andrew Thorpe Secretary. Address: 52 Priory Road, Loughborough, Leicestershire, LE11 3PP. DoB: October 1967, British

Benjamin Nealon Director. Address: 18e Highbury Grange, Highbury, London, N5 2PX. DoB: December 1966, British

John Pickford Director. Address: 5 Forest Road, Loughborough, Leicestershire, LE11 3NW. DoB: December 1924, British

Andrew Thorpe Director. Address: 52 Priory Road, Loughborough, Leicestershire, LE11 3PP. DoB: October 1967, British

Ian Thorpe Secretary. Address: 4 Inglemere Close Arnside, Lancashire, LA5 0AP. DoB:

Joanna Graham Director. Address: Copperstones, Oxford Road, Newbury, Berkshire, RG14 3AY. DoB: January 1976, British

Gregor Maclennan Director. Address: 85 Sandpit Lane, St Albans, Hertfordshire, AL1 4EY. DoB: September 1977, British

Jobs in Pump Aid vacancies. Career and practice on Pump Aid. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Pump Aid on FaceBook

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

Address Pump Aid on google map

Other similar UK companies as Pump Aid: Exotechnic Corporation (uk) Limited | Datastart Limited | Thomas Solutions Limited | Method House Limited | Northamptonshire Newspapers Limited

Pump Aid can be found at Development House, 56 - 64 Leonard Street in London. Its area code is EC2A 4LT. Pump Aid has been active on the market for 18 years. Its reg. no. is 03661446. This firm declared SIC number is 96090 meaning Other service activities not elsewhere classified. Its most recent filed account data documents were filed up to 2015/03/31 and the most recent annual return information was filed on 2015/11/04. From the moment the firm started in the field eighteen years ago, this company has sustained its praiseworthy level of success.

The company was registered as a charity on 1999-10-21. It works under charity registration number 1077889. The geographic range of the enterprise's activity is africa. They operate in Liberia, Malawi and Zimbabwe. Their board of trustees has four members, whose names are Jeremy Berkoff, Benjamin John Nealon, Stefan Allesch-Taylor and Ms Megan Bingham-Walker. As concerns the charity's financial statement, their most prosperous time was in 2010 when they earned £3,266,256 and their expenditures were £3,170,059. Pump Aid engages in fighting famine and providing aid overseas, providing overseas aid and famine relief, the relief or prevention of poverty. It tries to support other definied groups, other definied groups. It helps its beneficiaries by providing various services, diverse charitable activities and providing advocacy, advice or information. In order to find out something more about the company's undertakings, call them on the following number 08455046972 or visit their website. In order to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or visit their website.

According to the data we have, this firm was started in November 1998 and has so far been managed by twenty four directors, and out of them five (Ashley Lopez, Amy Gray, Benjamin Nealon and 2 others listed below) are still a part of the company. In addition, the director's efforts are constantly backed by a secretary - Matthew Gill, from who found employment in the following firm in May 2011.