Plan International (uk)
Other social work activities without accommodation n.e.c.
Plan International (uk) contacts: address, phone, fax, email, website, shedule
Address: Finsgate 5-7 Cranwood Street EC1V 9LH London
Phone: 0300 777 9777
Fax: 0300 777 9777
Email: [email protected]
Website: www.plan-uk.org
Shedule:
Incorrect data or we want add more details informations for "Plan International (uk)"? - send email to us!
Registration data Plan International (uk)
Register date: 1978-04-20
Register number: 01364201
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Plan International (uk)Owner, director, manager of Plan International (uk)
Lady Amanda Ellingworth Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: June 1957, British
Olivia Beecham Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: February 1992, British
Richard Norman Street Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: March 1949, British
Gillian Smith Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: January 1953, British
Omolara Oyesanya Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: April 1960, British
Hanah Munzer Burgess Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: April 1976, British
Kristen Morgan Secretary. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB:
Jane French Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: December 1962, British
Spencer Mchugh Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: August 1971, British
Richard George Laing Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: February 1954, British
Javaid Khan Director. Address: 12 Crofters Road, Northwood, Middlesex, HA6 3ED. DoB: August 1945, British
Amanda Jane Sector Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: October 1969, British
Janet Helen Pareskeva Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: May 1946, British
Leon James Ward Director. Address: 5-7 Cranwood Street, London, EC1V 9LH. DoB: December 1991, British
Sir David Charles Maurice Bell Director. Address: Belitha Villas, London, N1 1PE. DoB: September 1946, British
Andrew Philip Rogerson Director. Address: Campden Street, London, W8 7EN. DoB: January 1950, British
Dora Dixon-fyle Director. Address: Donkey Alley, London, SE22 0NY, Uk. DoB: December 1959, British
Charlotte Frances Imbert Director. Address: Nithsdale Avenue, Market Harborough, Leicestershire, LE16 9PD, Uk. DoB: April 1969, British
Peter James Drissell Director. Address: 1 Farm Grove, Knotty Green, Buckinghamshire, HP9 2UA. DoB: November 1955, British
Angela Mary Penrose Director. Address: Penquite House, Liskeard, Cornwall, PL14 5AQ. DoB: August 1947, British
Doctor Tamsyn Sherlle Barton Director. Address: 3a Merton Road, London, SW18 5ST. DoB: May 1962, British
Madeleine Therese Keane Director. Address: 20 Bayview Lawns, Killiney, Dublin, IRISH, Ireland. DoB: October 1963, Irish
Thomas Christian Hoegh Director. Address: 61 Clarendon Road, London, W11 4JE. DoB: May 1966, Norwegian
Nigel Conrad Chapman Director. Address: 34 Chalfont Road, Oxford, Oxfordshire, OX2 6TH. DoB: December 1955, British
John Clark Director. Address: 3 Radnor Road, London, NW6 6TT. DoB: May 1950, British
Graham Martin Hellier Director. Address: 15 St Michaels Street, St. Albans, Hertfordshire, AL3 4SP. DoB: May 1961, British
Surina Narula Director. Address: Hyver Hall, Barnet Gate, Barnet, Hertfordshire, EN5 3JA. DoB: October 1957, British
Jane Carmel Clare Director. Address: Delville, Lucan, County Dublin, IRISH, Ireland. DoB: June 1943, Irish
Alex James Sutherland Director. Address: The Old Chapel, Nether Wallop, Stockbridge, Hampshire, SO20 8EU. DoB: August 1948, British
Janet Olivia Boateng Director. Address: Flame Trees Oakington Avenue, Wembley Park, Middlesex, HA9 8HY. DoB: January 1956, British
Joyce Carruthers Nash Director. Address: 122 Shakespeare Tower, Barbican, London, EC2Y 8DR. DoB: November 1928, British
John Pinchard Secretary. Address: 5 Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4NE. DoB: n\a, British
Wayne Allister Coots Secretary. Address: Basement Flat, 52 Britannia Road Fulham, London, SW6 2JP. DoB:
Susan Angela Dobson Director. Address: 3 Rectory Farm Mews, Elton, Peterborough, PE8 6RB. DoB: January 1946, British
Baroness Rachel Trixie Anne Gardner Of Parkes Director. Address: 15 Lancelot Place, London, SW7 1DR. DoB: July 1927, Australian
The Honourable Anne Grant Director. Address: 24 Amity Grove, London, SW20 0LJ. DoB: March 1937, British
Norman Ashley Chalmers Director. Address: Brook House, Templewood Lane, Farnham Common, Buckinghamshire, SL2 3HW. DoB: June 1933, British
Professor David Cornelius Morley Director. Address: 51 Eastmoor Park, Harpenden, Hertfordshire, AL5 1BN. DoB: June 1923, British
John Latto Farquharson Buist Director. Address: 9 West Hill Road, London, SW18 1LH. DoB: May 1930, British
Simon Anthony Allen Block Director. Address: Bentwitchen House, South Molton, Devon, EX36 3HA. DoB: July 1935, British
Stephen Dennis Bingham Secretary. Address: Geeston Tap, Ketton, Stamford, Lincolnshire, PE9 3RH. DoB: n\a, British
Derek Nicholas Tarsh Director. Address: Wentworth House The Green, Richmond, Surrey, TW9 1PB. DoB: May 1934, British
David Bernard Alston Jones Director. Address: The Garden Flat, 82 Eaton Place, London, SW1X 8AV. DoB: April 1947, British
Jobs in Plan International (uk) vacancies. Career and practice on Plan International (uk). Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Plan International (uk) on FaceBook
Read more comments for Plan International (uk). Leave a respond Plan International (uk) in social networks. Plan International (uk) on Facebook and Google+, LinkedIn, MySpaceAddress Plan International (uk) on google map
Other similar UK companies as Plan International (uk): Daxbide Limited | G10 Global Limited | Gensys Limited | Forensics4u Limited | Walker Facilities Management Limited
The Plan International (uk) firm has been operating in this business for at least 38 years, having launched in 1978. Started with registration number 01364201, Plan International (uk) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Finsgate, London EC1V 9LH. The enterprise declared SIC number is 88990 , that means Other social work activities without accommodation n.e.c.. Plan International (uk) filed its account information up to Tue, 30th Jun 2015. The firm's most recent annual return information was filed on Mon, 14th Dec 2015. Since the firm started in this line of business thirty eight years ago, it managed to sustain its great level of prosperity.
The company became a charity on 1978/08/12. It works under charity registration number 276035. The range of the enterprise's activity is not defined and it operates in multiple locations across Belgium, Burma, Colombia, Guinea, Guinea-Bissau, Liberia, Mozambique, Sri Lanka, Syria, Thailand, Bangladesh, Benin, Guatemala, Cameroon, Bolivia, Brazil, Burkina Faso, Cambodia, China, Dominican Republic, Ecuador, Egypt, El Salvador, Ethiopia, Ghana, Haiti, Honduras, India, Indonesia, Kenya, Laos, Malawi, Mali, Nepal, Nicaragua, Niger, Pakistan, Paraguay, Peru, Philippines, Rwanda, Senegal, Sierra Leone, Sudan, Tanzania, Timor-Leste, Togo, Uganda, Vietnam, Zambia and Zimbabwe. Their board of trustees has fourteen representatives: Surina Narula, Javaid Khan, Thomas Hoegh, Ms Jane French and Andrew Philip Rogerson, among others. As regards the charity's financial report, their most prosperous time was in 2011 when they earned £56,418,000 and their expenditures were £53,785,000. Plan International (uk) focuses on providing overseas aid and famine relief, providing help overseas and relieving famine and the advancement of health and saving of lives. It strives to support youth or children, youth or children, other definied groups. It provides help to its agents by the means of providing specific services, sponsoring or undertaking research and making grants to organisations. If you want to learn more about the company's activity, call them on the following number 0300 777 9777 or check their official website. If you want to learn more about the company's activity, mail them on the following e-mail [email protected] or check their official website.
We have a group of ten directors running this specific company at the current moment, including Lady Amanda Ellingworth, Olivia Beecham, Richard Norman Street and 7 others listed below who have been performing the directors duties for almost one year. Moreover, the director's assignments are constantly backed by a secretary - Kristen Morgan, from who was recruited by this specific company in 2013.
