African Revival

All UK companiesEducationAfrican Revival

Educational support services

African Revival contacts: address, phone, fax, email, website, shedule

Address: Garrick House, 161 High Street Hampton Hill TW12 1NG Middx

Phone: 02089393190

Fax: 02089393190

Email: [email protected]

Website:

Shedule:

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

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

Registration data African Revival

Register date: 2004-07-02

Register number: 05169063

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 African Revival

Owner, director, manager of African Revival

Glen William James Director. Address: Granard Avenue, London, SW15 6HH, England. DoB: August 1952, British

Bernard John Stevens Director. Address: London Road, Guildford, Surrey, GU1 1XB, England. DoB: September 1945, British

David John Leeper Director. Address: Old Green Lane, Camberley, Surrey, GU15 4LG, England. DoB: December 1944, British

Leonard John Hobhouse Beighton Director. Address: 160 Tilt Road, Cobham, Surrey, KT11 3HR. DoB: May 1934, British

Anthony Dennis Martin Allen Director. Address: Ockham Lane, 50 Copsem Lane, Cobham, Surrey, KT11 1LY, England. DoB: November 1951, British

Nathan Srokosz Secretary. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB:

Jacqueline Linda Lodge Director. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB: February 1968, British

Stephen Roest Secretary. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB:

Antoine Stevens Pesenti Director. Address: Great Winchester Street, London, EC2N 2JA, United Kingdom. DoB: May 1970, French

Dr Diane Chilangwa Farmer Director. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB: February 1965, British

Helen Watson Director. Address: Ashcroft Park, Cobham, Surrey, KT11 2DN, United Kingdom. DoB: October 1963, British

Edward Fawcett Director. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB: September 1950, British

Elizabeth Ann Stafford Kennedy Director. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB: July 1946, British

Nicholas Hurst Page Director. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB: October 1952, British

Amy Louise Hatton Secretary. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB:

Christopher Knott Director. Address: Alderden Cottage Sponden Lane, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: September 1952, British

Peter Edward Kemkers Director. Address: Coleshill Road, Teddington, Middlesex, TW11 0LL, Uk. DoB: September 1971, British

Jane Victoria Cockerell Secretary. Address: Breakspear Road South, Ickenham, Uxbridge, Middlesex, UB10 8HF, Uk. DoB:

Glen William James Director. Address: Garrick House, 161 High Street, Hampton Hill, Middx, TW12 1NG. DoB: August 1952, British

Roy Sidney De Boise Director. Address: 42 Link Lane, Wallington, Surrey, SM6 9EB. DoB: February 1944, British

Bhadresh Gohil Director. Address: Highlander, 158 Leesons Hill, Chislehurst, Kent, BR7 6QL. DoB: n\a, British

Terry Brian Pickford Director. Address: Borrowmans, Sponden Lane Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: September 1943, British

Moses Kawuma Director. Address: 49 Rusholme Grove, London, SE19 1HZ. DoB: March 1978, Ugandan

Dr David Charles Taylor Director. Address: Appleton 4 Cedar Avenue, Cobham, Surrey, KT11 2AB. DoB: June 1947, British

Christopher Knott Director. Address: Alderden Cottage Sponden Lane, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: September 1952, British

Richard Paul Bailey Secretary. Address: 34 Nutcroft Grove, Fetcham, Leatherhead, Surrey, KT22 9LA. DoB: September 1976, British

Shaun Greenbank Director. Address: 4 Queensmead Avenue, Epsom, Surrey, KT17 3EQ. DoB: July 1957, British

Sarah Parthina Gough Director. Address: 3 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: October 1965, British

Geraldine Mary Locke Secretary. Address: 9 Avenue Gardens, Teddington, Middlesex, TW11 0BH. DoB: August 1959, British

Jobs in African Revival vacancies. Career and practice on African Revival. Working and traineeship

Sorry, now on African Revival all vacancies is closed.

Responds for African Revival on FaceBook

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

Address African Revival on google map

Other similar UK companies as African Revival: Rcs Associates Limited | J3a Technologies Ltd | Pharma Controls Limited | Tangiblebusinessvalue Limited | Lightbox Solutions Limited

The firm named African Revival has been founded on 2nd July 2004 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm head office can be gotten hold of Middx on Garrick House, 161 High Street, Hampton Hill. Should you need to contact this business by mail, its post code is TW12 1NG. It's company registration number for African Revival is 05169063. The firm is classified under the NACe and SiC code 85600 and their NACE code stands for Educational support services. 31st March 2015 is the last time when the accounts were filed. Twelve years of competing in this field of business comes to full flow with African Revival as they managed to keep their customers happy throughout their long history.

The firm became a charity on March 24, 2005. It is registered under charity number 1108718. The range of the enterprise's activity is africa. and it operates in many towns and cities across Sudan, Uganda and Zambia. The corporate trustees committee features nine representatives: Glen James, Elizabeth Kennedy, Leonard Beighton Cb, Ma, Anthony Allen and Edward Fawcett, to namea few. When it comes to the charity's financial report, their best period was in 2009 when they earned 1,008,231 pounds and their expenditures were 883,203 pounds. African Revival focuses on training and education, the problems of economic and community development and unemployment, the relief or prevention of poverty. It works to aid young people or children, youth or children. It helps its agents by the means of providing various services, providing buildings, open spaces and facilities and providing human resources. If you want to find out more about the enterprise's activities, call them on the following number 02089393190 or check their official website. If you want to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or check their official website.

There seems to be a team of five directors working for the firm at the current moment, namely Glen William James, Bernard John Stevens, David John Leeper and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors tasks for nearly one year.