Reading Voluntary Action

All UK companiesHuman health and social work activitiesReading Voluntary Action

Other social work activities without accommodation n.e.c.

Reading Voluntary Action contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor Reading Central Library Abbey Square RG1 3BQ Reading

Phone: 0118 957412

Fax: 0118 957412

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Reading Voluntary Action"? - send email to us!

Reading Voluntary Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Reading Voluntary Action.

Registration data Reading Voluntary Action

Register date: 1994-10-24

Register number: 02982252

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 Reading Voluntary Action

Owner, director, manager of Reading Voluntary Action

Robert Davies Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: July 1987, British

Ingrid Carol Siebert Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: September 1954, British

Unis Shaikh Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: December 1967, British

Stephen John Leitch Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: February 1957, British

Elizabeth Rachel Lesley Spencer Secretary. Address: Abbey Square, Reading, RG1 3BQ, England. DoB:

Lillian Georgina King Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: December 1952, British

Annette Eva Haworth Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: September 1946, British

Kate Forster Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: September 1977, British

Karen Jane Morton Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: August 1959, British

Gloria Jack Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: August 1947, British

Peter Matthew Brierley Director. Address: Abbey Square, Reading, RG1 3BQ, England. DoB: April 1986, British

James Stewart Paterson Murdoch Secretary. Address: 16-18 Duke Street, Reading, Berks, RG1 4RU, United Kingdom. DoB:

Nicholas Paul Arthur Silk Director. Address: 16-18 Duke Street, Reading, Berks, RG1 4RU, United Kingdom. DoB: December 1954, British

Tayo Awe Director. Address: 16-18 Duke Street, Reading, Berks, RG1 4RU, United Kingdom. DoB: May 1966, British

John Winston Director. Address: 8 Cross Street, Reading, Berkshire, RG1 1SN. DoB: January 1956, British

Katherine Markova Director. Address: 16-18 Duke Street, Reading, Berks, RG1 4RU, United Kingdom. DoB: February 1979, British

Peter William Beadon Director. Address: 8 Cross Street, Reading, Berkshire, RG1 1SN. DoB: February 1932, British

Bianca Maria Grazia Gallipoli Director. Address: Calfridus Way, Bracknell, Berkshire, RG12 9HE. DoB: February 1971, British

Mandeep Kaur Director. Address: Alpine Street, Reading, Berkshire, RG1 2PY. DoB: April 1983, British

Robert Edward Foster Director. Address: 16-18 Duke Street, Reading, Berks, RG1 4RU, United Kingdom. DoB: n\a, British

Mustafa Chaudhary Director. Address: 104 Westfield Road, Caversham, Reading, Berkshire, RG4 8HJ. DoB: September 1970, British

Jean Brenda Jackson Secretary. Address: 270a Kidmore Road, Caversham Heights, Reading, Berkshire, RG4 7NE. DoB:

Dr Maureen Rosalie Bowie Director. Address: 23 Hazel Grove, Henley On Thames, Oxfordshire, RG9 5NH. DoB: August 1960, British

Kunku Soota Director. Address: Ashiana, 21 Skylark Way, Shinfield, Reading, Berkshire, RG2 9AD. DoB: n\a, British

Anneliese Jones Director. Address: 568 Oxford Road, Reading, Berkshire, RG30 1EG. DoB: July 1979, British

Sarah Anne Morland Director. Address: 21 King Street, Mortimer Common, Reading, Berkshire, RG7 3RS. DoB: July 1955, British

Ray Williams Director. Address: 1 New House Aldworth Road, Westridge Green, Reading, Berkshire, RG8 9RH. DoB: October 1946, British

Gesa Reiss Director. Address: 5 South Groves, Stag Hill, Chilton Foliat, Berkshire, RG17 0TT. DoB: May 1966, German

Lisa Murrell Director. Address: 88 Waverley Road, Reading, Berkshire, RG30 2PY. DoB: December 1964, British

Elizabeth Starbuck Greer Director. Address: 105 Armour Road, Tilehurst, Reading, Berkshire, RG31 6HB. DoB: August 1979, British

John Edwin Bramley Director. Address: 30 Belgravia Court, Bath Road, Reading, Berkshire, RG30 2BL. DoB: December 1951, British

Dr Victoria Margaret Lloyd Director. Address: 80 Belmont Road, Reading, Berkshire, RG30 2UU. DoB: June 1972, British

Norma Crockett Director. Address: 8 Cross Street, Reading, Berkshire, RG1 1SN. DoB: September 1933, British

Una Harding Director. Address: 87 Spencer Road, Whitley Wood, Reading, Berkshire, RG2 8TP. DoB: May 1938, British

Robert Paice Director. Address: 8 The Warren, Tadley, Hampshire, RG26 4XY. DoB: December 1958, British

Joseph Thomas Green Director. Address: 70 Filey Road, Reading, Berkshire, RG1 3QQ. DoB: May 1978, British

Achame Shana Director. Address: 207 Wykeham Road, Reading, Berkshire, RG6 1PL. DoB: September 1962, British

Myra Jean Aitken Director. Address: 15 Balmore Drive, Caversham, Reading, Berkshire, RG4 8NL. DoB: February 1951, British

Rebecca Hay Director. Address: 45 Saint Johns Street, Winchester, Hampshire, SO23 0HF. DoB: March 1973, British

Damian Brooks Director. Address: 58 Marefield, Lower Earley, Reading, Berkshire, RG6 3DZ. DoB: December 1976, British

Andrew Murrill Director. Address: 29 Queen Road, Caversham, Reading, Berkshire, RG4 8DN. DoB: November 1965, British

Diane Broomhead Director. Address: 54 Osborne Road, Reading, Berkshire, RG30 2PG. DoB: September 1962, British

Linda Walcott Director. Address: 35 Barnwood Close, Reading, Berkshire, RG30 1BY. DoB: February 1951, British

Kim Williams Director. Address: 41 Penny Royal Court, Reading, RG1 6HE. DoB: February 1969, British

Ruth Spicer Director. Address: 3 The Square, Spencers Wood, Reading, Berkshire, RG7 1BS. DoB: August 1956, British

Dr Carol Jane Barton Director. Address: Brook Cottage, The Street, North Stoke, Wallingford, Oxfordshire, OX10 6BL. DoB: July 1940, British

Christine Joy Hatton Director. Address: 36 Gratwicke Road, Tilehurst, Reading, RG30 4TT. DoB: July 1947, British

Rosemary Phyllis Williams Director. Address: 32 Alan Place, Bath Road, Reading, Berkshire, RG30 3BW. DoB: October 1947, British

Pratibha Bedarkar Director. Address: 26 Greenacres Avenue, Winnersh, Wokingham, Berkshire, RG41 5SX. DoB: May 1957, British

Manzoor Hussain Director. Address: 16 Ripley Road, Reading, Berkshire, RG30 6UD. DoB: July 1957, British

Rebecca Hay Director. Address: 104 Basingstoke Road, Reading, RG2 0EL. DoB: March 1973, British

John David Thomas Evans Director. Address: 14 Lichfield Road, Northwood, Middlesex, HA6 1LZ. DoB: June 1940, British

Alva Davis Director. Address: 4 Antares Close, Wokingham, Berkshire, RG41 3GH. DoB: July 1956, Jamacian

Beverley Costa Kennedy Director. Address: 12 College Road, Reading, Berkshire, RG6 1QB. DoB: May 1958, British

Susan Jost Roberts Secretary. Address: 15 St Annes Road, Caversham, Reading, Berkshire, RG4 7PA. DoB:

Michael Thomas Martin Secretary. Address: Instead Icknield Road, Goring On Thames, Reading, Berkshire, RG8 0DG. DoB: n\a, British

Reverend Joel Matthew Thomas Director. Address: 10a Victoria Road, Tilehurst, Reading, Berkshire, RG31 5AD. DoB: June 1959, British

Stephen Thomas Ranford Bird Director. Address: Spinney Cottage Longmoor Lane, Mortimer Common, Reading, Berkshire, RG7 3RR. DoB: December 1939, British

Glenn Melville Taylor Director. Address: 146 Admirals Court, Rose Kiln Lane, Reading, Berkshire, RG2 0SR. DoB: June 1964, British

Andy Mullen Director. Address: 55 Liverpool Road, Reading, Berkshire, RG1 4PS. DoB: March 1972, British

Diarmuid Philip Mallon Director. Address: 74 Highgrove Street, Reading, Berkshire, RG1 5EN. DoB: June 1968, British

Alexandra Clare Geldart Director. Address: 6 Milman Road, Reading, Berkshire, RG2 0AY. DoB: May 1971, British

Gracie Sharon Duncan Director. Address: 12 Kemerton Close, Calcot, Reading, Berkshire, RG31 7DG. DoB: September 1961, British

Wendy Foenicia Turk Director. Address: 162 Hartland Road, Reading, Berkshire, RG2 8DP. DoB: August 1955, British

Robert William Young Director. Address: 13 Milking Pen Lane, Old Basing, Basingstoke, Hampshire, RG24 7DD. DoB: June 1947, British

Eileen Jean Hollis Director. Address: Green Court, Upper Red Cross Road Goring, Reading, Oxfordshire, RG8 9BD. DoB: May 1954, British

Danuta Derczynska Director. Address: 37 Alma Street, Reading, Berkshire, RG30 1JS. DoB: May 1962, British

John Stanley Regan Director. Address: 4 Skerritt Way, Purley On Thames, Reading, Berkshire, RG8 8DD. DoB: March 1944, British

David John Soper Director. Address: 12 Torrington Road, Reading, Berkshire, RG2 7NU. DoB: October 1959, British

Zainab Koroma Director. Address: 57 Helmsdale Close, Reading, Berkshire, RG30 2PT. DoB: August 1963, British

Askar Sheibani Director. Address: 10 Upper Warren Avenue, Caversham, Reading, Berkshire, RG4 7EJ. DoB: May 1951, British

John Cunnington Director. Address: 3 Wilderness Road, Earley, Reading, Berkshire, RG6 7RU. DoB: May 1943, British

Balwinder Kaur Randhawa Director. Address: 6 Stoke Poges Lane, Slough, SL1 3NT. DoB: February 1967, British

Esther Slocombe Director. Address: 1 Montrose Walk, Calcot, Reading, Berkshire, RG3 5YH. DoB: June 1962, British

Anne Tovey Director. Address: 57 Lorne Street, Reading, Berkshire, RG1 7YW. DoB: April 1960, British

William Donald Archibald Kerr Director. Address: 11 Coningham Road, Reading, RG2 8QP. DoB: March 1935, British

Rose Davis Director. Address: 379 Old Whitley Wood Lane, Shinfield, Reading, RG2 8PY. DoB: November 1924, British

Terence Leslie Burton Director. Address: 77 Grange Avenue, Reading, RG6 1DL. DoB: April 1942, British

Samuel Moinina Kallon Director. Address: 33 Alan Place, Reading, Berkshire, RG30 3BW. DoB: March 1963, British

Arnold Pryor Director. Address: 35 Arlington Road, Teddington, Middlesex, TW11 8NL. DoB: February 1953, British

Peter John Merriman Director. Address: 54 Shepherds Lane, Caversham, Reading, Berkshire, RG4 7JL. DoB: December 1930, British

Angela Cadogan Director. Address: Youth Connections Watlington House, Watlingstow Street, Reading, Berkshire, RG1 4RJ. DoB: December 1954, British

Princess Cudjoe Director. Address: 62 College Road, Reading, Berkshire, RG6 1QB. DoB: August 1936, British

Sue Berry Secretary. Address: 69 Addison Road, Reading, Berkshire, RG1 8EG. DoB:

Sarah Del Tufo Director. Address: 12 Bulmershe Road, Reading, Berkshire, RG1 5RJ. DoB: March 1948, British

Madeleine Hammond Director. Address: 40 Edgehill Street, Reading, Berkshire, RG1 2PX. DoB: June 1950, British

Cyril Ernest House Director. Address: 20 Westdene Crescent, Caversham, Reading, Berkshire, RG4 7HD. DoB: May 1912, British

Jean Jeffcoate Director. Address: 59 Sutcliffe Avenue, Earley, Reading, Berkshire, RG6 2JN. DoB: February 1946, British

Catherine Norah Antonia Bourne Director. Address: The White Gate Monks Alley, Binfield, Bracknell, Berkshire, RG12 5PA. DoB: July 1955, British

Joseph Nwokobia Director. Address: 87 Edgehill Street, Reading, Berkshire, RG1 2PU. DoB: December 1966, British

Robert Stephen Parker Director. Address: Russell Square House, 10-12 Russell Square, London, WC1B 5LF. DoB: February 1946, British

Daniel Joseph Archer Director. Address: 89 York Road, Reading, Berkshire, RG1 8DU. DoB: August 1940, British

Elisabeth Salisbury Director. Address: 88 Kendrick Road, Reading, RG1 5DN. DoB: April 1937, British

Rosemary Phyllis Williams Director. Address: 32 Alan Place, Bath Road, Reading, Berkshire, RG30 3BW. DoB: October 1947, British

Deborah Sowerby Director. Address: 16 Kenmare Mews, Pontprennau, Cardiff, CF23 8RG. DoB: November 1949, British

Lillian Georgina King Director. Address: 103 Northcourt Avenue, Reading, Berkshire, RG2 7HG. DoB: December 1952, British

Jobs in Reading Voluntary Action vacancies. Career and practice on Reading Voluntary Action. Working and traineeship

Carpenter. From GBP 2000

Package Manager. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2400

Package Manager. From GBP 2200

Responds for Reading Voluntary Action on FaceBook

Read more comments for Reading Voluntary Action. Leave a respond Reading Voluntary Action in social networks. Reading Voluntary Action on Facebook and Google+, LinkedIn, MySpace

Address Reading Voluntary Action on google map

Other similar UK companies as Reading Voluntary Action: Mullan Consultants Ltd | Oaks Stone Limited | Zubb Communications Limited | Medcentral Ltd | Sysapps Limited

Reading Voluntary Action with the registration number 02982252 has been in this business field for 22 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 3rd Floor Reading Central Library, Abbey Square , Reading and company's area code is RG1 3BQ. The enterprise SIC and NACE codes are 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The business most recent records were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2015-11-02. Twenty two years of presence on the market comes to full flow with Reading Voluntary Action as the company managed to keep their customers happy throughout their long history.

The enterprise became a charity on April 12, 1995. Its charity registration number is 1045782. The range of the firm's area of benefit is greater reading area. They work in Reading. The company's board of trustees consists of ten representatives: Robert Edward Foster, Katherine Markova, Tayo Awe, Gloria Jack and Nick Silk, and others. As regards the charity's finances, their most successful period was in 2013 when their income was £660,135 and their expenditures were £499,678. Reading Voluntary Action focuses on charitable purposes, other charitable purposes, charitable purposes. It tries to help other charities or voluntary bodies, other charities or voluntary organisations. It helps the above agents by various charitable services, acting as an umbrella company or a resource body and providing advocacy, advice or information. If you want to learn something more about the charity's activities, call them on this number 0118 957412 or see their website. If you want to learn something more about the charity's activities, mail them on this e-mail [email protected] or see their website.

According to the information we have, the firm was built 22 years ago and has so far been led by ninety directors, and out of them ten (Robert Davies, Ingrid Carol Siebert, Unis Shaikh and 7 others listed below) are still employed in the company. Additionally, the director's responsibilities are constantly aided by a secretary - Elizabeth Rachel Lesley Spencer, from who was chosen by the firm on 2015-03-11.