Lambeth Voluntary Action Council

All UK companiesOther service activitiesLambeth Voluntary Action Council

Activities of other membership organizations n.e.c.

Lambeth Voluntary Action Council contacts: address, phone, fax, email, website, shedule

Address: Lvac/volunteer Centre Lambeth 35 Brixton Station Road SW9 8PB London

Phone: 020 7737 1419

Fax: 020 7737 1419

Email: [email protected]

Website:

Shedule:

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

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

Registration data Lambeth Voluntary Action Council

Register date: 1994-09-09

Register number: 02966597

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 Lambeth Voluntary Action Council

Owner, director, manager of Lambeth Voluntary Action Council

Claire Nylander Secretary. Address: 35 Brixton Station Road, London, SW9 8PB. DoB:

Luis Gonzalo Maya Director. Address: 35 Brixton Station Road, London, SW9 8PB, England. DoB: June 1956, Columbian British

Elizabeth Maude Aloway Stern Director. Address: 5 Allard Gardens, London, SW4 9QA. DoB: January 1948, British

Ibukun Olashore Director. Address: 43 Bertrand Way, Thamesmead, London, SE28 8LN. DoB: September 1961, British

Norma Elaine Williamson Secretary. Address: 35 Brixton Station Road, London, SW9 8PB, England. DoB:

Norma Williamson Director. Address: 35 Brixton Station Road, London, SW9 8PB, England. DoB: September 1947, British

Rosario Munday Director. Address: Acre Lane, London, SW2 5TU. DoB: November 1961, British

Phillip Inkingausa Makepeace Director. Address: 4 Morten Close, Clapham, London, SW4 8LG. DoB: December 1955, British

Dr Prof Montgomery Cole Director. Address: 188 Kender Street, London, SE14 5JG. DoB: September 1941, British

Claire Nylander Director. Address: Flat15 Whitney House, Dog Kennel Hill East Dulwich, London, SE22 8AF. DoB: September 1968, British

Luis Gonzalo Maya Director. Address: 142 Wedgwood House, Kennington, London, SE11 6LP. DoB: June 1956, Columbian British

Elizabeth Maude Aloway Stern Director. Address: 5 Allard Gardens, London, SW4 9QA. DoB: January 1948, British

Diana Ruth Phillips Director. Address: 26 Hamlet Road, London, SE19 2AW. DoB: February 1957, British

Elizabeth Ladimeji Secretary. Address: 95 Acre Lane, London, SW2 5TU. DoB: April 1952, British

Stephen Edwin Saunders Director. Address: 2 Leigham Close, London, SW16 2LA. DoB: May 1952, British

Brian John Millington Director. Address: 65 Arabin Road, Brockley, London, SE4 2SD. DoB: October 1954, British

Mark Anthony Blake Director. Address: 26 Hardwicke Road, London, N13 4SG. DoB: n\a, British

John Francis Denny Director. Address: 14 Perseverance Place, London, SW9 6EN. DoB: March 1937, British

Rosalind Griffiths Director. Address: 74b Atlantic Road, London, SW9 8PX. DoB: February 1966, British

Ila Patel Director. Address: 41 Buckleigh Road, Streatham, London, SW16 5RY. DoB: April 1959, British

Rosemarie Ramsey Director. Address: 169 Norbury Avenue, Thornton Heath, Surrey, CR7 8AP. DoB: August 1957, British

Glyn Kyle Director. Address: 4b Dulwich Road, London, SE24 0PA. DoB: June 1962, British

Caroline Clark Director. Address: 11 Rozel Road, Clapham, London, SW4 0EY. DoB: September 1947, British

Simon John Davies Director. Address: 27 Scout Lane, London, SW4 0LA. DoB: n\a, British

Maureen Janice Owens Director. Address: 4 Sheppard House, Hightrees, London, SW2 3PR. DoB: February 1931, British

May Alice Butler Director. Address: 14 Mcintyre Court, Studley Road Stockwell, London, SW4 6RX. DoB: November 1935, British

Jennifer Field Director. Address: 13 Croston Street, London, E8 4PQ. DoB: May 1957, British

Martin Lewis Green Director. Address: 8 Canford Road, London, SW11 6NZ. DoB: November 1959, British

Kenneth Anthony Eadie Director. Address: 21 Clive House, Union Grove, London, SW8 2RA. DoB: November 1946, British

Lindsey Peter White Director. Address: 74a Santley House, Frazier Street, London, SE1 7RF. DoB: July 1936, British

Ashiya Abdul Rahman Director. Address: 154 Streatham Vale, London, SW16 5TB. DoB: October 1947, British

Dorothy Ann Bell Director. Address: 10 Carrara Close, Moorlands Estate, London, SW9 8QL. DoB: November 1933, British

Samuel Walker Director. Address: 103 Colin Crescent, Colindale, London, NW9 6ET. DoB: April 1954, British

Jan Hayes Director. Address: 12 Kingsleigh Place, Mitcham, Surrey, CR4 4NS. DoB: February 1954, British

Zoe Linsley Thomas Director. Address: 534 Lewis Trust Estate, London, SE5. DoB: March 1935, British

Victor Brooks Director. Address: 84 Wyatt Park Road, London, SW2 3TW. DoB: July 1918, British

Molly Magdalene Evans Director. Address: 211 Upper Tulse Hill, London, SW2 2NP. DoB: June 1945, British

Dianne King Secretary. Address: 97b Knatchbull Road, 8 Black Roof House, London, SE5 9QU. DoB:

Robert Coleman Director. Address: 40 Stockwell Road, London, SW9 9ES. DoB: January 1962, British

Dianne King Director. Address: 21a Groveway, Stockwell, London, SW9 0AH. DoB: November 1962, West Indian

Maurice George Smith Director. Address: 52 Woodfield Avenue, London, SW16 1LG. DoB: September 1915, British

Elizabeth Mary Parker Director. Address: 19 Durand Gardens, London, SW9 0PS. DoB: November 1934, British

Christopher John Penberthy Director. Address: 19 Tranmere Road, Earlsfield, London, SW18 3QH. DoB: February 1964, British

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

Other personal. From GBP 1300

Other personal. From GBP 1400

Welder. From GBP 1900

Fabricator. From GBP 2700

Fabricator. From GBP 2200

Tester. From GBP 2400

Responds for Lambeth Voluntary Action Council on FaceBook

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

Address Lambeth Voluntary Action Council on google map

Other similar UK companies as Lambeth Voluntary Action Council: Cole Orthodontics Limited | Your Physio Plan Ltd | Soul Healthcare Limited | Care Line (uk) Ltd | The Foundation Skin Clinic Ltd

This particular Lambeth Voluntary Action Council business has been offering its services for twenty two years, having started in 1994. Started with Companies House Reg No. 02966597, Lambeth Voluntary Action Council is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Lvac/volunteer Centre Lambeth, London SW9 8PB. The enterprise Standard Industrial Classification Code is 94990 which stands for Activities of other membership organizations n.e.c.. The firm's most recent filings cover the period up to 2015-03-31 and the most recent annual return was submitted on 2015-09-09. Since the firm debuted in this field of business 22 years ago, the firm has managed to sustain its impressive level of prosperity.

The firm was registered as a charity on 2nd June 1995. It works under charity registration number 1046917. The range of the firm's area of benefit is the london borough of lambeth. They operate in Lambeth. The charity's board of trustees has five members, that is, Norma Williamson, Ms Ibukun Olayemi Olashore, Ms Elizabeth Maude Alloway Stern, Ros Munday and Luis Maya. As for the charity's financial situation, their most prosperous time was in 2011 when they earned £795,046 and their spendings were £760,016. Lambeth Voluntary Action Council focuses on charitable purposes, other charitable purposes and education and training. It works to help other charities or voluntary bodies, the general public, other charities or voluntary bodies. It helps the above beneficiaries by diverse charitable services, acting as a resource body or an umbrella company and providing advocacy, advice or information. If you would like to learn anything else about the firm's undertakings, dial them on this number 020 7737 1419 or browse their website. If you would like to learn anything else about the firm's undertakings, mail them on this e-mail [email protected] or browse their website.

Currently, the directors enumerated by this particular company are: Luis Gonzalo Maya given the job in 2010 in March, Elizabeth Maude Aloway Stern given the job in 2005 and Ibukun Olashore given the job in 2001. What is more, the managing director's efforts are constantly bolstered by a secretary - Claire Nylander, from who found employment in this company in 2015.