Walsall Voluntary Action

All UK companiesOther service activitiesWalsall Voluntary Action

Activities of other membership organizations n.e.c.

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

Address: Jerome Chambers 16 - 16a Bridge Street WS1 1HP Walsall

Phone: 01922 619840

Fax: 01922 619840

Email: [email protected]

Website:

Shedule:

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

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

Registration data Walsall Voluntary Action

Register date: 1999-02-01

Register number: 03705372

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 Walsall Voluntary Action

Owner, director, manager of Walsall Voluntary Action

Davina Lytton Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: January 1964, British

Maureen Angela Lewis Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: September 1963, British

David Taylor Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: February 1972, British

Stella Marie Pettifer Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: n\a, British

Julie Ann Haywood Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: August 1963, British

Alexander George Boys Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: April 1982, British

A'Isha Noor Khan Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: September 1971, British

Sharon Felton Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: February 1959, British

Raymond William Pendrey Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: May 1952, British

Stuart Chapman Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: June 1972, British

Michael John Abel Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: September 1950, British

Stuart Chapman Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: June 1972, British

Madeleine Holland Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: April 1945, British

Councillor Carl Joseph Rice Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: September 1956, British

Maureen Angela Lewis Director. Address: Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP. DoB: September 1963, British

Jessica Ruth Bennett Director. Address: Bath Street, Walsall, West Midlands, WS1 3DB. DoB: January 1983, British

Kenneth John Whittingham Director. Address: Lichfield Street, Walsall, West Midlands, WS4 2BX. DoB: January 1950, British

Jonathan Maddison Director. Address: Lower Hall Lane, Walsall, West Midlands, WS1 1RL. DoB: August 1966, British

Bruce Bennett Director. Address: 13 Launceston Close, Walsall, West Midlands, WS5 3EG. DoB: September 1951, British

Michael James Lee Director. Address: Ingledew Close, Walsall, West Midlands, WS2 0NF. DoB: December 1954, British

Wayne Anthony Palmer Director. Address: 55 Dee Road, Blakenhall, Walsall, West Midlands, WS3 1NW. DoB: February 1974, British

Ian Andrew Willetts Secretary. Address: Willows Road, Walsall, West Midlands, WS1 2DP. DoB:

Dorothy Heath Director. Address: 7 Silvers Close, Pelsall, Walsall, WS3 5DF. DoB: March 1930, British

George Rowley Director. Address: 2 Somers Road, Pleck, Walsall, West Midlands, WS2 9AU. DoB: January 1945, British

Sandra Borland Director. Address: Bellman Close, Darlaston, Wednesbury, West Midlands, WS10 8UR. DoB: December 1946, British

Caroline Crolley Director. Address: 8 Clockmill Road, Pelsall, Walsall, West Midlands, WS3 4AH. DoB: August 1952, British

Deborah Jane Niemann Director. Address: Ellesmere, 3 Waterloo Road, Wellington, Shropshire, TF1 3BB. DoB: July 1955, British

Councillor Carl Joseph Rice Director. Address: 84 Carless Avenue, Harborne, Birmingham, B17 9BW. DoB: September 1956, British

Elizabeth Mary Walford Director. Address: Bannuttree House, Cross Lane Head Astley Abbots, Bridgnorth, Salop, WV16 4SJ. DoB: n\a, British

Brian Peter Cove Secretary. Address: 6 Melplash Avenue, Solihull, West Midlands, B91 1LP. DoB: n\a, Uk

Manu Vyas Director. Address: 42 Burnside Gardens, Walsall, West Midlands, WS5 3LB. DoB: December 1942, British

Eric William Frankham Director. Address: 91 The Crescent, Walsall, West Midlands, WS1 2DA. DoB: April 1949, British

Bambul Miah Director. Address: 27 Bellman Close, Darlaston, West Midlands, WS10 8UR. DoB: December 1957, British

Bruce Bennett Director. Address: 13 Launceston Close, Walsall, West Midlands, WS5 3EG. DoB: September 1951, British

Philip Brian James Powell Director. Address: 44 Wolverhampton Road West, Bentley, Walsall, West Midlands, WS2 0BS. DoB: December 1936, British

Alan Edward Crunden Director. Address: 4 Longmeadow Road, Walsall, West Midlands, WS5 3BZ. DoB: February 1927, British

Cllr Mohammed Arif Director. Address: 5 Gorway Close, Walsall, West Midlands, WS1 3JG. DoB: August 1958, British

Angie Bradley-davies Secretary. Address: 8 Alexandra Road, Butcroft, Darlaston, West Midlands, WS10 9LH. DoB: n\a, British

Brian Peter Cove Secretary. Address: 6 Melplash Avenue, Solihull, West Midlands, B91 1LP. DoB: n\a, Uk

Richard William Jordan Director. Address: 17 Blackberry Lane, Walsall Wood, Walsall, West Midlands, WS9 9RQ. DoB: May 1956, British

Jyoti Chauhan Director. Address: 156 Walsall Road, Darlaston, West Midlands, WS10 9JX. DoB: April 1957, British

Mohammed Saleem Director. Address: 17 Laburnum Grove, Bentley, Walsall, West Midlands, WS2 0JB. DoB: December 1970, British

Sandhya Budhi Director. Address: 74 Lincoln Road, Walsall, West Midlands, WS1 2DQ. DoB: September 1965, British

Jonathan Maddison Director. Address: 29 Lime Street, Walsall, West Midlands, WS1 2JL. DoB: August 1966, British

Ali Mohammed Director. Address: 40 Milton Street, Walsall, West Midlands, WS1 4JS. DoB: April 1968, British

Gwyneth Olwen Phelps Director. Address: Beacon Cottage, 69 Beacon Cottage, Lichfield, Staffordshire, WS13 7AS. DoB: September 1951, British

Sumit Grover Director. Address: 9 Ravens Bourne Grove, Willenhall, West Midlands, WV13 1HX. DoB: n\a, Indian

Afzal Khan Pathan Director. Address: 17 Launceston Close, Walsall, West Midlands, WS5 3EG. DoB: August 1939, British

Musaji Kasujee Director. Address: 127 Lord Street, Walsall, West Midlands, WS1 4DR. DoB: February 1940, British

Bambul Miah Director. Address: 27 Bellman Close, Darlaston, West Midlands, WS10 8UR. DoB: December 1957, British

Kirpal Kaliroy Director. Address: 215 Alexander Road, Palfrey, Walsall, WS1 4AS. DoB: February 1930, British

Colin Harry Sanders Director. Address: 17 Victoria Road, Bridgnorth, Shropshsire, WV16 4LA. DoB: March 1957, British

Dorothy Heath Director. Address: 7 Silvers Close, Pelsall, Walsall, WS3 5DF. DoB: March 1930, British

Brenda Shaw Director. Address: 85 Blakemore Road, Walsall Wood, West Midlands, WS9 9JW. DoB: December 1935, British

John Desmond Mcshane Director. Address: 7 Lodge Road, Walsall, West Midlands, WS5 3JS. DoB: September 1923, British

Iris Sybil White Director. Address: 46 Kempthorne Gardens, Bloxwich, Walsall, WS3 2LD. DoB: November 1931, British

George Mason Director. Address: 7 Edinburgh Drive, Rushall, Walsall, WS4 1HW. DoB: February 1922, British

Khalil Ahmed Director. Address: 44 Thorpe Road, Walsall, WS1 4BU. DoB: August 1958, British

Sydney William Thompson Director. Address: 47 Old Birchills, Walsall, West Midlands, WS2 8QH. DoB: February 1928, British

Amanda Jayne Elwell Director. Address: 23 St Marys Road, Lichfield, Staffordshire, WS13 7RF. DoB: March 1969, British

Stuart Gavin Mountford Director. Address: 13 Millfield Avenue, Bloxwich, Walsall, WS3 3QS. DoB: July 1948, British

Ali Mohammed Director. Address: 40 Milton Street, Walsall, West Midlands, WS1 4JS. DoB: April 1968, British

Sheila Maureen Mcallister Director. Address: 27 Banfield Avenue, Darlaston, West Midlands, WS10 8PJ. DoB: April 1936, British

Susan Lesley Logan Director. Address: 7 Spinney Close, Pelsall, Walsall, West Midlands, WS3 4LB. DoB: n\a, British

Arvind Parmar Director. Address: 21 Darlaston Road, Walsall, WS2 9QT. DoB: July 1954, British

Geraldine Ann Child Secretary. Address: 9 Ladypool Close, Walsall, West Midlands, WS4 1SF. DoB:

Stephen John Docherty Director. Address: 37 Mill Lane, The Butts, Walsall, West Midlands, WS4 2BH. DoB: October 1962, British

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

Cleaner. From GBP 1000

Project Planner. From GBP 3800

Other personal. From GBP 1100

Responds for Walsall Voluntary Action on FaceBook

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

Address Walsall Voluntary Action on google map

Other similar UK companies as Walsall Voluntary Action: 1 Woolstone Rd Collective Ltd | Finanger Invest Limited | Jac Investment Management Limited | Succeed In Business Limited | Responsible Packaging Ltd

03705372 - company registration number of Walsall Voluntary Action. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1999-02-01. The firm has been actively competing on the British market for the last seventeen years. This firm is reached at Jerome Chambers 16 - 16a Bridge Street in Walsall. The office area code assigned to this address is WS1 1HP. The firm known today as Walsall Voluntary Action, was previously registered as Walsall C.v.s. The transformation has occurred in 2010-12-01. This firm SIC and NACE codes are 94990 , that means Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when company accounts were reported. Since the company debuted on the local market 17 years ago, this company managed to sustain its praiseworthy level of prosperity.

The firm was registered as a charity on 1999/03/16. It works under charity registration number 1074659. The range of their area of benefit is the borough of walsall and its surrounding districts. They operate in Walsall. The company's board of trustees features eight members: Carl Rice, Ms Stella Marie Pettifer, Ms Julie Haywood, Sharon Felton and David John Taylor, among others. As concerns the charity's financial report, their most prosperous time was in 2009 when they earned £420,657 and they spent £344,261. Walsall Voluntary Action focuses on charitable purposes, other charitable purposes and education and training. It works to improve the situation of youth or children, other charities or voluntary bodies, people of particular ethnicity or racial origin. It provides aid to the above beneficiaries by acting as an umbrella or a resource body, counselling and providing advocacy and providing buildings, facilities or open spaces. If you would like to know more about the charity's activities, dial them on the following number 01922 619840 or check their website. If you would like to know more about the charity's activities, mail them on the following e-mail [email protected] or check their website.

From the information we have gathered, this particular firm was formed in 1999 and has so far been run by sixty two directors, and out of them five (Davina Lytton, Maureen Angela Lewis, David Taylor and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life.