Redr Uk

All UK companiesOther service activitiesRedr Uk

Other service activities not elsewhere classified

Redr Uk contacts: address, phone, fax, email, website, shedule

Address: 1 Great George Street London SW1P 3AA

Phone: +44-1306 8964538

Fax: +44-1306 8964538

Email: [email protected]

Website:

Shedule:

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

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

Registration data Redr Uk

Register date: 2000-02-21

Register number: 03929653

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 Redr Uk

Owner, director, manager of Redr Uk

Timothy Hayward Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: August 1958, British

Dr Aidan Joseph Mcquade Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: January 1966, Irish

Dr Andrew Paul Fox Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: October 1963, Uk

Geoffrey Howard French Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: March 1947, British

Paul Philip Orme Secretary. Address: Kennington Lane, London, SE11 5RD, England. DoB:

Caroline Patricia Lassen Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: October 1980, British

Jane Smallman Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: July 1972, British

Professor Paul Douglas Sherlock Director. Address: Norman Cottages, Green Lane, Winterbourne, Bristol, BS36 1RN, England. DoB: June 1946, British

Andrew Lamb Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: March 1982, British

Sally Elizabeth Walters Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: January 1980, British

Dr Timothy David Healing Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: June 1947, British

Ian Kingsley Smout Director. Address: Compton Road, Sherwood, Nottingham, Notts, NG5 2NH. DoB: June 1950, British

Isobel Hunter Director. Address: The Marsh, Wortham, Diss, Norfolk, IP22 1PN. DoB: October 1951, British

Peter John Greeves Director. Address: 82 Queens Court, Queens Road, Richmond, Surrey, TW10 6LB. DoB: June 1948, British

Eric James Director. Address: 250a Kennington Lane, London, SE11 5RD, England. DoB: September 1970, American

Tracey Paula Bleakley Director. Address: 250a Kennington Lane, London, SE11 5RD, Great Britain. DoB: June 1974, British

Joseph Martin Mccann Secretary. Address: Kennington Lane, 250a Kennington Lane, London, SE11 5RD, United Kingdom. DoB:

Rumana Kabir Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: June 1973, Bangladeshi

Gary James Forster Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: May 1982, British

Peter John Medway Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: December 1968, British

Jenny Mills Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: September 1985, British

Graham Eric Barker Director. Address: 1 Great George Street, London, SW1P 3AA. DoB: December 1957, British

Thomas Christopher How Director. Address: Vestry Mews, London, SE5 8NS, Uk. DoB: January 1977, British

Paul Andrew Jawor Director. Address: 14 Conway Drive, Cove, Farnborough, Hants, GU14 9RF. DoB: September 1963, British

David Rouane Secretary. Address: 1 East Street, Didcot, Oxfordshire, OX11 8EJ. DoB: n\a, English

Jane Marion Moore Director. Address: The Green, Brill, Bucks, HP18 9RU. DoB: January 1941, British

Mark Aston Buttle Director. Address: Spring Bank Terrace, Guiseley, West Yorkshire, LS20 9AG. DoB: September 1969, British

Gino Paul Cameron Henry Director. Address: 7 Kimberley Road, Cambridge, Cambridgeshire, CB4 1HG. DoB: May 1948, British

Katharine Elizabeth Collett Director. Address: Anneswood, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex, RH17 5UB. DoB: December 1959, British

Melvin Tebbutt Director. Address: 4 Cranmore Garth, Leeds, West Yorkshire, LS10 4QG. DoB: December 1954, British

Timothy Foster Director. Address: Ch De La Vigne-Noire 3, Versoix, 1290 Geneva, FOREIGN, Switzerland. DoB: February 1952, British

Joseph Martin Mccann Secretary. Address: 72 Farncombe Street, Godalming, Surrey, GU7 3LN. DoB: November 1953, British

Helen Caulfield Director. Address: 18 St Charles Square, Ladbroke Grove, London, W10 6EE. DoB: May 1962, British

Peter William Goulding Director. Address: 15 Woodbourne Road, Heaton Chapel, Stockport, Cheshire, SK4 5AL. DoB: June 1953, British

Roland James Sewell Director. Address: 80 Dunkirk Avenue, Desborough, Northamptonshire, NN14 2PL. DoB: December 1944, British

Neil Henderson Casey Secretary. Address: 40 Cannonside, Fetcham, Surrey, KT22 9LE. DoB: November 1968, British

Robin James Whalley Director. Address: Oasted Cottage Lewes Road, East Grinstead, West Sussex, RH19 3UD. DoB: December 1944, British

John Howard Director. Address: 12 Whites Lane, Radley, Abingdon, Oxfordshire, OX14 2JJ. DoB: April 1958, British

Peter Michael Sweetman Director. Address: Crawfordjohn, Biggar, South Lanarkshire, ML12 6SX. DoB: May 1960, British

Antony Mark Oliver Director. Address: 17 Beckwith Road, London, SE24 9LH. DoB: February 1967, British

Roderic Bunn Director. Address: 11 Dukes Meadow, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LW. DoB: May 1958, British

Richard Daniel Blewitt Director. Address: Flat 1 39 Penywern Road, London, SW5 9SU. DoB: n\a, British

Goldie Gillian Prince Director. Address: 42 Cherwell Street, Oxford, Oxfordshire, OX4 1BG. DoB: May 1965, British

Helen Margaret Elias Director. Address: Mountain Cottage, 33 Tory, Bradford On Avon, Wiltshire, BA15 1NN. DoB: September 1959, British

Nicola Jane Masters Director. Address: New Barns House, Lavenders Road, West Malling, Kent, ME19 6HR. DoB: July 1974, British

John Howard Director. Address: 12 Whites Lane, Radley, Abingdon, Oxfordshire, OX14 2JJ. DoB: April 1958, British

Margaret Savory Director. Address: 69a Gloucester Street, London, SW1V 4EA. DoB: October 1962, British

Peter Adrian Bull Director. Address: Flat 20 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: June 1957, British

Paul Cheshire Director. Address: Shorley Mews, Shorley Lane, Keswick, Cumbria, CA12 4HN. DoB: January 1961, British

Hazel Janet Sawyer Director. Address: 59 Highfield Place, Sheffield, South Yorkshire, S2 4UR. DoB: n\a, British

Richard David Luff Director. Address: 6 Argyle Street, Oxford, Oxfordshire, OX4 1SS. DoB: March 1961, British

Wendy Ann Tabuteau Secretary. Address: 9 Meadlands Drive, Petershan, Richmond, Surrey, TW10 7EF. DoB: n\a, British

Paul Anthony Larcher Director. Address: 15 Metcalfe Close, Abingdon, OX14 5TH. DoB: February 1969, British

John Osborne Broad Director. Address: Jubilee, Great Hockham, Thetford, Norfolk, IP24 1SQ. DoB: August 1935, British

Roderick George Macdonald Director. Address: Woodsford Square, London, W14 8DT. DoB: September 1944, British

Lynn Smith Director. Address: 3 Steele Street, Chester, CH1 1RH. DoB: April 1969, British

Sera Wanda April Orzel Director. Address: 4 Pennyford Court, Henderson Drive, London, NW8 8UF. DoB: April 1968, British

Josephine Margaret Parker Director. Address: Little Cuppers, Rushmere, Leighton Buzzard, Bedfordshire, LU7 0DZ. DoB: March 1954, British

Anthea Sanyasi Director. Address: 42 Chapel Way, Epsom, Surrey, KT18 5TG. DoB: September 1947, British

Duncan Janes Chisholm Director. Address: 50 Tritton Road, London, SE21 8DE. DoB: May 1962, British

Lindsay Jane Driscoll Secretary. Address: 159 Wapping High Street, London, E1 9NQ. DoB: April 1947, British

Robert Lovelace Penrose Hodgson Director. Address: Lower Beer, Uplowman, Tiverton, Devon, EX16 7PF. DoB: October 1953, British

Jobs in Redr Uk vacancies. Career and practice on Redr Uk. Working and traineeship

Cleaner. From GBP 1200

Tester. From GBP 3900

Administrator. From GBP 2300

Manager. From GBP 2700

Administrator. From GBP 2000

Responds for Redr Uk on FaceBook

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

Address Redr Uk on google map

Other similar UK companies as Redr Uk: Mankycarrot Limited | Perfume Village Limited | Bracknell Service Centre Limited | Sisa Grubnic Ltd | Toomay Heating Co., Ltd.

Redr Uk 's been in this business for at least sixteen years. Registered under the number 03929653 in the year 2000-02-21, the company is registered at 1 Great George Street, Victoria Station SW1P 3AA. eight years ago this business switched its name from Red R - Engineers For Disaster Relief to Redr Uk. This firm is registered with SIC code 96090 - Other service activities not elsewhere classified. The business most recent financial reports were submitted for the period up to Thursday 31st March 2016 and the most current annual return information was released on Sunday 21st February 2016. 16 years of competing on the market comes to full flow with Redr Uk as they managed to keep their customers satisfied through all the years.

The firm became a charity on Wed, 8th Mar 2000. It works under charity registration number 1079752. The geographic range of their area of benefit is worldwide. They operate in Throughout England And Wales, Kenya, Pakistan, Sri Lanka, Sudan and Lambeth. Their board of trustees consists of thirteen members: Ms Jane Smallman, Caroline Patricia Lassen, Rumana Kabir, Ms Tracey Bleakley and Eric James, to name a few of them. When it comes to the charity's financial situation, their best period was in 2014 when they earned £5,485,677 and they spent £5,261,925. Redr Uk concentrates on fighting famine and providing aid overseas, providing overseas aid and famine relief, the prevention or relief of poverty. It tries to help other charities or voluntary organisations, the whole humanity, other charities or voluntary bodies. It provides aid to these agents by providing advocacy and counselling services, providing human resources and making donations to organisations. In order to learn more about the company's undertakings, mail them on this e-mail [email protected] or see their website.

From the data we have gathered, the following business was incorporated in February 2000 and has been steered by fifty five directors, and out of them thirteen (Timothy Hayward, Dr Aidan Joseph Mcquade, Dr Andrew Paul Fox and 10 other members of the Management Board who might be found within the Company Staff section of our website) are still working. Additionally, the managing director's assignments are continually supported by a secretary - Paul Philip Orme, from who found employment in the following business in February 2014.