Volunteer Centre Hounslow

All companies of The UKInformation and communicationVolunteer Centre Hounslow

Other information service activities n.e.c.

Contacts of Volunteer Centre Hounslow: address, phone, fax, email, website, working hours

Address: 45 Treaty Centre Treaty Centre High Street TW3 1ES Hounslow

Phone: 020 8570 5083 020 8570 5083

Fax: 020 8570 5083 020 8570 5083

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Volunteer Centre Hounslow"? - Send email to us!

Volunteer Centre Hounslow detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volunteer Centre Hounslow.

Registration data Volunteer Centre Hounslow

Register date: 1986-05-28
Register number: 02023657
Capital: 213,000 GBP
Sales per year: Approximately 388,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Volunteer Centre Hounslow

Addition activities kind of Volunteer Centre Hounslow

283605. Toxins, viruses, and similar substances, including venom
421201. Animal and farm product transportation services
753399. Auto exhaust system repair shops, nec
22990301. Flax yarns and roving
26790702. Corrugated paper: made from purchased material
32319902. Doors, glass: made from purchased glass
33120101. Ammonia and liquor, from chemical recovery coke ovens
38240208. Predetermining counters
39999900. Manufacturing industries, nec, nec

Owner, director, manager of Volunteer Centre Hounslow

Director - Sarabjeet Singh. Address: Treaty Centre, High Street, Hounslow, TW3 1ES, England. DoB: September 1981, British

Director - Kuldip Sandhu. Address: Treaty Centre, High Street, Hounslow, TW3 1ES, England. DoB: March 1969, British

Director - Nick Brieger. Address: Treaty Centre, High Street, Hounslow, TW3 1ES, England. DoB: July 1948, British

Director - Elizabeth Jean Saunders. Address: The Pink House, 48 Oxford Road South Gunnersbury, London, W4 3DH. DoB: October 1952, British

Director - Bridgette Vyse-widdicombe. Address: Hounslow Advice Centre, 45 Treaty Centre, High Street, Hounslow, Middlesex, TW3 1ES. DoB: January 1949, British

Secretary - Sofia Shakir. Address: Hounslow Advice Centre, 45 Treaty Centre, High Street, Hounslow, Middlesex, TW3 1ES. DoB:

Director - Sofia Shakir. Address: Hounslow Advice Centre, 45 Treaty Centre, High Street, Hounslow, Middlesex, TW3 1ES. DoB: January 1978, British

Director - Laura Watts. Address: Hounslow Advice Centre, 45 Treaty Centre, High Street, Hounslow, Middlesex, TW3 1ES. DoB: November 1985, British

Secretary - Elizabeth Jean Saunders. Address: Hounslow Advice Centre, 45 Treaty Centre, High Street, Hounslow, Middlesex, TW3 1ES. DoB:

Director - Ann Clay. Address: Albany Road, Brentford, Middlesex, TW8 0WE. DoB: May 1955, British

Director - Rajan Mangat. Address: Sunnycroft Road, Southall, Middlesex, UB1 2XE. DoB: October 1988, British

Secretary - Usha Sidhu Jesse. Address: Hounslow Advice Centre, 45 Treaty Centre, High Street, Hounslow, Middlesex, TW3 1ES. DoB:

Director - Murari Lall Sharma. Address: Martindale Road, Hounslow, Middlesex, TW4 7ET. DoB: February 1942, British

Director - Adrian Baxter. Address: Montague Road, Hounslow, Middlesex, TW3 1LB. DoB: May 1960, British

Director - Imtiaz Nagra. Address: Nene Gardens, Feltham, Middlesex, TW13 5PH. DoB: March 1969, British

Director - Usha Sidhu Jesse. Address: Whittington Avenue, Hayes, Middlesex, UB4 0AE. DoB: May 1963, British

Director - Robin Mitra. Address: Wellesley Road, London, W4 4BL. DoB: February 1953, British

Director - Alfred John Mansfield Rowntree. Address: 95 Chiswick Village, London, W4 3BZ. DoB: March 1944, British

Director - Wendy Rochester. Address: 21 Old Cote Drive, Hounslow, Middlesex, TW5 0RW. DoB: November 1962, British

Director - Susan Olive Millar. Address: The Coach House, 2 Thornbury Road, Isleworth, Middlesex, TW7 4HG. DoB: October 1938, British

Director - Hon Treasurer Jeremy Dutton Sayres Ellis. Address: 61 Elton Close, Upper Teddington Road Hampton Wick, Kingston, Surrey Greater London, KT1 4EE. DoB: May 1947, British

Director - Talat Bryant. Address: 23 Deepwell Close, Isleworth, Middlesex, TW7 5EN. DoB: October 1948, British

Secretary - John Nicholas Floyer. Address: 17 Stile Hall Gardens, London, W4 3BS. DoB: December 1940, British

Director - Janelle Narcis. Address: 5 Jessops Wharf, Tallow Road, Brentford, Middlesex, TW8 8EH. DoB: November 1978, Trinidadian

Director - Clarke Gabriela. Address: 13 Cliffe Walk, Sutton, Surrey, SM1 4QU. DoB: February 1977, British

Director - Christina Salerno. Address: 21 Enfield Road, Brentford, Middlesex, TW8 9NY. DoB: January 1975, Usa

Director - Stephen James Hawkins. Address: 10 Cedar Road, East Molesey, Surrey, KT8 9HP. DoB: n\a, English

Director - Joanna Nelson. Address: Sullivans Reach, Walton On Thames, Surrey, KT12 2QB. DoB: June 1980, British

Director - Manjeet Johal. Address: 16 Cubitt Square, Windmill Avenue, Southall, Middlesex, UB2 4UA. DoB: November 1967, British

Director - Vandana Rawal. Address: 126 Manor Grove, Richmond, Surrey, TW9 4QG. DoB: December 1964, British

Director - Brian Robinson. Address: 529a Chiswick High Road, Chiswick, London, W4 3AY. DoB: November 1945, British

Director - Maurice William Cain. Address: 16 Kings Avenue, Sunbury On Thames, Middlesex, TW16 7QE. DoB: July 1948, British

Director - Mukesh Solanki. Address: 19 Brakesmead, Leamington Spa, Warwickshire, CV31 3RR. DoB: April 1960, British

Director - David Abraham Shavreen. Address: 17 Augustus Close, Bentford Dock, Brentford, Middlesex Greater London, TW8 8QE. DoB: April 1921, British

Director - Laura Emily Croft. Address: 4 Sydner Road, Stoke Newington, London, N16 7UG. DoB: August 1979, British

Director - Sylvia Margaret Shefford. Address: 124 Edgar Road, Hounslow, Middlesex, TW4 5QP. DoB: January 1956, British

Director - Claire Collison. Address: 7 Mill Plat Avenue, Isleworth, Middlesex, TW7 6RD. DoB: July 1974, British

Director - Pamela Ebsworth. Address: 65 Conway Road, Hounslow, Middlesex, TW4 5LW. DoB: March 1940, British

Director - Timothy Julian Haigh. Address: 6 Maswell Park Road, Hounslow, Middlesex, TW3 2DW. DoB: February 1960, British

Director - Mavis Joan Piper. Address: 29 Penbury Road, Norwood Green, Southall, Middlesex, UB2 5RX. DoB: May 1926, British

Director - Shelley Anne Roberts. Address: 32 Temple Road, London, W4 5NW. DoB: September 1959, British

Director - Jennifer Siddons. Address: 40 Selkirk House, Bemerton Estate, London, N1 0AB. DoB: n\a, British

Director - Kanta Tailor. Address: 6 Bison Court, Hounslow Road, Feltham, Middlesex, TW14 9DD. DoB: n\a, British

Director - Carol Washington. Address: 1 Saint James Villas, Hampton Lane, Hanworth, Middlesex, TW13 6NP. DoB: November 1962, British

Director - John Nicholas Floyer. Address: 17 Stile Hall Gardens, London, W4 3BS. DoB: December 1940, British

Director - Nimira Patel. Address: 45 Westminster Close, Feltham, Middlesex, TW14 9XD. DoB: November 1966, British

Director - Christopher John Hill. Address: 49 Argyle Avenue, Hounslow, Middlesex, TW3 2LE. DoB: February 1939, British

Director - Nigel Alistair Hay. Address: 53 Hampton Road, Teddington, Middlesex, TW11 0LA. DoB: August 1946, British

Director - Bhupinder Kumar Lakhanpaul. Address: 84 Springwell Road, Hounslow, Middlesex, TW5 9EJ. DoB: April 1943, British

Director - Paul Robert Stronge. Address: 394a Wandsworth Road, Clapham, London, SW8 4PH. DoB: February 1961, British

Secretary - Jose Caroline Penrose. Address: Taliesin, Heath Road, Woking, Surrey, GU21 4DT. DoB: October 1944, British

Director - Martin Talbot. Address: 64 Saint Stephens Avenue, London, W12 8JD. DoB: November 1977, British

Director - Masuma Clifford. Address: 27 Cobham Road, Hounslow, Middlesex, TW5 9LD. DoB: November 1959, British

Director - Anne Rogers. Address: 198 Lyndhurst Avenue, Twickenham, Middlesex, TW2 6BT. DoB: September 1948, British

Director - Mavis Joan Piper. Address: 29 Penbury Road, Norwood Green, Southall, Middlesex, UB2 5RX. DoB: May 1926, British

Secretary - William Robert Wood Roe. Address: The Spinney Bagshot Road, Worplesdon Hill, Woking, Surrey, GU22 0QY. DoB: April 1943, British

Director - Natasha Monique Hill. Address: 78a Turnham Green Terrace, Chiswick, London, W4 1QN. DoB: January 1968, French/Us

Director - Ann Susan Hay. Address: 53 Hampton Road, Teddington, Middlesex, TW11 0LA. DoB: March 1945, British

Director - Rami Grewal. Address: 17 Byron Avenue, Granford, Middlesex, TW4 6LT. DoB: July 1947, British

Director - Margaret Phyllis Stewart. Address: 18 The Croft, Heston, Hounslow, Middlesex, TW5 0EF. DoB: April 1931, British

Director - Valerie Merritt. Address: 29 Ashurst Drive, Shepperton, Middlesex, TW17 0JH. DoB: June 1951, British

Director - Elizabeth Mcglynn. Address: 24 Staveley Gardens, London, W4 2SA. DoB: July 1958, British

Director - Christine Mary Burton Fraser. Address: 33 Numa Court, Brentford Dock, Brentford, Middlesex, TW8 8QG. DoB: April 1932, British

Director - Penelope Anne Deverson. Address: 10 Buckingham Road, Hampton, Middlesex, TW12 3JA. DoB: March 1947, British

Director - Maria Vivienne Baldwin. Address: 9 Andersons Place, Off Hanworth Road, Hounslow, Middlesex, TW3 3TY. DoB: January 1960, British

Director - Andrew Michael Taylor. Address: 3 Arran Court, Tibshelf, Alfreton, Derbyshire, DE55 5QY. DoB: June 1961, British

Director - Julie Lisa Jane King. Address: 6 Layton Road, Hounslow, Middlesex, TW3 1YH. DoB: July 1968, British

Director - Anil Kumar Sharma. Address: 2 Pownall Road, Hounslow, Middlesex, TW3 1YN. DoB: January 1951, British

Director - Manohar Lata Dhiri. Address: 26 Cranbrook Road, Hounslow, Middlesex, TW4 7BN. DoB: May 1933, British

Director - Wendy Anne Weston. Address: 21 Saint Marks Road, Hanwell, London, W7 2PN. DoB: January 1940, British

Director - Ismail Abdi. Address: 51 Knighthead Point, The Quarterdeck, London, E14 8SS. DoB: January 1964, British

Director - Paul Frederick Rand. Address: 134 Sparrow Farm Drive, Feltham, Middlesex, TW14 0DN. DoB: December 1958, British

Director - Jane Hammond Reardon. Address: 8 Cross Deep Gardens, Twickenham, Middlesex, TW1 4QU. DoB: n\a, British

Director - Kulanthaivelu Nithiananthan. Address: 4 Syon Park Gardens, Isleworth, Middlesex, TW7 5NB. DoB: n\a, British

Director - Alison Louise Shuttle. Address: Flat 2 204 St Margarets Road, St Margarets, Twickenham, Middlesex, TW1 1NP. DoB: October 1958, British

Director - Rachel Coll Bonsor. Address: 1a Parklands Parade, Bath Road, Hounslow, Middlesex, TW5 9AX. DoB: January 1942, British

Director - Michael John Bartlett. Address: 29 Elers Road, Hayes, Middlesex, UB3 1NY. DoB: October 1949, British

Director - Frederick Webb. Address: 62 Elliott Road, Chiswick, London, W4 1PE. DoB: May 1925, British

Director - Derek Malcolm White. Address: 7 Winston Walk, Chiswick, London, W4 5SW. DoB: May 1963, British

Director - Richard Vernon. Address: 124 Kings Chase, East Molesey, Surrey, KT8 9DG. DoB: February 1951, British

Director - George Malcolm Henry Baily. Address: 26 Fitzwilliam House, The Little Green, Richmond, Surrey, TW9 1QW. DoB: October 1922, British

Director - Jon Ashouri. Address: 81 Kilross Road, Grove Village, Bedfont, Middlesex, TW14 8SB. DoB: December 1939, Iranian

Director - Josephine Mary Davis. Address: Cole Cottage, Cole Park Road, Twickenham, Middlesex, TW1 1HP. DoB: May 1929, British

Director - Juliet Melanie Fryer. Address: Basement Flat, 22 Stowe Road, Stepherds Bush London, W12 8BN. DoB: November 1962, British

Director - Marjorie Ellen Gerrard. Address: 4 Courtfield, 59 Sutton Court Road Grove Park Chiswi, London, W4 3EQ. DoB: June 1913, British

Director - Alice Rosina Haber. Address: 48 The Grove, Isleworth, Middlesex, TW7 4JF. DoB: August 1915, British

Director - Doreen Horton. Address: 6 Montford Road, Sunbury On Thames, Middlesex, TW16 6EJ. DoB: June 1931, British

Director - Anjula Kainth. Address: 5 Penwerris Court, Gt West, Hounslow, Middlesex, TW5 0TJ. DoB: May 1969, British

Director - John Leslie Lanaway. Address: 30 Havers Avenue, Hersham, Walton On Thames, Surrey, KT12 4ND. DoB: July 1933, British

Director - Roy Herbert Piercey. Address: 69 Gladstone Avenue, Twickenham, Middlesex, TW2 7PS. DoB: October 1923, British

Director - Brian William Price. Address: 31 Grosvenor Road, Brentford, Middlesex, TW8 0NW. DoB: November 1938, British

Secretary - Sheila Mary Rose. Address: 2 Manns Close, Isleworth, Middx, TW7 7LG. DoB: September 1930, British

Director - Janet Emily Wilson. Address: 55 Cardington Square, Hounslow, Middlesex, TW4 6AJ. DoB: January 1947, British

Director - John Baxter. Address: 339 Bedfont Lane, Feltham, Middlesex, TW14 9SD. DoB: June 1919, British

Director - Marion Mary Wills. Address: 20 Lancaster Place, Twickenham, Middlesex, TW1 1HR. DoB: September 1926, British

Director - Sheila Mary Rose. Address: 2 Manns Close, Isleworth, Middx, TW7 7LG. DoB: September 1930, British

Jobs in Volunteer Centre Hounslow, vacancies. Career and training on Volunteer Centre Hounslow, practic

Now Volunteer Centre Hounslow have no open offers. Look for open vacancies in other companies

  • Post Doctoral Research Associate – Developing A New Green Paradigm For Wellbeing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Landscape

    Salary: £30,688 to £38,833 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work

  • Senior Lecturer/Reader (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mathematics

    Salary: £49,149 to £69,984

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Senior Customer Services Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £18,412 to £20,624 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Assistant/Fellow in Applied Health Research (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Centre for Health Services Research - Leeds Institute of Health Sciences (LIHS)

    Salary: £26,495 to £38,833 p.a. Grade 6 to Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology

  • Conversion Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Marketing & Intelligence

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Alumni Affairs & Events Assistant (London)

    Region: London

    Company: University of California Trust (UK)

    Department: N\A

    Salary: £15 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Computer Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Teaching Fellows (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £35,850 to £44,220 per annum*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Lecturer in Environmental Sustainability (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy

    Salary: £47,910 to £53,400 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy,Politics and Government

  • Customer Service Adviser (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £22,250 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

Responds for Volunteer Centre Hounslow on Facebook, comments in social nerworks

Read more comments for Volunteer Centre Hounslow. Leave a comment for Volunteer Centre Hounslow. Profiles of Volunteer Centre Hounslow on Facebook and Google+, LinkedIn, MySpace

Location Volunteer Centre Hounslow on Google maps

Other similar companies of The United Kingdom as Volunteer Centre Hounslow: Cheeky Chimp Online Limited | Timmus Limited | Psi Europe Limited | Sheek Jewellery Limited | Pragmatic Consultancy Services Ltd

Located at 45 Treaty Centre Treaty Centre, Hounslow TW3 1ES Volunteer Centre Hounslow is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02023657 Companies House Reg No.. The company was started on 1986-05-28. It 's been four years since This company's name is Volunteer Centre Hounslow, but till 2012 the business name was Hounslow Volunteer Agency and before that, up till 2002-09-13 the company was known as Hounslow Volunteer Bureau. It means this company used three different company names. This company SIC code is 63990 meaning Other information service activities n.e.c.. 2014-03-31 is the last time the accounts were reported.

The company became a charity on 1987-03-23. It is registered under charity number 296308. The geographic range of their activity is hounslow and it provides aid in various places across Hounslow. The company's trustees committee features six people: Elizabeth Jean Saunders, Laura Watts, Nicholas Brieger, Ms Bridgette Vyse-Widdicombe and Sarajbeet Singh, to namea few. As regards the charity's financial summary, their best time was in 2013 when they raised £157,731 and their spendings were £165,218. Volunteer Centre Hounslow concentrates on charitable purposes, the issue of disability and the problems of unemployment and economic and community development . It tries to aid children or young people, other voluntary organisations or charities, all the people. It tries to help the above agents by the means of acting as an umbrella company or a resource body, providing advocacy, advice or information and providing human resources. In order to find out something more about the charity's activity, dial them on the following number 020 8570 5083 or browse their official website. In order to find out something more about the charity's activity, mail them on the following e-mail [email protected] or browse their official website.

12 transactions have been registered in 0201 with a sum total of £57,000. Cooperation with the London Borough of Hounslow council covered the following areas: Voluntary Associations.

As for the following limited company, a number of director's obligations have so far been executed by Sarabjeet Singh, Kuldip Sandhu, Nick Brieger and Nick Brieger. When it comes to these four people, Elizabeth Jean Saunders has been an employee of the limited company for the longest time, having been a part of directors' team in October 2007.

Volunteer Centre Hounslow is a domestic company, located in Hounslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 45 Treaty Centre Treaty Centre High Street TW3 1ES Hounslow. Volunteer Centre Hounslow was registered on 1986-05-28. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 213,000 GBP, sales per year - approximately 388,000,000 GBP. Volunteer Centre Hounslow is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Volunteer Centre Hounslow is Information and communication, including 9 other directions. Director of Volunteer Centre Hounslow is Sarabjeet Singh, which was registered at Treaty Centre, High Street, Hounslow, TW3 1ES, England. Products made in Volunteer Centre Hounslow were not found. This corporation was registered on 1986-05-28 and was issued with the Register number 02023657 in Hounslow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Volunteer Centre Hounslow, open vacancies, location of Volunteer Centre Hounslow on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Volunteer Centre Hounslow from yellow pages of The United Kingdom. Find address Volunteer Centre Hounslow, phone, email, website credits, responds, Volunteer Centre Hounslow job and vacancies, contacts finance sectors Volunteer Centre Hounslow