Volunteer 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: www.volunteerhounslow.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Volunteer Centre Hounslow"? - Send email to us!
Registration data Volunteer Centre Hounslow
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, MySpaceLocation 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