Voluntary Action Westminster

All companies of The UKOther service activitiesVoluntary Action Westminster

Activities of other membership organizations n.e.c.

Contacts of Voluntary Action Westminster: address, phone, fax, email, website, working hours

Address: 37 Chapel Street London NW1 5DP

Phone: 0207 723 1216 0207 723 1216

Fax: 0207 723 1216 0207 723 1216

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Voluntary Action Westminster"? - Send email to us!

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

Registration data Voluntary Action Westminster

Register date: 1998-02-26
Register number: 03518124
Capital: 494,000 GBP
Sales per year: More 159,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 Voluntary Action Westminster

Addition activities kind of Voluntary Action Westminster

4923. Gas transmission and distribution
12419902. Bituminous coal mining services, contract basis
17510101. Cabinet building and installation
32920304. Pipe covering (heat insulating material), except felt
34239916. Knives, agricultural or industrial
34430201. Air coolers, metal plate
36130210. Regulators, power
38290205. Evaporation meters
51120405. Laser printer supplies
91999902. Civil service commission, government

Owner, director, manager of Voluntary Action Westminster

Director - Sarah Jane Straight. Address: Grosvenor Road, London, SW1V 3LD, England. DoB: July 1950, British

Secretary - Gareth Owen. Address: Chapel Street, London, NW1 5DP, England. DoB:

Director - Edmond Heng Kuen Yeo. Address: Elton Avenue, Greenford, Middlesex, UB6 0PP. DoB: December 1958, Malaysian

Director - Guy Oliver Swales. Address: Lacon Road, London, SE22 9HE, England. DoB: January 1971, British

Director - Jackie Rosenberg. Address: Third Avenue, London, W10 4SL, England. DoB: November 1960, British

Director - Alan Price. Address: Tunnel Wharf, Rotherhithe Street, London, SE16 4NF, England. DoB: September 1950, British

Director - Shalom Dov Ber Loewenthal. Address: 69 Albert Street, Albert Street, Rugby, Warwickshire, CV21 2SN, England. DoB: November 1982, British

Director - Maggie Clews Degas. Address: St Mary's Mansions, St. Marys Terrace Park Place Villas, London, W2 1SQ, England. DoB: February 1937, English

Director - Irene Margaret Kohler. Address: The Maples, Devizes Road, Salisbury, SP2 7LL, England. DoB: October 1942, British

Director - Graham Stephen Willmington. Address: 37 Chapel Street, London, NW1 5DP. DoB: August 1949, Uk

Director - Karl Udekwu Amata. Address: Elgin Avenue, Maide Vale, London, W9 2HD, England. DoB: August 1966, British

Director - Omar Ismail. Address: Chapel St, London, NW1 5DP, England. DoB: February 1949, British

Director - Idil Hassan Ali. Address: 7 Thorpe Close, London, W10 5XL, Uk. DoB: January 1979, British

Director - Mohammad Saeed-Ur Rahim. Address: Mayton Street, London, N7 6QT, Uk. DoB: May 1950, British

Director - Shirley Delores Springer. Address: Harrow Road, London, W10 4RE. DoB: January 1961, British

Director - Dr Eltayeb Fadil Shibeika. Address: Frampton Street, London, NW8 8LJ. DoB: June 1943, British

Director - Hodma Salad. Address: 37 Chapel Street, London, NW1 5DP. DoB: January 1980, British

Director - Ahmed Bedri. Address: Hall Place, Westminster, London, W2 1NG. DoB: August 1943, British

Director - Mohibur Rahman. Address: 64 Mortlake Road, Ilford, Essex, IG1 2SX. DoB: January 1968, British

Director - Olga Bastable. Address: 6 Kings Lane, Sutton, Surrey, SM1 4PG. DoB: January 1963, British

Director - Jacqueline Crooks. Address: 70 Mayfield Road, South Croydon, Surrey, CR2 0BF. DoB: April 1963, British

Director - David Brian Lewis. Address: 9 Powell Road, Laindon, Basildon, Essex, SS15 6EP. DoB: August 1955, British

Director - Christine Kenny. Address: Bedford Road, London, E6 2NL. DoB: n\a, British

Director - Shilan Shahin. Address: Falcon House, West Ealing, W13 0AE. DoB: March 1972, British

Director - Aderonke Laura Oluremi Kuti. Address: Rupert Road, London, NW6 5DL. DoB: March 1947, British

Director - Julia Margaret Lloyd. Address: Flat 4, 238 Mitcham Lane Streatham, London, SW16 6NT. DoB: April 1973, British

Director - Lena Choudary-salter. Address: Warwick Avenue, London, W9 2PR. DoB: February 1952, British

Director - Beugie Jacques Ndouba. Address: 38 Richardson Court, Studeley Road, London, SW4 6RZ. DoB: February 1970, Ivorian

Director - Eddy Aroda. Address: 217 Ashmore Road, London, W9 3DB. DoB: May 1966, British

Director - Akram Mageed. Address: 100 Ponsonby House, Bishops Way, London, E2 9HS. DoB: August 1959, British

Director - Mesbah Uddin. Address: 23 Grand Avenue, Wembley, Middlesex, HA9 6LS. DoB: July 1962, British

Director - Ahmed Abdalla Ahmed. Address: Flat 8, 77 Bell Street, London, NW1 6TA. DoB: January 1940, British

Director - Paul Ronald Ollendorff. Address: 7 Stone Road, Bromley, Kent, BR2 9AX. DoB: July 1944, British

Director - Nick Bussey. Address: 8 Tregenna Avenue, Harrow, Middlesex, HA2 8QT. DoB: June 1962, British

Director - M/S Christine Walton. Address: 59 Norbroke Street, London, W12 0QX. DoB: n\a, British

Director - Stephanie Jane Willats. Address: 42 Star Street, London, W2 1QA. DoB: n\a, British

Director - Andrew James Elvin. Address: 17 Marsh Farm Road, Twickenham, London, TW2 6SH. DoB: January 1970, British

Director - Eloned Santos. Address: 63 Godwin Road, London, E7 0LF. DoB: March 1951, British

Director - David Kaufman. Address: 38 Verney House, Lisson Green, London, NW8 8SG. DoB: March 1924, British

Director - Keefa Kiwanuka. Address: 2 Jarrow Road, Chadwell Heath, Romford, Essex, RM6 5RH. DoB: July 1958, Ugandan

Director - Mostapa Ragab Mohamed. Address: 51-53 Edgware Road, London, W2. DoB: January 1948, British

Director - Peter Nsumbu. Address: 36 Dowland Street, London, W10 4UF. DoB: July 1967, British

Director - Assiya Alhaj Yousef. Address: 46 Portsea Hall, Portsea Place, London, W2 2BW. DoB: March 1946, British

Secretary - Bernard John Francis Collier. Address: 7 Huddlestone Road, Willesden Green, London, NW2 5DL. DoB: October 1964, British

Director - Hammam Barbary. Address: 92 Brinklow House, Torquay Street, London, W2 5EW. DoB: November 1949, British

Director - Loula Oraby. Address: 92 Brinklow House, Torquay Street, London, W2 5ED. DoB: January 1966, British

Director - Aden Shirwa. Address: 9 Norman Butler House, 310 Ladbroke Grove, London, W10 5NJ. DoB: January 1954, Somali

Director - Annette Figueiredo. Address: 13 Beeches Road, London, SW17 7LY. DoB: August 1962, British

Director - Irene Kohler. Address: 54 Middleton Gardens, Gants Hill, Ilford, Essex, IG2 6DX. DoB: October 1942, British

Director - Patricia Tomlinson. Address: 9 Stockwell Park Crescent, London, SW9 0DQ. DoB: October 1941, British

Director - Christine Gabrielle Schick. Address: 31 Abbey Gardens, London, NW8 9AS. DoB: March 1952, British

Director - David Allen Hogarth. Address: 1 Birchington Court, Crouch Hall Road, London, N8 8HS. DoB: June 1938, British

Secretary - Helen Elizabeth Fenton. Address: 35 St Marys Terrace, Hastings, East Sussex, TN34 3LR. DoB: n\a, British

Director - Eddy Aroda. Address: 93c Portnall Road, London, W9 3BB. DoB: May 1966, Ugandan

Director - Catherine Superville. Address: 379 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6ED. DoB: December 1957, British

Director - Rachel Lucy Baker. Address: 17 St Peters Court 1 High Street, West Molesey, Surrey, KT8 2NE. DoB: April 1969, British

Director - Joanna Carolyn Wilkin. Address: 1 Nightingale Lodge, Admiral Walk, London, W9 3TW. DoB: July 1943, British

Director - Dr Roger Hallam Foggitt. Address: 7 Fulmer Way, London, W13 9XQ. DoB: August 1944, British

Director - Alistair Macintosh. Address: 1 Concanon Road, London, SW2 5SY. DoB: March 1965, British

Director - Rhoda Juan. Address: 21 Chippendale House, London, SW1V 3BU. DoB: August 1957, Sudanese

Jobs in Voluntary Action Westminster, vacancies. Career and training on Voluntary Action Westminster, practic

Now Voluntary Action Westminster have no open offers. Look for open vacancies in other companies

  • Senior Recruitment Consultant (80839-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Employment Group

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Clinical Studies Officer Eczema Trials (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,548 to £36,613 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Schools and Colleges Liaison Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Schools and Colleges Liaison Service

    Salary: £26,829 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Partnership Administrator (Liverpool)

    Region: Liverpool

    Company: Liverpool Hope University

    Department: Faculty of Education

    Salary: £20,411 to £22,876 per annum (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Computing Lecturer (Chengdu - China)

    Region: Chengdu - China

    Company: Chengdu University of Technology

    Department: N\A

    Salary: ¥150,828 to ¥220,104
    £17,435.72 to £25,444.02 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Learning Support Manager (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £39,993 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Lecturer (Assistant Professor)/Senior Lecturer/Reader (Associate Professor) in Statistics (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mathematical Sciences

    Salary: £39,324 to £55,998 depending on appointment, skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Computing Science

    Salary: £33,943 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • PhD Studentship: Development of Nanotechnology Informed Clean-In-Place Strategy (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

  • Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Voluntary Action Westminster on Facebook, comments in social nerworks

Read more comments for Voluntary Action Westminster. Leave a comment for Voluntary Action Westminster. Profiles of Voluntary Action Westminster on Facebook and Google+, LinkedIn, MySpace

Location Voluntary Action Westminster on Google maps

Other similar companies of The United Kingdom as Voluntary Action Westminster: World Of Flow Ltd | Jgk Technical Services Limited | The Organic Balm Company Limited | Globe Solution Uk Ltd | Prospect Business Solutions Limited

Voluntary Action Westminster can be contacted at Euston at 37 Chapel Street. You can search for this business by its post code - NW1 5DP. This business has been in business on the English market for 18 years. This business is registered under the number 03518124 and their current state is active - proposal to strike off. This business principal business activity number is 94990 : Activities of other membership organizations n.e.c.. Its latest filings were submitted for the period up to March 31, 2014 and the latest annual return was submitted on March 18, 2015.

The company started working as a charity on 24th March 1998. It operates under charity registration number 1068824. The range of the firm's area of benefit is city of westminster and it provides aid in multiple towns and cities in City Of London and City Of Westminster. The Voluntary Action Westminster discloses the names of three representatives of the trustee committee, and these are Edmond Yeo, Sarah Straight and Guy Swales. Regarding the charity's financial summary, their most successful period was in 2011 when they raised 1,692,256 pounds and their spendings were 1,687,923 pounds. Voluntary Action Westminster focuses on charitable purposes. It tries to improve the situation of children or young people, other charities or voluntary bodies. It provides help to the above recipients by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing buildings, facilities or open spaces. If you would like to know more about the enterprise's undertakings, call them on this number 0207 723 1216 or check their official website. If you would like to know more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their official website.

This company owes its achievements and unending growth to a team of three directors, specifically Sarah Jane Straight, Edmond Heng Kuen Yeo and Guy Oliver Swales, who have been supervising the company since 2014. In order to maximise its growth, since 2013 this specific company has been utilizing the skills of Gareth Owen, who's been tasked with successful communication and correspondence within the firm.

Voluntary Action Westminster is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 37 Chapel Street London NW1 5DP. Voluntary Action Westminster was registered on 1998-02-26. 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 - 494,000 GBP, sales per year - more 159,000 GBP. Voluntary Action Westminster is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Voluntary Action Westminster is Other service activities, including 10 other directions. Director of Voluntary Action Westminster is Sarah Jane Straight, which was registered at Grosvenor Road, London, SW1V 3LD, England. Products made in Voluntary Action Westminster were not found. This corporation was registered on 1998-02-26 and was issued with the Register number 03518124 in The United Kingdom, 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 Voluntary Action Westminster, open vacancies, location of Voluntary Action Westminster 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 May 1st, 2024

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