Volunteer Centre Hackney

All companies of The UKOther service activitiesVolunteer Centre Hackney

Activities of other membership organizations n.e.c.

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

Address: 12-13 Springfield House Tyssen Street E8 2LY London

Phone: 0207 241 4443 0207 241 4443

Fax: 0207 241 4443 0207 241 4443

Email: [email protected]

Website:

Schedule:

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

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

Registration data Volunteer Centre Hackney

Register date: 1997-04-22
Register number: 03357999
Capital: 275,000 GBP
Sales per year: Approximately 121,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Volunteer Centre Hackney

Addition activities kind of Volunteer Centre Hackney

20460305. Fructose
20999902. Bouillon cubes
23890302. Masquerade costumes
28999944. Sodium chloride, refined
51999921. Sawdust
57220101. Gas ranges
76991809. Picture framing, custom

Owner, director, manager of Volunteer Centre Hackney

Director - Benjamin Haber. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: February 1985, British

Director - Charles Henry Ross Diamond. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: May 1965, British

Director - Nicola Murray. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: October 1979, Irish

Director - Siddharth Bannerjee. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: October 1980, Canadian

Director - Hannah May Broadbent. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: March 1988, Uk

Director - Cerys Lynn Mcrobert. Address: Springfield House, Tyssen Street, London, E8 2LY, England. DoB: August 1976, British

Director - Judith Gold. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: October 1981, British

Director - Thomas Edward Hook. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: February 1979, British

Director - Peter Stokes. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: December 1973, British

Director - Martin David Jordan. Address: Springfield House, Tyssen Street, London, E8 2LY, England. DoB: October 1964, British

Director - Kirsty Jane Cornell. Address: Springfield House, Tyssen Street, London, E8 2LY, England. DoB: November 1978, British

Director - Rachel Mandeville. Address: Springfield House, Tyssen Street, London, E8 2LY, England. DoB: July 1983, Usa

Director - Mark Sessanga Sekandi. Address: Springfield House, Tyssen Street, London, E8 2LY, England. DoB: January 1962, Ugandan

Director - David Russell. Address: 5 Tyssen Street, London, E8 2LY, Uk. DoB: January 1983, Irish

Director - Stephen Andrew John Frost. Address: Springfield House, Tyssen Street, London, E8 2LY. DoB: October 1985, British

Director - Christopher Paul Gurney. Address: Haberdasher Street, London, N1 6EH, England. DoB: December 1981, British

Secretary - Celosia Mendes. Address: Springfield House, Tyssen Street, London, E8 2LY, England. DoB:

Director - Celosia Mendes. Address: 5 Tyssen Street, London, England, E8 2LY, United Kingdom. DoB: May 1971, Trinidadian

Director - Heather Watkins. Address: Nightingale Road, London, E5 8NB. DoB: October 1984, British

Director - Amma Owusu-atu Ahene. Address: 5 Tyssen Street, Hackney, London, E8 2LY. DoB: July 1965, British

Director - David Richard Gow. Address: Green Lanes, London, N16 9DB. DoB: April 1945, British

Director - Samuel Lee Thomas Bedford. Address: Thistlewaite Road, London, E5 0QQ, Uk. DoB: March 1979, British

Director - Mayank Bhalla. Address: Fairlight Road, London, SW17 0JE. DoB: October 1972, British

Director - Yvette Marie Cuff. Address: Arcola Street, London, E8 2DY. DoB: August 1979, British

Director - Mashfiqul Joy Alam. Address: Durnsford Road, Bounds Green, London, N11 2EN. DoB: April 1986, British

Director - Kathryn Anna Packer. Address: 19 Colvestone Crescent, Hackney, London, E8 2LG. DoB: March 1968, British

Director - Mandeep Hothi. Address: 5 Tyssen Street, London, E8 2LY, England. DoB: May 1981, British

Director - Ebony Skerritt. Address: Etherley Road, London, N15 3AL. DoB: December 1975, British

Director - Mark David Kass. Address: Eleven Acre Rise, Loughton, Essex, IG10 1AN. DoB: December 1961, British

Director - Miles Adrian Maier. Address: 20 Wilmot Place, London, NW1 9JW. DoB: September 1970, British

Secretary - Olabisi Ojuri. Address: 108 Beaconsfield Road, Enfield, EN3 6AX. DoB:

Director - Paul Hill. Address: 40 Nutfield Road, London, E15 2DG. DoB: July 1946, British

Director - Jeanna Brodie Mends. Address: 312 Banister House, Homerton High Street Homerton, London, E9 6BT. DoB: October 1978, British

Director - Eric John Smart. Address: 1 Sandford Mill Road, Chelmsford, Essex, CM2 6NS. DoB: January 1948, British

Secretary - Suzana Sheppard. Address: 12 Percy Road, Horsham, West Sussex, RH12 2JN. DoB:

Director - Simon Adrian Butler. Address: 115 Buxhall Crescent, Hackney Walk, London, E9 5JZ. DoB: December 1967, British

Director - Morris Paul Bennett. Address: 6 Devonshire Hill Lane, London, N17 8LH. DoB: January 1962, British

Director - Godwin Poi. Address: 27 Montreal Road, Ilford, Essex, IG1 4SH. DoB: November 1958, British

Director - Beverley Davis. Address: 18 Cleveland Park Avenue, Walthamstow, London, E17 7BS. DoB: n\a, British

Director - Michael Gordon. Address: Whisper 2c Drysdale Avenue, Chingford, London, E4 7NJ. DoB: November 1949, British

Director - Peter Welton. Address: 327 Fishguard Way, London, E16 2RY. DoB: December 1962, British

Director - Andrew William Turner. Address: 41 Glyn Road, London, E5 0JB. DoB: September 1967, British

Director - Stanley En Leong Chin. Address: Flat 3, 50 Roman Road, London, E2 0LT. DoB: March 1971, Malaysian

Director - Lida Hajizadeh. Address: Garden Flat, 30 Muswell Avenue, Muswell Hill, N10 2EG. DoB: July 1964, British

Director - Stephanie Mitchell. Address: 56 Oakfield Court, Haslemere Road, Crouch End, London, N8 9QY. DoB: October 1973, British

Director - Deborah Phillips. Address: 37 Tillotson Road, London, N9 9AQ. DoB: February 1963, British

Director - Paul Anthony Monks. Address: 4b Powell Road, London, E5 8DJ. DoB: January 1964, Irish

Director - Anthony Joseph Osijo. Address: 23 Braemar Avenue, Neasden, London, NW10 0DY. DoB: October 1968, British

Director - Valerie Hughes. Address: Flat D 19 Dulwich Road, Herne Hill, London, SE24 0NT. DoB: n\a, British

Director - Hilary Porter. Address: 2 Mary Mcarthur House, Hornsey Lane Estate, London, N19 3BS. DoB: October 1954, British

Director - Olu Smith. Address: 3 Dunmow Gardens, West Horndon, Brentwood, Essex, CM13 3NL. DoB: June 1966, British

Director - Patsy Francis. Address: 18 Ripley Road, Seven Kings, Ilford, Essex, IG3 9HB. DoB: August 1962, British

Director - Rosemarie Albrow. Address: 1a Upham Park Road, London, W4 1PG. DoB: April 1942, British

Director - Janice Rafael. Address: 6 Wyatt House, Orchardson Street, London, NW8 8ND. DoB: March 1961, British

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

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

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Principal and Chief Executive (Sidcup)

    Region: Sidcup

    Company: Rose Bruford College

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Physical Sciences

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • Curriculum Leader : Care and Early Years (Bolton)

    Region: Bolton

    Company: Bolton College

    Department: N\A

    Salary: £35,165 to £40,552

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Protein Scientist – Drug Discovery Programme (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £19,600 to £31,900 per annum, depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry

  • Computing Services Manager (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Research Assistant/Research Associate - A84074R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Genetic Medicine

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Biochemistry

  • NIBSC Scientist - NMR Spectroscopist (South Mimms)

    Region: South Mimms

    Company: N\A

    Department: N\A

    Salary: £38,684 per annum, plus benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Information Management and Librarianship,Information Science

  • Research Support Officer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading: 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • Head of Science, Technology, Engineering & Maths (Glasgow)

    Region: Glasgow

    Company: Scottish Qualifications Authority (SQA)

    Department: N\A

    Salary: £50,160 to £56,337 plus 19.3% pension contribution

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Dynium Robot and the School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

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

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

Location Volunteer Centre Hackney on Google maps

Other similar companies of The United Kingdom as Volunteer Centre Hackney: A 2 Z Accident Claims Ltd | Hoxton Islah Ltd | Bl It Solutions Ltd | Shakeen Fashion & Beauty Ltd | Walsh Plant Services Limited

Volunteer Centre Hackney has existed in the United Kingdom for 19 years. Started with registration number 03357999 in the year 1997-04-22, it is based at 12-13 Springfield House, London E8 2LY. Even though currently it is referred to as Volunteer Centre Hackney, the name previously was known under a different name. The firm was known under the name Hackney Agency For Volunteering until 2010-02-03, then the name got changed to Seekstart. The Last was known under the name took place in 1997-07-23. The firm Standard Industrial Classification Code is 94990 which stands for Activities of other membership organizations n.e.c.. Thu, 31st Mar 2016 is the last time company accounts were reported. It's been nineteen years for Volunteer Centre Hackney on the local market, it is doing well and is an example for the competition.

The enterprise was registered as a charity on 1998/02/12. It works under charity registration number 1068104. The range of the charity's area of benefit is hackney, greater london. They provide aid in Hackney. Their board of trustees features nine members: Thomas Edward Hook, Peter Michael David Stokes, Ms Hannah May Broadbent, Chris Gurney and Martin Jordan, among others. As for the charity's financial report, their most successful year was 2010 when they raised 292,098 pounds and they spent 288,102 pounds. Volunteer Centre Hackney focuses on charitable purposes, charitable purposes. It works to improve the situation of children or youth, other charities or voluntary bodies, the whole humanity. It provides help to the above beneficiaries by acting as a resource body or an umbrella company, providing advocacy, advice or information and providing human resources. If you wish to learn anything else about the company's activities, call them on the following number 0207 241 4443 or browse their website. If you wish to learn anything else about the company's activities, mail them on the following e-mail [email protected] or browse their website.

The info we posses regarding the company's executives indicates employment of six directors: Benjamin Haber, Charles Henry Ross Diamond, Nicola Murray and 3 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2016-02-24, 2015-11-18 and 2015-01-21.

Volunteer Centre Hackney is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 12-13 Springfield House Tyssen Street E8 2LY London. Volunteer Centre Hackney was registered on 1997-04-22. 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 - 275,000 GBP, sales per year - approximately 121,000 GBP. Volunteer Centre Hackney is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Volunteer Centre Hackney is Other service activities, including 7 other directions. Director of Volunteer Centre Hackney is Benjamin Haber, which was registered at Springfield House, Tyssen Street, London, E8 2LY. Products made in Volunteer Centre Hackney were not found. This corporation was registered on 1997-04-22 and was issued with the Register number 03357999 in London, 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 Hackney, open vacancies, location of Volunteer Centre Hackney 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 Volunteer Centre Hackney from yellow pages of The United Kingdom. Find address Volunteer Centre Hackney, phone, email, website credits, responds, Volunteer Centre Hackney job and vacancies, contacts finance sectors Volunteer Centre Hackney