One Westminster
Other service activities not elsewhere classified
Contacts of One Westminster: address, phone, fax, email, website, working hours
Address: 37 Chapel Street, London Chapel Street NW1 5DP London
Phone: 0207 604 8810 0207 604 8810
Fax: 0207 604 8810 0207 604 8810
Email: [email protected]
Website: www.volunteer.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "One Westminster"? - Send email to us!
Registration data One Westminster
Get full report from global database of The UK for One Westminster
Addition activities kind of One Westminster
24510201. Mobile buildings: for commercial use
28510100. Paints and paint additives
31510000. Leather gloves and mittens
32960102. Insulation: rock wool, slag, and silica minerals
35310705. Posthole diggers, powered
39310116. Organs, all types: pipe, reed, hand, electronic, etc.
52110504. Lime and plaster
Owner, director, manager of One Westminster
Secretary - Jackie Rosenberg. Address: 4 Sutherland Avenue, London, W9 2HQ, England. DoB:
Director - David Solomon Iga Luyombya. Address: Talbot Road, London, W2 5LH, England. DoB: May 1976, British
Director - Guy Oliver Swales. Address: Lacon Road, London, SE22 9HE, England. DoB: January 1971, British
Director - Shirley Springer. Address: Conduit Place, London, W2 1HS, England. DoB: January 1961, British
Director - Omar Ismail. Address: Melia Close, Watford, WD25 9PH, England. DoB: February 1949, British
Director - Irene Margaret Kohler. Address: Devizes Road, Salisbury, SP2 7LL, England. DoB: October 1942, British
Director - Edmond Heng Kuen Yeo. Address: Lower Ground Floor, 71-73 Charing Cross Road, London, WC2H 0NE. DoB: December 1958, Malaysian
Director - Elizabeth Ann Frye. Address: 75 Alderney Street, London, SW1V 4HF. DoB: September 1952, British
Director - Idil Hassan. Address: 7 Thorpe Close, London, W10 5XL, England. DoB: January 1979, British
Director - Jackie Rosenberg. Address: Third Avenue, London, W10 4SL, England. DoB: November 1960, British
Director - Maggie Clewes Degas. Address: Chapel Street, London, NW1 5DP, England. DoB: February 1937, English
Director - Pierre-Yves Raharijaona. Address: Sutherland Avenue, London, W9 2HQ. DoB: August 1968, French
Director - Daniela Monica Bultoc. Address: Gardner Close, London, E11 2HP, England. DoB: May 1983, Romanian
Director - Katharine Wanda Skorupska. Address: South Audley Street, London, W1K 2NT, England. DoB: November 1978, British
Director - Lilian Ndianefo. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: October 1970, British
Director - Lucy Katharine Hannah Hopkins. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: February 1980, British
Director - Afsor Ullah. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: July 1987, British
Director - Miranda Keast. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: January 1986, British
Director - Adewale Richard Adeyelu. Address: 53-55 Praed Street, London, W2 1NR. DoB: September 1986, British
Director - Julia Lee. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: April 1979, British
Secretary - Gareth Owen. Address: 4 Sutherland Avenue, London, W9 2HQ, England. DoB:
Director - Angela Kate Wilson. Address: 33-35 Praed Street, Paddington, London, W2 1NR, England. DoB: August 1980, British
Director - Sarah Jane Straight. Address: Grosvenor Road, London, SW1V 3LD. DoB: May 1955, British
Director - Ian Crombie Dougal. Address: Oakmead Road, London, SW12 9SN. DoB: January 1968, British
Director - Hayley Watts. Address: 7a Ickenham Road, Ruislip, Middlesex, HA4 7BT. DoB: December 1977, British
Director - Ryan Pereira. Address: Plympton Street, London, NW8 8AB. DoB: May 1982, British
Director - Robert Allan Jackson. Address: Lilacwood Drive, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8GS. DoB: March 1974, British
Director - Andre Carvalho. Address: Empire Way, Wembley, London, HA9 0RG. DoB: November 1980, Portuguese
Director - Nigel Jacques. Address: 166 Blagdon Road, New Malden, Surrey, KT3 4AL. DoB: June 1965, British
Director - Edward Mcandrew Purcell. Address: 20 Finstock Road, London, W10 6LU. DoB: July 1940, British
Director - Christine Patricia Bennett. Address: 17 Brancaster Drive, Mill Hill, London, NW7 2SQ. DoB: March 1962, British
Director - Stephen Mark Fisher. Address: 12 Waddington Close, Enfield, EN1 1NB. DoB: May 1970, British
Director - Savio John Barros. Address: 3 Fullerton Road, London, SW18 1BU. DoB: August 1955, British
Director - Sarah Samir Giniedabi. Address: Flat 14, 11 Crawford Place, London, W1H 4LE. DoB: June 1974, British
Director - Sue Akers. Address: 31 Ember Gardens, Thames Ditton, Surrey, KT7 0LL. DoB: January 1956, British
Director - Jeremy Wedgwood Hayes. Address: 126 Grand Avenue, Berrylands, Surbiton, Surrey, KT5 9JA. DoB: September 1950, British
Director - Nadia Velinoua. Address: 7 Holmdale Road, West Hampstead, London, NW6 1BE. DoB: September 1979, Bulgarian
Director - Andrew John Dick. Address: 28g Consort Road, London, SE15 3SB. DoB: August 1973, British
Secretary - Christopher Graham Reed. Address: 53-55 Praed Street, London, W2 1NR. DoB: n\a, British
Director - Bernard John Francis Collier. Address: 7 Huddlestone Road, Willesden Green, London, NW2 5DL. DoB: October 1964, British
Director - Patrick Joseph Mchale. Address: 88 Basinghall Gardens, Sutton, Surrey, SM2 6AW. DoB: n\a, British
Director - Nazek Ramadan. Address: 11 Stucley Road, Osterley, Hounslow, Middlesex, TW5 0TN. DoB: September 1961, British
Director - Andrew Brian Frederick Soloman Osborne. Address: 44 Levita House, Ossulston Street, London, NW11 1JJ. DoB: June 1970, British
Director - Stephen Hare. Address: 99 Hollingdean Terrace, Brighton, East Sussex, BN1 7HB. DoB: August 1970, British
Director - Amanda Christine Allchorn. Address: 43 Langley Hill, Kings Langley, Hertfordshire, WD4 9HQ. DoB: October 1957, British
Director - Lois Leeming. Address: 3 Crusader Gardens, Croydon, Surrey, CR0 5UJ. DoB: November 1955, British
Director - Athena Tsigaras. Address: Flat 1 48 Upper Berkeley Street, London, W1H 5QP. DoB: September 1982, British Greek
Director - Jane Wang. Address: 15 Charing Cross Road, 104-110 Phoenix House, London, WC2H 0JN. DoB: April 1981, Swedish
Director - Paul Randolph Crooks. Address: 55 Wood Lane, London, NW9 7PD. DoB: July 1964, British
Director - David Brian Attwell. Address: 31a Connaught Street, London, W2 2AZ. DoB: January 1935, British
Director - Annette Figueiredo. Address: 80 Elsham Road, London, W14 8HH. DoB: August 1962, British
Director - Eli Anderson. Address: 7 Colne Road, London, E5 0HR. DoB: March 1961, British
Director - Michael Hugh William Holloway. Address: 4 Trinder Road, London, N19 4QU. DoB: August 1952, British
Director - Paul Thomas Burke. Address: Flat 1 286 Leigham Court Road, London, SW16 2QP. DoB: July 1963, British
Director - Margaret Olojo. Address: 14 Tiverton Road, London, N18 1DW. DoB: April 1966, British
Director - Karen Elizabeth Jones. Address: 27 Kenley Road, London, SW19 3JJ. DoB: June 1954, British
Director - Anne Marguerite Sander. Address: 2 The Cottages Sanders Nurseries, Hempstead Road, Watford, Hertfordshire, WD1 3NB. DoB: January 1940, British
Director - Thomas Neil Green. Address: 2b Maberley Road, Upper Norwood, London, N4 2LE. DoB: October 1970, British
Director - Jeffrey Seymour Campbell. Address: 3 Casselden Road, Harlesden, London, NW10 8QR. DoB: April 1966, British
Director - Toks Aboderin. Address: 136 Moffat Road, Thornton Heath, Surrey, CR7 8PW. DoB: August 1967, British
Director - Martin Sewell. Address: 11 Floyd Road, London, SE7 8AY. DoB: April 1954, British
Director - Nicole Marie Smith. Address: Flat B 110 Offord Road, London, N1 1PF. DoB: August 1969, British
Director - Maggie Harper. Address: 35 Kent House, Aylesford Street, London, SW1V 3QB. DoB: April 1954, British
Director - Alderman Mrs Anne Mary Mallinson. Address: Albion Street, London, W2 2AX. DoB: August 1930, British
Director - Lorna Angela Dennis. Address: 15 Kings House, South Lambeth Road, London, SW8 1QR. DoB: February 1965, British
Director - Peter Guiler Murray. Address: 10 Abercorn Place, London, NW8 9XP. DoB: May 1937, British
Director - Jonathan George Percival Jeyes. Address: 85 Staveley Gardens, London, W4 2SD. DoB: August 1961, British
Director - Robert Anthony Lucas. Address: 54 Gainsborough Road, Kew, Richmond, Surrey, TW9 2EA. DoB: December 1944, British
Director - Dr Wendy Josephine Westwick. Address: 20 Brookway, Blackheath, London, SE3 9BJ. DoB: April 1938, British
Director - Joanna Carolyn Wilkin. Address: 61 Sutherland Avenue, London, W9 2HF. DoB: July 1943, British
Secretary - Stephanie Jane Willats. Address: 42 Star Street, London, W2 1QA. DoB: n\a, British
Director - Fiona Marion Mcmillan Mather. Address: 12 Archery Close, London, W2 2BE. DoB: June 1956, British
Director - Clifford Harry Smith. Address: 72 West Farm Close, Ashtead, Surrey, KT21 2LJ. DoB: June 1921, British
Director - Aelie Louise Scher-smith. Address: 19 Weald Rise, Tilehurst, Reading, Berkshire, RG3 6XB. DoB: May 1957, British
Director - Wendy Ann Richardson. Address: 11 Ashwood Court, 16 Albemarle Road, Beckenham, Kent, BR3 5XN. DoB: August 1935, British
Director - David Obaze. Address: 219 John Aird Court, St Marys Terrace, London, W2 1UX. DoB: March 1939, British
Director - Stella Evelyn Mummery. Address: 1 Deanhill Court, London, SW14 7DJ. DoB: June 1925, British
Director - Wendy Beryl Mavis Moor. Address: 105 Charlbert Court, London, NW8 7DA. DoB: May 1928, British
Director - Alderman Mrs Anne Mary Mallinson. Address: Albion Street, London, W2 2AX. DoB: August 1930, British
Director - Susan Elizabeth Lockley. Address: 124 Clarence Gate Gardens, London, NW1 6AL. DoB: January 1951, British
Director - Brigitta Machtelt Adelheld Lock. Address: 7 Albion Street, London, W2 2AS. DoB: April 1941, British
Director - Jane Ellavon Joy Hole. Address: 14 St Johns Wood Road, London, NW8 8RE. DoB: September 1935, British
Director - Anne Elizabeth Green. Address: The Lake House 29 Broadwater Close, Walton On Thames, Surrey, KT12 5DD. DoB: April 1947, British
Jobs in One Westminster, vacancies. Career and training on One Westminster, practic
Now One Westminster have no open offers. Look for open vacancies in other companies
-
PhD Studentships in the Department of Engineering (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building
-
Administrator (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Student Recruitment and Marketing Support Team
Salary: £18,777 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Operations & Projects Manager (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Graduate Admissions Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £18,940 to £21,843
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Grants Officer (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni
-
Tutor - Film &TV Production (Full Time) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Maker Space Technician (London)
Region: London
Company: Imperial College London
Department: Student Recruitment and Outreach
Salary: £24,780 to £26,570 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Lecturer in Occupational Therapy (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health
Salary: £32,013 to £39,333 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work
-
Teaching Fellow in Social Work (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Enterprise Assistant (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section - Employability and Careers
Salary: £21,585 to £24,983 per annum (pro-rata for part-time)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication,Student Services
-
Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Obstetrics and Gynaecology
Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
PhD studentship: Polymer Composites Design Tool for Harsh Environments (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
Responds for One Westminster on Facebook, comments in social nerworks
Read more comments for One Westminster. Leave a comment for One Westminster. Profiles of One Westminster on Facebook and Google+, LinkedIn, MySpaceLocation One Westminster on Google maps
Other similar companies of The United Kingdom as One Westminster: Artnvet Limited | Global Distribution 4u Limited | Cnad Repair Solutions Limited | Mount Housing Association Limited | Bespoke Beauty Limited
1986 signifies the establishment of One Westminster, a firm that is situated at 37 Chapel Street, London, Chapel Street in London. That would make thirty years One Westminster has been in this business, as it was created on 1986-09-03. The company's registration number is 02052268 and the post code is NW1 5DP. The firm changed its name already two times. Until 2014 it has provided the services it's been known for as Volunteer Centre Westminster but at this moment it is listed under the name One Westminster. The company SIC and NACE codes are 96090 : Other service activities not elsewhere classified. The business most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was released on 2015-10-09. 30 years of presence in this particular field comes to full flow with One Westminster as they managed to keep their clients satisfied through all this time.
The enterprise was registered as a charity on October 30, 1986. It works under charity registration number 295501. The range of their area of benefit is city of westminster and it works in various locations around City Of Westminster. Their board of trustees consists of fifteen people: Jackie Rosenberg, Ms Ann Frye Obe,ba, Fcilt, Fiht., Ms Lilian Ndianefo, Ms Miranda Keast and Pierre-Yves Rahari, among others. As concerns the charity's financial summary, their most prosperous period was in 2011 when their income was £737,441 and their spendings were £742,863. One Westminster focuses on charitable purposes, education and training and the problems of economic and community development and unemployment. It tries to improve the situation of other charities or voluntary bodies, the general public, other voluntary bodies or charities. It provides help to these beneficiaries by the means of acting as an umbrella or a resource body, acting as a resource body or an umbrella company and providing buildings, facilities or open spaces. If you want to know something more about the company's activity, dial them on this number 0207 604 8810 or go to their website. If you want to know something more about the company's activity, mail them on this e-mail [email protected] or go to their website.
There's a group of seven directors running the company now, namely David Solomon Iga Luyombya, Guy Oliver Swales, Shirley Springer and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors tasks since 2014. Furthermore, the managing director's responsibilities are constantly bolstered by a secretary - Jackie Rosenberg, from who found employment in the following company one year ago.
One Westminster is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 37 Chapel Street, London Chapel Street NW1 5DP London. One Westminster was registered on 1986-09-03. 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 - 321,000 GBP, sales per year - more 741,000 GBP. One Westminster is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of One Westminster is Other service activities, including 7 other directions. Secretary of One Westminster is Jackie Rosenberg, which was registered at 4 Sutherland Avenue, London, W9 2HQ, England. Products made in One Westminster were not found. This corporation was registered on 1986-09-03 and was issued with the Register number 02052268 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 One Westminster, open vacancies, location of One 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