Age Uk Hammersmith & Fulham
Social work activities without accommodation for the elderly and disabled
Contacts of Age Uk Hammersmith & Fulham: address, phone, fax, email, website, working hours
Address: 105 Greyhound Road London W6 8NJ
Phone: 0207 386 9085 0207 386 9085
Fax: 0207 386 9085 0207 386 9085
Email: [email protected]
Website: www.ageuk.org.uk/hammersmithandfulham
Schedule:
Is data incorrect or do we want to add more detail informations for "Age Uk Hammersmith & Fulham"? - Send email to us!
Registration data Age Uk Hammersmith & Fulham
Get full report from global database of The UK for Age Uk Hammersmith & Fulham
Addition activities kind of Age Uk Hammersmith & Fulham
22410303. Tie tapes, woven or braided
27520602. Posters, lithographed
28249909. Polyester fibers
28990109. Lemon oil (edible)
36740101. Controlled rectifiers, solid state
Owner, director, manager of Age Uk Hammersmith & Fulham
Director - Bryan Ashton Naylor. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1937, British
Director - Charles John Swallow. Address: 105 Greyhound Road, London, W6 8NJ. DoB: July 1938, English
Director - Roger Charles Lintern. Address: 105 Greyhound Road, London, W6 8NJ. DoB: May 1945, British
Director - Janet Heath. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1935, British
Director - Akbar Ali. Address: 105 Greyhound Road, London, W6 8NJ. DoB: April 1935, British
Secretary - Andrew John Thompson. Address: 105 Greyhound Road, London, W6 8NJ. DoB: n\a, British
Director - John Anthony Hennessy. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1935, British
Director - Victoria Helen Rofe Santer. Address: 105 Greyhound Road, London, W6 8NJ. DoB: September 1950, British
Director - Emma Louise King. Address: 105 Greyhound Road, London, W6 8NJ. DoB: n\a, British
Director - Keren Misgav Ristvedt. Address: 105 Greyhound Road, London, W6 8NJ. DoB: April 1970, British
Director - Susan Spiller. Address: 9 Carrington Road, Richmond, Surrey, TW10 5AA. DoB: May 1967, British
Director - Christina Jean Alexandrou. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1964, British
Director - Jacquelene Mary Williamson. Address: 8 Hanbury Avenue, Hatton, Derbyshire, DE65 5HG. DoB: November 1945, British
Director - William Phillips. Address: 72 Chester Drive, North Harrow, Middlesex, HA2 7PY. DoB: June 1944, British
Director - Deba Prasad Barua. Address: 37 Myrtleside Close, Northwood, London, HA6 2XQ. DoB: February 1931, Indian
Director - James Arthur Mcgroder. Address: 105 Greyhound Road, London, W6 8NJ. DoB: March 1951, Irish
Director - Cllr David Williams. Address: 91 Comeragh Road, London, W14 9HS. DoB: April 1945, British
Secretary - Lorna Anne Elliott. Address: 75 Rose Bushes, Epsom, Surrey, KT17 3NT. DoB: January 1961, British
Director - Sylvia Francis. Address: 6 Olive Road, London, W5 4JJ. DoB: September 1944, British
Director - Colonel Simon Charles Garrett. Address: Bassetlea, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QU. DoB: January 1960, British
Director - Gerard Vignola. Address: 217a Ashcroft Square, King Street, London, W6 0YP. DoB: September 1949, Australian
Director - Councillor Polly Hicks. Address: Flat 7 23 Avonmore Road, London, W14 8RP. DoB: October 1971, British
Director - Annette Birch. Address: 21 Princes Mews, Down Place, London, W6 9JQ. DoB: September 1962, British
Director - Stephen Sheppard. Address: 288 Fulham Court, Fulham Road, London, SW6 5QF. DoB: June 1954, British
Director - Teresa Flynn. Address: 135 Ellerdine Road, Hounslow, Middlesex, TW3 2PU. DoB: January 1955, British
Director - Marilyn Hibbert. Address: 75 Boston Gardens, Brentford, Middlesex, TW8 9LR. DoB: April 1941, British
Director - Larry Sinclair. Address: 6 Somer Court, Anselm Road, London, SW6 1LJ. DoB: February 1922, British
Director - Phyllis Perlin. Address: 4 Glendun Road, Acton, London, W3 7AJ. DoB: September 1915, British
Director - Rosina Angel. Address: 16 Bearcroft House, New Kings Road Fulham, London, SW6 4ND. DoB: January 1923, British
Director - Alexander Edward Cottrell. Address: 109 Wendell Road, London, W12 9SD. DoB: January 1914, British
Director - Vera Godden. Address: 7b Elizabeth Barnes Court, Marinefield Road, London, SW6 2LN. DoB: May 1928, British
Director - Ronald Frank Simpson. Address: 11 Foxcombe Road, Roehampton, London, SW15 4LH. DoB: June 1930, British
Director - Clare Vollum. Address: 105 Greyhound Road, London, W6 8NJ. DoB: December 1959, British
Director - Francis James Long. Address: 8 Hilary Road, Shepherds Bush, London, W12 0QB. DoB: February 1910, British
Director - Thomas William Butler. Address: 43a West Kensington Mansions, Beaumont Crescent, London, W14 9PF. DoB: August 1965, British
Director - Doris De Gruchy Lampbell Jarrett. Address: 60 Stamford Court, Goldhawk Road, London, W6 0XD. DoB: March 1924, British
Director - Douglas Kean. Address: 37 Oxford Gardens, London, W4 3BN. DoB: n\a, British
Director - Stephen Bernard Burke. Address: 74 Devonport Road, London, W12 8NU. DoB: n\a, British
Secretary - Kenneth Noel Collins. Address: Roydon Lodge Heathcote Road, Camberley, Surrey, GU15 2EU. DoB:
Director - Peter Reed. Address: 2 Cedar Lodge Eternit Walk, Stevenage Road, London, SW6 6NA. DoB: December 1919, British
Director - John Arthur Lamprell-jarrett. Address: 60 Stamford Court, Goldhawk Road, London, W6 0XD. DoB: February 1924, British
Director - Frederick George Hunt. Address: 18 Parkville Road, Fulham, London, SW6 7BX. DoB: November 1923, British
Director - Marjorie Davie. Address: 77a Elsham Road, London, W14 8HH. DoB: July 1918, British
Director - Vera Christina Elizabeth Haywood. Address: 136 Halford Road, Fulham, London, SW6 1JX. DoB: October 1927, British Subject
Director - Peter Daniel Austin. Address: Flat 11 50 Vereker Road, West Kensington, London, W14 9JS. DoB: March 1933, British
Director - Terence Michael Hughes. Address: 7 Bryanston Avenue, Whitton, Middlesex, TW2 6HP. DoB: February 1943, British
Director - Constance Winifred Mark. Address: Flat 3 12 Star Road, West Kensington, London, W14 9QA. DoB: December 1923, British
Director - Charles John Godley. Address: 62a Coningham Road, London, W12 8BH. DoB: January 1925, British
Director - Janie Alexander. Address: 189b Hammersmith Grove, London, W6 0NP. DoB: June 1916, British
Director - Margaret Ellen Allway. Address: 46 Kelmscott Gardens, London, W12 9DB. DoB: May 1915, British
Director - Iona Wilson. Address: 85 Phipps House, London, W12 7QF. DoB: February 1931, British
Director - Randolph Beresford. Address: 44 Ellerslie Road, London, W12 7BW. DoB: March 1914, British
Director - Marjorie Davie. Address: 77a Elsham Road, London, W14 8HH. DoB: July 1918, British
Director - John Anthony Hennessy. Address: 89 Shepherds Bush Road, Hammersmith, London, W6 7LR. DoB: November 1935, British
Director - David Charles Hurman. Address: 7 Park Road, Hornsey, London, N8 8TE. DoB: October 1927, British
Director - Edward Kenny. Address: 26 Hawkshead Road, London, W4 1AD. DoB: November 1924, British
Director - Pamela Mussenden. Address: 47 St Stephens Avenue, London, W12 8JB. DoB: February 1932, British
Director - Andrew Nicol. Address: 8 Glenroy Street, London, W12 0HF. DoB: January 1918, British
Director - Mai O'hare. Address: 15 Finlay Street, London, SW6 6HE. DoB: September 1933, Irish
Director - George Hayden Parker. Address: 7 Becklow Gardens, London, W12 9HD. DoB: April 1920, British
Director - Phyllis Perlin. Address: 4 Glendun Road, Acton, London, W3 7AJ. DoB: September 1915, British
Director - Reverend Clinton Cameron Sealy. Address: 79 Alexandria Road, Ealing, London, W13 0NR. DoB: December 1924, British
Director - Editha Thappe. Address: 17 Studland Street, Hammersmith, London, W6 0JS. DoB: March 1936, British
Director - Stephen Lorenzo Tharpe. Address: 17 Studland Street, Hammersmith, London, W6 0JS. DoB: December 1934, Jamaican
Director - Rosa Traynor. Address: 52 Margravine Gardens, London, W6 8RJ. DoB: November 1916, British
Director - Beattie Willis. Address: 37 Primula Street, London, W12 0RF. DoB: December 1913, British
Secretary - Kenneth Noel Collins. Address: 37 Shalbourne Rise, Camberley, Surrey, GU15 2EJ. DoB:
Director - Colin Aherne. Address: 446 Uxbridge Road, London, W12 0NS. DoB: June 1944, British
Director - Leslie Edward Aldridge. Address: 25 Lakeside Road, London, W14 0DX. DoB: April 1957, British
Jobs in Age Uk Hammersmith & Fulham, vacancies. Career and training on Age Uk Hammersmith & Fulham, practic
Now Age Uk Hammersmith & Fulham have no open offers. Look for open vacancies in other companies
-
AV & Learning Spaces Manager (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: Information Services
Salary: £38,833 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Variable Hours Learning Development Advisor - Fixed Term (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £10.19 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Associate in Quantum Security Devices (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Quantum Technology Centre (QTC)
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Ron Thomson Research Fellowship (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £22,494 to £25,298 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government
-
Professor/Reader/Senior Lecturer in Management - AC8775SB (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Management
Salary: Salary: Professor - Negotiable, Reader/Senior Lecturer £49,772 - £55.998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Reader in Politics/International Relations (Birmingham)
Region: Birmingham
Company: Aston University
Department: Languages & Social Sciences
Salary: £49,149 to £56,950 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Administrative Assistant (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students' Health Service
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
IT Trainer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Information Technology
Salary: £25,700 to £27,935 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics
-
PhD: Detecting The Pathology Specific Chemo-Mechanics Of Epithelial Tissue In Dysplastic Barrett’s Oesophagus Using Light Scattering (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy
-
PhD Studentship - Design of a VHEE Radiotherapy Machine: A Potential New Paradigm in Cancer Treatment (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Physics and Astronomy
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
Responds for Age Uk Hammersmith & Fulham on Facebook, comments in social nerworks
Read more comments for Age Uk Hammersmith & Fulham. Leave a comment for Age Uk Hammersmith & Fulham. Profiles of Age Uk Hammersmith & Fulham on Facebook and Google+, LinkedIn, MySpaceLocation Age Uk Hammersmith & Fulham on Google maps
Other similar companies of The United Kingdom as Age Uk Hammersmith & Fulham: Shawish & Dubska Limited | Mimo Care Services Limited | Holly House Aesthetics Limited | Sir Paul Ennals Ltd | Dr Sameer Patel Limited
Age Uk Hammersmith & Fulham is a firm located at W6 8NJ Hammersmith at 105 Greyhound Road. The company was formed in 1982 and is registered as reg. no. 01685692. The company has been active on the English market for thirty four years now and the state is is active. This company has a history in registered name changing. Previously the firm had two other names. Up till 2011 the firm was prospering as Age Uk Hammersmith & Fulham and before that the registered company name was Age Concern Hammersmith And Fulham. The company SIC and NACE codes are 88100 - Social work activities without accommodation for the elderly and disabled. Age Uk Hammersmith & Fulham filed its latest accounts up till Tuesday 31st March 2015. The business latest annual return was filed on Saturday 16th January 2016. 34 years of competing on the market comes to full flow with Age Uk Hammersmith & Fulham as they managed to keep their clients happy through all the years.
The enterprise started working as a charity on June 20, 1984. It is registered under charity number 289124. The range of the enterprise's activity is london borough of hammersmith and fulham and it operates in various locations in Hammersmith And Fulham. Their trustees committee has seven people: Akbar Ali, Tony Hennessy, Janet Heath, Roger Charles Lintern and Charles John Swallow, among others. Regarding the charity's financial statement, their most prosperous period was in 2009 when they earned 428,888 pounds and their spendings were 368,001 pounds. Age Uk Hammersmith & Fulham concentrates its efforts on the area of culture, arts, heritage or science, recreation, the problem of disability. It strives to support the elderly, people of particular ethnic or racial backgrounds, people with disabilities. It provides help to the above recipients by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to know something more about the company's activities, dial them on the following number 0207 386 9085 or check their official website. If you would like to know something more about the company's activities, mail them on the following e-mail [email protected] or check their official website.
Considering this specific company's magnitude, it was unavoidable to recruit further executives, including: Bryan Ashton Naylor, Charles John Swallow, Roger Charles Lintern who have been participating in joint efforts since 2013 for the benefit of this firm. In order to help the directors in their tasks, since the appointment on 2001-01-30 the firm has been implementing the ideas of Andrew John Thompson, who has been concerned with ensuring efficient administration of this company.
Age Uk Hammersmith & Fulham is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 105 Greyhound Road London W6 8NJ. Age Uk Hammersmith & Fulham was registered on 1982-12-09. 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 - 298,000 GBP, sales per year - less 634,000 GBP. Age Uk Hammersmith & Fulham is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Age Uk Hammersmith & Fulham is Human health and social work activities, including 5 other directions. Director of Age Uk Hammersmith & Fulham is Bryan Ashton Naylor, which was registered at 105 Greyhound Road, London, W6 8NJ. Products made in Age Uk Hammersmith & Fulham were not found. This corporation was registered on 1982-12-09 and was issued with the Register number 01685692 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 Age Uk Hammersmith & Fulham, open vacancies, location of Age Uk Hammersmith & Fulham 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