Vinspired
Other business support service activities not elsewhere classified
Vinspired contacts: address, phone, fax, email, website, shedule
Address: 5th Floor Dean Bradley House 52 Horseferry Road SW1P 2AF London
Phone: 020 7960 7000
Fax: 020 7960 7000
Email: [email protected]
Website: www.vinspired.com
Shedule:
Incorrect data or we want add more details informations for "Vinspired"? - send email to us!
Registration data Vinspired
Register date: 2005-11-29
Register number: 05639682
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for VinspiredOwner, director, manager of Vinspired
Frances Mapstone Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: May 1961, British
John Malcolm Taylor Secretary. Address: Horseferry Road, London, SW1P 2AF, England. DoB:
Rupert James Levy Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: June 1967, British
Julian Taylor Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: June 1970, British
Funmi Adegoke Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: August 1982, British
David John Harris Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: July 1953, British
David Stuart Frost Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: February 1953, British
Joan Mae Watson Director. Address: Cherry Tree Lane, Hemel Hempstead, Hertfordshire, HP2 7HS, Uk. DoB: February 1962, British
Frances Mary Mapstone Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: May 1961, British
Rikki Garcia Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: May 1975, British
Gaurav Batra Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: December 1971, British
Mohammed Muntazir Ahmed Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: July 1993, British
Rosina St James Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: June 1990, British
Lucy Kerrigan Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: December 1985, British
Vanessa Sanyauke Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: January 1987, British
Caitlin Moon Director. Address: Chepstow Drive, Stafford, ST17 4TT. DoB: January 1991, British
Stacey Foster Director. Address: Sneinton Boulevard, Nottingham, NG2 4FJ. DoB: May 1984, British
Irving Anderson Director. Address: Vermont Crescent, Worthing Street, Hull, HU5 1PX. DoB: April 1984, British
Marie Kemplay Director. Address: Old Montague Street, London, E1 5NA. DoB: May 1988, British
Lorraine O'reilly Director. Address: Coniston Court, Kendal Street, London, W2 2AN, United Kingdom. DoB: June 1958, British
Patricia Mary Killen Director. Address: Hillfield Park, London, N10 3QS. DoB: June 1956, British
Patricia Mary Killen Secretary. Address: Hillfield Park, London, N10 3QS. DoB:
Timothy Smart Director. Address: Reading Road North, Fleet, Hampshire, GU51 4HR. DoB: November 1957, British
Natalie Denise Campbell Director. Address: Churchill Road, London, NW2 5EA. DoB: September 1983, British
Elizabeth Ruth Baylis Director. Address: 7 The Willows, Newport, Isle Of Wight, PO30 5YR. DoB: February 1985, British
Rajay Naik Director. Address: 5 West Avenue, Coventry, West Midlands, CV2 4DG. DoB: August 1987, British
Phillip Ly Director. Address: 66 Castlemaine, Culvert Road, London, Greater London, SW11 5BQ. DoB: February 1989, British
Emily Reynolds Director. Address: 14 Avondale Court, Lower Weston, Bath, Avon, BA1 3ET. DoB: September 1984, British
Baroness Tanni Carys Davina Grey Thompson Director. Address: 5th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF. DoB: July 1969, British
Justin Paul Davis Smith Director. Address: Victoria Cottage 23 Crown Street, Redbourn, St. Albans, Hertfordshire, AL3 7JX. DoB: n\a, British
Sir Rodney Malcolm Aldridge Director. Address: Buckingham Palace Road, London, SW1W 0SR. DoB: November 1947, British
Philip Udem Director. Address: 16 Chesterfield Gardens, London, N4 1LP. DoB: October 1981, British
Fiona Dawe Director. Address: 2 Farnaby Road, Bromley, BR1 4BJ. DoB: September 1953, British
Larissa Joy Director. Address: Temple Sheen, London, SW14 7RP. DoB: September 1968, British
Sarah Ford Director. Address: 33 Westminster Crescent, Burn Bridge, Harrogate, North Yorkshire, HG3 1LX. DoB: September 1985, British
Emmanuel Oribi Amadi Director. Address: 62 Elmwood Road, London, SE24 9NR. DoB: June 1960, British
Trevor Steven Pears Director. Address: 12 Templewood Avenue, Hampstead, London, NW3 7XA. DoB: June 1964, British
Jay John Okwera Director. Address: 101a Wilton Way, London, E8 1BH. DoB: June 1983, British
Sarah Reynolds Director. Address: 7 Lynch Green, Hethersett, Norwich, Norfolk, NR9 3JU. DoB: May 1986, British
Jayne Colquhoun Secretary. Address: 49 Gosberton Road, London, SW12 8LE. DoB:
Ian Simon Macgregor Russell Director. Address: 73 Braid Avenue, Edinburgh, Midlothian, EH10 6ED. DoB: January 1953, British
Paul John Mckelvie Director. Address: 3 Cannons Way, New Carron Village, Falkirk, Stirlingshire, FK2 7QG. DoB: December 1959, British
Jobs in Vinspired vacancies. Career and practice on Vinspired. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Vinspired on FaceBook
Read more comments for Vinspired. Leave a respond Vinspired in social networks. Vinspired on Facebook and Google+, LinkedIn, MySpaceAddress Vinspired on google map
Other similar UK companies as Vinspired: Tatan Limited | Envoda Limited | Cartrefi Allweddol Cymru Cyf | Northern Places Limited | Prime Property Lettings Limited
Vinspired began its business in the year 2005 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 05639682. This business has operated successfully for eleven years and it's currently active. The company's registered office is located in London at 5th Floor Dean Bradley House. You could also find this business by the post code , SW1P 2AF. The firm now known as Vinspired was known as Russell Commission Implementation Body up till 2012-01-24 at which point the business name got changed. This company principal business activity number is 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time company accounts were filed. 11 years of presence on the market comes to full flow with Vinspired as they managed to keep their customers happy through all this time.
Having two recruitment advertisements since 26th May 2015, the firm has been quite active on the labour market. On 3rd July 2015, it started looking for candidates for a Recruitment Account Manager - Task Squad position in London, and on 26th May 2015, for the vacant position of a Account Manager - Task Squad in London. Workers on these posts earn more than £28000 per year. More specific information concerning recruitment process and the career opportunity can be found in particular job offers.
The firm became a charity on 13th March 2006. Its charity registration number is 1113255. The range of their activity is not defined. in practice: worldwide.. They work in Throughout England. The firm's board of trustees features thirteen representatives: Lucy Kerrigan, David Frost, Rupert Levy, Ms Funmi Adegbeyeni and Dame Tanni Grey Thompson, and others. When it comes to the charity's financial situation, their best period was in 2009 when their income was 54,594,000 pounds and their expenditures were 58,962,000 pounds. Vinspired focuses on charitable purposes, charitable purposes. It tries to aid youth or children, other charities or voluntary organisations, all the people. It provides help to these agents by unspecified charitable activities, making grants to individuals and provides other finance. If you wish to get to know anything else about the corporation's activities, call them on this number 020 7960 7000 or go to their official website. If you wish to get to know anything else about the corporation's activities, mail them on this e-mail [email protected] or go to their official website.
Frances Mapstone, Rupert James Levy, Julian Taylor and 4 other directors who might be found below are listed as company's directors and have been expanding the company for one year. In addition, the director's efforts are constantly aided by a secretary - John Malcolm Taylor, from who joined the following company one year ago.
