Passage 2000
Other accommodation
Other social work activities without accommodation n.e.c.
Other residential care activities n.e.c.
Other education not elsewhere classified
Passage 2000 contacts: address, phone, fax, email, website, shedule
Address: St Vincent's Carlisle Place SW1P 1NL London
Phone: 020 7592 1855
Fax: 020 7592 1855
Email: [email protected]
Website: www.passage.org.uk
Shedule:
Incorrect data or we want add more details informations for "Passage 2000"? - send email to us!
Registration data Passage 2000
Register date: 1999-11-29
Register number: 03885593
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 Passage 2000Owner, director, manager of Passage 2000
Antonio Orlando Director. Address: 454-458 Chiswick High Road, London, W4 5TT, England. DoB: November 1980, British
Fr Brian O'mahony Director. Address: Carlisle Place, London, SW1P 1NL. DoB: August 1978, British
Christopher John Williams Director. Address: Church Lane, Pinner, Middlesex, HA5 3AD, England. DoB: August 1965, British
Dr Iram Sattar Director. Address: Bramber House, Royal Quarter Seven Kings Way, Kingston Upon Thames, Surrey, KT2 5BU, England. DoB: August 1976, British
Brian Andrew Hollingsworth Secretary. Address: Carlisle Place, London, SW1P 1NL, England. DoB:
Michael John Kelly Director. Address: 32 Bushey Grove Road, Bushey, Hertfordshire, WD23 2JQ. DoB: September 1955, British
Rev Mgr Vladimir Jan Antonin Vaclav Felzmann Director. Address: St Catherine's Apartments, 179a Bow Road, London, E3 2SH, England. DoB: May 1939, British
Peter Richard Macklin Director. Address: 53 Matlock Way, New Malden, Surrey, KT3 3AT. DoB: April 1946, British
Julie Morgan Director. Address: Canada Square, London, E14 5GL, England. DoB: February 1958, British
Sister Ellen Teresa Flynn Director. Address: The Ridgeway, Mill Hill, London, NW7 1RE. DoB: February 1953, British
Sr Marie Raw Director. Address: The Ridgeway, Mill Hill, London, NW7 1EH. DoB: March 1942, English
Canon Christopher Tuckwell Director. Address: 42 Francis Street, London, SW1P 1QW. DoB: September 1945, British
Martin Richard Mosley Director. Address: Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PD. DoB: October 1949, British
Sister Eileen Glancy Secretary. Address: Provincial House, The Ridgeway Mill Hill, London, NW7 1RE. DoB: September 1951, British
Fiorella Fiore Director. Address: Flat 9, 53 Drayton Gardens, London, SW10 9RX. DoB: October 1967, Swiss
Mark Gerard Mcgreevy Director. Address: 118 Engadine Street, London, SW18 5ED. DoB: n\a, British
Sister Sarah Margaret King-turner Director. Address: Provincial House, The Ridgeway, Mill Hill, London, NW7 1EH. DoB: December 1940, British
Dr Julia Riley Director. Address: 70a Onslow Gardens, London, SW7 3QB. DoB: August 1960, Irish
Monsignor Mark Anthony Edmund Langham Director. Address: Clergy House, 42 Francis Street, London, SW1P 1QW. DoB: November 1960, British
John Joseph Studzinski Director. Address: 40 Berkeley Square, London, W1J 5AL. DoB: March 1956, Uk
James O'connor Director. Address: 6 Redwing Avenue, Moulton, Northampton, NN3 7BJ. DoB: April 1942, Irish
Barrister Hilda Ephraim Adejumo Director. Address: 66 Highview Avenue, Edgware, HA8 9UA. DoB: December 1949, British
Vincent Anandraj Director. Address: 3ee Morpeth Terrace, Westminster, London, SW1P 1EW. DoB: August 1970, Singaporean
John Henry Mole Director. Address: 31 Longmore Street, London, SW1V 1JQ. DoB: April 1945, British
Sister Elizabeth Smith Director. Address: St Vincents, Carlisle Place, London, SW1P 1NL. DoB: October 1954, British
Anne Nora O'mahony Director. Address: 64 Island Row, London, E14 7HU. DoB: August 1931, Irish
Sister Ellen Flynn Secretary. Address: St Vincents Centre, Carlisle Place, London, SW1P 1NL. DoB: February 1953, British
Right Rev Patrick O'donoghue Director. Address: 112 Twickenham Road, Isleworth, Middlesex, TW7 6DL. DoB: May 1934, Irish
Mary Patricia O'neill Director. Address: Daughters Of Charity, Provincial House, The Ridgeway, London, NW7 1EH. DoB: March 1938, British
Julia Teresa O'mahony Director. Address: Daughters Of Charity, Provincial House, The Ridgeway, London, NW7 1EH. DoB: July 1929, Irish
Sister Bridget Dowd Secretary. Address: Sisters Of Charity Of St. Vincent De, Saint Vincents Centre, Carlisle Plac, London, SW1P 1NL. DoB:
Rt R George Stack Director. Address: Archbishop's House, Westminster, London, SW1P 1QJ. DoB: May 1946, Irish
Angela Hooper Director. Address: 120 Whitehall Court, St James's, London, SW1A 2EP. DoB: April 1937, British
Jobs in Passage 2000 vacancies. Career and practice on Passage 2000. Working and traineeship
Engineer. From GBP 2800
Package Manager. From GBP 2400
Responds for Passage 2000 on FaceBook
Read more comments for Passage 2000. Leave a respond Passage 2000 in social networks. Passage 2000 on Facebook and Google+, LinkedIn, MySpaceAddress Passage 2000 on google map
Other similar UK companies as Passage 2000: Roxeve Pharmaceuticals Ltd | Chana Stores Limited | Faro Technologies Uk Limited | Vandome & Hart Limited | Claramoda Limited
Passage 2000 may be found at St Vincent's, Carlisle Place in London. Its post code is SW1P 1NL. Passage 2000 has existed on the market since the company was established on 1999-11-29. Its registered no. is 03885593. The company SIC code is 55900 - Other accommodation. 2015-03-31 is the last time the accounts were reported. It has been 17 years for Passage 2000 in this field of business, it is not planning to stop growing and is very inspiring for it's competition.
The firm started working as a charity on 2000-03-09. It is registered under charity number 1079764. The geographic range of the charity's activity is not defined and it works in multiple towns and cities in City Of Westminster. The corporate trustees committee features eleven representatives: Peter Richard Macklin, John Joseph Studzinski, Mrg Vladmir Felzmann, Michael John Kelly and Sister Eileen Glancy, to name a few of them. Regarding the charity's financial statement, their most successful year was 2012 when their income was £5,041,389 and their expenditures were £3,988,221. Passage 2000 engages in training and education, problems related to housing and accommodation and problems related to accommodation and housing. It works to aid other definied groups, other definied groups. It provides help to its recipients by the means of providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. In order to find out something more about the enterprise's activities, call them on the following number 020 7592 1855 or visit their official website. In order to find out something more about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.
The following business owes its well established position on the market and unending improvement to exactly seven directors, namely Antonio Orlando, Fr Brian O'mahony, Christopher John Williams and 4 others listed below, who have been guiding the firm for one year. In order to help the directors in their tasks, since 2010 this specific business has been utilizing the skills of Brian Andrew Hollingsworth, who has been looking into successful communication and correspondence within the firm.
