Volunteer Centre Hackney

All UK companiesOther service activitiesVolunteer Centre Hackney

Activities of other membership organizations n.e.c.

Volunteer Centre Hackney contacts: address, phone, fax, email, website, shedule

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

Phone: 0207 241 4443

Fax: 0207 241 4443

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details 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

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 Volunteer Centre Hackney

Owner, director, manager of Volunteer Centre Hackney

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Volunteer Centre Hackney vacancies. Career and practice on Volunteer Centre Hackney. Working and traineeship

Sorry, now on Volunteer Centre Hackney all vacancies is closed.

Responds for Volunteer Centre Hackney on FaceBook

Read more comments for Volunteer Centre Hackney. Leave a respond Volunteer Centre Hackney in social networks. Volunteer Centre Hackney on Facebook and Google+, LinkedIn, MySpace

Address Volunteer Centre Hackney on google map

Other similar UK companies as Volunteer Centre Hackney: 03708185 Limited | Cb Construction & Lofts Limited | Cummins And Pope Limited | Dai Gurney Plumbing & Heating Limited | Novaplus 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.