Volunteer Centre Kensington & Chelsea

All UK companiesOther service activitiesVolunteer Centre Kensington & Chelsea

Other service activities not elsewhere classified

Volunteer Centre Kensington & Chelsea contacts: address, phone, fax, email, website, shedule

Address: Canalside House 383 Ladbroke Grove W10 5AA London

Phone: 02089603722

Fax: 02089603722

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Volunteer Centre Kensington & Chelsea"? - send email to us!

Volunteer Centre Kensington & Chelsea detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volunteer Centre Kensington & Chelsea.

Registration data Volunteer Centre Kensington & Chelsea

Register date: 1999-03-03

Register number: 03725459

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 Kensington & Chelsea

Owner, director, manager of Volunteer Centre Kensington & Chelsea

Michael Stephen Locke Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: June 1943, Uk

Anne-Helene Juliette Biosse Duplan Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: February 1966, French

Pieter William Cox Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: June 1956, British

Gail Le Coz Secretary. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB:

Michael Alan Pearson Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: August 1962, United Kingdom

Gail Le Coz Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: December 1967, French

Jennifer Clarke Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: October 1970, British

Joseph Orlando Carim Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: June 1966, British

Hazel Tulloch Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: December 1972, British

Michelle Donelan Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: April 1984, British

Lorna Joanne Taylor Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: June 1986, British

Andre Carvalho Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: November 1980, Portuguese

Laraine Start Director. Address: Prince Of Wales Drive, Battersea, London, SW11 4SD. DoB: February 1969, British

Kerryn Joanne Cockroft Director. Address: Canalside House, 383 Ladbroke Grove, London, W10 5AA. DoB: February 1980, New Zealander

Shane Mitchell Director. Address: 25 Grittleton Road, London, W9 2DD. DoB: September 1979, British

Stephanie May Emanuel Director. Address: 6 Cambridge Road, Uxbridge, Middlesex, UB8 1BG. DoB: January 1972, British

Shareen Gray Director. Address: 1 Verity Close, London, W11 4HE. DoB: April 1982, British

David Abelson Director. Address: 5 Pembroke Gardens Close, London, W8 6HR. DoB: November 1934, British

Ursula Elizabeth Jost-carraro Secretary. Address: 70 Onslow Gardens, London, SW7 3QD. DoB: September 1950, Swiss

Samantha Davidson Director. Address: 17 Lyndhurst Lodge, 2 Millennium Drive, London, E14 3GB. DoB: July 1974, British

Zrinka Bralo Director. Address: 156 Claydon, Deacon Way, London, SE17 1UF. DoB: n\a, Stateless

Stephen Bancroft Director. Address: 2 Crouchmans Close, Dulwich, London, SE26 6ST. DoB: March 1974, British

Ingrid Jacobson Secretary. Address: 115 Lansdowne Road, London, W11 2LF. DoB: August 1961, Usa

Roy Perestrelo Director. Address: 27 Walkers Place, Reading, Berkshire, RG30 2RY. DoB: November 1978, British

Paul Sternberg Director. Address: 180 New Kings Road, London, SW6 4NE. DoB: June 1962, British

Greta Van Den Berg Director. Address: Flat 34 50 Westbourne Park Villas, London, W2 5EF. DoB: February 1925, Dutch

Darrell Martin Phillips Barnes Director. Address: 14 Dyers Lane, London, SW15 6JR. DoB: December 1944, British

Ingrid Jacobson Director. Address: 115 Lansdowne Road, London, W11 2LF. DoB: August 1961, Usa

Ursula Elizabeth Jost-carraro Director. Address: 70 Onslow Gardens, London, SW7 3QD. DoB: September 1950, Swiss

Keith Nigel Lewis Director. Address: 8 Heralds Place, Kennington, London, SE11 4N. DoB: April 1952, British

Angela Fenhalls Director. Address: 2/6 Pembridge Place, London, W2 4XB. DoB: March 1941, British

Fiona Dawe Director. Address: 56 Farnaby Road, Bromley, Kent, BR1 4BN. DoB: September 1953, British

Fosdicka Onike Crankson Secretary. Address: 10 Firenze Court, 3 Old Hospital Close, London, SW12 8SR. DoB:

Gregory Laurence Hope Director. Address: 7 Erroll Road, Romford, Essex, RM1 3DJ. DoB: May 1947, British

Alison Smith Director. Address: 9 James Street, Enfield, Middlesex, EN1 1LF. DoB: October 1969, British

Jobs in Volunteer Centre Kensington & Chelsea vacancies. Career and practice on Volunteer Centre Kensington & Chelsea. Working and traineeship

Assistant. From GBP 2000

Fabricator. From GBP 2600

Driver. From GBP 1900

Assistant. From GBP 1200

Electrical Supervisor. From GBP 1700

Responds for Volunteer Centre Kensington & Chelsea on FaceBook

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

Address Volunteer Centre Kensington & Chelsea on google map

Other similar UK companies as Volunteer Centre Kensington & Chelsea: Def London Limited | Handy Michal Ltd | J C Formwork & Groundworks Limited | Aspire Student Living Limited | Platinum Corporation (gb) Limited

Registered with number 03725459 seventeen years ago, Volunteer Centre Kensington & Chelsea is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business present mailing address is Canalside House, 383 Ladbroke Grove London. The name of the firm was changed in the year 2006 to Volunteer Centre Kensington & Chelsea. This business former registered name was Kensington & Chelsea Volunteer Bureau. This business declared SIC number is 96090 - Other service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were reported. From the moment the company debuted in this field 17 years ago, the firm has sustained its praiseworthy level of prosperity.

The company started working as a charity on 1999-07-05. Its charity registration number is 1076392. The geographic range of the enterprise's activity is greater london, kensington and chelsea. They provide aid in Kensington And Chelsea. The corporate board of trustees features seven representatives: Ms Ingrid Jacobson, Anne-Helene Biosse Duplan, Ms Jennifer Clarke, Ms Gail Le Coz and Joseph Carim, to name a few of them. Regarding the charity's financial summary, their most prosperous time was in 2013 when they raised £415,644 and their expenditures were £387,156. Volunteer Centre Kensington & Chelsea engages in charitable purposes, training and education and the problems of economic and community development and unemployment. It strives to aid other voluntary organisations or charities, the whole humanity, other voluntary organisations or charities. It provides aid to these recipients by acting as an umbrella company or a resource body, providing advocacy, advice or information and providing human resources. If you want to get to know something more about the enterprise's activities, call them on this number 02089603722 or go to their official website. If you want to get to know something more about the enterprise's activities, mail them on this e-mail [email protected] or go to their official website.

Michael Stephen Locke, Anne-Helene Juliette Biosse Duplan, Pieter William Cox and 4 others listed below are listed as company's directors and have been doing everything they can to make sure everything is working correctly for two years. Additionally, the director's assignments are regularly aided by a secretary - Gail Le Coz, from who found employment in the following firm on 2011-11-01.