Wizo.uk
Other social work activities without accommodation n.e.c.
Wizo.uk contacts: address, phone, fax, email, website, shedule
Address: Charles House 108-110 Finchley Road NW3 5JJ London
Phone: 020 7319 9169
Fax: 020 7319 9169
Email: [email protected]
Website: www.wizouk.org
Shedule:
Incorrect data or we want add more details informations for "Wizo.uk"? - send email to us!
Registration data Wizo.uk
Register date: 2008-07-01
Register number: 06634748
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 Wizo.ukOwner, director, manager of Wizo.uk
David Julian Ashton Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: October 1948, British
Etta Myrna Young Secretary. Address: Spencer Road, London, N2 0QX, United Kingdom. DoB:
Amelia Becker Director. Address: Lawrence Gardens, Mill Hill, London, NW7 4JT, United Kingdom. DoB: June 1969, British
Jacqueline Carol Ellert Director. Address: 108-110 Finchley Road, London, NW3 5JJ. DoB: July 1952, British
Ronit Ribak-madari Director. Address: 108-110 Finchley Road, London, NW3 5JJ. DoB: January 1969, Israeli
Annabel Rachel Stelzer Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: August 1967, British
Michele Vogel Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: September 1947, British
Rosalind Beryl Preston Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: December 1935, British
Rupert James Levy Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: June 1967, British
Russell Andrew Cohen Director. Address: 108-110 Finchley Road, London, NW3 5JJ, England. DoB: April 1974, British
Johanna Marion Seifert Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: July 1951, German
Danielle Shane Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: January 1971, British
Michele Gloria Pollock Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: November 1944, British
Loraine Warren Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: December 1947, British
Ethne Berenice Woldman Director. Address: 108-110 Finchley Road, London, NW3 5JJ. DoB: March 1945, British
Susan Cresswell Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: November 1943, British
Jacqueline Carol Ellert Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: July 1952, British
Linda Ruth Boxer Secretary. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB:
Andrew David Josephs Secretary. Address: Gloucester Place, London, W1U 6BY. DoB:
Linda Ruth Boxer Secretary. Address: Acorn Close, Stanmore, Middlesex, HA7 2QS, United Kingdom. DoB:
Miriam Borchard Director. Address: Nan Clarks Lane, London, NW7 4HH, United Kingdom. DoB: August 1951, British
Andrea Epstein Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: October 1946, British
Etta Myrna Young Secretary. Address: Denver Court 132 Hendon Lane, London, N3 3RH, United Kingdom. DoB:
Richard Michael Harris Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: August 1945, British
Carol Miriam Holmes Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: September 1947, British
Clifford Eric Shanbury Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: June 1945, British
Mark Swerling Director. Address: 5 Summerhill, Elstree, Hertfordshire, WD6 3JA. DoB: June 1944, British
Etta Myrna Young Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: July 1938, British
Michelle Vogel Director. Address: 15 Woodlands Road, Bushey, Hertfordshire, WD23 2LS. DoB: September 1947, British
Johanna Marion Seifert Director. Address: 11 Bracknell Gardens, London, NW3 7EE. DoB: July 1951, German
Carol Hodson Secretary. Address: Portsmouth Road, Guildford, Surrey, GU2 4EB. DoB:
Susan Doreen Ronson Director. Address: 9 Highfield Mews, Compayne Gardens, London, NW6 3GB. DoB: September 1944, British
Donna Seruya-sackman Director. Address: Brim Hill, Hampstead Garden Suburb, London, N2 0HQ. DoB: May 1953, British
Jill Henrietta Shaw Director. Address: 108-110 Finchley Road, London, NW3 5JJ, United Kingdom. DoB: April 1945, British
Gillian Margaret Woodbridge Director. Address: Langford Place, London, NW8 0LL. DoB: August 1947, British
Alan Philip Graham Director. Address: 4 Heathfield Road, Bushey, Hertfordshire, WD23 2LJ. DoB: December 1947, British
Jobs in Wizo.uk vacancies. Career and practice on Wizo.uk. Working and traineeship
Fabricator. From GBP 2300
Director. From GBP 5700
Welder. From GBP 2000
Project Planner. From GBP 3900
Engineer. From GBP 2700
Other personal. From GBP 1000
Responds for Wizo.uk on FaceBook
Read more comments for Wizo.uk. Leave a respond Wizo.uk in social networks. Wizo.uk on Facebook and Google+, LinkedIn, MySpaceAddress Wizo.uk on google map
Other similar UK companies as Wizo.uk: Brett Smith Electrical Contractors Limited | David Beecroft Limited | P Doogan Construction Limited | Ajr Northwest Limited | Cj Design & Project Management Limited
This firm known as Wizo.uk has been founded on July 1, 2008 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This firm registered office could be contacted at London on Charles House, 108-110 Finchley Road. In case you have to contact the company by mail, the post code is NW3 5JJ. It's company registration number for Wizo.uk is 06634748. This firm is classified under the NACe and SiC code 88990 : Other social work activities without accommodation n.e.c.. Wizo.uk released its account information up to 2015/09/30. The company's latest annual return information was released on 2015/07/01. Wizo.uk has been operating in this field of business for 8 years.
The firm became a charity on 2008-07-16. It is registered under charity number 1125012. The range of their activity is israel and it provides aid in different places across Israel and Camden. The company's trustees committee has fifteen members: Jill Henrietta Shaw, Michele Vogel, Rosalind Preston, Johanna Marion Seifert and Loraine Warren, and others. As regards the charity's financial statement, their best year was 2011 when they raised £7,230,486 and they spent £2,789,307. Wizo.uk concentrates its efforts on providing overseas aid and famine relief, the problem of disability and providing overseas aid and famine relief. It works to support young people or children, other charities or voluntary organisations, other charities or voluntary organisations. It provides aid to its agents by the means of diverse charitable services, providing various services and providing open spaces, buildings and facilities. If you would like to know anything else about the charity's activities, dial them on this number 020 7319 9169 or check their website. If you would like to know anything else about the charity's activities, mail them on this e-mail [email protected] or check their website.
Due to this specific firm's constant expansion, it became imperative to employ extra members of the board of directors, including: David Julian Ashton, Amelia Becker, Jacqueline Carol Ellert who have been working together since July 12, 2016 to fulfil their statutory duties for this business. To help the directors in their tasks, since 2016 this business has been utilizing the skills of Etta Myrna Young, who has been looking for creative solutions ensuring the company's growth.
