Chiswick Horticultural And Allotments Society
Activities of other membership organizations n.e.c.
Chiswick Horticultural And Allotments Society contacts: address, phone, fax, email, website, shedule
Address: 5 Riverview Road W4 3QH London
Phone: 020 8747 8272
Fax: 020 8747 8272
Email: [email protected]
Website: www.chsw4.org
Shedule:
Incorrect data or we want add more details informations for "Chiswick Horticultural And Allotments Society"? - send email to us!
Registration data Chiswick Horticultural And Allotments Society
Register date: 2005-05-16
Register number: 05453200
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 Chiswick Horticultural And Allotments SocietyOwner, director, manager of Chiswick Horticultural And Allotments Society
Dennis Brian Flaherty Director. Address: Pumping Station Road, London, W4 2SN, England. DoB: June 1943, British
Frances Goloway Director. Address: Compton Crescent, London, W4 3JA, England. DoB: November 1956, British
John James Gill Director. Address: St. Marys Grove, London, W4 3LW, England. DoB: November 1944, British
David Burton Director. Address: Whittingham Court, Edensor Road, London, W4 2RG, England. DoB: July 1955, British
Benjamin Harrison Jones Secretary. Address: Riverview Road, London, W4 3QH, England. DoB:
Richard Michael Flinders Director. Address: Neville Close, London, W3 8NZ, England. DoB: November 1945, British
Henry Leonard Gewanter Director. Address: 11 Hadley Gardens, Chiswick, London, W4 4NU. DoB: January 1954, Usa
Jill Morris Director. Address: 14 Berrymede Road, London, W4 5JF. DoB: October 1940, British
Alastair Arthur Ford Britten Director. Address: Thorney Hedge Road, London, W4 5SD, Uk. DoB: July 1944, British
Everard Whitehouse Director. Address: Sutton Court Road, London, W4 3EE, United Kingdom. DoB: n\a, British
Penelope Anne Morris Secretary. Address: St. Albans Avenue, London, W4 5JT, United Kingdom. DoB:
Penelope Anne Morris Director. Address: St Albans Avenue, Chiswick, London, W4 5JT, United Kingdom. DoB: January 1956, British
Catherine Fiona Steele Director. Address: Ernest Gardens, London, W4 3QU, England. DoB: May 1961, British
Daniel Marc Roberts Director. Address: Sutton Court Road, London, W4 4NB. DoB: March 1976, British
Andrew Derkacz Director. Address: Chiswick High Road, London, W4 4HU. DoB: September 1973, British
Judith Margaret O'connor Director. Address: Duke Road, London, W4 2BN. DoB: November 1950, British
Catherine Fiona Steele Director. Address: Ernest Gardens, London, W4 3QU. DoB: May 1961, British
Jane Ann Featherstone Director. Address: 45 Walham Grove, London, SW6 1QR. DoB: July 1950, British
Andrew Douglas Gordon Steele Director. Address: Ernest Gardens, London, W4 3QU, Uk. DoB: October 1949, British
John Hayne Reed Director. Address: Glebe Street, London, W4 2BG, Uk. DoB: June 1939, British
Susan Elizabeth King Director. Address: 14b Stowe Road, London, W12 8BN. DoB: June 1952, British
William Paul Harding Director. Address: Garden Flat, 15 Lanhill Road, London, W9 2BS. DoB: May 1949, British
Anthony John Kenward Director. Address: 12 Kinnaird Avenue, London, W4 3SH. DoB: April 1926, British
Rosemary Day Director. Address: 63a Barrowgate Road, London, W4 4QT. DoB: September 1942, British
Dawn Frances Anne Walsh Director. Address: 41 Parkfield Crescent, Feltham, Middlesex, TW13 7LB. DoB: January 1944, British
Julian Fryatt Luckett Director. Address: 71 Duke Road, London, W4 2BN. DoB: April 1949, British
Geoffrey Roy Boswell Director. Address: Morwell, Cavendish Road, London, W4 3UH. DoB: June 1954, British
Dr Anat Karen Liebreich Director. Address: 72 Sutton Court Road, London, W4 3EG. DoB: November 1959, British
Alan Alfred Belcham Director. Address: 48 Alwyn Avenue, Chiswick, London, W4 4PB. DoB: June 1927, British
Philip James Cole Director. Address: 36 Kingswood Road, London, W4 5ET. DoB: April 1960, British
Peter Jenkin Director. Address: 35 Staveley Road, Chiswick, London, W5 3HU. DoB: July 1939, British
Doctor Graham Victor Hughes Director. Address: 23 Staveley Road, Chiswick, London, W4 3HU. DoB: August 1935, British
Sean O' Reilly Director. Address: 36 Kingswood Road, London, W4 5ET. DoB: September 1956, British
Joseph Mirwitch Director. Address: Little Chiswick House, Corney Road Chiswick, London, W4 2RA. DoB: October 1945, British
John David Hole Director. Address: Morwell Cavendish Road, London, W4 3UH. DoB: April 1942, British
Diana Sarah Graves Director. Address: 84 Esmond Road, London, W4 1JF. DoB: January 1946, British
Rosemary Day Director. Address: 63a Barrowgate Road, London, W4 4QT. DoB: September 1942, British
Judith Margaret O'connor Secretary. Address: Duke Road, London, W4 2BN. DoB: November 1950, British
Jobs in Chiswick Horticultural And Allotments Society vacancies. Career and practice on Chiswick Horticultural And Allotments Society. Working and traineeship
Fabricator. From GBP 2200
Project Co-ordinator. From GBP 1200
Fabricator. From GBP 2000
Project Co-ordinator. From GBP 1100
Plumber. From GBP 1900
Responds for Chiswick Horticultural And Allotments Society on FaceBook
Read more comments for Chiswick Horticultural And Allotments Society. Leave a respond Chiswick Horticultural And Allotments Society in social networks. Chiswick Horticultural And Allotments Society on Facebook and Google+, LinkedIn, MySpaceAddress Chiswick Horticultural And Allotments Society on google map
Other similar UK companies as Chiswick Horticultural And Allotments Society: Zala Services Limited | Ahc & Partners Limited | Duncombe Payment Processing Solutions Ltd | Intrope Limited | S-mech Ltd
2005 is the date that marks the start of Chiswick Horticultural And Allotments Society, a company that is situated at 5 Riverview Road, in London. This means it's been 11 years Chiswick Horticultural And Allotments Society has existed in this business, as it was created on 2005/05/16. The registered no. is 05453200 and the company post code is W4 3QH. This firm declared SIC number is 94990 - Activities of other membership organizations n.e.c.. Thu, 31st Dec 2015 is the last time the company accounts were reported. From the moment the firm began in this field eleven years ago, the company has sustained its great level of prosperity.
The firm became a charity on Tuesday 21st June 2005. It is registered under charity number 1110134. The range of the company's activity is not defined. in practice greater london.. They provide aid in Hounslow. Their trustees committee features nine people: Alastair Britten, Ms Jill Morris, Andrew Steele, Henry Gewanter and Richard Michael Flinders, to name a few of them. As regards the charity's financial report, their most prosperous time was in 2009 when they raised £34,181 and their spendings were £17,644. Chiswick Horticultural And Allotments Society concentrates its efforts on the issue of disability, education and training, the area of amateur sport. It works to aid the elderly, children or youth, all the people. It helps these agents by providing advocacy and counselling services, providing buildings, open spaces and facilities and providing human resources. In order to know anything else about the company's activities, call them on the following number 020 8747 8272 or browse their website. In order to know anything else about the company's activities, mail them on the following e-mail [email protected] or browse their website.
Current directors registered by the business are as follow: Dennis Brian Flaherty employed in 2016 in January, Frances Goloway employed on 2015/05/17, John James Gill employed in 2013 in April and 5 other members of the Management Board who might be found within the Company Staff section of this page. To help the directors in their tasks, since the appointment on 2013/01/30 the business has been providing employment to Benjamin Harrison Jones, who's been concerned with ensuring efficient administration of this company.