Age Concern Slough And Berkshire East

All UK companiesHuman health and social work activitiesAge Concern Slough And Berkshire East

Social work activities without accommodation for the elderly and disabled

Age Concern Slough And Berkshire East contacts: address, phone, fax, email, website, shedule

Address: The Village High Street SL1 1HL Slough

Phone: 01753 497888

Fax: 01753 497888

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Concern Slough And Berkshire East"? - send email to us!

Age Concern Slough And Berkshire East detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Concern Slough And Berkshire East.

Registration data Age Concern Slough And Berkshire East

Register date: 1999-12-13

Register number: 03892564

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 Age Concern Slough And Berkshire East

Owner, director, manager of Age Concern Slough And Berkshire East

Antony Paul Cannings Director. Address: Manor Lane, Sunbury-On-Thames, Middlesex, TW16 6JB, England. DoB: November 1951, British

Lois Julia Wheeler Secretary. Address: High Street, Slough, Berkshire, SL1 1HL. DoB:

Paula Grevett Director. Address: 346 Farnham Road, Slough, Berkshire, SL2 1BT. DoB: March 1954, British

Rajendra Premji Dhokia Director. Address: 39 Crofters Road, Northwood, Middlesex, HA6 3EB. DoB: April 1965, British

Robert John Whitehouse Director. Address: 36 Nicholas Road, Henley On Thames, Oxfordshire, RG9 1RB. DoB: April 1960, British

Sarah May Rayner Director. Address: High Street, Slough, Berkshire, SL1 1HL. DoB: August 1977, British

Emma Louise Young Director. Address: Grove Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QY, England. DoB: February 1975, British

Colin William Maclean Director. Address: Cock Lane, Bradfield Southend, Reading, RG7 6HW, England. DoB: June 1938, British

Neil Dominic Impiazzi Director. Address: Fairview Road, Headley Down, Bordon, Hampshire, GU35 8JP, England. DoB: April 1970, British

Marcia Mcbride Wright Director. Address: St. Elmo Crescent, Slough, SL2 1NN, England. DoB: June 1939, British

Steven Paul Freedman Director. Address: High Street, Slough, Berkshire, SL1 1HL, England. DoB: July 1954, British

John Haeffele Director. Address: High Street, Slough, Berkshire, SL1 1HL, England. DoB: August 1960, British

Zafar Ali Director. Address: 11 Tuns Lane, Slough, Berkshire, SL1 2XA. DoB: September 1951, British

Jane Slatter Director. Address: 1a Conway Road, Taplow, Maidenhead, Berkshire, SL6 0LB. DoB: January 1963, British

Dr Graham Nigel Box Director. Address: 60 Shepherds Close, Hurley, Maidenhead, Berkshire, SL6 5LZ. DoB: October 1963, British

Marcia Mcbride Wright Director. Address: 36 St Elmo Crescent, Slough, Berkshire, SL2 1NN. DoB: June 1939, British

Malcolm Stuart Crocker Director. Address: Marchwood, Brill Road, Horton-Cum-Studley, Oxford, OX33 1BX. DoB: April 1935, British

John Trevelyan Addrison Director. Address: 50 Eton Road, Datchet, Berkshire, SL3 9YX. DoB: September 1959, British

Benjamin Paul Blackden Director. Address: 7 Layters Way, Gerrards Cross, Buckinghamshire, SL9 7QZ. DoB: April 1945, British

James Abraham Whittaker Director. Address: 18 Eastcroft, Slough, SL2 1HT. DoB: January 1931, British

Pamela Kay Mohomed Hossen Director. Address: 4 Leacroft Road, Iver, Buckinghamshire, SL0 9QP. DoB: August 1966, British

Susan Brenda Ball Director. Address: 8 Buffins, Taplow, Maidenhead, Berkshire, SL6 0HF. DoB: December 1957, British

Jean Margaret Williams Director. Address: 33 Shaggy Calf Lane, Slough, Berkshire, SL2 5HN. DoB: September 1920, British

Clement John Heigham Director. Address: 141 Lyndhurst Avenue, Twickenham, TW2 6BH. DoB: August 1953, British

Suttice Jay Seeburn Director. Address: 3 Cranbourne Close, Slough, Berkshire, SL1 2XH. DoB: June 1954, British

James Ian Hay Director. Address: 35 Bannard Road, Maidenhead, Berkshire, SL6 4NP. DoB: February 1956, British

Kenneth Ivor Williams Director. Address: 11 Alderbury Road, Langley, Slough, Berkshire, SL3 8DQ. DoB: November 1935, British

Michael Christopher Mccarthy Director. Address: 24 Hatchgate Gardens, Burnham, Slough, Berkshire, SL1 8DD. DoB: October 1954, British

James Abraham Whittaker Director. Address: 18 Eastcroft, Slough, SL2 1HT. DoB: January 1931, British

Elizabeth Ann Hill Director. Address: 29 Notton Way, Lower Earley, Reading, Berkshire, RG6 4AJ. DoB: January 1956, British

Tracey Dawn Morgan Secretary. Address: Little Raylands, Raymill Road East, Maidenhead, Berkshire, SL6 8SR. DoB: May 1966, British

Victor John Hammond Director. Address: 7 Hanover Mead, High Street, Bray, Berkshire, SL6 2AW. DoB: November 1922, British

Janet Elizabeth Piggott Director. Address: 18 Montrose Avenue, Datchet Slough, Berkshire, SL3 9NJ. DoB: January 1941, British

Paul Grant Director. Address: Matrons Flat, Heatherwood Hospital, Ascot, Berkshire, SL5 8AA. DoB: October 1959, British

Yash Verma Director. Address: 37 Marlborough Road, Slough, Berkshire, SL3 7JW. DoB: October 1942, British

Zafar Ali Director. Address: 11 Tuns Lane, Slough, Berkshire, SL1 2XA. DoB: September 1951, British

Stephen William Gillions Director. Address: 65 St Lukes Road, Old Windsor, Berkshire, SL4 2QL. DoB: July 1948, British

Raymond John Gray Director. Address: 2 Withey Close, Windsor, Berkshire, SL4 5QX. DoB: May 1935, British

Henry John Tucker Director. Address: 258 Lynch Hill Lane, Slough, Berkshire, SL2 2PX. DoB: May 1927, British

Iris Eileen Millis Director. Address: 6 Trelawney Avenue, Slough, Berkshire, SL3 8RN. DoB: May 1925, British

Margaret Dorothy Hutchings Director. Address: 131 Marlborough Road, Slough, Berkshire, SL3 7JS. DoB: June 1930, British

Lyra Marcya Saldanha Director. Address: 9 Haymill Road, Slough, Berkshire, SL1 6NB. DoB: April 1920, British

Eleanor Beryl Cryer Director. Address: 15 Courtlands Avenue, Slough, Berkshire, SL3 7LD. DoB: June 1936, British

Doris Theobald Director. Address: 23 Moreland Avenue, Colnbrook, Slough, Berkshire, SL3 0LL. DoB: September 1947, British

Christine Commerford Secretary. Address: 19 Sunray Avenue, West Drayton, Middlesex, UB7 7AH. DoB:

Pamela Mary Cooper Director. Address: 28 Gallys Road, Windsor, Berkshire, SL4 5QY. DoB: June 1935, British

Eric John Cornish Director. Address: The Oaks, Stoke Poges Lane, Stoke Poges, Buckinghamshire, SL2 4NP. DoB: April 1932, British

Edward Millar Johnston Director. Address: The White House, Stoke Park Avenue Farnham Royal, Slough, Buckinghamshire, SL2 3BJ. DoB: May 1932, British

Jobs in Age Concern Slough And Berkshire East vacancies. Career and practice on Age Concern Slough And Berkshire East. Working and traineeship

Electrician. From GBP 1800

Engineer. From GBP 2700

Driver. From GBP 2100

Electrician. From GBP 1900

Carpenter. From GBP 2000

Cleaner. From GBP 1200

Responds for Age Concern Slough And Berkshire East on FaceBook

Read more comments for Age Concern Slough And Berkshire East. Leave a respond Age Concern Slough And Berkshire East in social networks. Age Concern Slough And Berkshire East on Facebook and Google+, LinkedIn, MySpace

Address Age Concern Slough And Berkshire East on google map

Other similar UK companies as Age Concern Slough And Berkshire East: Hurly Burly Partners Limited | John Brooke Consulting Limited | Garbetts (iow) Limited | Wendy Lee & Associates Limited | Crummock Park Limited

Started with Reg No. 03892564 seventeen years ago, Age Concern Slough And Berkshire East is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current registration address is The Village, High Street Slough. It has been already two years from the moment The company's name is Age Concern Slough And Berkshire East, but up till 2014 the name was One Day Giving, Caring, Here and before that, until 2013-06-28 this business was known under the name Age Concern Slough & Berkshire East. It means this company used four other names. This enterprise SIC code is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The latest financial reports cover the period up to 2015-03-31 and the most current annual return information was filed on 2015-11-12. Since the firm began in this line of business 17 years ago, this company has sustained its impressive level of prosperity.

With 10 recruitment advert since 2014-05-29, the company has been one of the most active enterprise on the labour market. Recently, it was searching for job candidates in Slough, Wexham and Maidenhead. They search for applicants for such posts as for instance: Centre Manager / Cook , Front of House - Rendezvous Cafe - Maidenhead and Gardeners (Zero Hours Contract). Out of the offered jobs, the highest paid one is Operations Manager - Slough in Slough with £30000 annually. More specific details on recruitment process and the job vacancy is provided in particular announcements.

The trademark number of Age Concern Slough And Berkshire East is UK00003005408. It was proposed in May, 2013 and its registration was completed by trademark office in November, 2013. The enterprise can use their trademark till May, 2023. The company is represented by Rowel Genn.

The firm became a charity on 2000-03-22. It is registered under charity number 1079949. The geographic range of the company's area of benefit is in slough & berkshire east and it works in numerous locations across Buckinghamshire, Bracknell Forest, Slough, Windsor And Maidenhead and Wokingham. Their trustees committee has five members, i.e., Robert Whitehouse, Zafar Ali, Raj Dhokia, Ms Paula Grevett and Steve Freedman. When it comes to the charity's financial summary, their most prosperous time was in 2013 when their income was £2,767,003 and their expenditures were £2,905,246. Age Concern Slough And Berkshire East concentrates on charitable purposes, the issue of disability and education and training. It works to improve the situation of youth or children, other voluntary bodies or charities, people of particular ethnic or racial origins. It provides aid to these agents by the means of providing various services, manifold charitable services and acting as an umbrella or a resource body. If you wish to know something more about the company's undertakings, dial them on this number 01753 497888 or browse their official website. If you wish to know something more about the company's undertakings, mail them on this e-mail [email protected] or browse their official website.

As for the business, a variety of director's responsibilities have been met by Antony Paul Cannings, Paula Grevett, Rajendra Premji Dhokia and Rajendra Premji Dhokia. As for these four managers, Robert John Whitehouse has been with the business the longest, having become a member of Board of Directors in 2006-10-27. To maximise its growth, for the last nearly one month the business has been providing employment to Lois Julia Wheeler, who has been in charge of ensuring that the Board's meetings are effectively organised.