Age Uk Hammersmith & Fulham

All UK companiesHuman health and social work activitiesAge Uk Hammersmith & Fulham

Social work activities without accommodation for the elderly and disabled

Age Uk Hammersmith & Fulham contacts: address, phone, fax, email, website, shedule

Address: 105 Greyhound Road London W6 8NJ

Phone: 0207 386 9085

Fax: 0207 386 9085

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Uk Hammersmith & Fulham"? - send email to us!

Age Uk Hammersmith & Fulham detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Uk Hammersmith & Fulham.

Registration data Age Uk Hammersmith & Fulham

Register date: 1982-12-09

Register number: 01685692

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Age Uk Hammersmith & Fulham

Owner, director, manager of Age Uk Hammersmith & Fulham

Bryan Ashton Naylor Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1937, British

Charles John Swallow Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: July 1938, English

Roger Charles Lintern Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: May 1945, British

Janet Heath Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1935, British

Akbar Ali Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: April 1935, British

Andrew John Thompson Secretary. Address: 105 Greyhound Road, London, W6 8NJ. DoB: n\a, British

John Anthony Hennessy Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1935, British

Victoria Helen Rofe Santer Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: September 1950, British

Emma Louise King Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: n\a, British

Keren Misgav Ristvedt Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: April 1970, British

Susan Spiller Director. Address: 9 Carrington Road, Richmond, Surrey, TW10 5AA. DoB: May 1967, British

Christina Jean Alexandrou Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: November 1964, British

Jacquelene Mary Williamson Director. Address: 8 Hanbury Avenue, Hatton, Derbyshire, DE65 5HG. DoB: November 1945, British

William Phillips Director. Address: 72 Chester Drive, North Harrow, Middlesex, HA2 7PY. DoB: June 1944, British

Deba Prasad Barua Director. Address: 37 Myrtleside Close, Northwood, London, HA6 2XQ. DoB: February 1931, Indian

James Arthur Mcgroder Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: March 1951, Irish

Cllr David Williams Director. Address: 91 Comeragh Road, London, W14 9HS. DoB: April 1945, British

Lorna Anne Elliott Secretary. Address: 75 Rose Bushes, Epsom, Surrey, KT17 3NT. DoB: January 1961, British

Sylvia Francis Director. Address: 6 Olive Road, London, W5 4JJ. DoB: September 1944, British

Colonel Simon Charles Garrett Director. Address: Bassetlea, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QU. DoB: January 1960, British

Gerard Vignola Director. Address: 217a Ashcroft Square, King Street, London, W6 0YP. DoB: September 1949, Australian

Councillor Polly Hicks Director. Address: Flat 7 23 Avonmore Road, London, W14 8RP. DoB: October 1971, British

Annette Birch Director. Address: 21 Princes Mews, Down Place, London, W6 9JQ. DoB: September 1962, British

Stephen Sheppard Director. Address: 288 Fulham Court, Fulham Road, London, SW6 5QF. DoB: June 1954, British

Teresa Flynn Director. Address: 135 Ellerdine Road, Hounslow, Middlesex, TW3 2PU. DoB: January 1955, British

Marilyn Hibbert Director. Address: 75 Boston Gardens, Brentford, Middlesex, TW8 9LR. DoB: April 1941, British

Larry Sinclair Director. Address: 6 Somer Court, Anselm Road, London, SW6 1LJ. DoB: February 1922, British

Phyllis Perlin Director. Address: 4 Glendun Road, Acton, London, W3 7AJ. DoB: September 1915, British

Rosina Angel Director. Address: 16 Bearcroft House, New Kings Road Fulham, London, SW6 4ND. DoB: January 1923, British

Alexander Edward Cottrell Director. Address: 109 Wendell Road, London, W12 9SD. DoB: January 1914, British

Vera Godden Director. Address: 7b Elizabeth Barnes Court, Marinefield Road, London, SW6 2LN. DoB: May 1928, British

Ronald Frank Simpson Director. Address: 11 Foxcombe Road, Roehampton, London, SW15 4LH. DoB: June 1930, British

Clare Vollum Director. Address: 105 Greyhound Road, London, W6 8NJ. DoB: December 1959, British

Francis James Long Director. Address: 8 Hilary Road, Shepherds Bush, London, W12 0QB. DoB: February 1910, British

Thomas William Butler Director. Address: 43a West Kensington Mansions, Beaumont Crescent, London, W14 9PF. DoB: August 1965, British

Doris De Gruchy Lampbell Jarrett Director. Address: 60 Stamford Court, Goldhawk Road, London, W6 0XD. DoB: March 1924, British

Douglas Kean Director. Address: 37 Oxford Gardens, London, W4 3BN. DoB: n\a, British

Stephen Bernard Burke Director. Address: 74 Devonport Road, London, W12 8NU. DoB: n\a, British

Kenneth Noel Collins Secretary. Address: Roydon Lodge Heathcote Road, Camberley, Surrey, GU15 2EU. DoB:

Peter Reed Director. Address: 2 Cedar Lodge Eternit Walk, Stevenage Road, London, SW6 6NA. DoB: December 1919, British

John Arthur Lamprell-jarrett Director. Address: 60 Stamford Court, Goldhawk Road, London, W6 0XD. DoB: February 1924, British

Frederick George Hunt Director. Address: 18 Parkville Road, Fulham, London, SW6 7BX. DoB: November 1923, British

Marjorie Davie Director. Address: 77a Elsham Road, London, W14 8HH. DoB: July 1918, British

Vera Christina Elizabeth Haywood Director. Address: 136 Halford Road, Fulham, London, SW6 1JX. DoB: October 1927, British Subject

Peter Daniel Austin Director. Address: Flat 11 50 Vereker Road, West Kensington, London, W14 9JS. DoB: March 1933, British

Terence Michael Hughes Director. Address: 7 Bryanston Avenue, Whitton, Middlesex, TW2 6HP. DoB: February 1943, British

Constance Winifred Mark Director. Address: Flat 3 12 Star Road, West Kensington, London, W14 9QA. DoB: December 1923, British

Charles John Godley Director. Address: 62a Coningham Road, London, W12 8BH. DoB: January 1925, British

Janie Alexander Director. Address: 189b Hammersmith Grove, London, W6 0NP. DoB: June 1916, British

Margaret Ellen Allway Director. Address: 46 Kelmscott Gardens, London, W12 9DB. DoB: May 1915, British

Iona Wilson Director. Address: 85 Phipps House, London, W12 7QF. DoB: February 1931, British

Randolph Beresford Director. Address: 44 Ellerslie Road, London, W12 7BW. DoB: March 1914, British

Marjorie Davie Director. Address: 77a Elsham Road, London, W14 8HH. DoB: July 1918, British

John Anthony Hennessy Director. Address: 89 Shepherds Bush Road, Hammersmith, London, W6 7LR. DoB: November 1935, British

David Charles Hurman Director. Address: 7 Park Road, Hornsey, London, N8 8TE. DoB: October 1927, British

Edward Kenny Director. Address: 26 Hawkshead Road, London, W4 1AD. DoB: November 1924, British

Pamela Mussenden Director. Address: 47 St Stephens Avenue, London, W12 8JB. DoB: February 1932, British

Andrew Nicol Director. Address: 8 Glenroy Street, London, W12 0HF. DoB: January 1918, British

Mai O'hare Director. Address: 15 Finlay Street, London, SW6 6HE. DoB: September 1933, Irish

George Hayden Parker Director. Address: 7 Becklow Gardens, London, W12 9HD. DoB: April 1920, British

Phyllis Perlin Director. Address: 4 Glendun Road, Acton, London, W3 7AJ. DoB: September 1915, British

Reverend Clinton Cameron Sealy Director. Address: 79 Alexandria Road, Ealing, London, W13 0NR. DoB: December 1924, British

Editha Thappe Director. Address: 17 Studland Street, Hammersmith, London, W6 0JS. DoB: March 1936, British

Stephen Lorenzo Tharpe Director. Address: 17 Studland Street, Hammersmith, London, W6 0JS. DoB: December 1934, Jamaican

Rosa Traynor Director. Address: 52 Margravine Gardens, London, W6 8RJ. DoB: November 1916, British

Beattie Willis Director. Address: 37 Primula Street, London, W12 0RF. DoB: December 1913, British

Kenneth Noel Collins Secretary. Address: 37 Shalbourne Rise, Camberley, Surrey, GU15 2EJ. DoB:

Colin Aherne Director. Address: 446 Uxbridge Road, London, W12 0NS. DoB: June 1944, British

Leslie Edward Aldridge Director. Address: 25 Lakeside Road, London, W14 0DX. DoB: April 1957, British

Jobs in Age Uk Hammersmith & Fulham vacancies. Career and practice on Age Uk Hammersmith & Fulham. Working and traineeship

Sorry, now on Age Uk Hammersmith & Fulham all vacancies is closed.

Responds for Age Uk Hammersmith & Fulham on FaceBook

Read more comments for Age Uk Hammersmith & Fulham. Leave a respond Age Uk Hammersmith & Fulham in social networks. Age Uk Hammersmith & Fulham on Facebook and Google+, LinkedIn, MySpace

Address Age Uk Hammersmith & Fulham on google map

Other similar UK companies as Age Uk Hammersmith & Fulham: Eightmax Investments Ltd | Rockfield Engineering Services Ltd. | Fundamentally Hr Limited | Immobilien Baubetreuung Lenders Limited | Luxury Car Wash Ltd

Age Uk Hammersmith & Fulham is a firm located at W6 8NJ Hammersmith at 105 Greyhound Road. The company was formed in 1982 and is registered as reg. no. 01685692. The company has been active on the English market for thirty four years now and the state is is active. This company has a history in registered name changing. Previously the firm had two other names. Up till 2011 the firm was prospering as Age Uk Hammersmith & Fulham and before that the registered company name was Age Concern Hammersmith And Fulham. The company SIC and NACE codes are 88100 - Social work activities without accommodation for the elderly and disabled. Age Uk Hammersmith & Fulham filed its latest accounts up till Tuesday 31st March 2015. The business latest annual return was filed on Saturday 16th January 2016. 34 years of competing on the market comes to full flow with Age Uk Hammersmith & Fulham as they managed to keep their clients happy through all the years.

The enterprise started working as a charity on June 20, 1984. It is registered under charity number 289124. The range of the enterprise's activity is london borough of hammersmith and fulham and it operates in various locations in Hammersmith And Fulham. Their trustees committee has seven people: Akbar Ali, Tony Hennessy, Janet Heath, Roger Charles Lintern and Charles John Swallow, among others. Regarding the charity's financial statement, their most prosperous period was in 2009 when they earned 428,888 pounds and their spendings were 368,001 pounds. Age Uk Hammersmith & Fulham concentrates its efforts on the area of culture, arts, heritage or science, recreation, the problem of disability. It strives to support the elderly, people of particular ethnic or racial backgrounds, people with disabilities. It provides help to the above recipients by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to know something more about the company's activities, dial them on the following number 0207 386 9085 or check their official website. If you would like to know something more about the company's activities, mail them on the following e-mail [email protected] or check their official website.

Considering this specific company's magnitude, it was unavoidable to recruit further executives, including: Bryan Ashton Naylor, Charles John Swallow, Roger Charles Lintern who have been participating in joint efforts since 2013 for the benefit of this firm. In order to help the directors in their tasks, since the appointment on 2001-01-30 the firm has been implementing the ideas of Andrew John Thompson, who has been concerned with ensuring efficient administration of this company.