The Hampstead Wells And Campden Trust

All UK companiesAdministrative and support service activitiesThe Hampstead Wells And Campden Trust

Other business support service activities not elsewhere classified

The Hampstead Wells And Campden Trust contacts: address, phone, fax, email, website, shedule

Address: 62 Rosslyn Hill Hampstead NW3 1ND

Phone: 0207 435 1570

Fax: 0207 435 1570

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Hampstead Wells And Campden Trust"? - send email to us!

The Hampstead Wells And Campden Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Hampstead Wells And Campden Trust.

Registration data The Hampstead Wells And Campden Trust

Register date: 2002-09-20

Register number: 04541031

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 The Hampstead Wells And Campden Trust

Owner, director, manager of The Hampstead Wells And Campden Trust

Christian William St John Percy Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: February 1984, British

Christopher William Knight Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: December 1947, British

Jennifer Mary Stevens Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: January 1946, British/New Zealand

Alison Wilson Rankin Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: July 1974, British

Steven Henry Andrew Bobasch Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: September 1950, British

Tibor Zoltan Gold Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: January 1942, British

Angela Margaret Mason Director. Address: Swains Lane, London, N6 6QR, England. DoB: August 1944, British

Charles John Perrin Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: May 1940, British

Linda Chung Director. Address: Flat 5, 15 Langland Gardens, London, NW3 6QE. DoB: n\a, British

Michael Charles David Bieber Director. Address: 141 Cholmley Gardens, London, NW6 1AB. DoB: November 1945, British

Dr Christina Janet Seymour Williams Director. Address: 11 Frognal Way, London, NW3 6XE. DoB: September 1942, British

Sheila Ann Taylor Secretary. Address: 34 Dalkeith Grove, Stanmore, Middlesex, HA7 4SG. DoB:

Gaynor Antigha Bassey Director. Address: 47 Aberdare Gardens, London, NW6 3AL. DoB: n\a, British

Gaynor Humpreys Director. Address: 2 Wentworth Mansions, Keats Grove, London, NW3 2RL. DoB: October 1948, British

Geoffrey Ronald Berridge Director. Address: 64 Hillfield Road, London, NW6 1QA. DoB: September 1942, British

Francoise Christine Findlay Director. Address: 1 Lower Merton Rise, Hampstead, London, NW3 3RA. DoB: October 1946, British

Alistair Harold Conway Voaden Director. Address: Old Forge House 16 The Mount Square, London, NW3 6SX. DoB: July 1937, British

Tulip Rizwana Siddiq Director. Address: 391 Finchley Road, London, NW3 6HF, Great Britain. DoB: September 1982, British

Michael David Katz Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: March 1972, British

Ilan Ari Jacobs Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: July 1973, British

David Morgan Sloman Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: April 1961, British

Robin Alistair Jacks Director. Address: 62 Rosslyn Hill, Hampstead, NW3 1ND. DoB: August 1944, British

Gareth William Wilson Director. Address: 9a Baynes Mews, Hampstead, London, NW3 5BH. DoB: August 1960, British

Andrew Mark Way Director. Address: Flat 3 6 Goodge Place, London, W1T 4SE. DoB: February 1959, British

Reverend Stephen Reid Tucker Director. Address: 14 Church Row, Hampstead, London, NW3 6UU. DoB: March 1951, British

George Edward Webster Director. Address: 25 Spencer Walk, London, NW3 1QZ. DoB: February 1948, British

Councillior Margaret Felicia Little Director. Address: 3 Rosslyn Park Mews, Lyndhurst Road, London, NW3 5NJ. DoB: March 1929, British

Julian Pitman Hyde Harrison Director. Address: Dane More Park, Speldhurst, Tunbridge Wells, Kent, TN3 0JP. DoB: August 1929, British

Ian Woodthorp Harrison Director. Address: 2 The Gables, Vale Of Health, London, NW3 1AY. DoB: n\a, British

Alan Clowes Goodison Director. Address: 12 Gardnor Mansions, Church Row, London, NW3 6UR. DoB: November 1926, British

Martin Thomas Else Director. Address: 13 The Birches, Farnborough, Hampshire, GU14 9RP. DoB: May 1953, British

Margaret Isobel Hepburn Director. Address: 68 Parliament Hill, London, NW3 2TJ. DoB: May 1921, British

John Smithard Director. Address: 23a Buckland Crescent, London, NW3 5DH. DoB: February 1928, British

Jocelyn Tobin Director. Address: 18 Eton Villas, London, NW3 4SG. DoB: December 1929, British

Peter Andreas Carstensen Director. Address: 34 Mackeson Road, Hampstead, London, NW3 2LT. DoB: September 1961, German

Dr Ann Diana Dick Director. Address: 14 Holly Mount, London, NW3 6SG. DoB: June 1936, British

Denis Robert Finning Director. Address: Muswell Hill Road, London, N10 3NG, England. DoB: November 1938, British

James Anthony Lemkin Director. Address: 4 Frognal Close, London, NW3 6YB. DoB: December 1926, British

Jobs in The Hampstead Wells And Campden Trust vacancies. Career and practice on The Hampstead Wells And Campden Trust. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 2000

Responds for The Hampstead Wells And Campden Trust on FaceBook

Read more comments for The Hampstead Wells And Campden Trust. Leave a respond The Hampstead Wells And Campden Trust in social networks. The Hampstead Wells And Campden Trust on Facebook and Google+, LinkedIn, MySpace

Address The Hampstead Wells And Campden Trust on google map

Other similar UK companies as The Hampstead Wells And Campden Trust: Devlin Property Maintenance Ltd | Rathbone Cleaning & Maintenance Limited | Geekyfrog Ltd. | Poulson Offshore Limited | Indigo Blue Productions Ltd

The The Hampstead Wells And Campden Trust firm has been offering its services for 14 years, having launched in 2002. Registered under the number 04541031, The Hampstead Wells And Campden Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 62 Rosslyn Hill, Hampstead NW3 1ND. This company SIC and NACE codes are 82990 : Other business support service activities not elsewhere classified. Wed, 30th Sep 2015 is the last time when the accounts were reported. Since the company debuted on this market fourteen years ago, it has sustained its impressive level of success.

The company became a charity on 2002-11-14. It is registered under charity number 1094611. The geographic range of the company's area of benefit is not defined and it provides aid in multiple places across Camden. The company's trustees committee features sixteen people: Ms Angela Margaret Mason, Charles John Perrin Cbe, Ilan Ari Jacobs, Tulip Rizvana Siddiq and Ms Chung, to name a few of them. As regards the charity's financial report, their best time was in 2010 when they raised 898,386 pounds and their spendings were 711,926 pounds. The Hampstead Wells And Campden Trust concentrates on the issue of disability, saving lives and the advancement of health, poverty prevention or relief. It works to help young people or children, other voluntary bodies or charities, people with disabilities. It tries to help these agents by the means of donating money to individuals and granting money to organisations. If you want to learn more about the charity's activity, call them on the following number 0207 435 1570 or go to their website. If you want to learn more about the charity's activity, mail them on the following e-mail [email protected] or go to their website.

In order to be able to match the demands of their customer base, the following business is permanently being supervised by a number of sixteen directors who are, to mention just a few, Christian William St John Percy, Christopher William Knight and Jennifer Mary Stevens. Their successful cooperation has been of pivotal use to the business since 2016. To find professional help with legal documentation, since 2002 the business has been implementing the ideas of Sheila Ann Taylor, who's been working on ensuring the company's growth.