Working Well Trust

All UK companiesHuman health and social work activitiesWorking Well Trust

Other human health activities

Other retail sale in non-specialised stores

Printing n.e.c.

Working Well Trust contacts: address, phone, fax, email, website, shedule

Address: Pritchard's Road Centre First Floor Office Marian Place E2 9AX London

Phone: 020 7613 0045

Fax: 020 7613 0045

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Working Well Trust"? - send email to us!

Working Well Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Working Well Trust.

Registration data Working Well Trust

Register date: 1992-03-27

Register number: 02703078

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 Working Well Trust

Owner, director, manager of Working Well Trust

Simon Bryant Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ. DoB: August 1983, British

Helen Moulinos Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB: November 1973, British

Rita Jeanne Samworth Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB: February 1951, British

Donald Edward Martin Director. Address: 184 Vallance Road, London, E2 6HR. DoB: September 1953, British

Philip Michael Evans Director. Address: 2 Ainsley Street, London, E2 0DL. DoB: April 1959, British

Brigid Maccarthy Director. Address: 49 Queen Elizabeths Walk, London, N16 5UG. DoB: August 1953, British

Georgia Lord Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ. DoB: February 1991, British

Jon Milnthorpe Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB: July 1980, British

Simon Bryant Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB: August 1983, British

Abby Wright-parkes Secretary. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB:

Abby Wright-parkes Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB: July 1976, British

Benjamin Phillips Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB: September 1988, British

Prabin Agarwal Director. Address: Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom. DoB: June 1981, Indian

Dr David Abrahamson Director. Address: Litchfield Way, London, NW11 6NN. DoB: December 1932, British

Catherine Mcgufficke Director. Address: Flat 18 18 Porchester Gardens, London, W2 4DF. DoB: September 1972, Australian

Nancy Whiskin Director. Address: 34 Chestnut Avenue, Buckhurst Hill, Essex, IG9 6EW. DoB: August 1962, British

Mohammed Nezam Uddin Director. Address: 83 Kenwood Gardens, Ilford, Essex, IG2 6YG. DoB: December 1973, British

Paul Ian Clifford Director. Address: 6 Dalmore Road, London, SE21 8HB. DoB: April 1955, British

Paul Ian Clifford Secretary. Address: 6 Dalmore Road, London, SE21 8HB. DoB: April 1955, British

Robert John Clarke Lovitt Director. Address: 47 Elm Grove, Orpington, Kent, BR6 0AA. DoB: October 1963, British

Tessa Joanne Fry Secretary. Address: 12 Elizabeth Mews, London, NW3 4TL. DoB: January 1961, British

Mark Richard Cross Director. Address: Flat 15, 64-68 Princelet Street, London, E1 5LP. DoB: May 1965, South African

Tessa Joanne Fry Director. Address: 12 Elizabeth Mews, London, NW3 4TL. DoB: January 1961, British

Dr Janet Elizabeth Stockdale Director. Address: 92 Loraine Mansions, Widdenham Road, London, N7 9SH. DoB: March 1946, British

Peter John Gresham Secretary. Address: 89a Elsham Road, Kensington, London, W14 8HH. DoB: September 1945, British

Anthony Frederick Lane Director. Address: 44 Upper Brighton Road, Surbiton, Surrey, KT6 6LS. DoB: September 1943, British

Peter John Gresham Director. Address: 89a Elsham Road, Kensington, London, W14 8HH. DoB: September 1945, British

Herbert Henry Director. Address: 74 Blythswood Road, Seven Kings, Essex, IG3 8SH. DoB: January 1953, British

Lady Kina Maria Avebury Director. Address: Studio 32 Limehouse Court, 46 Morris Road, London, E14 6NQ. DoB: September 1934, British

Geoffrey Owen Morris Director. Address: 89a Dollis Road, Finchley Central, London, N3 1RD. DoB: October 1955, British

Robert Peter Benge Director. Address: 53 Balcorne Street, Hackney, London, E9 7AY. DoB: September 1941, British

Roger Kenneth Morton Director. Address: 30 Alexandra Drive, Surbiton, Surrey, KT5 9AF. DoB: November 1948, British

Peng Seng Ong Secretary. Address: 35 Firbank Road, St Albans, Hertfordshire, AL3 6NA. DoB: n\a, British

Jim Teik Wah Lim Director. Address: 91 Manor Road, London, N16 5PA. DoB: February 1953, Malaysian

Jobs in Working Well Trust vacancies. Career and practice on Working Well Trust. Working and traineeship

Electrical Supervisor. From GBP 1600

Cleaner. From GBP 1200

Carpenter. From GBP 2200

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1800

Cleaner. From GBP 1000

Responds for Working Well Trust on FaceBook

Read more comments for Working Well Trust. Leave a respond Working Well Trust in social networks. Working Well Trust on Facebook and Google+, LinkedIn, MySpace

Address Working Well Trust on google map

Other similar UK companies as Working Well Trust: Aip Consulting Ltd | Camryn Designs Limited | Durrant Software Limited | Lime Editions Ltd | Colin Ward Consulting Limited

The company named Working Well Trust has been registered on 27th March 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company office could be contacted at London on Pritchard's Road Centre First Floor Office, Marian Place. Should you have to contact the firm by mail, its area code is E2 9AX. The office reg. no. for Working Well Trust is 02703078. The company SIC code is 86900 which means Other human health activities. Its most recent filings were submitted for the period up to 2015-03-31 and the most current annual return was filed on 2016-03-25. Since it began on the market 24 years ago, it has sustained its great level of prosperity.

The firm became a charity on Wed, 13th May 1992. Its charity registration number is 1011120. The range of the company's area of benefit is not defined. They provide aid in Tower Hamlets. Their board of trustees consists of ten representatives: Ms Brigid Maccarthy, Phil Evans, Donald Martin, Ms Rita Samworth and Prabin Agarwal, and others. As regards the charity's finances, their most prosperous time was in 2010 when they raised £1,062,042 and their expenditures were £1,037,899. Working Well Trust concentrates its efforts on charitable purposes, the problem of disability, charitable purposes. It strives to improve the situation of people with disabilities, people with disabilities. It tries to help these agents by providing specific services and providing specific services. If you want to learn anything else about the company's undertakings, call them on the following number 020 7613 0045 or see their website. If you want to learn anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their website.

From the data we have, the following business was established in March 1992 and has so far been led by twenty nine directors, and out this collection of individuals six (Simon Bryant, Helen Moulinos, Rita Jeanne Samworth and 3 other directors who might be found below) are still a part of the company.