Westway Trust

All UK companiesReal estate activitiesWestway Trust

Other letting and operating of own or leased real estate

Other human health activities

Operation of sports facilities

Other education not elsewhere classified

Westway Trust contacts: address, phone, fax, email, website, shedule

Address: 1 Thorpe Close W10 5XL London

Phone: 020 8962 5720

Fax: 020 8962 5720

Email: [email protected]

Website:

Shedule:

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

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

Registration data Westway Trust

Register date: 2008-01-16

Register number: 06475436

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 Westway Trust

Owner, director, manager of Westway Trust

Sheraine Williams Director. Address: Thorpe Close, London, W10 5XL. DoB: April 1979, British

Angela Maureen Spence Director. Address: Thorpe Close, London, W10 5XL. DoB: September 1969, British

Cllr Monica Avril Press Director. Address: Thorpe Close, London, W10 5XL. DoB: January 1950, British

Fiona Susanna Ramsay Director. Address: Thorpe Close, London, W10 5XL. DoB: May 1975, British

Alan John Brown Director. Address: Thorpe Close, London, W10 5XL. DoB: April 1953, British

Christopher Andrew Williamson Director. Address: Thorpe Close, London, W10 5XL. DoB: n\a, British

Christopher Peter Alan Ward Director. Address: Thorpe Close, London, W10 5XL. DoB: January 1968, British

Karen Bendell Director. Address: Thorpe Close, London, W10 5XL. DoB: November 1961, British

Anne Cyron Director. Address: Thorpe Close, London, W10 5XL. DoB: June 1974, British

Cllr Malcolm David Spalding Director. Address: Thorpe Close, London, W10 5XL. DoB: July 1948, British

Michael Alan Jones Director. Address: Thorpe Close, London, W10 5XL. DoB: April 1954, British

Cynthia Dize Director. Address: Thorpe Close, London, W10 5XL. DoB: July 1948, British

Mark Robert Lockhart Secretary. Address: Clifton, Pembroke Road, Woking, Surrey, GU22 7ED. DoB: n\a, British

Naami Padi Director. Address: Thorpe Close, London, W10 5XL. DoB: January 1983, British

Karen Bendell Director. Address: Thorpe Close, London, W10 5XL. DoB: November 1991, British

Andrew Kelly Director. Address: Acklam Road, London, W10 5YG, England. DoB: February 1962, British

Dr Ruth Hillary Director. Address: Thorpe Close, London, W10 5XL. DoB: January 1961, British

Cllr Patrick James Mason Director. Address: Thorpe Close, London, W10 5XL, United Kingdom. DoB: December 1948, British

Kenneth Peter Scott Director. Address: Thorpe Close, London, W10 5XL, United Kingdom. DoB: May 1950, British

Cllr. Patricia Healy Director. Address: Oakworth Road, London, W10 6DF. DoB: May 1941, Dual British/Irish

Dr Ruth Hillary Director. Address: Thorpe Close, London, W10 5XL, United Kingdom. DoB: January 1961, British

Cllr Rock Hugo Basil Feilding-mellen Director. Address: Thorpe Close, London, W10 5XL, Uk. DoB: April 1979, British

James Caplin Director. Address: Thorpe Close, London, W10 5XL, United Kingdom. DoB: November 1954, British

Timothy Mark Davis Director. Address: Chepstow Road, London, W2 5BE. DoB: May 1944, British

Fatai Towolawi Director. Address: Thorpe Close, London, W10 5XL, United Kingdom. DoB: June 1959, British

Peter James Molyneux Director. Address: 34 Adys Road, London, SE15 4DZ. DoB: November 1957, Uk

Jonathan A'lee Director. Address: Wornington Road, London, W10 5QJ. DoB: December 1980, British

Joanna Sarah Farquharson Director. Address: Thorpe Close, London, W10 5XL. DoB: November 1970, British

Terence Mark Buxton Director. Address: 37 Ormonde Gate, London, SW3 4HA. DoB: May 1965, British

Allison Botero Director. Address: Pembridge Villas, London, W11 3EW. DoB: December 1972, United States

Edward Adams Director. Address: St. Lawrence Terrace, London, W10 5ST. DoB: September 1936, British

Gail Cecilia Mayhew Director. Address: 63 Portland Road, London, W11 4LJ. DoB: May 1965, British

Mary Roser Director. Address: Robinson House, Bramley Road, London, W10 6RW. DoB: January 1970, British

Peter Wilson Director. Address: Stanhope Gardens, London, SW7 5RQ. DoB: September 1976, British

David Charles Lindsay Director. Address: 26 Avondale Park Gardens, London, W11 4PR. DoB: September 1962, British

Martin Noel Owen Director. Address: Centurion Building, London, SW8 4NZ. DoB: January 1948, British

Mary Gardiner Director. Address: 37c St Quintin Avenue, London, W10 6NZ. DoB: n\a, British

Jon Davis Emanuel Rayman Director. Address: Flat 1, 17 Dawson Place, London, W2 4TH. DoB: June 1938, British

Cllr Fiona Helen Buxton Director. Address: 70 Palace Gardens Terrace, London, W8 4RR. DoB: May 1965, British

David Henry Maxwell Oliver Director. Address: 263 Lonsdale Road, London, SW13 9GL. DoB: April 1961, British

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

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Westway Trust on FaceBook

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

Address Westway Trust on google map

This particular Westway Trust firm has been operating on the market for 8 years, having started in 2008. Registered under the number 06475436, Westway Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 1 Thorpe Close, London W10 5XL. The company's present name is Westway Trust. The enterprise previous clients may remember the company also as Westway Development Trust, which was in use up till 2014-05-08. The enterprise Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The business latest filings cover the period up to 2015-03-31 and the most recent annual return information was filed on 2015-11-25. Westway Trust has been operating in this particular field for the last eight years.

With seven job advert since 2014-12-17, the firm has been one of the most active companies on the job market. Recently, it was looking for candidates in West London. They look for applicants for such posts as for instance: Finance Officer (Income), Head of IT and Marketing Manager. Out of the offered jobs, the best paid offer is Facilities Administrator (Part Time) in West London with £21900 per year. More information concerning recruitment and the job vacancy can be found in particular job offers.

The corporation has nine trademarks, all are valid. The Intellectual Property Office representative of Westway Trust is Bates Wells & Braithwaite London LLP. The first trademark was submitted in 2014.

The firm was registered as a charity on 2008-03-07. It works under charity registration number 1123127. The range of the charity's area of benefit is royal borough of kensington and chelsea and adjoining london boroughs and it provides aid in various cities around Kensington And Chelsea. The charity's board of trustees consists of nineteen members: Terence Buxton, James Caplin, Ken Scott, Ms Cynthia Dize and Cllr Fiona Buxton, and others. As for the charity's financial report, their best time was in 2012 when they raised £7,430,414 and they spent £7,314,952. The company concentrates its efforts on the area of arts, science, culture, or heritage, education and training and saving lives and the advancement of health. It dedicates its activity to the general public, the whole mankind. It tries to help its beneficiaries by the means of various charitable services, donating money to individuals and acting as an umbrella company or a resource body. If you wish to find out something more about the firm's activities, call them on the following number 020 8962 5720 or see their official website. If you wish to find out something more about the firm's activities, mail them on the following e-mail [email protected] or see their official website.

Considering the following firm's magnitude, it became unavoidable to find new members of the board of directors, to name just a few: Sheraine Williams, Angela Maureen Spence, Cllr Monica Avril Press who have been aiding each other since 2016-05-26 for the benefit of the following business. Additionally, the managing director's duties are continually helped by a secretary - Mark Robert Lockhart, from who joined the business on 2008-01-16.