Ealing Community And Voluntary Service
Other social work activities without accommodation n.e.c.
Ealing Community And Voluntary Service contacts: address, phone, fax, email, website, shedule
Address: The Lido Centre 63 Mattock Lane W13 9LA London
Phone: 0208 579 6273
Fax: +44-1341 8506408
Email: [email protected]
Website: www.ealingcvs.org.uk
Shedule:
Incorrect data or we want add more details informations for "Ealing Community And Voluntary Service"? - send email to us!
Registration data Ealing Community And Voluntary Service
Register date: 1988-02-24
Register number: 02223863
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Ealing Community And Voluntary ServiceOwner, director, manager of Ealing Community And Voluntary Service
Carrera-Leigh Dix Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: May 1986, British
Ann Jacklin Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: February 1960, British
Shareen Gray Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: April 1982, British
Balvinder Kaur Chahal Director. Address: Melbury Avenue, Southall, Middlesex, UB2 4HR, England. DoB: August 1937, British
Yuusuf Guuled Director. Address: Stirling Road, London, W3 8DJ, England. DoB: December 1967, British
Jacqueline Ann Davis Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: July 1956, British
Graham Walter Kelly Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: April 1960, British
Tafia Byfield Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: September 1961, British
Anthony Eric Ansell Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: February 1943, British
Angela Margaret Bell Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: November 1947, British
Andrew Roper Secretary. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: n\a, British
Chris Chibuzo Onuoha Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: May 1945, Nigerian
Dilmohan Singh Bhasin Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: March 1939, British
John Swan Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: February 1940, British
Dial Dass Sharma Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: February 1934, British
Christine Catherine Hill Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: November 1963, British
Reverend Yaqoob Khushi Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: August 1960, British
Rev Wilson Ernest Gill Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: March 1955, British
Carly Rogerson Director. Address: Chelsea Gardens, London, W13 0DS. DoB: July 1980, British
Dr Rekha Elaswarapu Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: August 1959, British
Jayantilal Dasani Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: October 1955, British Citizen
Jaskaran Singh Director. Address: 21 Beverley Road, Southall, Middlesex, UB2 4EF. DoB: July 1960, British
Mahendra Dasani Director. Address: 78 Emerald Square, Greenland Crescent, Southall, Middlesex, UB2 5JS. DoB: n\a, British
Philip Anthony Wilkinson Director. Address: 53 Minster Court, 28 Hillcrest Road, London, W5 1HH. DoB: October 1948, British
Leila Astridge Director. Address: 11a Allison Road, Acton, London, W3 6JF. DoB: May 1939, British
Joan Theresa Ansell Director. Address: 4 Mallard Close, London, W7 2PX. DoB: May 1922, British
Marka Balraj Director. Address: 9 Narborough Close, Ickenham, Uxbridge, Middlesex, UB10 8TN. DoB: March 1939, British
Edwina Clare Messer Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: April 1951, British
Hugh James Sears Clark Secretary. Address: 84 Cleveland Road, Ealing, London, W13 8AH. DoB: n\a, British
Janet Myrtle Ali Director. Address: 1486 Greenford Road, Greenford, Middlesex, UB6 0HP. DoB: April 1936, British
Derek Austin Director. Address: 163 Clayponds Gardens, Ealing, London, W5 4RQ. DoB: April 1946, British
Myrtle Gladys Gee Director. Address: 2 The Heath, Lower Boston Road, Hanwell, London, W7 3UB. DoB: July 1920, British
Pravin Morjazia Director. Address: 58 Hurley Road, Greenford, Middlesex, UB6 9HA. DoB: June 1957, British
Sailendra Mozumder Director. Address: 55 Avalon Road, West Ealing, London, W13 0BG. DoB: September 1924, British
Balvinder Kaur Chahal Director. Address: 44 Endsleigh Road, Southall, Middlesex, UB2 5QL. DoB: August 1937, British
Adrian Cave Director. Address: 21 Kenilworth Road, London, W5 5PA. DoB: October 1935, British
Yvonne Johnson Director. Address: 24 Leythe Road, Acton, London, W3 8AW. DoB: February 1954, British
Joan Eileen Minnie Baker Director. Address: 9 Hanger View Way, West Acton, London, W3 0EX. DoB: August 1920, British
Derek Martin Smith Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: November 1929, British
Nanoo Kurup Gopinathan Director. Address: 147 Western Road, Southall, Middlesex, UB2 5HW. DoB: June 1940, British
Ronald Douglas Johnson Director. Address: 152 Ferrymead Avenue, Greenford, Middlesex, UB6 9TW. DoB: April 1925, British
Carl Alexander Johnson Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: January 1930, British
Myrtle Gladys Gee Director. Address: 2 The Heath, Lower Boston Road, Hanwell, London, W7 3UB. DoB: July 1920, British
Reverend Edwin James Alcock Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: January 1931, British
Ahmed Hassan Director. Address: 53 Broughton Court, Hartington Road, West Ealing, London W13, W13 8QN. DoB: July 1927, British
Noreen Rosina Law Director. Address: 54 Reading Road, Northolt, Middlesex, UB5 4PQ. DoB: November 1918, British
Vinod Rai Joshi Director. Address: 6 Lantry Court, Lexden Road, London, W3 9PE. DoB: April 1924, British
Priscilla Phillips Secretary. Address: 12a Ealing Village, Ealing, London, W5 2LY. DoB:
Harsev Singh Bains Director. Address: 4 Temple Park, Hillingdon, Middlesex, UB8 3HQ. DoB: May 1956, British
Adrienne Talbot Director. Address: 51 Culmington Road, Ealing, London, W13 9NJ. DoB: December 1939, British
David William Strachan Director. Address: The Lido Centre, 63 Mattock Lane, London, W13 9LA. DoB: n\a, British
Balkrishan Beerh Director. Address: 1 Horsenden Lane North, Greenford, Middlesex, UB6 0PE. DoB: November 1926, British
Councillor Graham John Weeks Director. Address: 71 Lee Road, Greenford, Middlesex, UB6 7DA. DoB: March 1946, British
Joanna Mary Bell Director. Address: 27 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HR. DoB: March 1949, Barbadian
Barbara Yerolemou Director. Address: 17 Heathcroft, London, W5 3BY. DoB: September 1946, British
Councillor James Victor Heydinrych Director. Address: 162 Castle Road, Northolt, Middlesex, UB5 4SG. DoB: March 1929, English
Gulshaw Singhota Director. Address: 178 Lady Margaret Road, Southall, Middlesex, UB1 2RW. DoB: March 1963, British
Lee Joseph Hewitson Secretary. Address: 11 Hawks Road, Kingston Upon Thames, Surrey, KT1 3DS. DoB:
Elizabeth Gammon Director. Address: 62 Southdown Avenue, London, W7 2AF. DoB: March 1938, British
Robin Cornah Director. Address: 6 Blandford Road, Chiswick, London, W4 1DU. DoB: August 1943, British
Susan Pamela Clements Director. Address: 6 Spencer Road, Acton, London, W3 6DN. DoB: June 1954, British
Janet Eke Director. Address: 227 Radcliffe Way, Northolt, Middlesex, UB5 6HN. DoB: December 1949, British
Dr Khalilullah Azami Director. Address: 44 South Road, Southall, Middlesex, UB1 1RR. DoB: December 1959, Afghan
Albert Yelda Director. Address: 15 Royal Gardens, London, W7 2AW. DoB: February 1959, British
Allison Rockley Director. Address: 16 Blossom Close, Ealing, London, W5 4YF. DoB: January 1941, British
Tara Singh Dyal Director. Address: 57 Delamere Road, Hayes, Middlesex, UB4 0NN. DoB: February 1939, British
Michael Grahame Phillips Secretary. Address: 112 Nithdale Road, Plumstead, London, SE18 3PD. DoB: n\a, British
Victoria Ann Baron Director. Address: 15 Recreation Road, Southall, Middlesex, UB2 5PE. DoB: April 1946, British
Anita Hobbs Director. Address: 89 Syon Park Gardens, Osterley, Isleworth, Middlesex, TW7 5NF. DoB: September 1946, British
Anthony Ogogo Director. Address: 22 Coxdean, Epsom, Surrey, KT18 5TH. DoB: June 1953, British
Misak Ohanian Director. Address: 12 Elsmere Court, Elsmere Road Chiswick, London, W4. DoB: December 1955, British
Lilla Elizabeth Phillips Director. Address: 41 Manor Court Road, Hanwell, London, W7 3EJ. DoB: October 1910, British
Councillor Martin Hugh Mallam Director. Address: 35 Whitton Avenue East, Greenford, Middlesex, UB6 0QB. DoB: May 1952, British
Josephine Rose Kathleen Cudd Director. Address: 252 Ruislip Road, Greenford, Middlesex, UB6 9RS. DoB: February 1923, British
Virendra Sharma Director. Address: 31-32 Lyndhurst Avenue, Southall, Middlesex, UB1 3DU. DoB: April 1947, British
Stewart Jackson Director. Address: 13 Durham Road, Ealing, London, W5 4JR. DoB: January 1965, British
Nigel Harvey Director. Address: 49 Ludlow Road, Ealing, London, W5 1NX. DoB: May 1930, British
Barrie Haywood Director. Address: 55 Tentelow Lane, Norwood Green, Southall, Middlesex, UB2 4LL. DoB: January 1935, British
Vanessa Mary Davis Director. Address: 64 Half Acre Road, Hanwell, London, W7 3JJ. DoB: December 1956, British
Jobs in Ealing Community And Voluntary Service vacancies. Career and practice on Ealing Community And Voluntary Service. Working and traineeship
Project Co-ordinator. From GBP 1600
Fabricator. From GBP 2700
Administrator. From GBP 2400
Driver. From GBP 2500
Responds for Ealing Community And Voluntary Service on FaceBook
Read more comments for Ealing Community And Voluntary Service. Leave a respond Ealing Community And Voluntary Service in social networks. Ealing Community And Voluntary Service on Facebook and Google+, LinkedIn, MySpaceAddress Ealing Community And Voluntary Service on google map
Other similar UK companies as Ealing Community And Voluntary Service: Icebrit Limited | Nea333 Kommandit Ltd. | S L Haulage Ltd | C J T Ng Ltd | Varta Microbattery Gmbh
Ealing Community And Voluntary Service can be gotten hold of The Lido Centre, 63 Mattock Lane in London. The company's postal code is W13 9LA. Ealing Community And Voluntary Service has been operating on the British market since it was set up in 1988. The company's registration number is 02223863. Since August 8, 2002 Ealing Community And Voluntary Service is no longer under the business name Ealing Voluntary Service Council. This company principal business activity number is 88990 , that means Other social work activities without accommodation n.e.c.. Ealing Community And Voluntary Service released its account information up till Tuesday 31st March 2015. The business most recent annual return was released on Sunday 16th August 2015. Since it began on this market twenty eight years ago, it has managed to sustain its praiseworthy level of success.
The enterprise was registered as a charity on Thursday 15th June 1989. It works under charity registration number 800684. The range of the company's area of benefit is london borough of ealing and surrounding areas.. They provide aid in Hounslow and Ealing. The company's board of trustees has seventeen representatives: Ms Jacqueline Davis, Carl Johnson, Dial Sharma, John Swan and Jay Dasani, among others. As for the charity's financial situation, their best time was in 2013 when they raised 1,283,552 pounds and their expenditures were 1,447,597 pounds. Ealing Community And Voluntary Service focuses on charitable purposes, education and training and the problems of economic and community development and unemployment. It strives to help children or young people, other charities or voluntary bodies, people of particular ethnic or racial origins. It provides help to these beneficiaries by acting as an umbrella company or a resource body, providing advocacy and counselling services and providing human resources. If you want to find out anything else about the charity's undertakings, call them on the following number 0208 579 6273 or browse their official website. If you want to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.
Currently, the directors employed by the firm are as follow: Carrera-Leigh Dix assigned to lead the company in 2015 in November, Ann Jacklin assigned to lead the company on September 22, 2014, Shareen Gray assigned to lead the company in 2014 and 10 others listed below. Moreover, the managing director's duties are bolstered by a secretary - Andrew Roper, from who was selected by this firm on October 23, 2007.