Sobus
Activities of other membership organizations n.e.c.
Other professional, scientific and technical activities not elsewhere classified
Sobus contacts: address, phone, fax, email, website, shedule
Address: Dawes Road Hub 20 Dawes Road SW6 7EN London
Phone: 02079521230
Fax: +44-114 6999633
Email: [email protected]
Website: www.sobus.org.uk
Shedule:
Incorrect data or we want add more details informations for "Sobus"? - send email to us!
Registration data Sobus
Register date: 1997-11-26
Register number: 03471416
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 SobusOwner, director, manager of Sobus
Maurice Ernest Fitzgerald Director. Address: 20 Dawes Road, London, SW6 7EN. DoB: November 1951, British
Yve Posner Director. Address: 20 Dawes Road, London, SW6 7EN. DoB: October 1952, British
Rudi Breakwell-bos Director. Address: 20 Dawes Road, London, SW6 7EN. DoB: September 1953, British
Natalie Glenys Fothergill Secretary. Address: 20 Dawes Road, London, SW6 7EN, England. DoB:
Rachel Johnson Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: March 1984, British
Mulat Tadesse Haregot Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: October 1968, British
William Donald Cox Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: June 1947, British
Richard Charles Brunwin Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: July 1951, British
Natalie Glenys Fothergill Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: September 1983, British
Monty Grigg Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: January 1947, British
Liam Clipsham Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: April 1983, British
Lesley Mary Ravenscroft Director. Address: 57 Ashby Avenue, Chessington, Kingston, Surrey, KT9 2BT. DoB: November 1946, British
Angela Wilson Director. Address: Dawes Road, Fulham, London, SW6 7EN, England. DoB: August 1980, British
Steve Boeje Director. Address: 20 Dawes Road, London, SW6 7EN, England. DoB: n\a, British
Peter Ukiwo Okali Secretary. Address: 2 Mildmay Road, Burnham On Crouch, Essex, CM0 8ED. DoB: n\a, British
Elizabeth Rebecca Beki Winter Director. Address: 109 Maitland Park Road, London, NW3 2HE. DoB: March 1981, British
Beatrice Elder Director. Address: 37 Vespan Road, Shepherds Bush, London, W12 0JS. DoB: March 1954, British
Eleni Grivellis Director. Address: 21 Stronsa Road, London, W12 9LB. DoB: July 1954, British
Michael Joseph Tangney Director. Address: Flat 2 F Block, Peabody Trust, Fulham, SW6 1UP. DoB: December 1945, British
Mary Shepheard Director. Address: 104 Sinclair Road, London, W14 0NJ. DoB: August 1945, British
Abdurahman Mohamed Director. Address: 33 Clifford Haigh House, Fulham Palace Road, London, SW6 6HP. DoB: March 1951, British
Rosalind Claire Juma Director. Address: 26b Albert Street, London, NW1 7NU. DoB: December 1948, British
Maria Addena De Gale Director. Address: 1 Halford Road, London, SW6 1JS. DoB: February 1932, British
Sir Barry John Brooks Director. Address: Flat A 41 Gloucester Avenue, Primrose Hill, London, NW1 7BA. DoB: April 1963, British
Tessa Sophie Buchanan Patel Director. Address: 24 Dinton Road, Kingston Upon Thames, Surrey, KT2 5JT. DoB: January 1967, British
Ian Cameron Ross Director. Address: Flat 12 Old Chiswick Yard, Pumping Station Road, London, W4 2SN. DoB: May 1948, British
Phyllis Perlin Director. Address: 4 Glendun Road, Acton, London, W3 7AJ. DoB: September 1915, British
Kenneth Martindale Director. Address: 10 Browning Court, Turneville Road, London, W14 9PU. DoB: January 1948, British
John Paul Ryan Director. Address: 12 Arlington House, Tunis Road, Shepherds Bush, London, W12 7EP. DoB: March 1956, British
Karen Anne Galey Director. Address: 50 Outram Road, Wood Green, London, N22 7AF. DoB: December 1961, British
Mulat Tadesse Haregot Director. Address: 3 Fairburn House, 26 Ivatt Place, London, W14 9LZ. DoB: October 1968, British
Melville Jones Director. Address: 163a Carr Road, Northolt, Middlesex, UB5 4RJ. DoB: December 1950, British
Long Lam Director. Address: 60 Blaxham House, White Gty, London, W12 7HF. DoB: October 1963, Vietanies
Caroline Frances Wallis Director. Address: 76 Ravenscroft Road, Beckenham, Kent, BR3 4TR. DoB: February 1960, British
Christina Mary East Director. Address: 46 West Street, Harrow, Middlesex, HA1 3EN. DoB: November 1954, British
Lorna Anne Elliott Director. Address: 75 Rose Bushes, Epsom, Surrey, KT17 3NT. DoB: January 1961, British
Ian Cameron Ross Director. Address: 173a Kensington High Street, Kensington, London, W8 6SH. DoB: May 1948, British
Karen Ann Osborn Director. Address: 88 Nelgarde Road, London, SE6 4TP. DoB: n\a, British
Noreen Mcilvenna Director. Address: 34b Saint Marks Road, London, W10 6JN. DoB: November 1949, British
Mark William Davis Director. Address: 25 Brading Terrace, Goldhawk Road, Hammersmith, London, W12 8ES. DoB: June 1963, British
Penelope Susan Harrison Secretary. Address: 27 Third Cross Road, Twickenham, Middlesex, TW2 5DY. DoB: August 1947, British
Sharon Beecham Director. Address: 54 Alexandra Gardens, London, W4 2RY. DoB: February 1957, British
Christine Modupe Ajayi Director. Address: 7 Pepler House, London, W10 5QD. DoB: November 1960, British
Stephen Page Director. Address: 15 Ashby Street, London, EC1V 0ED. DoB: August 1963, British
Mulat Tadesse Haregot Director. Address: 3 Fairburn House, 26 Ivatt Place, London, W14 9LZ. DoB: October 1968, British
Jose Marinho Ramalho Director. Address: 65 Lea Crescent, Ruislip, Middlesex, HA4 6PW. DoB: May 1941, British
Wesley George Roper Director. Address: 136 Vicarage Farm Road, Heston, Middlesex, TW5 0AG. DoB: May 1963, British
Lesley Ann Symes Director. Address: 59 Trentham Street, London, SW18 5AP. DoB: n\a, British
Abdul Towolawi Director. Address: 14 Gadsden House, Hazlewood Crescent, London, W10 5DX. DoB: June 1959, British
Jose Yvonne Tsuchihashi Director. Address: 25 Brookville Road, Fulham, London, SW6 7BH. DoB: June 1950, British
Melville Jones Director. Address: 114 Batman Close, White City Estate, London, W12 7NX. DoB: December 1950, British
Barbara Backhaus Director. Address: 25 Wallingford Avenue, London, W10 6QA. DoB: December 1945, British
Jan Raphael Director. Address: 408 Fulham Palace Road, London, SW6 6HX. DoB: July 1941, British
Patrick Peter Mcnally Director. Address: 143 Woodyates Road, London, SE12 9JJ. DoB: July 1937, Irish
Jobs in Sobus vacancies. Career and practice on Sobus. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Sobus on FaceBook
Read more comments for Sobus. Leave a respond Sobus in social networks. Sobus on Facebook and Google+, LinkedIn, MySpaceAddress Sobus on google map
Other similar UK companies as Sobus: Flook Consulting Limited | Neil Barr Transport Limited | Adc Interior Concepts Limited | Aishas Angelz Ltd. | Smarter Heat Ltd
03471416 - registration number assigned to Sobus. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1997/11/26. This company has been active on the British market for the last 19 years. The company can be reached at Dawes Road Hub 20 Dawes Road in London. It's postal code assigned is SW6 7EN. This company switched its registered name two times. Before 2014 this company has delivered its services as Community And Voluntary Sector Association Hammersmith And Fulham but now this company is registered under the business name Sobus. The company is classified under the NACe and SiC code 94990 which means Activities of other membership organizations n.e.c.. The company's latest financial reports cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-12-02. It's been nineteen years for Sobus in the field, it is constantly pushing forward and is an example for it's competition.
The company was registered as a charity on 18th August 1998. Its charity registration number is 1071089. The geographic range of the charity's area of benefit is hammersmith and fulham and it provides aid in various places around Hammersmith And Fulham. The company's board of trustees consists of ten representatives: Jose Tsuchihashi, Ms Mary Ravenscroft, Mulat Haregot, Rachel Johnson and Steve Boeje, to namea few. As for the charity's finances, their most successful year was 2011 when they raised £725,639 and their expenditures were £733,704. Sobus engages in the problems of economic and community development and unemployment, charitable purposes. It strives to help other voluntary organisations or charities. It helps its beneficiaries by the means of acting as a resource body or an umbrella company, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you wish to know more about the charity's undertakings, call them on the following number 02079521230 or see their website. If you wish to know more about the charity's undertakings, mail them on the following e-mail [email protected] or see their website.
Given the following firm's constant growth, it became necessary to recruit extra company leaders, among others: Maurice Ernest Fitzgerald, Yve Posner, Rudi Breakwell-bos who have been working as a team since 2016/07/01 to fulfil their statutory duties for the following limited company. Moreover, the director's duties are continually bolstered by a secretary - Natalie Glenys Fothergill, from who was hired by this specific limited company in 2014.