Ymca London South West

All UK companiesAccommodation and food service activitiesYmca London South West

Other accommodation

Activities of religious organizations

Fitness facilities

Ymca London South West contacts: address, phone, fax, email, website, shedule

Address: St James House 9-15 St James Road KT6 4QH Surbiton

Phone: 020 8399 5427

Fax: 020 8399 5427

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ymca London South West"? - send email to us!

Ymca London South West detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ymca London South West.

Registration data Ymca London South West

Register date: 1994-09-28

Register number: 02971930

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 Ymca London South West

Owner, director, manager of Ymca London South West

Justin James O'brien Director. Address: 9-15 St James Road, Surbiton, Surrey, KT6 4QH. DoB: December 1959, Irish

Michael John Parker Director. Address: Linkside, New Malden, Surrey, KT3 4LB, England. DoB: January 1962, British

Howard Peter Dawson Director. Address: Craneford Way, Twickenham, TW2 73F, Britain. DoB: April 1970, British

Valerie Ann Hancock Director. Address: Kingston Road, New Malden, Surrey, KT3 3ND, England. DoB: April 1947, British

Dr Iain David Alexander Beith Director. Address: St James Road, Surbiton, Surrey, KT6 4QH. DoB: March 1960, British

Thora Ellen Ray Director. Address: St. James Road, Surbiton, Surrey, KT6 4QH. DoB: June 1945, British

Anthony James May Director. Address: Rhodrons Avenue, Chessington, Surrey, KT9 1AZ. DoB: October 1967, British

Stuart Nigel Leamy Secretary. Address: 92 Gloucester Road, Hampton, Middlesex, TW12 2UJ. DoB: July 1946, British

Alison Denise Worthington Director. Address: 36 The Warwick Building Chelsea, Bridge Wharf 366 Queenstown Road, London, SW8 4NJ. DoB: December 1961, British

Helen Elisse Jones Director. Address: 76 Vale Road, Claygate, Esher, Surrey, KT10 0NL. DoB: January 1964, British

Reverend Marcus Bennett Director. Address: 9-15 St James Road, Surbiton, Surrey, KT6 4QH. DoB: September 1972, British

Simon Tanner Director. Address: 9-15 St James Road, Surbiton, Surrey, KT6 4QH. DoB: April 1963, British

David Anthony Lindsell Director. Address: St James Road, Surbiton, Surrey, KT6 4QH. DoB: November 1979, British

Kamal Huxtable Director. Address: Elmbridge Avenue, Berrylands, Surbiton, Surrey, KT5 9HE. DoB: n\a, British

Ian Geoffrey Cann Director. Address: 53 Malvern Road, Surbiton, Surrey, KT6 7UH. DoB: September 1963, British

Susan Watt Director. Address: 129 Maple Road, Surbiton, Surrey, KT6 4AY. DoB: October 1963, British

Sian Long Director. Address: 31 Midmoor Road, Wimbledon, London, SW19 4JD. DoB: May 1983, British

Vimal Perera Director. Address: Kestrel House, 44 Sigrist Square, Canbury Park Road, Kingston Upon Thames Surrey, KT2 6JT. DoB: June 1939, Sri Lankan

Danian Martinus John Li Director. Address: 19 Stephen Court, 52 Victoria Drive, London, SW19 6BD. DoB: November 1962, British

Caroline Louise Chalke Director. Address: 26 Heathcote Avenue, Hatfield, Hertfordshire, AL10 0RH. DoB: June 1962, British

Reverend David Robert Malvern Monteith Director. Address: Holy Trinity Vicarage, 1 Trinity Road, London, SW19 8QT. DoB: June 1968, British

Javier Boza Director. Address: Ivybank, Nightingale Road, Godalming, Surrey, GU7 2JE, United Kingdom. DoB: September 1959, British

Timothy Waldron Director. Address: 16 Westrow Gardens, Southampton, Hampshire, SO15 2LZ. DoB: June 1975, British

Carol Rampersad Director. Address: 16 Hollington Crescent, New Malden, Surrey, KT3 6RP. DoB: October 1958, British

Rachel Mary Lawrence Director. Address: 59 Broadwater Road, London, SW17 0DY. DoB: August 1972, British

Trevor Morgan Director. Address: Old Rectory Cottage, Farleigh Court Road, Warlingham, Surrey, CR6 9PX. DoB: March 1946, British

Joy Alison Madeiros Director. Address: 26a Mount Pleasant Road, Chigwell, Essex, IG7 5ER. DoB: February 1959, British

Martyn Kingsford Director. Address: 77 Park Road, Teddington, Middlesex, TW11 0AW. DoB: n\a, British

Laura Theresa Geraldine Price Director. Address: 22 Brickwood Road, Croydon, Surrey, CR0 6UL. DoB: December 1960, Northern Irish

Jacqueline Phillips Director. Address: 29 Glenbuck Court, Surbiton, Surrey, KT6 6BY. DoB: February 1969, British

Jane Vyvyan Bloodworth Director. Address: 101 Montagu Road, Datchet, Slough, SL3 9DX. DoB: July 1954, British

Jean Ruth Fogg Director. Address: Barbizon 35 Welley Road, Wraysbury, Staines, Middlesex, TW19 5DW. DoB: May 1951, British

Stewart Jackson Director. Address: 18 Church Lane, Ealing, London, W5 5BH. DoB: January 1965, British

Toni Eva Letts Director. Address: 16 Sudbury Gardens, Croydon, Surrey, CR0 5JS. DoB: March 1946, British

Ian Richard Green Secretary. Address: 123 Darwin Road, Ealing, London, W5 4BB. DoB: September 1965, British

William John Holland Director. Address: Gladstone Road, Surbiton, Surrey, KT6 5DD, United Kingdom. DoB: July 1953, British

Terence Foster Director. Address: 66 Eastbrook Road, Blackheath, London, SE3 8BT. DoB: July 1950, British

Neville Peirce Hewitt Coleman Director. Address: 14 Wentworth Close, Long Ditton, Surrey, KT6 5DY. DoB: February 1941, British

Judith Elizabeth Ann Brueton Director. Address: 18 Knowle Park, Cobham, Surrey, KT11 3AB. DoB: March 1952, British

Graham Anthony Bertrand Director. Address: York Cottage, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9TJ. DoB: November 1961, British

Jan Goodenough Director. Address: 113 Maple Road, Surbiton, Surrey, KT6 4AR. DoB: September 1951, British

Jacqueline Mitchell Director. Address: 4 Sims Cottages, The Green Claygate, Esher, Surrey, KT10 0JH. DoB: January 1955, British

Alan Clarke Director. Address: 14 Wilton Grove, New Malden, Surrey, KT3 6RG. DoB: August 1936, British

Reverend John Hylton Tidy Director. Address: 4 Haven Court, Berrylands, Surbiton, Surrey, KT5 8JF. DoB: September 1948, British

Leslie Feast Director. Address: 24 Northcote Avenue, Surbiton, Surrey, KT5 9BZ. DoB: August 1926, British

John George Robert Woodland Director. Address: 22 St Leonards Road, Claygate, Esher, Surrey, KT10 0EL. DoB: May 1930, British

Shaun Evans Director. Address: 2 Alexandra Road, Thames Ditton, Surrey, KT7 0QT. DoB: April 1961, British

Roger Edmund Paley Newhall Director. Address: 55 St Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5HB. DoB: November 1948, British

Alan Jeremy Bosson Director. Address: 15 Meadowside, Walton On Thames, Surrey, KT12 3LS. DoB: January 1955, British

Terence Paul Silverstone Director. Address: Ashcombe 19a Upper Brighton Road, Surbiton, Surrey, KT6 6QX. DoB: March 1941, British

James Lynn Secretary. Address: Five Oaks 37 Lilley Drive, Kingswood, Tadworth, Surrey, KT20 6JA. DoB: November 1938, British

Jobs in Ymca London South West vacancies. Career and practice on Ymca London South West. Working and traineeship

Tester. From GBP 3700

Driver. From GBP 1500

Welder. From GBP 1900

Responds for Ymca London South West on FaceBook

Read more comments for Ymca London South West. Leave a respond Ymca London South West in social networks. Ymca London South West on Facebook and Google+, LinkedIn, MySpace

Address Ymca London South West on google map

Other similar UK companies as Ymca London South West: Aeroresponse Ltd | Snashall Steel Fabrications Company Limited | Anglia Construction And Maintenance Services Limited | Jonathan Ensell Ltd | Creative Furnishing Limited

Ymca London South West , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in St James House, 9-15 St James Road in Surbiton. The located in KT6 4QH The enterprise was set up in 1994. The reg. no. is 02971930. This company has a history in business name change. Up till now the firm had two other names. Until 2009 the firm was prospering under the name of Kingston And Wimbledon Ymca and before that the company name was Kingston Ymca. The enterprise SIC and NACE codes are 55900 meaning Other accommodation. The latest filings were filed up to March 31, 2015 and the latest annual return information was released on October 31, 2015. Twenty two years of presence in this field of business comes to full flow with Ymca London South West as the company managed to keep their customers satisfied through all the years.

With 30 recruitment announcements since 3rd July 2014, Ymca London South West has been one of the most active enterprise on the employment market. Recently, it was searching for candidates in London, Hampton and Wimbledon. They most often hire employers on a part time basis under Fixed term contract mode. They search for candidates for such positions as: Fitness Instructor/Personal Trainer, Weekend Housekeeping Assistant (Maternity Cover) and Housing Officer (Fixed term contract up to January 2016). Out of the offered positions, the best paid one is School Cook in London with £15000 per year. More specific information on recruitment and the career opportunity is provided in particular job offers.

The trademark of Ymca London South West is "Y:CUBE". It was proposed in October, 2014 and it got published in the journal number 2015-002. The company is represented by Bates Wells & Braithwaite London LLP.

The company started working as a charity on 8th November 1994. It is registered under charity number 1041923. The range of the firm's area of benefit is in practice the royal borough of kingston upon thames and it operates in many towns and cities in Surrey, Hammersmith And Fulham, Merton, Kingston Upon Thames and Richmond Upon Thames. The corporate trustees committee consists of eleven representatives: Alison Worthington, Helen Jones, Ruth Fogg, Dr Iain Beith and Thora Ray, and others. Regarding the charity's financial summary, their most prosperous period was in 2009 when they earned 10,219,923 pounds and their expenditures were 9,632,461 pounds. Ymca London South West focuses on recreation, the problem of disability and training and education. It tries to improve the situation of young people or children, other charities or voluntary organisations, people of a particular ethnic or racial origin. It tries to help these recipients by the means of diverse charitable services, providing various services and providing buildings, facilities or open spaces. If you would like to get to know anything else about the enterprise's activity, dial them on the following number 020 8399 5427 or go to their website. If you would like to get to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.

The following business owes its success and constant improvement to nine directors, who are Justin James O'brien, Michael John Parker, Howard Peter Dawson and 6 others listed below, who have been managing the firm since Thursday 27th November 2014. To find professional help with legal documentation, since 2004 this business has been providing employment to Stuart Nigel Leamy, age 70 who's been in charge of making sure that the firm follows with both legislation and regulation.