One20
Other social work activities without accommodation n.e.c.
One20 contacts: address, phone, fax, email, website, shedule
Address: One Kx 120 Cromer Street WC1H 8BS London
Phone: 02031110700
Fax: +44-114 6999633
Email: [email protected]
Website: www.timebank.org.uk
Shedule:
Incorrect data or we want add more details informations for "One20"? - send email to us!
Registration data One20
Register date: 1999-01-14
Register number: 03695114
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 One20Owner, director, manager of One20
Raphaelle Vallet Director. Address: 120 Cromer Street, London, WC1H 8BS. DoB: November 1992, French
Diana Jean Robertson Director. Address: 120 Cromer Street, London, WC1H 8BS. DoB: June 1954, British
Catherine Ann Tyler Director. Address: 120 Cromer Street, London, WC1H 8BS. DoB: February 1957, British
Rachel Waterman Director. Address: 120 Cromer Street, London, WC1H 8BS. DoB: May 1974, British
Peter Francis Beeby Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: December 1973, British
Clive Tritton Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: September 1968, British
Dr Elizabeth Robertson Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: September 1965, British
Lorna Gozzard Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: March 1976, British
Andree Denise Deane Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: August 1955, British
Rebecca Kinnersley Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: January 1984, British
Sarah Harris Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: January 1983, British
Annabelle Louise Mannix Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: September 1981, British
Satnam Singh Lehal Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: July 1977, British
Dr Colin William Morgan Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: July 1972, British
Nadine Beatrice Majaro Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: June 1956, British
Claire Hardy Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: October 1975, British
Samera Aslam Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: March 1984, British
Dominic Potter Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: July 1985, British
Nicholas Stewart Director. Address: 120 Cromer Street, London, WC1H 8BS, England. DoB: March 1971, British
David Ronald Pattison Director. Address: Hesper Mews, London, SW5 0HH. DoB: June 1956, British
Derek Murray Wyatt Director. Address: 1 Maunsel Street, London, SW1P 2QL. DoB: December 1949, British
Richard James Fries Secretary. Address: 2nd Floor Downstream Building, 1 London Bridge, London, SE1 9BG. DoB: July 1940, British
Kevin Paul Jackson Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: October 1947, British
Dame Julia Charity Cleverdon Director. Address: 8 Alwyne Road, Islington, London, N1 2HH. DoB: April 1950, British
Baronness Elizabeth Kay Andrews Director. Address: 18 Victoria Park Square, Bethnal Green, London, E2 9PF. DoB: May 1943, British
Alan Yentob Director. Address: 99 Blenheim Crescent, London, W11 2EQ. DoB: March 1947, British
Balram Gidoomal Director. Address: The Causeway, Sutton, Surrey, SM2 5RS. DoB: December 1950, British
Dame Julia Charity Cleverdon Director. Address: 8 Alwyne Road, Islington, London, N1 2HH. DoB: April 1950, British
James Malcolm Dean Director. Address: 83 Stockwell Park Road, London, SW9 0DB. DoB: June 1939, Uk
James Roy Kearney Director. Address: 7 Elizabeth Road, Holywood, County Down, BT18 0PL. DoB: August 1943, British
Mark John Thompson Director. Address: 40 St Margarets Road, Oxford, OX2 6LD. DoB: July 1957, British
Paul Grant Weiland Director. Address: 14 Randolph Road, Little Venice, London, W9 1AN. DoB: July 1953, British
John Rafferty Secretary. Address: 13 West Terrace, South Queensferry, West Lothian, EH30 9LL. DoB: n\a, British
David Neil Robinson Director. Address: 48 Capel Road, London, E7 0JP. DoB: May 1955, British
Hilary Sarah Ellis Bourke Director. Address: 22-25 Finsbury Square, London, EC2A 1DX. DoB: January 1962, British
Richard James Fries Director. Address: 10 Broxash Road, London, SW11 6AB. DoB: July 1940, British
Christopher Alexander Spence Director. Address: Lower Farm Orchard, Preston Crownmarsh, Wallingford, Oxfordshire, OX10 6SL. DoB: April 1944, British
Lady Sally Greengross Director. Address: 9 Dawson Place, London, W2 4TD. DoB: June 1935, British
Kevin Paul Jackson Director. Address: 31 Edna Street, London, SW11 3DP. DoB: October 1947, British
Sir Alan Parker Director. Address: 59 Chesterton Road, London, W10 6ES. DoB: May 1956, British
Norman Ronald Sanson Director. Address: 3 Cheyne Walk, London, SW3 5QZ. DoB: February 1944, British
Mary Teresa Rainey Director. Address: 18 Kildare Gardens, London, W2 5LU. DoB: May 1955, British
Colin Margetson Howes Director. Address: 27 Crediton Hill, London, NW6 1HS. DoB: March 1956, British
Jobs in One20 vacancies. Career and practice on One20. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for One20 on FaceBook
Read more comments for One20. Leave a respond One20 in social networks. One20 on Facebook and Google+, LinkedIn, MySpaceAddress One20 on google map
Other similar UK companies as One20: Njm Capital Ltd | Ch Property Trustee Springfield Limited | Gralenno Limited | Just Mortgage Solutions Limited | Nicoll Financial Solutions Limited
One20 came into being in 1999 as company enlisted under the no 03695114, located at WC1H 8BS London at One Kx. The company has been expanding for 17 years and its status at the time is active. This business Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the company accounts were filed. It's been seventeen years for One20 on the local market, it is constantly pushing forward and is an example for the competition.
The firm was registered as a charity on 1999-02-04. It operates under charity registration number 1073831. The geographic range of the firm's area of benefit is not defined. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The firm's trustees committee features nine people: Annabelle Louise Mannix, Lorna Gozzard, Sarah Harris, Clive Tritton and Nicholas Stewart, among others. As concerns the charity's financial situation, their best year was 2009 when they raised 2,635,797 pounds and their spendings were 2,912,817 pounds. One20 engages in training and education, the problems of unemployment and economic and community development , charitable purposes. It strives to improve the situation of children or youth, people of particular ethnic or racial origins, other voluntary bodies or charities. It helps these beneficiaries by providing advocacy, advice or information, providing human resources and providing various services. If you wish to get to know anything else about the corporation's undertakings, call them on the following number 02031110700 or check their official website. If you wish to get to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or check their official website.
The data at our disposal that details the following enterprise's staff members indicates the existence of nine directors: Raphaelle Vallet, Diana Jean Robertson, Catherine Ann Tyler and 6 other directors who might be found below who assumed their respective positions on Tue, 7th Jul 2015, Wed, 11th Dec 2013 and Thu, 17th Jan 2013.
