One20

All UK companiesHuman health and social work activitiesOne20

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:

Shedule:

Incorrect data or we want add more details informations for "One20"? - send email to us!

One20 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders One20.

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 One20

Owner, 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, MySpace

Address 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.