Age Concern Brent
Social work activities without accommodation for the elderly and disabled
Age Concern Brent contacts: address, phone, fax, email, website, shedule
Address: 120 Craven Park Road Harlesden NW10 8QD London
Phone: 0208 965 7711
Fax: 0208 965 7711
Email: [email protected]
Website: www.ageukbrent.org.uk
Shedule:
Incorrect data or we want add more details informations for "Age Concern Brent"? - send email to us!
Registration data Age Concern Brent
Register date: 1992-04-23
Register number: 02709324
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 Age Concern BrentOwner, director, manager of Age Concern Brent
Owen Thomson Secretary. Address: Craven Park Road, Harlesden, London, NW10 8QD. DoB:
Heather Dupille Director. Address: Craven Park Road, Harlesden, London, NW10 8QD. DoB: September 1962, English/Irish
Owen Thomson Director. Address: Craven Park Road, London, NW10 8QD, England. DoB: February 1947, British
Chris Faint Director. Address: Craven Park Road, Harlesden, London, NW10 8QD. DoB: December 1980, British
Joy Mitchell Director. Address: Craven Park Road, Harlesden, London, NW10 8QD, England. DoB: May 1949, British
Zara Ghods Director. Address: Craven Park Road, Harlesden, London, NW10 8QD, England. DoB: February 1954, British
Signorina Gena Mitchell Director. Address: Henderson Close, Neasden, London, NW10 0TP. DoB: October 1938, British
Dr Tony Burch Director. Address: 15 Ridley Road, London, NW10 5UB. DoB: May 1955, British
Sabina Khan Director. Address: Craven Park Road, Harlesden, London, NW10 8QD. DoB: December 1985, Asian
Tayo Ajakaiye Director. Address: Craven Park Road, London, NW10 8QD, England. DoB: March 1950, British
Varsha Mehta Director. Address: Craven Park Road, Harlesden, London, NW10 8QD, England. DoB: November 1958, British
Dawar Hashmi Director. Address: Craven Park Road, Harlesden, London, NW10 8QD, England. DoB: March 1975, British
Tayo Ajakaiye Director. Address: Craven Park Road, Harlesden, London, NW10 8QD, England. DoB: March 1950, British
Daksha Shah Director. Address: Craven Park Road, Harlesden, London, NW10 8QD, England. DoB: January 1958, British
Dial Dass Sharma Director. Address: Design Works, Park Parade, Harlesden, London, NW10 4HT. DoB: February 1934, British
Lawrence Morris Nerva Director. Address: Craven Park Road, Harlesden, London, NW10 8QD, England. DoB: July 1922, British
Paul David Nelson Director. Address: 22 Keyes Road, Cricklewood, London, NW2 6SX. DoB: November 1968, British
Ibrahim Muhumed Hussein Director. Address: 50a Braemar Avenue, London, NW10 0DL. DoB: December 1946, Dutch
Naginbhai Mistry Director. Address: 19 Dudden Hill Lane, London, NW10 2ET. DoB: June 1939, British
Mary Whitfield Director. Address: 37 Coronation Court, Brewster Gardens, London, W10 6AL. DoB: November 1964, British
Daksha Chauhan Keys Secretary. Address: 12 Crowshott Avenue, Stanmore, Middlesex, HA7 1JB. DoB: n\a, British
Dr Bhim Sayal Director. Address: 1 Rosslyn Gdns, Wembley, Middlesex, HA9 7NY. DoB: March 1925, British
Kantilal Morjaria Director. Address: 35 Saint James Gardens, Wembley, Middlesex, HA0 4LH. DoB: June 1937, British
Justin Octitti Director. Address: 115 Shrewsbury Street, London, W10 5BD. DoB: November 1952, British
Jagdishbhai Rambhai Patel Secretary. Address: 62 Burnside Crescent, Wembley, Middlesex, HA0 1BL. DoB: July 1951, British
Kantilal Morjaria Secretary. Address: 35 Saint James Gardens, Wembley, Middlesex, HA0 4LH. DoB: June 1937, British
Augustus Okoe Jones Director. Address: 19b Purves Road, London, NW10 5SX. DoB: August 1942, British
Chandra Patel Secretary. Address: 2 Ashridge Close, Kenton, Harrow, HA3 0JE. DoB:
Victoria Ozepha Smith Director. Address: 55 Purves Road, London, NW10 5TA. DoB: June 1923, British
Saif Awan Director. Address: 4 Tadworth Road, London, NW2 7UD. DoB: January 1941, British
Cally Olajide Akisanya Director. Address: 50a Oakington Avenue, Wembley, Middlesex, HA9 8HZ. DoB: June 1932, British
Susan Newman Secretary. Address: 9 Haycroft Mansions, Haycroft Gardens, London, NW10 3BL. DoB: n\a, British
Timothy Robert David Blanc Director. Address: 48 Harrowdene Road, Sudbury, Middlesex, HA0 2JB. DoB: January 1966, British
Norman Watson Mitchell Director. Address: 8 Wrottesley Road, Harlesden, London, NW10 5YL. DoB: January 1921, Jamaican
Pena Joyce Balcombe Secretary. Address: 11 Young Court, 175 Willesden Lane, London, NW6 7YK. DoB: September 1922, British
Irene Kathleen Gaffney Director. Address: Flat E 6 Minster Road, London, NW2 3RA. DoB: December 1943, Irish
Pena Joyce Balcombe Director. Address: 11 Young Court, 175 Willesden Lane, London, NW6 7YK. DoB: September 1922, British
Sorrell Grantham Director. Address: 32 Charlwood Close, Harrow Weald, Middlesex, HA3 6DW. DoB: December 1931, British
Nitin Gajarawala Director. Address: 69 Long Lents House, Shrewsbury Crescent, Stonebridge, NW10 8XU. DoB: October 1943, British
Jagdishbhai Rambhai Patel Director. Address: 62 Burnside Crescent, Wembley, Middlesex, HA0 1BL. DoB: July 1951, British
Gordon Frederick Fenn Director. Address: 16 Grange Road, London, NW10 2QU. DoB: June 1933, British
Tarlochan Rathore Director. Address: 32 Spencer Road, London, E6 1HH. DoB: July 1969, British Asian
Vanessa Rocchetta Director. Address: 40 The Grove, London, NW9 0TN. DoB: April 1953, British
Barbara Walton Director. Address: 74 Longley Avenue, Wembley, Middlesex, HA0 1NQ. DoB: August 1940, British
Peter Aiwar Nelke Director. Address: 15 Rugby Road, Kingsbury, London, NW9 9LA. DoB: August 1946, British
Felix Eugene D'souza Director. Address: 136 Dollis Hill Avenue, London, NW2 6RF. DoB: May 1933, British
Kantilal Morjaria Director. Address: 35 Saint James Gardens, Wembley, Middlesex, HA0 4LH. DoB: June 1937, British
Ronald Henry Collman Director. Address: 29 Brentvale Avenue, Alperton, Middlesex, HA0 1NE. DoB: August 1927, British
Augustine Filson Director. Address: 83 Keir Hardie House, London, NW10 4BX. DoB: May 1952, Ghamaiam
Dhiraj Lal Jogia Secretary. Address: 91a Cambridge Gardens, North Kensington, London, W10 6JE. DoB: n\a, British
Norman Watson Mitchell Director. Address: 8 Wrottesley Road, Harlesden, London, NW10 5YL. DoB: January 1921, Jamaican
Jean Doris Brewer Director. Address: 14 Dors Close, Kingsbury, London, NW9 7NT. DoB: December 1931, British
Leslie Green Director. Address: 3 Queens Gardens, London, NW4 2TR. DoB: February 1931, British
Gerhard Gideon Alfons Fiegel Director. Address: 55 Blockley Road, Wembley, Middlesex, HA0 3LN. DoB: January 1927, British
Michael Adeyeye Director. Address: 11 Berens Road, Kensal Green, London, NW10 5DX. DoB: December 1946, British
Lawrence Morris Nerva Director. Address: 48 College Road, Wembley, London, HA9 8RJ. DoB: July 1922, British
Elizabeth Murphy Secretary. Address: 52 Paulhan Road, Kenton, Middlesex, HA3 9AH. DoB:
Zoe Ryle Director. Address: 152 Dudden Hill Lane, London, NW10 1AS. DoB: April 1931, British
William Thomas Albert Clements Director. Address: 9 Loweswater Close, Carlton Avenue East, Wembley, Middlesex, HA9 8UB. DoB: December 1919, British
Councillor Peter George Pendsay Director. Address: 51 Brondesbury Villas, Kilburn, London, NW6 6AJ. DoB: December 1920, British
Elizabeth Mary Mackenzie Director. Address: 437 Newport Road, Cowes, Isle Of Wight, PO31 8PS. DoB: December 1955, British
Benjamin Wilfrid Harding Director. Address: 20 Newcombe Park, London, NW7 3QL. DoB: January 1952, British
Jagruti Bhatt Director. Address: 51a Inman Road, London, NW10 9JU. DoB: July 1956, British
Annette Joan O'meara Director. Address: 9 Lancelot Crescent, Wembley, Middlesex, HA0 2AU. DoB: December 1949, British
Gloria Brade Director. Address: 92 Buck Lane, Kingsbury, London, NW9 0AJ. DoB: December 1950, British
Julie Marion Mallett Director. Address: 6 Aldbourne Road, Shepherds Bush, London, W12 0LN. DoB: July 1961, British
Myra Reynolds Director. Address: 45 Rydal Gardens, Kingsbury, London, NW9 0EA. DoB: February 1922, British
Faiq Ali Anwari Director. Address: 23 Sunningdale Gardens, Kingsbury, London, NW9 9NB. DoB: May 1957, British
Chief Officer Graham Alan Cobb Secretary. Address: 131 Meath Road, London, E15 3DS. DoB:
Manibhai Patel Director. Address: 18 The Paddocks, Wembley, Middlesex, HA9 9HH. DoB: January 1929, British
Gerard Thomas Mahaffey Secretary. Address: 14 Nibthwaite Road, Harrow, Middlesex, HA1 1TA. DoB: January 1955, British
Jackie Caroline Eytle Director. Address: 138 Bathurst Gardens, Kensal Green, London, NW10 5HX. DoB: February 1963, British
Edith Joan Maizels Director. Address: 42 Llanvanor Road, London, NW2 2AP. DoB: March 1918, British
Maurice Leonard Halperin Secretary. Address: 83 Nottingham Terrace, London, NW1 4QE. DoB: October 1925, British
Roseanne Houlihan Director. Address: 13 Station Road, Harlesden, London, NW10 4UJ. DoB: May 1938, Irish
Dr Bhim Sayal Director. Address: 1 Rosslyn Gdns, Wembley, Middlesex, HA9 7NY. DoB: March 1925, British
Ahmedali Kasamji Dhorajiwalla Director. Address: 7 Biko House, 2 Barry Road Stonebridge, London, NW10 8DW. DoB: October 1923, British
Leslie Winters Director. Address: 22 Woodstock Road, Bushey, Watford, Hertfordshire, WD2 1PH. DoB: February 1940, British
Peter Martin Clarke Director. Address: Wroxham House Wroxham Gardens, Potters Bar, Hertfordshire, EN6 3DJ. DoB: June 1944, English
Jyotsna Khambhaita Director. Address: 53 Berkhampsted Avenue, Wembley, Middlesex, HA9 6DU. DoB: July 1941, British
Plama Flavier Alexander Director. Address: 17 Earlsmead Road, London, NW10 5QD. DoB: February 1920, British
Joy Margaret Alldritt Director. Address: 87 High Street, Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: June 1931, British
Florencia Charles Director. Address: 20b Castledine Road, Anerley, London, SE20 8PL. DoB: February 1956, British
Alfred Harry Totman Child Director. Address: 27 Radcliff Avenue, Harlesden, London, NW10 5XU. DoB: July 1906, British
Gary John Jones Secretary. Address: 120 Craven Park Road, Harlesden, London, NW10 8QD. DoB:
Enid Sylvia Clark Director. Address: 14 Elmwood Court, Wembley, Middlesex, HA0 2NT. DoB: December 1920, British
Ahmedali Kasamji Dhorajiwalla Director. Address: 7 Biko House, 2 Barry Road Stonebridge, London, NW10 8DW. DoB: October 1923, British
Augustine Filson Director. Address: 83 Keir Hardie House, London, NW10 4BX. DoB: May 1952, Ghamaiam
Eileen Doris Francis Director. Address: 7 Twybridge Way, Stonebridge, London, NW10 0SY. DoB: September 1927, British
Maurice Leonard Halperin Director. Address: 83 Nottingham Terrace, London, NW1 4QE. DoB: October 1925, British
William Ernest Higgs Director. Address: 48 Heather Park Drive, Alperton, Wembley, Middlesex, HA0 1TB. DoB: May 1918, British
Sylvia Wiseman Director. Address: 14 Alverstone Road, London, NW2 5JT. DoB: July 1932, British
Edith Joan Maizels Director. Address: 42 Llanvanor Road, London, NW2 2AP. DoB: March 1918, British
Liladnar Jeram Majithia Director. Address: 32 Brownlow Road, Harlesden, London, NW10 9QR. DoB: July 1914, British
Sonia Decoris Mullings Director. Address: 12 Donovan Court, London, NW10 8DB. DoB: March 1957, West Indian
Violet Ellen Newitt Director. Address: 74 Elthorne Road, Kingsbury, London, NW9 8BL. DoB: March 1911, British
Ada Elizabeth Dorance Picton Director. Address: 25 Comber Close, Dollis Hill, London, NW2 7EG. DoB: August 1951, Londerek Cockney
Diana Louise Barnfield Poulter Director. Address: 120 Craven Park Road, Harlesden, London, NW10 8QD. DoB: September 1917, British
Jennifer Shepherd Director. Address: 88 Manor Road, Kenton, Harrow, Middlesex, HA1 2PE. DoB: April 1952, British
David Leslie Silver Director. Address: 18 Beechcroft Gardens, Wembley Park, Wembley, Middlesex, HA9 8EP. DoB: August 1921, British
Mortimer Thompson Director. Address: 3 Magellan Court, Stonebridge, London, NW10 8EP. DoB: July 1914, British
Jobs in Age Concern Brent vacancies. Career and practice on Age Concern Brent. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1200
Driver. From GBP 2400
Engineer. From GBP 2100
Other personal. From GBP 1300
Responds for Age Concern Brent on FaceBook
Read more comments for Age Concern Brent. Leave a respond Age Concern Brent in social networks. Age Concern Brent on Facebook and Google+, LinkedIn, MySpaceAddress Age Concern Brent on google map
Other similar UK companies as Age Concern Brent: 4d Trade Limited | Eugenie Capital Limited | Kelvedon Investments Ltd | Briggs Hillier Design Limited | Wood Group Intetech Limited
Located at 120 Craven Park Road, London NW10 8QD Age Concern Brent is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 02709324 registration number. This company was established twenty four years ago. This company principal business activity number is 88100 meaning Social work activities without accommodation for the elderly and disabled. The firm's most recent records cover the period up to March 31, 2015 and the latest annual return was submitted on September 30, 2015. It has been 24 years for Age Concern Brent in this line of business, it is still strong and is very inspiring for the competition.
The firm started working as a charity on 1992-06-05. It is registered under charity number 1011668. The range of the charity's activity is within the london borough of brent and it provides aid in multiple locations in Brent. Their trustees committee consists of thirteen representatives: Dr Tony Burch, Ms Signorina Mitchell, Ms Zara Ghods, Dawar Hashmi and Cally Olajide Akisanya, among others. Regarding the charity's finances, their most successful year was 2009 when they raised 361,287 pounds and their expenditures were 332,605 pounds. Age Concern Brent concentrates its efforts on charitable purposes, the advancement of health and saving of lives, the area of amateur sport. It tries to aid people of a particular ethnic or racial origin, the general public, other definied groups. It provides aid to its recipients by the means of providing specific services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you would like to know more about the company's undertakings, dial them on this number 0208 965 7711 or see their official website. If you would like to know more about the company's undertakings, mail them on this e-mail [email protected] or see their official website.
The following company owes its success and permanent progress to exactly seven directors, who are Heather Dupille, Owen Thomson, Chris Faint and 4 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding the firm since 2015-11-18. In order to maximise its growth, since 2016 this company has been making use of Owen Thomson, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.
