United Response

All UK companiesOther service activitiesUnited Response

Other service activities not elsewhere classified

United Response contacts: address, phone, fax, email, website, shedule

Address: Highland House 165 The Broadway Wimbledon SW19 1NE London

Phone: 020 8246 5200

Fax: 020 8246 5200

Email: [email protected]

Website:

Shedule:

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

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

Registration data United Response

Register date: 1973-09-11

Register number: 01133776

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for United Response

Owner, director, manager of United Response

Tim Cooper Secretary. Address: 165 The Broadway, Wimbledon, London, SW19 1NE. DoB:

Charles Martin Garthwaite Director. Address: 165 The Broadway, Wimbledon, London, SW19 1NE, England. DoB: June 1965, British

Bronagh Mary Scott Director. Address: 165 The Broadway, Wimbledon, London, SW19 1NE, England. DoB: November 1962, British

David Arthur Willis Director. Address: 165 The Broadway, Wimbledon, London, SW19 1NE, England. DoB: December 1958, British

Helen Margaret England Director. Address: 165 The Broadway, Wimbledon, London, SW19 1NE, England. DoB: October 1968, British

David Charles Aitman Director. Address: 65 Fleet Street, London, EC4Y 1HS. DoB: April 1956, British

Sandra Beryl Hannington Director. Address: 71 Eastwick Drive, Bookham, Surrey, KT23 3NS. DoB: May 1950, British

Maurice Edward Rumbold Director. Address: Glaziers Farm, Little London, Heathfield, East Sussex, TN21 0NS. DoB: December 1948, British

Karen Marguerite Clifford Director. Address: 3 Hillcroft Crescent, Ealing, London, W5 2SG. DoB: February 1961, British

Susan Jagelman Director. Address: Willetts, Church End, Barley, Hertfordshire, SG8 8JW. DoB: April 1949, British

Brian Donaldson Aird Director. Address: Exminster, Exeter, EX6 8AT, United Kingdom. DoB: September 1949, British

Winston James Charles Churchill Director. Address: Blakelow, Bar Road, Baslow, Bakewell, Derbyshire, DE45 1SF. DoB: February 1950, British

Sir Alexander Michael Graham Director. Address: Walden Abbotts, Whitwell, Hitchin, Hertfordshire, SG4 8AJ. DoB: September 1938, British

John Clark Fraser Director. Address: Oakwood, Hexham, Northumberland, NE46 4LE, United Kingdom. DoB: July 1951, British

Margaret Delyth Evans Director. Address: 6 Parkgate Gardens, East Sheen, London, SW14 8BQ. DoB: March 1958, British

Andrew Allan Bush Director. Address: Beech Close, Towcester, Northamptonshire, NN12 6BL. DoB: June 1963, British

Helen Aston Director. Address: Flat 6, 36 Hertford Street, Green Park, London, W1J 7SE. DoB: May 1953, British

Pankaj Somchand Shah Director. Address: 33 Briar Road, Harrow, Middlesex, HA3 0DP. DoB: August 1958, British

Kathryn Anna Packer Director. Address: 19 Colvestone Crescent, Hackney, London, E8 2LG. DoB: March 1968, British

Clare Josephine Million Secretary. Address: 38 Galveston Road, Putney, London, SW15 2SA. DoB: n\a, British

Robert Tindall Director. Address: 51 Lion Lane, Haslemere, Surrey, GU27 1JF. DoB: December 1952, British

Susan Jocelyn Sayer Secretary. Address: 12 Highdown Road, Roehampton, London, SW15 5BU. DoB: February 1947, British

Richard Leslie Martin Wohanka Director. Address: 12 Douro Place, London, W8 5PH. DoB: December 1952, British

Reynold Emanuel Cass Edwards Director. Address: The Maltings Barn, Wrights Green Lane, Bishops Stortford, CM22 7RE. DoB: July 1952, British

Karen Morton Director. Address: 43 Walsingham Road, Hove, East Sussex, BN3 4FE. DoB: May 1961, Irish

John Norman Phipson Director. Address: Olives Manor Churchsettle Lane, Wadhurst, East Sussex, TN5 6NQ. DoB: November 1946, British

Paul Arthur Martin Director. Address: 4 Carisbrooke Road, St Albans, Hertfordshire, AL2 3HR. DoB: August 1944, British

Andrew John Rolt Secretary. Address: 20 Lime Court, Lewis Road, Mitcham, Surrey, CR4 3LS. DoB: n\a, British

Paul Chevalley De Rivaz Secretary. Address: Park Farm Oxford Road, Adderbury, Banbury, Oxfordshire, OX17 3HH. DoB: January 1949, British

Anne Elizabeth Walford Director. Address: 213 Cromwell Tower, Barbican, London, EC2Y 8DD. DoB: October 1939, British

Christiana Valerie Horrocks Director. Address: 7 Cherry Orchard, Stratford Upon Avon, Warwickshire, CV37 9AP. DoB: September 1938, British

Cameron Greig Macpherson Director. Address: 77 Limerston Street, London, SW10. DoB: February 1958, British

Professor James Lawson Mansell Director. Address: 13 Cherry Avenue, Canterbury, Kent, CT2 8EN. DoB: September 1952, British

Alan John Kendall Director. Address: 1 Back Lane, Aughton, Ormskirk, Lancashire, L39 6SX. DoB: March 1943, British

Marion Irene Lowe Director. Address: 12 Beacon House, 67 Hemstal Road, London, NW6 2AG. DoB: December 1950, British

Ian Peter Mcleish Director. Address: 98 North Gate, Prince Albert Road, London, NW8 7EJ. DoB: October 1938, British

Richard John Sayer Director. Address: 17 Roedean Crescent, London, SW15 5JX. DoB: May 1943, British

Alastair John Kent Director. Address: 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY. DoB: April 1952, British

Erwin Ludwig Klinge Director. Address: Hamifield House, Beith, Ayrshire, KA15 2JQ. DoB: July 1922, British

Malcolm Garreth Pitt Secretary. Address: Jumas Patch, 2 Bow Field Hook, Basingstoke, Hampshire, RG27 9SA. DoB:

Belinda Jane Marsh Director. Address: Hurstwood Place Farthings, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QY. DoB: March 1957, Australian

Michael Alleyne Sanders Director. Address: East Wells, Kings Nympton, Umberleigh, Devon, EX37 9ST. DoB: January 1924, British

Rev Canon Charles Edmund Johnson Director. Address: Garden Cottage, Lavington Park, Petworth, West Sussex, GU28 0NB. DoB: May 1915, British

Michael Tyndale Cooper Director. Address: 14 Palewell Park, London, SW14 8JG. DoB: April 1937, British

Jobs in United Response vacancies. Career and practice on United Response. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for United Response on FaceBook

Read more comments for United Response. Leave a respond United Response in social networks. United Response on Facebook and Google+, LinkedIn, MySpace

Address United Response on google map

Other similar UK companies as United Response: Gapxperience Asia Ltd | Crodicote Limited | Offshore Cable Solutions Limited | Steelwell Consultancy Limited | Skybolt Capital Developments Limited

The official date this company was established is 1973-09-11. Started under company registration number 01133776, this company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of this company during office hours under the following location: Highland House 165 The Broadway Wimbledon, SW19 1NE London. This enterprise SIC and NACE codes are 96090 which stands for Other service activities not elsewhere classified. 2015-03-31 is the last time company accounts were reported. 43 years of experience on the market comes to full flow with United Response as they managed to keep their customers happy through all the years.

With 30 job offers since 2016/10/25, the corporation has been among the most active employers on the job market. Most recently, it was searching for new employees in Cornwall, Lancashire and London West. They hire employees on such posts as for example: Full Time Support Worker - Hawkinge nr Folkestone and Dover, Administration Assistant and Support Worker - Outreach East Cornwall. Out of the available positions, the highest paid job is Support Worker - Truro and Surrounding Area in Cornwall with £15200 on an annual basis. More details on recruitment process and the job vacancy can be found in particular job offers.

The company was registered as a charity on 1973/10/02. It operates under charity registration number 265249. The geographic range of the charity's area of benefit is national and overseas. They work in Throughout England And Wales. The corporate trustees committee features nine members: Pankaj Shah, Brian Aird, Ian Peter Mcleish, James Churchill, Sandra Beryl Hannington, and others. As concerns the charity's finances, their best period was in 2013 when their income was £76,776,000 and they spent £73,431,000. United Response engages in the issue of disability, problems related to housing and accommodation and problems related to housing and accommodation. It tries to improve the situation of people with disabilities, people with disabilities. It tries to help its beneficiaries by providing various services and providing various services. If you would like to know something more about the enterprise's activities, call them on the following number 020 8246 5200 or check their website. If you would like to know something more about the enterprise's activities, mail them on the following e-mail [email protected] or check their website.

As the data suggests, this firm was created fourty three years ago and has so far been led by thirty eight directors, out of whom ten (Charles Martin Garthwaite, Bronagh Mary Scott, David Arthur Willis and 7 others listed below) are still working. To help the directors in their tasks, since April 2016 this specific firm has been implementing the ideas of Tim Cooper, who has been focusing on ensuring that the Board's meetings are effectively organised.