Action On Disability
Other social work activities without accommodation n.e.c.
Action On Disability contacts: address, phone, fax, email, website, shedule
Address: Normand Croft Community School Action On Disability Lillie Road SW6 7SR Fulham
Phone: 02074718511
Fax: 02074718511
Email: [email protected]
Website: www.actionondisability.org.uk
Shedule:
Incorrect data or we want add more details informations for "Action On Disability"? - send email to us!
Registration data Action On Disability
Register date: 2001-06-20
Register number: 04237604
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 Action On DisabilityOwner, director, manager of Action On Disability
Angelega Jane Louise Silversides Director. Address: Elm Park Gardens, London, SW10 9QG, England. DoB: August 1962, British
Paula Craig Director. Address: Wilcot Close, Watford, WD19 4BZ, England. DoB: July 1963, British
Gabriella Maria Zahzouh Director. Address: Cleverly Estate, Wormholt Road, London, W12 0LZ, England. DoB: August 1969, German
Peter William Mason Harden Director. Address: Brackenbury Road, London, W6 0BQ, England. DoB: June 1966, British
Victoria Susan Brignell Director. Address: White City Close, London, W12 7DZ, England. DoB: July 1976, British
Patrick Cleland Mcveigh Director. Address: Askew Road, London, W12 9BH, England. DoB: April 1956, British
Kamran Mallick Secretary. Address: 1 Ross Court, 218 Colindeep Lane, London, NW9 6DQ. DoB:
Tony Aslam Director. Address: Imre Close, London, W12 7BS, England. DoB: February 1957, British
Joe Akowuah Director. Address: 6 Landridge Road, Fulham, London, SW6 4LE. DoB: July 1947, British
Eugenie Bertin Director. Address: 11 Gravesend Road, London, W12 0SZ. DoB: April 1984, British
Debbie Wallace Director. Address: 32c Chesterton Road, London, W10 5LX. DoB: October 1958, British
Deborah Ann Domb Director. Address: 12 Rosaline Terrace, Rosaline Road, London, SW6 7QG. DoB: April 1958, British
Maria Brenton Director. Address: 74 Inglethorpe Street, London, SW6 6NX. DoB: August 1945, British
Adrian Dean Whyatt Director. Address: Flat 5 Park House, 13 Girdlers Road Brook Green, West Kensington, Hammersmith Greater London, W14 0PS. DoB: August 1965, British
Felicity Mason Director. Address: 32 Farm Lane, Fulham, London, SW6 1PP. DoB: September 1946, British
Dean Thomas Ricky Jean Baptiste Director. Address: 18b Coningham Road, London, W12 8BJ. DoB: March 1969, British
Kevin Caulfield Director. Address: 1 Hillary Court, Titmuss Street, London, W12 8HT. DoB: November 1962, British
June Leonora Rose Aqotu Director. Address: 55 Elgin Avenue, Shepherds Bush, London, W12 9NW. DoB: June 1961, British
Wendy Perez Director. Address: 27 Aitken Place, Standish Road, London, W6 9UN. DoB: April 1970, British
John Paul Ryan Director. Address: 12 Arlington House, Tunis Road, London, W12 7EP. DoB: March 1956, British
Kenneth Maclean Director. Address: 47 Ashcroft Square, King Street, London, W6 0YJ. DoB: July 1955, British
Eugenie Bertin Director. Address: 11 Gravesend Road, London, W12 0SZ. DoB: April 1984, British
April Cleaver Director. Address: 43b Masbro Road, London, W14 0LU. DoB: June 1961, British
Rosalie Wilkins Secretary. Address: 74 Inglethorpe Street, London, SW6 6NX. DoB: May 1946, British
Rosalie Wilkins Director. Address: 74 Inglethorpe Street, London, SW6 6NX. DoB: May 1946, British
David William Webb Director. Address: Flat 1 42 Lime Grove, London, W12 8EA. DoB: June 1951, British
Tara Ann Flood Director. Address: 17 Len Freeman Place, Fulham, London, SW6 7TN. DoB: July 1966, Irish
Mussarrat Aftab Director. Address: 66 Rosebury Road, London, SW6 2NG. DoB: January 1940, British
Dave Wesley Morris Secretary. Address: 5 Ash Close, Edgware, Middlesex, HA8 8YB. DoB:
Yvonne Elfrida Lawson Director. Address: 57 Marchbank Road, London, W14 9PJ. DoB: March 1935, British
Walter Albert Chapman Director. Address: 66 Riverside Gardens, London, W6 9LF. DoB: April 1948, British
Lluis Carbonell-ferrer Director. Address: 26 Tunis Road, Sheperds Bush, London, W12 7EZ. DoB: April 1931, British
Rudi Breakwell Bos Director. Address: 26 Willow Vale, London, W12 0PB. DoB: September 1953, Dutch
Jane Morris Wilmot Director. Address: 9 Palgrave Road, London, W12 9NB. DoB: January 1943, British
Jobs in Action On Disability vacancies. Career and practice on Action On Disability. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1500
Welder. From GBP 1700
Project Co-ordinator. From GBP 1200
Responds for Action On Disability on FaceBook
Read more comments for Action On Disability. Leave a respond Action On Disability in social networks. Action On Disability on Facebook and Google+, LinkedIn, MySpaceAddress Action On Disability on google map
Other similar UK companies as Action On Disability: Vicast Limited | Rock Fx Limited | Uk Sport Searcher Limited | Asian Mirror Ltd | Trident Business Systems Limited
04237604 is a registration number for Action On Disability. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2001-06-20. This firm has been present on the British market for 15 years. This business could be found at Normand Croft Community School Action On Disability Lillie Road in Fulham. The headquarters postal code assigned is SW6 7SR. This firm started under the business name Hafad (hammersmith And Fulham Action On Disability), though for the last three years has been on the market under the business name Action On Disability. This business declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the accounts were reported. From the moment the firm started on the market fifteen years ago, the company managed to sustain its impressive level of success.
The firm was registered as a charity on 4th April 2002. It works under charity registration number 1091518. The geographic range of their area of benefit is primarily but not exclusively within the borough of hammersmith and fulham and it provides aid in many towns around Hammersmith And Fulham. The firm's board of trustees features seven members: Baroness Rosalie Catherine Wilkins, Ms Jane Wilmot Obe, Ms Felicity Mason, Lluis Carbonell-Ferrer and Ms Debbie Wallace, and others. As for the charity's financial report, their best time was in 2013 when they raised 1,235,584 pounds and they spent 1,206,886 pounds. Action On Disability engages in charitable purposes, the issue of disability and training and education. It works to improve the situation of other voluntary organisations or charities, other charities or voluntary organisations, people with disabilities. It tries to help its beneficiaries by the means of acting as an umbrella company or a resource body, acting as a resource body or an umbrella company and providing various services. In order to get to know anything else about the corporation's activity, dial them on the following number 02074718511 or browse their website. In order to get to know anything else about the corporation's activity, mail them on the following e-mail [email protected] or browse their website.
This firm owes its accomplishments and permanent growth to a team of six directors, namely Angelega Jane Louise Silversides, Paula Craig, Gabriella Maria Zahzouh and 3 remaining, listed below, who have been hired by the firm since 2014. What is more, the managing director's duties are continually backed by a secretary - Kamran Mallick, from who was selected by this specific firm on 2005-12-13.
