Venture Community Association
Other social work activities without accommodation n.e.c.
Venture Community Association contacts: address, phone, fax, email, website, shedule
Address: Venture Community Association 103a Wornington Road W10 5YB London
Phone: 07711072718
Fax: 07711072718
Email: [email protected]
Website: www.venturecentre.org.uk
Shedule:
Incorrect data or we want add more details informations for "Venture Community Association"? - send email to us!
Registration data Venture Community Association
Register date: 1987-10-14
Register number: 02178614
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 Venture Community AssociationOwner, director, manager of Venture Community Association
Adam Neil Fergus Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: June 1972, Australian
Gillian Carol Kleinert Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: September 1944, British
Roland Andrews Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: November 1960, British
Nicole Belfon-george Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: March 1979, Grenadian
Huey Walker Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: July 1978, British
Yusuf Ibrahim Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: June 1984, British
Val Patterson Director. Address: Wornington Road, London, W10 5YB, England. DoB: May 1958, British
Naami Padi Secretary. Address: Wornington Road, London, W10 5YB, England. DoB:
Alison Sage Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: February 1948, British
John Lancelot Parkes Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: January 1944, British
Sheraine Williams Director. Address: Wornington Road, London, W10 5YB, England. DoB: April 1979, British
Rejhan Meshekrani Director. Address: Wornington Road, London, W10 5YB, England. DoB: September 1973, British
Farhia Nur Director. Address: Wornington Road, London, W10 5YB, England. DoB: March 1993, British
Miriam Laverick Director. Address: Wornington Road, London, W10 5YB, England. DoB: December 1981, British
Joan Ezadne Hall Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: April 1959, British
Gemma Anne Brown Secretary. Address: Braybrook Street, London, W12 0AL, England. DoB:
William Keith Stirling Director. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB: November 1946, British
Christopher Anthony Peacock Secretary. Address: Venture Community Association, 103a Wornington Road, London, W10 5YB. DoB:
Vittorio Persico Director. Address: Inverness Terrace, London, W2 3HU. DoB: December 1966, Italian
Girma Afley Director. Address: Raymede Tower, Treverton Street, London, W10 6BQ. DoB: May 1958, British
Roslyn Louise Sylvester Director. Address: 517 Hurstway Walk, London, W11 1WF. DoB: January 1942, British
June Martin Director. Address: Chesterton Road, London, W10 5LY. DoB: June 1962, British
Lisa Bajardi Director. Address: Harbledown Road, London, London, SW6 5TW, England. DoB: January 1984, United States
Angelo Passalacqua Director. Address: The Storehead House Tachbrook Street, London, London, SW1V 2QP, England. DoB: September 1983, Italian
Andrew Jeffery Director. Address: 58 John Ratcliffe House, Chippenham Gardnes, London, NW6 5LH. DoB: September 1955, British
Roland Andrews Director. Address: 19b Tavistock Road, London, W11 1AS. DoB: November 1960, British
Matt Moore Director. Address: 120a Lodge Lane, Romford, Essex, RM5 2ET. DoB: July 1976, British
Conor Kilbane Director. Address: 56 College Road, Reading, Berkshire, RG6 1QB. DoB: May 1959, British
Cynthia Dize Director. Address: 14 Saint Ervans Road, London, W10 5QS. DoB: July 1948, British
Stefan Paul Pinter Director. Address: 25 Chepstow Villas, Flat 1, London, W11 3DR. DoB: May 1961, United States
Nova Joseph Neverson Director. Address: Flat E, 9-11 All Saints Road, London, W11 1HA. DoB: March 1959, British
Abdullahi Ali Nur Director. Address: 12 Danes House, Sutton Way, London, W10 5HB. DoB: December 1961, British
Suzanne Miller Secretary. Address: 33 Leith Mansions, Grantully Road, London, W9 1CH. DoB:
Christopher Cox Director. Address: 18 Wynter Street, London, SW11 2TZ. DoB: December 1971, British
Brian Hughes Director. Address: 9 Dunton Court Sydenham Hill, London, SE26 3PJ. DoB: December 1955, Irish
Penelope Dawn Welch Director. Address: 6 Park Close, Dollis Hill, London, NW2 6RQ. DoB: June 1948, British
Afshan Rahim Director. Address: 2 Dorothy Villas, School Passage, Southall, Middlesex, UB1 2DS. DoB: September 1967, British
Faye Williams Director. Address: 25 Watts House, 105 Wornington Road, London, W10 5QG. DoB: June 1947, British
David Pitt Director. Address: 92 Oxford Gardens, London, W10 5UW. DoB: September 1959, British
Margaret Reichenbach Director. Address: 2 Bush Road, Kew Green, Richmond, Surrey, TW9 3AN. DoB: March 1946, British
Nicholas Mcgillwary Director. Address: 10 Thompson House, 200 Wornington Road, London, W10 5RC. DoB: January 1928, British
Cllr Patrick James Mason Director. Address: 13c All Saints Road, London, W11 1HA. DoB: December 1948, British
Charleen Johashen Director. Address: 119 Wardo Avenue, London, SW6 6RB. DoB: November 1958, British
Emily Carol Ann Fawcks Director. Address: 55a Parkhurst Road, London, N7 0LR. DoB: November 1944, British
Peter Adams Director. Address: 16 Braid Avenue, London, W3 7TU. DoB: May 1960, British
Ana Margarida Pena Randsley-moreira Director. Address: 3e Colville Terrace, London, W11 2BE. DoB: November 1960, Portuguese
Susan Jennifer Bailey Director. Address: 96 Pinehurst Court, Colville Gardens, London, W11 2BJ. DoB: January 1948, British
Lee Darren Dhon Robertson Director. Address: 141 Trellick Tower, Golborne Road, London, W10 5UR. DoB: January 1951, British
Gladstone Cox Director. Address: 22 Lockier Walk, Wembley, Middlesex, HA9 7TW. DoB: April 1936, British
Marie Patricia Burton Director. Address: 121 Kilburn Lane, London, W10 4AN. DoB: July 1968, British
Susan Jean Newman Director. Address: 71 St Ervans Road, London, W10 5QA. DoB: February 1964, British
James Saunders Director. Address: 100 Golborne Road, London, W10 5PS. DoB: January 1966, British
Paul Segun Akinbadewa Director. Address: 75 Harley Road, London, NW10 8BA. DoB: May 1966, British
Alberta Mills Director. Address: 78c Chesterton Road, London, W10 6EP. DoB: June 1959, British/African
Claire Standring Director. Address: 65 Smeaton Road, Southfields, SW18 5JJ. DoB: February 1964, British
Angela Watson Secretary. Address: 49 York Road, Teddington, Middlesex, TW11 8SL. DoB: May 1961, British
Mark Stephen Jackson Director. Address: 58 Longley Road, Harrow, Middlesex, HA1 4TH. DoB: June 1961, British
David Pitt Secretary. Address: 92 Oxford Gardens, London, W10 5UW. DoB: September 1959, British
Antonio Fernando Amaral Director. Address: 3 Burns Road, London, NW10 4DT. DoB: March 1949, Portuguese
Joao Gabriel Mendonca De Freitas Director. Address: 14 The Chine, Wembley, Middlesex, HA0 3EH. DoB: August 1966, Portuguese
Teodoro Pinheiro Florentim Director. Address: 32 Monks Park, Wembley, Middlesex, HA9 6JE. DoB: August 1943, Portuguese
Michael Baah Director. Address: 5 Surman Terrace, Princes Road, Romford, RM1 2TB. DoB: n\a, British
Cllr Patrick James Mason Director. Address: 13c All Saints Road, London, W11 1HA. DoB: December 1948, British
Sophie Henrietta Parsons Director. Address: 66a Golborne Road, London, W10 5PS. DoB: February 1959, British
Joanna Swindells Director. Address: 49 Bracewell Road, London, W10 6AF. DoB: January 1969, British
Christina Alkaff Secretary. Address: 92 Oxford Gardens, London, W10 5UW. DoB: October 1939, British
Thomas James Rees Director. Address: 6a Wornington Road, London, W10 5QW. DoB: January 1948, British
Phillip Thomas Shepherd Director. Address: 11 Summerhill Way, Mitcham, Surrey, CR4 2NL. DoB: August 1961, British
Wesley Roman Director. Address: 22 Appleford House, Appleford Road, London, W10. DoB: September 1937, British
Anthony Marc Lane-martin Director. Address: 29 Lowerwood Court, 351westbourne Park Road, London, W11 1EU. DoB: July 1966, British
Christina Alkaff Director. Address: 92 Oxford Gardens, London, W10 5UW. DoB: October 1939, British
Debi Gardner Director. Address: 13 Westfield Close, London, SW10 0RQ. DoB: June 1962, British
Faye Williams Secretary. Address: 25 Watts House, 105 Wornington Road, London, W10 5QG. DoB: June 1947, British
Irena Halder Director. Address: Flat 1 Norman Butler House, 310 Ladbroke Grove, London, W10 5NJ. DoB: July 1955, British
Pamela Bardouille Director. Address: 23 Ketton House, Sutton Way, London, W10 5ET. DoB: July 1961, British
Cynthia Jueguen Director. Address: 14 St Ervans Road, London, W10 5QS. DoB: July 1948, British
Louisa Staunton Director. Address: 16 Highlever Road, London, W10 6PS. DoB: March 1929, British
Anna Maria Bell Director. Address: 35-375 Portobello Road, London, W10 5SL. DoB: December 1953, British
Leonard Stewart Director. Address: 11 Colin Crescent, Colindale, London, NW9 6EU. DoB: June 1960, British
Osbert Bertrand Parris Director. Address: Warren Road, Neasden, London, NW10. DoB: August 1937, British
Mary Bernadette Gardiner Secretary. Address: 36a Chesterton Road, London, W10 6ER. DoB: October 1948, British
Mae Marven Director. Address: 34 Evelyn Fox Court, Kensington, London, W10 6QF. DoB: April 1928, British
Jobs in Venture Community Association vacancies. Career and practice on Venture Community Association. Working and traineeship
Administrator. From GBP 2100
Director. From GBP 5500
Responds for Venture Community Association on FaceBook
Read more comments for Venture Community Association. Leave a respond Venture Community Association in social networks. Venture Community Association on Facebook and Google+, LinkedIn, MySpaceAddress Venture Community Association on google map
Other similar UK companies as Venture Community Association: Rescue Global Professional Equipment Limited | Stalker Investments Limited | Analytical Alternatives Limited | Journeycall Limited | Specialty Bunkering Partners Limited
Venture Community Association may be found at Venture Community Association, 103a Wornington Road in London. The company's postal code is W10 5YB. Venture Community Association has been present on the British market since it was established on 1987-10-14. The company's registered no. is 02178614. This enterprise SIC and NACE codes are 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Its latest records cover the period up to 2015-03-31 and the most recent annual return information was released on 2016-02-01. From the moment it began in the field twenty nine years ago, this firm has managed to sustain its impressive level of success.
The firm started working as a charity on 1998/12/24. Its charity registration number is 1073115. The geographic range of the enterprise's area of benefit is london borough of kensington and chelsea, particularly north kensington and it operates in many places in Kensington And Chelsea. The company's board of trustees consists of twelve representatives: Ms Cynthia Dize, Mae Isobel Marven, Pepe Francis, Abdullahi Nur and Matt Moore, to namea few. In terms of the charity's financial report, their best time was in 2010 when they earned £479,682 and their expenditures were £441,026. Venture Community Association concentrates on charitable purposes, training and education and training and education. It works to help the elderly people, youth or children, the general public. It provides help to these recipients by the means of providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you wish to find out something more about the charity's activities, call them on this number 07711072718 or check their official website. If you wish to find out something more about the charity's activities, mail them on this e-mail [email protected] or check their official website.
There is a group of nine directors employed by the following business at present, namely Adam Neil Fergus, Gillian Carol Kleinert, Roland Andrews and 6 other directors who might be found below who have been carrying out the directors responsibilities since December 2015. What is more, the director's duties are constantly aided by a secretary - Naami Padi, from who was selected by the business in October 2014.
