One Westminster

All UK companiesOther service activitiesOne Westminster

Other service activities not elsewhere classified

One Westminster contacts: address, phone, fax, email, website, shedule

Address: 37 Chapel Street, London Chapel Street NW1 5DP London

Phone: 0207 604 8810

Fax: 0207 604 8810

Email: [email protected]

Website:

Shedule:

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

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

Registration data One Westminster

Register date: 1986-09-03

Register number: 02052268

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 One Westminster

Owner, director, manager of One Westminster

Jackie Rosenberg Secretary. Address: 4 Sutherland Avenue, London, W9 2HQ, England. DoB:

David Solomon Iga Luyombya Director. Address: Talbot Road, London, W2 5LH, England. DoB: May 1976, British

Guy Oliver Swales Director. Address: Lacon Road, London, SE22 9HE, England. DoB: January 1971, British

Shirley Springer Director. Address: Conduit Place, London, W2 1HS, England. DoB: January 1961, British

Omar Ismail Director. Address: Melia Close, Watford, WD25 9PH, England. DoB: February 1949, British

Irene Margaret Kohler Director. Address: Devizes Road, Salisbury, SP2 7LL, England. DoB: October 1942, British

Edmond Heng Kuen Yeo Director. Address: Lower Ground Floor, 71-73 Charing Cross Road, London, WC2H 0NE. DoB: December 1958, Malaysian

Elizabeth Ann Frye Director. Address: 75 Alderney Street, London, SW1V 4HF. DoB: September 1952, British

Idil Hassan Director. Address: 7 Thorpe Close, London, W10 5XL, England. DoB: January 1979, British

Jackie Rosenberg Director. Address: Third Avenue, London, W10 4SL, England. DoB: November 1960, British

Maggie Clewes Degas Director. Address: Chapel Street, London, NW1 5DP, England. DoB: February 1937, English

Pierre-Yves Raharijaona Director. Address: Sutherland Avenue, London, W9 2HQ. DoB: August 1968, French

Daniela Monica Bultoc Director. Address: Gardner Close, London, E11 2HP, England. DoB: May 1983, Romanian

Katharine Wanda Skorupska Director. Address: South Audley Street, London, W1K 2NT, England. DoB: November 1978, British

Lilian Ndianefo Director. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: October 1970, British

Lucy Katharine Hannah Hopkins Director. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: February 1980, British

Afsor Ullah Director. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: July 1987, British

Miranda Keast Director. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: January 1986, British

Adewale Richard Adeyelu Director. Address: 53-55 Praed Street, London, W2 1NR. DoB: September 1986, British

Julia Lee Director. Address: Sutherland Avenue, London, W9 2HQ, England. DoB: April 1979, British

Gareth Owen Secretary. Address: 4 Sutherland Avenue, London, W9 2HQ, England. DoB:

Angela Kate Wilson Director. Address: 33-35 Praed Street, Paddington, London, W2 1NR, England. DoB: August 1980, British

Sarah Jane Straight Director. Address: Grosvenor Road, London, SW1V 3LD. DoB: May 1955, British

Ian Crombie Dougal Director. Address: Oakmead Road, London, SW12 9SN. DoB: January 1968, British

Hayley Watts Director. Address: 7a Ickenham Road, Ruislip, Middlesex, HA4 7BT. DoB: December 1977, British

Ryan Pereira Director. Address: Plympton Street, London, NW8 8AB. DoB: May 1982, British

Robert Allan Jackson Director. Address: Lilacwood Drive, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8GS. DoB: March 1974, British

Andre Carvalho Director. Address: Empire Way, Wembley, London, HA9 0RG. DoB: November 1980, Portuguese

Nigel Jacques Director. Address: 166 Blagdon Road, New Malden, Surrey, KT3 4AL. DoB: June 1965, British

Edward Mcandrew Purcell Director. Address: 20 Finstock Road, London, W10 6LU. DoB: July 1940, British

Christine Patricia Bennett Director. Address: 17 Brancaster Drive, Mill Hill, London, NW7 2SQ. DoB: March 1962, British

Stephen Mark Fisher Director. Address: 12 Waddington Close, Enfield, EN1 1NB. DoB: May 1970, British

Savio John Barros Director. Address: 3 Fullerton Road, London, SW18 1BU. DoB: August 1955, British

Sarah Samir Giniedabi Director. Address: Flat 14, 11 Crawford Place, London, W1H 4LE. DoB: June 1974, British

Sue Akers Director. Address: 31 Ember Gardens, Thames Ditton, Surrey, KT7 0LL. DoB: January 1956, British

Jeremy Wedgwood Hayes Director. Address: 126 Grand Avenue, Berrylands, Surbiton, Surrey, KT5 9JA. DoB: September 1950, British

Nadia Velinoua Director. Address: 7 Holmdale Road, West Hampstead, London, NW6 1BE. DoB: September 1979, Bulgarian

Andrew John Dick Director. Address: 28g Consort Road, London, SE15 3SB. DoB: August 1973, British

Christopher Graham Reed Secretary. Address: 53-55 Praed Street, London, W2 1NR. DoB: n\a, British

Bernard John Francis Collier Director. Address: 7 Huddlestone Road, Willesden Green, London, NW2 5DL. DoB: October 1964, British

Patrick Joseph Mchale Director. Address: 88 Basinghall Gardens, Sutton, Surrey, SM2 6AW. DoB: n\a, British

Nazek Ramadan Director. Address: 11 Stucley Road, Osterley, Hounslow, Middlesex, TW5 0TN. DoB: September 1961, British

Andrew Brian Frederick Soloman Osborne Director. Address: 44 Levita House, Ossulston Street, London, NW11 1JJ. DoB: June 1970, British

Stephen Hare Director. Address: 99 Hollingdean Terrace, Brighton, East Sussex, BN1 7HB. DoB: August 1970, British

Amanda Christine Allchorn Director. Address: 43 Langley Hill, Kings Langley, Hertfordshire, WD4 9HQ. DoB: October 1957, British

Lois Leeming Director. Address: 3 Crusader Gardens, Croydon, Surrey, CR0 5UJ. DoB: November 1955, British

Athena Tsigaras Director. Address: Flat 1 48 Upper Berkeley Street, London, W1H 5QP. DoB: September 1982, British Greek

Jane Wang Director. Address: 15 Charing Cross Road, 104-110 Phoenix House, London, WC2H 0JN. DoB: April 1981, Swedish

Paul Randolph Crooks Director. Address: 55 Wood Lane, London, NW9 7PD. DoB: July 1964, British

David Brian Attwell Director. Address: 31a Connaught Street, London, W2 2AZ. DoB: January 1935, British

Annette Figueiredo Director. Address: 80 Elsham Road, London, W14 8HH. DoB: August 1962, British

Eli Anderson Director. Address: 7 Colne Road, London, E5 0HR. DoB: March 1961, British

Michael Hugh William Holloway Director. Address: 4 Trinder Road, London, N19 4QU. DoB: August 1952, British

Paul Thomas Burke Director. Address: Flat 1 286 Leigham Court Road, London, SW16 2QP. DoB: July 1963, British

Margaret Olojo Director. Address: 14 Tiverton Road, London, N18 1DW. DoB: April 1966, British

Karen Elizabeth Jones Director. Address: 27 Kenley Road, London, SW19 3JJ. DoB: June 1954, British

Anne Marguerite Sander Director. Address: 2 The Cottages Sanders Nurseries, Hempstead Road, Watford, Hertfordshire, WD1 3NB. DoB: January 1940, British

Thomas Neil Green Director. Address: 2b Maberley Road, Upper Norwood, London, N4 2LE. DoB: October 1970, British

Jeffrey Seymour Campbell Director. Address: 3 Casselden Road, Harlesden, London, NW10 8QR. DoB: April 1966, British

Toks Aboderin Director. Address: 136 Moffat Road, Thornton Heath, Surrey, CR7 8PW. DoB: August 1967, British

Martin Sewell Director. Address: 11 Floyd Road, London, SE7 8AY. DoB: April 1954, British

Nicole Marie Smith Director. Address: Flat B 110 Offord Road, London, N1 1PF. DoB: August 1969, British

Maggie Harper Director. Address: 35 Kent House, Aylesford Street, London, SW1V 3QB. DoB: April 1954, British

Alderman Mrs Anne Mary Mallinson Director. Address: Albion Street, London, W2 2AX. DoB: August 1930, British

Lorna Angela Dennis Director. Address: 15 Kings House, South Lambeth Road, London, SW8 1QR. DoB: February 1965, British

Peter Guiler Murray Director. Address: 10 Abercorn Place, London, NW8 9XP. DoB: May 1937, British

Jonathan George Percival Jeyes Director. Address: 85 Staveley Gardens, London, W4 2SD. DoB: August 1961, British

Robert Anthony Lucas Director. Address: 54 Gainsborough Road, Kew, Richmond, Surrey, TW9 2EA. DoB: December 1944, British

Dr Wendy Josephine Westwick Director. Address: 20 Brookway, Blackheath, London, SE3 9BJ. DoB: April 1938, British

Joanna Carolyn Wilkin Director. Address: 61 Sutherland Avenue, London, W9 2HF. DoB: July 1943, British

Stephanie Jane Willats Secretary. Address: 42 Star Street, London, W2 1QA. DoB: n\a, British

Fiona Marion Mcmillan Mather Director. Address: 12 Archery Close, London, W2 2BE. DoB: June 1956, British

Clifford Harry Smith Director. Address: 72 West Farm Close, Ashtead, Surrey, KT21 2LJ. DoB: June 1921, British

Aelie Louise Scher-smith Director. Address: 19 Weald Rise, Tilehurst, Reading, Berkshire, RG3 6XB. DoB: May 1957, British

Wendy Ann Richardson Director. Address: 11 Ashwood Court, 16 Albemarle Road, Beckenham, Kent, BR3 5XN. DoB: August 1935, British

David Obaze Director. Address: 219 John Aird Court, St Marys Terrace, London, W2 1UX. DoB: March 1939, British

Stella Evelyn Mummery Director. Address: 1 Deanhill Court, London, SW14 7DJ. DoB: June 1925, British

Wendy Beryl Mavis Moor Director. Address: 105 Charlbert Court, London, NW8 7DA. DoB: May 1928, British

Alderman Mrs Anne Mary Mallinson Director. Address: Albion Street, London, W2 2AX. DoB: August 1930, British

Susan Elizabeth Lockley Director. Address: 124 Clarence Gate Gardens, London, NW1 6AL. DoB: January 1951, British

Brigitta Machtelt Adelheld Lock Director. Address: 7 Albion Street, London, W2 2AS. DoB: April 1941, British

Jane Ellavon Joy Hole Director. Address: 14 St Johns Wood Road, London, NW8 8RE. DoB: September 1935, British

Anne Elizabeth Green Director. Address: The Lake House 29 Broadwater Close, Walton On Thames, Surrey, KT12 5DD. DoB: April 1947, British

Jobs in One Westminster vacancies. Career and practice on One Westminster. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for One Westminster on FaceBook

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

Address One Westminster on google map

Other similar UK companies as One Westminster: Insuremyi Limited | Mr Martin Cooper Ltd | 1st National Limited | Origin Worktops Limited | Capital Designs (london) Ltd

1986 signifies the establishment of One Westminster, a firm that is situated at 37 Chapel Street, London, Chapel Street in London. That would make thirty years One Westminster has been in this business, as it was created on 1986-09-03. The company's registration number is 02052268 and the post code is NW1 5DP. The firm changed its name already two times. Until 2014 it has provided the services it's been known for as Volunteer Centre Westminster but at this moment it is listed under the name One Westminster. The company SIC and NACE codes are 96090 : Other service activities not elsewhere classified. The business most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was released on 2015-10-09. 30 years of presence in this particular field comes to full flow with One Westminster as they managed to keep their clients satisfied through all this time.

The enterprise was registered as a charity on October 30, 1986. It works under charity registration number 295501. The range of their area of benefit is city of westminster and it works in various locations around City Of Westminster. Their board of trustees consists of fifteen people: Jackie Rosenberg, Ms Ann Frye Obe,ba, Fcilt, Fiht., Ms Lilian Ndianefo, Ms Miranda Keast and Pierre-Yves Rahari, among others. As concerns the charity's financial summary, their most prosperous period was in 2011 when their income was £737,441 and their spendings were £742,863. One Westminster focuses on charitable purposes, education and training and the problems of economic and community development and unemployment. It tries to improve the situation of other charities or voluntary bodies, the general public, other voluntary bodies or charities. It provides help to these beneficiaries by the means of acting as an umbrella or a resource body, acting as a resource body or an umbrella company and providing buildings, facilities or open spaces. If you want to know something more about the company's activity, dial them on this number 0207 604 8810 or go to their website. If you want to know something more about the company's activity, mail them on this e-mail [email protected] or go to their website.

There's a group of seven directors running the company now, namely David Solomon Iga Luyombya, Guy Oliver Swales, Shirley Springer and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors tasks since 2014. Furthermore, the managing director's responsibilities are constantly bolstered by a secretary - Jackie Rosenberg, from who found employment in the following company one year ago.