Calthorpe Project

All UK companiesHuman health and social work activitiesCalthorpe Project

Other social work activities without accommodation n.e.c.

Calthorpe Project contacts: address, phone, fax, email, website, shedule

Address: 258-274 Grays Inn Road London WC1X 8LH

Phone: 02078378019

Fax: 02078378019

Email: [email protected]

Website:

Shedule:

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

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

Registration data Calthorpe Project

Register date: 1985-02-20

Register number: 01888351

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

Get full report form global database UK for Calthorpe Project

Owner, director, manager of Calthorpe Project

Damian Craig Chapman Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: June 1984, British

Dr Marina Chang Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: October 1971, Taiwanese

Lynne Gray Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1959, British

Annika Miller Jones Director. Address: Ampton Street, London, WC1X 0LT, England. DoB: May 1946, British

Parminder Athwal Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1974, British

Rudolph Champagnie Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: November 1955, British

Helen Jansen-cizain Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: October 1964, Australian

Hephzibah Ososami Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: March 1965, British

Louise Gates Secretary. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: January 1963, New Zealander

Frances Hanlon Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: April 1955, British

Guadalupe La Colla Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1974, Italian

Marta Bodojra Director. Address: Stephens Close, London, NW5 4BP, Great Britain. DoB: April 1981, Italian

Polly Turton Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: September 1978, British

Dr Alison Blackwood Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1967, British

Hayley Louise Jones Director. Address: Block E, Peabody Buildings, London, WC1N 1JG, Great Britain. DoB: June 1987, British

Ivonne Howarth Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: May 1973, British

Nicole Furre Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: March 1957, British

Marcia Michael Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: October 1973, British

Somia Badri Director. Address: 129 Kings Cross Rd, Kings Cross, London, WC1X 9BJ, United Kingdom. DoB: May 1990, British

June Corriette Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: June 1964, British

Helen Martin Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: February 1966, British

Nadine Jackson Director. Address: Royal College Street, London, NW1 0SG. DoB: May 1979, British

Hanna Addis Director. Address: Cubitt Street, London, WC1X 0LR. DoB: April 1978, Ethiopian

Michelle Brown Director. Address: Grays Inn Buildings, Rosebery Avenue, London, EC1R 4PJ. DoB: November 1966, British

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

Dayami Amador-espinosa Director. Address: Mecklenburgh Square, London, WC1N 2AN. DoB: December 1970, French

Jonathan Andrew Simpson Director. Address: 6 Great Queen Street, London, WC2B 5DH. DoB: February 1974, British

Dr Alison Blackwood Director. Address: 47 Midhope House, Whidborne Street, London, WC1H 8HH. DoB: July 1967, British

Jessica Rachel Jane Marsh Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: January 1968, British

Debora Susan Collister Director. Address: 34a Ampton Street, London, WC1X 0LX. DoB: December 1967, British

Antoine Triquet Director. Address: 30 Ampton Street, London, WC1X 0LX. DoB: December 1972, French

Deanna Lucy Polderhan Director. Address: 1 St Peters Court, Seaford Street, London, WC1H 8JD. DoB: June 1953, British

Montserrat Ruiz Director. Address: 30 Ampton Street, London, WC1X 0LX. DoB: November 1968, Spanish

Nicole Gordon Director. Address: 5w Rosebery Square, Rosebery Avenue, London, EC1R 4PT. DoB: May 1961, British

Deanna Lucy Polderman Director. Address: 1 St Peters Court, Seaford Street, London, WC1H 8JD. DoB: June 1953, British

Anisah Bana Director. Address: 8 Loxham House, Loxham Street, London, WC1H 8HS. DoB: April 1980, Indian

Nou Houn Toure Director. Address: 5 Deny House, London, EC1 7SR. DoB: August 1970, French

Niamh Mary Grogan Director. Address: Sj Berwin & Co, 222 Grays Inn Road, London, WC1X 8XF. DoB: June 1968, Irish

Annika Miller Jones Director. Address: 23 Ampton Street, London, WC1X 0LT. DoB: May 1946, British

Valerie Amajoutt Director. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: April 1967, British/American

Rowan St Clair Director. Address: 11h Peabody Trust, Herbrand Street, London, WC1N 1JS. DoB: August 1975, British

Izabela Szypulska Director. Address: 15 Nigel House, Portpool Lane, London, EC1N 7UR. DoB: January 1973, Polish

Halima Chadli Director. Address: 13 Northiam, Cromer Street Kings Cross, London, WC1H 8LB. DoB: January 1968, British

Reverend Charles Moray Stewart Reid Thomas Director. Address: London House, Mecklenburgh Square, London, WC1N 2AB. DoB: February 1952, British

John Northeast Director. Address: 3a Mecklenburgh Street, London, WC1N 2AH. DoB: September 1939, British

Judith Anna Dainton Director. Address: 22a Calthorpe Street, London, WC1X 0JS. DoB: February 1942, British

Patrick Devitt Director. Address: 11 Peperfield, Cromer Street, London, WC1H 8LP. DoB: July 1954, British

Carol Hodge Director. Address: 9 Tavistock Court, Tavistock Square, London, WC1H 9HE. DoB: April 1942, British

Cheryl Tracey Sams Director. Address: 11 St Peters Court, Seaford Street, London, WC1H 8JD. DoB: September 1970, British

Mouna Hamitouche Director. Address: 35 Hurst, Penton Rise, London, WC1X 9ED. DoB: July 1952, British

Abdus Shahid Director. Address: 11 Ampton Street, London, WC1X 0LT. DoB: December 1960, British

Robyn Miles Director. Address: 7 Riverfleet, Birkenhead Street, London, WC1H 8BJ. DoB: October 1950, British

Ibrahim Ameth Ndiaye Director. Address: 120 Cromer Street, Kings Cross, London, WC1H 8BS. DoB: November 1970, Senegalese

Alexandra Ahmed Director. Address: 53 Prospect House, Donegal Street, London, N1 9QD. DoB: September 1966, British

Joseph Michael Kahn Director. Address: 56 Downham Road, London, N1 5AY. DoB: May 1956, British

Melanie Ann Mcmeekin Director. Address: 4 Lucas House, Argyle Walk, London, WC1H 8HB. DoB: November 1972, British

Justine Rebecca Beattie Director. Address: 135 Bray Towers, Fellows Road, London, NW3 3JT. DoB: February 1962, Australian

Maria Del Rocio Stevens Director. Address: 18c Goodge Place, London, W1T 4SQ. DoB: April 1967, Mexican

Dr Abdul Mukid Choudhury Director. Address: 27 Hurst, Penton Rise Islington, London, WC1X 9ED. DoB: November 1968, British

Noelle Vickers Director. Address: William Goodenough House, Mecklenburgh Square, London, WC1N 2AN. DoB: December 1953, British

Hayley Maria Robinson Director. Address: 6 Elm Grove, London, N8 9AJ. DoB: September 1969, British

John Northeast Director. Address: 3a Mecklenburgh Street, London, WC1N 2AH. DoB: September 1939, British

Michelle Brown Director. Address: Flat B, 87 Judd Street, London, WC1H 9NE. DoB: November 1966, British

Shafina Khaname Director. Address: Flat B,14 Swinton Street, Kings Cross, London, WC1 9NX. DoB: March 1967, British

Peter Micheal Dold Director. Address: 6 Calthorpe Street, London, WC1X 0JS. DoB: April 1958, Irish

Kim Marie Myers Director. Address: 17 Shene House, Bourne Estate, London, EC1N 7UE. DoB: September 1964, British

Patricia Travino Director. Address: 30a Granville Square, London, WC1X 9PD. DoB: November 1962, Colombian

Ciaran Thomas Rafferty Secretary. Address: 369 Leytonstone High Road, London, E11 4JT. DoB:

Annika Miller Jones Director. Address: 23 Ampton Street, London, WC1X 0LT. DoB: May 1946, British

Neelam Bagga Director. Address: 3c Ampton Street, Camden, London, WC1X 0LT. DoB: August 1964, British

Georgina Anderson Director. Address: 21 Fleetfield, Birkenhead Street, London, WC1H 8BP. DoB: July 1950, British

Mark Blundel Director. Address: 79 Fleetwood Court, Beckton, London, E6 4XZ. DoB: March 1962, British

Philip Davey Secretary. Address: 64 High Street, Weedon, Northampton, NN7 4QD. DoB:

Sean Simms Director. Address: 15c Ampton Street, London, WC1X 0LT. DoB: June 1966, Irish

Tracey Jackson Director. Address: 19 Ampton Street, London, WC1X 0LT. DoB: August 1964, British

Syedafia Alam Director. Address: 11 Ampton Street, London, WC1X 0LT. DoB: September 1969, Bangladeshi

Dolores Eileen Hayter Director. Address: 52 Medway Court, Judd Street, London, WC1W 9QZ. DoB: January 1967, British

Gaynor Felix Director. Address: 200 Foundling Court, London, WC1N 1AN. DoB: December 1966, Zambian

Dee Hayter Director. Address: 52 Medway Court, London. DoB: January 1967, British

Lovely Bibi Director. Address: 27 Radcliffe House, Bourne Estate, London, EC1N 7SN. DoB: October 1973, Bengali

Rowshonara Begum Director. Address: 27 Ampton Street, London, WC1X 0LT. DoB: January 1972, British

Frances Cowie Director. Address: 86e Rosebery Square, Rosebery Avenue, London, EC1. DoB: March 1951, English

Alan David Beer Director. Address: 51 Birkbeck Mansions, Birkbeck Road, London, N8 7PG. DoB: November 1958, British

Nazmar Begum Director. Address: 4 Warnham, Sidmouth Street, London, WC1H 8JP. DoB: May 1963, Bangladeshi

Anita Aesseloos Director. Address: 12 Annis Road, London, E9. DoB: May 1953, British

Alexander Anderson Director. Address: 21 Fleetfield, Birkenhead Street, London, WC1H 8BP. DoB: July 1956, British

Denise Cummins Director. Address: 7 Wells Square, London, WC1X 0PB. DoB: March 1962, British

Susan Lorraine Wiggins Director. Address: 16 Foundling Court, Brunswick Centre, London, WC1N 1AN. DoB: February 1961, English

Rezia Begum Director. Address: 16 Salcombe Lodge, Lissenden Gardens, London, NW5 1LZ. DoB: January 1942, British

Margaret Munoz Director. Address: 21 Willingham Close, London, NW5 2UY. DoB: October 1964, British

Kay Orchard Director. Address: 19 Trinity Court, Grays Inn Road, London, WC1. DoB: January 1911, British

Georgina Anderson Director. Address: 21 Fleetfield, Birkenhead Street, London, WC1H 8BP. DoB: July 1950, British

Linda Wood Director. Address: 16 White Heather House, Cromer Street, London, WC1H 8DN. DoB: February 1960, British

Jean Frances Davis Director. Address: 25 Ampton Street, London, WC1X 0LT. DoB: March 1953, British

Jaqueline Munor Director. Address: 4 Riverfleet, Birkenhead Street, London, WC1. DoB: June 1965, British

Bernadette Fox Director. Address: 21 Frewell House, Portpoll Lane, London, EC1N 7UT. DoB: October 1962, British

Steven John Place Secretary. Address: 52 Markhouse Avenue, Walthamstow, London, E17 8AZ. DoB: n\a, British

Anor Miah Director. Address: 13 Ampton Street, London, WC1. DoB: December 1954, British

Jamela Kareem Director. Address: 126 Whidborne Building, Whidborne Street, Wa. DoB: July 1959, Iraqi

Deborah Dike Director. Address: 35 Ampton Street, Kings Cross, London, WC1X 0LT. DoB: May 1963, British

Kristine Beryl Maskell Director. Address: 25 Laney House, Portpool Lane Holborn, London, EC1N 7UL. DoB: March 1948, New Zealander

Caroline Lewis Director. Address: 346 Jenner Road, Stokenewington, London, N16 7SA. DoB: September 1964, British

Susan Rodrigues Director. Address: 26 Frederick Street, London, WC5 0ND. DoB: December 1963, British

Elsie Mc Millan Director. Address: 1 Handel Mansions, London, WC1N 1PA. DoB: May 1963, British

Susan Mendison Director. Address: 18 Redman House, London, EC1N 7UA. DoB: July 1963, British

Rose Mesfin Director. Address: 1 Edward Bond House, London, WC1H 8DT. DoB: April 1949, British

Robyn Miles Director. Address: 7 Riverfleet, Birkenhead Street, London, WC1H 8BJ. DoB: October 1950, British

Louise Gates Director. Address: 19a Millman Street, London, WC1N 3EP. DoB: January 1963, New Zealander

Natasha Burton Director. Address: Flat D Peabody Estate, Herrand Street, London, WC11. DoB: January 1966, British

Joyce Blakely Director. Address: 20 Peabody Estate, Herrand Street, London, WC1. DoB: October 1960, British

Doreen Oneill Director. Address: 25 Ampton Street, London, WC1X 0LT. DoB: August 1938, British

Kay Orchard Director. Address: 19 Trinity Court, Grays Inn Road, London, WC1. DoB: January 1911, British

Jill Pay Director. Address: 1 Blemundsbury, London, WC1N 3PF. DoB: January 1955, British

Karen Jackson Director. Address: 27 Ampton Street, London, WC1X 0LT. DoB: July 1963, British

Georgina Anderson Director. Address: 19 Millman Street, London, WC1N 3EP. DoB: July 1950, British

Annika Miller Jones Secretary. Address: 23 Ampton Street, London, WC1X 0LT. DoB: May 1946, British

Nadir Ibrahim Elsayed Abusama Director. Address: 21 Bramber, Cromer Street, London, Wc1 8js, WC1H 8JS. DoB: January 1963, Sudanese

Jobs in Calthorpe Project vacancies. Career and practice on Calthorpe Project. Working and traineeship

Sorry, now on Calthorpe Project all vacancies is closed.

Responds for Calthorpe Project on FaceBook

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

Address Calthorpe Project on google map

Other similar UK companies as Calthorpe Project: Lc-av Ltd | Launch It Limited | U Music Publishing Limited | Flix Innovations Uk Limited | Innovative Consulting Limited

Calthorpe Project can be contacted at 258-274 Grays Inn Road, London in Kings Cross. The company's zip code is WC1X 8LH. Calthorpe Project has been actively competing on the market for the last 31 years. The company's registration number is 01888351. This firm Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. Calthorpe Project released its latest accounts for the period up to Tuesday 31st March 2015. Its most recent annual return was submitted on Saturday 25th July 2015. Since it started on the market thirty one years ago, this company has sustained its great level of prosperity.

The company was registered as a charity on 7th October 1985. It operates under charity registration number 292578. The range of the enterprise's activity is king's cross area and it operates in various towns around Camden. The firm's trustees committee has ten people: Valerie Amajoutt, Ms Annika Miller Jones, Ms Jessica Marsh, Ms June Sylvia Corriette and Ms Marcia Michael, to name a few of them. As for the charity's finances, their most prosperous time was in 2010 when they earned 376,928 pounds and their spendings were 295,197 pounds. Calthorpe Project concentrates its efforts on the area of arts, heritage, science or culture, the problem of disability and education and training. It works to support children or youth, people of particular ethnic or racial backgrounds, the whole mankind. It provides help to these beneficiaries by the means of providing buildings, facilities or open spaces, providing human resources and providing human resources. If you would like to get to know anything else about the corporation's activity, dial them on the following number 02078378019 or see their official website. If you would like to get to know anything else about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.

When it comes to the following firm, a variety of director's tasks up till now have been performed by Damian Craig Chapman, Dr Marina Chang, Lynne Gray and 5 other members of the Management Board who might be found within the Company Staff section of our website. As for these eight individuals, Annika Miller Jones has been an employee of the firm for the longest time, having been a member of directors' team in 2014/02/20. In order to increase its productivity, since the appointment on 1999/11/23 the following firm has been utilizing the expertise of Louise Gates, age 53 who has been looking into ensuring efficient administration of this company.