Camden Community Nurseries Limited
Camden Community Nurseries Limited contacts: address, phone, fax, email, website, shedule
Address: 16 Acol Road NW6 3AG London
Phone: 020 76242937
Fax: 020 76242937
Email: [email protected]
Website: www.camdencommunitynurseries.org.uk
Shedule:
Incorrect data or we want add more details informations for "Camden Community Nurseries Limited"? - send email to us!
Registration data Camden Community Nurseries Limited
Register date: 1991-01-22
Register number: 02575796
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Camden Community Nurseries LimitedOwner, director, manager of Camden Community Nurseries Limited
Rab Lind Macgibbon Director. Address: Acol Road, London, NW6 3AG. DoB: October 1978, British
Alefiya Rajkotwala Director. Address: Acol Road, London, NW6 3AG. DoB: October 1975, British
Marialuisa Bertholet Director. Address: Acol Road, London, NW6 3AG. DoB: June 1979, Italian
Laurie Swan Director. Address: Acol Road, London, NW6 3AG. DoB: September 1987, British
David Leslie Mcdougall Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: February 1977, British
Siobhan Mckenna Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: January 1975, Irish
Penny Liechti Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: June 1972, British
Rab Lind Macgibbon Director. Address: Acol Road, London, NW6 3AG. DoB: October 1978, British
Lucy Peacock Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: April 1975, British
Clemence Lecat-david Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: July 1983, French
Christina Vasileiou Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: August 1973, Greek
Kay Patricia Sinclair Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: November 1960, British
Mari Hardwick Secretary. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB:
Scott Bauer Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: May 1972, American
Angela Cairns Director. Address: Coppermill Heights, Mill Mead Road, London, N17 9FH, England. DoB: November 1971, British
Sarah Elizabeth Nichols Director. Address: Brecknock Road, London, N7 9FH, England. DoB: n\a, British
Harriet Atkinson Director. Address: Acol Road, London, NW6 3AG, United Kingdom. DoB: March 1972, British
Camilla Maxwell-comfort Director. Address: Witley Road, London, N19 5SQ, England. DoB: January 1973, British
Ruth Keppeler Director. Address: Leighton Road, London, NW5 2RE, England. DoB: December 1973, German
Hilary Owen Director. Address: Berridge Mews, London, NW6 1RF, England. DoB: November 1971, British
Rachel Wrangham Director. Address: Rochester Square, London, NW1 9SA, England. DoB: August 1974, British
Rachel Wrangham Secretary. Address: Rochester Square, London, NW1 9SA, England. DoB:
Sara Godoli Director. Address: Galsworthy Road, Cricklewood, London, NW2 2SB, England. DoB: December 1971, Italian
Christopher William Halder Director. Address: Ingham Road, London, NW6 1DG, England. DoB: n\a, British
Susan Elizabeth Steiner Director. Address: Ingham Road, London, NW6 1DE. DoB: June 1971, British
Thomasina Raissa Vinten Lowe Director. Address: Ground Floor Flat, Falkland Road, London, NW5 2XA. DoB: October 1968, American
Barbara Lipietz Director. Address: Sarre Road, London, NW2 3SN. DoB: February 1973, French
Elizabeth Rimmer Director. Address: 16 Cholmley Gardens, Aldred Road, London, NW6 1AE. DoB: November 1965, British
Jasmin Anna Pearl Bhanji Director. Address: Brecknock Road, London, N19 5AE, United Kingdom. DoB: November 1970, British
Yeorgia Manolopoulou Director. Address: Leighton Grove, London, NW5 2QP, United Kingdom. DoB: June 1969, Greek
Gweneth Avril Drucilla Kirkwood Director. Address: Dene Mansions Kingdon Road, London, NW6 1QU, United Kingdom. DoB: July 1963, British
Rachel Dein Director. Address: Temple Fortune Lane, London, NW11 7UE, United Kingdom. DoB: July 1969, British
Keith Roberts Secretary. Address: 7a Canfield Place, London, NW6 3BT. DoB:
Hilary Zamick Director. Address: 55 Broomsleigh Street, West Hamstead, London, NW6 1QQ. DoB: August 1962, British
Huma Rahmaan Secretary. Address: 9 Cumbrian Gardens, London, NW2 1EB. DoB:
Yaa Latifah Animashaun Director. Address: 158 Wendling, Haverstock Road, London, NW5 4QY. DoB: May 1973, British
Tina Tinuke Ogunremi Director. Address: 198 Webheath, Netherwood Street, London, NN6 2JU. DoB: November 1970, British
Gigi Ogwuma Secretary. Address: 94a Gaisford Street, London, NW5 2EH. DoB:
Jenny Valentine Director. Address: 18 Bassett Street, London, NW5 4PA. DoB: October 1962, British
Joseph Okeowo Director. Address: 109 Juniper Crescent, London, NW1. DoB: June 1963, British
Shelagh Mary Mccarthy Director. Address: Leverton Street, Kentish Town, London, NW5 2PG, United Kingdom. DoB: December 1962, British
Yaa Latifah Animashaun Director. Address: 158 Wendling, Haverstock Road, London, NW5 4QY. DoB: May 1973, British
Paula Crisp Secretary. Address: 10 Abingdon Close, Camden Square, London, NW1 9UP. DoB:
Amanda Fernando Director. Address: 50 Cholmley Gardens, London, NW6 1AH. DoB: February 1958, British
Babatunde Orekan Director. Address: 31 Candida Court, Clarence Way, London, NW1 8PY. DoB: November 1961, British
Nadu Cameron Secretary. Address: 47a Adelaide Road, London, NW3. DoB:
Caroline Fahey Secretary. Address: 6 Abingdon Close, Camden Square, London, NW1 9UP. DoB: June 1968, Irish
Ruth Harriet Abe Director. Address: 62b Lady Margaret Road, Kentish Town, London, NW5 2NP. DoB: January 1961, British
Rebecca Cruickshank Director. Address: 115 The Avenue, Tottenham, London, N17 6TF. DoB: May 1967, British
Laurens Francis Director. Address: 18 Meru Close, Gospel Oak Kentish Town, London, NW5 4AQ. DoB: June 1959, British
Janet Gloria Lake Secretary. Address: 8 Woodland Walk, London, NW3 2BZ. DoB:
Yvonne Margaret Laas Secretary. Address: Top Flat 93 Harley Street, London, W1N 1DF. DoB: February 1950, British
Gracie Lynch Director. Address: 22 Linfield, London, WC1H 8JN. DoB: November 1958, British
Gladys Shola Duggan Director. Address: 40 Harcourt Avenue, Edgware, Middlesex, HA8 8YN. DoB: July 1952, British
Yvonne Margaret Laas Director. Address: Top Flat 93 Harley Street, London, W1N 1DF. DoB: February 1950, British
Panaka Nelvia Matondo Director. Address: 7 York House, London, NW1 0DS. DoB: April 1960, Zimbabwean
Jobs in Camden Community Nurseries Limited vacancies. Career and practice on Camden Community Nurseries Limited. Working and traineeship
Welder. From GBP 1400
Carpenter. From GBP 2200
Manager. From GBP 3400
Manager. From GBP 3100
Administrator. From GBP 2000
Engineer. From GBP 2400
Controller. From GBP 2600
Fabricator. From GBP 2200
Project Planner. From GBP 2300
Responds for Camden Community Nurseries Limited on FaceBook
Read more comments for Camden Community Nurseries Limited. Leave a respond Camden Community Nurseries Limited in social networks. Camden Community Nurseries Limited on Facebook and Google+, LinkedIn, MySpaceAddress Camden Community Nurseries Limited on google map
Other similar UK companies as Camden Community Nurseries Limited: 144 Sutherland Avenue (freehold) Limited | Kingdom Wealth Limited | Hawkswell Properties Ltd | M H Properties (fylde) Ltd | Filtons Ltd
1991 is the year of the establishment of Camden Community Nurseries Limited, the company which is located at 16 Acol Road, in London. That would make 25 years Camden Community Nurseries has existed on the local market, as it was founded on 1991-01-22. The company's reg. no. is 02575796 and the post code is NW6 3AG. The enterprise SIC and NACE codes are 85100 which means Pre-primary education. The company's most recent filings cover the period up to Tue, 31st Mar 2015 and the latest annual return information was filed on Fri, 22nd Jan 2016. It has been twenty five years for Camden Community Nurseries Ltd in this field of business, it is still in the race and is an object of envy for the competition.
The enterprise was registered as a charity on 1991-04-15. It operates under charity registration number 1002534. The range of the enterprise's area of benefit is in practice, the london borough of camden. They work in Camden. The charity's trustees committee consists of eleven members: Scott Bauer, Rab Lind Macgibbon, Sara Godoli, Ms Harriet Atkinson and Ms Penny Liechti, to name a few of them. As for the charity's finances, their most successful year was 2013 when their income was 619,228 pounds and they spent 585,317 pounds. Camden Community Nurseries Ltd focuses on training and education and education and training. It tries to help children or youth, youth or children, other definied groups. It provides aid to the above beneficiaries by providing specific services and providing various services. If you want to get to know more about the firm's activities, call them on this number 020 76242937 or check their website. If you want to get to know more about the firm's activities, mail them on this e-mail [email protected] or check their website.
From the data we have, the limited company was created in 1991 and has so far been run by fourty six directors, and out this collection of individuals seven (Rab Lind Macgibbon, Alefiya Rajkotwala, Marialuisa Bertholet and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life.