Castlehaven Community Association

All UK companiesHuman health and social work activitiesCastlehaven Community Association

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

Castlehaven Community Association contacts: address, phone, fax, email, website, shedule

Address: The Community Centre 21 Castlehaven Road NW1 8RU London

Phone: 0207 692 2240

Fax: 0207 692 2240

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Castlehaven Community Association"? - send email to us!

Castlehaven Community Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Castlehaven Community Association.

Registration data Castlehaven Community Association

Register date: 1986-10-30

Register number: 02069107

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

Get full report form global database UK for Castlehaven Community Association

Owner, director, manager of Castlehaven Community Association

John David Paino Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: April 1961, British

Christina Boettner Wobig Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: September 1979, German

Caitlin Elise Nisos Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: September 1984, Usa

Magda Lucy Segal Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: November 1959, British

Nicklas Mark Gold Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: August 1975, British

Derek Edward Jarman Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: July 1945, British

Helen Corrigan Director. Address: Castlehaven Road, London, NW1 8RU, England. DoB: November 1941, British

Anthony Thomas Dunne Director. Address: Castlehaven Road, London, NW1 8RU, England. DoB: January 1969, British

Jake Thomas Sumner Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: July 1973, British

Filomena Maria Charlick Director. Address: Castlehaven Road, London, NW1 8RU, England. DoB: December 1957, Irish

Eleanor Botwright Secretary. Address: 139 Henchman Street, London, W12 0BN. DoB: March 1950, Irish

Brenda Ann Ellen Gardner Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: June 1949, Canadian

Rosemary Sylvia Lewin Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: n\a, British

Prosper Devas Director. Address: Castlehaven Road, London, NW1 8RU, England. DoB: July 1946, British

Amrit Katy Mann Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: January 1986, British

Lucy Woo Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: August 1947, British

Anne Rosemary Hearn Director. Address: The Community Centre, 21 Castlehaven Road, London, NW1 8RU. DoB: March 1942, British

David Moulton Director. Address: Camden Park Road, London, NW1 9AU, United Kingdom. DoB: June 1981, British

Alina Ivanenko Director. Address: A, Trevelyan Road, London, E15 1SU, England. DoB: December 1986, Russian

Anna Helger Inger Horrox Director. Address: Stag Apartments, 35 Hawley Road, London, NW1 8RW. DoB: September 1981, British

Timothy Peter Gillespie Director. Address: 563 Finchley Road, London, NW3 7BL. DoB: February 1979, New Zealander

Councillor Patricia Callaghan Director. Address: 63 Chalcot Road, London, NW1 8LY. DoB: June 1947, Irish

Sophie Rodger Director. Address: 74a Castle Court, Castlehaven Road Camden, London, NW1 8PU. DoB: January 1973, British

Al Rodger Director. Address: 74a Castlehaven Road, Camden, NW7 8PU. DoB: April 1977, British

Abdul Quadir Director. Address: 3d Saint Marks Square, London, NW1 7TN. DoB: November 1943, British

Catharine Lucy Pound Director. Address: 23 Tiptree, Castlehaven Road, London, NW1 8TL. DoB: May 1962, British

Joan Byers Director. Address: 20 Hartland Road, London, NW1 8DA. DoB: June 1932, British

Councillor Patricia Callaghan Director. Address: 63 Chalcot Road, London, NW1 8LY. DoB: June 1947, Irish

Richard Olukayode Odejayi Director. Address: 7 Venus Road, London, SE18 5QQ. DoB: February 1952, British

William Osbourne Director. Address: 69 Clarence Way, London, NW1. DoB: October 1937, British

Jean Sutherland Oconnor Director. Address: 16 Hartland Road, London, NW1 8DA. DoB: September 1935, British

Lucy Weaterburn Director. Address: 15 Hartland Road, Camden, London, NW1 8DB. DoB: July 1966, British

Rosemary Sylvia Lewin Secretary. Address: 25 Kelly Street, Kentish Town, London, NW1 8PG. DoB: n\a, British

Mark Wilson Director. Address: 2 Beatty Street, London, NW1 7LN. DoB: February 1967, British

Steve Outerson Director. Address: 52 Hawley Road, London, NW1 8RG. DoB: June 1956, British

Joanna Bawden Director. Address: 13 Hartland Road, London, NW1 8DB. DoB: February 1935, British

Lorraine Anne Faissal Director. Address: 52 Juniper Crescent, Chalk Farm Road, London, NW1 8HA. DoB: September 1968, British

John Card Director. Address: The School House Old Kenton Lane, Kingsbury, London, NW9 9ND. DoB: June 1957, British

Kalpna Gohil Director. Address: 246 Camden High Street, London, NW1. DoB: February 1962, British

Pat Dowling Director. Address: 73 Monica Shaw Court, Purchese Street, London, NW1 1EY. DoB: August 1940, Irish

Noel Browne Director. Address: 33 Cathcart Street, London, NW5 3BJ. DoB: December 1959, British

Fatima Browne Director. Address: 33 Cathcart Street, London, NW5. DoB: July 1961, British

Violet Parkinson Director. Address: 42 Mutton Place, Chalk Farm, London, NW1 8DF. DoB: July 1921, British

Julie Halford Director. Address: 19 Candida Court, Castlehaven Road, London, NW1 8PY. DoB: July 1938, British

Frances Haynes Director. Address: 21 Torbay Court, Clarence Way, London, NW1 8RL. DoB: March 1964, British

Charlie Peacock Director. Address: 20 Torbay Court Castlehaven Road, Clarence Way, London, NW1 8RL. DoB: June 1953, British

Carol Ann Kelly Director. Address: 219 Makepeace Avenue, Holly Lodge East Highgate, London, N6. DoB: October 1953, British

Garisha Malik Director. Address: 23 Hawley Road, London, NW1. DoB: April 1964, Indian

Vera Doyle Director. Address: 12 Widford, London, NW1 8TE. DoB: May 1942, Irish

Graham John Good Director. Address: 12 Saint Martins Close, London, NW1 0HR. DoB: December 1947, British

John Herbert Knights Director. Address: 20 Ryland Road, London, NW5 3EA. DoB: n\a, British

Maggie Morgan Director. Address: 167 Royal College Street, London, NW1 0SG. DoB: March 1952, British

Anna Scott Director. Address: 55 Hartland Road, London, NW1. DoB: n\a, British

Marilyn Stevens Director. Address: 77a Hartland Road, London, NW1 8DE. DoB: May 1937, British

Lou Tame Director. Address: 3 Kingsbridge, Castlehaven Road, London, NW1. DoB: July 1918, British

Eileen Wright Director. Address: 54 Hadley Street, London, NW1 8TA. DoB: June 1954, British

Flora Pettit Director. Address: 10 Donnington Court, London, NW1 8RT. DoB: August 1921, British

Fatima Browne Director. Address: 33 Cathcart Street, London, NW5. DoB: July 1961, British

Moira Lowman Director. Address: 15 Hawley St, London, NW1. DoB: June 1957, English

Sandra Hough Director. Address: 17 Lorraine Court, Clarence Way, London, NW1. DoB: August 1962, English

Dame Jane Elisabeth Roberts Director. Address: 1 Countess Road, London, Nw5, NW5 2NS. DoB: August 1955, British

Jobs in Castlehaven Community Association vacancies. Career and practice on Castlehaven Community Association. Working and traineeship

Welder. From GBP 1400

Engineer. From GBP 2200

Driver. From GBP 2300

Plumber. From GBP 2200

Project Planner. From GBP 2300

Electrician. From GBP 2100

Fabricator. From GBP 2100

Welder. From GBP 1700

Director. From GBP 5800

Responds for Castlehaven Community Association on FaceBook

Read more comments for Castlehaven Community Association. Leave a respond Castlehaven Community Association in social networks. Castlehaven Community Association on Facebook and Google+, LinkedIn, MySpace

Address Castlehaven Community Association on google map

Other similar UK companies as Castlehaven Community Association: Forkhill & District Development Association Limited | Hsp Electronics Limited | Pen-y-bryn Property Management Company Limited | Sunlodge Estates Limited | Share Aim Limited

This enterprise known as Castlehaven Community Association has been established on Thursday 30th October 1986 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise office may be contacted at London on The Community Centre, 21 Castlehaven Road. Assuming you have to get in touch with the company by mail, the area code is NW1 8RU. It's reg. no. for Castlehaven Community Association is 02069107. This enterprise principal business activity number is 88990 which stands for Other social work activities without accommodation n.e.c.. Castlehaven Community Association reported its latest accounts up to March 31, 2015. Its latest annual return was submitted on March 31, 2016. Since it began in this particular field thirty years ago, this company managed to sustain its impressive level of prosperity.

The firm was registered as a charity on 1987/01/07. It works under charity registration number 295829. The range of the company's activity is camden. They work in Camden. The corporate board of trustees has thirteen people: David Moulton, Ms Rosemary Lewin, Abdul Quadir, Brenda Gardner and Prosper Devas, to name a few of them. As for the charity's financial situation, their most successful time was in 2011 when their income was 810,909 pounds and their spendings were 731,043 pounds. Castlehaven Community Association concentrates its efforts on recreation, education and training and the problems of economic and community development and unemployment. It tries to aid youth or children, other voluntary bodies or charities, all the people. It provides help to these beneficiaries by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you want to learn something more about the enterprise's undertakings, dial them on the following number 0207 692 2240 or visit their website. If you want to learn something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

As suggested by this firm's employees data, since November 2015 there have been thirteen directors including: John David Paino, Christina Boettner Wobig and Caitlin Elise Nisos. Moreover, the director's tasks are regularly aided by a secretary - Eleanor Botwright, age 66, from who was hired by the company on Wednesday 15th October 2003.