Asylum Support Appeals Project

All UK companiesProfessional, scientific and technical activitiesAsylum Support Appeals Project

Solicitors

Asylum Support Appeals Project contacts: address, phone, fax, email, website, shedule

Address: Studio 11&12 Container City Building 48 Trinity Buoy Wharf E14 0FN London

Phone: 020 3716 0284

Fax: 020 3716 0284

Email: [email protected]

Website:

Shedule:

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

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

Registration data Asylum Support Appeals Project

Register date: 2003-05-14

Register number: 04763838

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 Asylum Support Appeals Project

Owner, director, manager of Asylum Support Appeals Project

Dave Garratt Secretary. Address: West Street, Wivenhoe, Colchester, CO7 9DE, England. DoB:

Genevieve Seddon Secretary. Address: Coldharbour Lane, London, SW9 8LE, England. DoB:

Daniel William Silverstone Director. Address: St. Anns Gardens, London, NW5 4ER, England. DoB: September 1951, British

Richard Orton Director. Address: 2 Clove Crescent, East India Dock, London, E14 2BE, England. DoB: September 1978, Uk

Katharine Rachel Clare Lorenz Director. Address: 2 Clove Crescent, East India Dock, London, E14 2BE, England. DoB: September 1977, British

Carolina Gottardo Director. Address: 2 Clove Crescent, East India Dock, London, E14 2BE, England. DoB: March 1970, Colombian

Charles Ssempijja Director. Address: 2 Clove Crescent, East India Dock, London, E14 2BE, England. DoB: December 1982, Ugandan

Paul Jerome Daniel Yates Director. Address: 6 Wilmington Square, Wc1x 0es, London. DoB: January 1975, Uk

Alison Margaret Pickup Director. Address: Newton Road, London, NW2 6PS. DoB: August 1977, British

Onike Gollo Director. Address: The Stables, Buckhurst Hill, Essex, IG9 5RQ, England. DoB: November 1981, British

Maziar Jamnejad Director. Address: 2 Clove Crescent, East India Dock, London, E14 2BE, England. DoB: May 1984, British

Eiri Ohtani Secretary. Address: Derbyshire Street, Bethnal Green, London, E2 6HG, England. DoB: December 1971, British

Roseanne Sweeney Secretary. Address: Derbyshire Street, Bethnal Green, London, E2 6HG, England. DoB:

Zinat Mahsoori Director. Address: Melrose Gardens, Edgware, London, HA8 5LN. DoB: August 1958, British

Pascale France Vassie Director. Address: Tower Mill Road, Peckham, London, SE15 6BP. DoB: December 1963, British

Sarah Miriam Cutler Director. Address: 39b Josephine Avenue, London, SW2 2JY. DoB: December 1975, British

Alison East Director. Address: 124 Becklow Road, Shepherds Bush, London, W12 9HJ. DoB: September 1963, British

Eiri Ohtani Secretary. Address: Lebanon Road, Croydon, Surrey, CR0 6UU, United Kingdom. DoB: December 1971, British

Pauline Jennifer Nandoo Director. Address: 12 South Park Crescent, London, SE6 1JW. DoB: February 1960, British

Pascale France Vassie Director. Address: Tower Mill Road, Peckham, London, SE15 6BP. DoB: December 1963, British

Maria Rosario Dardagan Director. Address: 33 Cornwall Gardens, London, SW7 4AP. DoB: October 1960, British

Rita Chadha Director. Address: 60 Bolton Road, Stratford, London, E15 4JY. DoB: n\a, British

Nancy Miranda Kelley Director. Address: 123 First Avenue, Manor Park, London, E12 6AL. DoB: February 1973, British

Roudabeh Shafie Director. Address: Flat 2 20 Ennismore Avenue, London, W4 1SF. DoB: December 1977, French

Hugo Tristram Director. Address: 35 Coppersale Road, London, E9 6AU. DoB: June 1972, British

Mobushra Baig Director. Address: 34 Sixpenny Court, Barking, Essex, IG11 8PQ. DoB: March 1980, British

Sian Roath Director. Address: 13a Devonport Road, London, W12 8NZ. DoB: May 1965, British

Nancy Fancott Director. Address: 37 Archway Street, London, SW13 0AS. DoB: December 1963, Canadian

Sue Willman Director. Address: 4 Octagon Court, 157 Rotherhithe Street, London, SE16 5QJ. DoB: September 1963, British

Hugo Tristram Director. Address: 35 Coppersale Road, London, E9 6AU. DoB: June 1972, British

Stefanie Borkum Director. Address: Derbyshire Street, Bethnal Green, London, E2 6HG, England. DoB: August 1960, British

Duduzile Nomonde Moyo Director. Address: 30 Carriage Mews, Ilford, Essex, IG1 4GS. DoB: June 1975, British

Alice Webb Director. Address: 17 Rushbrook Crescent, London, E17 5BZ. DoB: February 1974, British

Noeleen Christine Adams Director. Address: 28 Fishponds Road, Tooting Bec, London, SW17 7LQ. DoB: December 1948, British

Jobs in Asylum Support Appeals Project vacancies. Career and practice on Asylum Support Appeals Project. Working and traineeship

Assistant. From GBP 1200

Fabricator. From GBP 2100

Responds for Asylum Support Appeals Project on FaceBook

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

Address Asylum Support Appeals Project on google map

Other similar UK companies as Asylum Support Appeals Project: Glpd Property Limited | Jack Britton Limited | Joyn Consulting Limited | Konet Estates Limited | Brightgem Limited

Asylum Support Appeals Project may be found at Studio 11&12 Container City Building, 48 Trinity Buoy Wharf in London. The zip code is E14 0FN. Asylum Support Appeals Project has been actively competing in this business since it was set up in 2003. The registered no. is 04763838. The firm declared SIC number is 69102 meaning Solicitors. 2015-03-31 is the last time when company accounts were filed. From the moment it debuted in this field of business thirteen years ago, this company managed to sustain its impressive level of success.

The enterprise was registered as a charity on 2004/08/25. It works under charity registration number 1105625. The range of the firm's activity is united kingdom. They work in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees features nine representatives: Paul Yates, Ms Alison Pickup, Charles Ssempijja, Ms Kat Lorenz and Ms Carolina Gottardo, to name a few of them. As concerns the charity's financial summary, their most prosperous time was in 2013 when their income was 259,042 pounds and their expenditures were 229,973 pounds. Asylum Support Appeals Project concentrates its efforts on charitable purposes, education and training, poverty relief or prevention. It strives to support other voluntary bodies or charities, people of particular ethnic or racial origins, the whole mankind. It provides aid to the above beneficiaries by providing advocacy, advice or information, conducting research or supporting it financially and sponsoring or doing research. If you want to get to know anything else about the company's activities, dial them on this number 020 3716 0284 or browse their official website. If you want to get to know anything else about the company's activities, mail them on this e-mail [email protected] or browse their official website.

The info we posses about this particular company's executives shows the existence of seven directors: Daniel William Silverstone, Richard Orton, Katharine Rachel Clare Lorenz and 4 other directors have been described below who started their careers within the company on 2013-01-29, 2012-03-21 and 2010-12-09. What is more, the director's tasks are constantly aided by a secretary - Dave Garratt, from who joined the following firm in March 2015.