Cyana: Cancer - You Are Not Alone

All UK companiesHuman health and social work activitiesCyana: Cancer - You Are Not Alone

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

Cyana: Cancer - You Are Not Alone contacts: address, phone, fax, email, website, shedule

Address: 31 Snowshill Road Manor Park E12 6BE London

Phone: +44-1325 5496704

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cyana: Cancer - You Are Not Alone"? - send email to us!

Cyana: Cancer - You Are Not Alone detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cyana: Cancer - You Are Not Alone.

Registration data Cyana: Cancer - You Are Not Alone

Register date: 1994-12-16

Register number: 03002646

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 Cyana: Cancer - You Are Not Alone

Owner, director, manager of Cyana: Cancer - You Are Not Alone

Delores Margarettia Small Director. Address: Snowshill Road, Manor Park, London, E12 6BE. DoB: August 1936, British

Carl Wilkinson Director. Address: Snowshill Road, Manor Park, London, E12 6BE. DoB: July 1936, British

Sarifa Patel Director. Address: Snowshill Road, Manor Park, London, E12 6BE. DoB: August 1959, British

Patricia Newton Director. Address: Snowshill Road, Manor Park, London, E12 6BE. DoB: July 1938, British

Pamela Awosika Director. Address: Flat 40 Delta House, 70 Nile Street, London, N1 7SP. DoB: September 1960, British

Hector Carter Director. Address: 81 Caledon Road, East Ham, London, E6 2HD. DoB: February 1941, British

William Southgate Director. Address: Bob Anker Close, London, E13 8AG, England. DoB: March 1940, British

Joan Jarvis Director. Address: Sewell Street, London, E13 8AT, Uk. DoB: May 1943, British

Rosemary Costelloe Director. Address: Church Road, London, E12 6HN, Uk. DoB: March 1934, British

Rekha Goyal Director. Address: 41 Milton Avenue, London, E6 1BG. DoB: March 1946, British

Loline Ann Cox Director. Address: Wanlip Road, Plaistow, London, E13 8QP, United Kingdom. DoB: December 1945, British

John Costelloe Director. Address: Snowshill Road, Manor Park, London, E12 6BE, United Kingdom. DoB: April 1932, Irish

Ash Ahmed Director. Address: 169a Beehive Lane, Ilford, Essex, IG4 5DX. DoB: September 1969, British

Ajay Mehta Director. Address: 64 Ramsgill Drive, Ilford, Essex, IG2 7TP. DoB: September 1958, British

Joan Ann Hicks Secretary. Address: 83 Nelson Street, East Ham, London, E6 2QA. DoB:

Nora Worpole Director. Address: 2 Barnard Grove, London, E15 4BD. DoB: September 1945, British

Rekha Goyal Director. Address: 41 Milton Avenue, London, E6 1BG. DoB: March 1946, British

Joan Nea Director. Address: 20 Sewell Street, London, E13 8AT. DoB: May 1943, British

John Jarvis Director. Address: Sewell Street, London, E13 8AT. DoB: December 1943, British

Susan Deal Director. Address: 6 Langdon Crescent, East Ham, London, E6 2PP. DoB: July 1955, British

Alexandre Vella Director. Address: 61 Whyteville Road, London, E7 9LS. DoB: May 1969, British

Ashya Ahmed Director. Address: 159 Green Street, Forest Gate, London, E7 8JE. DoB: September 1969, British

Gloria Jean Hughes Director. Address: 9 Moat Drive, Plaistow, London, E13 9PP. DoB: November 1943, British

Sharon Kathleen Ruskin Director. Address: 15 The Glen, Rainham, Essex, RM13 9NS. DoB: April 1957, British

Dorothy Jean Smith Director. Address: 63 Adelphi Crescent, Hornchurch, RM12 4JZ. DoB: December 1936, British

Jaswinder Kaur Tooray Director. Address: 159 Green Street, Forest Gate, London, E7 8JE. DoB: March 1951, British

Delores Margarettia Small Director. Address: 158 Third Avenue, Manor Park, London, E12 6DT. DoB: August 1936, British

Thelma Bates Director. Address: 24 Beddalls Farm Court, 111 Tollgate Road, London, E6 5XF. DoB: January 1924, British

Yvonne Patricia Draper Director. Address: 269 Bellegrove Road, Welling, Kent, DA16 3RH. DoB: May 1955, British

Janet Rose Barkaway Director. Address: 38 Saville Road, London, E16 2DS. DoB: December 1937, British

Stephen Philip Draper Secretary. Address: 269 Bellegrove Road, Welling, Kent, DA16 3RH. DoB:

Denis Charles Hampton Director. Address: 91 Hitcham Road, Leyton, London, E17 8HL. DoB: November 1924, British

Balbir Kaur Director. Address: 18 Bracken Close, Mid Beckton, London, E6 5XE. DoB: November 1953, British

James Frederick Hicks Director. Address: 83 Nelson Street, London, E6 2QA. DoB: August 1966, British

Elizabeth Toull Director. Address: 59a Bulwer Road, London, E11 1DE. DoB: August 1936, British

Sharon Paradine Director. Address: 147 Pretoria Road, Romford, Essex, RM7 7BB. DoB: April 1951, British

Cynthia Chandler Director. Address: 6 Jewel Road, London, E17 4QX. DoB: December 1943, British

Dhru Oza Director. Address: 17 Kipling Court, Greenford Avenue, London, W7 1LZ. DoB: October 1965, British/Indian

Ralph Victor Mead Director. Address: 123 Prince Regent Lane, London, E13 8RY. DoB: November 1927, British

Bilquis Ahmed Director. Address: 317 Shrewsbury Road, London, E7 8QU. DoB: December 1957, British

Althea Webb Director. Address: 7 Liverpool Road, London, E16 4LU. DoB: February 1955, British

Eric Motton Director. Address: 4 Janson Close, London, E15 1TF. DoB: May 1927, British

Edna Grace Edwards Director. Address: 95 Parr Road, East Ham, London, E6 1QQ. DoB: July 1926, British

Ernest Francis Davies Director. Address: 19 First Avenue, Manor Park, London, E12 6AW. DoB: March 1929, British

Patricia Ellen Jupp Director. Address: 41 Chingford Lane, Woodford Green, Essex, IG8 9QT. DoB: July 1943, British

Maureen Hayward Director. Address: 2 Breamore Road, Seven Kings, Ilford, Essex, IG3 9NB. DoB: December 1961, Irish

Dhru Oza Director. Address: 64 Shelley Avenue, Manor Park, London, E12 6PU. DoB: October 1965, British/Indian

Meryem Ismail Director. Address: 183 Dersingham Avenue, Manor Park, London, E12 5QJ. DoB: August 1962, Turkish

Sally Ann Shanley Director. Address: 15 Hertford Lock House, 201 Parnell Road Bow, London, E3 2JZ. DoB: December 1962, British

Janet Wilson Director. Address: 17 Bruce Avenue, Hornchurch, Essex, RM12 4JF. DoB: February 1943, British

Mary Rose Percival Director. Address: 94 Rowdowns Road, Dagenham, Essex, RM9 6NH. DoB: March 1933, British

Percy Stanley Beament Director. Address: 74 Humberstone Road, Plaistow, London, E13 9NJ. DoB: January 1910, British

Henry Charles Binsted Director. Address: 28a Clifton Road, Newbury Park, Ilford, Essex, IG2 7DF. DoB: February 1918, British

Jean Smith Director. Address: 2 Thorogood Gardens, Stratford, London, E15 1HG. DoB: December 1936, British

Joan Margaret Pethers Director. Address: 17 Forest Drive East, Leytonstone, London, E11 1JX. DoB: August 1947, British

Hilda May Delahaye Director. Address: 54 Hitchin Close, Romford, Essex, RM3 7EG. DoB: April 1924, British

Joan Lilian Brown Director. Address: 37 Rancliffe Road, East Ham, London, E6 3HW. DoB: July 1932, British

Jose Doyle Director. Address: 15 Bream Gardens, East Ham, London, E6 4HX. DoB: January 1932, British

Denis Charles Hampton Director. Address: 91 Hitcham Road, Leyton, London, E17 8HL. DoB: November 1924, British

David John Edwards Director. Address: 140 Masterman Road, East Ham, London, E6 3NP. DoB: March 1943, British

Pamela Wendy Iveson Secretary. Address: 42a Wanlip Road, Plaistow, London, E13 8QP. DoB:

Edward James Sculfor Director. Address: 163 Gordon Road, Enfield, Middlesex, EN2 0QA. DoB: September 1944, British

Cynthia Chandler Director. Address: 6 Jewel Road, London, E17 4QX. DoB: December 1943, British

John Gilbert Director. Address: 3 Northolme Road, London, N5 2UZ. DoB: September 1950, British

Joan Lambert Director. Address: 107 Katherine Road, East Ham, London, E6 1ES. DoB: February 1919, British

Dorothy Grace Dedman Director. Address: 41 Jenner House, Hunter Street, London, WC1N 1BL. DoB: January 1924, British

Jobs in Cyana: Cancer - You Are Not Alone vacancies. Career and practice on Cyana: Cancer - You Are Not Alone. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Cyana: Cancer - You Are Not Alone on FaceBook

Read more comments for Cyana: Cancer - You Are Not Alone. Leave a respond Cyana: Cancer - You Are Not Alone in social networks. Cyana: Cancer - You Are Not Alone on Facebook and Google+, LinkedIn, MySpace

Address Cyana: Cancer - You Are Not Alone on google map

Other similar UK companies as Cyana: Cancer - You Are Not Alone: Skl Construction Ltd | Searose Developments Limited | Perryman And Williams Limited | Colinvale Developments Limited | Andrews Brothers Construction Limited

Started with Reg No. 03002646 22 years ago, Cyana: Cancer - You Are Not Alone is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's current mailing address is 31 Snowshill Road, Manor Park London. The firm is classified under the NACe and SiC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Cyana: Cancer - You Are Not Alone released its account information up to 2015-03-31. The firm's latest annual return information was released on 2015-12-20. Ever since it started on the market twenty two years ago, the company has managed to sustain its great level of success.

There is a number of seven directors overseeing the company right now, namely Delores Margarettia Small, Carl Wilkinson, Sarifa Patel and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties since April 2015.