Charity Retail Association

All UK companiesOther service activitiesCharity Retail Association

Activities of business and employers membership organizations

Charity Retail Association contacts: address, phone, fax, email, website, shedule

Address: 356 Holloway Road N7 6PA London

Phone: +44-1364 5405242

Fax: +44-1364 5405242

Email: n\a

Website:

Shedule:

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

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

Registration data Charity Retail Association

Register date: 1999-02-08

Register number: 03709512

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 Charity Retail Association

Owner, director, manager of Charity Retail Association

Robin Marius Osterley Director. Address: Holloway Road, London, N7 6PA. DoB: February 1957, British

Robin Marius Osterley Secretary. Address: Holloway Road, London, N7 6PA. DoB:

Julie Byard Director. Address: Holloway Road, London, N7 6PA. DoB: February 1968, British

Paul Drury Director. Address: Bonnington Road, Edinburgh, EH6 5JQ, Scotland. DoB: April 1967, British

Stephen Biddle Director. Address: Holloway Road, London, N7 6PA. DoB: August 1954, British

Lesley Gorton Director. Address: Holloway Road, London, N7 6PA. DoB: January 1963, British

Andrew Dylan Moir Director. Address: Holloway Road, London, N7 6PA, England. DoB: November 1973, British

Gerard Samuel Cousins Director. Address: Holloway Road, London, N7 6PA, England. DoB: December 1966, British

Daniel Corns Director. Address: Holloway Road, London, N7 6PA, England. DoB: March 1965, British

Diane Pauline Locke Director. Address: Holloway Road, London, N7 6PA, England. DoB: September 1952, British

David Brodala Director. Address: Holloway Road, London, N7 6PA, England. DoB: July 1952, British

Ben Merrett Director. Address: Holloway Road, London, N7 6PA, England. DoB: September 1962, British

Anne Webb Director. Address: Holloway Road, London, N7 6PA, England. DoB: March 1960, British

David John Cryer Director. Address: 73 Tuckers Road, Faringdon, Oxfordshire, SN7 7YQ. DoB: June 1957, British

Stephen Biddle Secretary. Address: Holloway Road, London, N7 6PA. DoB:

Martin Blackwell Secretary. Address: Holloway Road, London, N7 6PA. DoB:

Simon Harold Bird Director. Address: Trusham, Newton Abbot, Devon, TQ13 0NP, England. DoB: July 1958, British

Emma Vithlani Director. Address: Holloway Road, London, N7 6PA, England. DoB: December 1974, British

Andy Woodfield Director. Address: America House, 14 Keppel Row, London, SE1 0FB, England. DoB: September 1972, British

Adrian Ronald Alan Barker Director. Address: Holloway Road, London, N7 6PA, England. DoB: November 1957, British

Colin James Wakefield Director. Address: Holloway Road, London, N7 6PA, England. DoB: March 1957, British

Susan Elizabeth Azzopardi Director. Address: Holloway Road, London, N7 6PA, England. DoB: July 1952, British

Andrew Robert Vale Director. Address: 5th Floor Central House, 14 Upper Woburn Place, London, WC1H 0AE. DoB: January 1967, British

Warren Alexander Secretary. Address: Guilford Court, 51 Guilford Street, London, WC1N 1ES, England. DoB:

Nicola Jane Fleming Director. Address: Rintoul Place, Edinburgh, Midlothian, EH3 5JF. DoB: April 1979, British

Jayne Abigail Cartwright Director. Address: South Drive, Manchester, Gtr Manchester, M21 8DZ. DoB: April 1966, British

Dr Richard William Cuthbertson Director. Address: Queen Victoria Street, Reading, Berkshire, RG1 1TG. DoB: July 1964, British

Robert Mcdonald Director. Address: 10 Edmonton Avenue, Livingston, West Lothian, EH54 6BH. DoB: October 1946, British

Kenneth Dunning Director. Address: 10 Norgarth, Batley, Yorkshire, WF17 6HF. DoB: October 1949, English

Victoria Kate Burnett Director. Address: 8 Hesketh Avenue, Leeds, LS5 3EU. DoB: June 1967, British

Karen Louise Bilsby Director. Address: 23 Harrington Avenue, Borrowash, Derbyshire, DE72 3JB. DoB: August 1975, British

Gerard Irvine Director. Address: 33 Dee Place, East Kilbride, Glasgow, Lanarkshire, G75 8RZ. DoB: August 1959, British

Simon Richard Ledsham Director. Address: 72 Kimpton Road, Blackmore End, St Albans, Hertfordshire, AL4 8LX. DoB: November 1968, British

June Rose Stansfield Director. Address: 1 Paddock View, Whitwell On The Hill, North Yorkshire, YO60 7JH. DoB: April 1959, British

Dawn Charlesworth Director. Address: Park Road, Barnsley, South Yorkshire, S70 1YE. DoB: December 1961, British

Susan Elizabeth Azzopardi Director. Address: Squirrel Cottage, 4 Oaks Way, Kenley, Surrey, CR8 5DT. DoB: July 1952, British

Richard Charles Taylor Director. Address: Westrop Highworth, Swindon, Wiltshire, SN6 7HJ. DoB: January 1959, British

Ellen Boyle Director. Address: Shielknowe, Sauchie Terrace, Crieff, Perthshire, PH7 4EH. DoB: June 1947, British

Lesley Fleur Gorton Director. Address: Ryders Barn, Sydenham, Chinnor, Oxfordshire, OX39 4LR. DoB: January 1963, British

Rory Dakin Director. Address: 147 Watling Street, Park Street, St Albans, Hertfordshire, AL2 2NZ. DoB: October 1956, British

Nicholas Mason Director. Address: Viables Lane, Basingstoke, Hampshire, RG22 4BU. DoB: June 1954, British

Richard Samuel Charlton Taylor Director. Address: Flat 3 Campion, Buckeridge Avenue, Teignmouth, Devon, TQ13 8LX. DoB: July 1949, British

John Canessa Director. Address: Cabin Cottage, The Shoe, Chippenham, Wiltshire, SN14 8SE. DoB: June 1958, British

Susan Gilham Director. Address: 21 Sun Lido Square Gardens, Braintree, Essex, CM77 6GD. DoB: October 1946, British

Barnaby John Tallack Director. Address: 76 Old High Street, Headington, Oxford, OX3 9HW. DoB: September 1967, British

Linda Holland Director. Address: 49 New Road, Impington, Cambridge, Cambridgeshire, CB4 9LU. DoB: June 1947, British

Pamela Cherry Director. Address: 18 Moor Meadow Road, Sutton Coldfield, West Midlands, B75 6BU. DoB: January 1948, British

Daniel Corns Director. Address: 11 Church Street, Kempsey, Worcester, WR5 3JG. DoB: March 1965, British

Susan Elizabeth Goodchild Director. Address: 33 West View, Stowmarket, Suffolk, IP14 1SD. DoB: October 1954, British

Philip Mark Kojcinovic Director. Address: 30 Puddingstone Drive, St Albans, Hertfordshire, AL4 0GX. DoB: July 1961, British

Robert Alexander Monteath Director. Address: 24 Courts Mount Road, Haslemere, Surrey, GU27 2PP. DoB: December 1948, British

Howard Stirrup Director. Address: 43 Brookfield, Highgate West Hill, London, N6 6AT. DoB: January 1944, British

John Mcgillivray Tough Director. Address: 50 Church Way, Sanderstead, South Croydon, Surrey, CR2 0JR. DoB: May 1944, British

Alexander George Swanson Director. Address: 114 Gilbert Road, Cambridge, CB4 3PD. DoB: December 1948, British

Colin Wallace Sandford Director. Address: Green Acres, High Barn Road, Effingham, Surrey, KT24 5PT. DoB: March 1939, British

Stephen Neal Robertson Director. Address: 123 Choumert Road, Peckham, London, SE15 4AP. DoB: n\a, British

Linda Mary Gowling Director. Address: 10 Hertford Close, Barnet, Hertfordshire, EN4 9BG. DoB: January 1951, British

Lekha Klouda Secretary. Address: 32 Countess Road, London, NW5 2XJ. DoB: December 1949, British

Jobs in Charity Retail Association vacancies. Career and practice on Charity Retail Association. Working and traineeship

Engineer. From GBP 2000

Engineer. From GBP 2800

Project Co-ordinator. From GBP 1400

Helpdesk. From GBP 1500

Electrician. From GBP 2000

Plumber. From GBP 2100

Manager. From GBP 2700

Responds for Charity Retail Association on FaceBook

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

Address Charity Retail Association on google map

Other similar UK companies as Charity Retail Association: Georgeworks Limited | Snk Properties Ltd | Lewis And Cox Limited | Sisyphus Properties (2) Ltd | Rivermill Properties Limited

Charity Retail Association came into being in 1999 as company enlisted under the no 03709512, located at N7 6PA London at 356 Holloway Road. This firm has been expanding for 17 years and its official state is active. It 's been one year from the moment Charity Retail Association is no longer recognized under the business name Association Of Charity Shops. This enterprise is registered with SIC code 94110 which stands for Activities of business and employers membership organizations. 2016-03-31 is the last time when account status updates were reported. Seventeen years of competing in this field of business comes to full flow with Charity Retail Association as the company managed to keep their customers satisfied through all the years.

Due to this company's number of employees, it became necessary to employ further company leaders, to name just a few: Robin Marius Osterley, Julie Byard, Paul Drury who have been supporting each other since November 2015 to exercise independent judgement of the following company. In order to increase its productivity, since November 2015 this specific company has been utilizing the skills of Robin Marius Osterley, who's been looking for creative solutions ensuring efficient administration of the company.