Groundwork South East London

All UK companiesHuman health and social work activitiesGroundwork South East London

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

Groundwork South East London contacts: address, phone, fax, email, website, shedule

Address: 18-21 Morley Street SE1 7QZ London

Phone: 02079221230

Fax: 02079221230

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Groundwork South East London"? - send email to us!

Groundwork South East London detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Groundwork South East London.

Registration data Groundwork South East London

Register date: 2000-06-20

Register number: 04020723

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 Groundwork South East London

Owner, director, manager of Groundwork South East London

Stuart Harrison Secretary. Address: Stylus House, Devonport Street, London, E1 0EG. DoB:

Gareth Howard Jacobs Director. Address: 5 Longlands Park Crescent, Sidcup, Kent, DA15 7NG. DoB: June 1954, British

John Charles Davey Director. Address: 5 Pinewood Road, Abbey Wood, London, SE2 0RY. DoB: February 1945, British

Councillor Susan Wise Director. Address: 85 Kilmorie Road, London, SE23 2SP. DoB: May 1952, British

Irene Joan Seijo Secretary. Address: 8 Edward Road, Canterbury, Kent, CT1 1UH. DoB:

Mary Mills Director. Address: 24 Humber Road, London, SE3 7LT. DoB: February 1940, British

June Slaughter Director. Address: 21b The Drive, Sidcup, Kent, DA14 4ER. DoB: February 1943, British

Rajwant Sidhu Director. Address: 51 Herbert Road, London, SE18 7EP. DoB: January 1950, Asian

Cllr Alexander Hugh Wentworth Grant Director. Address: 166 Griffin Road, London, SE18 7QA. DoB: October 1973, British

John Pegg Director. Address: 64 Hartslock Drive, Thamesmead, London, SE2 9UT. DoB: January 1941, British

Martin Hurst Director. Address: 9 Salgrave Road, London, W6 7RD. DoB: September 1960, British

Paul Loneran Secretary. Address: 53 Willington Street, Maidstone, Kent, ME15 8JR. DoB:

Councillor Angela Cornforth Director. Address: 101 Elliscombe Road, Charlton, London, SE7 7PD. DoB: April 1952, British

Sandra Robb Secretary. Address: 2 Windermere Road, Streatham Vale, London, SW16 5HG. DoB:

Andrew Kirby Brown Director. Address: 34 Undercliff Road, London, SE13 7TT. DoB: August 1969, British

Peter Richard Head Director. Address: 11 Manor Way, Beckenham, Kent, BR3 3LH. DoB: February 1947, British

Councillor Grant Blowers Director. Address: 79 Penshurst Avenue, Sidcup, Kent, DA15 9EZ. DoB: December 1972, British

Anna Maria Burns Director. Address: 123 Brookdale Road, London, SE6 4JN. DoB: October 1968, British

Alan Smith Director. Address: 63 Ardoch Road, London, SE6 1SL. DoB: September 1950, British

Cllr Jagir Sekhon Director. Address: Plumstead, London, SE18 2JA. DoB: March 1942, British

Councillor Margaret O`neill Director. Address: 34 Garden Avenue, Bexleyheath, Kent, DA7 4LF. DoB: June 1948, British

Councillor Grant Blowers Director. Address: 79 Penshurst Avenue, Sidcup, Kent, DA15 9EZ. DoB: December 1972, British

Martin Dix Director. Address: Tamarisk, Mill Lane Hooe, Battle, East Sussex, TN33 9HT. DoB: March 1952, British

Dusty Gedge Director. Address: 7 Dartmouth Grove, London, SE10 8AR. DoB: March 1964, British

Councillor Peter Martin Challis Director. Address: 12 Kingsdale Road, Plumstead, London, SE18 2DG. DoB: February 1954, British

Irene Barbara George Director. Address: 34 Brand Street, London, SE10 8SR. DoB: April 1948, British

Councillor Paul Morris Director. Address: 51b Panmur Road, Sydenham, London, SE26 6NB. DoB: April 1954, British

Ian Andrew Moseling Director. Address: 27 Glyndebourne Park, Orpington, Kent, BR6 8EX. DoB: July 1962, British

Councillor Ronald James Passey Director. Address: 255 Burnt Oak Lane, Sidcup, Kent, DA15 8LP. DoB: September 1931, British

Donald James Austen Director. Address: 14 Whinchat Road, London, SE28 0DZ. DoB: December 1949, British

Paul John Fallon Director. Address: 28 Leathwell Road, London, SE8 4JL. DoB: March 1970, British

Rajwant Singh Sidhu Director. Address: 51 Herbert Road, London, SE18 3QL. DoB: June 1946, British

Cllr Cheryl Potter Director. Address: 35 Heathdene Drive, Belvedere, Kent, DA17 6HY. DoB: March 1960, British

Andrew Clarke Director. Address: 51 Amersham Road, London, SE14 6QQ. DoB: March 1947, British

Laurence Marie Anne Pinturault Secretary. Address: 7 Shornells Way, Abbey Wood, London, SE2 0LA. DoB: March 1962, French

Jobs in Groundwork South East London vacancies. Career and practice on Groundwork South East London. Working and traineeship

Sorry, now on Groundwork South East London all vacancies is closed.

Responds for Groundwork South East London on FaceBook

Read more comments for Groundwork South East London. Leave a respond Groundwork South East London in social networks. Groundwork South East London on Facebook and Google+, LinkedIn, MySpace

Address Groundwork South East London on google map

Other similar UK companies as Groundwork South East London: Macgregor Preservation Ltd. | Beasons Construction And Development Ltd | Acrius Power Limited | Tidy Interior Linings Limited | Camco Estates Ltd

This particular Groundwork South East London firm has been operating on the market for at least 16 years, having launched in 2000. Started with registration number 04020723, Groundwork South East London is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 18-21 Morley Street, London SE1 7QZ. 12 years from now the company switched its business name from Groundwork Thames Gateway London South to Groundwork South East London. This firm Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were filed. Sixteen years of presence in the field comes to full flow with Groundwork South East London as the company managed to keep their clients satisfied through all this time.

The enterprise was registered as a charity on 2001-02-27. Its charity registration number is 1085274. The range of their area of benefit is greenwich, lewisham, bexley.. They provide aid in Greenwich, Lewisham and Bexley. The corporation's trustee board is represented by Gary Jacobs. Groundwork South East London concentrates its efforts on charitable purposes, education and training and the problems of economic and community development and unemployment. It tries to improve the situation of young people or children, other voluntary bodies or charities, the whole humanity. It provides help to its beneficiaries by unspecified charitable services, providing buildings, facilities or open spaces and donating money to organisations. If you want to know something more about the charity's activity, call them on this number 02079221230 or go to their official website.

In this company, the full extent of director's duties have so far been carried out by Gareth Howard Jacobs who was appointed on Friday 2nd February 2001. Since 2007 John Charles Davey, age 71 had performed assigned duties for the company until the resignation on Thursday 11th October 2007. Furthermore a different director, including Councillor Susan Wise, age 64 quit nine years ago. Additionally, the director's duties are bolstered by a secretary - Stuart Harrison, from who was recruited by the company eight years ago.