Spread The Word

All UK companiesArts, entertainment and recreationSpread The Word

Artistic creation

Spread The Word contacts: address, phone, fax, email, website, shedule

Address: The Albany Douglas Way SE8 4AG London

Phone: 02077353111

Fax: 02077353111

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Spread The Word"? - send email to us!

Spread The Word detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spread The Word.

Registration data Spread The Word

Register date: 1998-04-06

Register number: 03541037

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 Spread The Word

Owner, director, manager of Spread The Word

Katie Roden Director. Address: Grafton Crescent, London, NW1 8SL, United Kingdom. DoB: June 1970, British

Rishi Dastidar Director. Address: Kennington Park Road, London, SE11 4BT, United Kingdom. DoB: December 1977, British

Mike Clarke Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: December 1965, British

Gregory Klerkx Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: January 1963, American

Martin Anthony Wheeler Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: April 1970, British

Sally Catherine Irene Spurring Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: June 1969, British

Cimeon Ellerton Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: January 1983, British

Richard Watts Secretary. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB:

Christine Walpole Westwood Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: December 1946, Australian

Asma Shah Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: September 1973, British

Amanda Jane Barker Director. Address: Douglas Way, London, SE8 4AG, United Kingdom. DoB: January 1971, British

Emma Hewett Secretary. Address: 77 Lambeth Walk, London, SE11 6DX. DoB:

Joseph Coelho Director. Address: Hawthorne House, Grovelands Road, London, N15 6BW. DoB: March 1980, British

Richard Alfred Watts Director. Address: 209 Friern Road, East Dulwich, London, SE22 0BD. DoB: March 1969, British

Helen Valerie Perryer Director. Address: 32 Links Road, Ashtead, Surrey, KT21 2HF. DoB: n\a, British

Samanatha Moloney Secretary. Address: Hilldown Road, Streatham, London, SW16 3DZ. DoB: March 1974, British

Fiona O'brien Director. Address: Fitzneal Street, London, W12 0BA. DoB: March 1960, British

Hannah Henderson Director. Address: 52 Etherley Road, South Tottenham, London, N15 3AJ. DoB: August 1977, British

Emma Hewett Secretary. Address: 12 Sylvia Avenue, Hatch End, Pinner, HA5 4QE. DoB:

Dr Delia Jarret Macauley Director. Address: 11 Tregothnan Road, London, SW9 9JU. DoB: April 1958, British

Helen Mitchell Director. Address: Flat 2, 18 Dorset Square, London, NW1 6QB. DoB: July 1972, British

Edward Burnett Director. Address: 148 Griffin Road, London, SE18 7QA. DoB: February 1963, British

Philippa Currey Director. Address: 11 Westcroft Square, London, W6 0TB. DoB: January 1964, British

Baden Prince Director. Address: 38 Tilson House, Tilson Gardens, London, SW2 4LY. DoB: June 1955, British

Selma El Rayah Director. Address: 21 Grosvenor Crescent, London, NW9 9DB. DoB: December 1944, British

Melanie Charmaine Abrahams Director. Address: 23 Trelawn Road, Brixton, SW2 1DH. DoB: March 1970, British

Roy Williams Director. Address: 45d Cambridge Gardens, London, W10 5UA. DoB: January 1968, British

Shankara Angadi Director. Address: 101 Poppleton Road, London, E11 1LS. DoB: April 1944, Uk

Nicholas Murza Murzicz Secretary. Address: 53 Greenfield House, Tilford Gardens, London, SW19 6DN. DoB: n\a, British

Liam Browne Director. Address: Flat 8, 12 Denmar Terrace, Brighton, Sussex, BN1 3AN. DoB: March 1960, Irish

Emma Hewett Secretary. Address: 38 Morrish Road, Brixton, SW2 4EH. DoB:

Olayinka Ayoade Director. Address: 221 Ribblesdale Road, London, SW16 6QS. DoB: July 1970, British

Lida Maria Cepuch Director. Address: 54 Stanford Road, London, W8 5PZ. DoB: October 1962, Canadian

Liz Bartlett Director. Address: 25 Tudor Road, Kingston Upon Thames, Surrey, KT2 6AS. DoB: November 1941, British

Gregory Randall Director. Address: 173 Chatsworth Road, Stamford Hill, London, E5 0LA. DoB: May 1970, British

Elaine Samantha Mitchener Director. Address: 58b Ferme Park Road, London, N4 4ED. DoB: March 1970, British

Ruth Borthwick Director. Address: 25 Lawrie Park Avenue, Sydenham, London, SE26 6HA. DoB: July 1955, British

Melanie Abrahams Secretary. Address: Flat 4 Telford House, 2 Kirkstall Road, London, SW2 4HF. DoB:

Jennifer Uglow Director. Address: 98 Whitstable Road, Canterbury, Kent, CT2 8ED. DoB: March 1947, British

Edmund Gibson Director. Address: 14 Milton Road, London, SE24 0NP. DoB: March 1960, British

Sarah Chapman Director. Address: 54 Dumont Road, London, N16 0NS. DoB: May 1954, British

John Gerard Readman Director. Address: Flat 5 33 Drewstead Road, London, SW16 1LY. DoB: March 1964, British

Ruth Borthwick Secretary. Address: 17 Rymer Street, London, SE24 0NQ. DoB: July 1955, British

Jessie Bunnin Director. Address: 36 Osberton Road, Oxford, Oxfordshire, OX2 7NU. DoB: October 1942, British

Patricia St Hilaire Director. Address: 26 Ashford Road, South Woodford, London, E18 1JZ. DoB: June 1960, British

Jobs in Spread The Word vacancies. Career and practice on Spread The Word. Working and traineeship

Sorry, now on Spread The Word all vacancies is closed.

Responds for Spread The Word on FaceBook

Read more comments for Spread The Word. Leave a respond Spread The Word in social networks. Spread The Word on Facebook and Google+, LinkedIn, MySpace

Address Spread The Word on google map

Other similar UK companies as Spread The Word: Brae Developments Limited | Petemar Properties Limited | Phon-a-bed Limited | Colleton Park (hythe) Limited | The Dene Property Management Company Limited

Spread The Word with reg. no. 03541037 has been in this business field for 18 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at The Albany, Douglas Way , London and its post code is SE8 4AG. This business SIC and NACE codes are 90030 and their NACE code stands for Artistic creation. Its most recent records cover the period up to 2015-03-31 and the most current annual return was filed on 2016-03-21. Since the company debuted in this line of business eighteen years ago, it has sustained its impressive level of prosperity.

The enterprise became a charity on 2001-10-12. It works under charity registration number 1088890. The geographic range of the charity's area of benefit is not defined. They operate in Throughout London. The corporate board of trustees consists of eight members: Ms Fiona O'brien, Joseph Coelho, Ms Christine Westwood, Greg Klerkx and Cimeon Ellerton, to namea few. As regards the charity's financial report, their best time was in 2010 when they earned 373,785 pounds and they spent 412,269 pounds. Spread The Word engages in education and training, the area of culture, arts, heritage or science. It works to help children or young people, people of particular ethnicity or racial origin, the general public. It helps its agents by providing advocacy and counselling services and providing specific services. If you wish to get to know anything else about the enterprise's activities, dial them on this number 02077353111 or check their website. If you wish to get to know anything else about the enterprise's activities, mail them on this e-mail [email protected] or check their website.

As stated, this particular limited company was created in 1998 and has so far been supervised by thirty seven directors, and out this collection of individuals six (Katie Roden, Rishi Dastidar, Mike Clarke and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company.