Skyway Charity

All UK companiesOther service activitiesSkyway Charity

Other service activities not elsewhere classified

Skyway Charity contacts: address, phone, fax, email, website, shedule

Address: Unit 2 222 Kingsland Road E2 8DG London

Phone: 020 7729 6970

Fax: 020 7729 6970

Email: [email protected]

Website:

Shedule:

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

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

Registration data Skyway Charity

Register date: 2001-12-05

Register number: 04335024

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 Skyway Charity

Owner, director, manager of Skyway Charity

Kevin Maslin Director. Address: 222 Kingsland Road, London, E2 8DG. DoB: January 1981, British

Jonas Persson Director. Address: 222 Kingsland Road, London, E2 8DG. DoB: March 1971, Swedish

Noreen Ahmed Secretary. Address: 222 Kingsland Road, London, E2 8DG. DoB:

Frances Elizabeth Pearson Director. Address: 222 Kingsland Road, London, E2 8DG. DoB: August 1967, British

Ross Starling Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: August 1985, British

Joseph Castle Director. Address: 222, Kingsland Road, London, E2 8DG, United Kingdom. DoB: July 1987, British

Nick Archard Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: June 1981, British

Nicholas Martin Paul Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: December 1955, British

Grant Lee Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: May 1964, British

Jack Tinley Secretary. Address: 222 Kingsland Road, London, E2 8DG, England. DoB:

Eliska Finlay Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: May 1975, South African

Jack Tinley Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: July 1984, British

Jack Tinley Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: July 1984, British

Debi Adeyemi Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: June 1977, British

Natalie Roast Secretary. Address: 222 Kingsland Road, London, E2 8DG, England. DoB:

Nanette Daniels Secretary. Address: 222 Kingsland Road, London, E2 8DG, England. DoB:

Emma Barnes Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: November 1975, British

John Andrew Swinney Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: July 1954, British

Rebecca Holland Secretary. Address: 222 Kingsland Road, London, E2 8DG, England. DoB:

Tom Madders Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: January 1982, British

Ian Wilson Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: September 1948, British

Vivienne Ojeaku Nwabuzo Director. Address: Enterprise House, Tudor Grove, London, E9 7QL, United Kingdom. DoB: October 1980, British

Barrie Christopher Brien Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: September 1966, British

Mike Rowe Director. Address: 33 Wellesley Road, Walthamstow, E17 8QX. DoB: September 1967, British

Nick Archard Secretary. Address: 16 Athelstane Grove, London, E3 5JG. DoB:

Natalie Whitlock Director. Address: 21 Clanricarde Gardens, Notting Hill, London, W2 4JL. DoB: June 1980, Australian

Sarah Counter Director. Address: 11 Glengall Road, London, NW6 7EL. DoB: November 1975, British

Sally Bateson Director. Address: 127 Edgeley Road, London, SW4 6HD. DoB: February 1976, British

Cheryl Joy Adamson Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: September 1981, British

Lauren Clark Director. Address: 7 Long Street, London, E2 8HN. DoB: September 1981, South African

Stuart Boxall Director. Address: 499b Kingsland Road, Hackney, E8 4AU. DoB: June 1978, British

Frances Elizabeth Pearson Director. Address: Flat 1, 155 De Beauvoir Road, London, N1 4DL. DoB: August 1967, British

Liam Shannon Director. Address: 26 Spencer Road, Tottenham, London, N17 9UU. DoB: December 1966, British

Alexander James Croft Director. Address: Flat 11 132 Commercial Street, London, E1 6NG. DoB: August 1980, Australian

Melanie Jane Grech Director. Address: 9 Alford Court, Alford Place, London, N1 7JW. DoB: January 1973, British

James Armstrong Director. Address: 222 Kingsland Road, London, E2 8DG, England. DoB: February 1951, British

Brenda James Director. Address: 261 Fellows Court, Weymouth Terrace, London, E2 8LL. DoB: June 1965, British

Alice Megan Phillips Secretary. Address: 41a Hindmans Road, London, SE22 9NQ. DoB: n\a, British

Elsie Sharples Director. Address: 88 Daubeney, Bowditch, London, SE8 3QW. DoB: April 1952, British

James Christopher Kerr Director. Address: Top Floor, 100 Tottenham Road, London, N1 4DP. DoB: August 1964, New Zealand

Mohan Rajaratnam Director. Address: Danson Road, Baxley Heath, Kent, DA6 8HB. DoB: August 1949, British

Simon Adrian Butler Director. Address: 115 Buxhall Crescent, Hackney Walk, London, E9 5JZ. DoB: December 1967, British

Peter John Stuart Hogg Director. Address: Flat 19 Link House, 195 Bow Road, London, E3 2TD. DoB: January 1969, British

Sarah Hicks Director. Address: 41 Canal Building, 135 Shepherdess Walk, London, N1 7RR. DoB: October 1974, British

John Joseph Dervan Director. Address: 80d Lordship Park, London, N16 5UA. DoB: September 1945, Irish

Susie Miller Director. Address: 59 Church Walk, Stoke Newington, London, N16 8QR. DoB: June 1968, British

Frances Hawkings Director. Address: 220 Haggerston Road, Hackney, London, E8 4HT. DoB: March 1967, British

Rosina Margaret Hayes Director. Address: 2 Nightingale House, Kingsland Road, London, E2 8AR. DoB: September 1934, British

Michael James Hammond Director. Address: 2a Walberswick Street, Vauxhall, London, SW8 1XG. DoB: May 1972, British

Pc Peter William Jordan Director. Address: Shoreditch Police Station, Sheperdess Walk, London, N1 7LF. DoB: June 1964, British

Ivy Florence Matkin Director. Address: 9 Garden Place, Haggerston Road, London, E8 4JD. DoB: September 1921, British

Bruno Bridge Director. Address: 138 Essex Road, London, E10 6BS. DoB: February 1965, British

Michael James Hammond Secretary. Address: 2a Walberswick Street, Vauxhall, London, SW8 1XG. DoB: May 1972, British

James Armstrong Director. Address: 35 Jenner Road, London, N16 7SB. DoB: February 1951, British

Jobs in Skyway Charity vacancies. Career and practice on Skyway Charity. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Skyway Charity on FaceBook

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

Address Skyway Charity on google map

Other similar UK companies as Skyway Charity: Jsr Software Solutions Ltd | Icenium Ltd | Alice Nevermore Ltd | Golf Guide Digital Media Ltd. | Analytix Consulting Limited

This Skyway Charity business has been operating in this business for at least fifteen years, as it's been established in 2001. Started with Companies House Reg No. 04335024, Skyway Charity is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Unit 2, London E2 8DG. The firm currently known as Skyway Charity was known under the name South Kingsland Youth Partnership up till March 5, 2008 then the name got changed. This business is registered with SIC code 96090 , that means Other service activities not elsewhere classified. The firm's latest filings were filed up to 2015-03-31 and the most current annual return was released on 2015-11-18. 15 years of experience on the market comes to full flow with Skyway Charity as the company managed to keep their clients satisfied through all the years.

The company became a charity on Wed, 31st Jul 2002. It operates under charity registration number 1093239. The geographic range of the enterprise's activity is greater london - hackney - shoreditch & haggerston and it operates in various towns and cities across Hackney, Southwark, Islington, Tower Hamlets and Waltham Forest. The corporate trustees committee consists of nine members: Grant Douglas Lee, Cheryl Adamson, Nick Archard, Jack Tinley and Joseph Castle, to name a few of them. As regards the charity's financial statement, their most successful period was in 2012 when they earned £924,030 and they spent £836,623. Skyway Charity concentrates on training and education, the problems of unemployment and economic and community development , the area of amateur sport. It works to support young people or children, youth or children. It provides help to these agents by the means of providing specific services and providing various services. If you would like to learn more about the enterprise's activities, call them on the following number 020 7729 6970 or go to their website. If you would like to learn more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their website.

Because of this specific enterprise's constant growth, it became imperative to employ further company leaders, namely: Kevin Maslin, Jonas Persson, Frances Elizabeth Pearson who have been supporting each other since January 28, 2016 for the benefit of the following firm. In order to maximise its growth, since the appointment on March 2, 2015 the following firm has been utilizing the expertise of Noreen Ahmed, who's been focusing on maintaining the company's records.