London Thames Gateway Forum Of Community And Voluntary Sector Organisations

All UK companiesOther service activitiesLondon Thames Gateway Forum Of Community And Voluntary Sector Organisations

Activities of other membership organizations n.e.c.

London Thames Gateway Forum Of Community And Voluntary Sector Organisations contacts: address, phone, fax, email, website, shedule

Address: Brady Centre 192 Hanbury Street E1 5HU London

Phone: +44-1465 2923706

Fax: +44-1465 2923706

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "London Thames Gateway Forum Of Community And Voluntary Sector Organisations"? - send email to us!

London Thames Gateway Forum Of Community And Voluntary Sector Organisations detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Thames Gateway Forum Of Community And Voluntary Sector Organisations.

Registration data London Thames Gateway Forum Of Community And Voluntary Sector Organisations

Register date: 1987-07-01

Register number: 02143893

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for London Thames Gateway Forum Of Community And Voluntary Sector Organisations

Owner, director, manager of London Thames Gateway Forum Of Community And Voluntary Sector Organisations

Bill Ellson Secretary. Address: Reginald Road, London, SE8 4RS. DoB:

Roy Tindle Director. Address: Flat 7 90 Woodhill, London, SE18 5JF. DoB: August 1943, British

Bill Ellson Director. Address: 13 Reginald Road, Deptford, London, SE8 4RS. DoB: July 1959, British

Howard Francis Thomas Director. Address: 24 South Primrose Hill, Chelmsford, Essex, CM1 2RG. DoB: October 1940, British

Paizah Neave Director. Address: 51 Colchester Avenue, London, E12 5LK. DoB: March 1943, Malaysian

Philip John Blott Secretary. Address: 54 Cleves Road, East Ham, E6 1QG. DoB: May 1965, British

Ali Quereshi Director. Address: 36 Woodford Avenue, Ilford, Essex, IG2 6XG. DoB: June 1949, British

Leonard Edward Faram Director. Address: 2b Grove Park Road, Rainham, Essex, RM13 7BX. DoB: July 1936, British

Margaret Ajibode Director. Address: 7 Crabtree Court, Clays Lane, Stratford, E15 2UG. DoB: February 1965, British

Catriona Isabel White Director. Address: 300 North Street, Petworth, West Sussex, GU28 0DN. DoB: February 1951, British

Revd Crispin Michael White Director. Address: 11 St Mary's Road, Plaistow, London, E13 9AE. DoB: July 1942, British

Elsie Horner Director. Address: 41 Bell Farm Avenue, Dagenham, Essex, RM10 7AT. DoB: April 1931, British

Kathleen Banks Secretary. Address: 44 Caledonian Wharf, London, E14 3EW. DoB: April 1935, British

Kay Lorraine Andrews Director. Address: Flat B 519 Lea Bridge Road, Leyton, London, Greater London, E10 7EB. DoB: August 1958, British

Karina Umeh Director. Address: 86 Frithville Gardens, London, W12 7JW. DoB: February 1979, British

Fiona Jane Side Director. Address: 46 Alabama Street, Plumstead, London, SE18 2SL. DoB: March 1968, British

Vanessa Anne Beck Director. Address: 10 Salisbury Place, London, SW9 6UW. DoB: September 1972, British

Kathleen Banks Director. Address: 44 Caledonian Wharf, London, E14 3EW. DoB: April 1935, British

Philip John Blott Director. Address: 54 Cleves Road, East Ham, E6 1QG. DoB: May 1965, British

Paizah Neave Director. Address: 42 Oaklands Park Avenue, Ilford, Essex, IG1 1TG. DoB: March 1943, Malaysian

The Revd Philip Sladen Director. Address: Saint Albans House, 147 Katherine Road, East Ham, London, E6 1ES. DoB: March 1950, British

Surinder Pahl Director. Address: 14 Belgrave Road, Ilford, Essex, IG1 3AW. DoB: January 1954, British

John Colville Hibbert Director. Address: 19 Lockwood House, Kennington Oval, London, SE11 5SZ. DoB: February 1948, British

Alison Frances Edney Director. Address: 41 Charlton Lane, London, SE7 8LB. DoB: October 1963, British

Christopher Lyndon Hill Director. Address: 73 Fairlop Road, London, E11 1BE. DoB: September 1940, British

John Antony Fitzpatrick Director. Address: 44 Cobham House, Boundary Street, Erith, Kent, DA8 2ES. DoB: March 1962, British

Dr Ronald James Phillips Director. Address: 1 Worcester Road, Sutton, Surrey, SM2 6PE. DoB: May 1924, British

The Revd Philip Sladen Director. Address: St. Stephens House, Saint Stephens Crescent Ingrane, Brentwood, Essex, CM13 2AT. DoB: March 1950, British

Allan Robert Puddefoot Director. Address: 20 Faircross Avenue, Barking, Essex, IG11 8RD. DoB: June 1949, British

Jennifer Margaretha Bates Director. Address: 5 Hawks Mews, Luton Place, London, SE10 8RA. DoB: July 1956, British

Brian John Hardwick Director. Address: 31 Addington Road, West Wickham, Kent, BR4 9BW. DoB: February 1937, British

Sheila Anne Beskine Director. Address: 58 Buxton Road, Stratford, London, E15 1QU. DoB: June 1938, British

Dr Barry James Gray Director. Address: 25 Eaglesfield Road, Shooters Hill, London, SE18 3BX. DoB: May 1947, British

Julie Lewis Director. Address: Flat 2 1 Lidgate Road, London, SE15 6DW. DoB: March 1947, British

Thomas Anthony Maddison Director. Address: Grindleford, Church Walk Wilmington, Dartford, Kent, DA2 7EL. DoB: February 1947, British

Richard Henry Pout Director. Address: 105 Crouch Hill, Hornsey, London, N8 9RD. DoB: April 1948, British

Philip Brian Butler Director. Address: 218 Lodge Lane, Romford, Essex, RM5 2EU. DoB: March 1933, British

Jeremy Cotton Director. Address: 43 Whernside Close, Thamesmead, London, SE28 8HB. DoB: April 1939, British

Donald Davies Director. Address: 604 Queens Quay, Upper Thames Street, London, EC4V 3EH. DoB: May 1929, British

Julia Teresa Delaney Director. Address: 45a Cecil Avenue, Barking, Essex, IG11 9TD. DoB: September 1946, Irish

Anna Townend Director. Address: 22 Coleraine Road, Blackheath, London, SE3 7PQ. DoB: January 1935, British

Louise Pauline Winterburn Director. Address: 260 Leahurst Road, Lewisham, London, SE13 5LT. DoB: January 1973, British

Gregory Johan Cohn Director. Address: 51 Hamilton Road, London, NW10 1NJ. DoB: August 1954, British

Daniel Charles Dobson Mowawad Secretary. Address: 202 Cable Street, London, E1 0BL. DoB:

Kay Lorraine Andrews Director. Address: 79 Forest Road, London, E17 6HF. DoB: August 1958, British

Sheila Anne Beskine Director. Address: 58 Buxton Road, Stratford, London, E15 1QU. DoB: June 1938, British

Julia Ann Rae Director. Address: 3a Zion House, Sidney Street Stepney, London, E1 3EN. DoB: February 1954, British

Edward James Frances Hill Director. Address: 63 Foyle Road, Blackheath, London, SE3 7RQ. DoB: September 1948, British

Emma Williamson Director. Address: 46 Ashford Road, South Woodford, London, E18 1JZ. DoB: May 1971, British

Jennifer Christina Marion Fisher Director. Address: 39 Talia House, Manchester, London, E14 9HB. DoB: July 1959, British

Howard Neville Bloch Director. Address: 69 Frinton Road, East Ham, London, E6 3HE. DoB: May 1955, British

David Fife Clark Director. Address: 7 Coldharbour, Isle Of Dogs, London, E14 9NG. DoB: August 1946, English

Sister Christine Frost Director. Address: 22 Devitt House, Wade Street Poplar, London, E14 0DB. DoB: April 1943, Irish

Cyril James King Director. Address: 14 Matilda House, St Katharines Way, London, E1 9LQ. DoB: April 1932, British

Clifford James Taylor Director. Address: 72 Gerda Road, New Eltham, London, SE9 3SJ. DoB: April 1959, British

Meryl Thomas Director. Address: 43 Spirit Quay, Wapping, London, E1 9UT. DoB: November 1954, British

Elizabeth Claire Charnley Director. Address: 17 Lingwood Gardens, Osterley, Isleworth, Middlesex, TW7 5LY. DoB: December 1961, British

Peter Stanley Fordham Director. Address: 11 Whiteadder Way, London, E14 9UR. DoB: November 1940, British

Terry Stacy Director. Address: 12e Sotheby Road, London, N5 2UR. DoB: January 1972, British

Pavlo Kanellakis Director. Address: 174 Boleyn Road, Forest Gate, London, E7 9QJ. DoB: October 1968, Greek

Donald Davies Director. Address: 604 Queens Quay, Upper Thames Street, London, EC4V 3EH. DoB: May 1929, British

Dr Ronald James Phillips Director. Address: 1 Worcester Road, Sutton, Surrey, SM2 6PE. DoB: May 1924, British

Eric Sidney Devoil Director. Address: 11 Queens Terrace, London, E13 9AL. DoB: July 1923, British

Rev Adrian Scott Director. Address: 13 Elwin Street, Bethnal Green, London, E2 7BU. DoB: May 1961, English

Derek England Director. Address: 10 Emmott Close, Mile End, London, E1 4QN. DoB: June 1956, British

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

Tommy Francis Finn Director. Address: 71 Clarke St Stepney, E1. DoB: June 1930, British

Peter David Skyte Director. Address: 98 St Pancras Way, London, NW1 9NZ. DoB: February 1950, British

Timothy Francis Ryan Director. Address: 42 Brookhill Road, Woolwich, London, SE18 6TU. DoB: June 1940, British

Douglas Cave Director. Address: 15 Hateley Avenue Barkingside, Ilford. DoB: March 1926, British

Simon Louis Peter Vincent Director. Address: 26 Compton Avenue, East Ham, London, E6 3DP. DoB: September 1958, British

Eric Sidney Devoil Director. Address: 11 Queens Terrace, London, E13 9AL. DoB: July 1923, British

Doctor Cynthia Leslie White Director. Address: 223 Shakespeare Tower, The Barbican, London, EC2Y 8DR. DoB: July 1940, British

Suhail Ibne Aziz Director. Address: 126 St Julians Farm Road, West Norwood, London, SE27 0RR. DoB: October 1931, British

Claire Bland Director. Address: 202 Cable Street, London, E1 0BL. DoB: June 1927, American

Jobs in London Thames Gateway Forum Of Community And Voluntary Sector Organisations vacancies. Career and practice on London Thames Gateway Forum Of Community And Voluntary Sector Organisations. Working and traineeship

Other personal. From GBP 1200

Electrical Supervisor. From GBP 1700

Assistant. From GBP 1800

Responds for London Thames Gateway Forum Of Community And Voluntary Sector Organisations on FaceBook

Read more comments for London Thames Gateway Forum Of Community And Voluntary Sector Organisations. Leave a respond London Thames Gateway Forum Of Community And Voluntary Sector Organisations in social networks. London Thames Gateway Forum Of Community And Voluntary Sector Organisations on Facebook and Google+, LinkedIn, MySpace

Address London Thames Gateway Forum Of Community And Voluntary Sector Organisations on google map

Other similar UK companies as London Thames Gateway Forum Of Community And Voluntary Sector Organisations: Rdr Roofing & Property Repairs Limited | Carl Hall Services Limited | James Adams Plumbers & Adlec Electrical Engineers Ltd. | Anthony Jefferies Limited | Complete Contracts (birmingham) Ltd

1987 marks the establishment of London Thames Gateway Forum Of Community And Voluntary Sector Organisations, the firm that is situated at Brady Centre, 192 Hanbury Street , London. That would make twenty nine years London Thames Gateway Forum Of Community And Voluntary Sector Organisations has existed on the British market, as it was established on 1987-07-01. The company's registered no. is 02143893 and the postal code is E1 5HU. From 2000-05-22 London Thames Gateway Forum Of Community And Voluntary Sector Organisations is no longer under the name Docklands Forum. This company SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. Its most recent filed account data documents were submitted for the period up to March 31, 2015 and the most current annual return information was released on November 27, 2015. It has been 29 years for London Thames Gateway Forum Of Community And Voluntary Sector Organisations on the market, it is doing well and is very inspiring for it's competition.

There's a group of two directors running this particular business at present, including Roy Tindle and Bill Ellson who have been carrying out the directors assignments since 2005. To find professional help with legal documentation, for the last nearly one month the business has been utilizing the expertise of Bill Ellson, who has been looking into ensuring efficient administration of this company.