Hackney City Farm Limited

All UK companiesHuman health and social work activitiesHackney City Farm Limited

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

Hackney City Farm Limited contacts: address, phone, fax, email, website, shedule

Address: 1a Goldsmiths Row London E2 8QA

Phone: 02077 296381

Fax: 02077 296381

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hackney City Farm Limited"? - send email to us!

Hackney City Farm Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hackney City Farm Limited.

Registration data Hackney City Farm Limited

Register date: 1985-02-06

Register number: 01883734

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

Get full report form global database UK for Hackney City Farm Limited

Owner, director, manager of Hackney City Farm Limited

Catrin Lewis Director. Address: Goldsmiths Row, London, E2 8QA, England. DoB: October 1966, English

John Condon Director. Address: Goldsmiths Row, London, E2 8QA, England. DoB: March 1972, Irish

Sarah Joanna Leach Director. Address: 37b Heath Road, Colchester, Essex, CO3 4DJ. DoB: May 1964, British

David Andrew Graham Director. Address: 8 Kingsland, Newcastle Upon Tyne, Tyne & Wear, NE2 3AL. DoB: April 1978, British

Stuart Dempster Maxwell Director. Address: 84 Orwell Court, Pownall Road, London, E8 4PR. DoB: March 1960, British

Rebecca Kate Earnshaw Director. Address: 8 Kingsland, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AL. DoB: March 1978, British

Sergio Almasy Secretary. Address: 16 Windsor House, Knothsford Street Roman Road, London, E2 0RT. DoB: April 1966, British

David Leslie Brook Director. Address: Henderson Chambers 2 Harcourt Bldgs, Ground Floor Middle Temple Lane, London, E2 8NA. DoB: July 1951, British

Sergio Almasy Director. Address: 16 Windsor House, Knothsford Street Roman Road, London, E2 0RT. DoB: April 1966, British

Hackney City Farm Ltd Corporate-director. Address: Goldsmiths Row, London, E2 8QA, Lithuania. DoB:

Dr Kelsey David Joel Jones Director. Address: 145 Middleton Road, Hackney, London, E8 4LL. DoB: July 1981, British

Emily Von Goetz Director. Address: 24 Shipton Street, Shoreditch, London, E2 7RU. DoB: January 1966, British

Sarah Caroline Barratt Director. Address: 80e Goldsmiths Row, Hackney, London, E2 8QY. DoB: March 1956, British

David Andrew Graham Director. Address: 7 Albert Close, Northiam Street, London, E9 7EX. DoB: April 1978, British

Vasoulla Sauvidou Director. Address: 72 Cricketfield Road, Hackney, London, E5 8NS. DoB: September 1953, British

Nicola Reynolds Director. Address: 6 Elmfield, Bradford On Avon, Wiltshire, BA15 1RH. DoB: May 1960, British

Lenni Helen Rachel Smith Director. Address: Globe Cafe, 109 Columbia Road, London, E2 7RL. DoB: March 1956, British

John David Bruce Director. Address: 60 Victoria Park Road, London, E9 7JJ. DoB: July 1974, British

Jane Allport Director. Address: 28 Batson House, Fairclough Street, London, E1 1RY. DoB: December 1948, British

Amanda Girling-budd Director. Address: 10a Rectory Road, London, N16 7QS. DoB: August 1955, British

Sarah Jane Green Director. Address: 13 Albert Close, Northiam Street, London, E9 7EX. DoB: March 1974, British

Anthony William John Director. Address: 1c Mabley Street, London, E9 5RH. DoB: July 1965, British

Joanna Louise Thomas Director. Address: 1 Chindit House, Aden Terrace, London, N16 9EB. DoB: April 1959, British

Catherine Pellerin Director. Address: 1c Mabley Street, London, E9 5RH. DoB: February 1963, French

Emily Von Goetz Secretary. Address: 24 Shipton Street, Shoreditch, London, E2 7RU. DoB: January 1966, British

Richard George Cunha Director. Address: 5 Buxted Road, London, E8 3JR. DoB: October 1970, British

Pierre Jose Rajah Director. Address: 228 Guineness Buildings, Columbia Road, London, E2 7RN. DoB: August 1952, British

Sarah Caroline Barratt Director. Address: 80e, Goldsmiths Row, London, E2 8QU. DoB: March 1956, British

John Mccaw Director. Address: 2a Sturdee House, Horatio Street, London, E2 7SA. DoB: March 1943, British

Tarran George Hudson Director. Address: 10 Darville Road, London, N16 7PS. DoB: June 1954, British

Sarah Jane Brown Director. Address: 13 Laleham House, Camlet Street, London, E2 7HE. DoB: February 1963, British

Safeer Shaikh Director. Address: Al-Imran 17 Scawfell Street, London, E2 8NG. DoB: July 1943, British

Emily Von Goetz Director. Address: 24 Shipton Street, Shoreditch, London, E2 7RU. DoB: January 1966, British

Gerard Patrick Mccormack Director. Address: Lower Maisonette 15 Fremont Street, Hackney, London, E9 7NQ. DoB: June 1956, British

Mary Barkeley-smith Director. Address: 24 Shipton Street, London, E2 7RU. DoB: February 1952, British

Jocelyn Armitage Director. Address: 16 Mare Street, Hackney, London, E8 4RT. DoB: August 1968, British

Renate Fink Director. Address: 134 Roding Road, London, E5 0DS. DoB: March 1969, German

Sandra Jean Mcleod Director. Address: 300d Old Ford Road Bow, London, E3 5SP. DoB: January 1945, British

Lindsey Jane Colvin Director. Address: 41 Ada House, Pritchards Road, London, E2 9BB. DoB: February 1958, British

Kevin Mccullough Director. Address: 5 Harpley Square, London, E1 4EA. DoB: December 1964, British

Brian Douglas Cordery Secretary. Address: 7 Ravenswood Road, London, SW12 9PN. DoB: April 1972, British

Catherine Yvonne Herries Director. Address: 6 Gibralter House Connaught Road, London, NW10 9AH. DoB: January 1961, British

Andrew John Condliffe Director. Address: 7 Ravenswood Road, London, SW12 9PN. DoB: December 1971, British

Henry George Lewis Russell Director. Address: 23 Denver Road, London, N16 5JL. DoB: July 1954, British

Sheila Suso-runge Director. Address: 57 Wilton Estate, Greenwood Road, London, E8 1BE. DoB: October 1961, British

Brian Douglas Cordery Director. Address: 7 Ravenswood Road, London, SW12 9PN. DoB: April 1972, British

Catherine Rebecca Johnson Director. Address: 52 Beck Road, London, E8 4RE. DoB: May 1962, British

Nilesh Patel Director. Address: 169 Plashet Road, Plaistow, London, E13 0PU. DoB: December 1960, British

Kath Lee Director. Address: 17 Fremont Street, London, E9 7NQ. DoB: January 1969, British

Vasoulla Evangelou Savvidou Director. Address: 72 Cricketfield Road, Hackney, London, E5 8NS. DoB: September 1954, British

Safeer Shaikh Director. Address: Al-Imran 17 Scawfell Street, London, E2 8NG. DoB: July 1943, British

Karen Heenan Director. Address: 34 Nursery Road, Farncombe, Godalming, Surrey, GU7 3QE. DoB: February 1969, British

Mark Traquair Secretary. Address: 80 Crowland Road, London, N15 6UU. DoB: July 1955, British

Steven Adler Director. Address: 5 Dunlace Road, London, E5 0NF. DoB: May 1961, British

Mark Traquair Director. Address: 80 Crowland Road, London, N15 6UU. DoB: July 1955, British

Timothy Cyrus Evans Director. Address: 13 Alcester Crescent, London, E5 9PX. DoB: June 1954, British

Catherine Rebecca Johnson Secretary. Address: 52 Beck Road, London, E8 4RE. DoB: May 1962, British

Carolyn Mageret Ebanks Director. Address: 57 Beecholme Est, Prout Rd, Hackney, London, E5 9NS. DoB: March 1963, British

Walter Kenneth Goldsmith Director. Address: 11 Halland Way, Northwood, Middlesex, HA6 2AG. DoB: January 1938, British

James Love Director. Address: 48 Townsend Lane, Harpenden, Hertfordshire, AL5 2QS. DoB: November 1965, British

Doreen Emerick Director. Address: 6 April Court, London, E2 9AA. DoB: October 1932, British

Sister Christina Hicks Director. Address: St Saviours Priory, Dunloe Street, London. DoB: January 1928, British

Auril Nichol Director. Address: 3 Crofts House, London, E2 8RB. DoB: August 1945, British

Mark Crudgington Director. Address: 79 Montem Road, London, SE21 1SH. DoB: April 1955, British

Heather Bollier Director. Address: 46 Brenthouse Road, London, E9 6QG. DoB: January 1955, British

Janet Goldman Director. Address: 3 Albion Works, Sigdon Road, London, E8. DoB: September 1938, British

Jobs in Hackney City Farm Limited vacancies. Career and practice on Hackney City Farm Limited. Working and traineeship

Welder. From GBP 1500

Project Co-ordinator. From GBP 1000

Tester. From GBP 2000

Responds for Hackney City Farm Limited on FaceBook

Read more comments for Hackney City Farm Limited. Leave a respond Hackney City Farm Limited in social networks. Hackney City Farm Limited on Facebook and Google+, LinkedIn, MySpace

Address Hackney City Farm Limited on google map

Other similar UK companies as Hackney City Farm Limited: 5k London Limited | Ba Cooling Ltd | Sbs Joinery Limited | D G Farr Decorating Limited | Eaglevale Ltd

Registered with number 01883734 31 years ago, Hackney City Farm Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The present mailing address is 1a Goldsmiths Row, London Bethnal Green. The enterprise is registered with SIC code 88990 meaning Other social work activities without accommodation n.e.c.. Hackney City Farm Ltd reported its latest accounts up until 2015-03-31. The most recent annual return information was submitted on 2015-09-30. Thirty one years of presence in the field comes to full flow with Hackney City Farm Ltd as the company managed to keep their customers happy through all this time.

The firm became a charity on 1985-04-23. Its charity registration number is 291211. The range of the charity's activity is hackney and neighbouring boroughs and it provides aid in numerous cities across Hackney. The charity's board of trustees has seven people: Sergio Almasy, David Brook Ba Lld, Ms Rebecca Earnshaw, Ms Sarah Barratt and Stuart Maxwell, to namea few. As regards the charity's financial summary, their most prosperous period was in 2012 when they raised £412,019 and their spendings were £367,787. Hackney City Farm Ltd focuses on education and training, helping the animals and the conservation of heritage sites and the protection of the environment. It works to support children or youth, people of particular ethnicity or racial origin, people with disabilities. It helps its agents by the means of acting as a resource body or an umbrella company and providing buildings, facilities or open spaces. If you wish to find out anything else about the firm's activities, dial them on this number 02077 296381 or go to their website. If you wish to find out anything else about the firm's activities, mail them on this e-mail [email protected] or go to their website.

In order to be able to match the demands of their customers, this specific limited company is continually supervised by a group of eight directors who are, to enumerate a few, Catrin Lewis, John Condon and Sarah Joanna Leach. Their outstanding services have been of extreme use to the following limited company since 2014-01-01. Furthermore, the director's assignments are bolstered by a secretary - Sergio Almasy, age 50, from who joined the following limited company in 2000.