Hackney Quest

All UK companiesHuman health and social work activitiesHackney Quest

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

Hackney Quest contacts: address, phone, fax, email, website, shedule

Address: 1 Poole Road Hackney E9 7AE London

Phone: 0208 533 5480

Fax: 0208 533 5480

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hackney Quest

Register date: 1988-06-10

Register number: 02266475

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

Get full report form global database UK for Hackney Quest

Owner, director, manager of Hackney Quest

Dominic Bloomfield Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: April 1983, British

Joanna Hester Christine Lorimer Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: March 1963, British

Stefan Leszek Chojnicki Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: October 1982, British

Hannah Ruth Curtis Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: July 1981, British

Beatrice Eve Hackett Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: October 1981, British

John William Anderson Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: October 1983, British

Karen Bance Secretary. Address: 12 Tullis House, Frampton Park Road, London, E9 7NT. DoB:

Ben Peter Walmsley Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: March 1972, British

Matthew James Dear Director. Address: Arthur Street, Ampthill, Bedford, MK45 2QG, England. DoB: October 1979, British

Adegbolabo Obafemi Olabode Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: January 1979, Nigerian

Vivienne Eka Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: August 1971, British

Annette Reid Director. Address: 1 Poole Road, Hackney, London, E9 7AE. DoB: January 1973, British

Sarah Helen Eastwood Hedley Director. Address: Parkholme Road, London, E8 3AG, United Kingdom. DoB: September 1985, British

Amandeep Hothi Director. Address: Chatham Place, London, E9 6FB. DoB: April 1975, British

Chris Duffield Director. Address: Parkhurst Road, Bexley, Kent, DA5 1AR. DoB: May 1952, British

Diane Hughes Director. Address: 45 Christie Road, Hackney, London, E9 5EA. DoB: October 1957, British

Alastair Ewan Graham Director. Address: Church Hill Road, London, E17 9RX, United Kingdom. DoB: October 1975, British

Anna Catherine Woodward Director. Address: 36 Knotts Green Road, London, E10 6DE. DoB: September 1974, British

Wendy Scott Director. Address: Abbotts Crescent, London, E4 9SA, United Kingdom. DoB: October 1976, British

Emma Louise Taggart Director. Address: 79 C Digby Crescent, London, N4 2HS. DoB: September 1973, British

Harry Holmes Director. Address: 34 Multon House, Shore Place Hackney, London, E9 7QD. DoB: April 1960, British

Lucy Maggs Director. Address: 65 And A Half Northchurch Road, London, N1 3NU. DoB: February 1976, British

Maria Kaustrater Director. Address: 34 Multon House, Shore Place Hackney, London, E9 7QD. DoB: June 1957, German

Kevin Paul Belcher Director. Address: 72 Lauriston Road, London, E9 7HA. DoB: June 1961, British

Adrian Johnson Secretary. Address: 28 Barbrook House, Chatham Place, Hackney, London, E9 6PE. DoB: December 1966, British

Clare Patricia Gould Director. Address: 11 Wyndhams Court, 32 Celandine Drive, London, E8 3XQ. DoB: December 1975, British

Wendy Higgs Secretary. Address: 73 Loughton Way, Buckhurst Hill, Essex, IG9 6AS. DoB: November 1943, British

Tony Whitaker Director. Address: 3 Marks Avenue, Ongar, Essex, CM5 9AY. DoB: May 1950, British

Faosat Olatokunbo Kudaisi Director. Address: 262 Banister House, London, E9 6BS. DoB: August 1970, British

Lorette White Director. Address: 91 Woolridge Way, Loddiges Road Hackney, London, E9 6PR. DoB: March 1966, British

Elizabeth Claire Clark Director. Address: 54b Mountgrove Road, London, N5 2LS. DoB: June 1969, British

Lorraine Lowe Director. Address: 16b Colenso Road, London, E5 0SL. DoB: April 1966, British

Wendy Higgs Director. Address: 73 Loughton Way, Buckhurst Hill, Essex, IG9 6AS. DoB: November 1943, British

Adrian Johnson Secretary. Address: 28 Barbrook House, Chatham Place, Hackney, London, E9 6PE. DoB: December 1966, British

Mark Acford Director. Address: 24 Saffron Meadows, Standon, Hertfordshire, SG11 1RE. DoB: February 1960, British

Adrian Johnson Director. Address: 28 Barbrook House, Chatham Place, Hackney, London, E9 6PE. DoB: December 1966, British

Sandra Rose Hall Director. Address: 47 Barbrook House, Chatham, Hackney, London, 6PE. DoB: April 1948, British

Lynn Carol Dalton Director. Address: 91 Chingford Lane, Woodford Green, Essex, IG8 9QS. DoB: November 1953, British

Karen Bance Secretary. Address: 12 Tullis House, Frampton Park Road, London, E9 7NT. DoB:

Richard George Clerk Thornton Director. Address: 6 The Mount, St. Leonards-On-Sea, East Sussex, TN38 0HR. DoB: April 1944, British

Patricia Anne Mansfield Director. Address: 16 Killowen Road, Hackney, London, E9 7AG. DoB: November 1944, British

Regina Negus Director. Address: Willow Lodge, Church Road High Beech, Loughton, Essex, IG10 4AJ. DoB: April 1954, British

Richard George Clerk Thornton Secretary. Address: 6 The Mount, St. Leonards-On-Sea, East Sussex, TN38 0HR. DoB: April 1944, British

Wendy Luscombe Director. Address: 505 E 79th No 11a, New York, Ny, 10021, Usa. DoB: October 1951, British

Richard Charles Barrington Henry Director. Address: 43 James Lane, London, E11 1NS. DoB: December 1959, British

Roy William Pratt Director. Address: 11 Southey Close, Heybridge, Maldon, Essex, CM9 7YN. DoB: February 1939, British

Prudence Elizabeth Redfern Director. Address: 110 Catalina Drive, Poole, Dorset, BH15 1TQ. DoB: October 1949, British

Sandra Samuel Director. Address: 40 Westernville Gardens, Ilford, Essex, IG2 6AL. DoB: December 1949, West Indian

Bernard William Marsh Secretary. Address: 1 Harewood Hill, Theydon Bois, Epping, Essex, CM16 7EA. DoB:

Dorice Elizabeth Maud Shanks Director. Address: 29 Broke Walk, Regents Estate Hackney, London, E8 4SH. DoB: October 1929, British

Mary Patricia Ludlow Director. Address: 145 Sutherland Grove, London, SW18 5QU. DoB: May 1932, British

Charles Constantine Collins Director. Address: 98 Somerford Estate, London, N16 7TN. DoB: February 1937, British

Herbert Anthony Brown Director. Address: 150 The Avenue, London, N17 6TL. DoB: April 1938, British

John Christopher Allpress Director. Address: 271 Salisbury Avenue, Barking, Essex, IG11 9XX. DoB: March 1952, British

Clairmond Derick Director. Address: 13 Walnut Gardens, Stratford, London, E15 1LP. DoB: November 1951, British

Winston Sylvestre Pinder Director. Address: 8 Charlton Road, Kenton, Harrow, Middlesex, HA3 9HW. DoB: December 1934, British

David Stephen Lambert Director. Address: 2 Sunnyside, New Road Letchmore Heath, London, WD2 8ED. DoB: July 1945, British

Jobs in Hackney Quest vacancies. Career and practice on Hackney Quest. Working and traineeship

Helpdesk. From GBP 1400

Other personal. From GBP 1000

Director. From GBP 5500

Other personal. From GBP 1100

Tester. From GBP 3200

Responds for Hackney Quest on FaceBook

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

Address Hackney Quest on google map

Other similar UK companies as Hackney Quest: Wbl Civil Engineering Limited | Call Out Ltd | Crew4 Limited | Sindell Properties Limited | Isis Maintenance Limited

02266475 - company registration number used by Hackney Quest. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on June 10, 1988. This company has been operating in this business for the last 28 years. The firm may be reached at 1 Poole Road Hackney in London. The office area code assigned to this location is E9 7AE. The firm declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. The firm's most recent filed account data documents were submitted for the period up to 2015/08/31 and the most recent annual return was filed on 2016/03/02. Twenty eight years of competing in this field comes to full flow with Hackney Quest as they managed to keep their clients happy through all this time.

The firm was registered as a charity on 3rd August 1988. Its charity registration number is 299734. The range of the charity's activity is london borough of hackney and it provides aid in different towns around Hackney. The firm's board of trustees consists of seven people: Matthew Dear, John Anderson, Ola Olabode, Beatrice Hackett and Hannah Curtis, and others. As for the charity's financial summary, their most successful period was in 2013 when they raised £462,904 and their spendings were £432,770. Hackney Quest concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage and training and education. It works to support children or young people, the youngest. It provides aid to its beneficiaries by the means of providing specific services and providing specific services. In order to find out more about the corporation's activities, dial them on this number 0208 533 5480 or check their website. In order to find out more about the corporation's activities, mail them on this e-mail [email protected] or check their website.

In order to meet the requirements of its clientele, this firm is being led by a team of six directors who are, to enumerate a few, Dominic Bloomfield, Joanna Hester Christine Lorimer and Stefan Leszek Chojnicki. Their outstanding services have been of cardinal importance to the firm since September 20, 2014. Moreover, the director's tasks are continually supported by a secretary - Karen Bance, from who found employment in the firm on September 14, 2004.