Southwark Disablement Association

All UK companiesHuman health and social work activitiesSouthwark Disablement Association

Social work activities without accommodation for the elderly and disabled

Southwark Disablement Association contacts: address, phone, fax, email, website, shedule

Address: Southwark Resource Centre 10 Bradenham Close SE17 2QB Walworth

Phone: 020 7701 1391

Fax: 020 7701 1391

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Southwark Disablement Association"? - send email to us!

Southwark Disablement Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Southwark Disablement Association.

Registration data Southwark Disablement Association

Register date: 1989-02-21

Register number: 02350180

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

Get full report form global database UK for Southwark Disablement Association

Owner, director, manager of Southwark Disablement Association

Samba Coker Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB. DoB: May 1978, British

Dorothy Louisa Rose Mace Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: January 1950, British

Monica Grossett Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: December 1948, British

Adele Carden Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: August 1959, British

Eric Segoh Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: September 1955, British

Janet Jackson Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: February 1958, British

Patrick Horan Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: February 1950, Irish

Mark Duke Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: July 1958, British

David Kristen Stock Secretary. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: July 1962, British

Gwendoline Nicholson Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: September 1931, British

Marcia Patricia Brock Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: September 1975, British

Philip Bass Director. Address: 10 Bradenham Close, Walworth, London, SE17 2QB, United Kingdom. DoB: July 1975, British

George Wright Director. Address: 2 Bradenham Close, London, SE17 2QB. DoB: January 1948, British

Alan Cain Director. Address: Hillery Close, London, SE17 1RQ, United Kingdom. DoB: November 1959, British

Christine Reid Director. Address: 12 Keymer Road, Streatham Hill, London, SW2 3AP. DoB: September 1944, British

Christopher Killick Director. Address: 2 Bradenham Close, London, SE17 2QB. DoB: May 1963, British

Royston Antone Joseph Webb Director. Address: 4 Walsham House, East Street, London, SE17 2HO. DoB: October 1949, British

Stephanie Mogaji Director. Address: 87 Cadbury Way Yalding Road, Bermondsey, London, SE16 3XA. DoB: April 1936, Nigerian

Gwyneth Halliburton Director. Address: House 6, William Booth College Champion Park, London, SE5 8BQ. DoB: December 1942, British

Christopher Shorter Director. Address: 11b Love Walk, London, SE5 8AD. DoB: July 1972, British

Tony Raheem Director. Address: 34 Staveley Close, London, SE15 2JL. DoB: December 1936, British

Anthony Waller Director. Address: 33 Curtis Way, Setchell Estate, London, SE1 5XW. DoB: March 1942, British

Michael Johnson Director. Address: 307 Lordship Lane, London, SE22 8JH. DoB: December 1943, British

Majeed Siddiqui Director. Address: 4 East Dulwich Grove, East Dulwich, London, SE22 8PP. DoB: June 1939, British

Doctor Godspoer Oyewole Director. Address: 177 Linden Grove, Nunhead, London, SE15 3LP. DoB: February 1943, Nigerian

Elaine Smalley Director. Address: 37 Tappesfield Road, Nunhead, London, SE15 3HD. DoB: May 1954, British

Linda Graham Director. Address: 49 Homersham Road, Kingston Upon Thames, Surrey, KT1 3PL. DoB: February 1948, British

Jimmy Telesford Director. Address: The Presbytery, 1 Sydenham Road, London, SE26 5SE. DoB: November 1965, British

Jimmy Telesford Director. Address: 193 Hollydale Road, Peckham, London, SE15 2TG. DoB: November 1965, British

Michel Wright Director. Address: 89 Clifton Way, London, SE15 2LH. DoB: March 1967, British

John Nicholls Director. Address: 49 Wheatland House, Albrighton Road, London, SE22 8AL. DoB: May 1935, British

William Lockert Director. Address: 29 Dylways, Denmarkhill Estate Camberwell, London, SE5 8HN. DoB: September 1921, English

Pat Batt Director. Address: 2 Howbury Road, Nunhead Peckham, London, SE15 3HJ. DoB: November 1946, British

Brenda Duffy Director. Address: 7 Wivenhoe Close, Peckham, London, SE15 3QJ. DoB: July 1936, British

Jason Lee Vaughan Director. Address: Good Neighbours House 33 Mary Datchelor Close, London, SE5 7AX. DoB: May 1970, British

Robin Tew Director. Address: 47 Relf Road, London, SE15 4JT. DoB: December 1958, British

Steve Abbott Director. Address: 67 Woolstaplers Way, London, SE16 3UT. DoB: November 1962, British

Anthony Waller Director. Address: 33 Curtis Way, Setchell Estate, London, SE1 5XW. DoB: March 1942, British

Maurice Quirke Director. Address: 16 Aylwin Estate, Grange Walk, London, SE1 3DU. DoB: January 1946, British

Elizabeth Michelmore-hawkins Director. Address: Good Neighbours House 38 Mary Datchelor Close, London, SE5 7AX. DoB: March 1945, British

Brenda Duffy Director. Address: 7 Wivenhoe Close, Peckham, London, SE15 3QJ. DoB: July 1936, British

Murkash Patel Director. Address: 961 Great Guildford, Street, London, SE1. DoB: May 1957, British

Doreen Payne Director. Address: 37 Sunray Avenue, London, SE24 9PX. DoB: May 1923, British

Michael Pearson Director. Address: 14 Lamb House, London, SE5 7JF. DoB: December 1947, British

Pamela Cooper Director. Address: 9 Coney Acre, Dulwich, London, SE21 8LL. DoB: July 1927, British

Benjamin Leonard Clarke Director. Address: Flat 1 Bryan House, Rotherhithe Street, London, SE16 1HD. DoB: June 1929, British

Margaret Pedler Director. Address: 185 Landells Road, London, SE22 9PN. DoB: August 1954, British

Mary Reardon Director. Address: 25 Wivenhoe Close, Peckham, London, SE15 3QJ. DoB: March 1920, British

Phyllis Sheere Director. Address: 175 Friern Road, London, SE22 0AZ. DoB: December 1919, British

Cheryl Lewis Secretary. Address: 146 Wendower Aylesbury Estate, Thurlow Street, London, SE17 2UG. DoB:

Michael Geater Director. Address: 16 Otterburn House, London, SE5 0XD. DoB: November 1917, British

Betty Etherington Director. Address: 52a Keston Road, Peckham, London, SE15 4JB. DoB: July 1925, British

Sheila Mccarthy Director. Address: 19 Alberta Street, London, SE17 3SF. DoB: June 1956, British

Jobs in Southwark Disablement Association vacancies. Career and practice on Southwark Disablement Association. Working and traineeship

Director. From GBP 5900

Assistant. From GBP 2000

Fabricator. From GBP 2800

Tester. From GBP 3100

Project Co-ordinator. From GBP 1100

Responds for Southwark Disablement Association on FaceBook

Read more comments for Southwark Disablement Association. Leave a respond Southwark Disablement Association in social networks. Southwark Disablement Association on Facebook and Google+, LinkedIn, MySpace

Address Southwark Disablement Association on google map

Other similar UK companies as Southwark Disablement Association: Kerntiff Publishing Systems Limited | Rogue Unit Ltd | Lintoak Limited | Dilawari Limited | Groves Consultancy Ltd

Southwark Disablement Association is a business located at SE17 2QB Walworth at Southwark Resource Centre. This business was established in 1989 and is registered under the identification number 02350180. This business has been actively competing on the British market for twenty seven years now and its current state is is active. This business SIC code is 88100 , that means Social work activities without accommodation for the elderly and disabled. Southwark Disablement Association released its account information up until 2015-03-31. Its latest annual return information was filed on 2015-07-15. Ever since the firm started in this field 27 years ago, the company has sustained its praiseworthy level of prosperity.

The enterprise started working as a charity on Thursday 29th June 1989. Its charity registration number is 801594. The range of the company's area of benefit is london borough of southwark and it works in numerous towns and cities in Southwark. The corporate board of trustees has nine members: Mark Duke, Gwen Nicholson, Patrick Horan, Janet Jackson and Eric Segoh, among others. In terms of the charity's financial statement, their best time was in 2012 when their income was 1,142,077 pounds and they spent 1,060,246 pounds. Southwark Disablement Association focuses on the problem of disability, the problem of disability. It strives to help people with disabilities, people with disabilities. It helps the above recipients by the means of providing various services, providing advocacy and counselling services and providing human resources. If you would like to know something more about the enterprise's undertakings, call them on this number 020 7701 1391 or check their website. If you would like to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.

In order to satisfy its customer base, this firm is constantly being overseen by a group of nine directors who are, to mention just a few, Samba Coker, Dorothy Louisa Rose Mace and Monica Grossett. Their successful cooperation has been of utmost use to this specific firm since 2015-02-26. In addition, the managing director's tasks are regularly backed by a secretary - David Kristen Stock, age 54, from who was chosen by this specific firm in November 1993.