Race On The Agenda

All UK companiesEducationRace On The Agenda

Other education not elsewhere classified

Race On The Agenda contacts: address, phone, fax, email, website, shedule

Address: 356 Holloway Road N7 6PA London

Phone: 020 7697 4093

Fax: 020 7697 4093

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Race On The Agenda"? - send email to us!

Race On The Agenda detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Race On The Agenda.

Registration data Race On The Agenda

Register date: 1997-08-27

Register number: 03425664

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 Race On The Agenda

Owner, director, manager of Race On The Agenda

Maurice Shaun Anthony Mcleod Director. Address: Holloway Road, London, N7 6PA. DoB: July 1969, British

Gurpreet Virdee Director. Address: Holloway Road, London, N7 6PA. DoB: December 1976, British

Karim Murji Director. Address: Holloway Road, London, N7 6PA. DoB: February 1960, British

Andrew Chanter Gregg Secretary. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB:

Lina Parmar Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: November 1971, British

Gifford Sutherland Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: February 1971, British

William Bradley Ackah Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: June 1968, British

Lorraine Dongo Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: May 1977, Zimbabwean

Rosita Caspersz Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: June 1951, British

Ali Hassan Ahmed Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: June 1968, British

Dr Tele Amuludun Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: May 1954, British

Junior Abbas Shabazz Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: May 1967, British

Elizabeth Roseanne Henry Secretary. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB:

Verna Antonia Brandford Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: August 1958, British

Patricia Yvonne Angela Lamour Director. Address: Holloway Road, London, N7 6PA, United Kingdom. DoB: March 1957, British

Kemi Downer Director. Address: 76 Shoe Lane, London, EC4A 3JB, England. DoB: May 1973, British

Sajid Mahmood Director. Address: Plashet Grove, London, London, E6 1AB. DoB: August 1985, Pakistani

Katherine Aston Director. Address: 76 Shoe Lane, London, EC4A 3JB, England. DoB: February 1960, British

Ibidun Fakoya Director. Address: 76 Shoe Lane, London, EC4A 3JB, England. DoB: May 1975, British

Paola Emily Uccellari Director. Address: 117 Waterloo Road, London, SE1 8UL. DoB: July 1980, British

Dr Theo Gavrielides Secretary. Address: Tavistock Tower, Russell Place, London, SE16 7PQ. DoB: June 1976, British

Nicholas Taylor Director. Address: 3 Kenwyn Road, London, SW4 7LJ. DoB: October 1978, British

Angela Noonan Director. Address: 31 Woodsyre, Sydenham Hill, London, SE26 6SS. DoB: September 1958, British

Sharon Dennis Director. Address: South Road, Edmonton, London, N9 7JH. DoB: August 1964, British

Marsha John Director. Address: 175 Green Lane, Norbury, London, SW16 3NA. DoB: February 1971, British

Mark Clarke Director. Address: 19 Phoenix Road, London, SE20 7BT. DoB: n\a, British

Kamila Zahno Director. Address: Flat 2 94 Stapleton Hall Road, London, N4 4QA. DoB: April 1952, British

Jagroop Kaur Dhillon Director. Address: 48 Edgar Road, Yiewsley, West Drayton, Middlesex, UB7 8HW. DoB: November 1977, British

Nicholas Andrew Sharman Director. Address: 29 Sharon Gardens, London, E9 7RX. DoB: October 1947, British

Dinah Addy Cox Secretary. Address: 41 Hardel Walk, London, SW2 2QG. DoB: September 1963, British

Maureen Rita Roberts Secretary. Address: 79a Gleneldon Road, Streatham, London, SW16 2BH. DoB: January 1955, British

Molly Alexone Mosine Director. Address: 34a Tudor Drive, Cidea Park, Romford, Essex, RM2 5LH. DoB: July 1966, British

Gurdial Singh Bhamra Director. Address: 66 Mighell Avenue, Redbridge, Ilford, Essex, IG4 5JP. DoB: n\a, British

Linda Appiah Director. Address: 30 Warren Road, Leyton, E10 5QA. DoB: May 1973, British

Paul Stephen Gray Director. Address: Flat F 44-48 Shepherdess Walk, Shoreditch, London, N1 7GA. DoB: April 1966, British

Giolam Morshed Director. Address: 15 Watson Avenue, North Cheam, Surrey, SM3 9RE. DoB: July 1965, British

Dr. Floyd Denville Millen Director. Address: 124 Rushdene, Abbeywood, Bexley London, SE2 9RU. DoB: August 1968, British

Helen Macfoy Secretary. Address: 104a Sydney Road, London, N8 0EX. DoB:

Khurshid Alam Director. Address: 7 Neeld Crescent, London, NW4 3RP. DoB: January 1958, British

Janet Davidson Director. Address: 251b Hollydale Road, London, SE15 2TF. DoB: January 1968, British

Valerie Graham Director. Address: 37 Iberia House, Hornsey Rise, London, N19 3TY. DoB: March 1959, British

Sonika Nirwal Secretary. Address: 42 Milford Road, Southall, Middlesex, UB1 3QH. DoB: January 1976, British

Bolaji Bank-anthony Director. Address: 53 Steve Biko Road, London, N7 7JF. DoB: May 1961, British Nigerian

David Robert Hastings Director. Address: 35 Sandford Avenue, London, N22 5EJ. DoB: September 1958, British

Kalyani Gandhi Director. Address: 83 Grange Road, London, E13 0EW. DoB: January 1969, British

Sonika Nirwal Director. Address: 42 Milford Road, Southall, Middlesex, UB1 3QH. DoB: January 1976, British

Alex Louis Director. Address: 90 Vartry Road, London, N15 6HA. DoB: August 1964, British

Mark Anthony Blake Director. Address: 26 Hardwicke Road, London, N13 4SG. DoB: n\a, British

David Abse Director. Address: 80 Thorpedale Road, London, N4 3BW. DoB: December 1952, British

Jane Anne Mitchell-barnes Director. Address: 16a Milton Avenue, Highgate, London, N6 5QE. DoB: August 1966, British

Marina Ahmad Secretary. Address: 636 Davidson Road, Croydon, CR0 6DJ. DoB: February 1967, British

Simon Andrew Woolley Director. Address: 17a Derby Road, South Woodford, London, E18 2PZ. DoB: December 1961, British

Jabeer Karim Butt Director. Address: 16 Wheelers Lane, Bradville, Milton Keynes, Bucks, MK13 7HW. DoB: June 1963, British

Jobs in Race On The Agenda vacancies. Career and practice on Race On The Agenda. Working and traineeship

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2600

Carpenter. From GBP 1700

Manager. From GBP 3200

Other personal. From GBP 1100

Project Planner. From GBP 2100

Driver. From GBP 2500

Electrician. From GBP 2200

Responds for Race On The Agenda on FaceBook

Read more comments for Race On The Agenda. Leave a respond Race On The Agenda in social networks. Race On The Agenda on Facebook and Google+, LinkedIn, MySpace

Address Race On The Agenda on google map

Other similar UK companies as Race On The Agenda: W Gardner Limited | A P Repair & Maintenance Services Limited | Edwards Roofing And Construction Limited | Smooth Developments Limited | Total Bio Solutions Limited

This particular Race On The Agenda business has been on the market for at least nineteen years, as it's been established in 1997. Started with Registered No. 03425664, Race On The Agenda was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 356 Holloway Road, London N7 6PA. This enterprise SIC code is 85590 which means Other education not elsewhere classified. Race On The Agenda filed its account information up until 2015-03-31. The company's latest annual return information was filed on 2015-08-27. It's been 19 years for Race On The Agenda in this field of business, it is doing well and is an example for it's competition.

The company started working as a charity on Wednesday 22nd October 1997. It works under charity registration number 1064975. The geographic range of the enterprise's activity is undefined and it works in various cities in Throughout England. The charity's board of trustees has ten people: Ms Lorraine Dongo, Ms Lina Parmar, Ms Gurpreet Virdee, Dr Tele Amuludun and Ali Hassan Ahmed, to namea few. In terms of the charity's financial summary, their most prosperous year was 2010 when their income was 542,898 pounds and their spendings were 506,042 pounds. Race On The Agenda engages in charitable purposes, other charitable purposes and training and education. It works to support other voluntary organisations or charities, people of particular ethnic or racial backgrounds, the whole mankind. It helps these recipients by the means of manifold charitable services, acting as a resource body or an umbrella company and acting as a resource body or an umbrella. In order to find out something more about the firm's undertakings, call them on this number 020 7697 4093 or visit their website. In order to find out something more about the firm's undertakings, mail them on this e-mail [email protected] or visit their website.

In order to satisfy the customer base, this firm is continually being guided by a unit of ten directors who are, to mention just a few, Maurice Shaun Anthony Mcleod, Gurpreet Virdee and Karim Murji. Their work been of critical importance to this specific firm since October 2013. Additionally, the managing director's responsibilities are backed by a secretary - Andrew Chanter Gregg, from who was selected by this specific firm in April 2013.