Nacro Community Enterprises Limited

All UK companiesActivities of extraterritorial organisations and otherNacro Community Enterprises Limited

Dormant Company

Other residential care activities n.e.c.

Nacro Community Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 46 Loman Street SE1 0EH London

Phone: 02078407226

Fax: 02078407226

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Nacro Community Enterprises Limited"? - send email to us!

Nacro Community Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nacro Community Enterprises Limited.

Registration data Nacro Community Enterprises Limited

Register date: 1972-04-28

Register number: 01052098

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

Get full report form global database UK for Nacro Community Enterprises Limited

Owner, director, manager of Nacro Community Enterprises Limited

Barry Aspland Secretary. Address: Loman Street, London, SE1 0EH, England. DoB:

Delbert Harold Sandiford Director. Address: Langham Close, St Albans, Hertfordshire, AL4 9YH. DoB: September 1943, British

Kerry Patrick Pollard Director. Address: 28 Cottonmill Lane, St Albans, Hertfordshire, AL1 2BB. DoB: April 1944, British

Paul Duncan Mcdowell Secretary. Address: 10 Lawn Lane, London, SW8 1UD. DoB:

Patrick Andrew Murphy Secretary. Address: 10 Lawn Lane, London, SW8 1UD. DoB:

Paul Duncan Mcdowell Secretary. Address: 10 Lawn Lane, London, SW8 1UD. DoB:

Paul Duncan Mcdowell Secretary. Address: 10 Lawn Lane, London, SW8 1UD. DoB:

Paul Richard Eastwood Director. Address: 10 Lawn Lane, London, SW8 1UD. DoB: February 1955, British

Elizabeth Ann Walker Secretary. Address: 10 Lawn Lane, London, SW8 1UD. DoB: June 1962, British

Graham Murdoch Duncan Director. Address: 19 Forest Drive, Woodford Green, Essex, IG8 9NG. DoB: June 1959, British

Beverley Josephine Brown Director. Address: 31 Nimrod Road, Furzedown, London, SW16 6SZ. DoB: August 1952, British

Ade Aderogba Director. Address: 3 Broad Oak Drive, Stapleford, Nottingham, Nottinghamshire, NG9 7AX. DoB: July 1942, Nigerian

Moriam Bartlett Director. Address: Strafford Road, Acton, London, W3 8TH. DoB: August 1960, British

Karen Lorraine Hurley Director. Address: Hawthorne Avenue, Rainham, Kent, ME8 6TR. DoB: October 1956, British

Tim Bell Secretary. Address: 82 Burlington Road, Sherwood, Nottingham, Nottinghamshire, NG5 2GS. DoB: n\a, British

Alan William Carr Secretary. Address: 73 Woodmansterne Road, Carshalton, Surrey, SM5 4JW. DoB: n\a, British

Linda Elizabeth Mchugh Director. Address: 35 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QE. DoB: April 1949, British

Jacqueline Blake Director. Address: 5 Gelli Isap Road, Aberdare, Mid Glamorgan, CF44 8PS. DoB: July 1947, British

Sam Gyimah Director. Address: Flat 4, 39 Belsize Park, London, NW3 2NG. DoB: August 1976, British

John Graham King Director. Address: 5 Coleridge Court, 16 Regency Street, London, SW1P 4DB. DoB: April 1962, British

Mike Hindson Director. Address: Smithy Yard, Upper Mill, Oldham, Lancashire, OL3 6AQ. DoB: November 1944, British

Ben Harrison Director. Address: 43 College Drive, Manchester, Greater Manchester, M16 0AD. DoB: May 1967, British

Bhupendra Mistry Director. Address: 8 The Fairway, Offerton, Stockport, Cheshire, SK2 5DR. DoB: July 1966, British

Paul Arthur Wilson Director. Address: Stonegarth 42 Church Street, Honley, Huddersfield, West Yorkshire, HD7 2BJ. DoB: January 1951, British

Clive Green Director. Address: 158 Thackeray Avenue, London, N17 9DX. DoB: December 1959, British

Gillian Haymes Director. Address: 90 Elmswood Gardens, Nottingham, Nottinghamshire, NG5 4AW. DoB: August 1938, British

Paul Hampden Blagbrough Director. Address: Charnwood, Horsell Park, Woking, Surrey, GU21 4LY. DoB: July 1946, British

Eric Smellie Director. Address: 29 Lyford Road, London, SW18 3LU. DoB: August 1929, British

Michael Roland Hatfield Director. Address: Sherwood House, Heronsgate, Rickmansworth, Hertfordshire, WD3 5DE. DoB: November 1930, British

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

Jane Crumpton Taylor Secretary. Address: Pot Kiln Chase, Gestingthorpe, Halstead, Essex, CO9 3BH. DoB:

Michael Eric Beresford Director. Address: 16 Sunnydene Avenue, Highams Park, London, E4 9RE. DoB: May 1947, British

David William Midgley Director. Address: 17 Beaumont Drive, Beaumont Park, Whitley Bay, Tyne & Wear, NE25 9UT. DoB: February 1942, British

Alan Cripps Director. Address: 4 Saint Marks Road, London, W7 2PW. DoB: November 1949, British

Peggy Flew Director. Address: Jasmin Cottage, 42 College Road, Maidenhead, Berkshire, SL6 6AT. DoB: October 1918, British

John Shaw Director. Address: 2 Brunswick Road, Withington, Manchester, M20 4GA. DoB: November 1939, British

Jessie Nora Tanton Sudell Director. Address: Harbards, 76 Hullbridge Road, Rayleigh, Essex, SS6 9QL. DoB: October 1920, British

Peter Ronald Shore Secretary. Address: Westmoor, Big Common Lane, Bletchingley, Surrey, RH1 4QE. DoB: October 1949, British

Sir Charles Irving Director. Address: The Grange, Cheltenham, Glos, GL50 2JH. DoB: May 1923, British

Robert Beech Secretary. Address: 6 Duppas Road, Croydon, Surrey, GR0 4BP. DoB: September 1927, British

Baroness Vivien Helen Stern Director. Address: 114 Crimsworth Road, Vauxhall, London, SW8 4RL. DoB: September 1941, English

The Honourable Susan Mary Baring Director. Address: 13 Alexander Street, London, W2 5NY. DoB: June 1930, British

Daphne Gask Director. Address: 5 The Old School House, Garrett Street Cawsand, Torpoint, Cornwall, PL10 1PD. DoB: July 1920, British

Lord Navnit Dholakia Director. Address: 76 Penland Road, Haywards Heath, West Sussex, RH16 1PH. DoB: March 1937, British

John Halliday Gracey Director. Address: 3 Woodberry Down, Epping, Essex, CM16 6RJ. DoB: May 1925, British

Anne Elizabeth Mace Director. Address: 3 Church Lane, Shepley, Huddersfield, HD8 8AF. DoB: May 1944, British

The Lord Anthony Martin Grosvenor Christopher Director. Address: Beechwood House Netherne Court Road, Woldingham, Caterham, Surrey, CR3 7EF. DoB: April 1925, British

Jobs in Nacro Community Enterprises Limited vacancies. Career and practice on Nacro Community Enterprises Limited. Working and traineeship

Engineer. From GBP 2300

Electrical Supervisor. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1400

Tester. From GBP 2700

Other personal. From GBP 1300

Tester. From GBP 2000

Responds for Nacro Community Enterprises Limited on FaceBook

Read more comments for Nacro Community Enterprises Limited. Leave a respond Nacro Community Enterprises Limited in social networks. Nacro Community Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Nacro Community Enterprises Limited on google map

Other similar UK companies as Nacro Community Enterprises Limited: Publics Voice Limited | Savi Management Limited | The Elf Factory Limited | Whatever The Weather Limited | Central Computers (midlands) Limited

Nacro Community Enterprises Limited can be reached at London at 46 Loman Street. You can search for the firm by its area code - SE1 0EH. Nacro Community Enterprises's founding dates back to year 1972. The company is registered under the number 01052098 and their last known status is active. The company principal business activity number is 99999 : Dormant Company. March 31, 2015 is the last time when the company accounts were filed.

The enterprise became a charity on October 19, 1972. Its charity registration number is 264658. The range of the company's activity is not defined. They operate in Throughout England And Wales. The corporate board of trustees consists of five representatives, i.e., Delbert Sandiford, Kerry Pollard, John King, Linda Mchugh and Ade Aderogba Mbe. As regards the charity's financial situation, their most successful period was in 2011 when they earned 23,811,727 pounds and their spendings were 23,472,778 pounds. Nacro Community Enterprises Ltd concentrates its efforts on problems related to accommodation and housing. It works to aid youth or children, other definied groups, people with disabilities. It provides help to the above agents by providing advocacy and counselling services, providing specific services and providing open spaces, buildings and facilities. If you would like to learn something more about the enterprise's activity, call them on the following number 02078407226 or check their website. If you would like to learn something more about the enterprise's activity, mail them on the following e-mail [email protected] or check their website.

16 transactions have been registered in 2012 with a sum total of £156,793. In 2011 there was a similar number of transactions (exactly 28) that added up to £275,038. The Council conducted 4 transactions in 2010, this added up to £39,163. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 48 transactions and issued invoices for £470,994. Cooperation with the Derbyshire County Council council covered the following areas: Floating Support and Supported Housing.

As found in this specific company's employees directory, for seven years there have been two directors: Delbert Harold Sandiford and Kerry Patrick Pollard. Additionally, the director's duties are regularly bolstered by a secretary - Barry Aspland, from who was hired by the following company in 2013.