The Cedar Centre
Other social work activities without accommodation n.e.c.
The Cedar Centre contacts: address, phone, fax, email, website, shedule
Address: 45-55 White Horse Road E1 0ND London
Phone: 020 7790 9085
Fax: 020 7790 9085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Cedar Centre"? - send email to us!
Registration data The Cedar Centre
Register date: 1989-10-16
Register number: 02432836
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Cedar CentreOwner, director, manager of The Cedar Centre
Gerald O'shaughnessy Director. Address: White Horse Road, London, E1 0ND, England. DoB: August 1959, British
Gaynor Tenen Director. Address: White Horse Road, London, E1 0ND, United Kingdom. DoB: March 1958, British
Olutoyin Jojolola Onanuga Director. Address: White Horse Road, London, E1 0ND, United Kingdom. DoB: September 1969, British
Catherine Alice Cocklin Secretary. Address: White Horse Road, London, E1 0ND, United Kingdom. DoB:
Martin Howard Quinn Director. Address: White Horse Road, London, E1 0ND, United Kingdom. DoB: November 1946, British
Jill Sullivan Director. Address: White Horse Road, London, E1 0ND, United Kingdom. DoB: February 1961, British
Pamela June Mason Director. Address: 21/23 Campbell Road, Bow, London, E3 4DS. DoB: November 1948, British
Julia Mason Director. Address: White Horse Road, London, E1 0ND, United Kingdom. DoB: May 1956, British
Simon John Rouse Director. Address: 3 Mcewen House, Roman Road, London, E3 5LH. DoB: June 1957, British
Luigi Domenico Callegari Director. Address: 29 Leywick Street, London, E15 3DD. DoB: October 1968, British
Gyorgyi Callegari Director. Address: 29 Leywick Street, London, E15 3DD. DoB: December 1972, British Citizen
Judith Boardman Director. Address: 6 Brookend Road, Sidcup, Kent, DA15 8BE. DoB: November 1966, British
Alison Barbara To Director. Address: 139 Alpha Grove, Isle Of Dogs, London, E14 8PQ. DoB: November 1967, British
Clem Redmond Sayers Director. Address: 4 Manor House Garden, High Street, London, E11 2RU. DoB: February 1969, British
Stephen Robert Bennett Director. Address: 47 Goodhart Place, London, E14 8EQ. DoB: June 1959, British
Tasmin Akther Chowdhury Director. Address: 9 Britannia Road, Isle Of Dogs, London, E14 3RG. DoB: December 1976, Bangladeshi
Rahela Musabbir Director. Address: 150 Sherwood Gardens, London, E14 9WW. DoB: January 1977, British
Colin Lloyd Hammond Director. Address: 46 Montcalm House, Westferry Road, London, E14 3SD. DoB: October 1959, British
Alexa Bohan Director. Address: 97 Alpha Grove, London, E14 8PQ. DoB: June 1961, British
Ali Rusbridge Director. Address: 52 Grove Dwellings, Adelina Grove, London, E1 3AE. DoB: September 1957, British
Lotfi Mellah Director. Address: 46 Odette Duval House, Stepney Way, E1 3HJ. DoB: July 1965, Moroccan
Farid Newaz Director. Address: 8 Spert House, Carr Street, London, E14 7RY. DoB: October 1970, British
Maureen Ann Remon Director. Address: 14 Crosby House, 395 Manchester Road, London, E14 3NN. DoB: March 1942, British
Edward Charles Tucker Director. Address: 52 Russell Road, Buckhurst Hill, Essex, IG9 5QE. DoB: March 1963, British
Renos Christakis Hajittofis Director. Address: 7 Seville Mews, Ufton Road, Hackney, London, N1 5BW. DoB: April 1957, British
Michael George Montgomerie Wilson Director. Address: Flat 8 27 Brick Lane, Spitalfields, London, E1 6PU. DoB: March 1953, British
Sharon O'brien Director. Address: 10 Midland Place, Ferry Street, Poplar, London, E14 3DZ. DoB: July 1958, British
Kathleen Laane Director. Address: 8 Epping Close, London, E14. DoB: August 1943, British
Margaret Rose Phillips Director. Address: 7 Kingdom House, Galbraith Street, Isle Of Dogs, London, E14 3LP. DoB: June 1938, British
Neville Kelvin Burnett Director. Address: 3 Dartmoor Walk, London, E14 9WF. DoB: August 1945, British
Mohammad Ashaduz Zaman Director. Address: 17 Chadacre Avenue, Clayhall, Ilford, Essex, IG5 0JQ. DoB: January 1957, British
Jogi Naranjan Deshokaur Shri Director. Address: 24 Martin Court, River Barge Close, London, E14 3EY. DoB: January 1961, British
Helen Kenney Director. Address: 49 Barleycorn Way, Limehouse, London, E14 8DE. DoB: August 1953, British
David Joseph Moore Director. Address: 43 Castellan Avenue, Gidea Park, Romford, Essex, RM2 6EB. DoB: June 1950, British
Julia Louise Hoare Director. Address: 18 St Saviours Wharf, Mill Street, London, SE1 2BE. DoB: n\a, British
Stephen Robert Bennett Director. Address: Canal Cottage Canal Path, Bathampton, Bath, BA2 6TW. DoB: June 1959, British
Kevin Ernest Remon Director. Address: 15 Charnwood Garden, Docker Tanner Road Timber Wharves, London, E14 9WP. DoB: February 1959, English
Rahana Rahman Chowdhury Director. Address: 10 Rothsay Walk, London, E14 9WQ. DoB: August 1970, British
Khaleda Khatun Director. Address: 31 Robinson House, London, E14 7AZ. DoB: April 1973, British
Professor Alan Lee Williams Director. Address: 6 North Several, Orchard Drive, London, SE3 0QR. DoB: November 1930, British
Rahana Rahman Chowdhury Director. Address: 10 Rothsay Walk, London, E14 9WQ. DoB: August 1970, British
Newar Bibi Director. Address: 7 East India Building, London, E14 0DH. DoB: August 1953, British
Maureen Meadows Director. Address: Upper Flat 13 Brackenbury Road, Hammersmith, London, W6 0BE. DoB: March 1965, British
Carol Squires Director. Address: 50 Rowfant Road, Balham, London, SW17 7AS. DoB: February 1960, British
Helen Rosaline Maria Menezes Secretary. Address: 47 Goodhart Place, Limehouse, London, E14 8EQ. DoB: n\a, British
Bertha Wilson Director. Address: 8 Arden Crescent, London, E14 9WA. DoB: July 1931, British
Michael George Montgomerie Wilson Director. Address: Flat 8 27 Brick Lane, Spitalfields, London, E1 6PU. DoB: March 1953, British
Jobs in The Cedar Centre vacancies. Career and practice on The Cedar Centre. Working and traineeship
Sorry, now on The Cedar Centre all vacancies is closed.
Responds for The Cedar Centre on FaceBook
Read more comments for The Cedar Centre. Leave a respond The Cedar Centre in social networks. The Cedar Centre on Facebook and Google+, LinkedIn, MySpaceAddress The Cedar Centre on google map
Other similar UK companies as The Cedar Centre: Belleville Properties Ltd | Ctb Installations Ltd | Home Architecture (uk) Ltd | Clews Construction & Maintenance Limited | Graham And Kimber Limited
This particular The Cedar Centre business has been operating in this business field for at least 27 years, having launched in 1989. Registered with number 02432836, The Cedar Centre is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 45-55 White Horse Road, London E1 0ND. This business Standard Industrial Classification Code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The Cedar Centre released its latest accounts up till 2015-03-31. The firm's most recent annual return was submitted on 2016-06-23. Twenty seven years of presence in this particular field comes to full flow with The Cedar Centre as the company managed to keep their clients satisfied through all the years.
The company became a charity on Friday 20th July 1990. Its charity registration number is 802955. The geographic range of the charity's activity is east london. They operate in Tower Hamlets. The charity's board of trustees has seven people: Julia Mason, Pamela Mason, Martin Howard Quinn, Gaynor Tenen and Catherine Alice Cocklin, to name a few of them. When it comes to the charity's financial summary, their most prosperous period was in 2009 when they earned £61,820 and their spendings were £100,943. The Cedar Centre engages in education and training, the problems of unemployment and economic and community development and education and training. It tries to support children or youth, the whole humanity, the youngest. It helps these agents by providing various services, providing advocacy and counselling services and providing advocacy and counselling services. If you want to find out more about the firm's activities, call them on the following number 020 7790 9085 or browse their official website.
Gerald O'shaughnessy, Gaynor Tenen, Olutoyin Jojolola Onanuga and 3 others listed below are listed as company's directors and have been managing the firm since 2014/11/25. In addition, the managing director's duties are regularly bolstered by a secretary - Catherine Alice Cocklin, from who found employment in this limited company six years ago.
