The Mayhew Home

All UK companiesAgriculture, Forestry and FishingThe Mayhew Home

Support activities for animal production (other than farm animal boarding and care) n.e.c.

The Mayhew Home contacts: address, phone, fax, email, website, shedule

Address: 26 Red Lion Square WC1R 4AG London

Phone: +44-1353 6240478

Fax: +44-1353 6240478

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Mayhew Home"? - send email to us!

The Mayhew Home detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Mayhew Home.

Registration data The Mayhew Home

Register date: 1999-09-08

Register number: 03837732

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 The Mayhew Home

Owner, director, manager of The Mayhew Home

Julian Beynon Director. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: December 1965, British

Shailen Jasani Director. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: February 1975, British

Ruth Serlin Director. Address: Royal Veterinary College, Hawkshead Lane, North Mymms, Hatfield, Herts, AL9 7TA, United Kingdom. DoB: January 1965, British

Dr Bhaskar Dasgupta Director. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: June 1968, British

Denise Mcfarland Cruickshanks Director. Address: New Square, Lincolns Inn, London, WC2A 3RS, United Kingdom. DoB: November 1962, British

Claire Moran Director. Address: Alexandra Road, London, W4 1AX, United Kingdom. DoB: December 1956, British

Svetlana Ignatieva Director. Address: James Stewart House, Dyne Road, London, NW6 7WY. DoB: February 1976, British

John Matthews Director. Address: 18 Bouverie Road, Harrow, HA1 4EZ. DoB: September 1944, British

Adam Halsey Director. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: June 1970, British

Judith Purves Director. Address: 106 Drury Road, Harrow, Middlesex, HA1 4BW. DoB: February 1954, British

Shirley Allen Director. Address: 34 Askew Road, London, W12 9BH. DoB: August 1974, British

Peter Mardell Director. Address: Church Way, Alconbury, Cambridgeshire, PE28 4DX, United Kingdom. DoB: December 1961, British

Svetlana Ignatieva Director. Address: James Stewart House, Dyne Road, London, NW6 7WY. DoB: March 1963, British

Jane Buchanan Director. Address: 13 Elgin Mansions, Elgin Avenue Maida Vale, London, W9 1JG. DoB: September 1954, British

Fiona Mary Ash Director. Address: 97 Mapledene Road, London, E8 3LL. DoB: November 1952, British

Deanna Gullery Director. Address: No 110 Jubilee Heights, 1 Shoot Up Hiil, London, NW2 3UQ. DoB: August 1971, British

Mitchell Prather Director. Address: 34c Pandora Road, London, NW6 1TT. DoB: January 1964, British

Carolyn London Director. Address: 41 Berrymede Road, Chiswick, London, W4 5JE. DoB: June 1974, British

Michael Northeast Director. Address: Hemige, The Avenue, Farnham Common, Buckinghamshire, SL2 3JY. DoB: December 1959, British

Alyson Lockett Director. Address: 18c Tressillian Road, London, SE4 1YB. DoB: November 1971, Australian

Victoria Mcwilliam Director. Address: 18a Emmanuel Road, Balham, London, SW12 0PB. DoB: February 1970, British

Thomas Pauk Director. Address: 10 Harlech Road, London, N14 7BX. DoB: April 1962, British

Joan Dixon Director. Address: 39 The Fairway, Wembley, Middlesex, HA0 3LP. DoB: July 1930, British

Jp Adrian Donno Director. Address: 58 Wakehams Hill, Pinner, Middlesex, HA5 3BQ. DoB: May 1953, British

Michael John Harbottle Secretary. Address: 13 Weaver Close, Beckton, London, E6 6FY. DoB: n\a, British

James Hogan Director. Address: 18 College Road, London, NW10 5EP. DoB: October 1945, Irish

Catherine Spanner Director. Address: 22 Bury Avenue, Ruislip, Middlesex, HA4 7RT. DoB: March 1956, British

Carole Southern Director. Address: 187a Cannon Lane, Pinner, Middlesex, HA5 1HY. DoB: November 1949, British

Lawson Geoffrey Miller Director. Address: 37 Lockesfield Place, London, E14 3AH. DoB: n\a, British

Christopher Markham Director. Address: 4a Bernard Street, London, WC1N 1LJ. DoB: October 1963, British

Jobs in The Mayhew Home vacancies. Career and practice on The Mayhew Home. Working and traineeship

Sorry, now on The Mayhew Home all vacancies is closed.

Responds for The Mayhew Home on FaceBook

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

Address The Mayhew Home on google map

Other similar UK companies as The Mayhew Home: Kimal Renal Care Limited | V-tech Cumbernauld Limited | Four Corners Framing Limited | Nisa (cannock) Limited | The Showroom (fashions) Ltd

The Mayhew Home 's been on the local market for at least 17 years. Started with Companies House Reg No. 03837732 in 1999-09-08, it have office at 26 Red Lion Square, London WC1R 4AG. This business declared SIC number is 1629 , that means Support activities for animal production (other than farm animal boarding and care) n.e.c.. Wed, 31st Dec 2014 is the last time when the company accounts were reported. Seventeen years of presence on the local market comes to full flow with The Mayhew Home as they managed to keep their clients happy through all the years.

The company became a charity on Tue, 28th Sep 1999. It operates under charity registration number 1077588. The range of the charity's area of benefit is not defined. They work in Throughout England And Wales, Russia, Afghanistan, India, Nepal, Throughout England. The firm's trustees committee features ten members: Judy Purves, Adam Halsey, John Matthews, Ms Svetlana Ignatieva and Dr Bhaskar Dasgupta, and others. As regards the charity's finances, their most successful period was in 2013 when their income was £3,525,536 and they spent £2,253,961. The charitable organisation concentrates on charitable purposes, education and training, improving the situation of the animals. It works to the benefit of the whole humanity, the whole mankind. It tries to help these agents by providing specific services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to get to know more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

At the moment, the directors employed by the following firm are as follow: Julian Beynon appointed 3 years ago, Shailen Jasani appointed in 2013, Ruth Serlin appointed 3 years ago and 7 others listed below.