The Pepper Pot Centre

All UK companiesHuman health and social work activitiesThe Pepper Pot Centre

Social work activities without accommodation for the elderly and disabled

The Pepper Pot Centre contacts: address, phone, fax, email, website, shedule

Address: 1a Thorpe Close London W10 5XL

Phone: +44-28 3644409

Fax: +44-28 3644409

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Pepper Pot Centre"? - send email to us!

The Pepper Pot Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Pepper Pot Centre.

Registration data The Pepper Pot Centre

Register date: 1987-10-14

Register number: 02178605

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 Pepper Pot Centre

Owner, director, manager of The Pepper Pot Centre

Yvette Williams Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: August 1965, British

Eve Allison Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: June 1963, British

Marcia Patterson Director. Address: Thorpe Close, Ladbroke Grove, London, W10 5XL, England. DoB: August 1950, British

Ruth Elizabeth Morrison Secretary. Address: 1a Thorpe Close, London, W10 5XL. DoB:

Jules Nesley Ronald Whitfield Walter Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: July 1929, British

Ferdinand Maxwell Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: March 1941, British

Howard Jeffrey Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: February 1954, British

Harold Roach Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: July 1936, British

Doreen Madolin Weatherhead Director. Address: 1a Thorpe Close, London, London, W10 5XL. DoB: November 1931, British

Esdras Foxe Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: April 1963, British

Elston Alphonza Cobham Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: December 1942, British

Winfield Rudolph Braithwaite Mohammed Director. Address: Edenham Way, London, W10 5XA, United Kingdom. DoB: October 1941, British

Gorman Collins Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: October 1938, British

Jacquelin Cameron Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: October 1965, British

Edgar Moyo Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: September 1954, British

Joan Elaine Agatha Lee Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: January 1942, British

Isabel Nneka Adaele Williams Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: July 1971, British

Coltress Norma Seale-mcconnie Director. Address: Thorpe Close, Ladbroke Grove, London, W10 5XL. DoB: October 1940, British

Adama Mboge Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: April 1948, Gambian

Cllr Fiona Helen Buxton Director. Address: Thorpe Close, London, W10 5XL. DoB: May 1965, British

Caroline Ann Peppita Shervington Director. Address: Dainton House, Great Western Road, London, W2 5UE. DoB: September 1957, British

Christopher Abbass Hosein Director. Address: 1a Thorpe Close, London, W10 5XL. DoB: November 1929, British

Dhiraj Lal Jogia Secretary. Address: 1a Thorpe Close, London, W10 5XL. DoB: n\a, British

Rosita Moise Director. Address: Shirland Road, London, W9 3JW. DoB: August 1965, British

Terry Jeff Myers Director. Address: 137a Ledbury Road, Kensington, London, W11 1HR. DoB: February 1965, British

Shevanthie Goonesekera Director. Address: 22 Whistler Walk, Chelsea, London, SW10 5XL. DoB: June 1962, British

Shaun Bailey Director. Address: 76 Donnington Court, Donnington Road, London, NW10 3TJ. DoB: May 1971, British

Myrtle Inniss Director. Address: 46 Sundew Avenue, Shepherds Bush, London, W12 0RR. DoB: December 1938, British

Beverly Dawn Barnett Director. Address: 38 Brentvale Avenue, Middlesex, London, HA0 1NF. DoB: August 1955, British

Carmen Rose Director. Address: 22 Ethelden Road, London, W12 7BG. DoB: April 1950, British

Chandra Putty Director. Address: 60 Adelaide Road, W Ealing, London, W13 9EB. DoB: October 1950, British

Cllr Julie Anne Mills Director. Address: 42 Portland Road, London, W11 4LG. DoB: May 1957, British

Fatai Towolawi Director. Address: 14 Gadsden House, Hazlewood Crescent, London, W10 5DX. DoB: June 1959, British

Christopher Robert Wayne Bootman Director. Address: 3 Grovelands Road, Paqlmers Green, London, N13 4RJ. DoB: December 1955, British

Errol Green Director. Address: 49 Penderry Rise, Catford, London, SE6 1EZ. DoB: August 1965, British

Coltress Norma Seale Mcconnie Director. Address: 118b Chesterton Road, North Kensington, W10 6EP. DoB: October 1940, British

Louise Farray Director. Address: 106 Make Peace Road, Northolt, Middlesex, UB5 5UQ. DoB: September 1970, British

Wendy Alison Mary Cutler Secretary. Address: 63 Camphill Road, West Byfleet, Surrey, KT14 6EE. DoB: n\a, Citizen Of Trinidad& Tabago

Abdul Towolawi Director. Address: 14 Gadsden House, Hazlewood Crescent, London, W10 5DX. DoB: June 1959, British

Bernice Oliver Director. Address: 22 Waverley Avenue, Wembley, Middlesex, HA9 6BG. DoB: January 1945, Trinidadian

Saira Alia Salimi Director. Address: 27b Saint Quintin Avenue, London, W10 6NX. DoB: October 1974, British

Allyson Williams Director. Address: 118 Victoria Avenue, Wembley, Middlesex, HA9 6PY. DoB: July 1947, British

Adama Bora Mboge Director. Address: 36f Saint Charles Square, London, W10 6EE. DoB: April 1948, British Gambian

Wilston Samuel Jackson Director. Address: Rose Lodge Hotel, 13-15 Russell Road, London, W14 8HA. DoB: May 1927, British

Mohamed Raffudeen Anthony Bacchus Director. Address: Flat 2 Sycamore Court, Broadfields Way, London, NW10 1RQ. DoB: February 1937, British

Sister Monica Tywang Director. Address: 9 The Oaks, 25 Brondesbury Park, London, NW10 3SA. DoB: December 1938, Trinidadian

Stephen Roger Duckworth Director. Address: 43 Pangbourne Avenue, London, W10 6DJ. DoB: June 1939, British

Angela Smith Director. Address: 13 Barmeston Road, Catford, London, SE6 3BJ. DoB: September 1956, British

John Hermonstone Director. Address: Flat 4, 32 Anstey Road, London, SE15 4JY. DoB: May 1924, British

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

Josiah Augustus Braithwaite Director. Address: 48 Farm Lane, London, SW6 1PP. DoB: September 1924, British

Gloria Rosene Williams Director. Address: 23 Dombey House, Henry Dickens Court, London, W11 4DW. DoB: March 1928, British

Amoy Margaret Assing Collier Director. Address: 29 Wandle Road, Morden, Surrey, SM4 6AJ. DoB: October 1929, British

Rita Marie Rodulfo Director. Address: 2 Lonsdale House, Portobello Court, London, W11 2DG. DoB: December 1925, British

Chief Lawrence Vincent Izudiuno Chiejina Director. Address: 25 Brougham Road, London, W3 6JD. DoB: September 1935, British

Saad Ali Shire Director. Address: 192 Bow Common Lane, London, E3 4HH. DoB: December 1952, British

Renee May Bass Director. Address: 21 Avondale Park Road, London, W11 4HG. DoB: April 1940, British

Nelson Bandason Director. Address: 116 Hobart Lane, Yeading, Hayes, Middlesex, UB4 9NL. DoB: February 1954, Zimbabwean

Catherine Ihuarugo Margaret Circus Director. Address: 27 Waldegrave Road, London, N8 0QA. DoB: April 1942, British

Virginia Vivene Le Maitre Director. Address: 12 Katherine House, Wornington Road, London, W10 5YA. DoB: May 1930, Trinidadian

Pansy Jeffrey Director. Address: 10 Leigh Road, London, N5 1SS. DoB: February 1926, British

Joanna Lucia Edward Director. Address: 25 Ray House, 109 Cambridge Gardens, London, W10 6JB. DoB: December 1955, British

Orville Braith Waite Director. Address: 28 Calderon Road, Leytonstone, London, E11 4EU. DoB: November 1957, Guyanese

Pansy Jeffrey Director. Address: 10 Leigh Road, London, N5 1SS. DoB: February 1925, British

Imogene Martin Director. Address: Flat 5, 313 Kensal Road, London, W10 5DA. DoB: December 1922, British

Gloria Rosene Williams Director. Address: 23 Dombey House, Henry Dickens Court, London, W11 4DW. DoB: March 1928, British

Mahendra Wijetunge Director. Address: 41 Cornwall Crescent, London, W11 1PJ. DoB: January 1940, Sri Lankan

Grietje Van Den Berg Director. Address: 34/50 Westbourne Park Villas, London, W2 5EF. DoB: February 1925, Dutch

Andre Shervington Director. Address: 47 Talbot Road, London, W2 5JH. DoB: October 1923, Guyanese

Bridget Mary Lavallin Davies Secretary. Address: 33 Wallingford Avenue, London, W10 6PZ. DoB: March 1927, British

Elizabeth Joan Spencer Vice Director. Address: 32 Park Close, Ilchester Place, London, W14 8NH. DoB: July 1930, British

Sarah Green Director. Address: 29 Lynton Road, Queens Park, London, NW6 6BE. DoB: November 1945, British

Jobs in The Pepper Pot Centre vacancies. Career and practice on The Pepper Pot Centre. Working and traineeship

Administrator. From GBP 2400

Electrician. From GBP 2100

Cleaner. From GBP 1000

Project Planner. From GBP 2700

Package Manager. From GBP 1800

Assistant. From GBP 1800

Responds for The Pepper Pot Centre on FaceBook

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

Address The Pepper Pot Centre on google map

Other similar UK companies as The Pepper Pot Centre: Burtie Ltd | Jnb Enterprise Limited | Kb Colditzer Transport & Recycling Limited | Angel Cloud Ltd | White Corner Ltd

The Pepper Pot Centre is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in 1a Thorpe Close, London , North Kensington. The head office post code is W10 5XL This enterprise has existed 29 years in this business. The Companies House Reg No. is 02178605. It has operated under three previous names. The company's initial official name, Pepper Pot Day Centre, was changed on 2010-09-17 to Pepper Pot Club. The current name, used since 2002, is The Pepper Pot Centre. This enterprise principal business activity number is 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. The Pepper Pot Centre reported its latest accounts up until 2015-03-31. The latest annual return information was filed on 2015-10-26. Ever since the company started in this line of business twenty nine years ago, the company has managed to sustain its praiseworthy level of prosperity.

According to this company's employees data, for almost one year there have been eight directors including: Yvette Williams, Eve Allison and Marcia Patterson. What is more, the managing director's efforts are supported by a secretary - Ruth Elizabeth Morrison, from who was chosen by the following firm 2 years ago.