Custom House And Canning Town Community Renewal Project

All UK companiesReal estate activitiesCustom House And Canning Town Community Renewal Project

Other letting and operating of own or leased real estate

Technical and vocational secondary education

Custom House And Canning Town Community Renewal Project contacts: address, phone, fax, email, website, shedule

Address: The St Lukes Community Centre 89 Tarling Road E16 1HN Canning Town

Phone: 0207 366 6402

Fax: 0207 366 6402

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Custom House And Canning Town Community Renewal Project"? - send email to us!

Custom House And Canning Town Community Renewal Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Custom House And Canning Town Community Renewal Project.

Registration data Custom House And Canning Town Community Renewal Project

Register date: 1994-02-15

Register number: 02898308

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 Custom House And Canning Town Community Renewal Project

Owner, director, manager of Custom House And Canning Town Community Renewal Project

Rosie Saunders Director. Address: Watford Road, London, E16 3QU, United Kingdom. DoB: September 1928, British

Amala Corera Director. Address: Avondale Drive, Loughton, Essex, IG10 3DE, United Kingdom. DoB: February 1973, British

Freda Ayres Director. Address: The St Lukes Community Centre, 89 Tarling Road, Canning Town, London, E16 1HN. DoB: February 1944, British

Joseph Peskett Director. Address: The St Lukes Community Centre, 89 Tarling Road, Canning Town, London, E16 1HN. DoB: March 1975, British

Dr Fransisco Rossilo-calle Director. Address: The St Lukes Community Centre, 89 Tarling Road, Canning Town, London, E16 1HN. DoB: November 1945, Spanish

Sarah Jane Ruiz Director. Address: 34a Windsor Road, Forest Gate, London, E7 0QX. DoB: August 1953, British

Lorraine Starke Director. Address: 35 Rodgers Road, London, E16 1LR. DoB: February 1952, British

Janet Moffatt Director. Address: 5 Fendt Close, Canning Town, London, E16 1LB. DoB: June 1943, British

Dr John Mcneill Secretary. Address: The St Lukes Community Centre, 89 Tarling Road, Canning Town, London, E16 1HN. DoB: November 1958, British

Rose Marie Saunders Director. Address: Watford Road, London, E16 3QU, England. DoB: September 1928, British

Rosie Saunders Director. Address: Watford Road, London, E16 3QU, England. DoB: September 1928, British

Christina Hicks Director. Address: 51 Norfolk Road, London, E6 2NH. DoB: May 1961, British

Malcolm Williamson Director. Address: 12 Ridgwell Road, Custom House, London, E16 3LN. DoB: n\a, Bristish

John Costelloe Director. Address: 255 Parkhurst Road, London, E12 5QU. DoB: April 1932, British

Joan Marcia Farah Director. Address: 28 Northfield Road, East Ham, London, E6 2AJ. DoB: July 1962, British

Anne Crisp Director. Address: 100 Haldane Road, East Ham, London, E6 3JN. DoB: May 1959, British

Leslie Hains Director. Address: 138 Milton Avenue, London, E16 1BL. DoB: June 1926, British

Harry Martin Director. Address: 13 The Polars, Abriddge, Essex, RM4 1BB. DoB: January 1942, British

Derek Lester Director. Address: 28 Marlborough Drive, Clayhall, Ilford, Essex, IG5 0JN. DoB: June 1937, British

Irene Heath Director. Address: 6 Hughes Terrace, Clarkson Road, Canning Town, London, E16 1HA. DoB: February 1927, British

John Charles Ringwood Director. Address: 25 Murray Square, Custom House, London, E16 3AH. DoB: January 1936, British

Victor Turner Director. Address: 51 Macgregor Road, London, E16 3LL. DoB: October 1927, British

Howard Vincent Matthews Director. Address: Cedarbrook Lodge Chapel Lane, Forest Row, East Sussex, RH18 5BS. DoB: November 1944, British

Howard Neville Bloch Director. Address: 69 Frinton Road, East Ham, London, E6 3HE. DoB: May 1955, British

Lynne Patricia Britton Director. Address: 4 Fox Close, Canning Town, London, E16 1NU. DoB: February 1953, British

Harry Philp Director. Address: 73 Tarling Road, Canning Town, London, E16 1HN. DoB: July 1918, British

Vera Cohen Director. Address: 9 Tarling Road, Canning Town, London, E16 1HN. DoB: May 1946, British

Marion Meekings Director. Address: 20 Monk Drive, Canning Town, London, E16. DoB: November 1955, British

Tina Michelle Dugard Director. Address: 27 Coolfin Road, Custom House, London, E16 3AW. DoB: January 1966, English

Peter Martin Director. Address: 157 Garvary Road, Custom House, London, E16 3NQ. DoB: October 1927, British

Sylvia Lindsey Director. Address: 20 Fendt Close, Canning Town, London, E16 1LB. DoB: May 1938, British

Alan William Taylor Director. Address: Tollgate Road, Custom House, London, E16 3LA. DoB: July 1941, British

Tina De Freitas Secretary. Address: 32 Beckton Road, Canning Town, London, E16 1PU. DoB:

Lucy Bassey Director. Address: 66 Martindale Avenue, Custom House, London, E16 3AB. DoB: October 1967, British

Vera Cohen Director. Address: 9 Tarling Road, Canning Town, London, E16 1HN. DoB: May 1946, British

Doris Jones Director. Address: 57 Sark Walk, Custom House, London, E16 3PU. DoB: August 1931, British

Brian Demmon Director. Address: 44 Sark Walk, Custom House, London, E16 3PS. DoB: April 1951, British

Barry Anthony Simons Director. Address: Oakleigh Cottage, Back Lane, Heathfield, East Sussex, TN21 0ND. DoB: May 1946, British

Ronald Vincent Director. Address: 107 Alnwick Road, Custom House, London, E16 3EY. DoB: December 1921, British

Jobs in Custom House And Canning Town Community Renewal Project vacancies. Career and practice on Custom House And Canning Town Community Renewal Project. Working and traineeship

Project Planner. From GBP 2800

Assistant. From GBP 1200

Assistant. From GBP 1500

Electrician. From GBP 1800

Manager. From GBP 2900

Helpdesk. From GBP 1400

Project Planner. From GBP 3100

Cleaner. From GBP 1000

Responds for Custom House And Canning Town Community Renewal Project on FaceBook

Read more comments for Custom House And Canning Town Community Renewal Project. Leave a respond Custom House And Canning Town Community Renewal Project in social networks. Custom House And Canning Town Community Renewal Project on Facebook and Google+, LinkedIn, MySpace

Address Custom House And Canning Town Community Renewal Project on google map

Other similar UK companies as Custom House And Canning Town Community Renewal Project: Barrett Joinery & Building Limited | All Access Limited | Aycliffe Developments Limited | Tectonic Digital Systems Limited | First Beacon Investments Limited

Custom House And Canning Town Community Renewal Project has been in the UK for at least twenty two years. Registered with number 02898308 in Tue, 15th Feb 1994, the firm is registered at The St Lukes Community Centre, Canning Town E16 1HN. This company is classified under the NACe and SiC code 68209 which stands for Other letting and operating of own or leased real estate. Its most recent filed account data documents were filed up to Tuesday 30th June 2015 and the latest annual return was released on Monday 21st March 2016. 22 years of competing on the market comes to full flow with Custom House And Canning Town Community Renewal Project as they managed to keep their customers satisfied throughout their long history.

The enterprise became a charity on 1994-03-21. It operates under charity registration number 1035200. The geographic range of the enterprise's area of benefit is custom house and canning town.. They work in Newham. The company's trustees committee consists of eight people: Alan Taylor, Janet Moffatt, Joseph Peskett, Leslie Hains and Lorraine Starke, to name a few of them. When it comes to the charity's financial statement, their most successful period was in 2009 when their income was 451,169 pounds and their spendings were 501,814 pounds. Custom House And Canning Town Community Renewal Project engages in charitable purposes, recreation and education and training. It works to help the elderly people, youth or children, other charities or voluntary bodies. It provides aid to these agents by acting as a resource body or an umbrella, providing facilities, buildings and open spaces and providing human resources. In order to get to know something more about the charity's activities, call them on this number 0207 366 6402 or browse their website. In order to get to know something more about the charity's activities, mail them on this e-mail [email protected] or browse their website.

Rosie Saunders, Amala Corera, Freda Ayres and 5 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been cooperating as the Management Board since 2015. To help the directors in their tasks, since September 1994 this specific limited company has been implementing the ideas of Dr John Mcneill, age 58 who has been in charge of ensuring efficient administration of the company.