Commonside Community Development Trust
Other social work activities without accommodation n.e.c.
Commonside Community Development Trust contacts: address, phone, fax, email, website, shedule
Address: New Horizon Centre South Lodge Avenue CR4 1LT Mitcham
Phone: 020 8764 9582
Fax: 020 8764 9582
Email: [email protected]
Website: www.commonside.net
Shedule:
Incorrect data or we want add more details informations for "Commonside Community Development Trust"? - send email to us!
Registration data Commonside Community Development Trust
Register date: 2001-03-29
Register number: 04189863
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 Commonside Community Development TrustOwner, director, manager of Commonside Community Development Trust
Gerry Stanton Secretary. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB:
Avril Borg Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: March 1963, British
Aaliyah Bakhsh Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: July 1987, British
Michael Jefferson Secretary. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB:
Reverend Gerald Stanton Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: November 1964, British
Doreen Guy Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: May 1937, White British
Agatha Akyigyina Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: December 1955, British
Norah Moore Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: August 1929, British
Anthony Hill Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: August 1949, British
Maria Yiannakou Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: December 1955, British
Michael Jefferson Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: December 1948, British
Rev Kofi Osafo Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: June 1953, British
Jean Wisbey Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: May 1950, British
Martin Whelton Secretary. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB:
Ime Akpabio Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: October 1958, British
Margaret Nolan Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: May 1935, Irish
Ian Redding Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: September 1946, British
Jennifer Hill Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: April 1954, British
Florence Bowring Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: December 1920, British
Dorothy Smith Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: July 1936, British
Doreen Guy Director. Address: Brecon Close, Mitcham, Surrey, CR4 1XA. DoB: March 1937, British
Val Neal Director. Address: Brecon Close, Mitcham, Surrey, CR4 1XA. DoB: March 1943, British
Irene Miles Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: March 1946, British
Gregory Patrick Udeh Director. Address: 13e, Grenfell Road, Mitcham, Surrey, CR4 2BZ. DoB: August 1956, British
Tanya Rowan Director. Address: 10 Robinhood Close, Mitcham, Surrey, CR4 1JN. DoB: November 1972, British
Denise Wyatt Director. Address: 88 Huntingdon Close, Pollards Hill, Mitcham, Surrey, CR4 1XL. DoB: February 1986, British
Angela Sidaway Director. Address: 10 Westmorland Way, Mitcham, Surrey, CR4 1QB. DoB: May 1959, British
Father Paul Ensor Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: May 1956, British
Zenia Squires Jamison Director. Address: 7 Tudor House, 3graham Avenue, Mitcham, Surrey, CR4 2HJ. DoB: February 1977, British
Melanie Wylie Director. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB: June 1949, British
Portia Gray Director. Address: 10 Ramones Terrace, Mitcham, Surrey, CR4 1ZX. DoB: February 1993, British
Lorraine Thorn Secretary. Address: New Horizon Centre, South Lodge Avenue, Mitcham, Surrey, CR4 1LT. DoB:
Faustina Fugah Director. Address: 114 Bennetts Close, Mitcham, Surrey, CR4 1NS. DoB: May 1965, Ghanaian
Paula Brown Director. Address: 10 Ramones Terrace, Yorkshire Road, Mitcham, Surrey, CR4 1ZX. DoB: November 1961, British
Councillor Steve Austin Director. Address: 16 Middle Road, London, SW16 4HW. DoB: November 1954, British
Geraldine Stanford Director. Address: 134 Ashbourne Road, Mitcham, Surrey, CR4 2BB. DoB: July 1945, British
Martin Whelton Director. Address: 12 Exeter Court, Devonshire Road, London, SW19 2EJ. DoB: February 1975, British
Father Paul Ensor Secretary. Address: St. Olaves Vicarage, 22 Church Walk, London, SW16 5JH. DoB: May 1956, British
Patricia Beales Director. Address: 101 Chestnut Grove, Mitcham, Surrey, CR4 1RF. DoB: November 1954, British
George Iley Director. Address: 145 Sherwood Park Road, Mitcham, Surrey, CR4 1NJ. DoB: November 1928, British
Adrian Jago Hewitt Director. Address: 33 Rowan Road, London, SW16 5JF. DoB: June 1956, British
Russell John Makin Director. Address: 46 Albert Road, Mitcham, Surrey, CR4 4AH. DoB: September 1952, British
Margaret Hall Director. Address: 195 Manor Way, Mitcham, Surrey, CR4 1EN. DoB: December 1955, British
Denise Spring Smith Director. Address: 39 Montgomery Close, Mitcham, Surrey, CR4 1XT. DoB: March 1961, British
Owen Reynolds Director. Address: 21 Radnor Close, Mitcham, Surrey, CR4 1XU. DoB: April 1962, British
Lynda De Graft Rosenoir Director. Address: 102 Windemere Road, Streatham Vale, London, SW16 5HE. DoB: July 1958, British
John Cole Director. Address: 281 Galpins Road, Thornton Heath, Surrey, CR7 6EY. DoB: February 1934, British
Louise Milligan Director. Address: 97 Abbotts Road, Mitcham, Surrey, CR4 1JY. DoB: July 1970, British
Patricia Gluska Director. Address: 5 Walton Way, Mitcham, Surrey, CR4 1HQ. DoB: March 1946, British
Pamela Okany Director. Address: 50 Greenwood Road, Mitcham, Surrey, CR4 1PE. DoB: April 1965, British
Maureen Brooks Director. Address: 58 Georgia Road, Thornton Heath, Surrey, CR7 8DR. DoB: March 1957, British
Robert Owen Heapy Director. Address: 24 Button Road, Grays, Essex, RM17 5HE. DoB: December 1958, British
Frederick Flatt Director. Address: 4 Hazel Close, Mitcham, Surrey, CR4 1RD. DoB: January 1932, British
Ann Marie Dalton Secretary. Address: 352 Northborough Road, Norbury, London, SW16 4TT. DoB: November 1964, British
Jobs in Commonside Community Development Trust vacancies. Career and practice on Commonside Community Development Trust. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Commonside Community Development Trust on FaceBook
Read more comments for Commonside Community Development Trust. Leave a respond Commonside Community Development Trust in social networks. Commonside Community Development Trust on Facebook and Google+, LinkedIn, MySpaceAddress Commonside Community Development Trust on google map
Other similar UK companies as Commonside Community Development Trust: Infko Ltd | Irfanco Limited | Sizzledish Ltd | Junction 4 Media Limited | Trust Mobile Limited
Commonside Community Development Trust is a company located at CR4 1LT Mitcham at New Horizon Centre. This business was established in 2001 and is established under the identification number 04189863. This business has been active on the UK market for fifteen years now and its last known state is is active. This business principal business activity number is 88990 which stands for Other social work activities without accommodation n.e.c.. Commonside Community Development Trust reported its latest accounts up to Tuesday 31st March 2015. Its latest annual return information was submitted on Tuesday 29th March 2016. It has been 15 years for Commonside Community Development Trust in the field, it is doing well and is an object of envy for the competition.
The company became a charity on Fri, 30th Nov 2001. It works under charity registration number 1089578. The range of the enterprise's activity is london borough of merton, and particularly in the pollards hill, longthornton and figges marsh wards and it works in various locations across Merton. Their board of trustees has twelve representatives: Melanie Wylie, Jean Wisbey, Jenny Hill, Agatha Akyigyina and Norah Moore, among others. When it comes to the charity's financial statement, their most prosperous year was 2013 when their income was 473,084 pounds and their expenditures were 466,477 pounds. Commonside Community Development Trust concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the problem of disability. It works to aid the elderly, youth or children, all the people. It helps these agents by the means of providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to know anything else about the company's undertakings, dial them on this number 020 8764 9582 or see their official website. If you would like to know anything else about the company's undertakings, mail them on this e-mail [email protected] or see their official website.
Due to this specific company's size, it was unavoidable to hire extra members of the board of directors, to name just a few: Avril Borg, Aaliyah Bakhsh, Reverend Gerald Stanton who have been supporting each other since 2015-01-28 to fulfil their statutory duties for the following business. Additionally, the managing director's assignments are continually helped by a secretary - Gerry Stanton, from who found employment in the following business in January 2015.