Courthouse Community Centre Ltd

All UK companiesHuman health and social work activitiesCourthouse Community Centre Ltd

Other human health activities

Courthouse Community Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: 43 Renfrew Road London SE11 4NA

Phone: +44-1233 9187286

Fax: +44-1233 9187286

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Courthouse Community Centre Ltd"? - send email to us!

Courthouse Community Centre Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Courthouse Community Centre Ltd.

Registration data Courthouse Community Centre Ltd

Register date: 1999-06-28

Register number: 03796662

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 Courthouse Community Centre Ltd

Owner, director, manager of Courthouse Community Centre Ltd

Neidra Minoli Anandappa Director. Address: 43 Renfrew Road, London, SE11 4NA. DoB: August 1965, British

John Manuel Bonell Director. Address: 43 Renfrew Road, London, SE11 4NA. DoB: June 1951, British

Esther Garibay Director. Address: Reedworth Street, London, SE11 4PQ, United Kingdom. DoB: August 1982, British

Stephanie Hill Director. Address: 43 Renfrew Road, London, SE11 4NA. DoB: September 1966, British

Roger Paul Wright Director. Address: 123 Highbury Hill, London, N5 1TA. DoB: September 1955, British

Royston John Gillett Director. Address: 32 Glynswood, Camberley, Surrey, GU15 1HU. DoB: February 1938, British

Robin Sidney Bath Director. Address: 49 Clancarty Road, Fulham, London, SW6 3AH. DoB: September 1943, British

Kate Mckenzie Robertson Director. Address: 12 Saxon Road, Bromley, Kent, BR1 3RP, United Kingdom. DoB: June 1974, British

Eamon Walsh Director. Address: Mountfield Road, Lewes, East Sussex, BN7 2UU. DoB: April 1976, British

Juan Manuel Bonell Director. Address: Cromford Road, London, SW18 1NX. DoB: June 1951, British

Richard Geoffrey Dye Director. Address: 33 Pilgrims Cloister, 116 Sedgmoor Road, London, SE5 7RQ. DoB: July 1962, British

Roy Sutherwood Director. Address: 43a Renfrew Road, London, SE11 4NA. DoB: July 1950, British

Brian Warrender Richardson Director. Address: 44a Eynham Road, London, W12 0HA. DoB: July 1951, British

Lesley Pender Director. Address: 15 Paddock Road, Lewes, East Sussex, BN7 1UU. DoB: December 1976, British

Rosalynd Claire Boughtflower Director. Address: 15 Piers Road, West Cranmore, Somerset, BA4 4QH. DoB: April 1965, British

Sundra Singham Director. Address: 84 Roseberry Gardens, London, N4 1JL. DoB: March 1961, British

Michael Murrray Director. Address: Flat 3, 140 Church Road, London, SE19 2NT. DoB: October 1958, British

David John Ford Director. Address: 26 Dulwich Wood Park, Upper Norwood, London, SE19 1HH. DoB: June 1967, British

Lois Ellen Graessle Director. Address: 1 Magnolia Wharf, Strand On The Green, London, W4 3NY. DoB: February 1943, British American

Deniz Csernoklavek Director. Address: 16-453 Chiswick High Road, London, W4 4AU. DoB: August 1966, British

Richard Gordon Drennan Secretary. Address: Chamberlain Street, London, NW1 8XB. DoB: April 1948, British

Alison Dora Murdoch Secretary. Address: 23 Holland Grove, London, SW9 6ER. DoB: October 1959, British

Michael Duncan Murray Director. Address: Flat 3, 140 Church Road, London, SE19 2NT. DoB: October 1958, British

Lynne Knight Director. Address: 110 Turner Road, London, E17 3JQ. DoB: May 1953, British

Nicholas Airth Grant Director. Address: 40 Belgravia Court, 33 Ebury Street, London, SW1W 0NY. DoB: March 1931, British

Susan Margaret Aldam Director. Address: 9 Rokesly Avenue, Crouch End, London, N8 8NS. DoB: October 1939, British

Dionne Norman Secretary. Address: 9 Palatine Road, London, N16 8SY. DoB: November 1964, British

Dionne Norman Director. Address: 9 Palatine Road, London, N16 8SY. DoB: November 1964, British

Alison Dora Murdoch Director. Address: 23 Holland Grove, London, SW9 6ER. DoB: October 1959, British

Stephen Barrie Sinclair Director. Address: 57 Green Lanes, London, N16 9BU. DoB: May 1949, British

Jean Mary Carpenter Director. Address: 24 Holland Grove, London, SW9 6ER. DoB: December 1945, Irish

Lucy Jane Aspinall Director. Address: 11 Choumert Square, London, SE15 4RE. DoB: December 1958, British

Marilyn Evers Director. Address: 34 Hornby House, Clayton Street, London, SE11 5DA. DoB: August 1949, British

Alison Dora Murdoch Director. Address: 23 Holland Grove, London, SW9 6ER. DoB: October 1959, British

Gillian Mary Johnson Secretary. Address: 46 Pullens Building, Penton Place, London, SE17 3SH. DoB: n\a, British

Andrew Patrick Haynes Director. Address: 14 Beauval Road, East Dulwich, London, SE22 8UQ. DoB: September 1958, British

Jobs in Courthouse Community Centre Ltd vacancies. Career and practice on Courthouse Community Centre Ltd. Working and traineeship

Welder. From GBP 1900

Plumber. From GBP 2100

Driver. From GBP 1900

Helpdesk. From GBP 1300

Responds for Courthouse Community Centre Ltd on FaceBook

Read more comments for Courthouse Community Centre Ltd. Leave a respond Courthouse Community Centre Ltd in social networks. Courthouse Community Centre Ltd on Facebook and Google+, LinkedIn, MySpace

Address Courthouse Community Centre Ltd on google map

Other similar UK companies as Courthouse Community Centre Ltd: Fylde Computer Centre Ltd | Star Ventures Limited | Retselect Ltd | Denburn Livery (aberdeen) Limited | Psb Towing Limited

Based in 43 Renfrew Road, Kennington SE11 4NA Courthouse Community Centre Ltd is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 03796662 Companies House Reg No.. The company was founded 17 years ago. It has a history in registered name changing. In the past, it had three other names. Before 2004 it was prospering under the name of Compassion In Action, London and up to that point its company name was Courthouse Community Centre. This firm declared SIC number is 86900 and their NACE code stands for Other human health activities. Tue, 31st Mar 2015 is the last time when company accounts were reported. It's been seventeen years for Courthouse Community Centre Limited on the market, it is still strong and is very inspiring for the competition.

Because of the following enterprise's growing number of employees, it was vital to employ additional executives, to name just a few: Neidra Minoli Anandappa, John Manuel Bonell, Esther Garibay who have been supporting each other since Wed, 22nd Feb 2012 for the benefit of the following firm.