Single Homeless Project(the)

All UK companiesAccommodation and food service activitiesSingle Homeless Project(the)

Other accommodation

Other social work activities without accommodation n.e.c.

Single Homeless Project(the) contacts: address, phone, fax, email, website, shedule

Address: 245 Gray's Inn Road WC1X 8QY London

Phone: +44-1473 7994720

Fax: +44-1473 7994720

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Single Homeless Project(the)"? - send email to us!

Single Homeless Project(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Single Homeless Project(the).

Registration data Single Homeless Project(the)

Register date: 1983-07-25

Register number: 01741926

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 Single Homeless Project(the)

Owner, director, manager of Single Homeless Project(the)

Jon Edwards Director. Address: Ellistown Terrace Road, Ellistown, Coalville, Leicestershire, LE67 1EZ, England. DoB: December 1973, British

Peter Rowbottom Director. Address: Louisville Road, London, SW17 8RL, England. DoB: February 1976, British

Lindsey Chiswick Director. Address: Lyoth Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QA, England. DoB: November 1976, British

Mark Fell Director. Address: Ilbert Street, London, W10 4QF, England. DoB: June 1979, British

David Braverman Director. Address: Firethorn House, 6 Teasel Way, London, E15 3BU, United Kingdom. DoB: September 1963, British

Jasmine Cathie Cockcroft Director. Address: 19 Glebe Road, London, N8 7DA, England. DoB: August 1980, British

Dr Nicola Susan Byrne Director. Address: 18 Riversdale Road, London, N5 2JT. DoB: October 1973, British

Anna Clark Director. Address: Townsend Drive, St. Albans, Herts, AL3 5RF. DoB: April 1970, British

Jonathan Senker Director. Address: 93 Leander Road, London, SW2 2NB. DoB: n\a, British

Elizabeth Emma Venour Rutherfoord Secretary. Address: 31 Higham Hill Road, London, E17 6EA. DoB: March 1959, British Citizen

Andrew Downes Director. Address: Deloitte & Touche Llp, Stonecutter, Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: September 1969, British

Patrick Gillespie Director. Address: 58 Clifton Road, Welling, Kent, DA16 1QD, United Kingdom. DoB: April 1956, British

David Beal Director. Address: Palmerston Road, London, E17 6PD, England. DoB: February 1969, British

James Wong Director. Address: Gray's Inn Road, London, WC1X 8QY, England. DoB: December 1965, New Zealand

James Lee Director. Address: Reform Street, London, SW11 5AL, England. DoB: September 1975, British

Abim Mabadeje Director. Address: 26 Lullington Road, London, SE20 8DF. DoB: September 1966, British

Helen Duffy Director. Address: Peach Road, London, W10 4DY. DoB: October 1976, British

Mark Richard Ferry Director. Address: 41 Hyde Road, South Croydon, Surrey, CR2 9NR. DoB: November 1966, British

Paul Aladenika Director. Address: 115b Waller Road, New Cross Gate, London, SE14 5LB. DoB: November 1966, British

John Thompson Director. Address: 83 Sussex Way, London, N7 6RU. DoB: October 1962, British

Enid Williams-burke Director. Address: 7 Metheringham Way, Adastrel Village, London, NW9 5WT. DoB: December 1955, British

Peter Edward Landman Director. Address: 23 Poulett Road, East Ham, London, E6 6EG. DoB: June 1935, British

Deborah Hammond Director. Address: 100 Thorpe Road, London, E7 9EE. DoB: November 1954, British

Toby Williamson Director. Address: 7 Beardell Street, London, SE19 1TP. DoB: January 1963, British

Alan Walsh Director. Address: 6 Lawley Street, London, E5 0RJ. DoB: December 1951, British

Stephen Griffiths Director. Address: 45 Carleton Avenue, Wallington, Surrey, SM6 9LW. DoB: July 1948, British

Frances Smith Director. Address: Middle Floor Flat, 13 Dorset Toad, London, SW8 1EF. DoB: May 1967, British

Megan Daphne Johnson Director. Address: Smugglers Cottage, 67 Pegwell Road, Ramsgate, Kent, CT11 0NJ. DoB: n\a, British

Suzanne Turner Director. Address: 37 Regina Road, Ealing, London, W13 9EQ. DoB: June 1963, British

Sharon Wilson Director. Address: 14a Sunnyhill Road, Streatham, London, SW16 2UH. DoB: February 1960, British

Joan Averil Hutchison Secretary. Address: 10 Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NT. DoB: April 1948, British

Maxine Louise Harrison Director. Address: 33 Gloucester Road, Kew, Richmond, Surrey, TW9 3BS. DoB: n\a, British

Sylvia Bediako Secretary. Address: 42 Parry Road, South Norwood, London, SE25 6RJ. DoB:

Andrew Kimmance Director. Address: 4 Phoebeth Road, London, SE4 1JP. DoB: September 1958, British

Pal Luthra Director. Address: 47 Fortismere Avenue, London, N10 3BN. DoB: February 1956, British

Mohannad Rashidi-khaki Director. Address: 25 Clairview Road, London, SW16 6TX. DoB: October 1953, Kurdish

Emmanuel Osae Director. Address: 28 Gough Road, Enfield, Middlesex, EN1 3QL. DoB: March 1951, Ghanaian

Andy Briley Director. Address: 1 Oak Lodge Oak Lodge Drive, West Wickham, Kent, BR4 0RQ. DoB: March 1957, British

Joan Donnelly Director. Address: 21 Greville Close, Guildford, Surrey, GU2 6DW. DoB: September 1964, British

Sandra Jean Worsdall Director. Address: 311 Willoughby House, Barbican, London, EC2Y 8BL. DoB: April 1946, British

Ogho Agwu Director. Address: 145a Fortune Gate Road, Harlesden, London, NW10 9RL. DoB: November 1955, British

David Gordon Kingsmill Director. Address: Sedgecombe Farmhouse, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY. DoB: July 1947, British

Paul Munim Director. Address: 26 Hillfield House, Highbury Estate, London, N5 2NS. DoB: August 1968, British

Felix Orogun Director. Address: 21 Boxgrove Road, London, SE2 9JZ. DoB: April 1954, British

Katherine Anifowose Director. Address: 56 Dennett Road, Croydon, Surrey, CR0 3JA. DoB: September 1964, British

Olukemi Oguntoyinbo Director. Address: 24 Pert Close, Muswell Hill, London, N10 2RY. DoB: April 1963, British

Paul Senior Secretary. Address: 20 Darfield Road, London, SE4 1ER. DoB:

Nicholas Holgate Director. Address: 75 Thornlaw Road, London, SE27 0SH. DoB: March 1962, British

Elizabeth Emma Venour Rutherfoord Director. Address: 27 York Road, Walthamstow, London, E17 7HU. DoB: March 1959, British Citizen

Jennifer Price Director. Address: 15 Oval Road, Camden, London, NW1 7EA. DoB: January 1957, British

John Allum Director. Address: 10 Downs Park Road, London, E8 2HD. DoB: August 1951, British

Andrew James Bartlett Director. Address: 36 Northwood Road, London, SE23 2HR. DoB: December 1958, British

Yvonne Humphrey Secretary. Address: 77 Princess Alice House, London, W10 5EW. DoB:

Tristan Wood Director. Address: 22 Palatine Road, London, N16 8SX. DoB: March 1950, British

Peter Nagel Director. Address: 21 Berkeley Road, London, N15 6HH. DoB: May 1958, British

Cathal Mcelhalton Director. Address: 15 Warberry Road, London, N22 4TQ. DoB: June 1957, Irish

Jobs in Single Homeless Project(the) vacancies. Career and practice on Single Homeless Project(the). Working and traineeship

Controller. From GBP 3000

Director. From GBP 5700

Manager. From GBP 2200

Responds for Single Homeless Project(the) on FaceBook

Read more comments for Single Homeless Project(the). Leave a respond Single Homeless Project(the) in social networks. Single Homeless Project(the) on Facebook and Google+, LinkedIn, MySpace

Address Single Homeless Project(the) on google map

Other similar UK companies as Single Homeless Project(the): Offye Limited | Jacks European Classics Limited | Five Valleys Trading Ltd | Nick Ashley Ltd. | The Good Gift Co. Limited

Single Homeless Project(the) with the registration number 01741926 has been competing in the field for thirty three years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at 245 Gray's Inn Road, , London and their postal code is WC1X 8QY. The enterprise is classified under the NACe and SiC code 55900 and has the NACE code: Other accommodation. Single Homeless Project(the) reported its latest accounts for the period up to Thursday 31st March 2016. The business most recent annual return information was released on Monday 9th November 2015. 33 years of experience on this market comes to full flow with Single Homeless Project(the) as the company managed to keep their clients satisfied through all the years.

In order to meet the requirements of the clientele, the limited company is being overseen by a unit of ten directors who are, to mention just a few, Jon Edwards, Peter Rowbottom and Lindsey Chiswick. Their outstanding services have been of cardinal use to this limited company since May 20, 2015. What is more, the director's tasks are regularly helped by a secretary - Elizabeth Emma Venour Rutherfoord, age 57, from who found employment in this limited company 18 years ago.