Spitalfields Small Business Association
Other letting and operating of own or leased real estate
Spitalfields Small Business Association contacts: address, phone, fax, email, website, shedule
Address: The Business Development Centre 7-15 Greatorex Street E1 5NF London
Phone: +44-1369 4079193
Fax: +44-1369 4079193
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Spitalfields Small Business Association"? - send email to us!
Registration data Spitalfields Small Business Association
Register date: 1981-08-18
Register number: 01581145
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Spitalfields Small Business AssociationOwner, director, manager of Spitalfields Small Business Association
Md Pervez Sazzad Qureshi Secretary. Address: The Business Development Centre, 7-15 Greatorex Street, London, E1 5NF. DoB:
Kolqur Rahman Director. Address: 16 Grimsby Street, London, E2 6ES. DoB: January 1977, British
Alan Philip Shaw Director. Address: 29 Howard Walk, East Finchley, London, N2 0HB. DoB: November 1961, British
Bruce Wood Director. Address: 55 Braemar Road, London, N15 5HB. DoB: August 1948, British
Gulam Kibria Director. Address: 20 Thorngrove Road, Plaistow, London, E13 0SJ. DoB: February 1955, British
Miah Chanu Director. Address: 15 Betts House, Betts Street, London, E1 8HN. DoB: June 1977, British
Pervez Sazzad Qureshi Director. Address: 14 South Esk Road, Forest Gate, London, E7 8EY. DoB: March 1970, British
Rhoda Brawne Director. Address: 31 South Hill Park, London, NW3 2ST. DoB: February 1926, British
Mohammed Aziz Choudhury Director. Address: 81 Fishponds Road, London, SW17 7LJ. DoB: January 1948, British
Silvana Brasil Director. Address: 2/12 Kempton Court, Durward, London, E1 5BB. DoB: May 1977, Brazilian
Ellie Sice Director. Address: 37 Grenville Gardens, Woodford Green, Essex, IG8 7AF. DoB: November 1921, British
Simon Phillip Toms Director. Address: 75 Calabria Road, London, N5 1HX. DoB: November 1978, British
Sophie Coudray Director. Address: 249 Brick Lane, London, E2 7ED. DoB: June 1972, French
Patricia Brown Director. Address: 2 Cumberland House, 16 Highbury Crescent, London, N5 1RT. DoB: October 1930, British
Evangelos Pourgouris Director. Address: 19 Corbin House, Bromley High Street, London, E3 3BG. DoB: March 1969, British
Emanuela Agni Director. Address: Flat B, 37 Loftus Road, London, W12 7EH. DoB: July 1965, Italian
Henry David Nigel Goodwin Director. Address: 38 Crookham Road, London, SW6 4EQ. DoB: May 1975, British
Kay Jordan Secretary. Address: 120 Highgate Road, London, NW5 1PB. DoB: n\a, British
Turon Miah Director. Address: 18 Greenland House, London, E1 4SL. DoB: October 1956, British
Philip Holmes Director. Address: 33 Grove Dwellings, London, E1 3AE. DoB: October 1960, British
David Eric Godart-brown Director. Address: 132 Shakspeare Walk, London, N16 8TA. DoB: July 1958, British
Harry Ewer Director. Address: 38 Bryantwood Road, Holloway, London, N7 7BE. DoB: March 1953, British
Yusuf Ali Director. Address: 62 Princelet Street, London, E1 5LP. DoB: June 1954, British
Askandar Ali Director. Address: 13 Casson Street, London, E1 5LA. DoB: February 1941, British
Tassaduq Ahmed Director. Address: 16 Parfett Street, London, E1 1HR. DoB: April 1923, British
Jessica Thomas Director. Address: 115 Seymour Building, London, W1H 5TU. DoB: May 1958, British
Michael Taylor Director. Address: 1 Park Grove, Edgware, Middlesex, HA8 7SH. DoB: April 1907, British
Mohammed Junaid Director. Address: 82 Grindall House, London, E1 5RP. DoB: October 1930, British
Harun Miah Director. Address: 12 Fakhruddin Street, London, E1. DoB: October 1960, British
Patricia Brown Secretary. Address: 16 Highbury Crescent, London, N5 1RT. DoB: October 1930, British
Jobs in Spitalfields Small Business Association vacancies. Career and practice on Spitalfields Small Business Association. Working and traineeship
Driver. From GBP 1500
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Manager. From GBP 2500
Tester. From GBP 3800
Plumber. From GBP 1600
Carpenter. From GBP 2500
Responds for Spitalfields Small Business Association on FaceBook
Read more comments for Spitalfields Small Business Association. Leave a respond Spitalfields Small Business Association in social networks. Spitalfields Small Business Association on Facebook and Google+, LinkedIn, MySpaceAddress Spitalfields Small Business Association on google map
Other similar UK companies as Spitalfields Small Business Association: Alstonpapple Limited | Aed Leadership Dynamics Limited | Scarforth Limited | Waltham Travel Ltd | Win Squared Limited
This firm is registered in London with reg. no. 01581145. The company was set up in the year 1981. The main office of this firm is located at The Business Development Centre 7-15 Greatorex Street. The post code for this address is E1 5NF. Registered as Spitalfields Small Business Association, the company used the business name up till Mon, 19th Jul 2010, then it was changed to Spitalfields Small Business Association. The company is classified under the NACe and SiC code 68209 : Other letting and operating of own or leased real estate. The firm's most recent financial reports were submitted for the period up to 2015/03/31 and the most recent annual return information was filed on 2016/01/01. Thirty five years of presence on this market comes to full flow with Spitalfields Small Business Association as the company managed to keep their clients satisfied throughout their long history.
The information we have about this specific company's employees indicates the existence of eight directors: Kolqur Rahman, Alan Philip Shaw, Bruce Wood and 5 others listed below who started their careers within the company on Tue, 30th Oct 2007, Thu, 21st Jul 2005 and Wed, 4th Aug 1999. To help the directors in their tasks, since the appointment on Wed, 26th Jan 2011 this firm has been utilizing the expertise of Md Pervez Sazzad Qureshi, who has been tasked with ensuring that the Board's meetings are effectively organised.