Susila Dharma Britain
Other social work activities without accommodation n.e.c.
Susila Dharma Britain contacts: address, phone, fax, email, website, shedule
Address: 51 High Street BN18 9AJ Arundel
Phone: 01874 610606
Fax: 01874 610606
Email: [email protected]
Website: sdbritain.org
Shedule:
Incorrect data or we want add more details informations for "Susila Dharma Britain"? - send email to us!
Registration data Susila Dharma Britain
Register date: 1985-04-10
Register number: 01903863
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Susila Dharma BritainOwner, director, manager of Susila Dharma Britain
Matthew Shorter Director. Address: High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom. DoB: January 1972, British
David Stevenson Director. Address: High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom. DoB: April 1966, British
Sharifin Christopher Gardiner Director. Address: High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom. DoB: July 1937, British
Vincent Mount Director. Address: High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom. DoB: February 1971, British
Donald Rust Director. Address: High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom. DoB: June 1956, British
Sarah Caroline Ashby Director. Address: High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom. DoB: July 1949, English
Helene Rinaldo Director. Address: High Street, Arundel, West Sussex, BN18 9AD, United Kingdom. DoB: June 1956, French
Sarah Lynette Garrard Director. Address: High Street, Arundel, West Sussex, BN18 9AD, United Kingdom. DoB: April 1953, British
David Meacham Director. Address: High Street, Arundel, West Sussex, BN18 9AD, United Kingdom. DoB: October 1934, British
William George Weil Director. Address: Dovers Green Road, Reigate, Surrey, RH2 8DW. DoB: February 1950, British
Stephen William George Weil Secretary. Address: Dovers Green Road, Reigate, Surrey, RH2 8DW. DoB:
Stephanie Mary Jane Holloway Director. Address: Langley, Liss, Hampshire, GU33 7JR, United Kingdom. DoB: September 1950, British
Ridwan Kennedy Director. Address: 18a Louise Road, Dorchester, Dorset, DT1 2LT. DoB: April 1944, British
Pauline Monica Skerratt Director. Address: 36 Priestthorpe Road, Bingley, West Yorkshire, BD16 4LL. DoB: March 1941, British
Hamid Kennedy Director. Address: 21 Holmead Walk, Poundbury, Dorchester, DT1 3GE. DoB: August 1973, British
Sarah Lynette Garrard Director. Address: 6 Beverley Road, Canterbury, Kent, CT2 7EN. DoB: April 1953, British
Maemunah Hasan Director. Address: 3 Millennium Terrace, Strangers Close, Canterbury, Kent, CT1 3WY. DoB: May 1971, British
Margaret Ann Vivienne Roberts Director. Address: Woodlands Cottage, Dyce, Aberdeen, AB21 0HD. DoB: June 1942, British
Howard Philip Charles Ray Director. Address: 17 The Struet, Brecon, Powys, LD3 7LL. DoB: February 1946, British
Robert Coker Director. Address: Ellerker House, Pecking Mill Road, Evercreech, Shepton Mallet, Somerset, BA4 6PE. DoB: n\a, British
Anne De Silva Director. Address: 2 Dan Drive, Faversham, Kent, ME13 7SW. DoB: December 1935, British
Michael Robert Wisnom Director. Address: 64 Pembroke Road, Clifton, Bristol, BS8 3DX. DoB: September 1955, British
Sachlan Valgard Edward North Director. Address: 41 Higher Drive, Purley, Surrey, CR8 2HQ. DoB: February 1924, British
Valerie Eunice Lesley Director. Address: 26 Portway, Steyning, West Sussex, BN44 3QF. DoB: February 1937, British
Christopher Stanley Carrington Director. Address: Hilltop Farm Hilltop Road, Thornton, Bradford, West Yorkshire, BD13 3QZ. DoB: January 1955, British
Alice Salamah Subiotto Director. Address: 3 Chesters Cottages Aucrum, Jedburgh, Roxburghshire, TD8 6UL. DoB: February 1926, British
Raphael Bate Director. Address: 3 Glenevon Farm Cottage, Winchburgh, Broxburn, West Lothian, EH52 6PX. DoB: February 1944, British
Leila Meacham Director. Address: 3 Birdcote Cottage, Fenny Bridges, Honiton, Devon, EX14 0BQ. DoB: February 1933, British
Anne Jordan Director. Address: 255 New Road, Croxley Green, Rickmansworth, Herts, WD3 3HE. DoB: January 1944, British
Stephen Gonsalves Director. Address: 2 Rainbow Court, Oxney, Watford, Hertfordshire, WD19 4RP. DoB: October 1941, British
Robert Coker Secretary. Address: Ellerker House, Pecking Mill Road, Evercreech, Shepton Mallet, Somerset, BA4 6PE. DoB: n\a, British
Rosemary Harrison Director. Address: Rock Cottage, Bell Hill Lindale In Cartmel, Grange Over Sands, Cumbria La11 6ld. DoB: April 1940, British
Lailani Linda Yolanda Margaret Sargent Director. Address: 26 Colwood Crescent, Eastbourne, East Sussex, BN20 8TR. DoB: March 1960, British
Rosjid Craig Director. Address: 66 Stanley Road, Hounslow, Middlesex, TW3 1XY. DoB: January 1947, British
Doctor Lloyd Caldwell Director. Address: 44 Byron Avenue, Camberley, Surrey, GU15 1DP. DoB: February 1940, British
Matthew Basford Director. Address: 54 Woodland Road, Tunbridge Wells, Kent, TN4 9HN. DoB: December 1948, British
Harjanti Vittachi Director. Address: 31 Western Road, London, N1 9JB. DoB: June 1922, British
Ismutijah Davis Director. Address: 406 Hough Fold Way, Harwood, Bolton, Lancashire, BL2 3QA. DoB: January 1938, British
Ronald White Leask Director. Address: Fountain House Innox Lane, Upper Swainswick, Bath, Avon, BA1 8DD. DoB: March 1926, British
Jobs in Susila Dharma Britain vacancies. Career and practice on Susila Dharma Britain. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Susila Dharma Britain on FaceBook
Read more comments for Susila Dharma Britain. Leave a respond Susila Dharma Britain in social networks. Susila Dharma Britain on Facebook and Google+, LinkedIn, MySpaceAddress Susila Dharma Britain on google map
Other similar UK companies as Susila Dharma Britain: Ansh Enterprise Ltd | Abt Global Limited | Abusandeep Limited | Dawnrose Pearls Ltd. | The Tractor Factory Limited
01903863 - registration number assigned to Susila Dharma Britain. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 10th April 1985. The company has been actively competing on the British market for 31 years. This firm can be reached at 51 High Street in Arundel. It's area code assigned to this place is BN18 9AJ. Susila Dharma Britain was known two years from now as Susila Dharma (britain). This firm is classified under the NACe and SiC code 88990 - Other social work activities without accommodation n.e.c.. The company's most recent filings were filed up to December 31, 2015 and the latest annual return information was released on September 17, 2015. It's been thirty one years for Susila Dharma Britain in this field, it is still strong and is very inspiring for many.
The firm became a charity on 20th May 1985. Its charity registration number is 291818. The range of the firm's activity is not defined and it operates in multiple cities across Throughout England And Wales, Canada, Democratic Republic Of The Congo, India, Indonesia and Moldova. The charity's board of trustees consists of five members, that is, Stephanie Holloway, Ms Annabella Sarah Caroline Ashby, Donald Rust, Ms Sarah Garrard and Ms Helene Rinaldo. As regards the charity's finances, their best year was 2011 when they earned 78,570 pounds and their expenditures were 74,680 pounds. Susila Dharma Britain concentrates its efforts on providing help overseas and relieving famine, the problem of disability and the advancement of health and saving of lives. It strives to support children or youth, other voluntary bodies or charities, people with disabilities. It tries to help its agents by the means of making grants to individuals, making grants to organisations and sponsoring or undertaking research. If you wish to find out something more about the firm's activity, dial them on the following number 01874 610606 or visit their official website. If you wish to find out something more about the firm's activity, mail them on the following e-mail [email protected] or visit their official website.
Given this particular firm's growth, it became unavoidable to recruit further executives, to name just a few: Matthew Shorter, David Stevenson, Sharifin Christopher Gardiner who have been assisting each other since 2016 for the benefit of this firm.