Places For People Neighbourhoods

All UK companiesHuman health and social work activitiesPlaces For People Neighbourhoods

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

Places For People Neighbourhoods contacts: address, phone, fax, email, website, shedule

Address: 80 Cheapside EC2V 6EE London

Phone: 01904 650150

Fax: 01904 650150

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Places For People Neighbourhoods"? - send email to us!

Places For People Neighbourhoods detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Places For People Neighbourhoods.

Registration data Places For People Neighbourhoods

Register date: 1976-11-03

Register number: 01284754

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Places For People Neighbourhoods

Owner, director, manager of Places For People Neighbourhoods

Jonathan Simon Lloyd Director. Address: Cheapside, London, EC2V 6EE. DoB: May 1956, British

Simran Bir Singh Soin Director. Address: Cheapside, London, EC2V 6EE, England. DoB: January 1968, British

Dr Catherine Lizbeth Garner Director. Address: Cheapside, London, EC2V 6EE, United Kingdom. DoB: April 1951, British

Lynette Lackey Director. Address: Cheapside, London, EC2V 6EE, England. DoB: September 1961, British

Joe Lip Poh Seet Director. Address: Cheapside, London, EC2V 6EE, England. DoB: September 1952, Chinese

Kieran Thomas Keane Director. Address: Cheapside, London, EC2V 6EE, England. DoB: March 1959, British

Mary Valerie Linda Parsons Director. Address: Cheapside, London, EC2V 6EE, England. DoB: March 1969, British

David Cowans Director. Address: Cheapside, London, EC2V 6EE, England. DoB: May 1957, British

Christopher Robin Leslie Phillips Director. Address: Cheapside, London, EC2V 6EE, England. DoB: April 1950, British

Christopher Paul Martin Secretary. Address: Cheapside, London, EC2V 6EE, England. DoB: n\a, British

Bharat Chimanlal Shah Director. Address: Cheapside, London, Middlesex, EC2V 6EE. DoB: December 1953, British

Steven Binks Director. Address: Spen Lane, Treales Kirkham, Preston, Lancashire, PR4 3EZ, United Kingdom. DoB: April 1953, British

David John Shaw Director. Address: Cheapside, London, EC2V 6EE, England. DoB: January 1961, Brithish

Sunny Joyce Crouch Director. Address: Caledonian Wharf, Isle Of Dogs, London, E14 3EN. DoB: February 1943, British

Ehsan Mani Director. Address: Queens Grove, London, NW8 6HH. DoB: March 1945, Pakistani

Garry Sanderson Watson Director. Address: Newlandrig, Gorebridge, Midlothian, EH23 4NS. DoB: July 1940, British

Bharat Chimanlal Shah Director. Address: Dene Road, Northwood, Middlesex, HA6 2DD. DoB: December 1953, British

Everton Bryan Director. Address: 149a Green Dragon Lane, London, N21 1EU. DoB: May 1959, British

Zena Monique Martin Director. Address: Elsworthy Close, Top Floor, London, NN3 3DJ. DoB: March 1964, Uk

Rene Carayol Director. Address: Victoria Rise, Hilgrove Road, London, NW8 6HH. DoB: June 1960, British

Erica Barrie Director. Address: 76 Penstone Court, Chandlery Way, Cardiff, South Glamorgan, CF10 5NN. DoB: January 1954, British

Moira Mccarthy Director. Address: Victorian Grove, London, N16 8EE. DoB: December 1959, British

Arnette Frederick Director. Address: 15 Uhura Square, Victorian Grove Stoke Newington, London, N16 8EE. DoB: November 1964, British

Nick Dakin Director. Address: Glaisdale Close, Beaumont Leys, Leicester, LE4 0RR. DoB: June 1960, British

Simran Bir Singh Soin Director. Address: The Marshes Lane, Mere Brow, Lancashire, PR4 6JR. DoB: January 1968, British

Steven Binks Secretary. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: April 1953, British

Wendy Louise Trainor Secretary. Address: 4 The Pavilions Portway, Preston, Lancashire, PR2 2YB. DoB:

Derek Stewart Director. Address: 33 Aigburth Hall Avenue, Liverpool, Merseyside, L19 9EA. DoB: January 1957, British

Steven Binks Secretary. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: April 1953, British

Martin Leslie Reeves Secretary. Address: Glendale, Gryfe Road, Bridge Of Weir, Renfrewshire, PA11 3AL. DoB: n\a, British

Kingsley Eusebe Peter Director. Address: 15 Loxham Road, Chingford, London, E4 8SE. DoB: December 1958, British

John Cedric Dennis Director. Address: 11 Welham Road, Norton, Malton, North Yorkshire, YO17 9DP. DoB: October 1940, British

Prince Albert Tucker Director. Address: 59 Rickmansworth Road, Watford, Hertfordshire, WD18 7ED. DoB: May 1958, British

Frances Agnes Mccabe Director. Address: Flat 1, 140 Marine Parade, Brighton, Sussex, BN2 1DF. DoB: September 1946, British

Nicholas Paul Dakin Director. Address: 84 Glaisdale Close, Leicester, Leicestershire, LE4 0RP. DoB: June 1960, British

Hilary Jean Keenan Director. Address: Off School Lane, Heage, Via Belper, Derbyshire, DE56 2AL. DoB: February 1953, British

Caroline Lindsey Masundire Director. Address: 320 Liverpool Road, Irlam, Manchester, M44 6AN. DoB: January 1967, British

Steven Anthony Mather Director. Address: 41 Chestnut Fold, Radcliffe, Manchester, M26 4SX. DoB: May 1969, British

Donald Alexander Main Director. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British

Steven Binks Director. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: April 1953, British

Richard William Bryant Atkinson Director. Address: 46 Southernhay Road, Leicester, Leicestershire, LE2 3TJ. DoB: December 1958, British

David Cowans Director. Address: Rawcliffe Lane, York, YO30 6NP. DoB: May 1957, British

Hugh Crawford Balfour Director. Address: Little Hurst House, Common End, Flockton, West Yorkshire, WF4 4DB. DoB: September 1936, British

Karen Martyniuk Director. Address: 184 Daisy Meadow, Bamber Bridge, Preston, PR5 8DR. DoB: September 1958, British

Gordon Alexander Robert Fordyce Secretary. Address: 21 Woodlands Avenue, Blackburn, Lancashire, BB2 5NW. DoB: n\a, British

Carole Ann O'donnell Director. Address: Riverview 20 Beacon Street, North Shields, Tyne & Wear, NE30 1JX. DoB: December 1943, British

Alec James Burford Director. Address: Jack Green Cottage Oram Road, Brindle, Chorley, Lancashire, PR6 8NS. DoB: April 1933, British

Albert Mortimer Director. Address: 24 Bryants Field, Lostock, Bolton, Greater Manchester, BL1 5XH. DoB: February 1929, British

Richard William Bryant Atkinson Director. Address: Rotherham Vicarage 2 Heather Close, Rotherham, South Yorkshire, S60 2TQ. DoB: December 1958, British

Kathleen Mary Ann Alick Director. Address: 94 Crosslands Meadow, Riverside Pastures Colwick, Nottingham, Nottinghamshire, NG4 2UU. DoB: December 1948, British

Donald Alexander Main Director. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British

Margaret Elizabeth Morris Director. Address: 19 Abbotsway, Penwortham, Preston, Lancashire, PR1 0BD. DoB: August 1930, British

Eileen Gill Director. Address: 22 Ettrick Grove, High Barnes, Sunderland, Tyne & Wear, SR4 8PZ. DoB: October 1955, British

Henriette Van Deth Director. Address: 89 Victoria Road, London, N22 4XG. DoB: July 1949, Dutch

Granville Brunt Director. Address: 5 Y Goedwig, Rhiwbina, Cardiff, CF4 6UL. DoB: September 1951, British

Robert Joseph Lombardelli Director. Address: 4 Bragbury Close, Stevenage, Hertfordshire, SG2 8UL. DoB: June 1950, British

Michael James Quinton Director. Address: 49 Moorside Road, Brookhouse, Lancaster, Lancashire, LA2 9PJ. DoB: June 1931, British

Dr Michael Julian Le Lohe Director. Address: 6 Easthorpe Court, Bradford, West Yorkshire, BD2 2PB. DoB: December 1928, British

Norman Harrison Director. Address: 11 Coventry Gardens, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8DX. DoB: February 1923, British

Ronald Dennis Neale Somerville Director. Address: Holywell House Holywell, East Coker, Yeovil, Somerset, BA22 9NQ. DoB: September 1929, British

Harold Arthur Spurr Director. Address: 4 Station Road, Hessle, North Humberside, HU13 0BB. DoB: January 1951, British

Millicent Kathryn Burkhill Director. Address: 170 Calderdale, Wollaton, Nottingham, Nottinghamshire, NG8 2TU. DoB: December 1931, British

Douglas Harold Hague Director. Address: Holywell House Holywell, East Coker, Yeovil, Somerset, BA22 9NQ. DoB: July 1924, British

Helen Mary Smith Director. Address: Elleryewleton Avenue, Sweden Bridge Lane, Ambleside, Cumbria, LA22 9EX. DoB: August 1932, British

Kenneth James Griffin Director. Address: 214 Cyncoed Road, Cyncoed, Cardiff, CF2 6RS. DoB: August 1928, British

Oonagh Gay Director. Address: 4 Nightingale Lane, Hornsey, London, N8 7OU. DoB: May 1957, British

David Martin Tolson Secretary. Address: 19 Greencroft, Penwortham, Preston, Lancashire, PR1 9LA. DoB:

Sebert Leslie Cox Director. Address: Spurtop House, Whitehall Lane, Iveston, County Durham, DH8 7TA. DoB: December 1950, British

Deryck Morris Tucker Director. Address: 26 Gorricks, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HB. DoB: November 1927, British

Jobs in Places For People Neighbourhoods vacancies. Career and practice on Places For People Neighbourhoods. Working and traineeship

Electrician. From GBP 2100

Tester. From GBP 3300

Project Planner. From GBP 2800

Administrator. From GBP 2400

Project Co-ordinator. From GBP 1800

Welder. From GBP 2000

Electrician. From GBP 2000

Carpenter. From GBP 2600

Responds for Places For People Neighbourhoods on FaceBook

Read more comments for Places For People Neighbourhoods. Leave a respond Places For People Neighbourhoods in social networks. Places For People Neighbourhoods on Facebook and Google+, LinkedIn, MySpace

Address Places For People Neighbourhoods on google map

Other similar UK companies as Places For People Neighbourhoods: Fallyfin It & Electronics Ltd. | Ashbeck Trading Ltd | Fdrhd Ltd | Gladius Pictures Ltd | Providentsoft Limited

Registered as 01284754 fourty years ago, Places For People Neighbourhoods is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active mailing address is 80 Cheapside, London. This firm has been on the market under three names. Its initial official name, Pfp Regeneration, was changed on 2006/05/24 to North British Housing Trust(the). The current name is in use since 2003, is Places For People Neighbourhoods. This company declared SIC number is 88990 which stands for Other social work activities without accommodation n.e.c.. The business latest filings were filed up to 2015-03-31 and the most current annual return information was submitted on 2015-10-11. It's been 40 years for Places For People Neighbourhoods on the market, it is still strong and is very inspiring for many.

The company was registered as a charity on December 7, 1976. It is registered under charity number 505813. The range of the firm's area of benefit is not defined. They work in Throughout England And Wales. The corporate trustees committee consists of thirteen people: Ehsan Mani, Simran Soin, Lynette Lackey, David Cowans and David Shaw, among others. As concerns the charity's finances, their most prosperous year was 2011 when their income was 2,982,000 pounds and their spendings were 2,982,000 pounds. Places For People Neighbourhoods focuses on training and education, the problems of economic and community development and unemployment and problems related to accommodation and housing. It works to help the youngest, people of particular ethnic or racial origins, other charities or voluntary bodies. It helps these beneficiaries by provides other finance, acting as a resource body or an umbrella and making grants to organisations. If you would like to find out more about the enterprise's activities, call them on the following number 01904 650150 or see their website. If you would like to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or see their website.

Taking into consideration this particular enterprise's employees list, since October 2012 there have been nine directors to name just a few: Jonathan Simon Lloyd, Simran Bir Singh Soin and Dr Catherine Lizbeth Garner. In order to maximise its growth, since August 2008 the following firm has been utilizing the skills of Christopher Paul Martin, who's been focusing on ensuring efficient administration of this company.