Age Concern Tower Hamlets

All UK companiesHuman health and social work activitiesAge Concern Tower Hamlets

Social work activities without accommodation for the elderly and disabled

Age Concern Tower Hamlets contacts: address, phone, fax, email, website, shedule

Address: 82 Russia Lane Bethnal Green E2 9LU London

Phone: +44-1258 3336791

Fax: +44-1258 3336791

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Concern Tower Hamlets"? - send email to us!

Age Concern Tower Hamlets detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Concern Tower Hamlets.

Registration data Age Concern Tower Hamlets

Register date: 1996-02-12

Register number: 03157634

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 Age Concern Tower Hamlets

Owner, director, manager of Age Concern Tower Hamlets

Lina Marie Behrens Director. Address: Bath Street, London, EC1V 9NS, England. DoB: February 1986, German

Mark Ian Harvey Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: August 1955, British

Glyn Kyle Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: June 1962, British

Emma Catherine Whitby Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: August 1977, British

Adrian Stones Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: January 1980, British

Andrew Bassett Phillips Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: September 1945, British

Dr Mary Theresa Flatley Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: March 1956, British

Lucy Eleanor Bracken Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: February 1966, British

Jaswinder Singh Nandra Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: February 1966, British

Kevin Anthony Rigg Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: February 1945, British

Branavan Pathmanaban Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: August 1975, British

Philippa Amy Savage Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: September 1975, British

Patricia Mary Dedman Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: October 1944, British

Michael Anthony Howarth Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: March 1956, British

Sally Anne Banks Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: February 1946, British

Veronica Broomes Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: December 1959, British

David Klein Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: July 1977, German

Christopher Anthony Smalling Director. Address: 40 The Drive, Ilford, Essex, IG1 3HX. DoB: December 1953, British

Susan Kathleen Johnstone Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: November 1945, British

Stephen Edward Briggs Director. Address: 52a Queen Elizabeths Walk, London, N16 0HH. DoB: October 1948, British

Brian Son Director. Address: 21 Caledonian Wharf, Isle Of Dogs, London, E14 3EN. DoB: July 1952, British

Barbara Mary Edmonds Director. Address: 71 Regent Square, London, E3 3HW. DoB: April 1948, British

Andrea Michelle Riding Director. Address: 132 Riverside Close, Hackney, London, E5 9ST. DoB: March 1961, British

Deborah Walker Secretary. Address: 11 West End Avenue, Leyton, London, E10 6DY. DoB: May 1963, British

David Schneerson Director. Address: 3 Houston Road, London, SE23 2RJ. DoB: February 1936, British

Ruby Begum Director. Address: 2 Stepney Green Court, Stepney Green, London, E1 3LJ. DoB: January 1977, British

Caroline Jane Alexander Director. Address: 20 Highdown, Worcester Park, Surrey, KT4 7HZ. DoB: September 1965, British

Raymond George Gipson Director. Address: 65 Hewison Street, London, E3 2HZ. DoB: November 1940, English

Patricia Davies Director. Address: Flat 14 212 Whitechapel Road, Stepney, London, E1 1BJ. DoB: June 1970, British

Peter Ma Director. Address: 26 Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA. DoB: June 1953, British

James Henry Perry Director. Address: 71 Bow Road, Bow, London, E3 2AN. DoB: September 1916, British

Emdad Talukder Director. Address: 42 Sunbeam Crescent, North Kensington, London, W10 5DW. DoB: January 1954, Bangladeshi

Carolyn Clark Director. Address: 46 Chisenhale Road, London, E3 5QZ. DoB: December 1952, British

Philippa Mary Paine Director. Address: 16 Havering Street, Stepney, London, E1 0LP. DoB: November 1961, British

Mashuk Ahmed Director. Address: 8 Hadrian Estate, Hackney Road, London, E2 7AS. DoB: October 1963, Bangladeshi

Alan Siu Lun Chau Director. Address: 3 Cranston Close, Ickenham, Middlesex, UB10 8TH. DoB: n\a, British

Sheila Lakey Director. Address: 68 Hamilton Avenue, Sutton, Surrey, SM3 9RL. DoB: April 1961, British

Barbara Anne Wilson Director. Address: 4 Regents Wharf, Wharf Place, London, E2 9BD. DoB: October 1957, British

Alex Heslop Director. Address: 13 Navenby Walk, London, E3 4EZ. DoB: August 1972, British

Hazel Aimey Director. Address: 18 Tennyson Avenue, Manor Park, London, E12 6SX. DoB: May 1963, British

Sharif Rahman Director. Address: 21 Pevensey House Ben Jonson Road, London, E1 3NS. DoB: November 1967, British

Ibukon Molomo Director. Address: 43 Swanscombe Point, Clarkson Road Canning Town, London, E16 1EY. DoB: January 1965, British

Belle Harris Director. Address: 12 Tredegar Square, London, E3 5AD. DoB: August 1932, British

Leonard Aldis Director. Address: Flat 2 26 Tomlins Grove, London, E3 4NX. DoB: October 1930, British

Elsie Jessie Lilian Smith Director. Address: 15 Osterley House, Giraud Street Poplar, London, E14 6EF. DoB: April 1930, British

William Edward Wakefield Director. Address: 59 Rosebank Gardens, London, E3 5EF. DoB: December 1929, British

Mainul Haque Director. Address: 23 Laleham House, Camlet Street, London, E2 7HE. DoB: March 1961, Bangladeshi

William Edward Wakefield Director. Address: 59 Rosebank Gardens, London, E3 5EF. DoB: December 1929, British

Lucille Brazier Director. Address: 154 Old Ford Road, London, E2 9PW. DoB: April 1920, British

Diana Patricia Heyes Director. Address: 113 Fenman Gardens, Goodmayes, Ilford, Essex, IG3 9TP. DoB: April 1955, British

Veronica Brodie Director. Address: 82 Russia Lane, Bethnal Green, London, E2 9LU. DoB: October 1933, British

Margaret Elizabeth Crispin Director. Address: 21 Dunelm Street, London, E1 0QQ. DoB: May 1927, British

Dr Ahmed Mohamed Hersi Director. Address: 75 Stepney Green Court, Stepney Green, London, E1 3LL. DoB: November 1941, British

Sybil Yates Director. Address: 57 Jackman House, Wapping, London, E1 9PU. DoB: August 1931, British

Choi Ha Lau Director. Address: 39 Plimsoll Close, London, E14 6EJ. DoB: August 1939, British

John Riley Director. Address: 46 Broadhurst House, Joseph Street, London, E3 4HY. DoB: June 1928, British

Olive Violet Wagstaff Director. Address: 87 Shearsmith House, Hindmarsh Close, London, E1 8HU. DoB: June 1925, British

Barry Blandford Director. Address: 327 Jubilee Crescent, Manchester Road, London, E14 3HN. DoB: January 1934, British

Catherine Jane Clarke Director. Address: 47 Grove Dwellings, Adelina Grove, London, E1 3AE. DoB: December 1954, British

Sheila De Winter Director. Address: 14 Regency Court, Park Close, London, E9 7TP. DoB: May 1934, British

Emadul Haque Director. Address: 10 Meanley Road, London, E12 6AR. DoB: January 1970, Banghadeshi

Belle Harris Director. Address: 12 Tredegar Square, London, E3 5AD. DoB: August 1932, British

Mona Iris Pengelly Director. Address: 32 Seagrave Close, Wellesley Street, London, E1 0QL. DoB: July 1929, British

Gary John Jones Secretary. Address: 4 Drummond Road, London, E11 2JS. DoB: December 1959, British

Reverend Pauline Barnett Director. Address: Bethnal Green Methodist Church, Approach Road, Bethnal Green, London, E2 9JP. DoB: March 1947, British

Nigel Blondel Director. Address: 91 Charles Rowan House, Margery Street, London, WC1 0EJ. DoB: November 1955, British

Rupert Williams Director. Address: 56 Rensburg Road, Walthamstow, London, E17 7HN. DoB: n\a, British

Jobs in Age Concern Tower Hamlets vacancies. Career and practice on Age Concern Tower Hamlets. Working and traineeship

Helpdesk. From GBP 1500

Assistant. From GBP 2000

Project Planner. From GBP 3000

Responds for Age Concern Tower Hamlets on FaceBook

Read more comments for Age Concern Tower Hamlets. Leave a respond Age Concern Tower Hamlets in social networks. Age Concern Tower Hamlets on Facebook and Google+, LinkedIn, MySpace

Address Age Concern Tower Hamlets on google map

Other similar UK companies as Age Concern Tower Hamlets: Mangoletsi Used Cars Limited | Nyxbeam Limited | Dees (scotland) Limited | Dct Diagnostics Ltd | Greatboard Designs Limited

1996 is the date that marks the launching of Age Concern Tower Hamlets, the company located at 82 Russia Lane, Bethnal Green , London. That would make 20 years Age Concern Tower Hamlets has prospered in the United Kingdom, as the company was founded on 1996/02/12. The company's Companies House Registration Number is 03157634 and the company area code is E2 9LU. This enterprise principal business activity number is 88100 , that means Social work activities without accommodation for the elderly and disabled. Age Concern Tower Hamlets released its latest accounts up to 2015/03/31. The latest annual return was submitted on 2016/02/12. Twenty years of experience on the market comes to full flow with Age Concern Tower Hamlets as they managed to keep their clients satisfied through all this time.

We have a team of ten directors working for this particular business at the moment, specifically Lina Marie Behrens, Mark Ian Harvey, Glyn Kyle and 7 remaining, listed below who have been doing the directors duties since 2016.