Age Concern Bromley
Activities of other membership organizations n.e.c.
Age Concern Bromley contacts: address, phone, fax, email, website, shedule
Address: Community House South Street BR1 1RH Bromley
Phone: 0208 315 1850
Fax: 0208 315 1850
Email: [email protected]
Website: www.ageukbromleyandgreenwich.org.uk
Shedule:
Incorrect data or we want add more details informations for "Age Concern Bromley"? - send email to us!
Registration data Age Concern Bromley
Register date: 1997-01-20
Register number: 03304510
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 BromleyOwner, director, manager of Age Concern Bromley
Benjamin James Madden Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: December 1972, British
Christina Parry Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: May 1947, British
Suzanne Foster Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: November 1951, British
Christopher Thurlow Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: July 1963, British
Gordon Neil Hayward Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: September 1947, British
Lynda Stimson Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: December 1942, British
Barry John Styles Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: January 1937, British
Maureen Falloon Secretary. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: June 1949, British
Joe Bartlett-vanderpuye Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: April 1949, British
Maureen Lang Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: June 1946, British
Jeremy Laurence Groeger Wilson Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: February 1962, British
Leslie John Andrew Seldon Director. Address: 20 Granville Road, Sevenoaks, Kent, TN13 1EY. DoB: January 1941, British
Councillor Carole Mary Hubbard Director. Address: 125 The Avenue, West Wickham, Kent, BR4 0EF. DoB: April 1943, British
Colin Allies Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: July 1943, British
Christopher Maurice John Friend Director. Address: Community House, South Street, Bromley, Kent, BR1 1RH. DoB: October 1936, British
Ragna Tulloch Director. Address: Glencott, 1 Long Barn Road, Weald, Kent, TN14 6NJ. DoB: May 1949, British
Catherine Mary Anne Mcloughlin Director. Address: 53 South Croxted Road, West Dulwich, London, SE21 8BA. DoB: July 1943, Irish
Christine Brown Director. Address: 24 Muncaster Road, London, SW11 6NT. DoB: December 1964, British
Arthur Samuel Johnson Director. Address: 269 Pickhurst Lane, West Wickham, Kent, BR4 0HJ. DoB: January 1929, British
Diane Margaret Lea Director. Address: Wild Cherry Tree Cottage, East Street, Mayfield, East Sussex, TN20 6TZ. DoB: May 1956, British
Janet Elizabeth Fudge Director. Address: 15 Stowting Road, Orpington, Kent, BR6 9SJ. DoB: June 1951, British
Bettina Mary Fussell Director. Address: Chaffinch Cottage, 2b Clock House Road, Beckenham, Kent, BR3 4JP. DoB: October 1923, British
John Alfred Smith Director. Address: The Coach House, Oldfield Road, Bromley, Kent, BR1 2LE. DoB: July 1924, British
Ruth Eva Marchant Director. Address: 61 Cherry Tree Walk, Beckenham, Kent, BR3 3PE. DoB: September 1931, British
Martin John Sheppey Director. Address: 14 Newbury Road, Bromley, Kent, BR2 0QW. DoB: September 1965, British
Freda Smith Director. Address: 19 Parkview Lodge, 84 Wickham Road, Beckenham, Kent, BR3 6QH. DoB: August 1938, British
Irving Radnor Director. Address: 116 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JD. DoB: June 1947, British
Alfred Arthur Grimwade Director. Address: 78 West Common Road, Hayes, Bromley, Kent, BR2 7BY. DoB: December 1921, British
Maureen Lang Director. Address: 29 Eden Park Avenue, Beckenham, Kent, BR3 3ST, Uk. DoB: June 1946, British
Gerry Armstrong Director. Address: 24 Hengrave Road, London, SE23 3NW. DoB: March 1938, British
Shirley Ann Law Director. Address: 37 Lime Tree Walk, West Wickham, Kent, BR4 9ED. DoB: October 1940, British
Joan Alexandra Maclennan Director. Address: 67 Tovil Close, Anerley, London, SE20 8SZ. DoB: July 1953, British
Christopher Rowland Jeal Director. Address: 48 Upwood Road, London, SE12 8AN. DoB: September 1942, British
Virginia James Director. Address: 79 Willow Park, Otford, Kent, TN14 5NF. DoB: November 1928, British
Susan Pamela Maunsell Director. Address: 27 Longton Avenue, London, SE26 6RE. DoB: January 1942, British
Janet Grace Tibbalds Director. Address: 37 Kelsy Park Avenue, Beckenham, Kent, BR3 2NL. DoB: August 1943, British
Frances Leslie Marks Director. Address: 2 Wyefield, 4 The Knoll, Beckenham, Kent, BR3 5JW. DoB: August 1930, British
Jennifer Mary Lindsay Director. Address: 4 Kitley Gardens, Upper Norwood, London, SE19 2RY. DoB: December 1938, British
Brian Leslie Newitt Director. Address: 21 Grosvenor Road, Petts Wood, Orpington, Kent, BR5 1QT. DoB: June 1936, British
M W Douglas & Company Limited Corporate-nominee-secretary. Address: Regent House, 316 Beulah Hill, London, SE19 3HP. DoB:
Jobs in Age Concern Bromley vacancies. Career and practice on Age Concern Bromley. Working and traineeship
Sorry, now on Age Concern Bromley all vacancies is closed.
Responds for Age Concern Bromley on FaceBook
Read more comments for Age Concern Bromley. Leave a respond Age Concern Bromley in social networks. Age Concern Bromley on Facebook and Google+, LinkedIn, MySpaceAddress Age Concern Bromley on google map
Other similar UK companies as Age Concern Bromley: Dwa Renewables Ltd | Adw Accountants Limited | Fuel Learning Limited | Geordie Processing Limited | The Warwickshire Mint Ltd
Registered as 03304510 19 years ago, Age Concern Bromley is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business present mailing address is Community House, South Street Bromley. This company is registered with SIC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The business most recent financial reports were submitted for the period up to 2015/03/31 and the latest annual return was filed on 2016/01/20. Ever since the company started in the field nineteen years ago, this firm managed to sustain its great level of success.
The company was registered as a charity on 1997-02-26. It is registered under charity number 1060861. The range of the firm's activity is london borough of bromley. They provide aid in Bromley. The charity's trustees committee consists of nine people: Lynda Stimson, Barry John Styles, Christopher Thurlow, Colin Allies and Gordon Hayward, among others. As for the charity's financial statement, their most prosperous time was in 2012 when they raised 1,519,743 pounds and their spendings were 1,239,981 pounds. Age Concern Bromley concentrates its efforts on charitable purposes, charitable purposes. It strives to support the elderly, the elderly. It helps the above beneficiaries by providing specific services, providing advocacy, advice or information and providing advocacy, advice or information. If you want to get to know anything else about the firm's undertakings, dial them on this number 0208 315 1850 or see their official website. If you want to get to know anything else about the firm's undertakings, mail them on this e-mail [email protected] or see their official website.
Currently, the directors listed by the limited company include: Benjamin James Madden given the job in 2014, Christina Parry given the job in 2012, Suzanne Foster given the job in 2012 in November and 4 other directors who might be found below. In order to find professional help with legal documentation, since 1998 this specific limited company has been implementing the ideas of Maureen Falloon, age 67 who has been working on successful communication and correspondence within the firm.
