London Ecumenical Aids Trust

All UK companiesHuman health and social work activitiesLondon Ecumenical Aids Trust

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

London Ecumenical Aids Trust contacts: address, phone, fax, email, website, shedule

Address: St. Pauls Church Lorrimore Square SE17 3QU London

Phone: 020 7735 3506

Fax: 020 7735 3506

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "London Ecumenical Aids Trust"? - send email to us!

London Ecumenical Aids Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Ecumenical Aids Trust.

Registration data London Ecumenical Aids Trust

Register date: 1993-11-09

Register number: 02870214

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 London Ecumenical Aids Trust

Owner, director, manager of London Ecumenical Aids Trust

Bishop Paul Joseph Hendricks Director. Address: St. Pauls Church, Lorrimore Square, London, SE17 3QU. DoB: March 1956, British

John William Roe Director. Address: St. Pauls Church, Lorrimore Square, London, SE17 3QU. DoB: July 1979, British

Doctor Charles Mazhude Director. Address: Lawrence Road, London, SE25 5AA, United Kingdom. DoB: September 1963, British

Faith Rosemary Boardman Director. Address: Flat 1 39 Chester Way, London, SE11 4UR. DoB: August 1950, British

Sister Isabel Bell Director. Address: 281 Crescent Drive, Petts Wood, Kent, BR5 1AY. DoB: September 1924, British

Rev Martin Mcmanus Director. Address: St. Pauls Church, Lorrimore Square, London, SE17 3QU. DoB: November 1970, Scottish

Bonnie Khan Director. Address: Killearn Road, London, SE6 1BW, United Kingdom. DoB: October 1974, Trinidad And Tobago

Baroness Kathleen Richardson Director. Address: 19 Houndsden Road, London, N21 1LU. DoB: February 1938, British

Hayley Bond Director. Address: 54 Hemberton Road, London, SW9 9LJ. DoB: June 1979, British

Reverend Keith John Director. Address: 60 Carlton Road, Walthamstow, London, E17 5RE. DoB: October 1961, British

Balachandren Muthuvaloe Gnanapragasam Director. Address: 25 Inchmery Road, London, SE6 2NA. DoB: September 1944, British

Rev Sheryl Andreson Director. Address: 8 Middleton Drive, Rotherhythe, London, SE16 6RZ. DoB: September 1953, British

Simon Bulpin Director. Address: 76 Barking Road,East Ham,, London, E6 3BP. DoB: November 1962, British

Rabbi James Baaden Director. Address: 97 Fairview Road, London, N15 6TT. DoB: August 1959, British

Linda Mcdonald Director. Address: Flat 3 60 Baring Street, Islington, London, N1 3DS. DoB: January 1963, British

Hannah Lerina Sabina Taiwo Neale Director. Address: Christchurch Vicarage, Christchurch Road, London, SW19 2NY. DoB: October 1940, British

Reverand David Downing Director. Address: 24 Stoke Newington Common, London, N16 7ER. DoB: May 1970, British

Rev Michael Durand Director. Address: Cathedral Clergy House, 42 Francis Street, London, SW1P 1QW. DoB: May 1925, British

Reverend Sheila Foreman Director. Address: 77 Felixstowe Road, Abbey Wood, London, SE2 9QQ. DoB: June 1945, British

Father David Campbell Director. Address: Corpus Christi, Maiden Lane, London, WC2E 7NA. DoB: September 1955, New Zealander

Kenneth Deller Director. Address: 121 Woodwarde Road, East Dulwich, London, SE22 8UP. DoB: October 1935, British

Reverend Robert Kaggwa Director. Address: Saint Edwards College, 46 Totteridge Common, London, N20 8ND. DoB: May 1959, Uganda

Sally Bowdery Director. Address: 132 Babington Road, London, SW16 6AH. DoB: August 1939, British

Christopher John Douglas Morley Director. Address: 9 Denbigh Road, London, W11 2SJ. DoB: April 1947, British

Alison Josephine Davies Director. Address: 30 Bathurst Road, Ilford, Essex, IG1 4LA. DoB: June 1946, British

Reverend Amos Sebadduka Kasibante Director. Address: 7 Geraldine Road, Wandsworth, London, SW18 2NR. DoB: August 1954, Ugandan

Garry Swinton Director. Address: 2 Alma Road, London, SW18 1AB. DoB: April 1959, British

Sister Mary Mcerlean Director. Address: 119 Victoria Road, Kilburn, London, NW6 6TD. DoB: October 1947, Irish

Reverend Henry Settimba Director. Address: St James's House 59 Kenninghall Road, Clapton, London, E5 8BS. DoB: November 1952, British

Rabbi Mark Lewis Solomon Director. Address: 8 Ramsden Road, London, N11 3JE, United Kingdom. DoB: June 1963, British

Reverend Linda Steward Director. Address: 131 Windsor Road, Forest Gate, London, E7 0RA. DoB: February 1946, British

Canon Grahame David Shaw Director. Address: St Paul's Vicarage, Lorrimore Square, London, SE17 3QU. DoB: June 1944, British

John Cooke Director. Address: 13 Enmore Road, Putney, London, SW15 6LL. DoB: June 1944, British

Douglas Finlay Slater Director. Address: Flat 4, Kennington Lane, London, SE11 5DL. DoB: May 1956, British

Lewis Donnelly Director. Address: 46 Francis Street, London, SW1P 1QN. DoB: May 1939, British

The Reverend Evan Jones Director. Address: St James's Vicarage, 1a Arlington Square, London, N1 7DS. DoB: March 1938, British

Jobs in London Ecumenical Aids Trust vacancies. Career and practice on London Ecumenical Aids Trust. Working and traineeship

Electrical Supervisor. From GBP 1600

Driver. From GBP 2200

Electrician. From GBP 2200

Project Co-ordinator. From GBP 1900

Electrician. From GBP 2000

Project Co-ordinator. From GBP 1100

Assistant. From GBP 1800

Helpdesk. From GBP 1300

Fabricator. From GBP 2100

Responds for London Ecumenical Aids Trust on FaceBook

Read more comments for London Ecumenical Aids Trust. Leave a respond London Ecumenical Aids Trust in social networks. London Ecumenical Aids Trust on Facebook and Google+, LinkedIn, MySpace

Address London Ecumenical Aids Trust on google map

Other similar UK companies as London Ecumenical Aids Trust: Hygiene Shop Ltd | 365 Driver Solutions Limited | Debbie Clark Ltd. | Plantscape Exterior Limited | Flight Searches Limited

The exact moment this firm was registered is 1993/11/09. Registered under number 02870214, the firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of this company during its opening times under the following location: St. Pauls Church Lorrimore Square, SE17 3QU London. This business SIC and NACE codes are 88990 which stands for Other social work activities without accommodation n.e.c.. The latest filed account data documents were submitted for the period up to 2013-03-31 and the most current annual return was filed on 2015-02-17.

The enterprise started working as a charity on Tuesday 30th November 1993. Its charity registration number is 1028972. The geographic range of the enterprise's area of benefit is not defined-in practice,london. They provide aid in Throughout London. Their board of trustees consists of nine members: Marcus John West, Ms Alissa Bonnie Khan, Canon Grahame Shaw, Sister Dorothy Bell and Rev Sheryl Anderson, and others. In terms of the charity's financial situation, their best year was 2011 when they raised 269,604 pounds and they spent 267,509 pounds. London Ecumenical Aids Trust concentrates on the problem of disability, saving lives and the advancement of health and training and education. It tries to improve the situation of people with disabilities, the whole mankind. It helps its recipients by counselling and providing advocacy, providing human resources and providing various services. In order to find out something more about the company's activity, dial them on this number 020 7735 3506 or see their official website. In order to find out something more about the company's activity, mail them on this e-mail [email protected] or see their official website.

Current directors listed by the following business include: Bishop Paul Joseph Hendricks assigned to lead the company six years ago, John William Roe assigned to lead the company in 2010 in June, Doctor Charles Mazhude assigned to lead the company on 2008/06/16 and 2 other members of the Management Board who might be found within the Company Staff section of this page.