Headliners (uk)
Other social work activities without accommodation n.e.c.
Headliners (uk) contacts: address, phone, fax, email, website, shedule
Address: C/o Simmons & Simmons Citypoint 1 Ropemaker Street EC2Y 9SS London
Phone: 020 7749 9360
Fax: 020 7749 9360
Email: [email protected]
Website: www.headliners.org
Shedule:
Incorrect data or we want add more details informations for "Headliners (uk)"? - send email to us!
Registration data Headliners (uk)
Register date: 1994-10-03
Register number: 02976335
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 Headliners (uk)Owner, director, manager of Headliners (uk)
Gillian Mary Carter Hanrahan Director. Address: Bethnal Green Road, London, E1 6LA, England. DoB: January 1957, British
Dr Emma Faith Gordon Director. Address: Bethnal Green Road, London, E1 6LA, England. DoB: June 1986, British
Jonathan Edward Hudson Director. Address: 35-47 Bethnal Green Road, London, E1 6LA, England. DoB: March 1987, British
Samir Pasha Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: June 1989, British
Richard Barry Hughes Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: June 1971, British
Richard Hughes Secretary. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB:
Angela Reid Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: September 1946, British
Irene Olive Dibben Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: September 1948, British
David Alfred Seymour Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: April 1943, British
Maggie Taggart Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: October 1952, British
Annabel Janice Mcleod Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: August 1986, British
Nicholas Moule Whitaker Director. Address: 35-47 Bethnal Green Road, London, E1 6LA, England. DoB: March 1951, British
Karl James Askew Director. Address: Bethnal Green Road, London, E1 6LA, England. DoB: September 1976, British
Sharmin Rahman Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: June 1991, British
Carolyn Bresh Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: May 1966, British
James David Michael Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: December 1986, British
Andrew John Hamflett Director. Address: 3 Lancaster Lodge, 83-85 Lancaster Road, London, W11 1QH. DoB: October 1971, British
Simon David Watson Director. Address: 13 Linden Mansions, Hornsey Lane, London, N6 5LF. DoB: May 1978, British
Maureen Madden Marlowe Director. Address: Flat 6 6 Redcliffe Square, London, SW10 9JZ. DoB: January 1945, American
Sir Brian Walter Pomeroy Director. Address: 7 Ferncroft Avenue, London, NW3 7PG. DoB: June 1944, British
Nora Elizabeth Greer Director. Address: C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS. DoB: January 1953, Irish
Joanne Weston Director. Address: 88 Ockendon Road, London, N1 3NW. DoB: February 1963, British
Amina Kibria Director. Address: Clynes House, Knottisford Street, London, E2 0RR. DoB: October 1981, British
Fiona Wyton Director. Address: The Home Green, Heath Drive Walton On The Hill, Tadworth, Surrey, KT20 7QS. DoB: April 1959, British
Arwyn Rhys Thomas Director. Address: 15b Heathfield Road, Seaford, East Sussex, BN25 1TH. DoB: February 1952, British
Maura Josephine Santos Director. Address: 10 Basque Court, Garter Way, Rotherhithe, London, SE16 6XD. DoB: April 1942, British
Edward Christopher Robinson Director. Address: 142 Burbage Road, London, SE21 7AG. DoB: July 1936, British
Rowena Young Director. Address: 23 Lothair Road South, London, N4 1EN. DoB: November 1971, British
Katie Derham Director. Address: 4b Greville Place, St Johns Wood, London, NW6 5JN. DoB: June 1970, British
Alice Garrad Director. Address: 30 Demesne Road, Holywood, County Down, BT18 9NB. DoB: December 1959, British
Lesley Mary Samuel Knox Director. Address: 23 Merton Lane, London, N6 6NB. DoB: September 1953, British
Angela Lindesay Neustatter Director. Address: 41b Highbury Hill, London, N5 1SU. DoB: September 1943, British
Ian Wheeler Wright Director. Address: 54 Thornhill Square, London, N1 1BE. DoB: March 1934, British
Susanna Mary Cheal Director. Address: 37 Menelik Road, London, NW2 3RJ. DoB: November 1947, British
Roger Davison Director. Address: 121 Esmond Road, Chiswick, London, W4 1JE. DoB: November 1952, British
Jane Elizabeth Newman Director. Address: 50 Brooksby Street, London, N1 1HA. DoB: November 1960, British
Jonathan David Joel Lubert Director. Address: 38 Nursery Road, London, SW9 8BS. DoB: July 1962, British
Jane Elizabeth Newman Secretary. Address: 50 Brooksby Street, London, N1 1HA. DoB: November 1960, British
Penelope Clare Richards Director. Address: 32 Lonsdale Square, London, N1 1EW. DoB: September 1957, British
Lucinda Whiteley Director. Address: 36 Kingswood Avenue, London, NW6 6LS, England. DoB: October 1961, British
Stephanie Irina Williams Director. Address: 30 Highbury Place, London, N5 1QP. DoB: November 1948, British
Jobs in Headliners (uk) vacancies. Career and practice on Headliners (uk). Working and traineeship
Fabricator. From GBP 2400
Administrator. From GBP 2400
Electrician. From GBP 2000
Controller. From GBP 2100
Engineer. From GBP 2000
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Headliners (uk) on FaceBook
Read more comments for Headliners (uk). Leave a respond Headliners (uk) in social networks. Headliners (uk) on Facebook and Google+, LinkedIn, MySpaceAddress Headliners (uk) on google map
Headliners (uk) is a firm situated at EC2Y 9SS London at C/o Simmons & Simmons Citypoint. The enterprise has been operating since 1994 and is registered under the identification number 02976335. The enterprise has been actively competing on the UK market for twenty two years now and the last known state is is active. The firm name change from Children's Express (uk) to Headliners (uk) took place in 2007/01/29. The enterprise principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The firm's most recent filings were filed up to 2015/03/31 and the most current annual return information was released on 2015/10/03. 22 years of experience in this field of business comes to full flow with Headliners (uk) as the company managed to keep their customers happy throughout their long history.
The firm started working as a charity on 1995-01-12. It is registered under charity number 1043300. The geographic range of the enterprise's activity is not defined. They work in Throughout England, Northern Ireland. Their trustees committee consists of eleven people: Irene Dibben, Ms Annabel Mcleod, James Michael, David Seymour and Ms Maggie Taggart, among others. Regarding the charity's financial report, their best period was in 2010 when their income was £1,110,022 and their spendings were £1,162,278. Headliners (uk) concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, culture, heritage or science. It works to aid the youngest, youth or children. It helps its recipients by providing specific services and providing various services. In order to learn something more about the company's undertakings, call them on this number 020 7749 9360 or check their official website. In order to learn something more about the company's undertakings, mail them on this e-mail [email protected] or check their official website.
The data obtained regarding this enterprise's personnel indicates that there are ten directors: Gillian Mary Carter Hanrahan, Dr Emma Faith Gordon, Jonathan Edward Hudson and 7 others listed below who assumed their respective positions on 2015/03/24, 2015/01/27 and 2014/03/18. To find professional help with legal documentation, since 2010 this firm has been utilizing the skills of Richard Hughes, who's been in charge of successful communication and correspondence within the firm.
