North Kensington Law Centre

All UK companiesProfessional, scientific and technical activitiesNorth Kensington Law Centre

Solicitors

North Kensington Law Centre contacts: address, phone, fax, email, website, shedule

Address: Unit 15, Baseline Studios Whitchurch Road W11 4AT London

Phone: +44-1453 4723541

Fax: +44-1453 4723541

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "North Kensington Law Centre"? - send email to us!

North Kensington Law Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Kensington Law Centre.

Registration data North Kensington Law Centre

Register date: 1980-02-19

Register number: 01480110

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

Get full report form global database UK for North Kensington Law Centre

Owner, director, manager of North Kensington Law Centre

Victoria Vasey Secretary. Address: Whitchurch Road, London, W11 4AT. DoB:

David Harvey Rands Director. Address: Hammersmith Grove, London, W6 0NE, England. DoB: June 1951, British

Mary Bernadette Gardiner Director. Address: Whitchurch Road, London, W11 4AT, England. DoB: October 1948, British

Dominic Howells Director. Address: Whitchurch Road, London, W11 4AT, England. DoB: March 1986, British

Emma Watson Director. Address: Whitchurch Road, London, W11 4AT, England. DoB: August 1969, British

Rachel Louise Attwell Director. Address: Lower Addison Gardens, London, W14 8DQ, England. DoB: May 1951, British

Councillor David Nicholls Director. Address: Whitchurch Road, London, W11 4AT, England. DoB: May 1977, British

Priya Solanki Director. Address: Whitchurch Road, London, W11 4AT, England. DoB: January 1986, British

Raji Hunjan Secretary. Address: Whitchurch Road, London, W11 4AT, England. DoB:

Simon Flacks Director. Address: Elgin Avenue, London, W9 2HD, England. DoB: May 1979, British

Kirsty Ann Palmer Director. Address: Whitchurch Road, London, W11 4AT, England. DoB: June 1979, British

Fabrice Goacher Director. Address: Lancaster Road, London, W11 1QX. DoB: August 1970, British

Sean Canning Director. Address: 41 Herbert Gardens, Kansal Rise, London, NW10 3BX. DoB: June 1964, Irish

David Robert Loveday Director. Address: 24 Porten Road, London, W14 0LZ. DoB: July 1977, British

Martin Alexander Griffiths Director. Address: Westbourne Grove, London, W11 2RR. DoB: April 1962, British

Samia Ouladzahra Director. Address: Orchard Close, London, W10 5RB. DoB: September 1979, British

Bridget Hoier Director. Address: 4 Hill Farm Road, London, W10 6DN. DoB: December 1940, Irish

Sean Canning Secretary. Address: Herbert Gardens, Kensal Rise, London, NW10 3BX. DoB: June 1964, Irish

June Adams Director. Address: 42 St Lawrence Terrace, London, W10 5ST. DoB: June 1934, British

Valerie Kemball Secretary. Address: 117 Loveday Road, Ealing, London, W13 9JU. DoB:

Zarif Khan Director. Address: 98 Hunt Close, London, W11 4JX. DoB: January 1971, British

Michelle Aletia Elizabeth Thomas Director. Address: 10 Creighton Road, London, NW6 6ED. DoB: February 1970, British

Isis Amlak Director. Address: 15 Crossways, Penzance Place, London, W11 4NR. DoB: March 1966, American

Michael Seifert Director. Address: Flat 1, 17 Holland Park, London, W11 3TD. DoB: July 1942, British

Naomi Brigio Cunningham Director. Address: 7 Tavistock Terrace, London, N19 4BZ. DoB: October 1966, British

Maureen Gibbon Director. Address: 39c Bassett Road, London, W10 6LB. DoB: October 1942, British

Ursula Ann Lewis Secretary. Address: 76 Marne Street, London, W10 4JF. DoB: n\a, British

Shirley Donaldson Director. Address: 245c Shirland Road, London, W9 3JW. DoB: August 1959, British

Jonathan Parr Director. Address: 17 Derby Lodge, Brittania Road, London, WC1X 2BP. DoB: March 1962, British

Lucy Adelaide Daniels Director. Address: 153 Ledbury Road, London, W11 1HR. DoB: November 1962, Irish

Audrey May Precillia Osborne Director. Address: Flat C, 46 Powis Square, Notting Hill, London, W11 2AX. DoB: February 1970, British

John Robert Richardson Director. Address: 58c Gondar Gardens, London, NW6 1HG. DoB: January 1964, British

Andy Ryser Director. Address: 16 Lancaster Road, London, W11 1QP. DoB: March 1948, British

Cllr. Patricia Healy Director. Address: 49 Oakworth Road, North Kensington, London, W10 6DF. DoB: May 1941, Dual British/Irish

Stephen Griffiths Director. Address: Flat 1, 28 Lofting Road, London, N1 1ET. DoB: July 1948, British

Cllr Patrick James Mason Director. Address: 13c All Saints Road, London, W11 1HA. DoB: December 1948, British

Christina Alkaff Director. Address: 92 Oxford Gardens, London, W10 5UW. DoB: October 1939, British

Dave Perry Director. Address: Oxford Gardens, London, W10 6NE. DoB: March 1946, British

Patricia Mary Fuller Secretary. Address: 20 Balliol Road, London, W10 6LX. DoB: n\a, British

Peter David Kandler Director. Address: 182 Broomwood Road, London, SW11 6JY. DoB: June 1935, British

Joanne Kelly Director. Address: 51 Wornington Road, London, W10 5QJ. DoB: January 1957, British

Maureen Lillian Leevers Director. Address: 93 St Marks Road, London, W10 6JW. DoB: October 1942, British

Paul Williams Director. Address: 16 Park Avenue, East Sheen, London, SW14 8AT. DoB: May 1963, British

Jobs in North Kensington Law Centre vacancies. Career and practice on North Kensington Law Centre. Working and traineeship

Fabricator. From GBP 2200

Administrator. From GBP 2500

Manager. From GBP 2700

Controller. From GBP 2300

Project Co-ordinator. From GBP 1000

Administrator. From GBP 2500

Helpdesk. From GBP 1400

Driver. From GBP 1700

Responds for North Kensington Law Centre on FaceBook

Read more comments for North Kensington Law Centre. Leave a respond North Kensington Law Centre in social networks. North Kensington Law Centre on Facebook and Google+, LinkedIn, MySpace

Address North Kensington Law Centre on google map

Other similar UK companies as North Kensington Law Centre: Mc Partners Network Ltd | Hw Group Services Limited | Warith Consultancy Limited | Eagle Scitech Limited | Centaur Management Consulting Limited

North Kensington Law Centre ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in Unit 15, Baseline Studios, Whitchurch Road in London. The office zip code is W11 4AT The firm has existed thirty six years in the UK. The Companies House Reg No. is 01480110. The firm is registered with SIC code 69102 : Solicitors. March 31, 2015 is the last time the company accounts were filed. 36 years of experience on the local market comes to full flow with North Kensington Law Centre as they managed to keep their clients happy through all this time.

The enterprise became a charity on 1980-04-28. It works under charity registration number 279699. The geographic range of their activity is north kensington and it operates in numerous locations across Throughout London. Their board of trustees features seven representatives: Ms Kirsty Palmer, David Nicholls, Ms Maureen Vincent, Rachel Attwell and Simon Flacks, to name a few of them. When it comes to the charity's financial report, their best period was in 2010 when they earned 871,233 pounds and their expenditures were 852,477 pounds. The corporation concentrates its efforts on charitable purposes, training and education, the prevention or relief of poverty. It devotes its dedicates its efforts the whole mankind, other definied groups, the whole mankind. It tries to help its agents by the means of providing advocacy and counselling services and providing advocacy and counselling services. In order to learn something more about the company's undertakings, mail them on the following e-mail [email protected] or go to their website.

This limited company owes its achievements and constant growth to a group of six directors, namely David Harvey Rands, Mary Bernadette Gardiner, Dominic Howells and 3 remaining, listed below, who have been managing it since November 2015. Moreover, the director's assignments are backed by a secretary - Victoria Vasey, from who was recruited by this limited company in May 2016.