Locality (uk)

All UK companiesOther service activitiesLocality (uk)

Activities of other membership organizations n.e.c.

Locality (uk) contacts: address, phone, fax, email, website, shedule

Address: 33 Corsham Street London N1 6DR

Phone: 08454588336

Fax: 08454588336

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Locality (uk)"? - send email to us!

Locality (uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Locality (uk).

Registration data Locality (uk)

Register date: 1993-02-08

Register number: 02787912

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 Locality (uk)

Owner, director, manager of Locality (uk)

Dominic James Ellison Director. Address: 33 Corsham Street, London, N1 6DR. DoB: December 1978, British

Sona Babita Mahtani Director. Address: 33 Corsham Street, London, N1 6DR. DoB: June 1969, West Indies

Celia Richardson Director. Address: 33 Corsham Street, London, N1 6DR. DoB: May 1973, British

Laura Brodie Director. Address: 33 Corsham Street, London, N1 6DR. DoB: May 1975, British

Mark Sidney Law Director. Address: Manor House, 259 Upper Town Street, Bramley, Leeds, LS13 3JT, United Kingdom. DoB: February 1962, British

Tony Armstrong Secretary. Address: Corsham Street, London, N1 6DR, England. DoB:

Karin Lee Woodley Director. Address: 1 Addington Square, Camberwell, London, SE5 0HF, Great Britain. DoB: August 1961, British

Chandranesan Thamotheram Director. Address: 96 Melbourne Road, Leicester, LE2 0DS, Uk. DoB: May 1951, British

Helen Jean Quigley Director. Address: De Burgh Terrace, Derry, BT48 7LQ, Northern Ireland. DoB: May 1960, Irish

Martin Nicholas Holcombe Director. Address: Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AS, England. DoB: June 1965, British

Joanna Susan Holmes Director. Address: Ducie Road, Bristol, BSS 0AX, England. DoB: February 1955, British

Barbara Mary Harbinson Director. Address: Scarr Bottom Road, Halifax, West Yorkshire, HX2 7DU, England. DoB: December 1951, British

Barbara Harbinson Director. Address: 66 Keighley Road, Cowling, West Yorkshire, BD22 0BH. DoB: n\a, British

Christopher Johnston Beety Director. Address: Sycamore House, South Cowton, Northallerton, North Yorkshire, DL7 0JB. DoB: n\a, English

Dr Scott Robert Rice Director. Address: 108 Stamford Street, London, SE1 9NH, Uk. DoB: August 1977, British

Lord Victor Olufemi Adebowale Director. Address: 21 Mansell Street, London, E1 8AA, England. DoB: July 1962, British

Karen Butigan Director. Address: Corsham Street, London, N1 6DR, United Kingdom. DoB: February 1955, British

Andrew John Robinson Director. Address: 33 Corsham Street, London, N1 6DR. DoB: January 1963, British

Clare Frances Gilhooly Director. Address: Corsham Street, London, N1 6DR, England. DoB: January 1971, British

Dr Ade Adeagbo Director. Address: Birkdale Road, Abbey Wood, London, SE2 9HX, Uk. DoB: November 1960, British

Alison Margaret Seabrooke Director. Address: 320-326 City Road, London, EC1V 2PT. DoB: July 1963, British

Maria Gardiner Director. Address: Green Lane, Simmondley, Glossop, Derbyshire, SK13 6XY, England. DoB: March 1963, British

Timothy Beales Director. Address: Main Road, Sheepy Magna, Atherstone, Warks, CV9 3QU, England. DoB: December 1956, British

David Scott Alcock Director. Address: 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk. DoB: February 1969, British

Andrew John Forrest Director. Address: 33 Corsham Street, London, N1 6DR. DoB: May 1965, British

Alan Bell Director. Address: Park Lane, Pontefract, West Yorkshire, WF8 4QJ. DoB: December 1963, British

Hazel Collier Director. Address: 21 Lauderdale Drive, Lauder, Berwickshire, TD2 6SN. DoB: April 1953, British

Chandranesan Thamotheram Director. Address: 18 Ravensthorpe Road, Wigston, Leicestershire, LE18 3QX. DoB: May 1951, British

Elwyn James Director. Address: 3 Ffaldau Terrace, Ferndale, Mid Glamorgan, CF43 4SY. DoB: January 1965, British

Sara Neuff Director. Address: Westgate, Rillington, Malton, North Yorkshire, YO17 8LN, United Kingdom. DoB: May 1977, British

Lorraine Georgina Hart Director. Address: 40b Chatsworth Road, London, E5 0LP. DoB: August 1960, British

Margaret Claire Lee Director. Address: 1 St Elmos, 62 Culmore Road, Londonderry, County Londonderry, BT48 8QJ, Nth Ireland. DoB: August 1951, New Zealand

Michael John Pyner Director. Address: Apartment 6, 33a Brunswick Square, Hove, East Sussex, BN3 1EG. DoB: June 1959, British

Stephen Ernest Lawton Director. Address: Kiln Cottage Stokes Marsh, Coulston, Westbury, Wiltshire, BA13 4NZ. DoB: n\a, British

Roberta Anne Sian Peak Director. Address: 14 Oakbank Road, Liverpool, L18 1HS. DoB: November 1953, British

Judith Ann Wildig Director. Address: 23 Hansom Road, Hinckley, Leicestershire, LE10 1LL. DoB: n\a, British

Mohammed Sharief Director. Address: 79 Palmerston Street, Derby, Derbyshire, DE23 6PF. DoB: February 1957, British

David Webster Director. Address: 301 Springwell Lane, Doncaster, South Yorkshire, DN4 9BL. DoB: January 1942, British

Ann Elizabeth Bayley Director. Address: 19 Embleton Avenue, Acklam, Middlesbrough, Cleveland, TS5 7EA. DoB: October 1941, British

Gwyn Roberts Director. Address: 16 Terfyn Terrace, Y Felinheli Bangor, Gwynedd, LL56 4JJ. DoB: February 1956, British

Mike Swain Director. Address: 45 Finchfield Road, Wolverhampton, West Midlands, WV3 9LQ. DoB: September 1952, Irish

Tracy Ann Axten Director. Address: 54 Ashgrove Road, Ashford, Middlesex, TW15 1PJ. DoB: February 1969, British

Carolyn Lambert Director. Address: 19 Blatchington Hill, Seaford, East Sussex, BN25 2AH. DoB: March 1952, British

Tony Rich Director. Address: 111 Embleton Road, London, SE13 7DQ. DoB: August 1959, British

Anthony Djondo Director. Address: 42 Chilton Road, Richmond, Surrey, TW9 4JB. DoB: September 1968, British

Ian Weston Director. Address: 85 Fairfield Gardens, Sandown, Isle Of Wight, PO36 9EZ. DoB: May 1958, British

James Greer Director. Address: 23 Foremark Avenue, Littleover, Derby, Derbyshire, DE23 6JQ. DoB: March 1967, British

Tom Sneddon Director. Address: 11 Holm Street, Carluke, Lanarkshire, ML8 5BS. DoB: September 1952, British

Dr Krishna Sarda Director. Address: 66 Cardington Square, Hounslow, London, TW4 6AJ. DoB: n\a, British

Sophie Murray Director. Address: 5 Moss Street, Clitheroe, Lancashire, BB7 1DP. DoB: June 1975, British

David John Clarson Director. Address: 3 Flora Cottages, Stoke, Grindleford, Hope Valley, Derbyshire, S32 2HW. DoB: August 1951, British

Paul Howey Gibson Director. Address: 22 Dalloway Road, Arundel, West Sussex, BN18 9HW. DoB: August 1954, British

Kenneth Curran Director. Address: 72 Hopefield Avenue, Sheffield, South Yorkshire, S12 4XB. DoB: June 1931, British

Nigel Edward Boldero Director. Address: The Old School, School Road, Haveringland, Norwich, Norfolk, NR10 4QE. DoB: January 1954, British

David John Milburn Director. Address: 22 North Meadow, Prudhoe, Northumberland, NE42 6QH. DoB: July 1954, British

Alan Kingwell Brimacombe Director. Address: 94 Maker Road, Torpoint, Cornwall, PL11 2HZ. DoB: February 1942, British

Harbinder Kaur Director. Address: 22 Chippendale Street, London, E5 0BB. DoB: October 1954, British

Elaine Hannah Smith Director. Address: 48 Prince George Avenue, Oakwood, London, N14 4TP. DoB: May 1959, British

Stephen Adam Wyler Secretary. Address: Hill Street, St Albans, Herts, AL3 4QS. DoB: August 1956, British

Christopher Ronald Wade Director. Address: The Brambles, Limes Park Road, St. Ives, Cambridgeshire, PE27 5NJ. DoB: May 1963, English

John Philip Duncan Director. Address: 37 Wallacre Road, Wallasey, Merseyside, CH44 2DX. DoB: May 1949, British

Jonathan Simon Peter Aldenton Secretary. Address: 40 Chatsworth Road, London, E5 0LP. DoB: August 1949, British

Gurdev Dahele Director. Address: 33 Primley Park Crescent, Leeds, West Yorkshire, LS17 7HY. DoB: April 1942, British

Tony Rich Director. Address: 35 Ashmead Road, London, SE8 4DY. DoB: August 1959, British

Roger Matland Director. Address: Garden Flat 31 St Charles Square, London, W10 6EN. DoB: March 1945, British

Rita Hoile Director. Address: 26 Rowse Gardens, Calstock, Cornwall, PL18 9RB, England. DoB: December 1949, British

Christopher Stuart Hart Director. Address: 49 Brodie Avenue, Mossley Hill, Liverpool, L18 4RE. DoB: June 1966, British

Andrew John Robinson Director. Address: 1 Wallcrouch Farm Cottage, High Street Wallcrouch, Wadhurst, East Sussex, TN5 7JH. DoB: January 1963, British

Philip Bernard Swann Director. Address: 97 Alexandra Road, London, SW19 7LE. DoB: December 1955, British

Angela Marie Noelle Monaghan Secretary. Address: 98b Cambridge Gardens, London, W10 6HS. DoB: January 1962, British

Stephen Anderson Cranston Director. Address: 1 Dan Y Coedcae Road, The Graig, Pontypridd, Rhondda Cynon Taff, CF37 1LS. DoB: July 1960, British

Michael Marston Director. Address: 21 Beech Grove, Blackhall Mill, Newcastle Upon Tyne, Tyne And Wear, NE17 7TD. DoB: June 1949, British

Sarah Osborn Director. Address: The Hayshed, Damery Lane, Woodford, Gloucestershire, GL13 9JR. DoB: March 1946, British

Clare Burnell Director. Address: 116 Scott Road, Sheffield, South Yorkshire, S4 7BJ. DoB: March 1959, British

Steven Robert Pearson Director. Address: 5 Thornton Hill, Exeter, Devon, EX4 4NJ. DoB: April 1959, British

Kathleen Joan Attenborough Director. Address: 18 St Quentin Drive, Sheffield, S17 4PP. DoB: February 1950, British

Christopher Howard Woodcock Director. Address: 50 Spire Hollin, Glossop, Derbyshire, SK13 7BS. DoB: June 1952, British

Michael Haynes Director. Address: 16 Robin Hood Way, Brighouse, West Yorkshire, HD6 4LA. DoB: May 1950, British

Mark Philip Ingram Director. Address: 30 Reigate Road, Reigate, Middx., RH2 0QN. DoB: April 1961, British Citizen

Judith Lynnette Bevan Director. Address: 4 Heol Yr Eglwys, Bryncethin, Bridgend, Mid Glamorgan, CF32 9JP. DoB: April 1948, British

Peter Monaghan Director. Address: 1 Corby Hall Drive, Sunderland, Tyne & Wear, SR2 7HZ. DoB: n\a, British

Gloria Elizabeth Marriott Director. Address: 2 Meadow View, Hugglescote, Coalville, Leicestershire, LE67 2DD. DoB: October 1953, British

Carol Hudson Director. Address: 5 Mill Terrace, Great Ayton, Middlesbrough, Cleveland, TS9 6PF. DoB: n\a, British

Sheila Margaret Large Director. Address: 139 Ashbourne Road, Liverpool, Merseyside, L17 9QQ. DoB: September 1953, British

Willam Alan Patrick Wallace Director. Address: Upper Flat 8 Kingswood Gardens, Leeds, West Yorkshire, LS8 2BT. DoB: March 1953, Irish

Michael Haynes Director. Address: 16 Robin Hood Way, Brighouse, West Yorkshire, HD6 4LA. DoB: May 1950, British

Mark Robert Lockhart Director. Address: 35 Glenwood Gardens, Gants Hill, Essex, IG2 6AT. DoB: n\a, British

Ravinder Singh Ghir Director. Address: 1 Alberta Avenue, Leeds, West Yorkshire, LS7 4LX. DoB: September 1961, British

Christine Dorothy Goldschmidt Director. Address: 15 Clinton Crescent, St. Leonards On Sea, East Sussex, TN38 0RN. DoB: March 1947, British

Michael Marston Director. Address: 21 Beech Grove, Blackhall Mill, Newcastle Upon Tyne, Tyne And Wear, NE17 7TD. DoB: June 1949, British

Teresa Mary Russell Director. Address: 8 Beech Park, Crosby, Liverpool, Merseyside, L23 2XT. DoB: April 1949, British

Kenneth Samuel Shaw Director. Address: 28 Bron Haul, Pentyrch, Cardiff, CF15 9TA. DoB: December 1951, British

Keith Harding Director. Address: 4 Friar Close, Stannington, Sheffield, South Yorkshire, S6 6EP. DoB: January 1938, British

George Edward Nicholson Director. Address: 6 Copperfield Street, London, SE1 0EP. DoB: July 1946, British

Alan Caldwell Director. Address: 4 Randolph Street, Saltburn By The Sea, Cleveland, TS12 1LN. DoB: October 1959, British

Michael Moreland Lilley Director. Address: 35 Carlbury Avenue, Acklam, Middlesbrough, Cleveland, TS5 8SE. DoB: n\a, British

Patrick Laurence Doherty Director. Address: 10 Westland Street, Londonderry, N Ireland, BT48 9ES. DoB: March 1926, Irish

Godfrey Claff Director. Address: 198 High Street West, Glossop, Derbyshire, SK13 8ER. DoB: March 1944, British

Barry Francis Chambers Director. Address: 18 Jocelyn Close, Spital, Wirral, Merseyside, L63 9JH. DoB: October 1957, British

Charles William Tremeer Director. Address: 15 Hawthorne Crescent, Formby, Liverpool, Merseyside, L37 4JF. DoB: December 1951, British

Amobi Modu Director. Address: 45 The Mallinespike, Shoreham-By-Sea, West Sussex, BN43 5RP. DoB: January 1955, British

Stedford Wallen Director. Address: 15 Santolina Drive, Thamebridge, Walsall, West Midlands, WS5 4RW. DoB: June 1960, British

Gillian Clare Atkin Director. Address: 188 Hyndland Road, Hyndland, Glasgow, G12 9ER. DoB: October 1963, British

Georgina Runnalls Director. Address: 6 Heol Y Sheet, North Cornelly, Bridgend, CF33 4EY. DoB: April 1940, British

John Dunstan Newing Director. Address: Bridge House St Peters Urban Village, College Road, Birmingham, B8 3TE. DoB: November 1939, English

Jonathan Simon Peter Aldenton Director. Address: 40 Chatsworth Road, London, E5 0LP. DoB: August 1949, British

Roger Matland Director. Address: Garden Flat 31 St Charles Square, London, W10 6EN. DoB: March 1945, British

Jobs in Locality (uk) vacancies. Career and practice on Locality (uk). Working and traineeship

Tester. From GBP 4000

Administrator. From GBP 2200

Project Planner. From GBP 2100

Plumber. From GBP 1600

Director. From GBP 5600

Project Planner. From GBP 2200

Cleaner. From GBP 1100

Responds for Locality (uk) on FaceBook

Read more comments for Locality (uk). Leave a respond Locality (uk) in social networks. Locality (uk) on Facebook and Google+, LinkedIn, MySpace

Address Locality (uk) on google map

Other similar UK companies as Locality (uk): Hysteria Limited | B4bw Ltd. | J9 Consultant Services Limited | Final Draft Publishing Ltd | Leone Media Limited

The business is registered in Barnsbury with reg. no. 02787912. The company was established in the year 1993. The office of the company is located at 33 Corsham Street London. The zip code for this place is N1 6DR. Founded as Development Trusts Association, the firm used the name up till Thursday 7th April 2011, then it was changed to Locality (uk). The company Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when company accounts were reported. Twenty three years of presence in the field comes to full flow with Locality (uk) as they managed to keep their customers happy throughout their long history.

The enterprise was registered as a charity on Wednesday 13th April 1994. It operates under charity registration number 1036460. The range of the firm's activity is not defined. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee features ten people: Christopher Johnston Beety, Barbara Mary Harbinson, Ms Karin Woodley, Ms Joanna Holmes and Martin Holcombe, among others. As for the charity's financial statement, their best period was in 2014 when they raised £10,843,000 and their spendings were £10,167,000. Locality (uk) concentrates its efforts on the problems of unemployment and economic and community development , the relief or prevention of poverty and the problems of economic and community development and unemployment. It strives to aid other voluntary bodies or charities, other charities or voluntary bodies. It helps these beneficiaries by acting as an umbrella company or a resource body, providing advocacy and counselling services and sponsoring or doing research. In order to know something more about the firm's activities, call them on the following number 08454588336 or see their website. In order to know something more about the firm's activities, mail them on the following e-mail [email protected] or see their website.

According to the data we have, the firm was established 23 years ago and has so far been run by one hundred and three directors, and out this collection of individuals thirteen (Dominic James Ellison, Sona Babita Mahtani, Celia Richardson and 10 other members of the Management Board who might be found within the Company Staff section of our website) are still working. To help the directors in their tasks, since the appointment on Monday 21st July 2014 this specific firm has been providing employment to Tony Armstrong, who's been in charge of ensuring efficient administration of the company.