The Beatbullying Group

All UK companiesHuman health and social work activitiesThe Beatbullying Group

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

The Beatbullying Group contacts: address, phone, fax, email, website, shedule

Address: 3 Field Court Gray's Inn WC1R 5EF London

Phone: 02087713377

Fax: 02087713377

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Beatbullying Group"? - send email to us!

The Beatbullying Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Beatbullying Group.

Registration data The Beatbullying Group

Register date: 1999-07-15

Register number: 03807909

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 The Beatbullying Group

Owner, director, manager of The Beatbullying Group

Karl Damian Wilding Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: April 1971, British

Meryl Anne Bushell Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: March 1955, British

David Sean Miller Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: November 1970, British

Aiden Lewis Bantin Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: February 1976, British

Philip John Messenger Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: October 1982, British

Catherine Raynor Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: December 1974, British

Timothy John Waldron Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: June 1975, British

Sarah Jane Long Director. Address: Field Court, Gray's Inn, London, WC1R 5EF. DoB: August 1967, British

Caroline Enimien Okoyo Secretary. Address: 48 Boyland Road, Bromley, Kent, BR1 4QF, United Kingdom. DoB:

Sadie Louise Westwood Director. Address: Rochester House, 4 Belvedere Road, London, SE19 2AT. DoB: August 1973, British

Fiona Rachel Fenn Smith Director. Address: Rochester House, 4 Belvedere Road, London, SE19 2AT. DoB: July 1970, British

Stephen David Nash Director. Address: Rochester House, 4 Belvedere Road, London, SE19 2AT. DoB: July 1982, British

Matthew Sean Mulley Director. Address: Rochester House, 4 Belvedere Road, London, SE19 2AT. DoB: September 1984, British

Maya Antonia Mascarenhas Prabhu Director. Address: 76 Orme Road, Kingston Upon Thames, Surrey, KT1 3SB, United Kingdom. DoB: October 1971, British

Linda Klassen-brown Director. Address: The Coppice, 110 Dukes Ride, Crowthorne, Berkshire, RG45 6DY. DoB: March 1953, British

Sir Geoffrey Chipperfield Director. Address: 27 Kidbrooke Gardens, London, SE3 0PD. DoB: April 1933, British

James David Gregory Morgan Director. Address: Woodway House, Kimpton, Andover, Hants, SP11 9LN. DoB: May 1983, British

David-John Collins Director. Address: 25 Thorne Street, Barnes, London, SW13 0PT. DoB: September 1971, British

Anna Karolina Teresa Damski Director. Address: 20 Peldon Court, Sheen Road, Richmond, Surrey, TW9 1YT. DoB: November 1960, British

Deborah Jane Golding Director. Address: 89b Queen Mary Road, Upper Norwood, London, SE19 3NL. DoB: March 1968, British

Ruth Elizabeth Quinn Director. Address: 35c Benson Road, Forest Hill, London, SE23 3RL. DoB: January 1978, British

Stephen Graham Hanvey Director. Address: 62 Waldron Road, Earlsfield, London, SW18 3TD. DoB: May 1976, British

Josephine Wendy Timmins Director. Address: Upper Ground Flat, 87 Lady Margaret Road Tufnell Park, London, N19 5ER. DoB: May 1976, British

Philip John Messenger Director. Address: Flat 79 Building 45 Hopton Road, Royal Arsenal, London, SE18 6TJ. DoB: March 1975, British

Karen Donnison Director. Address: 10 Hambledon Court, The Grove Ealing, London, W5 3SW. DoB: November 1968, British

Peter Hywel Jones Director. Address: 123 Knatchbull Road, Camberwell, London, SE5 9QY. DoB: December 1971, British

Sarah Dyer Director. Address: 34 Hafton Road, London, SE6 1LP. DoB: May 1965, British

Lucy Deluca Director. Address: 2 Camplin Street, London, SE14 5QY. DoB: August 1973, Canadian

Jamie Robins Director. Address: 5 Heatherbank Close, Crayford, Kent, DA1 3PN. DoB: June 1975, British

Nichola Dennis Director. Address: 10 Hambledon Court, The Grove Ealing, London, W5 3SW. DoB: August 1963, British

Sarah Messenger Director. Address: First Floor Flat, 7 Fellbrigg Road, East Dulwich London, SE22 9HQ. DoB: February 1965, British

Emma Jane Cross Director. Address: 51 Algernon Road, London, SE13 7AS. DoB: October 1967, British

Readymade Secretaries Ltd Nominee-secretary. Address: Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG. DoB:

Francine Chambers Director. Address: 7 Karen Court, 203 Grove Lane, London, SE5 8DA. DoB: August 1969, British

Readymade Nominees Ltd Nominee-director. Address: Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG. DoB:

Richard Neville Ellis Director. Address: 21 Lark Hill Rise, Winchester, Hampshire, SO22 4LX. DoB: October 1966, British

Jobs in The Beatbullying Group vacancies. Career and practice on The Beatbullying Group. Working and traineeship

Sorry, now on The Beatbullying Group all vacancies is closed.

Responds for The Beatbullying Group on FaceBook

Read more comments for The Beatbullying Group. Leave a respond The Beatbullying Group in social networks. The Beatbullying Group on Facebook and Google+, LinkedIn, MySpace

Address The Beatbullying Group on google map

Other similar UK companies as The Beatbullying Group: 2020 Cybersec Limited | Loki Internet Limited | Uksat Ltd | Dj Controls (oswestry) Limited | Lime Computing Ltd

The Beatbullying Group has been prospering in the UK for at least seventeen years. Started with registration number 03807909 in July 15, 1999, it is registered at 3 Field Court, London WC1R 5EF. It has been already three years since The Beatbullying Group is no longer identified under the business name Beatbullying. The firm declared SIC number is 88990 meaning Other social work activities without accommodation n.e.c.. The Beatbullying Group released its account information up to 2012/12/31. The most recent annual return was filed on 2014/07/21.

The enterprise was registered as a charity on May 21, 2003. It works under charity registration number 1097631. The range of the firm's activity is not defined and it works in various towns and cities around Throughout England And Wales. The corporate board of trustees has eight people: Karl Damian Wilding, Catherine Raynor, Sarah Jane Long, Aiden Lewis Edward Bantin and Timothy John Waldron, to namea few. As concerns the charity's finances, their most successful year was 2011 when their income was £2,560,005 and their spendings were £2,268,723. The Beatbullying Group focuses on education and training, the problems of economic and community development and unemployment and training and education. It tries to aid children or young people, people of particular ethnic or racial origins, the youngest. It provides help to these beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing human resources. If you would like to know something more about the enterprise's activity, dial them on this number 02087713377 or see their official website. If you would like to know something more about the enterprise's activity, mail them on this e-mail [email protected] or see their official website.

1 transaction have been registered in 2014 with a sum total of £540.

In order to satisfy their customer base, this specific limited company is constantly being directed by a unit of eight directors who are, to name just a few, Karl Damian Wilding, Meryl Anne Bushell and David Sean Miller. Their outstanding services have been of crucial use to the limited company since 2013. Additionally, the director's duties are constantly helped by a secretary - Caroline Enimien Okoyo, from who was recruited by the limited company eight years ago.