The Brokerage Citylink

All UK companiesOther service activitiesThe Brokerage Citylink

Other service activities not elsewhere classified

The Brokerage Citylink contacts: address, phone, fax, email, website, shedule

Address: 65 London Wall London EC2M 5TU

Phone: 020 7628 9904

Fax: 020 7628 9904

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Brokerage Citylink

Register date: 1995-08-03

Register number: 03087362

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

Get full report form global database UK for The Brokerage Citylink

Owner, director, manager of The Brokerage Citylink

Bridget Gardiner Secretary. Address: 65 London Wall, London, EC2M 5TU. DoB:

Ahmer Huda Director. Address: 65 London Wall, London, EC2M 5TU. DoB: May 1978, British

Leila Gomes Director. Address: Angel Lane, London, EC4R 3AB, England. DoB: March 1962, British

Fiona Samari Uchenna Sarah Bolton Director. Address: 65 London Wall, London, EC2M 5TU. DoB: June 1977, British

Christopher Niehaus Director. Address: 65 London Wall, London, EC2M 5TU. DoB: January 1968, British

Alison Joy Hood Director. Address: 65 London Wall, London, EC2M 5TU. DoB: October 1963, British

Reginald Ewart Brown Director. Address: 65 London Wall, London, EC2M 5TU. DoB: July 1942, British

William John Vivian Whitehead Director. Address: 5 Becket's Place, Otford, Kent, TN14 5QA. DoB: June 1956, British

Charles John Logan Director. Address: 8 Birchington Road, London, N8 8HR. DoB: July 1958, British

Eileen Linda Barnard Director. Address: 6 Fell Walk, Wellingborough, Northamptonshire, NN8 5ZU. DoB: February 1951, British

Jonathan Ray Secretary. Address: 65 London Wall, London, EC2M 5TU. DoB:

Deborah Xavier Secretary. Address: 65 London Wall, London, EC2M 5TU. DoB:

Nathan Jemmel Taylor-wright Director. Address: Challis House, St. James Grove, London, Battersea, SW11 5DF, United Kingdom. DoB: April 1985, British

Sarah Banham Director. Address: Dell Walk, New Malden, Surrey, KT3 4RF. DoB: February 1973, British

Susan Loughe Director. Address: 2 Graham Avenue, Ealing, London, W13 9TQ. DoB: July 1965, British

Elizabeth Rosemary Skelcher Director. Address: 19 Hillbrow, New Malden, Surrey, KT3 4HT. DoB: July 1958, British

Teresa Sayers Director. Address: 12 Theydon Place, Epping, Essex, CM16 4NH. DoB: November 1966, British

Michael David Ireland Director. Address: 250 Court Road, Mottingham, London, SE9 4TY. DoB: March 1953, British

David John Campbell Director. Address: One Bishops Square, London, E1 6AO. DoB: March 1973, British

Abi Amosu Director. Address: 73 Falkland Park Avenue, London, SE25 6SQ. DoB: December 1961, British

Patricia Manning Director. Address: 41 Grand View Road, Benfleet, Essex, SS7 3JZ. DoB: January 1949, British

George Quigley Director. Address: 39 Cavendish Avenue, Ruislip, Middlesex, HA4 6QJ. DoB: November 1965, British

Caroline Reeson Secretary. Address: 17 Fremont Street, London, E9 7NQ. DoB: May 1951, British

Michael Freeman Secretary. Address: 2 Coburg Dwellings, Hardinge Street, London, E1 0DZ. DoB: August 1946, British

Michael Freeman Director. Address: 2 Coburg Dwellings, Hardinge Street, London, E1 0DZ. DoB: August 1946, British

Tracey Jayne Marshall Director. Address: 160 Regents Park Road, London, NW1 8XN. DoB: May 1964, British

Robert Lionel Timms Director. Address: 11 Prusons Island, 135 Wapping High Street, London, E1 9NQ. DoB: August 1945, British

Michael Andrew Jones Director. Address: 68 Cannon Close, Coventry, West Midlands, CV4 7AS. DoB: September 1956, British

Veronica Jane Dukes Director. Address: 23 Saint Saviours Wharf, 23-25 Mill Street, London, SE1 2BE. DoB: September 1953, British

Caroline Reeson Director. Address: 17 Fremont Street, London, E9 7NQ. DoB: May 1951, British

Elizabeth Ransom Director. Address: 35 Arlington Square, London, N17DP. DoB: June 1949, British

Peter Box Director. Address: The Grange Uphoe Manor Farm, Marold Road Lavendon, Olney, Bucks, MK46 4HX. DoB: March 1936, British

Pauline Edgar Director. Address: 31 New Road, Broxbourne, Hertfordshire, EN10 7LN. DoB: October 1946, British

Gareth Annels Director. Address: 38 Speer Road, Thames Ditton, Surrey, KT7 0PW. DoB: October 1944, British

Richard Zaborski Director. Address: 30 Scott Close, Ditton, Kent, ME20 6QP. DoB: November 1959, British

Jane Margaret Sunley Director. Address: 6 Hendrick Avenue, London, SW12 8TL. DoB: September 1960, British

Sharon Lee Collins Director. Address: 201 Colebrook Lane, Loughton, Essex, IG10 2HG. DoB: December 1955, British

Antony Paul Houghton Secretary. Address: 16 Wieland Road, Northwood, Middlesex, HA6 3QU. DoB: n\a, British

Michael David Ireland Director. Address: 250 Court Road, Mottingham, London, SE9 4TY. DoB: March 1953, British

Gareth Hughes Director. Address: 30 Denbigh Road, London, W13 8NH. DoB: March 1957, British

Jobs in The Brokerage Citylink vacancies. Career and practice on The Brokerage Citylink. Working and traineeship

Sorry, now on The Brokerage Citylink all vacancies is closed.

Responds for The Brokerage Citylink on FaceBook

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

Address The Brokerage Citylink on google map

Other similar UK companies as The Brokerage Citylink: Yne Solutions Limited | Littlerock Pictures Limited | Marblebyte Limited | Africorps Limited | Communion Publishing Ltd

The Brokerage Citylink is a company registered at EC2M 5TU Broadgate at 65 London Wall. The company has been registered in year 1995 and is registered under the identification number 03087362. The company has been on the British market for twenty one years now and its up-to-data status is is active. It 's been 11 years from the moment The Brokerage Citylink is no longer featured under the name Brokerage Citylink. The company Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were filed. From the moment the firm started on the market 21 years ago, the firm has managed to sustain its praiseworthy level of prosperity.

The firm was registered as a charity on Tue, 12th Nov 1996. It works under charity registration number 1059173. The range of the enterprise's activity is inner london area. They operate in Throughout London. The company's board of trustees features thirteen people: Ms Jane Margaret Sunley, Richard Antony Zaborski, Linda Barnard, Reginald Ewart Brown and Ms Alison Hood, to namea few. As for the charity's finances, their best time was in 2009 when they earned £760,922 and their spendings were £779,547. The Brokerage Citylink concentrates its efforts on education and training, the problems of economic and community development and unemployment, the relief or prevention of poverty. It tries to support children or young people, youth or children, other definied groups. It provides help to the above beneficiaries by providing specific services, counselling and providing advocacy and counselling and providing advocacy. If you wish to find out more about the charity's activity, dial them on the following number 020 7628 9904 or visit their website. If you wish to find out more about the charity's activity, mail them on the following e-mail [email protected] or visit their website.

Current directors enumerated by this company are as follow: Ahmer Huda employed in 2014, Leila Gomes employed in 2014, Fiona Samari Uchenna Sarah Bolton employed in 2014 and 6 others listed below. In addition, the director's assignments are regularly backed by a secretary - Bridget Gardiner, from who joined the company in 2015.