Isle Of Dogs Community Foundation
Other social work activities without accommodation n.e.c.
Isle Of Dogs Community Foundation contacts: address, phone, fax, email, website, shedule
Address: Jack Dash House 2 Lawn House Close E14 9YQ London
Phone: 0207 345 4444
Fax: 0207 345 4444
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Isle Of Dogs Community Foundation"? - send email to us!
Registration data Isle Of Dogs Community Foundation
Register date: 1990-02-14
Register number: 02469959
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 Isle Of Dogs Community FoundationOwner, director, manager of Isle Of Dogs Community Foundation
Terence Gerald Dowling Director. Address: Jack Dash House, 2 Lawn House Close, London, E14 9YQ. DoB: May 1942, South African
Duke Onoriode Chifiero Director. Address: 1 Cabot Square, London, E14 4QJ, England. DoB: July 1981, Nigerian
Rita Bensley Director. Address: Jack Dash House, 2 Lawn House Close, London, E14 9YQ. DoB: August 1936, British
Gabrielle Harrington Director. Address: 8 Mariners Mews, Isle Of Dogs, London, E14 3EQ. DoB: January 1952, British
Howard Dawber Director. Address: 132a Camden Street, Camden Town, NW1 0HY. DoB: July 1970, British
Sister Christine Frost Director. Address: 7 Willis House, Poplar High Street, London, E14 0BX. DoB: April 1937, Irish
Marcella Stella Bailey Director. Address: 48 Cotesbach Road, London, E5 9QJ. DoB: February 1955, Irish
Malin Lethenstrom Director. Address: 40 Bank Street, London, E14 4AD, Great Britain. DoB: February 1977, Swedish
Marshall Charles Bailey Director. Address: Churchill Place, Canary Wharf, London, E14 5HJ, England. DoB: June 1966, British/Canadian
Gareth James Stephens Director. Address: Manchester Road, London, E14 9ST, England. DoB: July 1976, British
Muge Dindjer Director. Address: Mile End Road, London, E3 4PB, England. DoB: September 1959, British
Dr David John Edgar Director. Address: Mulberry Place Clove Crescent, London, E14 2BG, United Kingdom. DoB: September 1957, Uk
Elizabeth Ann Cowie Director. Address: 197 Blackfriars Road, London, SE1 8AA. DoB: June 1975, British
Rita Bensley Director. Address: Corbylands Road, Sidcup, Kent, DA15 8JG, United Kingdom. DoB: August 1936, British
Paul Albert Ford Director. Address: 62 New Road, Esher, Surrey, KT10 9NU. DoB: February 1969, British
Ava Khiet Hoa Sam Director. Address: 383 Finchley Road, London, NW3 6HB. DoB: May 1977, Australian
Adrian Douglas Crispin Greenwood Director. Address: 91 Lynton Road, London, SE1 5QT. DoB: December 1951, British
Timothy John Archer Director. Address: 13 Plymouth Wharf, London, E14 3EL. DoB: September 1974, British
Elizabeth Susan Passey Director. Address: 10 Kynance Place, London, SW7 4QS. DoB: September 1972, British
Jeffrey Hennessey Director. Address: 55 Defoe House, Barbican, London, EC2Y 8DN. DoB: March 1950, British
Paul Albert Ford Director. Address: 62 New Road, Esher, Surrey, KT10 9NU. DoB: February 1969, British
Timothy John Archer Director. Address: 13 Plymouth Wharf, London, E14 3EL. DoB: September 1974, British
Councillor Shiria Khatun Director. Address: 104 Broomfield Street, London, E14 6BQ. DoB: August 1971, British
Anthony Morley Partington Director. Address: 3 Cedar House, Woodland Crescent, London, SE16 6YL. DoB: September 1947, British
Marie Burke Director. Address: 44 The Quarries, Maidstone, Kent, ME17 4NJ. DoB: March 1963, American
Simon William De Mussenden Leathes Director. Address: 1 Churchill Place, London, E14 5HP. DoB: February 1948, British
Aklima Begum Director. Address: 183 St Stephens Road, London, E3 5JW. DoB: May 1980, British
Alexander Mary Macdonald Director. Address: 247 Waterman Building, 14 Westferry Road, London, E14 8NG. DoB: December 1954, British
Brian Son Director. Address: 21 Caledonian Wharf, Isle Of Dogs, London, E14 3EN. DoB: July 1952, British
Peter Frederick Baker Director. Address: 6a Thorney Court, Palace Gate Kensington, London, W8 5NJ. DoB: February 1960, New Zealand
Amanda Boutwood Director. Address: 29 Little Heath, Charlton, London, SE7 8EB. DoB: October 1959, British
Peter Sawyer Director. Address: 20 Weigall Road, Lee, London, SE12 8HE. DoB: June 1947, British
Alexandra Louise Gillespie Director. Address: 88 Grange Road, Sutton, SM2 6SW. DoB: January 1967, British
John Anderson Director. Address: 13 Campden Hill Road, Kensington, London, W8 7DX. DoB: December 1951, American
Gabrielle Harrington Director. Address: 8 Mariners Mews, Isle Of Dogs, London, E14 3EQ. DoB: January 1952, British
Martin Ford Young Director. Address: 22 Sextant Avenue, London, E14 3DX. DoB: March 1959, British
Councillor Alan Thomas Amos Director. Address: 38 Undine Road, London, E14 9UW. DoB: November 1952, British
Mohammed Shahid Ali Director. Address: Roffey Street, Isle Of Dogs, London, E14 3NH, United Kingdom. DoB: December 1956, British
Zinnet Zin Ahmed Director. Address: 25 Devitt House, Wades Place, Poplar, E14 0DB. DoB: November 1973, British
Dermot John O'brien Director. Address: 86 Wheat Sheaf Close, Mill Quay, London, E14 9UY. DoB: October 1962, British
Anthony Morley Partington Director. Address: 3 Cedar House, Woodland Crescent, London, SE16 6YL. DoB: September 1947, British
Timothy Chudleigh Director. Address: 5 Honor Oak Road, London, SE23 3SQ. DoB: June 1951, British
Heather Eileen Bird Director. Address: 7 The Stables, Great Hyde Hall, Sawbridgeworth, Hertfordshire, CM21 9JA. DoB: December 1958, British
Paul Leslie Harvey Director. Address: 27 Bassett Road, Maidenbower, West Sussex, RH10 7QL. DoB: January 1969, British
Julia Mary Francess Mainwaring Director. Address: 53 Strachan Road, Bow, London, E3 5DA. DoB: October 1946, British
Hasan Askari Director. Address: 22 Ovington Square, London, SW3 1LR. DoB: June 1945, British
Richard Roderic Papineau Director. Address: 28 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BZ. DoB: April 1950, British
Caroline Modest Director. Address: 22 Willis House, Hale Street Poplar, London, E14 0BX. DoB: March 1972, British
David Ian Chesterton Director. Address: 24 Capstan Square, London, E14 3EU. DoB: October 1953, British
Richard Charles Heyes Director. Address: 3 Portland Road, London, W11 4LH. DoB: February 1964, British
Jonathan Richard Davie Director. Address: 38 Upper Addison Gardens, London, W14 8AJ. DoB: September 1946, British
Doctor Helen Elizabeth Jenner Director. Address: 6 Driffield Road, London, E3 5NF. DoB: August 1956, British
George Gerald Pye Director. Address: 14 Kingdom House, Cubitt Town, London, E14 3LP. DoB: October 1935, British
Kumar Murshid Director. Address: 4 Goodhart Place, London, E14 8EG. DoB: July 1955, British
Christopher Mossop Director. Address: 4 Thomas Close, Bretton, Peterborough, PE3 9AY. DoB: May 1946, British
Mark Laurence Bensted Director. Address: 16 Towers Road, Pinner, Middlesex, HA5 4SJ. DoB: January 1958, British
Mohammed Belayeth Hussain Director. Address: 20 Midship Point, The Quarterdeck, London, E14 8SW. DoB: June 1961, British
Hasan Askari Director. Address: 22 Ovington Square, London, SW3 1LR. DoB: June 1945, British
Dr David John Fletcher Director. Address: Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP. DoB: December 1942, British
Serena Jane Stewart Director. Address: 23 Lindsey Street, Epping, Essex, CM16 6RB. DoB: May 1961, British
Arturo Carlo Felice Mathieu Director. Address: 3 Pembroke Villas, London, W8 6PG. DoB: August 1943, British
Adrian Douglas Crispin Greenwood Director. Address: 91 Lynton Road, London, SE1 5QT. DoB: December 1951, British
Kathryn Attwood Director. Address: 48 Montcalm House, Westferry Road Isle Of Dogs, London, E14 3SD. DoB: April 1959, British
Peter Charles Johnson Secretary. Address: 2 Heath Close, Hampstead Way, London, NW11 7DX. DoB: November 1950, British
Patrick William Pilton Director. Address: 141 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: October 1938, British
Margaret Rose Phillips Director. Address: 7 Kingdom House, Galbraith Street, Isle Of Dogs, London, E14 3LP. DoB: June 1938, British
Revd Martin Alan Seeley Director. Address: The Vicarage, Manchester Road, London, E14 3BN. DoB: May 1954, British
Brigid Breeda Maria Braham Director. Address: 46 Strafford Street, Millwall, London, E14 8LT. DoB: February 1935, Irish
Peter Stott Director. Address: 2 Prince Arthur Road, Hampstead, London, NW3 6AU. DoB: September 1945, British
Robert Benedict Gregory Director. Address: Hartington House Hide Lane, Hartington, Buxton, Derbyshire, SK17 0AP. DoB: June 1949, British
Martin Ford Young Director. Address: 22 Sextant Avenue, London, E14 3DX. DoB: March 1959, British
David Ian Chesterton Director. Address: 24 Capstan Square, London, E14 3EU. DoB: October 1953, British
Sister Christine Frost Director. Address: 7 Willis House, Poplar High Street, London, E14 0BX. DoB: April 1937, Irish
Peter Thomas Wade Director. Address: 66 Stebondale Street, London, E14 3BX. DoB: July 1941, British
Neil William David Spence Director. Address: Greenways, 2 Amersham Road Chesham Bois, Amersham, Buckinghamshire, HP6 5PE. DoB: November 1953, British
Bernice Gummer Director. Address: 5 Minstral Court, Teesdale Close, London, E2 6PQ. DoB: January 1958, British
Christine Marjorie Pinnell Director. Address: 4 Roserton Street, London, E14 3PG. DoB: October 1942, British
Peter Rimmer Director. Address: 15 Lime Close, Wapping, London, E1 9QP. DoB: May 1958, British
Rt Hon Lord Cocks Of Hartcliffe Michael Francis Lovell Director. Address: 136 Marsham Court, London, SW1P 4LB. DoB: August 1929, British
Leon Major Secretary. Address: 104 Sutton Road, Terrington St Clement, Kings Lynn, Norfolk, PE34 4PJ. DoB:
Eveline Mabel Hostettler Director. Address: Brick Kiln Cottage, Warren Hill Lane, Aldeburgh, Suffolk, IP15 5QB. DoB: June 1940, British
Lady Penelope Jane Pickard Director. Address: Kingsbarn Tot Hill, Headley, Epsom, Surrey, KT18 6PU. DoB: March 1939, British
Financial Times Limited Director. Address: 1 Southwark Bridge, London, SE1 9HL. DoB:
Stuart William Innes Director. Address: 9 Palace Green, Addington, Croydon, Surrey, CR0 9AJ. DoB: March 1943, British
Robert Pringle Director. Address: 3 Cornwal Road, Stroud Green, London, N4 4PH. DoB: June 1950, British
Therese Shanahan Director. Address: 52 Knighthead Point, The Quarterdeck, London, E14 8SS. DoB: October 1947, British
Thomas George Baldwin Director. Address: 17 St Huberts House, London, E14 8PB. DoB: June 1944, British
Kathryn Mary Maguire Director. Address: 9 St Matthews Lodge, London, NW1 1NB. DoB: June 1965, British
Samuel Jones Director. Address: 53 Friars Mead, London, E14 3JY. DoB: n\a, British
Ncc Developments Ltd Director. Address: Catella Uk, Kent House 14-17 Market Place, London, W1N 8AS. DoB:
Reverend Andrew Tracey Newman Director. Address: Island House Roserton Street, London, E14 3PG. DoB: February 1954, British
Alan John Davies Director. Address: 5 Uplands Way, Riverhead, Sevenoaks, Kent, TN13 3BN. DoB: n\a, British
Dymphna Teresa Dale Director. Address: 9 Tideway House, London, E14 8LX. DoB: October 1955, Irish
Richard Mark Cox Johnson Director. Address: Cliff Field House, Dalby, York, North Yorkshire, YO60 6PF. DoB: October 1934, British
Peter Charles Clapshaw Director. Address: The Gables, 71 Downs Road, Ramsgate, Kent, CT11 0LU. DoB: n\a, British
Parker Arrenberg Corporate-secretary. Address: 77/79 Rushey Green, Catford, London, SE6 4AF. DoB:
Christine Linda Shawcroft Director. Address: 74 Leyland House, London, E14 0BU. DoB: April 1955, British
Joan Spye Director. Address: 4 Sycamore Close, Canvey Island, Essex, SS8 9JQ. DoB: May 1933, British
Judith Marcia St John Director. Address: 243 Westferry Road, London, E14 3RS. DoB: February 1962, British
Marilyn Taylor Director. Address: 76 Lady Somerset Road, London, NW5 1TU. DoB: April 1953, British
Kutub Uddin Director. Address: 219 Manchester Road, London, E14 3DR. DoB: November 1966, British
Harry Joseph Luxton Director. Address: 10 Betty May Gray House, London, E14 3HX. DoB: November 1918, British
Jobs in Isle Of Dogs Community Foundation vacancies. Career and practice on Isle Of Dogs Community Foundation. Working and traineeship
Director. From GBP 5800
Plumber. From GBP 2100
Carpenter. From GBP 2600
Responds for Isle Of Dogs Community Foundation on FaceBook
Read more comments for Isle Of Dogs Community Foundation. Leave a respond Isle Of Dogs Community Foundation in social networks. Isle Of Dogs Community Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Isle Of Dogs Community Foundation on google map
Other similar UK companies as Isle Of Dogs Community Foundation: Eira Consulting Limited | Intruder Detection Systems Limited | Last Minute Healthcare Ltd. | Royal Laj Diplomatic Services Limited | Candice Burton Limited
Isle Of Dogs Community Foundation can be gotten hold of Jack Dash House, 2 Lawn House Close in London. The zip code is E14 9YQ. Isle Of Dogs Community Foundation has been in this business since the company was registered on Wed, 14th Feb 1990. The reg. no. is 02469959. The firm began under the business name The Isle Of Dogs Community Trust, however for the last twenty one years has operated under the business name Isle Of Dogs Community Foundation. The firm is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. Isle Of Dogs Community Foundation released its latest accounts for the period up to 2015-09-30. The most recent annual return was released on 2016-02-14. Ever since the company began in this field twenty six years ago, the firm has sustained its impressive level of success.
The firm became a charity on Monday 5th March 1990. It is registered under charity number 802942. The range of the charity's area of benefit is millwall and blackwall and it works in different towns across Tower Hamlets. The firm's trustees committee has nine members: Sister Christine, Gabrielle Harrington, Ms Stella Bailey, Rita Bensley and Howard Dawber, among others. As regards the charity's financial situation, their best time was in 2012 when their income was £2,097,927 and they spent £2,047,517. Isle Of Dogs Community Foundation concentrates its efforts on charitable purposes, charitable purposes. It strives to improve the situation of other voluntary bodies or charities, other charities or voluntary bodies. It provides help to its agents by the means of donating money to organisations and granting money to organisations. In order to know more about the corporation's undertakings, dial them on the following number 0207 345 4444 or browse their website.
Due to the following enterprise's growth, it was imperative to employ additional executives, among others: Terence Gerald Dowling, Duke Onoriode Chifiero, Rita Bensley who have been collaborating for two years to exercise independent judgement of the company.