The Positive Place

All UK companiesOther classificationThe Positive Place

Social work without accommodation

The Positive Place contacts: address, phone, fax, email, website, shedule

Address: Cantium House Railway Approach SM6 0DZ Wallington

Phone: +44-1460 4195373

Fax: +44-1460 4195373

Email: n\a

Website:

Shedule:

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

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

Registration data The Positive Place

Register date: 1992-03-06

Register number: 02695008

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 Positive Place

Owner, director, manager of The Positive Place

Sara Hackwood Director. Address: The Green, Welling, Kent, DA16 2PB, Uk. DoB: June 1963, British

Alan Andrew Palamountain Director. Address: Warwick Road, London, London, N18 1RT. DoB: May 1960, British

John Holland Director. Address: Knighton Park Road, London, London, SE26 5RJ. DoB: January 1948, British

Nigel Nigel Bowness Secretary. Address: Prendergast Road, London, London, SE3 9LS. DoB:

Timo Olavi Kallio Director. Address: Knighton Park Road, London, SE26 5RJ, United Kingdom. DoB: March 1962, Finnish

Patricia Awino Adala Director. Address: 120 Bell Green Lane, Lower Sydenham, London, Lewisham, SE26 5TF. DoB: April 1959, British

Claire Freeman Director. Address: Ebsworth Street, Forest Hill, London, SE23 1ES. DoB: July 1952, British

Brandon Dylan Brewis Director. Address: Gosterwood Street, Deptford, SE8 5NY. DoB: December 1969, British

Maria Santos Director. Address: Havil Street, Camberwell, London, SE5 7SD. DoB: May 1954, Angolan/British

Brian Edward Wilkinson Director. Address: Gilmore Road, London, SE13 5AE. DoB: December 1949, British

John Tidswell Director. Address: 69 Iceland Wharf, Plough Way, London, SE16 7AB. DoB: February 1956, British

Alan Lionel Smith Director. Address: 105 Ritherdon Road, Tooting, London, SW17 8QH. DoB: October 1951, British

Brandon Dylan Brewis Director. Address: Gosterwood Street, London, SE8 5NY, United Kingdom. DoB: December 1969, British

Kevin Donovan Director. Address: Marbrook Court, Chinbrook Road, London, London, SE12 9TZ, United Kingdom. DoB: December 1948, British

Nigel Leonard Bowness Secretary. Address: Prendergast Road, London, SE3 9LS. DoB: August 1962, British

Edward Teeger Director. Address: Olive Road, London, NW2 6UU. DoB: September 1945, British

Alan Andrew Palamountain Director. Address: Warwick Road, London, N18 1RT, United Kingdom. DoB: May 1960, British

Peter John William Holland Director. Address: Knighton Park Road, London, SE26 5RJ, United Kingdom. DoB: January 1948, British

Nigel Leonard Bowness Director. Address: Prendergast Road, London, SE3 9LS. DoB: August 1962, British

Sara Jane Wilkinson Director. Address: 23 Keswick Court Malyons Road, London, SE13 7XQ. DoB: n\a, British

Derfel Owen Director. Address: Millennium Plaza, Cheltenham, Gloucestershire, GL52 2NB, Uk. DoB: November 1981, British

Hannah Bullivant Director. Address: Breakspears Road, Brockley, London, SE4 1UW, Uk. DoB: October 1984, British

Isobel Baylis Director. Address: 12 Woodleigh Court, Stuart Crescent Wood Green, London, N22 5NL. DoB: July 1979, British

Timothy John Cable Director. Address: 124 De Beauvoir Road, London, N1 4DJ. DoB: August 1976, Uk/New Zealand

Kevin Timothy Donoyan Director. Address: 6 Marbrook Court, Chinbrook Road, London, SE12 9TZ. DoB: December 1948, British

Andrew Baxter Director. Address: Sulgrave Road, London, W6 7QH, United Kingdom. DoB: February 1972, British

Gavin Williams Director. Address: 43 Southern Gate Way, New Cross, London, SE14 6DN. DoB: October 1977, British

Declan Martin Millett Secretary. Address: Westbury, Rydes Hill Road, Guildford, Surrey, GU2 9UQ. DoB: n\a, British

Fiona Akpeki Director. Address: 25 Finch House, Bronze Street Deptford, London, SE8 3DU. DoB: November 1966, British

Gordon Moyes Charleston Director. Address: Flat 3, 49 Thicket Road, Sutton, Surrey, SM1 4PX. DoB: April 1948, British

Declan Martin Millett Director. Address: Westbury, Rydes Hill Road, Guildford, Surrey, GU2 9UQ. DoB: n\a, British

Oded Horn Director. Address: 41c Paulet Road, London, SE5 9HP. DoB: December 1977, South African

Lyndon Edwards Director. Address: 34 Lenham Road, Sutton, Surrey, SM1 4AG. DoB: July 1955, British

Caroline Nankabirwa Ssengooba Director. Address: 7 Nile Path, Woolwich Common Woolwich, London, SE18 4DP. DoB: January 1965, Ugandan

Frances Jean Hancock Director. Address: 38 Taunton Road, Lee Green, London, SE12 8QB. DoB: October 1951, British

Basil Morgan Director. Address: 30 Wharncliffe Gardens, London, SE25 6DQ. DoB: August 1951, British

Norman Cyril Druker Secretary. Address: 39 Ravensbourne Road, Catford, London, SE6 4UU. DoB:

Elias Phiri Director. Address: Flat 2 5 Cargreen Road, South Norwood, London, SE25 5AD. DoB: November 1967, Zambian

Lee Leighton Lockhart Mure Director. Address: 41 Manor Road, Mitcham, Surrey, CR4 1JG. DoB: April 1967, British

Dr Joseph Healy Secretary. Address: 98a Grosvenor Terrace, London, SE5 0NW. DoB: March 1957, Irish

Benson Onyango Osuga Director. Address: 96c Mayes Road, Wood Green, London, N22 6SY. DoB: September 1957, Kenyan

Chris Ives Director. Address: 606 Thames Tunnel Mills, Rotherhithe Street, London, SE16 4NJ. DoB: January 1963, British

Kingsley Arthur Bernard Wood Secretary. Address: 10a Revelon Road, London, SE4 2PP. DoB: n\a, British

Hammond Mcpherson Kanjere Director. Address: 230a Brockley Road, London, SE4 2SU. DoB: May 1956, Malawian

Alan Willis Pope Director. Address: Flat 2 29 Prospect Vale, Woolwich, London, SE18 5HT. DoB: June 1932, British

David Charles Sweeney Director. Address: Flat 1 15 Sunninghill Road, London, SE13 7SS. DoB: November 1961, British

Kingsley Arthur Bernard Wood Director. Address: 10a Revelon Road, London, SE4 2PP. DoB: n\a, British

Dr Joseph Healy Director. Address: 98a Grosvenor Terrace, London, SE5 0NW. DoB: March 1957, Irish

Charles Christopher Ferguson Director. Address: 9 Hurleston House, Grove Street, London, SE8 3LR. DoB: December 1960, British

Joanna Cave Secretary. Address: 74a Lascotts Road, London, N22 8JN. DoB: March 1969, British

Matthew Williams Director. Address: 127 Aragon Tower, Longshore, London, SE8 3AL. DoB: March 1964, British

Cerian Sidney Jones Director. Address: 59 Ommaney Road, New Cross, London, SE14 5NS. DoB: September 1959, British

Joanna Cave Director. Address: 174e Lewisham Way, London, SE4 1UU. DoB: March 1969, British

Rachel Nkama Director. Address: 4 Chatham House, Rideout Street Woolwich, London, SE18 5ET. DoB: February 1958, Zambian

Max Burr Director. Address: 18 Barry House, Rennie Estate Galley Wall Road, London, SE16 3PH. DoB: August 1942, British

Linda Lilian Kadare Director. Address: 55 Alscot Road, Bermondsey, London, SE1 3AU. DoB: October 1966, Zimbabwean

Steven Anthony Lunn Secretary. Address: 18 Chatham Road, Walthamstow, London, E17 6EU. DoB:

Graham Watson Director. Address: 121 Clapham Common West Side, London, SW4 9BB. DoB: February 1963, British

Gillian Hickman Director. Address: Sprules Road, London, SE4 2NL. DoB: July 1955, British

Susan Carol Clemenson Director. Address: 10 Spinney Gardens, London, SE19 1LL. DoB: January 1966, British

Francis Rendles Director. Address: 20 New Butt Lane, Deptford, London, SE8 5UY. DoB: March 1963, British

Sarah Jane Carrington Director. Address: 39 Sydney Road, Enfield, Middlesex, EN2 6TS. DoB: September 1958, British

Frances Powell Secretary. Address: 19 Ropemaker Road, Surrey Dock, London, SE16 1OG. DoB: November 1939, British

Hazel Anne Jones Director. Address: 24 Seymour Road, Southfields, London, SW18 5JA. DoB: May 1951, British

Donald Mccorkindale Director. Address: 236a Lewisham Way, Brockley, London, SE4 1XL. DoB: March 1939, British

Dagmar Kattler Director. Address: 2 Baildon Street, London, SE8 4BQ. DoB: October 1951, German

Peter Anthony Holcroft Director. Address: 61 St Albans Road, Barnet, Hertfordshire, EN5 4LN. DoB: April 1967, British

Alan Hall Director. Address: 61 Peters Path, Sydenham, London, SE26 6LE. DoB: March 1966, British

Del Runacres Director. Address: 5a Crescent Way, London, SE4 1QL. DoB: August 1966, British

Jacqueline Murley Director. Address: Flat B 14 Tressillian Road, London, SE4 1YE. DoB: December 1964, British

Jane Cecilia Hepper Director. Address: Hall Floor Flat, 5 Duke Humphrey Road, Blackheath, London, SE3 0TY. DoB: March 1965, British

David George Thomas Director. Address: 8 Raynham House, Harpley Square, London, E1 4EB. DoB: July 1955, British

Jacqueline Murley Director. Address: Flat B 14 Tressillian Road, London, SE4 1YE. DoB: December 1964, British

Joyce Prempeh Director. Address: 16 Woodlands Street, Hither Green, London, SE13 6TU. DoB: August 1966, British

Diane Garpon Director. Address: 136b Courthill Road, Lewisham, London, SE13 6DR. DoB: July 1964, British

Frances Powell Director. Address: 30 Bywater Place, Surrey Dock, London, SE16 1ND. DoB: November 1939, British

Kristina Mary Studzinski Secretary. Address: Flat 4 21 Battersea Square, London, SW11 3RA. DoB:

Ronald Dixon Director. Address: 22 Penberth Road, Catford, London, SE6 1ES. DoB: November 1951, British

Liam Mclaughlin Secretary. Address: 125 George Lane, Lewisham, London, SE13 6HP. DoB:

Colin Roy Bentley Director. Address: Flatb, 2 Bousfield Road, New Cross, London, SE14 5TR. DoB: March 1959, British

Donald Mccorkindale Director. Address: 236a Lewisham Way, Brockley, London, SE4 1XL. DoB: March 1939, British

Katie Elizabeth Mccorkindale Director. Address: 236 Lewisham Way, Brockley, London, SE4 1XL. DoB: March 1944, British

Paul Stone Director. Address: 22 Penberth Road, Catford, London, SE6 1ES. DoB: April 1959, British

Jobs in The Positive Place vacancies. Career and practice on The Positive Place. Working and traineeship

Sorry, now on The Positive Place all vacancies is closed.

Responds for The Positive Place on FaceBook

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

Address The Positive Place on google map

Other similar UK companies as The Positive Place: Jrc Consultancy (edinburgh) Ltd | Moray Hearing Care Limited | Nesh Management Limited | Clean Team Cleaning Services Limited | First Light Window Cleaning Services Ltd

The Positive Place started conducting its business in the year 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02695008. This particular firm has been developing successfully for 24 years and it's currently active - proposal to strike off. This company's headquarters is located in Wallington at Cantium House. You can also find the company by the area code , SM6 0DZ. This company SIC code is 8532 : Social work without accommodation. The business most recent records were submitted for the period up to March 31, 2008 and the most recent annual return was submitted on February 24, 2009.

The enterprise was registered as a charity on Wednesday 1st April 1992. It works under charity registration number 1009957. The range of the company's activity is see objects. They work in Throughout England And Wales. The The Positive Place provides the names of three members of the trustee board, and these are Ms Patricia Adala, Timmo Olavi Kallio and Ms Sara Hackwood. The Positive Place focuses on the problem of disability, the advancement of health and saving of lives, poverty prevention or relief. It tries to aid people of particular ethnic or racial backgrounds, people with disabilities, people of particular ethnic or racial backgrounds. It provides help to these beneficiaries by providing various services, diverse charitable services and providing advocacy, advice or information.

From the information we have gathered, this specific business was incorporated in March 1992 and has so far been managed by seventy two directors, and out this collection of individuals five (Sara Hackwood, Alan Andrew Palamountain, John Holland and 2 other directors who might be found below) are still employed. Moreover, the managing director's assignments are constantly bolstered by a secretary - Nigel Nigel Bowness, from who joined this specific business eight years ago.