Disability Action In Islington

All UK companiesHuman health and social work activitiesDisability Action In Islington

Other human health activities

Disability Action In Islington contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Marquess Estate St. Pauls Road Islington N1 2SY London

Phone: 020 73548925

Fax: 020 73548925

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Disability Action In Islington"? - send email to us!

Disability Action In Islington detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disability Action In Islington.

Registration data Disability Action In Islington

Register date: 1996-05-21

Register number: 03201755

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 Disability Action In Islington

Owner, director, manager of Disability Action In Islington

Ethney Anderson Director. Address: St. Pauls Road, Islington, London, N1 2SY, England. DoB: September 1959, British

Rebecca Henderson Director. Address: St. Pauls Road, Islington, London, N1 2SY, England. DoB: March 1966, British

Sandy Marks Director. Address: St. Pauls Road, Islington, London, N1 2SY, England. DoB: May 1954, British

Angela Lucille Dobson Director. Address: St. Pauls Road, Islington, London, N1 2SY, England. DoB: March 1948, British

Iyiola Olafimihan Director. Address: St. Pauls Road, Islington, London, N1 2SY, England. DoB: September 1967, Nigerian

Edmund Marriot Director. Address: St. Pauls Road, Islington, London, N1 2SY, England. DoB: September 1953, British

Patrick Lynch Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: May 1959, Irish/Uk

Gaynor Lunt Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: October 1963, British

Penny Pepper Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: August 1960, British

Valerie Lang Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: August 1939, British

David Moller Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: January 1944, British

Sophie Elizabeth Partridge Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: November 1968, British

Andy John Greene Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: November 1974, Irish

Rahel Geffen Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: December 1953, Uk/Israeli

John Hugh Thomas Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: July 1937, British

Rahel Geffen Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: December 1953, Uk/Israeli

Gideon David Feldman Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: February 1974, British

Sophie Ailsa Bryant Director. Address: Beresford Lodge, Beresford Road, London, N5 2HX, United Kingdom. DoB: August 1968, British

Christina Adjei Director. Address: 18 Valley Mckenzie Avenue, Islington, London, N7 7JL. DoB: September 1965, British

Ian Francis Jentle Secretary. Address: 14 Poynder Court, 382 Camden Road, London, N7 0LF. DoB: April 1945, British

Justine Paula Fallis Director. Address: Flat 10 Vanbrush Court, 9-11 Eaton Gardens, Hove, East Sussex, BN3 3TN. DoB: February 1971, British

Jackie Birtles Secretary. Address: 3 Saint Johns Court, 94 Highbury Park, Islington, London, N5 1UJ. DoB: December 1960, British

George Enzama Director. Address: 10 New River Court, Petherton Road, London, N5 2RH. DoB: November 1959, Ugandan

Kristof Burek Director. Address: Flat 2, 509 Caledonian Road, London, N7. DoB: February 1962, British

Leah Finch Director. Address: 26 Hemingford Road, Islington, London, N1 0JU. DoB: October 1970, British

Alwyn Stephenson Director. Address: 3 Riverside House, Canonbury Street, London, N1 2UY. DoB: December 1936, British

Peter Goldfinger Director. Address: Oakley Road, Islington, London, N1 3LS, United Kingdom. DoB: September 1933, British

Jackie Birtles Director. Address: 3 Saint Johns Court, 94 Highbury Park, Islington, London, N5 1UJ. DoB: December 1960, British

April Bird Director. Address: 2 Draper Place, Dagmar Terrace, Islington London, N1 2YL. DoB: April 1971, British

Rebecca Henderson Director. Address: 5 Peckett Square Highbury Grange, Islington, London, N5 2PB. DoB: March 1966, British

Valerie Garnham Director. Address: 9a Hungerford Road, London, N7 9LA. DoB: July 1948, British

Linden Bowen Director. Address: 104 Shaftesbury Road, London, N19 4QR. DoB: September 1964, British

Ian Francis Jentle Secretary. Address: 14 Poynder Court, 382 Camden Road, London, N7 0LF. DoB: April 1945, British

Edmund Marriot Director. Address: 92 Duncombe Road, St John's Way, London, N19 3DP. DoB: September 1953, British

Rebecca Jane Canning Secretary. Address: 190 Navarino Mansions, Dalston Lane, London, E8 1LF. DoB: n\a, British

Gideon David Feldman Director. Address: 20 Hillrise Road, London, N19 3PT. DoB: February 1974, British

Alan Desborough Director. Address: 11a Hargrave Park, Upper Holloway, London, N19 5JP. DoB: November 1946, British

Ian Francis Jentle Director. Address: 14 Poynder Court, 382 Camden Road, London, N7 0LF. DoB: April 1945, British

Michele Frances Vanessa Higgins Director. Address: 44 Kestrel House, Pickard Street Islington, London, EC1V 8DN. DoB: June 1970, British

Andrew Stuart Morgan Director. Address: Flat 3 47 St Johns Villas, London, N19 3EE. DoB: May 1961, British

Sonia Avila Director. Address: Flat 16 10 Epworth Street, London, EC2A 4DL. DoB: November 1949, Peruvian

Hazel Mcallister Director. Address: 58-60, Ambler Road, London, N4. DoB: April 1973, British

Julia Cameron Director. Address: 90-92 Upper Street, London, Islington, London, N1 0NP. DoB: June 1952, British

Gareth Davies Director. Address: 9 Penfields House, York Way, London, N7 9PZ. DoB: November 1946, British

Katherine Margaret Gillespie-sells Director. Address: 88 Maidstone Road, Bounds Green, London, N11 2JR. DoB: February 1951, British

Barnard James Hodgson Director. Address: 10 Highbury Place, London, N5 1QZ. DoB: July 1924, British

Alison Georgina Knotts Director. Address: 86a Fairbridge Road, London, N19 3HY. DoB: August 1963, British

Poppy Doughty Director. Address: Flat 3 Davoch Lodge, 341 Liverpool Road, London, N1 1NJ. DoB: November 1930, British

Michael Friesner Director. Address: 5 Cumberland Gardens, London, WC1X 9AF. DoB: October 1931, British

Christine Adjei Director. Address: Flat B, Lofting House, 2 Lofting Road, London, N1 1HP. DoB: September 1965, British

Anne Mears Rees Director. Address: 22a Canonbury Road, London, N1 2HS. DoB: May 1963, British

Jobs in Disability Action In Islington vacancies. Career and practice on Disability Action In Islington. Working and traineeship

Sorry, now on Disability Action In Islington all vacancies is closed.

Responds for Disability Action In Islington on FaceBook

Read more comments for Disability Action In Islington. Leave a respond Disability Action In Islington in social networks. Disability Action In Islington on Facebook and Google+, LinkedIn, MySpace

Address Disability Action In Islington on google map

Other similar UK companies as Disability Action In Islington: Kgkx Limited | Lep Publishing Ltd | Acari Limited | Dansku Productions Limited | Apprentice Training Zone Ltd

Disability Action In Islington can be reached at Unit 3 Marquess Estate St. Pauls Road, Islington in London. The firm area code is N1 2SY. Disability Action In Islington has been operating on the market for the last twenty years. The firm registration number is 03201755. This business is classified under the NACe and SiC code 86900 : Other human health activities. The most recent filings cover the period up to 2015-03-31 and the most current annual return information was filed on 2015-08-16. 20 years of experience on the market comes to full flow with Disability Action In Islington as they managed to keep their customers happy through all this time.

The company became a charity on 1996-05-30. It operates under charity registration number 1055692. The range of the charity's activity is islington and it provides aid in many places across Islington. The company's trustees committee consists of ten people: Ms Angela Dobson, Ms Julia Cameron, Ms Valerie Lang, Edmund Marriott and Ms Sophie Ailsa Bryant, to name a few of them. As regards the charity's financial summary, their best period was in 2010 when they raised 529,398 pounds and their spendings were 539,597 pounds. Disability Action In Islington focuses on the issue of disability, the problem of disability. It strives to support people with disabilities, people with disabilities. It tries to help the above agents by the means of providing advocacy and counselling services and providing advocacy and counselling services. In order to get to know anything else about the charity's undertakings, dial them on the following number 020 73548925 or visit their website. In order to get to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or visit their website.

There is a number of six directors leading the following firm at the current moment, specifically Ethney Anderson, Rebecca Henderson, Sandy Marks and 3 others listed below who have been carrying out the directors tasks for nearly one year.