Disability And Development Partners

All UK companiesHuman health and social work activitiesDisability And Development Partners

Other human health activities

Disability And Development Partners contacts: address, phone, fax, email, website, shedule

Address: 404 Camden Road London N7 0SJ

Phone: 0207 700 7298

Fax: 0207 700 7298

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Disability And Development Partners"? - send email to us!

Disability And Development Partners detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disability And Development Partners.

Registration data Disability And Development Partners

Register date: 1995-02-28

Register number: 03027274

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 And Development Partners

Owner, director, manager of Disability And Development Partners

Lady Bambina Carnwath Director. Address: 404 Camden Road, London, N7 0SJ. DoB: December 1946, British

Christine Susan Davis Director. Address: 404 Camden Road, London, N7 0SJ. DoB: October 1948, British

Thomas Peter Crisp Director. Address: 404 Camden Road, London, N7 0SJ. DoB: January 1981, British

Olivia Susan Macdonald Director. Address: 404 Camden Road, London, N7 0SJ. DoB: October 1948, British

John Louis De Ritter Director. Address: Oaktrees Merley Lane, Canford Magna, Wimborne, Dorset, BH21 3AE. DoB: June 1941, British

Kamala Achu Secretary. Address: 240 Langham Road, London, N15 3NP. DoB: n\a, British

Joshua Max Bradbury Swirsky Director. Address: Earls Farm, Wadhurst Road, Mark Cross, East Sussex, TN6 3PF. DoB: September 1960, British

Michelle Pisano Director. Address: Flat B, 119 Montague Road, London, E11 3EW. DoB: November 1953, European

Robert Stanley Groves Director. Address: 404 Camden Road, London, N7 0SJ. DoB: April 1961, British

Sujit Conrad Peris Director. Address: Grange Road, Harrow, Middlesex, HA1 2PR, England. DoB: December 1974, British

Gerison Lansdown Director. Address: 30 Ellington Road, London, N10 3DG. DoB: May 1949, British

Hitendra Kanji Solanki Director. Address: Gloucester Terrace, London, W2 6HT, Uk. DoB: May 1967, British

Adrienne Joy Rudkin Director. Address: 36 Lancaster Road, London, N4. DoB: February 1962, British

Dr Anil Kumar Patil Director. Address: 30 Lodgfield, Welwyn Garden City, Hertfordshire, AL7 1SD. DoB: June 1971, British

Derek Hooper Director. Address: 3 Springfield Avenue, London, N10 3SU. DoB: February 1947, British

Nicola Marjorie Lane Director. Address: Flat 1(B), 63 Canfield Gardens, London, NW6 3JJ. DoB: February 1949, British

Christopher James Coleridge Director. Address: Three Greens, Barkway Road, Royston, SG8 9EB. DoB: December 1966, British

Bala Thakrar Director. Address: 2 Crokesley House, Burnt Oak Broadway, Edgware, Middlesex, HA8 0BL. DoB: May 1963, British

Mark Edward Astarita Director. Address: 43b Almorah Road, London, N1 3ER. DoB: November 1959, British

Joan Shearman Director. Address: 39 Moon Street, Islington, London, N1 0QU. DoB: October 1958, British

Anabel Laura Dorothy Loyd Director. Address: 17 Larkhall Rise, London, SW4 6JB. DoB: December 1955, British

Kevan Vincent Moll Director. Address: 35 Durley Park, Oldfield Park, Bath, BA2 3NT. DoB: February 1960, British

Stuart Anthony Andrews Director. Address: 26 Fitzroy Road, London, NW1 8TY. DoB: December 1963, British

Sally Jane Penrose Director. Address: 61 Middle Lane, London, N8 8PE. DoB: n\a, British

Trevor King Director. Address: 1 Elmhurst Mansions, Edgeley Road, London, SW4 6ET. DoB: March 1947, British

Dr Philip Nortey Director. Address: 36 Shalfleet Drive, London, W10 6UB. DoB: July 1952, British

Tany Alexander Director. Address: 48 Magdalen Road, Oxford, Oxfordshire, OX4 1RB. DoB: October 1955, British

Ahmed Rajab Director. Address: 32 Chase Road, Southgate, London, N14 4EU. DoB: January 1946, British

Lucy Caroline Ackroyd Secretary. Address: 35a Nevill Road, London, N16 8SW. DoB:

Alex Eric Vines Director. Address: Flat 1 62 Choumert Road, London, SE15 4AX. DoB: January 1964, British

Avan Wadia Director. Address: Flat 4 116 Benhill Road, London, SE5 7LZ. DoB: May 1961, British

Caroline Elizabeth Winchurch Director. Address: 22 Pendennis Road, London, N22 6LJ. DoB: January 1962, British

Mark Edward Astarita Director. Address: 43b Almorah Road, London, N1 3ER. DoB: November 1959, British

Devdan Nil Krishan Sen Director. Address: 33 Holme Chase, St Georges Avenue, Weybridge, Surrey, KT13 0BZ. DoB: November 1951, British

Jobs in Disability And Development Partners vacancies. Career and practice on Disability And Development Partners. Working and traineeship

Cleaner. From GBP 1000

Project Planner. From GBP 3800

Other personal. From GBP 1100

Responds for Disability And Development Partners on FaceBook

Read more comments for Disability And Development Partners. Leave a respond Disability And Development Partners in social networks. Disability And Development Partners on Facebook and Google+, LinkedIn, MySpace

Address Disability And Development Partners on google map

Other similar UK companies as Disability And Development Partners: D M Simpson Ltd | Pbtv Ltd | Traxsoft Limited | Adam Scourfield Limited | Ambrosolutions Limited

The company is widely known under the name of Disability And Development Partners. This company first started 21 years ago and was registered with 03027274 as the registration number. The office of the firm is registered in Holloway. You can contact it at 404 Camden Road, London. It 's been eleven years since Disability And Development Partners is no longer recognized under the business name The Jaipur Limb Campaign. The company principal business activity number is 86900 which means Other human health activities. 2015-03-31 is the last time the accounts were reported. It's been twenty one years for Disability And Development Partners in this field, it is doing well and is an object of envy for many.

The enterprise was registered as a charity on 25th April 1995. It works under charity registration number 1046001. The range of the charity's activity is . They operate in Burundi, Ethiopia, India, Mozambique and Nepal. The firm's board of trustees features eight members: Joshua Swirsky, Ms Michelle Pisano, Robert Groves, John De Ritter and Ms Olivia Macdonald Ms, among others. As for the charity's financial statement, their most prosperous year was 2011 when they earned £745,292 and they spent £643,527. Disability And Development Partners focuses on fighting famine and providing aid overseas, the problem of disability and providing overseas aid and famine relief. It tries to aid the youngest, the youngest, people with disabilities. It tries to help its beneficiaries by diverse charitable services, acting as a resource body or an umbrella company and sponsoring or doing research. In order to learn something more about the corporation's activity, call them on the following number 0207 700 7298 or see their website. In order to learn something more about the corporation's activity, mail them on the following e-mail [email protected] or see their website.

From the information we have gathered, this business was built in Tue, 28th Feb 1995 and has so far been steered by thirty two directors, out of whom seven (Lady Bambina Carnwath, Christine Susan Davis, Thomas Peter Crisp and 4 other directors have been described below) are still active. Additionally, the managing director's duties are continually helped by a secretary - Kamala Achu, from who found employment in the business in 1996.