Somers Town Community Sports Centre Limited

All UK companiesArts, entertainment and recreationSomers Town Community Sports Centre Limited

Operation of sports facilities

Somers Town Community Sports Centre Limited contacts: address, phone, fax, email, website, shedule

Address: University College London Union 25 Gordon Street WC1H 0AH London

Phone: 0207 679 2527

Fax: 0207 679 2527

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Somers Town Community Sports Centre Limited"? - send email to us!

Somers Town Community Sports Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Somers Town Community Sports Centre Limited.

Registration data Somers Town Community Sports Centre Limited

Register date: 1996-02-07

Register number: 03157703

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

Get full report form global database UK for Somers Town Community Sports Centre Limited

Owner, director, manager of Somers Town Community Sports Centre Limited

Mohammad Ali Mumtaz Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: January 1990, British

Katie Elizabeth Sykes Secretary. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB:

Katie Elizabeth Sykes Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: May 1988, British

Richard James Harrison Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: October 1980, British

Susan Bayford Director. Address: Chalton Street, London, NW1 1RX, England. DoB: February 1958, British

Rosemary Leeke Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: May 1956, British

Stephen Lawrence Andrew Perry Director. Address: 3 Cambridge Terrace Mews, London, NW1 4JJ. DoB: September 1948, British

John William Foster Director. Address: 34 Temple Road, Epsom, Surrey, KT19 8HA. DoB: February 1954, British

Alan Chesters Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: April 1948, British

David Jonathan Squires Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: May 1960, British

Omar Khan Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: March 1992, British

David Ilott Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: October 1961, British

Michael Stuart Rayner Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: January 1974, British

Timothy Rees Jones Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: October 1988, British

Matthew Burgess Director. Address: Gordon Street, London, WC1H 0AY, United Kingdom. DoB: November 1988, British

Andrew Caddy Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: October 1986, British

Nathanael Macdonald Director. Address: St James Square, Bournemouth, Dorset, BM5 2BX, United Kingdom. DoB: April 1986, British

Michael Stuart Rayner Director. Address: University College London Union, 25 Gordon Street, London, WC1H 0AH. DoB: January 1974, British

Richard John Furter Director. Address: 36 Dafforne Road, London, SW17 8TZ. DoB: March 1952, British

Robbie Swale Director. Address: Summerfield Farm, Bentham, Lancaster, LA2 7AH. DoB: March 1985, British

Barbara Louise Hughes Director. Address: 45 Monica Shaw Court, London, NW1 1EY. DoB: March 1931, British

Mary Celeste Nri Secretary. Address: 9 Chesham Crescent, London, SE20 7RL. DoB: n\a, British

Lucy Ann Robertson Gould Director. Address: Flat 2 282a Camden Road, London, NW1 9AB. DoB: September 1985, British

Victoria Anne Green Director. Address: 26 Granville Square, London, WC1X 9PD. DoB: September 1982, British

Sinan Rabee Director. Address: Flat 4k Oxford & Cambridge Mansions, Old Marylebone Road, London, NW1 5EE. DoB: April 1981, British

Ben Mcmechan Director. Address: 11 Nathan House, Reedworth Street, London, SE11 4PG. DoB: October 1980, British

Simon Luscombe Director. Address: Flat 11 Tufnell Park Mansions, 413 Holloway Road, London, N7 6HS. DoB: October 1979, British

Michael Roy Mcleod Secretary. Address: 3a St Johns Park, Blackheath, London, SE3 7TD. DoB: June 1959, British

Therese Mary Macdermott Secretary. Address: Flat 15 Merchants Lodge, 6 Westbury Road, London, E17 6RQ. DoB:

Michael Roy Mcleod Director. Address: 3a St Johns Park, Blackheath, London, SE3 7TD. DoB: June 1959, British

Mahmudur Rahman Director. Address: 39a Westbere Road, London, NW2 3SP. DoB: January 1954, Bangladeshi

Teresa Marie Delahunty Director. Address: 39 Chepstow Rise, Croydon, Surrey, CR0 5LX. DoB: May 1957, American

Emmanuel Anato-dumelo Director. Address: 46 Ascot House, Redhill Street, London, NW1 4DB. DoB: December 1946, Ghanaian

Rita Brightmore Director. Address: 13a Mornington Terrace, London, NW1 7RR. DoB: January 1921, British

Huw Salisbury Director. Address: Flat 8 26 Linden Gardens, London, W2 4ES. DoB: August 1942, British

Sandra Machado Director. Address: 24 Bartholomew Villas, Kentish Town, London, NW5 2LL. DoB: n\a, Indian

Frances Bernadette Walton Secretary. Address: 112 Riverway, Palmers Green, London, N13 5JX. DoB:

Geoffrey Piper Director. Address: 59 Waldegrave Gardens, Upminster, Essex, RM14 1UT. DoB: September 1936, British

Frederick Clement Gee Director. Address: Kama, Belaugh, Norfolk, NR12 8UX. DoB: February 1924, British

Roger William Marlow Director. Address: 46 Southfields, East Molesey, Surrey, KT8 0BP. DoB: June 1942, British

Jobs in Somers Town Community Sports Centre Limited vacancies. Career and practice on Somers Town Community Sports Centre Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Somers Town Community Sports Centre Limited on FaceBook

Read more comments for Somers Town Community Sports Centre Limited. Leave a respond Somers Town Community Sports Centre Limited in social networks. Somers Town Community Sports Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Somers Town Community Sports Centre Limited on google map

Other similar UK companies as Somers Town Community Sports Centre Limited: Gursan Eurotech Ltd | Pdm Projects Ltd | M Cotson Ltd. | Wise Cloudaccounting Limited | Aviation And Marine Engineering Limited

The firm is situated in London registered with number: 03157703. It was started in 1996. The main office of the firm is situated at University College London Union 25 Gordon Street. The post code for this place is WC1H 0AH. The enterprise is registered with SIC code 93110 which stands for Operation of sports facilities. The company's most recent records were submitted for the period up to 2015-07-31 and the latest annual return was released on 2016-02-07. From the moment the firm started in this field 20 years ago, the company has sustained its great level of prosperity.

The firm was registered as a charity on 5th August 1996. Its charity registration number is 1057305. The range of the firm's area of benefit is london borough of camden and it provides aid in many towns and cities around Camden. The corporate board of trustees consists of eight members: Alan Chesters, Jack Foster, Ms Rosemary Leeke, Dave Illott and David Jonathan Squires, to namea few. As concerns the charity's financial report, their most prosperous time was in 2009 when they raised £275,373 and they spent £302,810. Somers Town Community Sports Centre Ltd concentrates its efforts on the area of amateur sport, the area of amateur sport. It strives to help the elderly, young people or children, other charities or voluntary bodies. It helps its beneficiaries by the means of providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. In order to get to know more about the enterprise's undertakings, call them on this number 0207 679 2527 or visit their website.

The company owes its achievements and unending improvement to a team of nine directors, namely Mohammad Ali Mumtaz, Katie Elizabeth Sykes, Richard James Harrison and 6 remaining, listed below, who have been guiding it for one year. Moreover, the director's responsibilities are helped by a secretary - Katie Elizabeth Sykes, from who was selected by this specific company in August 2015.