The Arches Charity Trading Company Limited

All UK companiesHuman health and social work activitiesThe Arches Charity Trading Company Limited

Other social work activities without accommodation n.e.c.

The Arches Charity Trading Company Limited contacts: address, phone, fax, email, website, shedule

Address: St Mungo's 2nd Floor Griffin House 161 Hammersmith Road W6 8BS London

Phone: +44-1263 9025238

Fax: +44-1263 9025238

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Arches Charity Trading Company Limited"? - send email to us!

The Arches Charity Trading Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Arches Charity Trading Company Limited.

Registration data The Arches Charity Trading Company Limited

Register date: 1990-03-05

Register number: 02477350

Type of company: Private Limited Company

Get full report form global database UK for The Arches Charity Trading Company Limited

Owner, director, manager of The Arches Charity Trading Company Limited

John Maxted Director. Address: Griffin House, 161 Hammersmith Road, London, W6 8BS. DoB: May 1956, British

Michael Anthony Mccall Secretary. Address: Griffin House, 161 Hammersmith Road, London, W6 8BS. DoB:

Alastair John Keir Director. Address: Griffin House, 161 Hammersmith Road, London, W6 8BS. DoB: August 1956, British

Gillian Charlesworth Director. Address: Griffin House, 161 Hammersmith Road, London, W6 8BS. DoB: December 1961, British

Bernard Christopher Tominey Director. Address: 2nd Floor,, 161 Hammersmith Road,, London, W6 8BS, United Kingdom. DoB: February 1950, British

Georgina Spiers Secretary. Address: Griffin House, 161 Hammersmith Road, London, W6 8BS. DoB:

Charles Fraser Secretary. Address: Broomloan Lane, Sutton, Surrey, SM1 2PL. DoB:

Erica Howard Director. Address: 28 Ufford Street, London, SE1 8QD. DoB: March 1963, British

Linda Joyce Lockyer Secretary. Address: 34 Broomloan Lane, Sutton, Surrey, SM1 2PL. DoB:

Dennis Martin King Director. Address: Griffin House, 161 Hammersmith Road, London, W6 8BS. DoB: September 1933, British

Charles Alastair Fraser Secretary. Address: 56 Bousfield Road, London, SE14 5TR. DoB: n\a, British

Ronald Vladimir Gorlin Director. Address: 3 Addisland Court, Holland Villas Road, London, W14 8DA. DoB: July 1937, British

Albert Chapman Director. Address: Heathcote 1 The Hawthorns, Pinchbeck, Spalding, Lincolnshire, PE11 3QP. DoB: April 1932, British

Terence David Price Director. Address: 32 Manor Road, East Molesey, Surrey, KT8 9JX. DoB: April 1954, British

John Ernest Lane Director. Address: 24 Harcourt Road, Brockley, London, SE4 2AJ. DoB: June 1939, British

Michael Kenneth Carroll Director. Address: 35 Hivings Hill, Chesham, Buckinghamshire, HP5 2PG. DoB: May 1955, British

Christopher John Gravatt Director. Address: Mill House Brook Road, Bassingbourn, Royston, Herts, SG8 5NS. DoB: December 1931, British

Ronald Vladimir Gorlin Director. Address: 125 Portland Road, London, W11 4LW. DoB: July 1937, British

Terry Price Director. Address: Flat 7 Kampala Lodge 21 Langley Road, Surbiton, Surrey, KT6 6LW. DoB: April 1954, British

Penny Birdseye Director. Address: 9 Dell Way, St Stephens Road, London, W13 8JH. DoB: May 1947, British

Jonathan Mccafferty Secretary. Address: 5 Jonathan Court, London, W4 1SA. DoB: n\a, British

Jonathan Philip Radgick Director. Address: 37 Johns Mews, London, WC1N 2NS. DoB: March 1957, British

Albert Chapman Director. Address: Heathcote 1 The Hawthorns, Pinchbeck, Spalding, Lincolnshire, PE11 3QP. DoB: April 1932, British

John Ernest Lane Secretary. Address: 24 Harcourt Road, Brockley, London, SE4 2AJ. DoB: June 1939, British

David Hancock Director. Address: 3 Serpentine Road, Selly Oak, Birmingham, West Midlands, B29 7HU. DoB: July 1946, British

Emlyn Gower Jones Director. Address: 12 First Avenue, Denvilles, Havant, Hampshire, PO9 2QN. DoB: April 1932, British

Laurence Royden Maxfield Director. Address: Forbescoft 4 The Close, Saltwood, Hythe, Kent, CT21 4RA. DoB: October 1944, British

Elizabeth Helen Parry Director. Address: Burnt House Farm, Windsor Hill, Shepton Mallet, Somerset, BA4 4JQ. DoB: n\a, British

Anthony David Phillips Director. Address: The Old Chapel, Church Street, Meysey Hampton, Cirencester, Gloucestershire, GL7 5JX. DoB: November 1939, British

Adrian Bruce Whitelegge Director. Address: Wilcote Grange, Flinstock, Oxfordshire, OX7 3EA. DoB: November 1923, British

Jobs in The Arches Charity Trading Company Limited vacancies. Career and practice on The Arches Charity Trading Company Limited. Working and traineeship

Sorry, now on The Arches Charity Trading Company Limited all vacancies is closed.

Responds for The Arches Charity Trading Company Limited on FaceBook

Read more comments for The Arches Charity Trading Company Limited. Leave a respond The Arches Charity Trading Company Limited in social networks. The Arches Charity Trading Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Arches Charity Trading Company Limited on google map

Other similar UK companies as The Arches Charity Trading Company Limited: Hethel Innovation Ltd | Bizas Coaching & Consulting Ltd | Lonrho Food Supply Chain Management Limited | Av Process Limited | Carrig House Consultancy Limited

This enterprise operates under the name of The Arches Charity Trading Company Limited. It was founded twenty six years ago and was registered under 02477350 as the registration number. This particular office of the firm is registered in London. You can reach it at St Mungo's 2nd Floor Griffin House, 161 Hammersmith Road. This enterprise is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. The firm's most recent filed account data documents were submitted for the period up to Tuesday 31st March 2015 and the most recent annual return was submitted on Thursday 5th March 2015.

Current directors hired by the company include: John Maxted employed on 2014-09-23, Alastair John Keir employed in 2013 and Gillian Charlesworth employed in 2007. Furthermore, the director's responsibilities are regularly helped by a secretary - Michael Anthony Mccall, from who joined the company in 2014.