The Limes Community And Children's Centre

All UK companiesOther service activitiesThe Limes Community And Children's Centre

Other service activities not elsewhere classified

The Limes Community And Children's Centre contacts: address, phone, fax, email, website, shedule

Address: William Morris Hall 6 Somers Road E17 6RX Walthamstow

Phone: 0208 509 8985

Fax: 0208 509 8985

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Limes Community And Children's Centre"? - send email to us!

The Limes Community And Children's Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Limes Community And Children's Centre.

Registration data The Limes Community And Children's Centre

Register date: 2001-02-07

Register number: 04154977

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 Limes Community And Children's Centre

Owner, director, manager of The Limes Community And Children's Centre

Michael Peter Sims Director. Address: Farnan Avenue, London, E17 4NH, England. DoB: October 1964, Irish

Diana Carol Bromley Director. Address: Brookland Hill, Hampstead Garden Suburb, London, Nw11 6du, England. DoB: August 1945, British Citizen

Susan Gillian Pringle Director. Address: Oak Hill Gardens, Woodford Green, Essex, IG8 9DY, England. DoB: June 1952, British Citizen

Marc Ian Henderson Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: July 1982, Uk

Stuart Robert Moon Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: July 1978, British

Dr Zoe Norgate Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: April 1975, British

Joy Campbell Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: May 1978, British

Dr Philippa Lane Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: July 1980, British

Clare Elizabeth Coghill Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: July 1979, British

Judith Cameron Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: February 1951, British

Karen Jayne Castle Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: September 1957, British

Anthony John Lane Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: September 1960, Irish / Australian

Anthony Michael Fincham Director. Address: Somers Road, Walthamstow, London, E17 6RX, United Kingdom. DoB: August 1954, British

Laurance Wedderburn Secretary. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB:

Cllr Laurance Alton Wedderburn Director. Address: William Morris Hall, 6 Somers Road, Walthamstow, London, E17 6RX. DoB: December 1970, British

David John Gauntlett Director. Address: Belgrave Road, London, London, E17 8QE. DoB: March 1971, British

Paul Leslie Douglas Director. Address: Cazenove Road, London, London, E17 4NP. DoB: July 1964, British

Karen Eileen Hall Secretary. Address: Badlis Road, London, E17 5LQ. DoB: n\a, British

Cllr Laurance Alton Wedderburn Director. Address: Melford Road, London, E17 7EL, United Kingdom. DoB: December 1970, British

Janice Davies Director. Address: 77 Forest Drive West, Leytonstone, London, E11 1JZ. DoB: February 1951, British

Jaynn Taylor Director. Address: Greville Road, London, E17 9HG, United Kingdom. DoB: May 1953, British

Megan Charlotte Griffith Gray Director. Address: Exmouth Road, London, E17 7QG, United Kingdom. DoB: December 1978, British

Patrick Joseph Daintith Director. Address: 63a Church Road, Leyton, London, E10 5JL. DoB: August 1951, British

Cllr Laura Frances Sheppard Director. Address: 16 Clarendon Road Ground Floor, Leytonstone, London, E11 1DA. DoB: October 1983, British

Anila Qazi Director. Address: 36 Burwell Road, Leyton, London, E10 7QG. DoB: February 1966, British

Claire Tansley Director. Address: 21 Maude Terrace, Walthamstow, London, E17 7DG. DoB: May 1970, British

Yvonne Anita Cottoy Director. Address: 7 Shrubland Road, Leyton, E10 7EP. DoB: August 1946, British

Fiona Flaherty Director. Address: 24 Pentire Road, Upper Walthamstow, London, E17 4BZ. DoB: February 1958, British

Joanne Mary Siney Director. Address: 144 Streamside Close, Edmonton, London, N9 9XD. DoB: December 1970, British

Karen Jayne Castle Director. Address: 14 Parkway, Woodford Green, Essex, IG8 7RE. DoB: September 1957, British

Cllr Simon Jonathan Wright Director. Address: 2a Cornwallis Road, London, E17 6NN. DoB: October 1965, British

Kshama Amin Director. Address: 78 Beech Hall Road, Highams Park, London, E4 9NX. DoB: February 1978, British

Fouzia Shah Director. Address: 39 Marlborough Road, South Woodford, London, E18 1AR. DoB: July 1946, British

Maureen Ivy Borley Director. Address: 2 Falmer Road, Walthamstow, London, E17 3BJ. DoB: January 1937, British

John Adusei Director. Address: 5 Victoria Road, Walthamstow, London, E17 4JT. DoB: September 1941, Ghanian

Julie Miller Director. Address: 127 New Road, Chingford, London, E4 9EZ. DoB: June 1954, British

Adli Abdullah Neiroukh Director. Address: 52 Inks Green, London, E4 9EL. DoB: May 1959, British

Elizabeth Ellen Garrett Director. Address: 56 Marter Road, Walthamstow, London, E17 4NN. DoB: November 1949, British

Benjamin Peter Frearson Director. Address: Parmiters Sports Ground, 102a Nelson Road, London, E4 9AS. DoB: July 1965, British

Margaret Colleen Honey Director. Address: 38 Macdonald Road, Walthamstow Waltham Forest, London, E17 4AZ. DoB: January 1956, British

Alison Judith Reeves Director. Address: 6 Kitchener Road, Walhamstow, London, E17 4LL. DoB: April 1952, British

Cynthia Maud Mentis Director. Address: 413 Forest Road, Walthamstow, London, E17 5LD. DoB: November 1947, British

Colin Trevor Shead Director. Address: 173 Westward Road, Chingford, London, E4 8QG. DoB: May 1946, British

Andrea Jean De Berker Secretary. Address: 54 Colenso Road, Ilford, Essex, IG2 7AH. DoB:

Barbara Olive Raynor Director. Address: 126 Clacton Road, Walthamstow, London, E17 8AR. DoB: June 1942, British

Cheryl Jean Drury Director. Address: 13 Groveside Road, Chingford, London, E4 6JD. DoB: November 1951, British

Jobs in The Limes Community And Children's Centre vacancies. Career and practice on The Limes Community And Children's Centre. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for The Limes Community And Children's Centre on FaceBook

Read more comments for The Limes Community And Children's Centre. Leave a respond The Limes Community And Children's Centre in social networks. The Limes Community And Children's Centre on Facebook and Google+, LinkedIn, MySpace

Address The Limes Community And Children's Centre on google map

Other similar UK companies as The Limes Community And Children's Centre: Eumis Limited | Call Today Uk Limited | Squiz Uk Limited | Iron Systems Limited | Sanguinet Limited

2001 signifies the launching of The Limes Community And Children's Centre, the company registered at William Morris Hall, 6 Somers Road , Walthamstow. That would make fifteen years The Limes Community And Children's Centre has been in this business, as the company was created on 2001-02-07. Its registered no. is 04154977 and the postal code is E17 6RX. This company principal business activity number is 96090 meaning Other service activities not elsewhere classified. 2015-03-31 is the last time company accounts were filed. 15 years of competing on the local market comes to full flow with The Limes Community And Children's Centre as the company managed to keep their customers satisfied through all this time.

The enterprise was registered as a charity on 2003-08-19. It works under charity registration number 1099064. The geographic range of the firm's area of benefit is london borough of waltham forest and it provides aid in multiple towns and cities around Redbridge and Waltham Forest. The corporate board of trustees features seven representatives: Pippa Lane, Stuart Moon, Ms Zoe Norgate, Marc Ian Henderson and Susan Gillian Pringle, among others. As concerns the charity's financial statement, their most prosperous period was in 2010 when they raised £383,132 and their expenditures were £356,191. The Limes Community And Children's Centre engages in the problem of disability, other charitable purposes and the problems of economic and community development and unemployment. It strives to improve the situation of young people or children, young people or children, people with disabilities. It tries to help these beneficiaries by the means of unspecified charitable activities, providing specific services and providing buildings, open spaces and facilities. If you want to learn anything else about the enterprise's undertakings, dial them on the following number 0208 509 8985 or browse their official website. If you want to learn anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their official website.

That firm owes its well established position on the market and permanent progress to a group of six directors, who are Michael Peter Sims, Diana Carol Bromley, Susan Gillian Pringle and 3 other directors have been described below, who have been in charge of it since 2016.