Greenwich Mind

All UK companiesHuman health and social work activitiesGreenwich Mind

Social work activities without accommodation for the elderly and disabled

Greenwich Mind contacts: address, phone, fax, email, website, shedule

Address: 54-56 Ormiston Road London SE10 0LN

Phone: +44-1493 3876770

Fax: +44-1493 3876770

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Greenwich Mind"? - send email to us!

Greenwich Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greenwich Mind.

Registration data Greenwich Mind

Register date: 1993-01-27

Register number: 02784203

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 Greenwich Mind

Owner, director, manager of Greenwich Mind

Natalie Awdry Miles Director. Address: 54-56 Ormiston Road, London, SE10 0LN. DoB: September 1934, British

Matthew Morrow Director. Address: Sir Walter Raleigh, 60 Ning Street, London, SE10 0FD, England. DoB: May 1971, British

David Crafter Secretary. Address: 54-56 Ormiston Road, London, SE10 0LN. DoB:

Margaret Browne Director. Address: Nightingale Vale, London, SE18 4EN, United Kingdom. DoB: December 1956, Irish

Janet Morra Director. Address: Martens Close, Bexleyheath, Kent, DA7 6AD, United Kingdom. DoB: May 1966, British

Michael Quinn Director. Address: 15 Lafone House, New Park Road, London, SW2 4UT. DoB: March 1961, British

David Ernest Crafter Director. Address: 67 Palmerston Crescent, Plumstead Common, London, SE18 2TT. DoB: July 1944, British

Dr Evelyn Edith Sharpe Director. Address: Flat 6 Canada Wharf, 255 Rotherhithe Street, London, SE16 5ES. DoB: November 1953, British

Chris Reynolds Director. Address: 54-56 Ormiston Road, London, SE10 0LN. DoB: October 1953, British

Gavin Harding Director. Address: 54-56 Ormiston Road, London, SE10 0LN. DoB: June 1961, Bristish

Nick Jones Director. Address: Shooters Hill, Greenwich, SE18 7RG, United Kingdom. DoB: August 1947, British

John Kevin Lynch Director. Address: 87 Lansdowne Lane, London, SE7 8TN. DoB: April 1967, British

Adrian Brett Spencer Ellis Director. Address: 14 Prince Henry Road, Charlton, London, SE7 8PP. DoB: April 1964, British

Kuheli Mookerjee Director. Address: 95 Broad Walk, Kidbrooke, London, SE3 8NF. DoB: June 1975, British

Marion Lee Director. Address: 11d Westmount Road, Eltham, London, SE9 1JB. DoB: February 1970, British

Eric Robert Hancox Director. Address: 12 Pattison Walk, Plumstead, London, SE18 7EY. DoB: August 1934, British

John Kelly Director. Address: Moordown, London, SE18 3NF. DoB: September 1957, British

Pravinchandra Shah Director. Address: 20 Gavin House, 25 Plumstead High Street Plumstead, London, SE18 1SP. DoB: November 1957, British

Francis Adzinku Director. Address: 32 Lindisfarne Road, Dagenham, Essex, RM8 2QX. DoB: January 1967, British

Alan Massey Director. Address: 15 Union Street, Farnborough, Hampshire, GU14 7PY. DoB: September 1952, British

Pamela Margaret France Secretary. Address: 32 Jubilee, 50 Egerton Drive Greenwich, London, SE10 8JW. DoB: May 1940, British

Patrick Elliott Director. Address: 13 Commonwealth Way, London, SE2 0JZ. DoB: July 1956, British

Rachel Beasley Director. Address: 35 Beechwood Rise, Chislehurst, Kent, BR7 6TF. DoB: November 1965, British

Peter Alan Davis Director. Address: 13 Denmark House, Maryon Road, London, SE7 8DE. DoB: November 1953, British

Peter Stephen Orr Director. Address: 135 Blaker Court, Fairlawn, London, SE7 7EU. DoB: March 1950, British

Brian Longmore Davies Director. Address: 119 Humber Road, London, SE3 7EG. DoB: April 1939, British

Terence Charles Clark Secretary. Address: 21 Shoreham Place, Shoreham, Shoreham, Kent, TN14 7RX, England. DoB: March 1941, British

Pamela Margaret France Director. Address: 32 Jubilee, 50 Egerton Drive Greenwich, London, SE10 8JW. DoB: May 1940, British

Ivan Reginald Melville Bentley Director. Address: 42 Hickin Close, London, SE7 8SH. DoB: June 1927, British

Christopher George Price Forde Director. Address: 427 Abbey Road, Belvedere, Kent, DA17 5DJ. DoB: September 1958, British

Michael Udeogba Director. Address: 25 Warland Road, Plumstead, London, SE18 2EX. DoB: March 1962, British

Isaac Ifinnwa Director. Address: 15 Winifred Road, Erith, Kent, DA8 1AB. DoB: July 1954, British

Gillian Frances Windall Director. Address: 82 Babbacombe Road, Bromley, Kent, BR1 3LS. DoB: January 1957, British

Alfred Fabian Best Director. Address: 39 Cantwell Road, Plumstead, London, SE18 3LL. DoB: February 1939, Barbadian/British

Samuel Adejumo Ige Director. Address: 2 Saint Augustines Road, Belvedere, Kent, DA17 5HH. DoB: June 1939, British

Marimootoo Nadar Director. Address: 31/33 Whatman Road, London, SE23 1EY. DoB: August 1943, British

Barbara Mary Osborne Director. Address: 113 Blackheath Park, London, SE3 0HA. DoB: September 1922, British

Anthony Joseph Brady Director. Address: 15 Combeside, Plumstead, London, SE18 2DP. DoB: January 1940, British

Lucy Anne Robinson Director. Address: Flat 4, 46 Granville Park, London, SE3 7DX. DoB: November 1966, British

Paul Christopher Gilsenan Secretary. Address: 26 Annandale Road, Sidcup, Kent, DA15 8EL. DoB:

Jobs in Greenwich Mind vacancies. Career and practice on Greenwich Mind. Working and traineeship

Project Co-ordinator. From GBP 1300

Project Planner. From GBP 3800

Engineer. From GBP 2300

Controller. From GBP 2100

Cleaner. From GBP 1000

Project Planner. From GBP 2700

Cleaner. From GBP 1000

Package Manager. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Greenwich Mind on FaceBook

Read more comments for Greenwich Mind. Leave a respond Greenwich Mind in social networks. Greenwich Mind on Facebook and Google+, LinkedIn, MySpace

Address Greenwich Mind on google map

This company operates under the name of Greenwich Mind. It was started twenty three years ago and was registered under 02784203 as its reg. no.. This particular headquarters of the company is situated in Greenwich. You may find them at 54-56 Ormiston Road, London. This company Standard Industrial Classification Code is 88100 - Social work activities without accommodation for the elderly and disabled. Its most recent filings cover the period up to 2015-03-31 and the latest annual return was submitted on 2016-01-27. 23 years of competing in this line of business comes to full flow with Greenwich Mind as they managed to keep their clients happy through all the years.

The data at our disposal describing the firm's staff members reveals there are seven directors: Natalie Awdry Miles, Matthew Morrow, Margaret Browne and 4 others listed below who became members of the Management Board on 2012-08-23, 2011-04-01 and 2010-03-31. To increase its productivity, for the last nearly one month this firm has been utilizing the skills of David Crafter, who has been working on ensuring that the Board's meetings are effectively organised.