The Griffin Community Trust

All UK companiesHuman health and social work activitiesThe Griffin Community Trust

Other human health activities

The Griffin Community Trust contacts: address, phone, fax, email, website, shedule

Address: 4 Coronation Drive Elm Park RM12 5BL Hornchurch

Phone: 07050 124403

Fax: 07050 124403

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Griffin Community Trust"? - send email to us!

The Griffin Community Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Griffin Community Trust.

Registration data The Griffin Community Trust

Register date: 1991-01-07

Register number: 02572039

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 Griffin Community Trust

Owner, director, manager of The Griffin Community Trust

Olugbenga Akinkugbe Director. Address: 1 Twig Folly Close, London, E2 0SU, England. DoB: November 1982, British

Dr Brian Colvin Director. Address: White Croft, South Hill, Chislehurst, Kent, BR7 5EF. DoB: January 1946, British

Judith Anne Walker Director. Address: 42 Lock Chase, London, SE3 9HA. DoB: April 1942, British

Daniel Joseph Regan Director. Address: 215 Burnt Ash Lane, Bromley, Kent, BR1 5DL. DoB: August 1932, British

Dr Veronica Lilian Coral White Director. Address: 33 The Hooks, Henfield, West Sussex, BN5 9UY. DoB: December 1966, British

Payam Torabi Director. Address: Griffin House, 119 Ricardo Street Poplar, London, E14 6EQ. DoB: June 1986, British

John Hodgetts Director. Address: Flat 3, Poplar, London, E14 6EQ. DoB: November 1985, British

Dr Helen Jane Colver Director. Address: 6 Partridge Drive, Bar Hill, Cambridge, Cambridgeshire, CB23 8EN. DoB: December 1979, British

Arief Gunawan Director. Address: Flat 2 Griffin House, 119 Ricardo Street, London, E14 6EQ. DoB: February 1982, Indonesian

Victoria Tittle Director. Address: 180 Clark Street, Stepney, London, E1 3NS. DoB: December 1983, British

Mimi Das Director. Address: 12 Cleveland Grove, London, E1 4XL. DoB: October 1980, British

Katie Marie Popper Director. Address: 30 Tumulus Way, Colchester, Essex, CO2 9SD. DoB: March 1982, British

Catherine Briege Mcconville Director. Address: Flat 6 Griffin House, 119 Ricardo Street Poplar, London, E14 6EQ. DoB: November 1981, Irish

Bethany Revell Director. Address: Flat 5 Griffin House, 119 Ricardo Street Poplar, London, E14 6EQ. DoB: January 1982, British

Lisa Jenkins Director. Address: Flat 1 Griffin House, Ricardo Street, Poplar, London, E14 6EQ. DoB: November 1978, British

Hannah Jarvis Director. Address: Griffin House Flat 5, Ricardo Street, London, E14 6EQ. DoB: March 1981, British

Dr Anne Aiken Director. Address: 164 Walm Lane, London, NW2 4RX. DoB: September 1948, Irish

Joyce Fletcher Director. Address: Flat10 Shaftesbury Lodge, Upper North Street Poplar, London, E14 6EH. DoB: September 1924, British

Eiling Wu Director. Address: Flat 5 Griffin House, 119 Ricardo Street, London, E14 6EQ. DoB: September 1978, British

Louisa Jane Mitchell Director. Address: Flat 1 Griffin House, 119 Ricardo Street, London, E14 6EQ. DoB: September 1977, British

Rakhi Kakad Director. Address: Flat 5 Griffin House, 119 Ricardo Street, London, E14 6EQ. DoB: January 1978, British

Andrew Leitch Director. Address: 1 Frinton Road, London, N15 6NH. DoB: December 1968, British

Dr Benjamin Russell Underwood Director. Address: 11 Louisa Street, London, E1 4NR. DoB: October 1972, British

Dr Ruth Gwendolyn Webster Director. Address: Flat 3, 27 Alexandra Grove, London, N4 2LQ. DoB: October 1973, British

Thea Rachel Scott Van Mallearts Director. Address: Flat 5 Griffin House, 119 Ricardo Street, London, E14 6EQ. DoB: April 1976, British

James Mackin Director. Address: Flat 2 Griffin House, 119 Ricardo Street, London. DoB: July 1977, British

Dr Diana Frances Wood Secretary. Address: Ground Floor Flat 22 Coolhurst Road, Crough End, London, N8 8EL. DoB: n\a, British

Richard Hywel Davies Director. Address: 46 Gerrard Road, London, N1 8AX. DoB: February 1943, British

Jenny Sloper Director. Address: 72a Settles Street, London, E1 1JP. DoB: May 1978, British

Professor Alexander Stewart Mcneish Director. Address: 128 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3JQ. DoB: April 1938, British

Joan Ralston Mcneish Director. Address: 128 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3JQ. DoB: May 1937, British

Dr Jane Heraghty Director. Address: Doctors Residence, The Royal London Hospital, London, E1 1BB. DoB: January 1975, British

Hadley Mark Watson Director. Address: Flat 1 Griffin House, 119 Ricardo Street, London, E14 6EQ. DoB: November 1976, British

Alasdair Macnair Director. Address: Ivy House, Market Hill, Foulsham, Dereham, Norfolk, NR20 5RU. DoB: June 1974, British

Professor Sheila Hillier Director. Address: 166 Richmond Road, London, E8 3HN. DoB: October 1944, British

Professor Jeremy Michael Hardie Director. Address: 1 The Drive, New Barnet, Barnet, Hertfordshire, EN5 1DZ. DoB: April 1940, British

Jasmin Singh Director. Address: 52 Eamont Court, Eamont Street Shannon Place, London, NW8 7DN. DoB: October 1970, British

Christopher Emlyn Howland Director. Address: 2 Elsa Cottages, Halley Street Stepney Green, London, E14 7SJ. DoB: December 1970, British

Professor Sir Colin Leonard Berry Director. Address: 1 College Gardens, London, SE21 7BE. DoB: September 1937, British

Michael John Fairey Director. Address: 1 Rockleigh Hertford Mill, North Road, Hertford, Hertfordshire, SG14 1LS. DoB: September 1933, British

Alan John Prescott Director. Address: Toynbee Hall, 28 Commercial Street, Stepney London, E1 6LS. DoB: September 1939, British

Sarah Catherine Mary Davey Director. Address: 35 Turner Street, Whitechapel, London, E1 2AU. DoB: September 1971, British

Anthony John Hugh Allnatt Director. Address: 37 Turner Street, Whitechapel, London, E1 2AU. DoB: May 1971, British

Professor Irene May Leigh Director. Address: 8 Evangelist Road, London, NW5 1UB. DoB: April 1947, British

Charles John Perrin Director. Address: 4 Holford Road, Hampstead, London, NW3 1AD. DoB: May 1940, British

Doctor Simon Roger John Bott Director. Address: 16 Walden Street, Whitechapel, London, E1 2AN. DoB: June 1970, British

Laxmi Jyoti Camadoo Director. Address: 19 Cherry Tree Rise, Buckhurst Hill, Essex, IG9 6ET. DoB: June 1971, British

Jo Ann Louise Balmer Director. Address: 42 Forest Drive East, Leytonstone, London, E11 1JY. DoB: June 1971, British

Jocelyn Summers Myles Director. Address: 13 Louisa Street, Stepney, London, E1 4NF. DoB: March 1971, British

Harry Thomas Musselwhite Director. Address: 16 Gwynne House, Turner Street, London, E1 2AG. DoB: October 1944, British

Stephen John Gormley Director. Address: 10 Hoodcote Gardens, Winchmore Hill, London, N21 2NE. DoB: December 1971, British

Justin Miles Randell Director. Address: 10 Walden Street, Whitechapel, London, E1 2AN. DoB: December 1968, British

Jeremy Charles Brockelsby Director. Address: 16 Golf Club Lane, Saltford, Bristol, BS18 3AA. DoB: January 1967, British

Frances Elizabeth Obrien Director. Address: 14 Walden Street, Whitechapel, London, E1 IAN. DoB: February 1969, British

Joanna Tracey Dent Director. Address: Oaks Farm House, Stratford St Mary, Colchester, Essex, CO7 6PE. DoB: October 1968, British

Roy Duckworth Director. Address: Littlecourt The Glade, Kingswood, Tadworth, Surrey, KT20 6LL. DoB: July 1929, British

Dr Simon James Lee Director. Address: 70 Mallard Point, London, E3 3JF. DoB: March 1966, British

Dr Peter Mccrorie Director. Address: 35 Green Lane, New Malden, Surrey, KT3 5BX. DoB: May 1948, British

Iris Ingeborg Suzuki Director. Address: 13 Wicker Street, London, E1 1QF. DoB: March 1967, British

Dr David John Cottrell Director. Address: 59 Nightingale Road, Clapton, London, E5 8NB. DoB: June 1956, British

Dr Peter George Mills Director. Address: 158 Tachbrook Street, London, SW1V 2NE. DoB: February 1945, British

Jobs in The Griffin Community Trust vacancies. Career and practice on The Griffin Community Trust. Working and traineeship

Director. From GBP 5000

Carpenter. From GBP 2500

Responds for The Griffin Community Trust on FaceBook

Read more comments for The Griffin Community Trust. Leave a respond The Griffin Community Trust in social networks. The Griffin Community Trust on Facebook and Google+, LinkedIn, MySpace

Address The Griffin Community Trust on google map

Other similar UK companies as The Griffin Community Trust: Mti Limited | Hash Tech Solutions Ltd | Tdsoft Limited | Fibre Options Limited | Danaluca Limited

The Griffin Community Trust began its operations in the year 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02572039. This particular firm has been prospering successfully for twenty five years and the present status is active. The company's headquarters is based in Hornchurch at 4 Coronation Drive. You could also locate the company by the post code : RM12 5BL. The enterprise is classified under the NACe and SiC code 86900 , that means Other human health activities. 2015-06-30 is the last time account status updates were reported. 25 years of experience on the market comes to full flow with The Griffin Community Trust as they managed to keep their customers satisfied through all this time.

The enterprise started working as a charity on 1992-07-31. It is registered under charity number 1013308. The geographic range of the firm's activity is in practice london e1 and it works in different cities in Tower Hamlets. The charity's trustees committee features seven members: Peter Mills, Daniel Regan, Judith Walker, Dr Veronica White and Iris Murphy, among others. In terms of the charity's financial situation, their most successful period was in 2009 when their income was 98,293 pounds and they spent 91,451 pounds. The Griffin Community Trust concentrates on the problems of unemployment and economic and community development and problems related to housing and accommodation. It strives to aid young people or children, the elderly. It tries to help these recipients by the means of providing human resources and providing buildings, open spaces and facilities. In order to know something more about the firm's activity, dial them on this number 07050 124403 or see their website. In order to know something more about the firm's activity, mail them on this e-mail [email protected] or see their website.

There is a group of five directors working for this specific limited company right now, namely Olugbenga Akinkugbe, Dr Brian Colvin, Judith Anne Walker and 2 remaining, listed below who have been carrying out the directors tasks since 2008.