170 Community Project

All UK companiesPublic administration and defence; compulsory social170 Community Project

General public administration activities

170 Community Project contacts: address, phone, fax, email, website, shedule

Address: 170 New Cross Road New Cross SE14 5AA London

Phone: +44-1460 8074096

Fax: +44-1278 4939422

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "170 Community Project"? - send email to us!

170 Community Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 170 Community Project.

Registration data 170 Community Project

Register date: 1997-08-08

Register number: 03416785

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 170 Community Project

Owner, director, manager of 170 Community Project

Ann Simpson Director. Address: Waller Road, London, SE14 5LE, England. DoB: March 1942, British

M Graeme Quinn-smith Director. Address: Pepys Road, London, SE14 5SG, England. DoB: August 1967, Australian

Thierry Durand Director. Address: Ashmore Road, London, W9 3DB, England. DoB: February 1975, French

Freda Johnson Director. Address: Romney Close, London, SE14 5JH, England. DoB: March 1940, British

Bradley Cummings Director. Address: 170 New Cross Road, New Cross, London, SE14 5AA. DoB: December 1988, British

Husseina Abdul Hamza Director. Address: Swiftsden Way, Bromley, BR1 4NT, England. DoB: October 1965, British

Coral Williamson Director. Address: 11 New Cross Road, London, Greater London, SE14 5DS, United Kingdom. DoB: October 1955, British

Arnott Larose Secretary. Address: 170 New Cross Road, New Cross, London, SE14 5AA. DoB:

Arnott Larose Director. Address: 73 Camplin Strret, London, SE14. DoB: November 1933, British

Lorna Cousins Director. Address: Manorfield Close, London, N19 5UB, Great Britain. DoB: September 1975, British

Mark Healey Director. Address: 170 New Cross Road, New Cross, London, SE14 5AA. DoB: January 1970, British

Tony Mann Director. Address: Warren Leisure Gladez, St John Road, London, Greater London, CO16 8BS, United Kingdom. DoB: August 1948, British

Taramati Mcarthur Director. Address: Waller Road, London, SE14 5LU. DoB: November 1940, British

Paul Meagan Secretary. Address: Hunsdon Road, London, SE14 5RF. DoB:

Verlet Barton Director. Address: New Cross Road, London, SE14 5AA, England. DoB: February 1951, British

Arnott Larose Director. Address: Camplin Street, London, SE14 5QX. DoB: November 1933, British

Joanna Pawsey Director. Address: Frazier Street, London, SE1 7BD. DoB: November 1969, British

Paul Meagan Director. Address: 82b Hunsdon Road, London, SE14 5RF. DoB: May 1963, Irish

Eddie Capone Director. Address: 68a Hunsdon Road, London, SE14 5RF. DoB: December 1946, British

Anne Patricia Good Director. Address: Montpelier Vale, London, SE3 0TJ, United Kingdom. DoB: July 1943, British

Jane Ann Keane Director. Address: Manorfield Close, London, N19 5UB, England. DoB: February 1952, British

Muriel White Director. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican

Mabel Olohise Nwoko Director. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British

Valda Taylor Director. Address: 74 Hatcham Park Road, New Cross, London, SE14 5QD. DoB: December 1959, British

Claudette Elaine Stoddart Director. Address: 46 Lugard Road, Peckham, London, SE15 2TD. DoB: October 1958, Jamaican

Arnott Larose Secretary. Address: 73 Camplin Strret, London, SE14. DoB: November 1933, British

Diane Christine Douglas Director. Address: Somerset Gardens, Lewisham, London, Greater London, SE13 7SY, Great Britain. DoB: October 1962, British

Akin Olunloyo Director. Address: 18 Swallow Close, New Cross Gate, London, SE14 5LZ. DoB: June 1954, British

Janet Mills Director. Address: 1 Dermody Gardens, Lewisham, London, SE13 5HG. DoB: April 1956, British

Jane Ann Keane Director. Address: Flat 1 Telegraph Hill Centre, Kitto Road, London, SE14 5TY. DoB: February 1952, British

Earel White Director. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican

Mabel Olohise Nwoko Director. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British

Blondine Taylor Director. Address: 4 Hunsdon Road, New Cross, London, SE14 5RE. DoB: December 1957, British

Valda Taylor Director. Address: 74 Hatcham Park Road, New Cross, London, SE14 5QD. DoB: December 1959, British

Janet Mills Director. Address: 1 Dermody Gardens, Lewisham, London, SE13 5HG. DoB: April 1956, British

Abraham Simon Director. Address: 10 Palm Tree House, Barlborough Street, London, SE14 5EF. DoB: August 1952, British

Akin Olunloyo Director. Address: 18 Swallow Close, New Cross Gate, London, SE14 5LZ. DoB: June 1954, British

Diane Christine Douglas Director. Address: 5a Wrigglesworth Street, London, SE14 5EG. DoB: October 1962, British

Claudette Elaine Stoddart Director. Address: 46 Lugard Road, Peckham, London, SE15 2TD. DoB: October 1958, Jamaican

Adeola Adegbenro Director. Address: 105b Shardeloes Road, London, SE14 6RU. DoB: December 1968, British

Lesley Robinson Director. Address: 59 Bousfield Road, London, SE14 5TP. DoB: May 1962, British

Lesley Robinson Director. Address: 59 Bousfield Road, London, SE14 5TP. DoB: May 1962, British

Akin Olunloyo Director. Address: 18 Swallow Close, New Cross Gate, London, SE14 5LZ. DoB: June 1954, British

Earel White Director. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican

Blondine Taylor Director. Address: 4 Hunsdon Road, New Cross, London, SE14 5RE. DoB: December 1957, British

Lourdes Nada Pazmino Director. Address: Flat 1, 54-56 Queens Road, London, SE15 2QW. DoB: October 1966, Ecuadozian

Mabel Olohise Nwoko Director. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British

Rozalyn Fowler Director. Address: 78 Water Lane, New Cross, London, SE14 5DN. DoB: January 1946, American

Laurie Marron Director. Address: 10 Heathfield House, Eliot Place, London, SE13 7UQ. DoB: September 1963, British

Abraham Simon Director. Address: 10 Palm Tree House, Barlborough Street, London, SE14 5EF. DoB: August 1952, British

Steve Anthony Junor Director. Address: 80a Hamden Road, Lee Green, London, SE12 8MR. DoB: March 1959, British

Adeola Adegbenro Director. Address: 105b Shardeloes Road, London, SE14 6RU. DoB: December 1968, British

Diane Christine Douglas Director. Address: 5a Wrigglesworth Street, London, SE14 5EG. DoB: October 1962, British

Earel White Secretary. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican

Carmen Hogan Director. Address: 29 Gransden House, Bowditch, London, SE8 3QL. DoB: May 1934, Jamaican

Arnott Larose Director. Address: 73 Camplin Strret, London, SE14. DoB: November 1933, British

Angel Kimpairwe Director. Address: 60 Hatcham Park Road, New Cross, London, SE14 5QD. DoB: February 1969, Ugandan

Mabel Olohise Nwoko Director. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British

Glyn Maltby Director. Address: 5 Reaston Street, New Cross, London, SE14 5DY. DoB: July 1955, British

Earel White Director. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican

Letith Delores Graham Director. Address: 6 Greenwood House, St Norbert Road, London, SE4. DoB: August 1938, British

David William Ryman Richards Director. Address: 140 Jerningham Road, London, SE14 5NL. DoB: February 1960, Uk

Steve Anthony Junor Director. Address: 17 A Amersham Vale, New Cross, London, SE14 6QQ. DoB: March 1959, British

Jill Anna Walsh Director. Address: 28 Lapwing Tower, Abinger Grove Deptford, London, SE8 5UH. DoB: August 1964, British

Lilian Beryl Mott Director. Address: 69 Broadmead, Bellingham, London, SE6 3SD. DoB: August 1951, British

Nigel Humbarston Director. Address: 40a Newburn Street, Kennington, London, SE11 5PJ. DoB: March 1968, British

Simon Mark O'corra Director. Address: 14 Church Grove, Ladywell, London, SE13 7UU. DoB: November 1959, British

Claudette Elaine Stoddart Director. Address: 46 Lugard Road, Peckham, London, SE15 2TD. DoB: October 1958, Jamaican

Carmen Hogan Director. Address: 29 Gransden House, Bowditch, London, SE8 3QL. DoB: May 1934, Jamaican

Nelita Maria Fagundes Doran Director. Address: 4 St Catherines Drive, Kitto Road New Cross, London, SE14 5TL. DoB: January 1960, Brazilian

Earel White Secretary. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican

Jobs in 170 Community Project vacancies. Career and practice on 170 Community Project. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for 170 Community Project on FaceBook

Read more comments for 170 Community Project. Leave a respond 170 Community Project in social networks. 170 Community Project on Facebook and Google+, LinkedIn, MySpace

Address 170 Community Project on google map

Other similar UK companies as 170 Community Project: Mofae Enterprises Ltd | Aviex Ltd | Coyi Limited | Ndc Consulting Ltd | Contractor Da Limited

The firm is registered in London under the following Company Registration No.: 03416785. The firm was started in 1997. The headquarters of this firm is situated at 170 New Cross Road New Cross. The postal code for this address is SE14 5AA. This enterprise principal business activity number is 84110 : General public administration activities. 2015-03-31 is the last time when the company accounts were filed. Since the company started in this particular field nineteen years ago, the company managed to sustain its praiseworthy level of success.

The enterprise started working as a charity on Wednesday 10th March 1999. Its charity registration number is 1074622. The range of their activity is london borough of lewisham. They work in Lewisham. The company's board of trustees features seven people: Arnott Larose, Bradley Cummings, Mark Healey, Muriel White and Ms Coral Williamson, to name a few of them. Regarding the charity's financial report, their most successful time was in 2010 when their income was £981,247 and their spendings were £992,314. The corporation focuses on education and training, the problems of economic and community development and unemployment, the prevention or relief of poverty. It devotes its dedicates its efforts the general public, the whole humanity. It tries to help its recipients by acting as a resource body or an umbrella company, providing advocacy, advice or information and acting as an umbrella company or a resource body. If you want to find out something more about the charity's undertakings, mail them on the following e-mail [email protected] or see their official website.

As stated, this particular business was created 19 years ago and has so far been supervised by sixty six directors, out of whom eight (Ann Simpson, M Graeme Quinn-smith, Thierry Durand and 5 other directors who might be found below) are still actively participating in the company's life. Additionally, the director's efforts are helped by a secretary - Arnott Larose, from who was hired by this specific business in 2010.