Hanley Crouch Community Association Limited

All UK companiesHuman health and social work activitiesHanley Crouch Community Association Limited

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

Other amusement and recreation activities n.e.c.

Hanley Crouch Community Association Limited contacts: address, phone, fax, email, website, shedule

Address: The Laundry Sparsholt Road N19 4EL London

Phone: 02072631067

Fax: +44-1325 7461883

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hanley Crouch Community Association Limited"? - send email to us!

Hanley Crouch Community Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hanley Crouch Community Association Limited.

Registration data Hanley Crouch Community Association Limited

Register date: 1983-11-21

Register number: 01771608

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hanley Crouch Community Association Limited

Owner, director, manager of Hanley Crouch Community Association Limited

Rani Nwodo Director. Address: Sparsholt Road, London, N19 4EL, England. DoB: February 1957, British

Natalie Lewis Director. Address: The Laundry, Sparsholt Road, London , N19 4EL. DoB: July 1979, British

Yvonne Elizabeth Quinn Director. Address: Sparsholt Road, London, N19 4EL, England. DoB: February 1964, British

Allister Vaughan Bannin Director. Address: The Laundry, Sparsholt Road, London , N19 4EL. DoB: October 1977, New Zealander

Jean-Roger Kaseki Director. Address: The Laundry, Sparsholt Road, London , N19 4EL. DoB: July 1967, British

Doreen Rosemary Henry Director. Address: Hanley Road, Islington, London, N4 3DR, England. DoB: December 1954, British

Afamdi Anthony Nwodo Director. Address: Hanley Gardens, Islington, London, N4 3DY, England. DoB: April 1983, British

Jeremy Corbyn Director. Address: 86 Durham Road, London, N7 7DU. DoB: May 1949, British

Priscilla Trench Director. Address: 42 Corbyn Street, London, N4 3BZ. DoB: October 1947, British

Sally Sturgeon Director. Address: 1 Mount Pleasant Villas, Hornsey, London, N4 4HH. DoB: n\a, British

Keith George Edwards Director. Address: 102 Shaftesbury Road, Islington, London, N19 4QR. DoB: n\a, British

Natalie Lewis Director. Address: The Laundry, Sparsholt Road, London , N19 4EL. DoB: July 1979, British

Lisa Ann Cristie Director. Address: Cholmeley Crescent, Islington, London, N6 5EX, England. DoB: September 1967, British

Hanley Crouch Community Association Corporate-director. Address: Sparsholt Road, London, N19 4EL. DoB:

Richard Watts Director. Address: 10 Kiver Road, London, N19 4PD. DoB: October 1975, British

Caroline Cowan Director. Address: 3 Falkland Road, London, NW5 2PS. DoB: August 1973, British

Keith George Edwards Secretary. Address: 102 Shaftesbury Road, Islington, London, N19 4QR. DoB: n\a, British

Jeremy Bernard Corbyn Director. Address: 69 Mercers Road, London, N19 4PS. DoB: May 1949, British

Viv Whittingham Director. Address: 86 Thorpedale Road, London, N4 3BW. DoB: June 1948, British

Marion Morahan Director. Address: 92 Lyndhurst Road, London, N22 5AT. DoB: September 1967, British

Lynn Finch Director. Address: 30 Charteris Road, London, N4 3AB. DoB: August 1956, British

Colin Gerald Director. Address: 79 Richmond Road, Leytonstone, London, E11 4BT. DoB: December 1961, British

Rani Nwodo Secretary. Address: 2 Miles Road, London, N8 7SJ. DoB: February 1957, British

Adrian Martin Harper Director. Address: 16a Stoke Newington Common, London, N16 7ES. DoB: n\a, British

Ruth Margery Cave Director. Address: 8 Tollington Park, London, N4 3QX. DoB: June 1941, British

Claire Basnett Director. Address: 91a Evershot Road, London, N4 3DF. DoB: February 1959, British

Gary Herelle Director. Address: 27 Highlands Close, London, N4 4SE. DoB: September 1969, British

Caitlin Siobhan Carter Director. Address: 38 Tollington Park, London, N4 3QY. DoB: November 1970, British

Peter Dave Isaac Director. Address: 55 Cromwell Avenue, London, N6 5HP. DoB: September 1964, British

Sally Sturgeon Secretary. Address: 1 Mount Pleasant Villas, Hornsey, London, N4 4HH. DoB: n\a, British

Anthony Victor Parker Director. Address: Flat C 2 Nelson Road, London, N8 9RU. DoB: May 1921, British

Rani Nwodo Director. Address: 2 Miles Road, London, N8 7SJ. DoB: February 1957, British

Catherine Julia Neale Director. Address: 21a Lambton Road, Upper Holloway, London, N19 3QJ. DoB: February 1943, British

Raymond Neale Director. Address: 21a Lambton Road, Upper Holloway, London, N19 3QJ. DoB: September 1944, British

Christopher Patrice Jean Laurent Director. Address: 31 Whitby Court, Parkhurst Road, London, N7 0SU. DoB: August 1965, French

Asmita Patel Director. Address: 26 Crouch Hill, Islington, London, N4 4AU. DoB: February 1941, British

Rose May Howes Director. Address: 23 Northumberland Gardens, London, W9 9LN. DoB: May 1954, British

Jeanette Holland Director. Address: 1e Grayland Court, Heathcote Street, London, WC1N 2AL. DoB: November 1967, British

Francisca Odewale Director. Address: 107 Gloucester Road, London, N4 4HH. DoB: April 1947, Nigerian

Hilary Edwards Director. Address: 102 Shaftesbury Road, Islington, London, N19 4QR. DoB: December 1956, British

Jescent Hall Director. Address: 75b Evershot Road, London, N4 3DG. DoB: April 1959, British

Toni Patricia Norcup Director. Address: 86a Regina Road, Crouch Hill, London, N4 3PP. DoB: March 1960, British

Anna Jane Kaposi Director. Address: 15 Arlington Avenue, London, N1 7BE. DoB: January 1963, British

Ann Wiltshire Director. Address: 2 Savernake House, London, N4 1QU. DoB: December 1953, British

Dennis Richard Wiltshire Director. Address: 2 Savernake House, London, N4 1QU. DoB: August 1934, British

Bharat Mahabir Director. Address: 18 Shelley Court, London, N4 3DN. DoB: July 1925, British

Madelon Lyle Director. Address: Clat 23-24 Mountview Road, London, N4 4SS. DoB: June 1962, British

Ann Richardson Director. Address: 11 Reynolds House, London, N4 3DA. DoB: May 1955, British

Janet Kimber Director. Address: 20 Holly Park Estate, London, N4. DoB: May 1964, British

Sally Ann Marie Tucker Director. Address: 36 Louise White Houses, London, N19 3LU. DoB: March 1958, British

Alice Trott Director. Address: 19 Arcadian Gardens, Wood Green, London, N22 5AG. DoB: April 1941, British

Anthony Victor Parker Director. Address: 86 Archway Road, London, N19 3TT. DoB: May 1921, British

Carmen Palmer Director. Address: 36 Sparsholt Road, London, N19 4EL. DoB: August 1958, British

Catherine Powloski Secretary. Address: 38 Corbyn Street, London, N4 3BZ. DoB: May 1941, British

Enid Nunes Director. Address: 89 Corbyn Street, London, N4 3BX. DoB: October 1925, Trinidadian

Mavis Alethia Bryant Director. Address: 102 Stapleton Hall Road, Islington, London, N4 4EU. DoB: June 1929, British

Mark Eccleston Director. Address: 16 Blythwood Road, London, N4 4EU. DoB: May 1964, British

Dolores Eccleston Director. Address: 16 Blythwood Road, London, N4 4EU. DoB: November 1939, Jamaican

Lilian May Porter Director. Address: 13 Turner House, London, N4 3DD. DoB: May 1900, British

Michael Powloski Director. Address: 38 Corbyn Street, London, N4 3BZ. DoB: November 1939, British

Maureen Monahan Director. Address: Crouch Hill Court 5 Sparsholt Road, London, N19 4EL. DoB: September 1948, British

Jobs in Hanley Crouch Community Association Limited vacancies. Career and practice on Hanley Crouch Community Association Limited. Working and traineeship

Sorry, now on Hanley Crouch Community Association Limited all vacancies is closed.

Responds for Hanley Crouch Community Association Limited on FaceBook

Read more comments for Hanley Crouch Community Association Limited. Leave a respond Hanley Crouch Community Association Limited in social networks. Hanley Crouch Community Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Hanley Crouch Community Association Limited on google map

Other similar UK companies as Hanley Crouch Community Association Limited: Hove Park Tanning Ltd | Nmhb Trading Limited | Get Auto Living Limited | Red Hairdressing Limited | Hazeldene Agencies Ltd

Hanley Crouch Community Association came into being in 1983 as company enlisted under the no 01771608, located at N19 4EL London at The Laundry. This company has been expanding for thirty three years and its up-to-data status is active. This company Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. The company's most recent records were submitted for the period up to March 31, 2015 and the most current annual return was released on January 26, 2016. 33 years of presence in this particular field comes to full flow with Hanley Crouch Community Association Ltd as the company managed to keep their clients happy through all the years.

Hanley Crouch Community Association Ltd is a small-sized vehicle operator with the licence number PK0002002. The firm has one transport operating centre in the country. In their subsidiary in Ash Grove on Ash Grove Depot, 1 machine is available. The firm directors are Keith George Edwards, Rani Nwodo and Sally Sturgeon.

The company started working as a charity on January 20, 1984. It works under charity registration number 288337. The range of the charity's activity is area of islington bounded by certain roads - please see gi. They operate in Islington. The company's board of trustees consists of eleven representatives: Jeremy Corbyn, Ms Sally Sturgeon, Keith Edwards, Priscilla Trench and Jean-Roger Kaseki Councillor, among others. In terms of the charity's financial situation, their most successful period was in 2010 when they earned 300,484 pounds and their expenditures were 347,146 pounds. Hanley Crouch Community Association Ltd concentrates its efforts on charitable purposes, recreation and education and training. It strives to support children or youth, other charities or voluntary bodies, the whole mankind. It helps these recipients by providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you would like to get to know something more about the charity's activities, dial them on the following number 02072631067 or go to their website. If you would like to get to know something more about the charity's activities, mail them on the following e-mail [email protected] or go to their website.

Taking into consideration the firm's employees data, since 2014 there have been eleven directors to name just a few: Rani Nwodo, Natalie Lewis and Yvonne Elizabeth Quinn.