Hope Uk

All UK companiesHuman health and social work activitiesHope Uk

Other human health activities

Other education not elsewhere classified

Hope Uk contacts: address, phone, fax, email, website, shedule

Address: 25(f) Copperfield St London SE1 0EN

Phone: 0207 928 0848

Fax: +44-1359 5581298

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hope Uk

Register date: 1995-02-16

Register number: 03022470

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 Hope Uk

Owner, director, manager of Hope Uk

Nab Mills-robertson Director. Address: 25(F) Copperfield St, London, SE1 0EN. DoB: September 1960, Ghanaian

Christina Becares Director. Address: 25(F) Copperfield St, London, SE1 0EN. DoB: June 1974, British

Kate Sandison Director. Address: Langham Place, London, N15 3NA, England. DoB: September 1970, British

Josephine Hart Director. Address: Penderry Rise, Catford, London, SE6 1HA, United Kingdom. DoB: January 1961, British

Andy Lawley Director. Address: Richmond Close, Market Weighton, York, YO43 3EX, England. DoB: August 1972, British

Marolin Christine Watson Secretary. Address: 25(F) Copperfield St, London, SE1 0EN. DoB:

Rev John Stephen Campbell Director. Address: Ashleigh Place, Whitehaven, Cumbria, CA28 6TP, England. DoB: September 1954, British

Denias Stanford Chihwai Director. Address: Spinning Wheel Mead, Harlow, Essex, CM18 7AQ, England. DoB: June 1960, British

Ann Galbraith Director. Address: Manor Farm Road, Southampton, SO18 1NY, England. DoB: June 1948, British

Sharon Amanda Murphy Director. Address: Hall Drive, Mottram, Hyde, Cheshire, SK14 6LH, England. DoB: December 1962, British

David Robert Linington Director. Address: 1 Rufford Court, 22 Rufford Road, Lytham St Annes, FY8 4BT. DoB: March 1939, British

Roland George Tolley Secretary. Address: Forster Road, Beckenham, Kent, BR3 4LQ, United Kingdom. DoB:

Elizabeth Lokosi Ireti Omotokunbo Olutoyin Gregory Director. Address: Arbroath Road, Eltham, London, SE9 6RR, United Kingdom. DoB: November 1956, British

Thomas Brown Director. Address: 26 Millbeck Gardens, Gateshead, Tyne & Wear, NE9 7HS. DoB: December 1943, British

Kester Putman Director. Address: Flat 1 Frenshaw Court, Highbury New Park, London, N5 2ES. DoB: June 1970, British

Ted Hurst Director. Address: 83c Otterham, Quay Lane Rainham, Gillingham, Kent, ME8 8NE. DoB: July 1957, British

Des Boldeau Director. Address: 22 Mercury Walk, Hemel Hempstead, Hertfordshire, HP2 5PH. DoB: July 1951, British

Captain Martin Whybrow Director. Address: 22 Broadlands, Downham Market, Norfolk, PE38 9JB. DoB: September 1958, British

Kathleen Margaret Pine Director. Address: 36 Homefield Avenue, Morley, Leeds, West Yorkshire, LS27 0DX. DoB: February 1942, British

Ian Philip Wilkins Director. Address: Monks Wood, Tompsets Bank, Forest Row, East Sussex, RH18 5LW. DoB: April 1963, British

David Edgington Director. Address: Mariners Drive, Swanage, Dorset, BH19 2SJ, United Kingdom. DoB: February 1933, British

Steven Jon Byrne Director. Address: 45 The Boulevard, Taw Hill, Swindon, Wiltshire, SN25 1WB. DoB: August 1964, British

Kim Fiona Willis Director. Address: 18 Broadcroft Way, West Ardsley, Wakefield, West Yorkshire, WF3 1TT. DoB: October 1960, British

Sharon Murphy Director. Address: 20 Paignton Avenue, Hattersley, Hyde, Cheshire, SK14 3HP. DoB: December 1962, British

Joan Debra Bailey Director. Address: 518 Leagrave High Street, Luton, Bedfordshire, LU4 0TJ. DoB: October 1958, British

Reverend Isaac Kamweru Director. Address: 2 Long Court, Purfleet, Essex, RM19 1GA. DoB: October 1969, British

Maureen Gordon Director. Address: 59 Old Kenton Lane, London, NW9 9NH. DoB: April 1962, British

Doreen Driver Director. Address: 173 Willow Drive, Sheffield, S9 4AU. DoB: April 1930, British

Courtney Nangle Director. Address: 116 Wilford Lane, West Bridgford, Nottingham, NG2 7RL. DoB: October 1966, British

Suzanne Finch Director. Address: 13 Courtenay Road, Woking, Surrey, GU21 5HG. DoB: June 1970, British

Alan Earwaker Director. Address: Millgate Court, Guildford Road, Farnham, Surrey, GU9 9PP, England. DoB: August 1948, British

Florence Eileen Biggs Director. Address: 37 Beech Avenue, Alfreton, Derbyshire, DE55 7EW. DoB: July 1936, British

Tara Russell Director. Address: 79 Kirkstall Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XF. DoB: March 1970, British

Ruth Hatch Director. Address: Bits And Pieces Vogus Lane, St. Dominick, Saltash, Cornwall, PL12 6SU. DoB: March 1947, British

Wendy Reeds Director. Address: 60 Devonshire Avenue, Thornton Cleveleys, Lancashire, FY5 4AP. DoB: March 1967, British

John Mark Elkins Director. Address: Sagina, Partridge Hill, Landford, Salisbury, Wiltshire, SP5 2BB. DoB: July 1962, British

David Hatch Director. Address: Bits And Pieces Vogus Lane, St Dominick, Saltash, Cornwall, PL12 6SU. DoB: June 1945, British

Courtney Nangle Director. Address: 116 Wilford Lane, West Bridgford, Nottingham, NG2 7RL. DoB: October 1966, British

Rena Haines Director. Address: 15 Fircroft Crescent, Rustington, West Sussex, BN16 3HP. DoB: August 1928, British

David Charles King Director. Address: 40 Station Approach Road, Ramsgate, Kent, CT11 7RJ. DoB: August 1949, British

Timothy John Young Director. Address: 5 Bedford Road, Weymouth, Dorset, DT4 0PY. DoB: November 1967, British

Valerie Patricia Ashcroft Director. Address: 81 Gladstone Road, Wimbeldon, London, SW19 1QR. DoB: April 1947, British

Janet Gwendolyn Arnold Director. Address: 4 Broadwood, Singlewell Road, Gravesend, Kent, DA11 7RX. DoB: May 1950, British

Jacqueline Woods Director. Address: 19 Wychelm Road, Shinfield, Reading, Berkshire, RG2 9DJ. DoB: August 1961, British

Brian Bosier Director. Address: 44 Holyrood Close, Caversham, Reading, Berkshire, RG4 0PZ. DoB: n\a, British

Doreen Driver Director. Address: 173 Willow Drive, Sheffield, S9 4AU. DoB: April 1930, British

John Franklin Director. Address: 15 Dundonald Road, Westbury Park, Bristol, BS6 7LN. DoB: March 1950, British

Velma Mary Furniss Director. Address: 2 Oaks Lane, Sheffield, South Yorkshire, S5 0TA. DoB: October 1933, British

Richard Arnold Director. Address: 4 Broadwood, Singlewell Road, Gravesend, Kent, DA11 7RX. DoB: June 1949, British

Martyn Harrison Director. Address: 27 Parkfield Rank, Pucklechurch, Bristol, BS17 3NP. DoB: November 1962, British

Kath Pine Director. Address: Agts Hall Mistress Lane, Armley, Leeds, LS12 2LJ. DoB: February 1942, British

Olaoluwakitan Babarinde Director. Address: 37 Huntspill Street, London, SW17 0AA. DoB: June 1972, British

David Anderson Director. Address: 28 Church Street, Fritchley, Derbyshire, DE56 2FQ. DoB: April 1955, British

Glyn James Richards Director. Address: 48 Peckover Drive, Pudsey, West Yorkshire, LS28 8EF. DoB: August 1930, British

Elizabeth Jane Rogers Director. Address: Lilac Cottage, 8 Church Lane Coalpitheath, Bristol, Avon, BS36 2SP. DoB: March 1954, English

Reverend Peter Swales Director. Address: The Vicarage, Chellaston, Derby, DE73 1JT. DoB: April 1952, British

David Robert Tayler Director. Address: 16 Ridge Langley, Sanderstead, South Croydon, Surrey, CR2 0AR. DoB: n\a, British

Paul Clifford Aldersley Director. Address: 41 Bickham Park Road, Peverell, Plymouth, Devon, PL3 4QJ. DoB: n\a, British

Andrew Willis Director. Address: 2 Sharrow Vale Road, Sheffield, S11 8YZ. DoB: September 1955, British

George Thomas Ruston Secretary. Address: 59 Siward Road, Bromley, Kent, BR2 9JY. DoB: n\a, British

Philip Mark Woodley Director. Address: 125 Andrew Road, Eynesbury St Neots, Huntingdon, Cambridgeshire, PE19 2QL. DoB: September 1953, British

Jobs in Hope Uk vacancies. Career and practice on Hope Uk. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Hope Uk on FaceBook

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

Address Hope Uk on google map

Other similar UK companies as Hope Uk: Hanz Ltd | Herriot Medical Services Ltd | Ssr Medicals Limited | Tree Tops (romford) Limited | Living Life (eastbourne)

The firm known as Hope Uk has been registered on 1995-02-16 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm headquarters is found at Bankside on 25(f) Copperfield St, London. If you need to get in touch with this company by mail, its zip code is SE1 0EN. It's company registration number for Hope Uk is 03022470. The firm declared SIC number is 86900 meaning Other human health activities. The latest financial reports were filed up to Wednesday 31st December 2014 and the most current annual return was filed on Monday 8th February 2016. Twenty one years of experience in this particular field comes to full flow with Hope Uk as they managed to keep their clients satisfied through all the years.

The firm was registered as a charity on February 24, 1995. Its charity registration number is 1044475. The range of the charity's area of benefit is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees consists of fourteen representatives: Richard Arnold, Ruth Hatch, Tom Brown, David Linington and Elizabeth Gregory, and others. As for the charity's financial situation, their most prosperous period was in 2010 when their income was 256,873 pounds and their expenditures were 344,394 pounds. Hope Uk concentrates its efforts on education and training. It strives to improve the situation of young people or children. It provides aid to the above beneficiaries by providing advocacy, advice or information, providing human resources and providing specific services. If you want to learn anything else about the company's activity, dial them on the following number 0207 928 0848 or see their website. If you want to learn anything else about the company's activity, mail them on the following e-mail [email protected] or see their website.

Current directors enumerated by this firm are: Nab Mills-robertson assigned to lead the company in 2014 in April, Christina Becares assigned to lead the company in 2014, Kate Sandison assigned to lead the company on 2013-04-13 and 7 other directors who might be found below. Moreover, the director's assignments are continually helped by a secretary - Marolin Christine Watson, from who joined the following firm in 2012.