Sitra (services)

All UK companiesInformation and communicationSitra (services)

Other information service activities n.e.c.

Other education not elsewhere classified

Sitra (services) contacts: address, phone, fax, email, website, shedule

Address: Gateway House Miverton Street SE11 4AP London

Phone: 0207 793 4723

Fax: +44-1360 5175903

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sitra (services)"? - send email to us!

Sitra (services) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sitra (services).

Registration data Sitra (services)

Register date: 1984-11-12

Register number: 01862908

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

Get full report form global database UK for Sitra (services)

Owner, director, manager of Sitra (services)

Matthew Harrison Secretary. Address: Miverton Street, London, SE11 4AP. DoB:

Lynda Anne Tarpey Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: September 1959, British

Natalie Atkinson Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: May 1989, British

Piers Feilden Mbe Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: June 1951, British

Catherine Mary Gilliver Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: January 1950, British

Fiona Humphrey Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: October 1956, British

Ian James Watson Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: January 1961, British

Margaret Punyer Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: March 1952, British

Jeremy Swain Director. Address: Miverton Street, London, SE11 4AP, United Kingdom. DoB: September 1956, British

Elizabeth Emma Venour Rutherfoord Director. Address: 32-36 Loman Street, Higham Hill Road, London, SE1 0EH, United Kingdom. DoB: March 1959, British Citizen

Berihu Mohammed Secretary. Address: 74 Well Hall Road, London, SE9 6SL. DoB:

Sue Lyons Director. Address: Halstow Road, London, SE10 0LD, United Kingdom. DoB: February 1960, British

Stephen Fisher Director. Address: 32-36 Loman Street, London, SE1 0EH, United Kingdom. DoB: May 1970, British

Philip Bryan Collins Director. Address: 32-36 Loman Street, London, SE1 0EH, United Kingdom. DoB: July 1944, British

Michael David Steele Director. Address: Park Avenue, Woodford Green, Essex, IG8 0EU. DoB: September 1948, British

Anne Lawn Director. Address: Mount Cottages, Batchworth Heath, Hertfordshire, WD3 1TZ. DoB: July 1955, British

Robert Alexander Barclay Director. Address: 37 Ramleaze Drive, Salisbury, Wiltshire, SP2 9PA. DoB: July 1954, British

Jane Greenhalgh Director. Address: Highfield Drive, Farnworth, BL4 0RR. DoB: March 1964, British

Catherine Kevis Director. Address: Wood Leason Avenue, Lyppard Hanford, Worcester, Worcs, WR4 0EU. DoB: May 1962, French

Andrew Mark Van Doorn Director. Address: Alveston Avenue, Harrow, HA3 8TQ, United Kingdom. DoB: March 1973, British

Tom Wilson Director. Address: The Barn 53a London Road, Halesworth, Suffolk, IP19 8LS. DoB: April 1948, British

David Michael Trevanion Director. Address: The Old Forge, Tower End Middleton, Kings Lynn, PE32 1EE. DoB: August 1949, British

Nicholas Howard Director. Address: 32 Henwoods Crescent, Pembury, Kent, TN2 4LL. DoB: June 1967, British

Vairavar Iyampillai Sivagunam Director. Address: 37 Chaucer Road, Walthamstow, London, E17 4BE. DoB: August 1946, British

Martin Cornelius Kinsella Director. Address: Wirksworth Road, Whatstandwell Matlock, Derbyshire, DE4 5HS. DoB: February 1957, British

Kalvinder Kohli Director. Address: 310 Old Walsall Road, Birmingham, West Midlands, B42 1HR. DoB: August 1969, British

Claire Patricia Felix Director. Address: 2 Goldingham Avenue, Loughton, Essex, IG10 2JF. DoB: May 1963, British

Jane Shackleton Director. Address: 45 Watleys End Road, Winterbourne, South Gloucestershire, BS36 1PH. DoB: March 1954, British

Fiona Clare Nelson Director. Address: 174 Wimbledon Park Road, Southfields, London, SW18 5RL. DoB: May 1964, British

Maurice Eugene Condie Director. Address: 41 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XH. DoB: April 1955, British

Simon Rees Director. Address: 22 Northbank Road, Walthamstow, London, E17 4JZ. DoB: February 1957, British

Deborah Payne Director. Address: 87 Berkeley Road, Bishopston, Bristol, BS7 8HQ. DoB: March 1963, British

John Arthur Black Director. Address: 20 Daisyfield Drive, Ark Royal, Hull, East Yorkshire, HU11 4BF. DoB: October 1947, British

Donald Douglas Director. Address: 35 Northbrook Road, Croydon, CR0 2QL. DoB: November 1955, British

Philip John Saunders Director. Address: 2 Hill View, High Street, Blackford, Somerset, BS28 4NL. DoB: May 1960, British

Brendan Peacock Director. Address: 31 Weetwood Court, Leeds, West Yorkshire, LS16 5NT. DoB: August 1959, British

Kathleen Rees Director. Address: 8 Greenfinch Close, Leegomery, Telford, Salop, TF1 4FY. DoB: July 1952, British

Fiona Humphrey Director. Address: 83b Queens Crescent, London, NW5 4EU. DoB: October 1956, British

Paul Morrish Director. Address: 25 Arbury Road, Senthal Consultancy, Arbury Road, Cambridgeshire, CB4 2JB. DoB: February 1966, British

Lee Whitehead Director. Address: 15 Park Vista, London, SE10 9LQ. DoB: March 1963, British

Julie Myers Director. Address: 12a Antrim Mansions, Antrim Road, London, NW3 4XT. DoB: February 1959, British

Timothy James Fallon Director. Address: 19 Musgrove Road, London, SE14 5PP. DoB: n\a, British

Cameron Jack Director. Address: 15 Healey Avenue, High Wycombe, Buckinghamshire, HP13 7JP. DoB: January 1957, British

Jane Anne Hodges Director. Address: 11b Landseer Road, London, N19 4JU. DoB: November 1962, British

Anthea Susan Beeks Director. Address: 9 Windsor Way, Sandy, Bedfordshire, SG19 1JL. DoB: August 1950, British

Paul Montgomery Director. Address: 204 Barry Road, East Dulwich, London, SE22 0JW. DoB: June 1961, British

Stephen Griffiths Director. Address: Springwood House Tyrone Drive, Rochdale, Lancashire, OL11 4BE. DoB: July 1948, British

Geraldine Duddy Director. Address: 7 Alexandra Square, Chipping Norton, Oxfordshire, OX7 5HL. DoB: April 1955, Irish

William John Puddicombe Director. Address: 43e Bycullah Road, Enfield, Middlesex, EN2 8PH. DoB: March 1960, Uk

Nabeela Craske Director. Address: 83 Broad Walk, Blackheath, London, SE3 8NE. DoB: March 1955, British

Maria Donoghue Director. Address: 98 Landells Road, East Dulwich, London, SE22 9PH. DoB: June 1965, British

Ganiyu Leslie Latunde Laniyan Director. Address: 31 Montreal Road, Ilford, Essex, IG1 4SH. DoB: June 1956, British

Susan Bridget Ellenby Director. Address: 27 Danecroft Road, London, SE24 9PA. DoB: June 1951, British

Timothy Richard Denne Director. Address: Flat 1 Deepdene Court, 15 Streatham Common North Streatham, London, SW16 3HQ. DoB: February 1963, British

Carla Julien Director. Address: 38 Leamington Crescent, South Harrow, Middlesex, HA2 9HQ. DoB: September 1961, British

Fahmeeda Gill Director. Address: Flat 7 4 Deptford High Street, London, SE8 4AF. DoB: February 1968, British

Barry John Newitt Director. Address: 210 Queens Park Road, Brighton, East Sussex, BN2 2ZB. DoB: September 1955, British

Nigel Charles Rogers Director. Address: 26 Morrish Road, London, SW2 4EH. DoB: December 1957, British

Alan Cripps Director. Address: 4 Saint Marks Road, London, W7 2PW. DoB: November 1949, British

Michael Patrick Byatt Director. Address: 91b St Georges Avenue, London, N7 0AJ. DoB: March 1950, British

Anthony Berry Director. Address: 89 Totteridge House, Yelverton Road Battersea, London, SW11 3QH. DoB: November 1956, British

Diana Lee Bernhardt Director. Address: 96a Sandmere Road, London, SW4 7QH. DoB: March 1961, British

Colin Richardson Director. Address: 8 Pound Lane, Shenley, Radlett, Hertfordshire, WD7 9BU. DoB: April 1955, British

Jane Alexandra Garnham Director. Address: 76a Lewisham Way, New Cross, London, SE14 6NY. DoB: October 1963, British

Richard Wiseman Director. Address: 83 Heathwood Gardens, London, SE7 8ET. DoB: May 1951, British

Julie Harrison Director. Address: 42 Gautrey Road, London, SE15 2JQ. DoB: January 1961, British

Stacy E Smith Director. Address: 61 Fane House, Lark Road, London, E2 9HY. DoB: June 1957, British

Julia Rachel Shelley Director. Address: 261 Bellenden Road, London, SE15 4DQ. DoB: July 1957, British

Fiona Oliver Director. Address: Flat 1 184 Dalston Lane, London, E8 1LA. DoB: August 1958, British

Elizabeth Zacharias Director. Address: 115 Seymour Buildings, Seymour Place, London, W1H 5TU. DoB: January 1963, Cypriot

Jeffrey Morsman Director. Address: Flat 3, 30a Station Road South Norwood, London, SE25 5AG. DoB: November 1942, British

Elizabeth Anne Potter Director. Address: 78 Gleneagle Road, London, SW16 6AF. DoB: May 1956, British

Keith Morgan Director. Address: 460 Wandsworth Road, London, SW8 3LX. DoB: March 1956, British

Cllr Leonie Alison Cooper Director. Address: Flat One, 20 Battersea Square, London, SW11 3RA. DoB: December 1959, British

Gary Michael Lashko Director. Address: 49 Sydney Road, Enfield, Middlesex, EN2 6TS. DoB: January 1957, British

Solo Director. Address: 176 A Valetta Road, Acton, London, W3 4TP. DoB: July 1954, British

Bryan Symons Director. Address: 25 Tudor Cresent, Otford, Sevenoaks, Kent, TN14 5QS, England & Wales. DoB: August 1946, British

Susan Millman Director. Address: 6 Lawley Street, London, E5 0RJ. DoB: n\a, British

Heather Mcateer Director. Address: 13 Carol Street, Camden Town, London, NW1 0HT. DoB: April 1959, British

Christopher Walter Henry Griffiths Director. Address: 2 Stanley Road, Ashford, Middlesex, TW15 2LW. DoB: September 1946, British

Tom Dunnill Director. Address: 92 Jeddo Road, London, W12 9EG. DoB: November 1952, British

Peter Mountford-smith Secretary. Address: 1a Spencer Road, London, SE24 0NG. DoB:

Richard Middleton Director. Address: 103 Leighton Road, London, NW5 2RB. DoB: March 1955, British

Tristan Wood Director. Address: 12 Vicars Close, London, E9 7HT. DoB: March 1950, British

Annie Mulenga Mubanga-nurse Secretary. Address: 152 Tachbrook Street, London, SW1V 2NE. DoB:

Wendy Glaze Director. Address: 42 Calthorpe Street, London, WC1X 0JZ. DoB: January 1958, British

Annette Ward Director. Address: Pickets Street, London, SW12 8QB. DoB: December 1958, British

Victor Adebowale Director. Address: Neil House, 7 Whitechapel Road, London, E1 1DU. DoB: n\a, British

Lorelei Suzanne Jarvis Director. Address: 103 Marine Parade, Brighton, East Sussex, BN2 1AT. DoB: October 1956, British

Jobs in Sitra (services) vacancies. Career and practice on Sitra (services). Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Sitra (services) on FaceBook

Read more comments for Sitra (services). Leave a respond Sitra (services) in social networks. Sitra (services) on Facebook and Google+, LinkedIn, MySpace

Address Sitra (services) on google map

Other similar UK companies as Sitra (services): Hadi Consulting Ltd | Regent Ds Ltd | Erw Limited | Core Of Life Ltd | West London Osteopaths Ltd

Sitra (services) , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in Gateway House, Miverton Street , London. The office post code is SE11 4AP This enterprise was set up in 1984. The business reg. no. is 01862908. This enterprise is classified under the NACe and SiC code 63990 and has the NACE code: Other information service activities n.e.c.. 2015-03-31 is the last time the company accounts were filed. It has been thirty two years for Sitra (services) on the local market, it is still strong and is an object of envy for the competition.

The company started working as a charity on 1984-12-11. It operates under charity registration number 290599. The geographic range of the charity's activity is not defined. They operate in Throughout England And Wales. The charity's trustees committee features eleven representatives: Ms Deborah Payne, Brendan Peacock, Ms Liz Rutherfoord, Maurice Condie and Stephen Fisher, to name a few of them. In terms of the charity's financial situation, their most successful year was 2012 when they earned 2,465,986 pounds and their expenditures were 2,025,489 pounds. Sitra (services) engages in the issue of disability, saving lives and the advancement of health and education and training. It works to support youth or children, other voluntary bodies or charities, other definied groups. It provides help to these recipients by acting as an umbrella or a resource body, providing advocacy and counselling services and doing research or supporting it financially. In order to get to know more about the firm's activities, dial them on the following number 0207 793 4723 or check their official website. In order to get to know more about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

At the moment, the directors listed by this particular limited company are as follow: Lynda Anne Tarpey selected to lead the company on Friday 1st January 2016, Natalie Atkinson selected to lead the company nearly one year ago, Piers Feilden Mbe selected to lead the company nearly one year ago and 6 other directors who might be found below. To increase its productivity, for the last nearly one month the following limited company has been providing employment to Matthew Harrison, who has been looking for creative solutions ensuring efficient administration of the company.