St Michael's Fellowship

All UK companiesHuman health and social work activitiesSt Michael's Fellowship

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

Other residential care activities n.e.c.

St Michael's Fellowship contacts: address, phone, fax, email, website, shedule

Address: 136 Streatham High Road SW16 1BW London

Phone: +44-1245 1859405

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Michael's Fellowship"? - send email to us!

St Michael's Fellowship detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Michael's Fellowship.

Registration data St Michael's Fellowship

Register date: 1994-03-24

Register number: 02914273

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 St Michael's Fellowship

Owner, director, manager of St Michael's Fellowship

Philippa Owen Director. Address: Streatham High Road, London, SW16 1BW. DoB: July 1957, British

William Wallace Anderson Director. Address: Streatham High Road, London, SW16 1BW. DoB: February 1950, British

Mary Ann Frances Gibson Director. Address: Streatham High Road, London, SW16 1BW. DoB: October 1962, British

Stephen Lewis Hair Director. Address: Streatham High Road, London, SW16 1BW. DoB: September 1974, British

Richard Julian Barron Director. Address: Streatham High Road, London, SW16 1BW. DoB: November 1970, British

Corina Forman Director. Address: Streatham High Road, London, SW16 1BW. DoB: June 1968, British

Helen Louise Jones Director. Address: Streatham High Road, London, SW16 1BW. DoB: July 1973, British

Sylvia Brenda Smith Director. Address: Alba Close, Hayes, Middlesex, UB40 9PU. DoB: August 1961, British

Clare Frances Roskill Director. Address: Stockwell Park Road, London, SW9 0DP, England. DoB: November 1944, British

Crawford Callum Douglas Lindsay Director. Address: 5 Burbage Road, London, SE24 9HJ. DoB: February 1939, British

Bernard Alan Bindman Director. Address: 59 Kenilworth Avenue, London, SW19 7LP. DoB: n\a, British

Penelope Jane Alford Director. Address: 36 Lancaster Avenue, London, SE27 9DZ. DoB: November 1944, British

Dr Judith Foster Director. Address: 9 Holmdene Avenue, Herne Hill, London, SE24 9LB. DoB: January 1945, British

Katharine Barbara Elliott Director. Address: 12 Queen Anne's Gardens, London, W4 1TU. DoB: December 1950, British

David Christopher Lipscomb Director. Address: 63 Winterbrook Road, Herne Hill, London, SE24 9HZ. DoB: October 1941, British

Geoffrey Grant Fulton Barnett Director. Address: 2 Mill Hill Road, London, SW13 0HR. DoB: March 1943, British

Linda Lee Davis Director. Address: 34 Half Moon Lane, London, SE24 9HU. DoB: April 1941, Usa

Jane Hunter Director. Address: 30 The Chase, London, SW4 0NH. DoB: December 1951, British

Jean Claudia Ross Director. Address: 66 Amblecote Meadows, Amblecote Road, London, SE12 9TA. DoB: October 1955, British

Veronica Mary Plowden Director. Address: 49 Stockwell Park Road, London, SW9 0DD. DoB: April 1938, British

Patrick Barry Secretary. Address: 13 Aylward Road, Merton Park, London, SW20 9AJ. DoB: July 1937, Irish

Patrick Barry Director. Address: 13 Aylward Road, Merton Park, London, SW20 9AJ. DoB: July 1937, Irish

Sonialin Joyce Appleby Director. Address: 12 Arran Road, London, SE6 2NL. DoB: February 1957, British

Eilzabeth Angela Shaw Director. Address: 17 Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NQ. DoB: June 1946, British

Arthur Frederick Hughes Secretary. Address: 47 Northampton Road, Croydon, Surrey, CR0 7HD. DoB: January 1932, British

Laura Anne Robarts Director. Address: 29 The Chase, London, SW4 0NP. DoB: July 1946, British

Ash Lewis Director. Address: 14 Glenloch Road, London, NW3 4BU. DoB: April 1957, British

Sandra Mary Thornton Director. Address: Simons Church Lane, Newdigate, Dorking, Surrey, RH5 5DE. DoB: November 1949, British

Teresa Anne Baring Director. Address: 9 Crescent Mansions, 122 Elgin Crescent, London, W11 2JN. DoB: October 1937, British

John Christopher Coleman Director. Address: Latten Bells Farm Lane, Ditchling, Hassocks, West Sussex, BN6 8UR. DoB: July 1940, British

Camilla Fairbairn Director. Address: Harvest Hill, Cuckfield, Haywards Heath, West Sussex, RH17 5AH. DoB: March 1933, British

Roberta Kate Grimond Director. Address: 49 Lansdowne Road, London, W11 2LG. DoB: May 1946, British

Arthur Frederick Hughes Director. Address: 47 Northampton Road, Croydon, Surrey, CR0 7HD. DoB: January 1932, British

Evelyn Helen Jacomb Director. Address: 86 Clarendon Road, London, W11 2HR. DoB: June 1939, British

Alison Mary Masters Director. Address: 71 Walcot Square, London, SE11 4UB. DoB: July 1950, British

George Maitland Nissen Director. Address: Swan House Chiswick Mall, London, W4 2PS. DoB: March 1930, British

Elizabeth Rosamond Peers Director. Address: 42a Caithness Road, London, W14 0JD. DoB: July 1951, British

Caroline Joy Director. Address: 143 Rosendale Road, London, SE21 8HE. DoB: July 1958, British

Marie Yvonne Durnford Secretary. Address: 3 Church Avenue, Ruislip, Middlesex, HA4 7HX. DoB: April 1945, British

Jobs in St Michael's Fellowship vacancies. Career and practice on St Michael's Fellowship. Working and traineeship

Sorry, now on St Michael's Fellowship all vacancies is closed.

Responds for St Michael's Fellowship on FaceBook

Read more comments for St Michael's Fellowship. Leave a respond St Michael's Fellowship in social networks. St Michael's Fellowship on Facebook and Google+, LinkedIn, MySpace

Address St Michael's Fellowship on google map

Other similar UK companies as St Michael's Fellowship: Insight Healthcare Ltd. | Amenigbru Medical Services Limited | Ada Healthcare Ltd | Indulgence Beauty And Medical Event Ltd | Walk Eazy Limited

The exact moment this firm was established is 1994/03/24. Registered under number 02914273, this company is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of the company during business hours at the following address: 136 Streatham High Road , SW16 1BW London. The enterprise SIC code is 88990 which means Other social work activities without accommodation n.e.c.. St Michael's Fellowship reported its account information up to Tuesday 31st March 2015. Its most recent annual return information was submitted on Thursday 24th March 2016. Since it debuted in the field twenty two years ago, this company has sustained its impressive level of success.

Taking into consideration this particular firm's employees directory, for 2 years there have been twelve directors to name just a few: Philippa Owen, William Wallace Anderson and Mary Ann Frances Gibson.