Lewisham Elders Resource Centre

All UK companiesHuman health and social work activitiesLewisham Elders Resource Centre

Social work activities without accommodation for the elderly and disabled

Operation of arts facilities

Other amusement and recreation activities n.e.c.

Activities of other membership organizations n.e.c.

Lewisham Elders Resource Centre contacts: address, phone, fax, email, website, shedule

Address: 260 Stanstead Road Forest Hill SE23 1DD London

Phone: 020 8699 4977

Fax: 020 8699 4977

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Lewisham Elders Resource Centre"? - send email to us!

Lewisham Elders Resource Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lewisham Elders Resource Centre.

Registration data Lewisham Elders Resource Centre

Register date: 1999-11-17

Register number: 03879163

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 Lewisham Elders Resource Centre

Owner, director, manager of Lewisham Elders Resource Centre

Christine Kingsford Castro Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: December 1934, British

Barbara Christine Elaine Britton Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: July 1946, British

Arnold Gerald Sandler Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: March 1926, British

Greta Sandler Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: September 1935, British

Alan Roy Till Director. Address: Stanstead Road, London, SE23 1DD, England. DoB: December 1934, British

David Warren Director. Address: Stanstead Road, London, SE23 1DD, England. DoB: May 1953, British

Scilla Ereku Director. Address: Stanstead Road, London, SE23 1DD, England. DoB: December 1944, British

William Hanlon Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: January 1955, Uk

Norma John Director. Address: Stanstead Road, London, SE23 1DD, England. DoB: December 1942, British

James Anthony Dobson Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: May 1951, British

Maurice Smith Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: May 1947, British

Amy Polglaze Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: June 1984, British

Peter Jerrari Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: December 1980, British

Alexandra Lupano Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: January 1988, British

Robert Light Secretary. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB:

Tony Rich Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: August 1959, British

Robert Light Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: November 1943, British

Terry Thompson Director. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB: April 1936, British

Henry Patrick Bedding Director. Address: Cranston Road, Forest Hill, London, SE23 2EZ. DoB: March 1926, British

Arnold Gerald Sandler Director. Address: Lammas Green, Sydenham Hill, London, SE26 6LT. DoB: March 1926, British

Carol Jean Webley-brown Director. Address: Brockley Rise, Forest Hill, London, SE23 1LJ. DoB: April 1957, British

Jacqueline Tresadern Director. Address: Beechfield Road, Catford, London, SE6 4NE. DoB: July 1942, British

Sylvia Doris Warren Director. Address: Fenwick Road, Peckham, London, SE15 4HW. DoB: May 1944, British

Melvina Briscoe Director. Address: 50 Polsted Road, Catford, London, SE6 4YQ. DoB: October 1935, British

Rachel Elizabeth Armstrong Director. Address: 30 Carholme Road, Forest Hill, London, SE23 2HS. DoB: February 1933, British

Christine Amanda Freed Director. Address: 39 Gordonbrock Road, Brockley, London, SE4 1JA. DoB: n\a, British

Valerie Anne Fulcher Director. Address: 13 Fordyce Road, Lewisham, London, SE13 6RH. DoB: May 1940, British

Gordon Munro Donaldson Director. Address: 75 Goodman Street, Manchester, Lancashire, M9 4FD. DoB: November 1952, British

Valerie Young Director. Address: 152 Ardgowan Road, Catford, London, SE6 1XB. DoB: April 1939, British

Councillor Peggy Fitzsimmons Director. Address: 21 Blagdon Road, Lewisham, London, SE13 7HL. DoB: January 1939, British

Mary Jeremiah Secretary. Address: 260 Stanstead Road, Forest Hill, London, SE23 1DD. DoB:

Alfred Anderson Hawkins Director. Address: 74 Minard Road, Catford, London, SE6 1NL. DoB: December 1916, British

Gurbakhsh Garcha Director. Address: Rockbourne Road, London, SE23 2DD. DoB: February 1935, British

Limas Adolphus Steele Director. Address: 179 Saint Asaph Road, Brockley, London, SE4 2DY. DoB: June 1936, British

Edna Elsie Rouhan Secretary. Address: Sylvanus, 9 Bromley Avenue, Bromley, BR1 4BG. DoB: May 1931, British

Alan Wactaw Padmint Ross Director. Address: Flat 1 Moray House, 4 Morden Road, London, SE3 0AA. DoB: December 1933, British

Edna Elsie Rouhan Director. Address: Sylvanus, 9 Bromley Avenue, Bromley, BR1 4BG. DoB: May 1931, British

Thelma Daniels Director. Address: Flat 30 St. Mauritius House, 65-67 Lewisham Park, Lewisham, London, SE13 6QX. DoB: November 1934, British

Norah Carroll Director. Address: 16 Bargery Road, Catford, London, SE6 2LN. DoB: June 1919, British

Rosalia Mooney Director. Address: 11 Marler Road, London, SE23 2AE. DoB: January 1923, British

Mahmuda Kabir Director. Address: 2 Manor Park, London, SE13 5RN. DoB: February 1942, British

Noami Sophie Hawkins Director. Address: 74 Minard Road, London, SE6 1NL. DoB: April 1919, British

Mary Josephine Smart Director. Address: 36 Martin Bowes Road, London, SE9 1LQ. DoB: March 1929, British

Veronica Mavoureen Waters Director. Address: Flat 9 347 Lewisham High Street, London, SE13 6NZ. DoB: October 1919, British

John Simon Weidemann Director. Address: 27 Bromley Road, Catford, London, SE6 2TS. DoB: July 1936, British

Caroline Beatrice Alice Williams Director. Address: 29 Waterbank Road, Catford, London, SE6 3DJ. DoB: June 1919, British

Alison Susan Purshouse Secretary. Address: 78 Knighton Park Road, London, SE26 5RL. DoB:

Revd Jonathan Boardman Director. Address: St. Johns Rectory, 353 Bromley Road, London, SE6 2RP. DoB: October 1963, British

Vijay Gajendra Naidu Director. Address: 51a Elsinore Road, London, SE23 2SH. DoB: July 1966, British

Jobs in Lewisham Elders Resource Centre vacancies. Career and practice on Lewisham Elders Resource Centre. Working and traineeship

Engineer. From GBP 3000

Other personal. From GBP 1100

Cleaner. From GBP 1000

Manager. From GBP 3200

Cleaner. From GBP 1200

Helpdesk. From GBP 1200

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Lewisham Elders Resource Centre on FaceBook

Read more comments for Lewisham Elders Resource Centre. Leave a respond Lewisham Elders Resource Centre in social networks. Lewisham Elders Resource Centre on Facebook and Google+, LinkedIn, MySpace

Address Lewisham Elders Resource Centre on google map

Other similar UK companies as Lewisham Elders Resource Centre: Rs Holdco Limited | Secure It Destruction Ltd | Uk Premises Limited | Elland And Leeds Ltd | National School Of Salesmanship Concessionnaires Limited(the)

Lewisham Elders Resource Centre can be gotten hold of 260 Stanstead Road, Forest Hill in London. The firm post code is SE23 1DD. Lewisham Elders Resource Centre has been active in this business for seventeen years. The firm reg. no. is 03879163. This business is classified under the NACe and SiC code 88100 meaning Social work activities without accommodation for the elderly and disabled. Lewisham Elders Resource Centre released its account information up to 31st March 2015. Its latest annual return information was released on 17th November 2015. 17 years of competing on the local market comes to full flow with Lewisham Elders Resource Centre as the company managed to keep their customers happy through all the years.

The company became a charity on November 8, 2000. Its charity registration number is 1083258. The geographic range of the company's area of benefit is lewisham and the surrounding areas and it operates in numerous towns and cities across Lewisham. The company's trustee board is represented by Terry Thompson. As regards the charity's finances, their most successful period was in 2010 when they earned £157,509 and their spendings were £185,397. Lewisham Elders Resource Centre concentrates on the area of arts, culture, heritage or science, recreation and education and training. It tries to help the elderly people, other charities or voluntary bodies, other charities or voluntary bodies. It tries to help its agents by the means of acting as a resource body or an umbrella company, acting as an umbrella company or a resource body and providing various services. If you wish to get to know anything else about the enterprise's undertakings, dial them on this number 020 8699 4977 or see their website. If you wish to get to know anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or see their website.

Due to the company's size, it was unavoidable to acquire additional members of the board of directors, among others: Christine Kingsford Castro, Barbara Christine Elaine Britton, Arnold Gerald Sandler who have been collaborating since Wed, 10th Dec 2014 to promote the success of the following firm.