Mind In Haringey

All UK companiesHuman health and social work activitiesMind In Haringey

Other human health activities

Mind In Haringey contacts: address, phone, fax, email, website, shedule

Address: Station House 73c Stapleton Hall Road N4 3QF London

Phone: 020 8340 2474

Fax: 020 8340 2474

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mind In Haringey"? - send email to us!

Mind In Haringey detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mind In Haringey.

Registration data Mind In Haringey

Register date: 1987-04-22

Register number: 02125188

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

Get full report form global database UK for Mind In Haringey

Owner, director, manager of Mind In Haringey

David Lewis Pascall Director. Address: Lanchester Road, London, N6 4SX, England. DoB: February 1949, British

Laura Froehlich Secretary. Address: Holloway Road, London, N7 8BW, England. DoB:

Rachel Nugent Director. Address: Buckingham Palace Road, London, SW1W 9SP, England. DoB: May 1986, British

David Mosse Director. Address: Eade Road, London, N4 1DH, England. DoB: March 1959, British

Ameira Sawas Director. Address: Manor Road, London, N16 5NZ, England. DoB: July 1984, British

Andrew Kaye Director. Address: Alexandra Park Road, London, N22 7BJ, England. DoB: February 1971, British

Marcus Yorke Director. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: June 1983, British

Krystle Fonyonga Director. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: July 1983, British

Sally Elizabeth Whitaker Director. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: April 1951, British

Madeleine Mcgivern Director. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: August 1986, British

Joel Harrison Director. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: October 1985, British

Alice Fuller Director. Address: Ravenswood Road, London, E17 9LY, England. DoB: June 1986, British

Constance Cullen Director. Address: Wilberforce Road, London, N4 2SW, England. DoB: July 1981, British

Benjamin Scanlan Director. Address: Waldeck Road, London, N15 3EP, England. DoB: January 1985, British

Jugjit Samra Director. Address: Alexandra Road, London, N8 0LG, England. DoB: September 1967, British

Helen Lavelle Secretary. Address: 12 Haslemere Road, London, N8 9QX, England. DoB:

Helen Lavelle Director. Address: 12 Haslemere Road, London, N8 9QX. DoB: December 1953, British

Helen Lavelle Secretary. Address: 12 Haslemere Road, London, N8 9QX. DoB:

Emma Winter Director. Address: 112 Wandsworth Road, London, SW8 2BP, United Kingdom. DoB: January 1976, British

Mary Mckenna Director. Address: Stapleton Hall Road, London, N4 3QF. DoB: July 1946, British

David King Director. Address: Richmond Road, London, N15 6QA. DoB: January 1962, British

Steven Cano Director. Address: Oakfield Road, London, N4 4NP. DoB: May 1965, British

Mark Lafferty Director. Address: 16 Camfrey Court 24 Priory House, Hornsey, London, N8 7RY. DoB: May 1977, British

Dr Lisa Mathews Secretary. Address: 24 Bakers Lane, Ingatestone, Essex, CM4 0BZ. DoB:

Gregg Vines Director. Address: 92 Huddleston Road, London, N7 0EG. DoB: August 1971, British

Placida Ojinnaka Director. Address: 232 Rowley Gardens, London, N4 1HN. DoB: September 1976, British

Christine Ilo Director. Address: 19a Grove Park Road, London, N15 4SW. DoB: December 1949, British

Jo Bilson Director. Address: 127 Hornsey Road, London, N6 5NH. DoB: October 1942, British

Anton Neumann Director. Address: 26 Orchard Road, London, N6 5TR. DoB: December 1958, British

Gary Connell Director. Address: 107 Woodside Road, London, N22 5HR. DoB: February 1967, British

Dermot Boyle Secretary. Address: 2 Camden Hill Road, Upper Norwood, London, SE19 1NR. DoB:

Clive Bagelman Director. Address: 16 Uplands Road, London, N8 9NL. DoB: November 1932, British

Gabrielle Bosley Secretary. Address: 170b Stroud Green Road, London, N4. DoB: August 1961, British

Dr Sarah White Director. Address: 2 Albert Road, London, N4 3RW. DoB: April 1941, British

Patricia Eckley Director. Address: 1 Inderwick Road, London, N8 9LB. DoB: November 1950, British

Mary Mckenna Director. Address: 90a North View Road, Hornsey, London, N8 7LP. DoB: July 1946, British

Roy Smith Director. Address: Flat 2 254 Ferme Park Road, Haringey, London, N8 9BN. DoB: October 1942, British

Nicholas Bishop Director. Address: 289 Great North Way, London, NW4 1EU. DoB: November 1952, British

Stewart Reed Director. Address: Flat B 27 Inderwick Road, Hornsey, London, N8 9LB. DoB: April 1953, British

Robert Jones Secretary. Address: Flat 6, 632 Kingsbury Road, London, NW9 9HN. DoB: n\a, British

Gabrielle Bosley Secretary. Address: 170b Stroud Green Road, London, N4. DoB: August 1961, British

Clifford Anthony Smythe Director. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: August 1938, British

Christine Ilo Director. Address: 229 Philip Lane, London, N15 4HL. DoB: December 1949, British

Jennifer Bailey Director. Address: 62 Hermitage Road, London, N4 1LY. DoB: April 1950, British

Bernard Wedge Director. Address: 3 Dunbar Road, London, N22 5BG. DoB: January 1921, British

Sian Williams Director. Address: 30d Haslemere Road, London, N8 9RB. DoB: April 1962, British

Gloria Carpenter Director. Address: 134 Nelson Road, London, N8 9RN. DoB: May 1948, Jamaican

Irene Spackman Director. Address: 113 Priory Road, Hornsey, London, N8 8LY. DoB: December 1921, British

Kelly De Burgh Gaddes Secretary. Address: 57c Canonbury Park North, London, N1 2JU. DoB:

Kamila Zahno Director. Address: Flat 2 94 Stapleton Hall Road, London, N4 4QA. DoB: April 1952, British

Jeanne Smythe Secretary. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Lena Hartley Director. Address: 19 Beechfield Road, Harringay, London, N4 1PD. DoB: August 1936, British

Gabrielle Bosley Director. Address: 170b Stroud Green Road, London, N4. DoB: August 1961, British

Jeanne Smythe Director. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Alison Faulkner Director. Address: 115 Inderwick Road, London, N8 9JR. DoB: November 1957, British

Declan Mullane Director. Address: 196 Boundary Road, London, N22. DoB: May 1964, British

Deborah Davidson Director. Address: 51 Landrock Road, London, N8 9HR. DoB: August 1960, British

Jarlath Forde Director. Address: 93a Rathcoole Gardens, Hornsey, London, N8 9PH. DoB: February 1947, British

Delroy Peart Director. Address: 68 Palace Road, Bounds Green, London, N11 2PR. DoB: November 1955, British

Alan Stanton Director. Address: 81 Holcombe Road, London, N17 9AR. DoB: August 1944, British

Sandra Sherman Director. Address: 3 Grove Crescent, South Woodford, London, E18 2JR. DoB: July 1950, British

Ronald Lacey Director. Address: 56 Barrington Road, London, N8 8QS. DoB: December 1936, British

Sara Mokone Director. Address: 21 Etherley Road, Tottenham, London, N15 3AL. DoB: May 1946, British

Catherine Susan Andrews Secretary. Address: 2 Campion Terrace, London, NW2 6QN. DoB: September 1959, British

Dennis Bradley Director. Address: 14 South View Road, London, N8 7LT. DoB: November 1945, British

Ruth Craft Director. Address: 74 Mountview Road, London, N4 4JR. DoB: August 1935, British

David Ebbett Director. Address: 18 Rosebery Gardens, London, W13 0HD. DoB: August 1943, British

Janice Every Director. Address: 28 Quernmore Road, London, N4 4QX. DoB: March 1949, British

Richard Bown Director. Address: 59 Maryland Road, London, N22 5AR. DoB: September 1948, British

Jill Goldsmith Director. Address: 29 New Path, Bishops Stortford, Hertfordshire, CM23 3TX. DoB: January 1962, British

Monica Goodridge Director. Address: 107 Mountview Road, London, N4 4JH. DoB: May 1942, British

Miriam Hastings Director. Address: Flat B 28 Stanhope Gardens, London, N4 1HT. DoB: July 1936, British

Erna Karton Director. Address: 16 Creswick Walk, London, NW11 6AN. DoB: January 1922, British

Christopher Rourke Director. Address: 6 Forfar Road, London, N22 5QE. DoB: December 1947, British

Elizabeth Sani Director. Address: 86 Eldon Road, Woodgreen, London, N22 5EE. DoB: September 1949, Ghanaian

Sharon Schwarz Director. Address: 49 George Lansbury House, London, N22 5PE. DoB: March 1961, British

Mahabir Singh Director. Address: 24 Clarence Road, London, N22 4PL. DoB: January 1942, British

Jeanne Smythe Director. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Irene Spackman Director. Address: 113 Priory Road, Hornsey, London, N8 8LY. DoB: December 1921, British

Turid De Mare Secretary. Address: 28 Downshire Hill, London, NW3 1NT. DoB: n\a, Norwegian

Jacqui Stotesbury Director. Address: 46 Great North Road, London, N6 4LT. DoB: August 1946, British

Jobs in Mind In Haringey vacancies. Career and practice on Mind In Haringey. Working and traineeship

Sorry, now on Mind In Haringey all vacancies is closed.

Responds for Mind In Haringey on FaceBook

Read more comments for Mind In Haringey. Leave a respond Mind In Haringey in social networks. Mind In Haringey on Facebook and Google+, LinkedIn, MySpace

Address Mind In Haringey on google map

Other similar UK companies as Mind In Haringey: Jst Contracts Ltd | Kettle Meadow Limited | Swancom Ltd | Wells Maltings Trust | Impact Events & Entertainment Limited

The firm is widely known as Mind In Haringey. This firm was originally established 29 years ago and was registered under 02125188 as the reg. no.. This particular head office of this firm is registered in London. You may visit it at Station House, 73c Stapleton Hall Road. The firm SIC and NACE codes are 86900 which stands for Other human health activities. The company's latest records were submitted for the period up to 2015-03-31 and the latest annual return was submitted on 2015-08-10. Twenty nine years of presence in the field comes to full flow with Mind In Haringey as they managed to keep their customers happy through all this time.

The company was registered as a charity on 1989/06/08. It is registered under charity number 801618. The geographic range of the charity's activity is 1. london borough of haringey 2. national and it provides aid in various places around Haringey. The company's trustees committee consists of eleven people: Ms Sally Elizabeth Whitaker, Dr Sarah Swinburne White, Ms Emma Winter, Alice Fuller and Ben Scanlan, and others. As for the charity's financial situation, their best period was in 2009 when they raised £870,844 and their spendings were £999,947. Mind In Haringey concentrates on the issue of disability, saving lives and the advancement of health and the problems of unemployment and economic and community development . It strives to aid children or youth, people of particular ethnicity or racial origin, youth or children. It helps its beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you want to find out anything else about the charity's undertakings, dial them on the following number 020 8340 2474 or go to their official website. If you want to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or go to their official website.

That business owes its accomplishments and constant growth to a team of six directors, specifically David Lewis Pascall, Rachel Nugent, David Mosse and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over the firm since 2015-09-01. In order to increase its productivity, since the appointment on 2015-07-27 the following business has been utilizing the skills of Laura Froehlich, who's been focusing on maintaining the company's records.