Missing People Limited

All UK companiesHuman health and social work activitiesMissing People Limited

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

Missing People Limited contacts: address, phone, fax, email, website, shedule

Address: Roebuck House 284-6 Upper Richmond Road West SW14 7JE East Sheen London

Phone: 020 8392 4504

Fax: 020 8392 4504

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Missing People Limited"? - send email to us!

Missing People Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Missing People Limited.

Registration data Missing People Limited

Register date: 1993-04-26

Register number: 02814202

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

Get full report form global database UK for Missing People Limited

Owner, director, manager of Missing People Limited

Sarah Godwin Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: August 1947, British

Justin Benedict Mclaren Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: October 1970, British

Jane Margaret Harwood Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: April 1960, British

Simon James Moss Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: March 1969, British

Kate Elizabeth Adams Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: September 1979, British

Lisa Joanne White Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: March 1972, Uk

Caryl Edward Agard Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: March 1965, British

Christopher John Rollings Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: May 1962, British

Douglas William Parkhill Secretary. Address: 4 White Hart Wood, Sevenoaks, Kent, TN13 1RR. DoB: May 1951, British

Douglas D'arcy Director. Address: 23 St Marks Crescent, London, NW1 7TU. DoB: February 1946, British

Stephanie Darroch Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: June 1979, British

David Meredith Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: March 1982, British

Andrew John Morley Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: August 1970, British

Sally Cornish Director. Address: Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE. DoB: December 1961, British

Jonathan Hugo Macintosh Director. Address: 48 Caithness Road, London, W14 0JD. DoB: n\a, British

Edith Hamilton Secretary. Address: Lusias Road, London, SW12 8BW. DoB:

Paul Benjamin Reynolds Houghton Secretary. Address: Hawnby House, Hawnby, York, North Yorkshire, YO6 5QS. DoB: February 1952, British

Michael William Hepburn Director. Address: 19 Chantry Close, Bishops Stortford, Hertfordshire, CM23 2SN. DoB: January 1970, British

Asra Hamid Alikhan Director. Address: 90 Shepperton Road, London, N1 3DQ. DoB: n\a, British

Dr Carole Easton Director. Address: 20 Chancellors Wharf, Crisp Road, London, W6 9RT. DoB: July 1954, British

Andrew John Morley Director. Address: 161 Old School Place, Croydon, Surrey, CR0 4GB. DoB: August 1970, British

Susan Tilley Secretary. Address: Bookends Zion Hill, Walgrave, Northampton, NN6 9PN. DoB: n\a, British

John Lloyd Reiss Director. Address: St George's Terrace, London, NW1 8XH. DoB: April 1948, British

Anita De Director. Address: 4 Alma Terrace, London, W8 6QY. DoB: July 1969, British

Shama Husain Director. Address: 17 Ashburnham Close, London, N2 0NH. DoB: January 1945, Pakistani

Anthony Charles Vickers Director. Address: 20 Lawn Crescent, Kew, Richmond, Surrey, TW9 3NR. DoB: June 1943, British

Sam Phillips Director. Address: 10 Fernbank Mews, London, SW12 9NJ. DoB: April 1969, British

Nicholas Anthony Carter Director. Address: Vallis Farm, Egford, Frome, Somerset, BA11 3JQ. DoB: November 1937, British

Sally Elizabeth Honor Oliver Director. Address: Paradise Barns, Bucks Lane, Little Eversden, Cambridgeshire, CB3 7HL. DoB: August 1942, British

Andrew Charles Siarey Husband Director. Address: 49 Milson Road, London, W14 0LH. DoB: September 1969, British

Helen Anne Burton Secretary. Address: 17 Hertford Avenue, East Sheen, London, SW14 8EF. DoB: n\a, English

Peter Airth Grant Director. Address: Pebble Court, Swinbrook, Burford, Oxfordshire, OX18 4DY. DoB: November 1932, British

Jacqueline Anne Harkness Lait Director. Address: Leasam Grange, Leasam Lane, Playden, Rye, East Sussex, TN31 7UE. DoB: December 1947, British

Edward Glynne Stephen Roose Director. Address: Rye Cottage Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ. DoB: July 1940, British

George Saville Director. Address: 2 Chartridge Hill House, Chartridge Lane, Chesham, Buckinghamshire, HP5 2RG. DoB: February 1937, British

Anthony Cedric Hortopp Director. Address: Flat 2 18 Langford Place, London, NW8 0LL. DoB: July 1940, British

Natalie Cumming Director. Address: Calle Le Sirena 94, Urb La Sirena 29790 Benajarafe, Malaga, FOREIGN, Spain. DoB: October 1937, British

Audrey Elaine Bishop Director. Address: 22 Headbourne Worthy House, Winchester, Hampshire, SO23 7JG. DoB: October 1940, British

Marcus Charles Plantin Director. Address: 44a Lonsdale Road, Barnes, SW13 9EB. DoB: October 1945, British

David Winn Director. Address: South End House, Montpelier Row, Twickenham, Middlesex, TW1 2NQ. DoB: August 1940, British

Veronica Elaine Quigley Secretary. Address: 7 Hillrise Crescent, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9BW. DoB: December 1941, British

Caroline Teresa Mylon Director. Address: 50a Stephendale Road, Fulham, London, SW6 2PF. DoB: May 1948, British

Susan Marshall Manifold Director. Address: 30 Broadlands Way, New Malden, Surrey, KT3 6PW. DoB: April 1942, British

Veronica Elaine Quigley Director. Address: 7 Hillrise Crescent, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9BW. DoB: December 1941, British

Reginald Alan Samuels Director. Address: 6 St. Hubert's Close, Gerrards Cross, London, SL9 7EN, U.K.. DoB: December 1923, British

Jobs in Missing People Limited vacancies. Career and practice on Missing People Limited. Working and traineeship

Engineer. From GBP 2500

Package Manager. From GBP 1800

Project Planner. From GBP 3400

Engineer. From GBP 3000

Electrical Supervisor. From GBP 1800

Electrical Supervisor. From GBP 1800

Plumber. From GBP 1600

Project Planner. From GBP 2400

Tester. From GBP 3600

Responds for Missing People Limited on FaceBook

Read more comments for Missing People Limited. Leave a respond Missing People Limited in social networks. Missing People Limited on Facebook and Google+, LinkedIn, MySpace

Address Missing People Limited on google map

Other similar UK companies as Missing People Limited: Mtm Engineering & Moulding Limited | Form And Fitness Limited | Chicken George Kebabs Limited | Zen Shots Birmingham Ltd | Metal Powder And Process Limited

Missing People is a company with it's headquarters at SW14 7JE East Sheen London at Roebuck House. This business has been operating since 1993 and is registered under reg. no. 02814202. This business has been active on the British market for 23 years now and the current status is is active. Although recently operating under the name of Missing People Limited, the company name was not always so. It was known as National Missing Persons Helpline until 2007-02-22, at which point the company name got changed to The Nationwide Missing Persons Helpline. The definitive was known as occurred in 1994-03-18. This business is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time company accounts were filed. From the moment the company started in this line of business twenty three years ago, the firm has managed to sustain its praiseworthy level of prosperity.

The enterprise became a charity on 1993-04-30. It works under charity registration number 1020419. The range of the charity's activity is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees features ten representatives: Kate Adams, Ms Jane Harwood, Simon Moss, Stephanie Darroch and Major Ben Houghton, among others. As regards the charity's financial situation, their most prosperous time was in 2013 when their income was 2,510,911 pounds and their expenditures were 2,282,828 pounds. Missing People Ltd focuses on charitable purposes, other charitable purposes, charitable purposes. It tries to aid young people or children, the general public, children or young people. It helps the above agents by providing specific services, counselling and providing advocacy and sponsoring or doing research. If you would like to learn more about the enterprise's activities, dial them on this number 020 8392 4504 or see their website. If you would like to learn more about the enterprise's activities, mail them on this e-mail [email protected] or see their website.

Currently, the directors listed by this company include: Sarah Godwin given the job in 2015 in February, Justin Benedict Mclaren given the job in 2015, Jane Margaret Harwood given the job in 2014 and 6 other members of the Management Board who might be found within the Company Staff section of our website. Moreover, the director's tasks are constantly bolstered by a secretary - Douglas William Parkhill, age 65, from who was recruited by this company in 2008.