Prison Advice And Care Trust (pact)

All UK companiesHuman health and social work activitiesPrison Advice And Care Trust (pact)

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

Prison Advice And Care Trust (pact) contacts: address, phone, fax, email, website, shedule

Address: Pact 29 Peckham Road SE5 8UA London

Phone: 020 7735 9535

Fax: 020 7735 9535

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Prison Advice And Care Trust (pact)"? - send email to us!

Prison Advice And Care Trust (pact) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Prison Advice And Care Trust (pact).

Registration data Prison Advice And Care Trust (pact)

Register date: 1939-09-01

Register number: 00356443

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

Get full report form global database UK for Prison Advice And Care Trust (pact)

Owner, director, manager of Prison Advice And Care Trust (pact)

Laura Brocklesby Director. Address: 29 Peckham Road, London, SE5 8UA. DoB: October 1977, British

Carolyn Swain Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: January 1964, British

Sarah Georgina Mann Director. Address: 29 Peckham Road, London, SE5 8UA. DoB: January 1951, British

Phil John Taylor Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: January 1953, British

Michael Page Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: April 1953, British

Wilfred John Thomas Weeks Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: February 1948, British

Francis Dominic Galliano Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: September 1953, British

Obe John Walter Dring Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: January 1946, British

Andrew Keen Downs Secretary. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: n\a, British

Margaret Hodgson Director. Address: 26 Finsen Road, Camberwell, London, SE5 9AX. DoB: September 1955, British

Lucy Miles Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: November 1979, British

Laura Anne Van Der Hoeven Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: April 1986, British

Adrian Masters Director. Address: 29 Peckham Road, London, SE5 8UA, England. DoB: July 1964, British

Bronwen Elizabeth Fitzpatrick Director. Address: 12 Lawn Lane, London, SW8 1UD, United Kingdom. DoB: May 1962, British

Kevin David Mcgrath Director. Address: 19 Elm Avenue, London, W5 3XA. DoB: March 1963, British

Jean Elizabeth Morrison Director. Address: Cooper Close, London, SE1 7QU. DoB: April 1950, British

Kathleen Attracta Quigley-ruby Director. Address: Flat 6 1 Arborfield Close, Palace Road, London, SW2 3NX. DoB: July 1959, Irish

Penelope Ann Allen Director. Address: 51 Barmouth Road, Wandsworth, London, SW18 2DT. DoB: February 1954, British

Suhail Ibne Aziz Director. Address: 126 St Julians Farm Road, West Norwood, London, SE27 0RR. DoB: October 1937, British

Sally Malin Director. Address: 19 Bramber Road, North Finchley, London, N12 9ND. DoB: June 1957, British

Colin John Allen Director. Address: 49 City Road, Lakenham, Norwich, NR1 3AS. DoB: October 1942, British

Michael Joseph Pring Director. Address: 22 Tinwell Road, Stamford, Lincolnshire, PE9 2SD. DoB: September 1935, British

Leo George Garwe Director. Address: 72 Haslemere Road, Thornton Heath, Surrey, CR7 7BE. DoB: April 1947, British

May Slater Director. Address: 55 Stranraer Way, London, N1 0DR. DoB: June 1944, British

Stephen Fitzgerald Corriette Director. Address: 51 Forest Road, London, E7 0DN. DoB: December 1963, British

Lucy Diana Gampell Director. Address: 45 Rotherwood Road, London, SW15 1LA. DoB: July 1962, British

Una Padel Director. Address: 19 Lyndhurst Road, London, E4 9JU. DoB: July 1956, British

Myra Anita Fulford Secretary. Address: 15 Bolton Gardens, Teddington, Middlesex, TW11 9AX. DoB:

Michael Joseph Pring Director. Address: 22 Tinwell Road, Stamford, Lincolnshire, PE9 2SD. DoB: September 1935, British

Donal Kelly Secretary. Address: 2 East Derwood, Woodlands Road, Bromley, Kent, BR1 2AD. DoB:

Christine St John Maurer Director. Address: 14 Holland Park Road, London, W14 8LZ. DoB: October 1943, British

Maurice Bernard Price Secretary. Address: 39 Lurkins Rise, Goudhurst, Cranbrook, Kent, TN17 1EE. DoB:

Laurence Alfred Scudder Director. Address: 7 Harlyn Drive, Pinner, Middlesex, HA5 2DF. DoB: June 1930, British

Jane De Zonie Director. Address: 13 Stanlake Villas, Shepherds Bush, London, W12 7EX. DoB: October 1958, British

Silvia Suzen Casale Director. Address: The Elms, Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8BZ. DoB: February 1945, British

Caroline Frances Kennedy Director. Address: 5 Oldfield Road, London, W3 7TD. DoB: April 1949, British

Rev Peter Wilkinson Director. Address: St Vincents Presbytery, The Ridgeway Mill Hill, London, NW7 1RG. DoB: October 1952, British

Colin John Allen Director. Address: 173 Ellerdine Road, Hounslow, Middlesex, TW3 2PU. DoB: October 1942, British

Patrick Bearfield Director. Address: 1 Artillery Close, Ilford, Essex, IG2 6BJ. DoB: September 1927, British

Neil Patrick Ochenden Secretary. Address: Pentire 32 Farm Lane, Purley, Surrey, CR8 3PU. DoB: n\a, British

Robert Beech Director. Address: 6 Duppas Road, Croydon, Surrey, GR0 4BP. DoB: September 1927, British

Christine Burton Director. Address: 12 Tudor House, Weybridge, Surrey, KT13 8TZ. DoB: February 1930, British

Michael Anthony Gregory Director. Address: 63 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU13 0RU. DoB: June 1925, British

Michael Whale Director. Address: Halls Cottage 37 Peaks Hill, Purley, Surrey, CR8 3JJ. DoB: n\a, British

Anthony Joseph Jackman Bartlett Director. Address: 180a Ashley Gardens, London, SW1P 1PD. DoB: June 1913, British

George Richard Williams Director. Address: Tennyson Mansions, Queen's Club Gardens, London, W14 9TJ. DoB: July 1947, British

Martin Nicholas Wargent Director. Address: 18 Lakes Meadow, Coggleshall, Essex, CO6 1TN. DoB: October 1946, British

Christine Carter Director. Address: 2 Kimpton Road, London, SE5 7UW. DoB: December 1932, British

Terence Gerard Weiler Director. Address: 4 Vincent Road, Isleworth, Middlesex, TW7 4LT. DoB: October 1919, British

Paul Francis Cavadino Director. Address: 36 Ingleby Way, Wallington, Surrey, SM6 9LR. DoB: December 1948, British

Theresa Josephine Rybacki Director. Address: 37 Freshfield Drive, London, N14 4QW. DoB: May 1925, British

Jobs in Prison Advice And Care Trust (pact) vacancies. Career and practice on Prison Advice And Care Trust (pact). Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Prison Advice And Care Trust (pact) on FaceBook

Read more comments for Prison Advice And Care Trust (pact). Leave a respond Prison Advice And Care Trust (pact) in social networks. Prison Advice And Care Trust (pact) on Facebook and Google+, LinkedIn, MySpace

Address Prison Advice And Care Trust (pact) on google map

Other similar UK companies as Prison Advice And Care Trust (pact): Houses Estate Agents Limited | Ringmore House Property Management Limited | Courtyard Taverns Limited | Applewood Property Services . Com Ltd | Titan Property Consultancy Ltd

Prison Advice And Care Trust (pact) may be contacted at Pact, 29 Peckham Road in London. The company's zip code is SE5 8UA. Prison Advice And Care Trust (pact) has been active on the British market since it was started in 1939. The company's registered no. is 00356443. Since 2002/01/31 Prison Advice And Care Trust (pact) is no longer under the business name The Bourne Trust. The enterprise is registered with SIC code 88990 : Other social work activities without accommodation n.e.c.. The business most recent financial reports cover the period up to March 31, 2016 and the most recent annual return was submitted on February 16, 2016. Prison Advice And Care Trust (pact) has been developing as a part of this field for at least 77 years, something not many of it’s competitors have achieved.

The enterprise's trademark is "BaCC". They applied for its registration on 2014-03-31 and it got published in the journal number 2014-031.

The enterprise started working as a charity on 1963-05-13. It works under charity registration number 219278. The range of their activity is not defined. They provide aid in Throughout England And Wales. The charity's board of trustees consists of ten representatives: Michael Page, Wilf Weeks, Francis Galliano, Laura Van Der Hoeven and Adrian Masters, and others. Regarding the charity's financial summary, their best time was in 2014 when they raised £3,614,000 and their expenditures were £3,315,000. Prison Advice And Care Trust (pact) concentrates its efforts on charitable purposes, the advancement of health and saving of lives and training and education. It tries to aid children or young people, people of a particular ethnic or racial origin, all the people. It helps its recipients by donating money to individuals, providing advocacy and counselling services and providing human resources. If you would like to find out more about the firm's activities, dial them on this number 020 7735 9535 or visit their official website. If you would like to find out more about the firm's activities, mail them on this e-mail [email protected] or visit their official website.

Laura Brocklesby, Carolyn Swain, Sarah Georgina Mann and 6 other directors who might be found below are the firm's directors and have been cooperating as the Management Board since May 2016. What is more, the director's responsibilities are bolstered by a secretary - Andrew Keen Downs, from who was recruited by this specific business in 2005.