Mildmay Community Partnership

All UK companiesHuman health and social work activitiesMildmay Community Partnership

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

Mildmay Community Partnership contacts: address, phone, fax, email, website, shedule

Address: Mildmay Community Centre Woodville Road N16 8NA London

Phone: 0207 2498286

Fax: 0207 2498286

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mildmay Community Partnership"? - send email to us!

Mildmay Community Partnership detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mildmay Community Partnership.

Registration data Mildmay Community Partnership

Register date: 2004-03-22

Register number: 05080555

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 Mildmay Community Partnership

Owner, director, manager of Mildmay Community Partnership

Jenny Kay Director. Address: Mildmay Grove North, London, N1 4PN, England. DoB: December 1987, British

Randal Buckley Secretary. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB:

Anna Bazeley Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: March 1979, Uk

Andrew Pakula Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: December 1957, United States

Damian Rogan Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: February 1978, Uk

Randy Buckley Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: February 1972, Uk

Oliver Parker Director. Address: Drayton Park, London, N5 1NT, England. DoB: July 1982, British

Susan Mclaren Director. Address: Mildmay Grove South, London, N1 4PJ, England. DoB: July 1965, Uk

Susan Mclaren Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: July 1965, Uk

Linda Carol Brown Director. Address: St. Jude Street, London, N16 8JU. DoB: August 1950, British

Jessie White Director. Address: 32 Hawthorne Close, Kingsbury Road, Islington, London, N1 4AW. DoB: September 1931, British

Mark Tettenborn Director. Address: Hawthorne Close, London, N1 4AW, England. DoB: April 1986, British

Amir Dawood Durgahee Director. Address: Woodville Road, London, N16 8NA, England. DoB: June 1983, British

Charlotte Eisenhart Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: April 1983, Uk

David Joseph Szaroleta Director. Address: Mayville Community Centre, Woodville Road, Islington London, N16 8NA. DoB: May 1983, British

Joseph Caluori Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: May 1980, British

Martin Kenneth Banton Director. Address: Mayville Community Centre, Woodville Road, Islington London, N16 8NA. DoB: September 1980, British

Darien Baptiste Director. Address: Mayville Community Centre, Woodville Road, Islington London, N16 8NA. DoB: March 1967, British

Kate Groucutt Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: December 1981, British

Evelyn Simon Director. Address: Mayville Community Centre, Woodville Road, Islington London, N16 8NA. DoB: March 1967, British

Joseph Thomas Caluori Director. Address: Woodville Road, London, N16 8NA, United Kingdom. DoB: May 1980, British

Trevor Zwelethu Malibongwe Mbatha Secretary. Address: 146 Capel Road, Forest Gate, London, E7 0JT. DoB: June 1961, British

Mark Stephens Director. Address: 10 Kempton House, Phillipp Street Hoxton, London, N1 5PE. DoB: May 1958, British

Heather Barbara Hark Director. Address: Mildmay Park, London, N1 4PR. DoB: May 1944, British

Peter Andrew Roberts Director. Address: 18 Mildmay Grove South, London, N1 4RL. DoB: May 1957, British

Mary Doreen Fishlock Director. Address: Mayville Estate, London, N16 8NG. DoB: September 1930, British

Rhodri Jamieson-ball Director. Address: Terrace Apartments, 40 Drayton Park, London, N5 1PW. DoB: March 1982, British

Carol Johnson Director. Address: 84 Burder Close, London, N1M 4BB. DoB: October 1942, British

Shingi Njopera Director. Address: 49 Athenaeum Court, London, N5 2DN. DoB: June 1950, British

Dr Jenny Littlewood Director. Address: Mildmay Road, London, N1 4NE. DoB: August 1947, British

James Samuel Lynas Director. Address: 150a St Pauls Road, London, N1 2LL. DoB: April 1971, British

Anna Berent Director. Address: Highbury New Park, Islington, London, N5 2DB. DoB: October 1926, British

David Stephen Vandivier Director. Address: 63 Reighton Road, London, E5 8SQ. DoB: May 1951, Canadian/Usa

Ian Kenneth Mackenzie Director. Address: 71 Mildmay Park, London, N1 4NB. DoB: December 1961, British

Onder Bicer Director. Address: 74 Farrant Avenue, London, N22 6PJ. DoB: February 1958, British

Patrick Ernest Haynes Director. Address: 105 Mildmay Road, London, N1 4PU. DoB: September 1931, British

Vinod Patel Director. Address: 115 Newington Green Road, London, N1 4QY. DoB: January 1948, British

Jobs in Mildmay Community Partnership vacancies. Career and practice on Mildmay Community Partnership. Working and traineeship

Assistant. From GBP 1900

Package Manager. From GBP 1800

Helpdesk. From GBP 1200

Director. From GBP 5700

Director. From GBP 5500

Electrical Supervisor. From GBP 1700

Responds for Mildmay Community Partnership on FaceBook

Read more comments for Mildmay Community Partnership. Leave a respond Mildmay Community Partnership in social networks. Mildmay Community Partnership on Facebook and Google+, LinkedIn, MySpace

Address Mildmay Community Partnership on google map

Other similar UK companies as Mildmay Community Partnership: Taici Industrial Limited | Textronix Uk Limited | Fibrecraft Design & Services Limited | Orbital Food Machinery Limited | Polymer Trading (south Wales) Limited

This particular business is based in London with reg. no. 05080555. The company was established in the year 2004. The main office of the firm is situated at Mildmay Community Centre Woodville Road. The post code is N16 8NA. The company SIC and NACE codes are 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time account status updates were reported. Ever since it debuted in this line of business twelve years ago, it has sustained its impressive level of success.

The company was registered as a charity on 27th May 2004. It works under charity registration number 1103999. The geographic range of the charity's area of benefit is predominantly but not exclusively for the benefit of the inhabitants of mildmay in the london borough of islington. They work in Islington. The charity's board of trustees features fifteen representatives: Andy Pakula, Ms Kate Groucutt, Joseph Caluori, Ms Susan Mclaren, Randal Buckley, and others. As for the charity's financial situation, their most prosperous time was in 2011 when their income was 1,205,926 pounds and their expenditures were 219,428 pounds. The corporation concentrates its efforts on charitable purposes, training and education and the problems of unemployment and economic and community development . It devotes its dedicates its efforts the whole mankind, the whole mankind. It provides aid to its beneficiaries by acting as a resource body or an umbrella company, acting as a resource body or an umbrella company and providing various services. If you would like to know something more about the firm's activities, dial them on the following number 0207 2498286 or visit their website. If you would like to know something more about the firm's activities, mail them on the following e-mail [email protected] or visit their website.

As the data suggests, the following company was founded in March 2004 and has so far been steered by thirty five directors, out of whom ten (Jenny Kay, Anna Bazeley, Andrew Pakula and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. Moreover, the managing director's duties are helped by a secretary - Randal Buckley, from who was recruited by the following company in 2013.