Barons Court Project Limited

All UK companiesHuman health and social work activitiesBarons Court Project Limited

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

Barons Court Project Limited contacts: address, phone, fax, email, website, shedule

Address: 69 Talgarth Road Barons Court W14 9DD London

Phone: 020 7603 5232

Fax: 020 7603 5232

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Barons Court Project Limited"? - send email to us!

Barons Court Project Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barons Court Project Limited.

Registration data Barons Court Project Limited

Register date: 1985-11-22

Register number: 01963453

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

Get full report form global database UK for Barons Court Project Limited

Owner, director, manager of Barons Court Project Limited

Adam Adam Salmon Director. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB: March 1969, American

Beverley Sonia Howell Secretary. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB:

Catherine Perez-phillips Director. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB: July 1958, British

Will Marshall Director. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB: August 1979, British

Balwant Sandhu Singh Director. Address: Grenville Road, London, N19 4EH, England. DoB: November 1956, British

Bolanle Tairat Akinde Director. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB: December 1958, British

Olga Zakharenko Secretary. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB:

Stephen William Turley Secretary. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB:

Janet Christine Adamson Director. Address: 69 Talgarth Road, Barons Court, London, W14 9DD. DoB: November 1959, British

Fiona Claire Nelson Director. Address: Beaconsfield Road, Woking, Surrey, GU22 9ED. DoB: May 1964, British

Joanne Williams Director. Address: Atherfold Road, London, SW9 9LW. DoB: July 1975, Irish

Lyris Leonora Ofosu Director. Address: 88 Semley Road, Norbury, London, SW16 4PJ. DoB: September 1947, British

Patrick Ryan Director. Address: 98 Musbury Street, London, E1 0PL. DoB: July 1964, Irish

Julie Spencer Director. Address: 8 Lytham Grove, Ealing, London, W5 1EB. DoB: February 1969, British

Mahera Momin Director. Address: 21 Woodside Close, Alperton, Middlesex, HA0 1UL. DoB: October 1966, British

Ann Elizabeth Joan Symes Director. Address: 63 Half Moon Lane, London, SE24 9JX. DoB: December 1944, British

Jeremy Wilford Hellens Secretary. Address: 17 Goring Road, London, N11 2BU. DoB:

Dr Naga Venkatesha Murthy Director. Address: 6 Craven Court, 3 Dormers Wells Lane, Southall, Middlesex, UB1 3HS. DoB: April 1967, British

David George Gambie Director. Address: 355 Southwyck House, Clarewood Walk, London, SW9 8TT. DoB: June 1960, British

Michael Farrell Director. Address: 376 Hale End Road, London, E4 9PB. DoB: March 1965, British

Elva Agatha London Director. Address: 82 Hale Drive, Mill Hill, London, NW7 3ED. DoB: November 1937, British

James Baker Director. Address: Hale End Road, Highams Park, London, E4 9PB. DoB: December 1961, British

Shona Louise Cotterill Director. Address: The Basement, 1 Hildyard Road Fulham, London, SW6 1SG. DoB: April 1971, British

Katie Gilman Secretary. Address: 10 Gillian Street, Ladywell, London, SE13 7AH. DoB: July 1971, Australian

John Martin Gallagher Director. Address: Flat 2 131 Hammersmith Grove, Hammersmith, London, W6 0NJ. DoB: March 1962, Australian

Kate Swinden Director. Address: Flat 4 16 Edith Road, London, W14 9BA. DoB: May 1974, British

Dr Sujoy Mukherjee Director. Address: 63 Byron Way, Northolt, Middlesex, UB5 6AZ. DoB: December 1964, Indian

Keith Brown Director. Address: Flat C 24 Saint Stephens Avenue, London, W12 8JH. DoB: August 1965, British

Mary Macdonald Director. Address: 40a Kensington Mansions, Trebovir Road, London, SW5 9TQ. DoB: October 1962, British

Michael Farrell Secretary. Address: 376 Hale End Road, London, E4 9PB. DoB: March 1965, British

Ingrid Kordma Director. Address: 177 Gilders Road, Chessington, Surrey, KT9 2EB. DoB: March 1950, Trinidadian

Donal O Shea Director. Address: 145a Harbord Street, London, SW6 6PN. DoB: March 1966, Irish

Lisa Dawn Mulley Secretary. Address: 24 Brook Drive, Lambeth, London, SE11 4TT. DoB:

Jonathan Coe Director. Address: 96 Mcgregor Road, Westbourne Park, London, W11 1DE. DoB: July 1966, British

Sarah Louise Coy Director. Address: 34 Woodstock Road, London, W4 1UF. DoB: November 1968, British

Susan Jean Hall Director. Address: 143 Seaford Road, Ealing, London, W13 9HS. DoB: May 1964, British

Ian Gordon Fairbairn Director. Address: 23 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB: December 1951, British

Frank Kwame Asante Director. Address: 26 Hargreaves House, Australia Road Shepherds Bush, London, W12 7NE. DoB: December 1952, Ghanaian

Andrea Lecky Director. Address: 47a Wellington Road, Ealing, London, W5 4UJ. DoB: February 1965, British

Sheila Ferguson Director. Address: Flat 2, 26 Hatherley Grove, London, W2 5RB. DoB: October 1960, British

Professor Dinesh Kumar Bhugra Director. Address: 37 Baytree Road, London, SW2 5RR. DoB: July 1952, British

Deborah Marie Hughes Director. Address: 52 Louisville Road, London, SW17 8RW. DoB: February 1964, British

Dr Claire Barbara Flannigan Director. Address: 13 St Louis Road, London, SE27 9QW. DoB: August 1962, British

Andrew Edward Walter Te Hira Director. Address: 91 St Agnes Place, Kennington, London, SE11 4BB. DoB: August 1965, New Zealand

Rachel Jane Hunt Director. Address: Flat 2, 20 Caithness Road, London, W14 0JA. DoB: February 1966, British

Gwendoline Agnes Wright Director. Address: Garden Flat, 73 Warwick Avenue, London, W9. DoB: September 1962, British

Fiona Margaret Hackland Director. Address: 139 Peckham Rise, Ground Floor Flat, London, SE15. DoB: January 1961, British

Anthony Graham Jolly Director. Address: 13 Stanwick Road, London, W14 8TL. DoB: November 1954, Australian

Sandhya Dass Director. Address: 69 Harpenden Road, West Norwood, London, SE27 0AF. DoB: August 1952, British

Michael John Maplestone Brown Director. Address: 29b Glenluce Road, London, SE3 7SD. DoB: November 1954, British

Gail Elizabeth Barnard Director. Address: 60 Queens Road, Twickenham, Middlesex, TW1 4EX. DoB: April 1964, British

Frances Ducie Pidd Director. Address: 44 Cannon Hill Lane, Merton Park, London, SW20 9ES. DoB: August 1947, British

Jobs in Barons Court Project Limited vacancies. Career and practice on Barons Court Project Limited. Working and traineeship

Project Planner. From GBP 3800

Driver. From GBP 1900

Driver. From GBP 1900

Driver. From GBP 2200

Responds for Barons Court Project Limited on FaceBook

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

Address Barons Court Project Limited on google map

Other similar UK companies as Barons Court Project Limited: Thinkplay Limited | Belfast Craftworks Limited | Cowl Ltd | Lasercom Systems Ltd | Cherrysource Limited

Registered as 01963453 31 years ago, Barons Court Project Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The current office address is 69 Talgarth Road, Barons Court London. This company Standard Industrial Classification Code is 88990 which means Other social work activities without accommodation n.e.c.. The most recent filed account data documents were submitted for the period up to 2015/03/31 and the most recent annual return was filed on 2016/03/31. From the moment the firm debuted in this field thirty one years ago, this firm has sustained its praiseworthy level of prosperity.

The company was registered as a charity on Mon, 26th Jan 1987. It operates under charity registration number 296034. The geographic range of the charity's area of benefit is not defined and it works in multiple locations around Hammersmith And Fulham. Their trustees committee consists of five members, namely Ann Symes, Fiona Nelson, Ms Janet Christine Adamson, Bolanle Tairat Akinde Mrs and Balwant Sadhu Singh. As concerns the charity's financial report, their most successful time was in 2011 when their income was 264,471 pounds and their expenditures were 258,513 pounds. Barons Court Project Ltd concentrates on the issue of disability, saving lives and the advancement of health and saving lives and the advancement of health. It strives to help people of particular ethnic or racial origins, other definied groups, people with disabilities. It helps its beneficiaries by the means of providing various services, providing advocacy and counselling services and providing facilities, buildings and open spaces. In order to get to know more about the company's activity, dial them on this number 020 7603 5232 or see their website. In order to get to know more about the company's activity, mail them on this e-mail [email protected] or see their website.

That limited company owes its accomplishments and unending improvement to exactly four directors, namely Adam Adam Salmon, Catherine Perez-phillips, Will Marshall and Will Marshall, who have been overseeing the firm since 2015-05-11. In order to find professional help with legal documentation, for the last nearly one month the following limited company has been making use of Beverley Sonia Howell, who has been in charge of successful communication and correspondence within the firm.