Nw5 Community Play Project

All UK companiesOther service activitiesNw5 Community Play Project

Other service activities n.e.c.

Nw5 Community Play Project contacts: address, phone, fax, email, website, shedule

Address: The Play Hut Islip Street NW5 2TU Kentish Town

Phone: +44-1294 3718566

Fax: +44-1294 3718566

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Nw5 Community Play Project"? - send email to us!

Nw5 Community Play Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nw5 Community Play Project.

Registration data Nw5 Community Play Project

Register date: 1992-02-28

Register number: 02692292

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 Nw5 Community Play Project

Owner, director, manager of Nw5 Community Play Project

Emma Cheetham Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB: October 1974, British

Bernadette Udemma Nwosu Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB: October 1973, British

Linda Caroline Plummer Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB: March 1981, Irish

Alison Cuff Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB: October 1981, British

Natasha Maria Holden Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB: March 1977, British

James Francis Boulton Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB: March 1983, British

Sharley Debbie Peet-newitt Secretary. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB:

Lisa Jane Mcentee Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU. DoB: March 1987, British

Deborah Sabrina Alcendor Director. Address: The Play Hut, Islip Street, Kentish Town, London, NW5 2TU, United Kingdom. DoB: April 1978, British

Eileen Diver Director. Address: Burmash Marsden Street, Kentish Town, London, NW5 3JA, United Kingdom. DoB: June 1966, Irish

Cherrie Baya Ouerghi Director. Address: 85-89 Camden Road, London, NW1 9EX, United Kingdom. DoB: September 1973, British

Jewel Canlas Director. Address: Grangemill Ingestre Road, Kentish Town, London, NW5 1XH, United Kingdom. DoB: September 1973, British

Luvain Mary Thornton Director. Address: Cavsham Road Kentish Town, London, NW5 2DT, United Kingdom. DoB: April 1969, British

Serena Safoa Williams Director. Address: Rosebank Walk, Agar Grove Camden Town, London, NW1 9YA, United Kingdom. DoB: August 1961, British

Ann Maria Pender Director. Address: 3b Caversham Road, Kentish Town, London, NW5 2DT. DoB: March 1965, British

Caroline Claire Holding Director. Address: 17a Oseney Crescent, London, NW5 2AT. DoB: August 1975, British

Nicola Heath Director. Address: 61b Oseney Crescent, Kentish Town, London, NW5 2BE. DoB: September 1968, British

Maria Grant Director. Address: Flat 10 St Thomas Court, Wrotham Road, London, NW1 9SW. DoB: February 1974, British

Bee Abouwe Director. Address: 23c Caversham Road, Kentish Town, London, NW5 2DT. DoB: June 1965, British

Carol Anne Delaney Secretary. Address: Barn Close, Torriano Avenue, Kentish Town, NW5 2SY, United Kingdom. DoB: January 1952, British

Diane Simms Director. Address: 39 Jeffrey Street Flat 9, Philia House Camden, London, NW1 9PW. DoB: May 1967, British

Rebecca Green Director. Address: 42c Gascony Avenue, Camden, NW6 4NA. DoB: February 1979, British

Vanessa Fendet Director. Address: 3 Candida Court, Castlehaven Road, Camden, NW1 8PY. DoB: March 1965, British

Jill Hill Director. Address: 46a Lawford Road, London, NW5 2LN. DoB: August 1960, British

Ben Williams Director. Address: 9 Rosebank Walk, London, NW1 9YA. DoB: December 1962, British

Hannah Beardon Director. Address: 23 Greatfield, Peckwater Street, London, NW5 2UE. DoB: March 1971, British

Kim Maria Perry Director. Address: 208 Thirsk Road, Borehamwood, Hertfordshire, WD6 5BD. DoB: August 1967, British

Maura Smith Director. Address: 169b Brecknock Road, London, N19 5AB. DoB: January 1966, British

Anna Marie Magoire Director. Address: 2 Long Meadow, Torriano Avenue, Kentish Town, London, NW5 2SU. DoB: November 1968, Irish

Judy Frederick Secretary. Address: 132a Agar Grove, Camden, London, NW1 9TY. DoB: June 1963, British

Judy Frederick Director. Address: Agar Grove, Camden, London, NW1 9TY, United Kingdom. DoB: June 1963, British

Barbara Rose Scobey Director. Address: 30a Gaisford Street, Kentish Town, London, NW5 2ED. DoB: March 1949, British

Carol Anne Delaney Director. Address: 1 Barn Close, Torriano Avenue, Kentish Town, NW5 2SY. DoB: January 1952, British

Eileen Elizabeth Dewsbury Director. Address: 32 Woodyard Close, London, NW5 4BX. DoB: January 1958, British

Nora Bernadette Cronin Director. Address: Flat 3 50 Gaisford Street, Kentish Town, London, NW5 2EH. DoB: February 1960, Irish

Stephanie Kathleen Sharon Fairbain Director. Address: 51 Tonbridge Houses, Tonbridge Street, London, WC1H 9PE. DoB: n\a, British

Kate O'sullivan Director. Address: 7c Leighton Grove, London, NW5 2RA. DoB: March 1972, British

Camile Weller Director. Address: 85a Islip Street, London, NW5 2DL. DoB: October 1944, British

Patricia Biel Director. Address: 86 Bartholomew Road, Kentish Town, London, NW5 2AS. DoB: March 1965, British

Sharron Hall Director. Address: 3 Farrier Street, Camden, London, NW1 8PF. DoB: May 1962, British

Alan John Peters Secretary. Address: 32 Orchard Grove, Edgware, Middlesex, HA8 5BH. DoB:

Carol Wild Director. Address: 29 Widford, London, NW1 8TE. DoB: January 1947, British

Barbara Joan Beale Director. Address: 26d Caversham Road, Kemtish Town, London, NW5 2DS. DoB: May 1966, British

Lisa Bridget Anne Martin Director. Address: 32d Caversham Road, London, NW5 2DS. DoB: May 1968, British

Sabrina Anna Faulds Director. Address: 20 Elaine Grove, London, NW5 4QG. DoB: April 1960, Anglo(British) Indian

Sue Olley Director. Address: 5 Tanhouse Field, London, NW5 2SX. DoB: April 1956, British

James Smith Secretary. Address: 51 Flora Gardens, Chadwell Heath, Romford, Essex, RM6 4BG. DoB:

Jobs in Nw5 Community Play Project vacancies. Career and practice on Nw5 Community Play Project. Working and traineeship

Fabricator. From GBP 2300

Helpdesk. From GBP 1500

Tester. From GBP 3900

Cleaner. From GBP 1200

Package Manager. From GBP 2400

Controller. From GBP 2900

Helpdesk. From GBP 1500

Responds for Nw5 Community Play Project on FaceBook

Read more comments for Nw5 Community Play Project. Leave a respond Nw5 Community Play Project in social networks. Nw5 Community Play Project on Facebook and Google+, LinkedIn, MySpace

Address Nw5 Community Play Project on google map

Other similar UK companies as Nw5 Community Play Project: 103 Wardour Street Retail Investment Company Limited | M1 Scaffolding Limited | Ccw Services Limited | Chappell Building Services Limited | Simply Self Build Limited

The business is situated in Kentish Town under the following Company Registration No.: 02692292. It was established in the year 1992. The main office of this firm is located at The Play Hut Islip Street. The area code is NW5 2TU. This company declared SIC number is 96090 which means Other service activities not elsewhere classified. Nw5 Community Play Project reported its account information up till 2015-03-31. The most recent annual return was released on 2016-01-25. It has been twenty four years for Nw5 Community Play Project in this field of business, it is doing well and is an example for the competition.

The firm became a charity on 1993-10-13. It works under charity registration number 1027125. The range of the firm's activity is in practice london north west area. They provide aid in Camden. The corporate board of trustees consists of four people, that is, Ms Deborah Alcendor, Ms Jewel Canlas, Ms Cherrie Baya and Serena Williams. As regards the charity's finances, their most prosperous year was 2010 when they raised 139,185 pounds and their spendings were 144,472 pounds. Nw5 Community Play Project concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the issue of disability. It works to support youth or children, young people or children, people with disabilities. It helps its agents by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you want to find out something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their official website.

According to this company's employees list, for one year there have been eight directors to name just a few: Emma Cheetham, Bernadette Udemma Nwosu and Linda Caroline Plummer. Moreover, the managing director's assignments are bolstered by a secretary - Sharley Debbie Peet-newitt, from who was recruited by this limited company in 2015.