Release Legal Emergency And Drugs Service Limited

All UK companiesHuman health and social work activitiesRelease Legal Emergency And Drugs Service Limited

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

Release Legal Emergency And Drugs Service Limited contacts: address, phone, fax, email, website, shedule

Address: 124-128 City Road EC1V 2NJ London

Phone: 0207 324 2979

Fax: 0207 324 2979

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Release Legal Emergency And Drugs Service Limited"? - send email to us!

Release Legal Emergency And Drugs Service Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Release Legal Emergency And Drugs Service Limited.

Registration data Release Legal Emergency And Drugs Service Limited

Register date: 1985-11-28

Register number: 01966619

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

Get full report form global database UK for Release Legal Emergency And Drugs Service Limited

Owner, director, manager of Release Legal Emergency And Drugs Service Limited

Anna Ling Director. Address: City Road, London, EC1V 2NJ. DoB: March 1973, British

David Alexander Dehorne Rowntree Director. Address: City Road, London, EC1V 2NJ, United Kingdom. DoB: May 1964, British

Amber Marks Director. Address: City Road, London, EC1V 2NJ, United Kingdom. DoB: October 1977, British

Roger James Adam Golland Director. Address: City Road, London, EC1V 2NJ, United Kingdom. DoB: May 1955, British

Edward Henry Director. Address: 1-2 Laurence Pountney Hill, London, EC4R 0EU, United Kingdom. DoB: November 1961, British

Viveen Taylor Director. Address: Cromwell Road, Stretford, Manchester, Cheshire, M32 8GH. DoB: November 1967, British

Ronald Jonathan Hooberman Director. Address: 14 Rothwell Street, Primrose Hill, London, Greater London, NW1 8YH. DoB: June 1943, British

Dr Christine Helen Ford Director. Address: 13 Victoria Mews, Kilburn, London, NW6 6SY. DoB: June 1951, British

James Edward Alexander Hardy Director. Address: 6 Tasker Road, London, NW3 2YB. DoB: February 1968, British

Andrew David Macdonald Director. Address: 27 Bouverie Road, London, N16 0AH. DoB: February 1961, British

Amber Mary Marks Director. Address: n\a. DoB: October 1977, British

Sam Keith Anthony Palmer Director. Address: 182a Northcote Road, London, SW11 6RE. DoB: May 1975, British

John Andrew Podmore Director. Address: 15 Madeira Way, Eastbourne, East Sussex, BN23 5UQ. DoB: August 1954, British

Anthony Harry Hyams Director. Address: 64 Park Crescent, Elstree, Hertfordshire, WD6 3PU. DoB: February 1958, British

Edward Killoran Director. Address: 29 Finsbury Park Road, London, N4 2LA. DoB: July 1951, British

Tobias William Faber Director. Address: 2 Laurier Road, London, NW5 1SG. DoB: November 1965, British

Edward Bran Ellison Director. Address: Riversdale, Weare Giffard, Bideford, Devon, EX39 4QR. DoB: May 1944, British

Anthony Richard Henman Director. Address: 24 Rue De Lappe, Paris, 75011, France. DoB: December 1949, British

Michael Trace Director. Address: 53a Nant Road, London, NW2 2AL. DoB: March 1961, British

Yolande Burgin Director. Address: 18 Gauden Road, London, SW4 6LT. DoB: August 1949, British

James Patrick Tighe Director. Address: 27 St Anns Way, Pampisford Road, South Croydon, Surrey, CR2 6DN. DoB: November 1963, British

Timothy Brian Malyon Director. Address: Middle Coombe Farm, Uplowman, Tiverton, Devon, EX16 7QQ. DoB: December 1950, British

Paul Hayes Director. Address: 67 Clavering Road, London, E12 5EY. DoB: May 1951, British

Professor Philip Thomas Bean Director. Address: 41 Trevor Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FT. DoB: September 1936, British

Lesley Alison Margaret Downie Director. Address: 16 Bouverie Road, London, N16 0AJ. DoB: February 1956, British

Michael Neil Goodman Secretary. Address: 43 Pirbright Road, London, SW18 5ND. DoB: n\a, British

Penny Mellor Director. Address: 61 Hornsey Road, London, N7 6DG. DoB: January 1951, British

Michael Ashton Director. Address: 10 Mannock Road, London, N22 6AA. DoB: June 1948, British

Rufus Harris Director. Address: 2/21 Hampton Place, Brighton, Sussex, BN1 3DA. DoB: March 1946, British

Anthony Charles Burton Director. Address: 41 A Montague Road, Richmond, Surrey, TW10 6QJ. DoB: July 1947, British

Mary Treacy Director. Address: Flat4 Crastock Court, 7-9 Queens Gardens, Bayswater, London, W2. DoB: May 1956, French

Nicola Gunn Director. Address: 90 Hawksley Road, London, N16 0TJ. DoB: October 1952, British

Bernard Carnell Director. Address: 11 Aldred Road, West Hampstead, London, NW6 1AN. DoB: December 1947, British

Jane Elisabeth Goodsir Secretary. Address: 183b Prince Of Wales Road, London, NW5. DoB:

Jobs in Release Legal Emergency And Drugs Service Limited vacancies. Career and practice on Release Legal Emergency And Drugs Service Limited. Working and traineeship

Plumber. From GBP 2200

Engineer. From GBP 2300

Package Manager. From GBP 2200

Helpdesk. From GBP 1200

Carpenter. From GBP 2000

Other personal. From GBP 1100

Package Manager. From GBP 1900

Manager. From GBP 2100

Carpenter. From GBP 2600

Responds for Release Legal Emergency And Drugs Service Limited on FaceBook

Read more comments for Release Legal Emergency And Drugs Service Limited. Leave a respond Release Legal Emergency And Drugs Service Limited in social networks. Release Legal Emergency And Drugs Service Limited on Facebook and Google+, LinkedIn, MySpace

Address Release Legal Emergency And Drugs Service Limited on google map

Other similar UK companies as Release Legal Emergency And Drugs Service Limited: Maybeck Reversions Limited | Crosby Property Investments Limited | Park View Apartments Limited | Personal Investments Limited | Green Gray Limited

Registered as 01966619 31 years ago, Release Legal Emergency And Drugs Service Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business current mailing address is 124-128 City Road, London. The firm Standard Industrial Classification Code is 88990 meaning Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time the accounts were reported. It's been thirty one years for Release Legal Emergency And Drugs Service Ltd in this field, it is not planning to stop growing and is an example for it's competition.

The enterprise became a charity on Fri, 31st May 1985. It is registered under charity number 801118. The geographic range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales. The firm's trustees committee features nine representatives: Amber Marks, Ms Viveen Taylor, Roger Golland, David Rowntree and Ronald Jonathan Hooberman Llb Hons Lo, to name a few of them. As regards the charity's financial situation, their most successful year was 2010 when they raised 954,667 pounds and their expenditures were 972,184 pounds. Release Legal Emergency And Drugs Service Ltd concentrates on other charitable purposes, saving lives and the advancement of health and education and training. It strives to help the youngest, people of particular ethnicity or racial origin, other charities or voluntary bodies. It provides help to its agents by acting as a resource body or an umbrella company, providing advocacy and counselling services and doing research or supporting it financially. If you wish to learn more about the corporation's activities, call them on the following number 0207 324 2979 or browse their official website. If you wish to learn more about the corporation's activities, mail them on the following e-mail [email protected] or browse their official website.

At the moment, the directors registered by the following company are: Anna Ling employed in 2015 in April, David Alexander Dehorne Rowntree employed in 2012, Amber Marks employed in 2012 in July and 7 other directors have been described below.