Threshold Centre Limited

All UK companiesActivities of extraterritorial organisations and otherThreshold Centre Limited

Dormant Company

Threshold Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Half Moon Court Bartholomew Close EC1A 7HF London

Phone: +44-1226 8913452

Fax: +44-1226 8913452

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Threshold Centre Limited"? - send email to us!

Threshold Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Threshold Centre Limited.

Registration data Threshold Centre Limited

Register date: 1974-01-09

Register number: 01156012

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

Get full report form global database UK for Threshold Centre Limited

Owner, director, manager of Threshold Centre Limited

Howard Andrew Sinclair Director. Address: Half Moon Court, Bartholomew Close, London, EC1A 7HF, England. DoB: February 1962, British

Helen Mary Josephine Giles Secretary. Address: Half Moon Court, Bartholomew Close, London, EC1A 7HF, England. DoB:

David Fisher Director. Address: Half Moon Court, Bartholomew Close, London, EC1A 7HF, England. DoB: January 1965, British

Helen Mary Josephine Giles Director. Address: Half Moon Court, Bartholomew Close, London, EC1A 7HF, England. DoB: April 1958, British

Sir Leigh Warren Lewis Director. Address: Half Moon Court, Bartholomew Close, London, EC1A 7HF, England. DoB: March 1951, British

Nicholas Richard Wilton Lee Director. Address: Half Moon Court, Bartholomew Close, London, EC1A 7HF, England. DoB: September 1959, British

Alan Benson Director. Address: 6 Naoroji Street, London, WCIX OGD. DoB: October 1960, British

Graham Neville Slater Secretary. Address: Abbotshall Avenue, London, N14 7JX. DoB:

Jane Marie Keating Director. Address: 23 Brooklyn, Anerley Road, London, SE20 8AZ. DoB: April 1979, British

Elizabeth Alexandra Harper Director. Address: 37 Wavertree Road, London, SW2 3SL. DoB: May 1968, Uk

Alecia Sharpe Director. Address: 152 Percy Road, Shepherds Bush, London, W12 9QL. DoB: April 1951, British

Patricia Kelly Director. Address: 7 Drayton Gardens, London, W13 0LG. DoB: June 1962, British Irish

Will Flack Director. Address: 3 Broomhill Road, London, SW18 4JQ. DoB: October 1963, British

Ben Whur Director. Address: 19 Aldenham House, Aldenham Street, London, NW1 1PR. DoB: July 1964, British

Adrian Heys Director. Address: 11 Brigade Street, Blackheath, London, SE3 0TW. DoB: May 1960, British

Michael Julien Baker Director. Address: 14 Montem Street, London, N4 3BE. DoB: December 1948, British

Matthew Harrison Director. Address: 12a Beatty Road, London, N16 8EB. DoB: August 1964, British

Tanya Parker Director. Address: 29 Hall Farm Drive, Whitton, Twickenham, Middlesex, TW2 7PG. DoB: January 1971, British

Kevin William Wright Secretary. Address: 66 Langdale Avenue, Mitcham, Surrey, CR4 4AF. DoB:

Christopher Charles Brining Roberts Director. Address: Kroningslaan 2 3734 Dg, Baarn, Netherlands. DoB: March 1962, British

Elizabeth Lander Director. Address: 20 Rye Court, 214 Peckham Rye, London, SE22 0LT. DoB: n\a, British

Rupert Chandler Director. Address: 18 Water Lane, Stratford, London, E15 4NL. DoB: February 1955, British

Geraldine Stanford Director. Address: 134 Ashbourne Road, Mitcham, Surrey, CR4 2BB. DoB: July 1945, British

Atul Ambhetiwala Director. Address: 210 Roundwood Road, London, NW10 3UG. DoB: January 1963, British

Sarah Brennan Director. Address: 38 Wood Vale, London, SE23 3EE. DoB: March 1958, British

Doctor Kate Macdonald Director. Address: 8 Baden Road, Guildford, Surrey, GU2 6NZ. DoB: July 1964, British

Wendy Jane Batchelor Director. Address: 67 Lyric Road, London, SW13 9QA. DoB: October 1965, British

Mary Whitfield Director. Address: 37 Coronation Court, Brewster Gardens, London, W10 6AL. DoB: November 1964, British

Sharon Stewart Director. Address: 77 Bloomsbury Close, Ealing, London, W5 3SF. DoB: November 1958, British

John Baldwin Director. Address: 7 Fortuna Close, Islington, London, N7 8XS. DoB: April 1963, British

Stephen Boorman Director. Address: 73 Ritherdon Road, Balham, London, SW17 8QH. DoB: July 1947, British

John Richard Milnes Secretary. Address: 1 Cumbrian Way, Uxbridge, Middlesex, UB8 1XD. DoB: April 1957, British

Harriet Hall Director. Address: 112 Rodenhurst Road, London, SW4 8AP. DoB: September 1948, British

Elaine Bowes Director. Address: 3 Lakehall Road, Thornton Heath, Surrey, CR7 7EG. DoB: October 1958, British

John Dunworth Director. Address: 2 Drysdale Dwellings, London, E8 2DH. DoB: March 1956, British

John Richard Milnes Director. Address: 1 Cumbrian Way, Uxbridge, Middlesex, UB8 1XD. DoB: April 1957, British

Harriet Hall Director. Address: 112 Rodenhurst Road, London, SW4 8AP. DoB: September 1948, British

Jobs in Threshold Centre Limited vacancies. Career and practice on Threshold Centre Limited. Working and traineeship

Administrator. From GBP 2300

Driver. From GBP 2500

Fabricator. From GBP 2700

Electrician. From GBP 2200

Responds for Threshold Centre Limited on FaceBook

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

Address Threshold Centre Limited on google map

Other similar UK companies as Threshold Centre Limited: Danescourt Management Limited | Mandalay Management Limited | Matrix Realty Limited | Diamond Index Limited | Standard Traffic Solutions Limited

The Threshold Centre Limited business has been in this business for at least fourty two years, having launched in 1974. Registered under the number 01156012, Threshold Centre is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 15 Half Moon Court, London EC1A 7HF. This firm is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. The most recent records were submitted for the period up to 2012-03-31 and the latest annual return information was submitted on 2013-11-13.

The firm was registered as a charity on 18th March 1974. Its charity registration number is 266870. The range of the company's area of benefit is not defined and it operates in different towns around Throughout London. The charity's trustee board is represented by Broadway Homelessness And Support. As for the charity's financial statement, their best time was in 2009 when they earned 1,144,368 pounds and their expenditures were 1,182,692 pounds. The corporation focuses on the problems of economic and community development and unemployment, problems related to accommodation and housing and problems related to accommodation and housing. It works to the benefit of the general public, the whole humanity. It helps the above beneficiaries by the means of providing specific services, providing advocacy, advice or information and providing advocacy, advice or information. In order to learn anything else about the corporation's activities, mail them on this e-mail [email protected] or check their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnet London Borough, with over 20 transactions from worth at least 500 pounds each, amounting to £316,740 in total. The company also worked with the Merton Council (21 transactions worth £37,264 in total). Threshold Centre was the service provided to the Barnet London Borough Council covering the following areas: Private Contr- Tpp and Grant Pmts was also the service provided to the Merton Council Council covering the following areas: Supplies And Services, Grants, Supplies & Services and Miscellaneous Agency Services.

Considering the following enterprise's constant expansion, it was necessary to find additional executives, to name just a few: Howard Andrew Sinclair, David Fisher, Helen Mary Josephine Giles who have been collaborating since October 3, 2011 to fulfil their statutory duties for this specific company. What is more, the managing director's assignments are backed by a secretary - Helen Mary Josephine Giles, from who was recruited by this company on October 3, 2011.