London Cyrenians Housing Limited

All UK companiesHuman health and social work activitiesLondon Cyrenians Housing Limited

Other residential care activities n.e.c.

London Cyrenians Housing Limited contacts: address, phone, fax, email, website, shedule

Address: 52 Rochester Row SW1P 1JU London

Phone: 0207 938 2004

Fax: 0207 938 2004

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "London Cyrenians Housing Limited"? - send email to us!

London Cyrenians Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Cyrenians Housing Limited.

Registration data London Cyrenians Housing Limited

Register date: 1975-01-23

Register number: 01197478

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

Get full report form global database UK for London Cyrenians Housing Limited

Owner, director, manager of London Cyrenians Housing Limited

Colin Peter Makin Director. Address: Rochester Row, London, SW1P 1JU. DoB: June 1968, British

Rosamond Bowman Director. Address: Rochester Row, London, SW1P 1JU. DoB: February 1951, British

Stephen Noel Morris Director. Address: Rochester Row, London, SW1P 1JU. DoB: October 1959, British

Lucy Semmens Director. Address: Rochester Row, London, SW1P 1JU. DoB: October 1982, British

Enid Marron Director. Address: Rochester Row, London, SW1P 1JU. DoB: n\a, Irish

John Michael Driver Director. Address: Rochester Row, London, SW1P 1JU. DoB: October 1943, British

Adine Kinchant Diggle Director. Address: Napier Court Ranelagh Gardens, London, SW6 3XA. DoB: November 1933, British

Hannah Christine Maxwell Director. Address: Caithness Road, London, W14 0JA, United Kingdom. DoB: February 1973, British

Bhaskar Punukollu Director. Address: Flat 30 Exchange House, 36 Chapter Street, London, SW1P 4NS. DoB: July 1976, British

James Mcnicholas Secretary. Address: 19 Priory View, Bushey Heath, Bushey, Hertfordshire, WD23 4GN. DoB:

Chantal Diana Curtois Thompson Director. Address: Flat 10, 13 Leinster Gardens Bayswater, London, W2 6DR. DoB: May 1963, British

Stephen Bashorun Director. Address: 9 Rosebank Avenue, Sudbury Hill, Wembley, Middlesex, HA0 2TL. DoB: February 1949, British

Linda Marie Quinn Director. Address: Rocherster Row London, Rochester Row, London, SW1P 1JU, England. DoB: December 1970, British

Harinie Wijeweera Director. Address: Blenheim Park Road, South Croydon, Surrey, CR2 6BD, United Kingdom. DoB: April 1979, British

Paul Gantley Director. Address: 267 Staines Road, Twickenham, Middlesex, TW2 5AY. DoB: May 1956, British

Penelope Ann Vinson Director. Address: 23 Bradiston Road, London, W9 3HN. DoB: December 1944, British

Duncan Howard Director. Address: 63b Leconfield Road, London, N5 2RZ. DoB: November 1968, British

Jocelyn Mary Ridley Director. Address: 15 Baldwyn Gardens, London, W3 6HJ. DoB: August 1949, British

Josephine Mary Martin Director. Address: 87 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JR. DoB: December 1964, British

Harvey Burlingham Rose Director. Address: 24 Antrobus Road, London, W4 5HY. DoB: February 1939, British

John Antony Schiemann Secretary. Address: 83 Chevening Road, London, NW6 6DA. DoB: February 1951, British

Richard Charles Mcivor Director. Address: 31 Gloucester House, Courtlands Sheen Road, Richmond, Surrey, TW10 5BB. DoB: January 1943, British

Mark Homer Director. Address: 79 Martindale Road, Hounslow, Middlesex, TW4 7EW. DoB: July 1967, British

Gabriel Bowman Director. Address: 9 Biddulph Mansions, Elgin Avenue, London, W9 1HZ. DoB: March 1944, British

Christina Mary Watson Director. Address: 15 Eastcote Road, Ruislip, Middlesex, HA4 8BE. DoB: n\a, British

Daniel Junior Omisore Director. Address: 44 Craigweil Drive, Stanmore, Middlesex, HA7 4TU. DoB: April 1973, British

David Piggin Director. Address: 3 Melbourne House, 27/29 Collingham Road, London, SW5 0NU. DoB: August 1963, British

Oluwafemi Bolarinwa Apata Director. Address: 5 Acacia Road, Leytonstone, London, E11 3PF. DoB: October 1966, Nigerian

Michael Edmund Joseph Fox Director. Address: 147 Stapleton Hall Road, Stroud Green, London, N4 4RB. DoB: September 1954, British

David Kenneth Dent Director. Address: 16 Tivoli Road, West Norwood, London, SE27 0EB. DoB: June 1961, British

Roma Grant Director. Address: 108a Grove Lane, London, SE5 8BJ. DoB: July 1960, British

Wendy Jane Pridmore Director. Address: 4 Evelyn Road, London, SW19 8NV. DoB: July 1962, British

Irina Vallance Director. Address: 10 Wexford Road, Wandsworth Common, London, SW12 8NH. DoB: July 1964, British

Andrew John Pipe Director. Address: 32 Granville Gardens, Ealing, London, W5 3PA. DoB: January 1964, British

Caitriona Carroll Director. Address: 20 Turner Court, Albion Street Rotherhithe, London, SE16 1JD. DoB: March 1963, Irish

Geraldine Gavin Director. Address: 10 Marlborough Road, London, N22 4NB. DoB: September 1956, British

Peter Thomas Robert Luzzi Musoke Director. Address: Mirembe 17 Clinton Road, Leatherhead, Surrey, KT22 8NU. DoB: October 1932, British

Philford Francis Director. Address: 2 Upper Camelford Walk, London, W11 1TY. DoB: April 1958, Yincentrian

Fiona Oliver Director. Address: Flat 1 184 Dalston Lane, London, E8 1LA. DoB: August 1958, British

Stephen Joseph Manifold Director. Address: 46 Powis Square, Notting Hill, London, W11 2AX. DoB: December 1944, Irish

Jonathan Charles Gorrie Director. Address: 32 Standish Road, London, W6 9AL. DoB: September 1963, British

Richard John Standen Director. Address: Roehampton Close, London, SW15 5LU. DoB: March 1952, British

Marion Patricia Mcgowan Director. Address: 3 Nightingale Lane, London, N8 7RA. DoB: March 1962, Irish

Katherine Elizabeth Dent Director. Address: 5c Churchfield Road, Ealing, London, W13 9NF. DoB: December 1965, British

Lynne Judy Day Director. Address: 24 Woodstock Road, Chiswick, London, W4 1UF. DoB: November 1955, British

Nicholas Ronald Clarke Director. Address: 39 Percy Road, North Finchley, London, N12 8BT. DoB: February 1966, British

Kathleen Elizabeth Ferguson Director. Address: 45 Derby Road, Enfield, Middlesex, EN3 4AJ. DoB: May 1947, British

Thomas Francis Hazell King Director. Address: 61 Beechwood Road, South Croydon, Surrey, CR2 0AE. DoB: n\a, British

Jacob Adeshina Director. Address: 27 Russell Road, London, N13 4RS. DoB: August 1956, British

Enid Marron Secretary. Address: Iffley Road, Hammersmith, London, W6 0PE. DoB: n\a, Irish

Eenasul Fateh Director. Address: Flat 3 30 Fitzjohns Avenue, Hampstead, London, NW3 5NB. DoB: April 1959, British

Jobs in London Cyrenians Housing Limited vacancies. Career and practice on London Cyrenians Housing Limited. Working and traineeship

Manager. From GBP 2100

Cleaner. From GBP 1000

Project Co-ordinator. From GBP 1600

Plumber. From GBP 2100

Welder. From GBP 1600

Package Manager. From GBP 2500

Manager. From GBP 2300

Responds for London Cyrenians Housing Limited on FaceBook

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

Address London Cyrenians Housing Limited on google map

Other similar UK companies as London Cyrenians Housing Limited: Objektum Solutions Limited | Burgess Studio Ltd | Thebluedoor Communications Limited | Golf To A Tee Limited | Turner Marketing Limited

1975 marks the founding London Cyrenians Housing Limited, a company located at 52 Rochester Row, in London. That would make fourty one years London Cyrenians Housing has prospered in the business, as the company was created on Thu, 23rd Jan 1975. The registered no. is 01197478 and the company zip code is SW1P 1JU. This enterprise SIC and NACE codes are 87900 which means Other residential care activities n.e.c.. London Cyrenians Housing Ltd filed its account information up until 2016-03-31. The business latest annual return information was submitted on 2015-10-30. 41 years of presence on this market comes to full flow with London Cyrenians Housing Ltd as they managed to keep their customers happy throughout their long history.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000130286. It reports to Ealing and its last food inspection was carried out on 2014/02/20 in 1 Perryn Road, London, W3 7LR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

The company started working as a charity on 1975/04/15. It operates under charity registration number 269158. The range of the charity's activity is not defined and it provides aid in different towns in Throughout London. The firm's trustees committee has twelve people: Stephen Bashorun, Ms Chantal Diana Curtois Thompson, David Piggin, Ms Jocelyn Mary Ridley and Stephen Joseph Manifold, among others. Regarding the charity's finances, their most prosperous period was in 2014 when they raised £12,575,670 and their spendings were £11,623,414. London Cyrenians Housing Ltd concentrates its efforts on charitable purposes, problems related to accommodation and housing and problems related to accommodation and housing. It works to support people with disabilities, people with disabilities. It tries to help these recipients by the means of making grants to individuals, counselling and providing advocacy and providing open spaces, buildings and facilities. In order to know anything else about the corporation's activities, call them on the following number 0207 938 2004 or browse their official website. In order to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or browse their official website.

Within this particular limited company, a number of director's responsibilities up till now have been carried out by Colin Peter Makin, Rosamond Bowman, Stephen Noel Morris and 8 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these eleven people, Stephen Bashorun has been working for the limited company the longest, having become a member of Board of Directors since 24 years ago. To increase its productivity, since the appointment on Wed, 14th Jun 2006 the following limited company has been implementing the ideas of James Mcnicholas, who's been focusing on maintaining the company's records.