Plot 10 Community Play Project

All UK companiesHuman health and social work activitiesPlot 10 Community Play Project

Child day-care activities

Plot 10 Community Play Project contacts: address, phone, fax, email, website, shedule

Address: 128 Chalton Street London NW1 1JD

Phone: +44-1424 3544158

Fax: +44-1424 3544158

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Plot 10 Community Play Project"? - send email to us!

Plot 10 Community Play Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plot 10 Community Play Project.

Registration data Plot 10 Community Play Project

Register date: 1992-02-28

Register number: 02692394

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 Plot 10 Community Play Project

Owner, director, manager of Plot 10 Community Play Project

Di Middleton Director. Address: 128 Chalton Street, London, NW1 1JD. DoB: November 1967, British

Cathy Cornford Director. Address: 128 Chalton Street, London, NW1 1JD. DoB: July 1967, British

Ann Beryl Stannard Director. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British

Sara Elva Warren Secretary. Address: Chalton Street, London, NW1 1HR. DoB: n\a, British

Branca Ferreira Director. Address: 31 Dalehead, Harrington Square Camden, London, NW1 2JL. DoB: June 1964, Portuguese

Charma Wosley Director. Address: 128 Chalton Street, London, NW1 1JD. DoB: May 1969, British

Lisa Carla Chow Director. Address: Munster Squar, Munster Square, London, NW1 3PH, England. DoB: August 1962, British

Zoe Luan Bishop Director. Address: Bridgeway Street, London, NW1 1QU. DoB: April 1976, British

Katia Matthews Director. Address: Burton Place, Euston, London, WC1H 9AH. DoB: January 1971, British

Muhammed Momenul Haque Director. Address: Harrington Square, London, NW1 2JL. DoB: December 1982, British

Cllr Roger Leon Robinson Director. Address: 38 Brookfield Mansions, Highgate West Hill, London, N6 6AT. DoB: August 1937, British

Ariaratnam Kokuleswaran Director. Address: 30-40 Grafton Way, London, WC1E 6DY. DoB: July 1953, British

Ann Beryl Stannard Secretary. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British

Karen Samantha Director. Address: 17 Saint Anthonys Flats, Aldenham Street Camden, London, NW1 1SA. DoB: September 1970, British

Joanne Turner Director. Address: 21 St Christophers House, Bridgeway Street, London, NW1 1QR. DoB: January 1969, British

Lucy Rackham Director. Address: Polygon Road, Camden, London, NW1 1QA. DoB: August 1978, British

Karen Samantha Hughes Director. Address: 17 St Anthonys Flats, Aldenham Street Camden, London, NW1 1SA. DoB: September 1970, British

Sylvia Beatley Director. Address: 132 Cooper Lane, Camden, NW1 1HA. DoB: May 1976, Irish

Trevor Harrison Director. Address: 48 Charrington Street, Camden, London, NW1 1RD. DoB: October 1949, British

Samantha Henry Director. Address: 22a Frederick Street, London, WC1X 0ND. DoB: September 1970, British

Najma Khanzada Secretary. Address: 41 St Anthonys Flats, Aldenham Street, London, NW1 1SA. DoB:

Jose Rubilar Mansilla Secretary. Address: Flat 4, 103 Chalton Street Camden, London, NW1 1SP. DoB: March 1950, Chilean

Elaine Pauline Johnson Director. Address: 113 Chalton Street, London, NW1 1SP. DoB: April 1953, British

Schola Williams Director. Address: 12 Elm Friars Walk, London, NW1 9YP. DoB: June 1962, British

Samantha Burdon Director. Address: 101 Chalton Street, London, NW1 1SP. DoB: October 1969, British

Jose Rubilar Mansilla Director. Address: Flat 4, 103 Chalton Street Camden, London, NW1 1SP. DoB: March 1950, Chilean

Jennifer Jane Fahey Secretary. Address: 28 Clarendon House, Werrington Street, Somerstown, Camden Euston, NW1 1PL. DoB: December 1970, British

Simone Gabrielle Austin Secretary. Address: 18 St Nicholas Flats, Werrington Street, London, NW1 1PT. DoB: April 1970, British

Bernadette Keiieher Director. Address: 6 Charrington Street, Somers Town, Camden, London, NW1 1RS. DoB: February 1965, British

Simone Gabrielle Austin Director. Address: 18 St Nicholas Flats, Werrington Street, London, NW1 1PT. DoB: April 1970, British

Catherine Erewa Director. Address: 15a Gaisford Street, London, NW5 2EB. DoB: May 1966, British

Frances Ballu Conteh Director. Address: Flat 8, 28 Longford Road, London, NW1 3PA. DoB: January 1968, British

Jennifer Jane Fahey Director. Address: 28 Clarendon House, Werrington Street, Somerstown, Camden Euston, NW1 1PL. DoB: December 1970, British

Ann Beryl Stannard Director. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British

Roseleen Acola Amoli Director. Address: 7 The Chenies, Pancras Road Camden, London, NW1 1UH. DoB: December 1958, Ugandan

Jean Mcmahon Director. Address: 87 Mayford, Oakley Square Camden, London, NW1 1NY. DoB: August 1961, British

Nicola Wright Director. Address: 94 Oakshott Court, Polygon Road Nwi, London, 1ST. DoB: September 1972, British

Dervilla Carroll Director. Address: 52 Cecil Rhodes House, Goldington Street, London, NW1 1UG. DoB: November 1950, British

Khan Danny Director. Address: 74 Stevenage Crescent, Borehamwood, Hertfordshire, WD6 4NS. DoB: March 1973, British

Farida Bishi Director. Address: Flat 2, 227 North Gower Street, London, NW1 2NR. DoB: March 1968, British

Florence Zakari Director. Address: Flat 18, Avigail House, 25 Chalton Street, London, NW1 1JE. DoB: December 1971, British

The Reverend Rob Wickham Director. Address: Church House, Eversholt Street, London, NW1 1BN. DoB: May 1972, British

Kath Summers Secretary. Address: 5 Pangbourne, William Road, London, NW1 3EL. DoB:

Jean Mcmahon Secretary. Address: 4 Saint Christophers House, Bridgeway Street, London, Camden, NW1 1QR. DoB:

Lisa Rachelle Hinds Director. Address: 198 Woodhouse Road, North Finchley, London, N12 0RR. DoB: November 1964, British

Martin Rayner Director. Address: 160 Mayford, Oakley Square, London, NW1 1PA. DoB: June 1969, British

Linda Mason Director. Address: 3d Jeffreys Place, London, NW1 9PP. DoB: April 1958, British

James Bulter Director. Address: No 1 Saint Margarets House, Polygon Road, London, NW1 1QA. DoB: March 1957, British

Gail Murphy Director. Address: 47 Cecil Rhodes House, Pancras Road, London, NW1. DoB: August 1964, British

Lorraine Baxter Director. Address: 4 Hampden Close, Purchese Street, London, NW1 1HW. DoB: May 1963, British

Stacy Gilbert Director. Address: 158 Mayford, Oakley Square, London, NW1 1PA. DoB: October 1954, British

Kathleen Gilmour Secretary. Address: 8 Higginson House, London, NW3 3LY. DoB: n\a, British

Vivien Francis Ryan Director. Address: 58 Cecil Rhodes House, Goldington Street, London, NW1. DoB: August 1957, British

Sonia Sylvester Director. Address: 3 Athlone House, Athlone Street, London, NW5 4LS. DoB: April 1953, British

Conor Collins Director. Address: 9 Handel Mansions, Handel Street, London, WC1 1PB. DoB: August 1967, British

Michele Georgakopoulou Director. Address: 5 Morland House, Cranleigh Street, London, NW1 1PN. DoB: December 1961, British

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

Lulu Belinda Barry Director. Address: 18 Ravenscar, Bayham Street Camden Town, London, NW1 0BS. DoB: February 1969, British

Lorna Smyth Director. Address: 32 St Augustines, Warrington Street, London, NW1. DoB: May 1963, British

Elizabeth Anne Chapman Director. Address: 30 Clarendon House, Werrington Street Somerstown, London, NW1 1PL. DoB: April 1956, British

Carol Margaret Baxter Director. Address: 20 Medburn Street, London, NW1 1RH. DoB: August 1943, British

Lisa Carla Chow Director. Address: 23 Munster Square, Regents Park Estate, London, NW1 3PH. DoB: August 1962, British

William Chow Director. Address: 23 Munster Square, Regents Park Estate, London, NW1 3PH. DoB: January 1960, British

Yvonne Michelle Dyer Director. Address: 33 Chalton House, Chalton Street, London, NW1 1HH. DoB: January 1961, British

Lorraine Baxter Director. Address: 66 Oakshott Court, Polygon Road, London, NW1 1ST. DoB: May 1963, British

Cheryl Kim Pospiech Director. Address: 144 Chalton Street, London, NW1 1NP. DoB: September 1960, British

Donna Marie Walmsley Director. Address: 17 Doric Way, Euston, Lonson, NW1 1LQ. DoB: May 1966, British

Sally Warren Director. Address: 162 Levita House, Chalton Street, London, NW1 1HR. DoB: November 1962, British

Alison Macrae Phillips Director. Address: 59 Crowndale Court, Crowndale Road, London, NW1 1TY. DoB: March 1954, British

Sister Susan Mcguiness Director. Address: St Aloysius Convent Fcj, 32 Phoenix Road, London, NW1 1TA. DoB: June 1957, British

Ann Beryl Stannard Director. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British

Katherine Patricia Crosby Director. Address: 33 Cantelowes Road, Camden Town, London, NW1 9XT. DoB: March 1958, British

Gordon Taylor Canning Director. Address: 3 Jemotts Court, London, SE14 5RU. DoB: January 1963, Usa

Luke Matthew Kerns Director. Address: 17 Godwin Court, London, NW1 1NN. DoB: March 1992, British

Jane Young Director. Address: 17 Godwin Court, London, NW1 1NN. DoB: February 1957, British

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

Moira Honnan Director. Address: 169 Levita House, London, NW1 1HR. DoB: October 1955, British

Jobs in Plot 10 Community Play Project vacancies. Career and practice on Plot 10 Community Play Project. Working and traineeship

Sorry, now on Plot 10 Community Play Project all vacancies is closed.

Responds for Plot 10 Community Play Project on FaceBook

Read more comments for Plot 10 Community Play Project. Leave a respond Plot 10 Community Play Project in social networks. Plot 10 Community Play Project on Facebook and Google+, LinkedIn, MySpace

Address Plot 10 Community Play Project on google map

Other similar UK companies as Plot 10 Community Play Project: Cookson Development And Engineering Limited | Mag Heating Ltd | Pure Seal Ltd | Premier Distribution (gt. Yarmouth) Limited | Tec Electrical Solutions Ltd

Plot 10 Community Play Project began its operations in 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02692394. The business has been operating with great success for 24 years and the present status is active. This firm's registered office is registered in Euston at 128 Chalton Street. Anyone could also locate this business utilizing the zip code : NW1 1JD. The company SIC and NACE codes are 88910 which means Child day-care activities. The company's latest filings cover the period up to 2015/03/31 and the latest annual return was released on 2016/02/14. It has been twenty four years for Plot 10 Community Play Project in this field, it is still strong and is very inspiring for the competition.

There seems to be a team of four directors running the following business at present, namely Di Middleton, Cathy Cornford, Ann Beryl Stannard and Ann Beryl Stannard who have been performing the directors responsibilities since 2014. In addition, the managing director's responsibilities are continually supported by a secretary - Sara Elva Warren, from who joined the business in 2008.