Tower Hamlets Community Transport

All UK companiesOther service activitiesTower Hamlets Community Transport

Activities of other membership organizations n.e.c.

Tower Hamlets Community Transport contacts: address, phone, fax, email, website, shedule

Address: 25/27 Newell Street Limehouse E14 7HP London

Phone: 02079876447

Fax: 02079876447

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Tower Hamlets Community Transport"? - send email to us!

Tower Hamlets Community Transport detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tower Hamlets Community Transport.

Registration data Tower Hamlets Community Transport

Register date: 1982-12-13

Register number: 01686399

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

Get full report form global database UK for Tower Hamlets Community Transport

Owner, director, manager of Tower Hamlets Community Transport

Katie Burwood Director. Address: 25/27 Newell Street, Limehouse, London, E14 7HP. DoB: January 1966, British

Deborah Brady Director. Address: 25/27 Newell Street, Limehouse, London, E14 7HP. DoB: March 1964, British

Mahmud Hasan Director. Address: 25/27 Newell Street, Limehouse, London, E14 7HP. DoB: August 1952, British

Mujibur Rahman Director. Address: 14 Saville Road, London, E16 2DS. DoB: n\a, British Bangladeshi

Enayet Hussain Sarwar Director. Address: Blackshots Lane, Grays, Essex, RM162LS. DoB: January 1961, British

Raymond George Gipson Director. Address: 65 Hewison Street, London, E3 2HZ. DoB: November 1940, English

Simon John Rouse Secretary. Address: 3 Mcewen House, Roman Road, London, E3 5LH. DoB: June 1957, British

Anowar Ali Director. Address: 6 James Brine House, Ravenscroft Street, London, E2 7QQ. DoB: December 1981, British

Gerald O'shaughnessy Director. Address: 45 White Horse Road, London, E1 0ND. DoB: September 1962, British

Hilary Foley Carlton Director. Address: 8 Malay House, Prusom Street Wapping, London, E1W 3RB. DoB: December 1950, British

Mohammad Mashuk Ahmed Director. Address: 28 Hadrian Estate, Hackney Road, London, E2 7AS. DoB: October 1963, British

Royston Reginald William Hamilton Director. Address: 19 Achilles House, Old Bethnal Green Ro, London, E2 9RJ. DoB: June 1941, British

Abdul Aziz Khan Director. Address: 13 Telham Road, London, E6 6BW. DoB: June 1943, British

Sophia Maria Haluwa Director. Address: 36 Bancroft House, Cephas Street, London, E1 4HR. DoB: May 1964, British

Belle Harris Director. Address: 12 Tredegar Square, London, E3 5AD. DoB: August 1932, British

Hakeem Oladunjoye Adeogun Director. Address: 44 David House, Uamvar Street, London, E14 6QQ. DoB: October 1959, British

Derek James Boddington Director. Address: 15 Marina Court, Alfred Street Bow, London, E3 2BH. DoB: February 1933, British

Mark John Butland Director. Address: 25 Mill Road, Maldon, Essex, CM9 5HX. DoB: May 1959, British

Alex Heslop Director. Address: 119 Ashfield Street, Stepney, London, E1 3EX. DoB: August 1972, British

Janine O Neill Monro Director. Address: 92 Fern Street, London, E3 3PR. DoB: October 1954, British

Dyane Richardson Director. Address: 23 Purdy Street, London, E3 3PD. DoB: November 1966, British

William Edward Wakefield Director. Address: 59 Rosebank Gardens, London, E3 5EF. DoB: December 1929, British

Tassaduq Ahmed Director. Address: 16 Parfett Street, London, E1 1HR. DoB: April 1923, British

Brian Edward Ferrier Director. Address: 254 Alvington Crescent, London, E8 2NN. DoB: January 1940, British

Irene Fitzgerald Director. Address: 44 Aston Street, London, E14 7NG. DoB: February 1933, British

John Ryan Director. Address: 37 Bow Common Lane, Bow, London, E3 4AU. DoB: March 1949, British

Robert Gosden Director. Address: 127 Garland Roadens, London, SE8 2PP. DoB: July 1950, British

Aminur Rashid Khan Director. Address: Flat 4 21 Ford Square, London, E1 2AS. DoB: February 1968, Bangladeshi

Andrew Connell Director. Address: 84 Franciscan Road, Tooting, London, SW17 8DQ. DoB: July 1967, British

Alice Jean Cousens Director. Address: 1 Tredegar Mews, Tredegar Terrace Bow, London, E3 5AF. DoB: February 1960, British

Lise Cox Director. Address: 140 Antill Road, Bow, London, E3 5BN. DoB: September 1945, Danish

Marie Bryant Director. Address: 2 Bilberry House, Watts Grove Bow, London, E3 3RH. DoB: April 1963, British

Alfred Thomas Dickens Director. Address: 65 Newark Street, Stepney, London, E1 2ET. DoB: March 1952, British

Lesley Davidge Director. Address: 82 Broomfield Street, London, E14 6BQ. DoB: August 1957, British

Patricia Reay Director. Address: 3 Bethlehem House, Lance Street Limehouse, London, E1Y 8AG. DoB: October 1946, Welsh

Peter Steele Director. Address: 30 Cardigan Road, London, E3 5HU. DoB: June 1948, British

Jobs in Tower Hamlets Community Transport vacancies. Career and practice on Tower Hamlets Community Transport. Working and traineeship

Helpdesk. From GBP 1500

Plumber. From GBP 1800

Electrician. From GBP 2000

Cleaner. From GBP 1100

Controller. From GBP 2700

Responds for Tower Hamlets Community Transport on FaceBook

Read more comments for Tower Hamlets Community Transport. Leave a respond Tower Hamlets Community Transport in social networks. Tower Hamlets Community Transport on Facebook and Google+, LinkedIn, MySpace

Address Tower Hamlets Community Transport on google map

Other similar UK companies as Tower Hamlets Community Transport: Dwf Plumbing Limited | J R Hardy Properties Ltd | Das Industrial Services Limited | Freshworks (west End) Limited | Peter Mooney Ltd

This particular Tower Hamlets Community Transport company has been operating in this business for at least thirty four years, as it's been founded in 1982. Started with Registered No. 01686399, Tower Hamlets Community Transport was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 25/27 Newell Street, London E14 7HP. The firm SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. Tower Hamlets Community Transport released its account information up till 2015-03-31. The business latest annual return was submitted on 2016-03-07. Ever since the company started in this line of business 34 years ago, the firm has sustained its great level of prosperity.

The firm became a charity on August 31, 1984. Its charity registration number is 289827. The range of their activity is london borough of tower hamlets and its surrounding districts. They provide aid in Tower Hamlets. The company's board of trustees has seven representatives: Mujibur Rahman, Ms Deborah Brady, Mahmud Hasan, Derek Boddington and Ray Gipson, to namea few. When it comes to the charity's financial situation, their most successful time was in 2010 when they raised £466,147 and their expenditures were £419,267. Tower Hamlets Community Transport focuses on charitable purposes, charitable purposes. It tries to support children or young people, other voluntary organisations or charities, people of a particular ethnic or racial origin. It provides help to its agents by providing various services, providing human resources and providing human resources. If you wish to know anything else about the charity's undertakings, dial them on this number 02079876447 or see their website. If you wish to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or see their website.

From the data we have, the limited company was started in December 1982 and has so far been guided by thirty five directors, out of whom six (Katie Burwood, Deborah Brady, Mahmud Hasan and 3 other directors have been described below) are still working. What is more, the director's assignments are constantly aided by a secretary - Simon John Rouse, age 59, from who was chosen by this specific limited company in April 1991.