Vauxhall (city) Farm Limited
Other social work activities without accommodation n.e.c.
Mixed farming
Botanical and zoological gardens and nature reserves activities
Other education not elsewhere classified
Vauxhall (city) Farm Limited contacts: address, phone, fax, email, website, shedule
Address: 165 Tyers Street London SE11 5HS
Phone: 07875634056
Fax: 07875634056
Email: [email protected]
Website: www.vauxhallcityfarm.org
Shedule:
Incorrect data or we want add more details informations for "Vauxhall (city) Farm Limited"? - send email to us!
Registration data Vauxhall (city) Farm Limited
Register date: 1980-10-23
Register number: 01524041
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Vauxhall (city) Farm LimitedOwner, director, manager of Vauxhall (city) Farm Limited
Delphine Mourot Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: February 1980, French
Susan Edwards Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: November 1980, British
Joe Nunez-mino Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: June 1968, British
William Winzor Saile Director. Address: Broadgate Court, Cleaver Street, London, SE11 4DR, England. DoB: June 1986, British
Alison Mohammed Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: March 1960, British
Klara Skrivankova Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: January 1978, Czech
Nigel Anthony Hood Secretary. Address: 165 Tyers Street, London, SE11 5HS. DoB:
Nigel Anthony Hood Director. Address: The Gardens, London, SE22 9QE. DoB: September 1962, British
Alison Jane Ewen Director. Address: Clapham Road, London, SW9 0JD. DoB: June 1964, British
Faith Rosemary Boardman Director. Address: Flat 1 39 Chester Way, London, SE11 4UR. DoB: August 1950, British
Cherry Isabel Caroline James Secretary. Address: 20 Fentiman Road, London, SW8 1LF. DoB: February 1960, British
Matthew Wright Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: April 1984, Australian
Matthew Lock Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: February 1987, British
Sarah Wheatley Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: June 1984, British
Richard Ian Yorke Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: September 1975, British
Mary Ann Howard Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: February 1983, British
Elizabeth Scott Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: October 1971, British
Katherine Owen Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: November 1979, British
Clare Matheson Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: September 1981, British
Katherine Louise Horsham Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: November 1987, British
Annabel Elizabeth Kendray Archer Director. Address: Tyers Street, London, London, SE11 5HS. DoB: January 1982, British
Dr Simone Lester Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: April 1972, British
Diane Carole Sullock Secretary. Address: 8 Sibella Road, London, SW4 6HX. DoB: March 1937, British
Catherine Margaret Jane Fellowes Director. Address: St Loo Avenue, London, SW3 TJ. DoB: January 1977, British
Cathryn Elizabeth Wood Director. Address: Deerbrook Road, Herne Hill, London, SE24 9BE. DoB: January 1979, British
Tom Ovenstone Director. Address: 165 Tyers Street, London, SE11 5HS. DoB: April 1979, British
Carol Ann Bustard Director. Address: Flat 2, 39 Chester Way, London, SE11 4UR. DoB: December 1947, English
Linda Banks Secretary. Address: 12 Gunnell Court, Appleton Square, Mitcham, Surrey, CR4 3SF. DoB: July 1974, British
Elaine Foster Page Director. Address: Marlborough Street, Brighton, East Sussex, BN1 3EE. DoB: February 1971, British
Denise Ann Fitzgerald Director. Address: 85 Lavender Hill, Battersea, London, SW11 5QL. DoB: May 1982, British
Linda Banks Director. Address: Tyers Street, London, SE11 5HS. DoB: July 1974, British
John Edwin Thomas Roberts Director. Address: 29 Stoughton Close, London, SE11 6EF. DoB: September 1970, British
Nigel Rust Secretary. Address: 96 Clapham Road, London, SW9 0JU. DoB: November 1957, British
Elizabeth Dendy Director. Address: 9 Kingswood Road, London, W4 5EU. DoB: January 1930, British
Lucy Crookenden Director. Address: 19 Shellwood Road, London, SW11 5BJ. DoB: July 1975, British
Nigel Rust Director. Address: 96 Clapham Road, London, SW9 0JU. DoB: November 1957, British
Lucy Woodruff Caldicott Director. Address: 42 Sidney Road, London, SW9 0TS. DoB: May 1968, British
Penelope Walsh Director. Address: 88 Tyrwhitt Road, London, SE4 1QB. DoB: September 1946, British
David Wambebe Director. Address: 122b Devonshire Road, London, SE23 3SX. DoB: August 1961, Nigerian
Sarah Jane Bradley Director. Address: 324 Kennington Lane, Vauxhall, London, SE11 5HY. DoB: September 1966, British
Rachel Weaver Director. Address: 31 Eden Road, Walthamstow, London, E17 9JS. DoB: September 1974, British
Jonathan Paul Mathews Director. Address: 20 Birchfield House, Birchfield Street, London, E14 8EY. DoB: August 1949, British
Tracy Lewis Director. Address: Flat 7, 29 Stanley Gardens, London, W11 2NQ. DoB: May 1964, British
Sally Ann Morris Director. Address: 23 Lanercost Road, London, SW2 3DP. DoB: January 1957, British
Richard James Midgley Director. Address: Brettenham House, Lancaster Place, London, WC2E 7EW. DoB: n\a, British
Victoria Sheehan Director. Address: 13 Lacine Court, Christopher Close, London, SE16 6PL. DoB: January 1982, British
Elizabeth Ann Wasielewska Director. Address: 12 Gosberton Road, London, SW12 8LF. DoB: March 1936, British
Penelope Rappak Director. Address: 88 Tyrwhitt Road, London, SE4 1QB. DoB: September 1946, British
Leonard Sequeira Director. Address: 14 Halsmere Road, London, SE5 9LN. DoB: May 1955, British
Alan William Burgess Director. Address: 12 Myatt Road, London, SW9 6XE. DoB: October 1961, Irish
Laura Cox Director. Address: 31 Arrowsmith House, Wickham Street, Vauxhall, London, SE11 5HA. DoB: October 1948, British
Su Snodin Director. Address: 74 Arrowsmith House, Vauxhall Gardens, Lambeth, London, SE11 5HB. DoB: January 1947, British
Margaret Lesley Bolwell Director. Address: 48 Bennetts Avenue, Greenford, Middlesex, UB6 8AX. DoB: March 1934, British
Gerald Temple Bolwell Director. Address: 48 Bennetts Avenue, Greenford, Middlesex, UB6 8AX. DoB: November 1937, British
Mary Mildred Acland-hood Director. Address: 9 Fentiman Road, London, SW8 1LD. DoB: October 1941, British
Stephanie Willis Director. Address: 12 Mount Nod Road, London, SW16 2LQ. DoB: December 1947, British
Deborah Hassel Director. Address: 17 Gibsons Hill, London, SW16 3JL. DoB: February 1959, British
Megan Doolittle Director. Address: 41b Bonnington Square, London, SW8 1TF. DoB: April 1952, Canadian
Sylvia Yeldham Director. Address: 149 Hide Tower, Regency Street, London, SW1P 4AB. DoB: July 1935, British
John Edwin Thomas Roberts Director. Address: 29 Stoughton Close, London, SE11 6EF. DoB: September 1970, British
Peter Robert Lees Director. Address: 30c Ickburgh Road, Clapton, London, E5 8AD. DoB: September 1967, British
Olga Madronero Director. Address: 15 Clive House, Union Grove, London, SW8 2RA. DoB: August 1959, British
Christine Barbara Clancy Director. Address: Mulberry Housing Co-Op, 9 Duchy Street Stamford Street, London, SE1 9NL. DoB: December 1960, British
Giles Semper Director. Address: 8 Berryfield Road, London, SE17 3QE. DoB: November 1963, British
Clare Douglas Director. Address: 28 St Oswalds Place, London, SE11 5JE. DoB: September 1996, British
Andreas Troulldes Director. Address: 141 Vauxhall Street, London, SE11. DoB: February 1937, British
Philippa Taylor Director. Address: 24 Hurley House, Kempsford Road, London, SE11 4PB. DoB: October 1954, British
Diane Carole Sullock Director. Address: 8 Sibella Road, London, SW4 6HX. DoB: March 1937, British
Jacqueline Ronan Director. Address: 10 William Brown Court, Norwood Road, London, SE27 9DD. DoB: September 1954, English
Gary Alan Seyforth Director. Address: 61 Sedgehill Road, Bellingham, London, SE6 3QN. DoB: October 1955, English
Peter Fleming Director. Address: Flat Three 55 Crewdson Road, London, SW9 0LH. DoB: September 1949, British
Donald Blake Ambrose Director. Address: Flat 1 20 Granville Road, London, SW18 5SL. DoB: August 1943, British
Shirley May Watson Director. Address: 164b Queens Road, Peckham, London, SE15 2HP. DoB: March 1967, British
Patricia Anne Julian Director. Address: 14 Compton Road, Canonbury, London, N1 2PA. DoB: November 1944, British
Frances Gammond Director. Address: 93 Hythe Road, Thornton Heath, Surrey, CR7 8QR. DoB: September 1957, British
Irmgard Fleming Director. Address: 3/55 Crewdson Road, London, SW9 0LH. DoB: January 1943, Austrian
Rosario Farrugio Director. Address: 147 Kennington Lane, London, SE11. DoB: July 1941, Italian
Caroline Jayne Dowling Director. Address: 60 Truslove Road, West Norwood, London, SE27 0QQ. DoB: April 1966, British
Rosemary Nodnan Director. Address: 33 Appach Road, Brixton, London, SW2 2LD. DoB: February 1956, British
Berenice Ambrose Director. Address: Flat 1, 20 Granville Road, London, SW18 5SL. DoB: September 1975, British
Sophie Ajose Director. Address: 23 Paton House, Stockwell Gardens, London, SW9 9ET. DoB: April 1968, British
Penelope Rappak Director. Address: 88 Tyrwhitt Road, London, SE4 1QB. DoB: September 1946, British
Dorothy Hollands Director. Address: 13 Vauxhall Walk, London, SE11 4TX. DoB: June 1923, British
Julia Milne Director. Address: 95 Kingsley Square, Old Kent Road, London, SE1. DoB: July 1957, British
Elizabeth Alice Cordingley Director. Address: 41 Cheltenham Road, Peckham Rye, London, SE15 3AF. DoB: May 1946, British
Josie Brugnoli Director. Address: 42 Cleaver Square, London, SE11 4EA. DoB: July 1925, British
Anni Stannard Director. Address: 23 Park Mansions, London, SW8 1TP. DoB: April 1966, British
Hilary Bryant Director. Address: 46 Rosenthorpe Road, London, SE15 3EG. DoB: October 1956, British
Cherry Isabel Caroline James Director. Address: 20 Fentiman Road, London, SW8 1LF. DoB: February 1960, British
Ethel Dunford Director. Address: 56 Ufford Street, London, SE1 8QB. DoB: July 1928, British
Violet Dunning Director. Address: 33 Orsett Street, London, SE11 5PW. DoB: August 1903, British
Christine Ann Brown Secretary. Address: 46 Fleming Road, Southwark, London, SE17 3QR. DoB: n\a, British
Margaret Fletcher Director. Address: 20 Calais Street, London, SE5 9LP. DoB: November 1941, British
Anthony Pizzoferro Director. Address: 13 Ewen Crescent, London, SW2 2NU. DoB: June 1958, British
Jobs in Vauxhall (city) Farm Limited vacancies. Career and practice on Vauxhall (city) Farm Limited. Working and traineeship
Controller. From GBP 2800
Controller. From GBP 2700
Project Co-ordinator. From GBP 1100
Responds for Vauxhall (city) Farm Limited on FaceBook
Read more comments for Vauxhall (city) Farm Limited. Leave a respond Vauxhall (city) Farm Limited in social networks. Vauxhall (city) Farm Limited on Facebook and Google+, LinkedIn, MySpaceAddress Vauxhall (city) Farm Limited on google map
Other similar UK companies as Vauxhall (city) Farm Limited: Bmt Sealed Units Limited | Bricks & Mortar Projects Limited | Pui Installations Limited | Tay Brothers Limited | Amba Civil / Structural Consultant Ltd
Vauxhall (city) Farm started its business in 1980 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 01524041. The firm has operated with great success for thirty six years and the present status is active. The company's office is situated in Kennington at 165 Tyers Street. Anyone could also find the company by the zip code of SE11 5HS. This enterprise SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. Vauxhall (city) Farm Ltd filed its account information for the period up to 2015-03-31. The business most recent annual return information was submitted on 2016-06-07. 36 years of competing in this line of business comes to full flow with Vauxhall (city) Farm Ltd as the company managed to keep their clients satisfied through all the years.
The firm was registered as a charity on January 5, 1981. Its charity registration number is 281512. The range of the enterprise's area of benefit is parliamentry constituency of lambeth vauxhall and it works in multiple places around Lambeth, Southwark, Hammersmith And Fulham, City Of Westminster, Kensington And Chelsea, Wandsworth. The company's board of trustees has thirteen members: Mary Ann Howard, Matthew Wright, Nigel Trevor Rust, Faith Boardman and Alison Ewen, to name a few of them. As for the charity's finances, their most successful period was in 2014 when their income was 566,231 pounds and they spent 472,254 pounds. Vauxhall (city) Farm Ltd focuses on education and training, the problems of economic and community development and unemployment, helping the animals. It works to help youth or children, people of particular ethnic or racial backgrounds, the general public. It provides help to its beneficiaries by the means of providing open spaces, buildings and facilities, providing human resources and providing human resources. In order to find out more about the charity's undertakings, call them on this number 07875634056 or check their official website. In order to find out more about the charity's undertakings, mail them on this e-mail [email protected] or check their official website.
There is a team of nine directors controlling this firm at the moment, including Delphine Mourot, Susan Edwards, Joe Nunez-mino and 6 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors tasks since 2016. In addition, the managing director's efforts are helped by a secretary - Nigel Anthony Hood, from who was hired by the firm in 2010.