Vauxhall (city) Farm Limited

All UK companiesHuman health and social work activitiesVauxhall (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:

Shedule:

Incorrect data or we want add more details informations for "Vauxhall (city) Farm Limited"? - send email to us!

Vauxhall (city) Farm Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vauxhall (city) Farm Limited.

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 Limited

Owner, 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, MySpace

Address 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.