Crawford House Community Partnership

All UK companiesEducationCrawford House Community Partnership

Other education not elsewhere classified

Crawford House Community Partnership contacts: address, phone, fax, email, website, shedule

Address: 2 Gwent Street Toxteth L8 8DN Liverpool

Phone: 0151 709 8258

Fax: 0151 709 8258

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Crawford House Community Partnership"? - send email to us!

Crawford House Community Partnership detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crawford House Community Partnership.

Registration data Crawford House Community Partnership

Register date: 1995-10-20

Register number: 03116172

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 Crawford House Community Partnership

Owner, director, manager of Crawford House Community Partnership

Farah Yusuf Director. Address: Cedar Grove, Liverpool, Merseyside, L8 0SN. DoB: December 1953, British

Mabel Luza Director. Address: 49 Everton Road, Liverpool, Merseyside, L6 2EH. DoB: January 1954, British

Patricia Okafor Director. Address: Sandringham Road, Liverpool, Merseyside, L22 1RW. DoB: December 1953, British

John Jal Wang Director. Address: 27 Wellgreen Road, Liverpool, Merseyside, L25 1QW. DoB: January 1952, British

Saleh Mohamed Director. Address: 16 Borrowdale Road, Liverpool, Merseyside, L15 3LE. DoB: August 1948, British

Idiatu Amoke Balogun Secretary. Address: 89 Sutton Street, Liverpool, Merseyside, L13 7EQ. DoB: July 1951, British

Chief Angus Innocent Chukuemeka Director. Address: 16 Ampthill Road, Liverpool, Merseyside, L17 9QW. DoB: November 1938, British

Jill Louise Nuttall Director. Address: Eaton Road, Wirral, Merseyside, CH48 3HE. DoB: April 1965, British

Ray Osisiogu Director. Address: 5 Maskell Road, Liverpool, Merseyside, L13 2AD. DoB: May 1954, British

Tracey Gore Director. Address: 185 Kingsley Road, Liverpool, Merseyside, L8 2XQ. DoB: July 1961, British

Sasha Helen Deepwell Director. Address: 99 Lyndhurst Avenue, Liverpool, Merseyside, L18 8AR. DoB: July 1961, British

Mohamed Nor Hamid Director. Address: 65 Wendell Street, Liverpool, Merseyside, L8 0RG. DoB: March 1933, British

Mohamed Ahmed Sayid Mohamed Director. Address: 7 Shepherds Fold Close, Liverpool, Merseyside, L8 2YG. DoB: July 1964, Somali

Adam Essa Haileh Director. Address: 51 Tunstall Street, Liverpool, Merseyside, L7 4LA. DoB: May 1937, Somali

Janet Marie Caddick Director. Address: 29 Cornwallis Street, Liverpool, Merseyside, L1 5DG. DoB: November 1967, British

Mohamed Yusuf Giama Director. Address: 21 Cairns Street, Liverpool, Merseyside, L8 2UW. DoB: January 1931, British

Mahamuod Hussein Adam Director. Address: Flat 1 148 Bedford Street South, Liverpool, Merseyside, L7 7DB. DoB: December 1959, British

John William Fogg Director. Address: 10 Pomfret Street, Liverpool, Merseyside, L8 8HH. DoB: June 1944, British

Sonia Bassey Director. Address: 27 Stormont Road, Liverpool, Merseyside, L19 1QG. DoB: July 1965, British

Farah Mahmud Yusuf Director. Address: 15a Heyden Road, Liverpool, Merseyside, L18 9TP. DoB: December 1953, British

Ben Quartey Director. Address: 36 Charles Berrington Road, Liverpool, Merseyside, L15 9HQ. DoB: April 1936, British

Abdi Noor Director. Address: 5 Kelvin Grove, Liverpool, Merseyside, L8 3UE. DoB: May 1938, British

Wilson Onoriode Ajise Director. Address: 58 Ferndale Road, Wavertree, Liverpool, L15 3JZ. DoB: April 1935, British

Idiatu Amoke Balogun Director. Address: 89 Sutton Street, Liverpool, Merseyside, L13 7EQ. DoB: July 1951, British

Fuad Mahyub Baggash Director. Address: 6 Cairns Street, Liverpool, Merseyside, L8 2UN. DoB: January 1952, British

Anthony Alfred Mitchell Director. Address: 83 Brookdale Road, Liverpool, Merseyside, L15 3JF. DoB: July 1959, British

Winifred Tran Director. Address: 44 Boswell Street, Toxteth, Liverpool, Merseyside, L8 0RW. DoB: January 1951, British

Anthony Daniel Griffin Secretary. Address: 20 Molyneux Drive, Wallasey, Merseyside, CH45 1JT. DoB:

Carlton Benjamin Director. Address: 72 Aspen Grove, Liverpool, L8 0RW. DoB: August 1962, British

Jobs in Crawford House Community Partnership vacancies. Career and practice on Crawford House Community Partnership. Working and traineeship

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2600

Carpenter. From GBP 1700

Manager. From GBP 3200

Other personal. From GBP 1100

Project Planner. From GBP 2100

Driver. From GBP 2500

Electrician. From GBP 2200

Responds for Crawford House Community Partnership on FaceBook

Read more comments for Crawford House Community Partnership. Leave a respond Crawford House Community Partnership in social networks. Crawford House Community Partnership on Facebook and Google+, LinkedIn, MySpace

Address Crawford House Community Partnership on google map

Other similar UK companies as Crawford House Community Partnership: Loveintransit Ltd | Transageo Ltd | Cloud Info Tec Ltd. | Flexenet Ltd | Techlinks Systems Limited

03116172 is the registration number used by Crawford House Community Partnership. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Friday 20th October 1995. This company has existed on the British market for 21 years. This business can be reached at 2 Gwent Street Toxteth in Liverpool. The office zip code assigned to this location is L8 8DN. This business is classified under the NACe and SiC code 85590 meaning Other education not elsewhere classified. 2015-03-31 is the last time the accounts were filed. From the moment the firm started in the field twenty one years ago, the firm managed to sustain its great level of success.

The firm was registered as a charity on September 3, 1998. It operates under charity registration number 1071333. The range of the enterprise's activity is granby/toxteth and its immediate environs. They provide aid in Liverpool City. The company's trustees committee features eight members: Angus Chukuemeka, John Wang, Saleh Mohamed, Ms Mabel Luza and Ms Patricia Okafor, and others. As concerns the charity's financial report, their most successful time was in 2013 when they raised £129,818 and they spent £113,642. Crawford House Community Partnership focuses on training and education, the problems of economic and community development and unemployment, the relief or prevention of poverty. It tries to support young people or children, other charities or voluntary organisations, people of particular ethnic or racial backgrounds. It provides help to the above beneficiaries by providing various services, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you wish to learn anything else about the charity's undertakings, dial them on the following number 0151 709 8258 or browse their website. If you wish to learn anything else about the charity's undertakings, mail them on the following e-mail [email protected] or browse their website.

Farah Yusuf, Mabel Luza, Patricia Okafor and 3 other members of the Management Board who might be found within the Company Staff section of this page are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since Tuesday 28th April 2009. In order to maximise its growth, since March 2004 this specific company has been implementing the ideas of Idiatu Amoke Balogun, age 65 who's been looking for creative solutions maintaining the company's records.