Holborn Community Association

All UK companiesHuman health and social work activitiesHolborn Community Association

Social work activities without accommodation for the elderly and disabled

Artistic creation

Other social work activities without accommodation n.e.c.

Operation of sports facilities

Holborn Community Association contacts: address, phone, fax, email, website, shedule

Address: Bedford House 35 Emerald Street WC1N 3QW London

Phone: 020 7405 2370

Fax: +44-1488 7286376

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Holborn Community Association"? - send email to us!

Holborn Community Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Holborn Community Association.

Registration data Holborn Community Association

Register date: 1989-02-07

Register number: 02344228

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 Holborn Community Association

Owner, director, manager of Holborn Community Association

Jane Richardson Director. Address: 35 Emerald Street, London, WC1N 3QW, England. DoB: May 1949, British

Stephen Thomas Hargrave Director. Address: 35 Emerald Street, London, WC1N 3QW, England. DoB: November 1955, British

Fraser Shand Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: September 1972, British

Shirley Ann Jacobs Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: November 1961, British

Jacqueline Ann Dyson Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: October 1968, British

Graham Stuart Dunn Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: November 1977, British

Christopher John Maurice Symons Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: February 1949, British

Awale Olad Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: January 1985, British

Mairi Duthie Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: December 1963, British

Marc Andrew Kennard Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: June 1976, British

Crispin Peter Burdett Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: February 1967, British

Jessica Rachel Jane Marsh Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: January 1968, British

Sylvia King Director. Address: 35 Emerald Street, 35 Emerald Street, London, WC1N 3QW, England. DoB: August 1928, British

Susan Rosalind Shickle Secretary. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: n\a, British

Sian Thurgood Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: July 1984, British

Rosalind Susan Rajindra Burford Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: December 1945, British

Audrey Doreen Gandy Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: April 1926, British

Deba Mithal Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: March 1967, British

Sukran Day Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: January 1974, Turkish

Roselva Gloria Jeffers Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: July 1938, British

Peggy Cavallo Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: June 1930, British

Phoebe Watkins Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: March 1957, British

Dr Walter Vego Baker Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: June 1929, British

Rev John Harvey Valentine Director. Address: St Georges Church, Queen Square, London, WC1N 3AM. DoB: September 1963, British

Robert Keith Bishop Director. Address: Flat 1, 18 Great Ormond Street, London, WC1N 3RB. DoB: February 1960, British

Nicholas Zivkovic Director. Address: 21 Richbell, Boswell Street, London, WC1N 3PZ. DoB: December 1963, British

Emma Bennett Director. Address: 120 Vesage Court, Leather Lane, London, EC1N 7RF. DoB: January 1915, British

Rosemary Nelson Director. Address: 15 Rugby Street, London, WC1N 3QT. DoB: September 1948, British

Robert Bishop Director. Address: Flat 1 18 Great Ormond Street, London. DoB: February 1960, British

Elaine Duigenan Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: July 1964, British

Valerie Beatrice Catherine Sauve Director. Address: Flat 1 18 Great Ormond Street, London. DoB: January 1963, French

The Reverend Father William Paul Stafford-whittaker Director. Address: 5 St Alban's Clergy House, 18 Brooke Street, London, EC1N 7RD. DoB: October 1967, British

Brenda Phyllis Deighton Director. Address: Flat 12, 8 Newton Street, London, WC2B 5EG. DoB: July 1926, British

Jill Grainger Director. Address: 7 Downing Court, Grenville Street, London, WC1N 1LX. DoB: April 1957, British

Shakuntala Woodrow Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: February 1944, British

Patrick Joseph Michael Lyons Director. Address: 4b Great Ormond Street, London, WC1N 3RB. DoB: May 1944, Irish

Mohamed Ali Dirshe Director. Address: 3 Levita House, Chalton Street, London, NW1 1JJ. DoB: June 1953, British

Sylvia Alvarez Director. Address: 38 Kingsley Road, Walthamstow, London, E17 4AU. DoB: April 1952, Trinidadian

Robert Pulbrook Director. Address: D10 Peabody Estate, Herbrand Street, London, WC1N 1JH. DoB: March 1937, British

Patricia Alice Garrett Director. Address: 16 Seymour House, Tavistock Place, London, WC14 9RH. DoB: December 1938, British

Lily Annie Chitty Director. Address: 6a Millman Street, London, WC1N 3EB. DoB: October 1911, British

Jill Martin Director. Address: Flat 3 Passfield Hall, Endsleigh Place, London, WC1H 0PL. DoB: February 1945, British

Clare Gilhooly Secretary. Address: 26 Cadet Drive, London, SE1 5RT. DoB: n\a, British

Prof Julian George Holder Fulbrook Director. Address: Flat 14 Kingsgate, 33 Red Lion Square, London, WC1R 4RB. DoB: May 1948, British

Reverend Donald Kilgour Werner Director. Address: 13 Doughty Street, London, WC1N 2PL. DoB: December 1939, British

Brian Woodrow Director. Address: 6 Rokeby House, Long Yard, London, WC1N 3LX. DoB: August 1935, British

Hilary Elizabeth Sands Director. Address: 18 Dombey Street, London, WC1N 3PD. DoB: August 1951, British

Nellie Neil Director. Address: 55 Chancellors Court, Orde Hall Street, London. DoB: December 1921, British

Shamchi Akther Director. Address: 3 Museum Chambers, Bury Place Camden, London, WC1. DoB: March 1959, British

Sandra Wynn Director. Address: 35 Sumatra Road, London, NW6 1PS. DoB: January 1946, British

Patrick Henry Freestone Director. Address: 10 Ulundi Road, London, SE3 7UG. DoB: May 1948, British

Sylvia King Director. Address: 14a Orde Hall Street, London, WC1N 3JW. DoB: August 1928, British

Julie Smith Director. Address: 14 Tavistock Chambers, Bloomsbury Way, London, WC1A 2SE. DoB: November 1970, British

Martin Frank Stephen Director. Address: Flat 3 Falcon, Old Gloucester Street, London, WC1N 3AA. DoB: December 1913, British

Karima Fourali Secretary. Address: 44d Mecklenburgh Square, London, WC1N 2AJ. DoB:

Daniel James William Riley Director. Address: Bedford House Community Centre, 35 Emerald Street, London, WC1N 3QL. DoB: August 1927, British

Marion Buss Secretary. Address: 40c Millman Street, London, WC1N 3EW. DoB:

Leonard Phillips Director. Address: 124 Foundling Court, The Brunswick Centre, London, WC1N 1QF. DoB: January 1930, British

Maria Graciela Michaeli Director. Address: 12 Kingsgate, Red Lion Square, London, WC1R 4RB. DoB: September 1951, British

Benjamin Grey Griffith Director. Address: Top Flat 25 Bedford Row, London, WC1R 4HE. DoB: August 1958, British

Jobs in Holborn Community Association vacancies. Career and practice on Holborn Community Association. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Holborn Community Association on FaceBook

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

Address Holborn Community Association on google map

Other similar UK companies as Holborn Community Association: Le Truc Limited | Nik33 Ltd | Warner Holidays Limited | Freshfield Restaurant Limited | Uk Halal Meat And Poultry Limited

Holborn Community Association with reg. no. 02344228 has been in this business field for twenty seven years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Bedford House, 35 Emerald Street , London and company's post code is WC1N 3QW. The firm SIC and NACE codes are 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Holborn Community Association reported its account information up until 2015-03-31. The most recent annual return information was released on 2016-01-15. 27 years of presence in the field comes to full flow with Holborn Community Association as the company managed to keep their clients happy through all the years.

The enterprise was registered as a charity on Wednesday 8th March 1989. It operates under charity registration number 801064. The range of the charity's activity is holborn ward of camden and neighbourhood and it operates in many cities around Camden. The charity's trustees committee has fourteen representatives: Shakantula Woodrow, Ms Shirley Ann Jacobs, Ms Jessica Marsh, Ms Sylvia King and Crispin Burdett, among others. As for the charity's financial statement, their best period was in 2010 when they earned £675,500 and their expenditures were £658,014. Holborn Community Association focuses on charitable purposes, the area of arts, culture, heritage or science, the problem of disability. It strives to aid the elderly, the youngest, all the people. It tries to help the above beneficiaries by the means of providing specific services, providing facilities, buildings and open spaces and providing specific services. If you wish to know anything else about the firm's activity, call them on this number 020 7405 2370 or visit their website. If you wish to know anything else about the firm's activity, mail them on this e-mail [email protected] or visit their website.

We have a group of thirteen directors leading this specific business now, specifically Jane Richardson, Stephen Thomas Hargrave, Fraser Shand and 10 remaining, listed below who have been performing the directors obligations for one year. To help the directors in their tasks, since 2003 the following business has been implementing the ideas of Susan Rosalind Shickle, who's been responsible for maintaining the company's records.