Shrewsbury House Community Association Limited

All UK companiesHuman health and social work activitiesShrewsbury House Community Association Limited

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

Shrewsbury House Community Association Limited contacts: address, phone, fax, email, website, shedule

Address: Shrewsbury House Bushmoor Crescent SE18 3EG London

Phone: 0208 854 3895

Fax: +44-1478 9678375

Email: [email protected]

Website:

Shedule:

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

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

Registration data Shrewsbury House Community Association Limited

Register date: 1992-03-10

Register number: 02695822

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

Get full report form global database UK for Shrewsbury House Community Association Limited

Owner, director, manager of Shrewsbury House Community Association Limited

Jean Elizabeth Bright Director. Address: Shrewsbury House, Bushmoor Crescent, London, SE18 3EG. DoB: November 1946, British

Cressida Jane Senkus Secretary. Address: Shrewsbury House, Bushmoor Crescent, London, SE18 3EG. DoB:

Cressida Senkus Director. Address: Shrewsbury House, Bushmoor Crescent, London, SE18 3EG. DoB: May 1950, British

Robert Belfield Director. Address: Shrewsbury House, Bushmoor Crescent, London, SE18 3EG. DoB: March 1973, English

Paul Gosling Director. Address: Shrewsbury House, Bushmoor Crescent, London, SE18 3EG. DoB: May 1948, British

Juliet Mccarthy Director. Address: Moordown, Shooters Hill, Plumstead, London, SE18 3NA. DoB: April 1953, British

Horace Thomas Pitt Director. Address: 52 Ashridge Crescent, Shooters Hill, London, SE18 3EB. DoB: January 1926, British

Doreen Frances Edwards Director. Address: 60 Clarence Crescent, Sidcup, Kent, DA14 4DF. DoB: August 1933, British

Leonard Herbert Newland Secretary. Address: 68 Bushmoor Crescent, London, SE18 3EF. DoB: January 1942, British

William Stanley Pearson Secretary. Address: 29 Ashridge Crescent, London, SE18 3EA. DoB: April 1912, British

Pauline Ann Simoes Director. Address: 5 Mereworth Drive, London, SE18 3ED. DoB: January 1943, British

Leonard Herbert Newland Director. Address: 68 Bushmoor Crescent, London, SE18 3EF. DoB: January 1942, British

John Frederick Chauncy Director. Address: 6 Pinecroft Court, Wickham Lane, Welling, Kent, DA16 3ET. DoB: March 1935, British

Csaba Andrew Rostagni Director. Address: 38 Vernham Road, London, SE18 3EZ. DoB: September 1945, British

Susan Anne Villar Director. Address: 55 Wernbrook Street, London, SE18 7RU. DoB: February 1953, British

Spencer Marrache Secretary. Address: 5 Mereworth Drive, Shooters Hill, London, SE18 3ED. DoB: November 1946, British

Tina Louise Armstrong Director. Address: 276 Nightingale Vale, Woolwich, London, SE18 4HN. DoB: August 1964, British

Frederick Slee Director. Address: 29 Bushmoor Crescent, Woolwich, London, SE18 3EG. DoB: September 1925, British

Linda Babs Rostagni Secretary. Address: 38 Vernham Road, Plumstead, London, SE18 3EZ. DoB: September 1948, British

Spencer Marrache Director. Address: 5 Mereworth Drive, Shooters Hill, London, SE18 3ED. DoB: November 1946, British

Linda Babs Rostagni Director. Address: 38 Vernham Road, Plumstead, London, SE18 3EZ. DoB: September 1948, British

Arther John Humphreys Director. Address: 35 Mereworth Drive, Shooters Hill, London, SE18 3ED. DoB: April 1927, British

Pauline Ann Simoes Secretary. Address: 5 Mereworth Drive, London, SE18 3ED. DoB: January 1943, British

Ian Lightbown Director. Address: 84a Plumstead Common Road, Plumstead, London, SE18 3RE. DoB: March 1962, British

Stephen Paul Daly Director. Address: 5 Pankhurst House, Garrison Close, Shooters Hill, London, SE18 4JE. DoB: February 1951, British

James Newson Director. Address: 185 Crookston Road, Eltham, London, SE9 1YE. DoB: April 1934, British

Judy Alexander Willis Director. Address: 59 Faraday Avenue, Sidcup, Kent, DA14 4JB. DoB: July 1945, English

Patricia Woodcock Director. Address: 32 Garibaldi Street, Plumstead, London, SE18 1DE. DoB: February 1924, British

Eileen Sharp Director. Address: 13 Mereworth Drive, London, SE18 3ED. DoB: September 1920, British

Pauline Ann Simoes Director. Address: 5 Mereworth Drive, London, SE18 3ED. DoB: January 1943, British

Terry Alan Powley Secretary. Address: 53 Ashridge Crescent, Shooters Hill, London, SE18 3EA. DoB:

Barbara Humphreys Director. Address: 35 Mereworth Drive, Shooters Hill, London, SE18 3ED. DoB: November 1930, British

Anne Marshall Mapes Director. Address: 176 Plum Lane, Plumstead, London, SE18 3HF. DoB: August 1918, British

Roy William Mapes Director. Address: 176 Plum Lane, Plumstead, London, SE18 3HF. DoB: March 1917, British

Martin Denis Murphy Director. Address: Shooter 40 Hook Lane, Welling, Kent, DA16 2DP. DoB: November 1953, British

William Stanley Pearson Director. Address: 29 Ashridge Crescent, London, SE18 3EA. DoB: April 1912, British

Peter Wells Director. Address: 148 Plum Lane, London, SE18 3HF. DoB: February 1932, British

John Clifford Woodcock Director. Address: 32 Garibaldi Street, Plumstead, London, SE18 1DE. DoB: January 1923, British

Jobs in Shrewsbury House Community Association Limited vacancies. Career and practice on Shrewsbury House Community Association Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Shrewsbury House Community Association Limited on FaceBook

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

Address Shrewsbury House Community Association Limited on google map

Other similar UK companies as Shrewsbury House Community Association Limited: Srb Future Studio Limited | Doglodge Limited | Angel Fashions Limited | Fast Way To Fitness Limited | Sterling Windows (scotland) Limited

Shrewsbury House Community Association is a business situated at SE18 3EG London at Shrewsbury House. The company has been in existence since 1992 and is established under the registration number 02695822. The company has existed on the British market for 24 years now and the current state is is active - proposal to strike off. The company declared SIC number is 88990 : Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time account status updates were filed.

The enterprise became a charity on 1992-06-05. Its charity registration number is 1011659. The geographic range of their activity is london borough of greenwich. They provide aid in Kent and Greenwich. The Shrewsbury House Community Association discloses the names of three members of the corporate trustee board, namely, Leonard Newland, Cressida Senkus and Robert Belfield. When it comes to the charity's financial statement, their best year was 2010 when they raised £113,145 and they spent £126,322. Shrewsbury House Community Association Ltd engages in the area of arts, culture, heritage or science, the issue of disability and training and education. It works to aid children or young people, all the people, youth or children. It helps these agents by providing various services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you would like to learn something more about the enterprise's undertakings, dial them on the following number 0208 854 3895 or check their official website. If you would like to learn something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their official website.

The info we gathered about the firm's executives implies the existence of two directors: Jean Elizabeth Bright and Cressida Senkus who were appointed to their positions on Thursday 26th February 2015 and Saturday 31st October 2009. Moreover, the director's assignments are regularly helped by a secretary - Cressida Jane Senkus, from who was hired by this company in January 2011.