Shrewsbury 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: www.shrewsburyhouse.info
Shedule:
Incorrect data or we want add more details informations for "Shrewsbury House Community Association Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.