Mind In The City, Hackney And Waltham Forest Ltd

All UK companiesHuman health and social work activitiesMind In The City, Hackney And Waltham Forest Ltd

Other human health activities

Mind In The City, Hackney And Waltham Forest Ltd contacts: address, phone, fax, email, website, shedule

Address: 8-10 Tudor Road London E9 7SN

Phone: 02085252312

Fax: 02085252312

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mind In The City, Hackney And Waltham Forest Ltd"? - send email to us!

Mind In The City, Hackney And Waltham Forest Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mind In The City, Hackney And Waltham Forest Ltd.

Registration data Mind In The City, Hackney And Waltham Forest Ltd

Register date: 1981-10-02

Register number: 01589150

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

Get full report form global database UK for Mind In The City, Hackney And Waltham Forest Ltd

Owner, director, manager of Mind In The City, Hackney And Waltham Forest Ltd

Mary Jones Director. Address: Tudor Road, London, E9 7SN, England. DoB: August 1987, British

Ade Afilaka Director. Address: Tudor Road, London, E9 7SN, England. DoB: April 1964, British

Neil Wishart Director. Address: Tudor Road, London, E9 7SN, England. DoB: February 1975, British

Anunay Jha Director. Address: Tudor Road, London, E9 7SN, England. DoB: June 1968, British

Jeremy Cohen Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: August 1967, British

Carrie Deacon Director. Address: Tudor Road, London, E9 7SN, England. DoB: May 1980, British

Durka Dougall Director. Address: Tudor Road, London, E9 7SN, England. DoB: April 1979, British

Aaron Dryden Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: March 1980, British

Daniel Casson Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: January 1966, British

Hilary Mary Potter Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: August 1956, British

Jenny Baker Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: November 1960, British

Krishna Bosco Fernandes Maharaj Secretary. Address: 8-10 Tudor Road, London, E9 7SN. DoB:

Tristan Morten-spencer Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: August 1976, British

Janis Grant Director. Address: 39 Hoppers Road, London, N21 3LN. DoB: July 1950, British

Johnson Eremoje Bubu Director. Address: 150 Church Street, Edmonton, London, N9 9RW. DoB: November 1956, British

Daniel Rajah Director. Address: Tudor Road, London, E9 7SN, England. DoB: December 1981, British

Daniel Fluskey Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: January 1900, British

Tom Skrinar Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: October 1957, British

John Mahacitta Garside Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: November 1944, British

Ray Smith Director. Address: 8-10 Tudor Road, London, E9 7SN. DoB: December 1965, British

Diana Gornall Director. Address: 296 Trinity Road, London, SW18 3RG, United Kingdom. DoB: April 1972, British

Derek De-Courtney Roachford Director. Address: Grand Union Crescent, Hackney, London, E8 4TR, United Kingdom. DoB: December 1967, British

Richard E Harwin Director. Address: Whitehorse Lane, Great Ashby, Stevenage, Hertfordshire, SG1 6NJ. DoB: February 1970, British

Clare Laxton Director. Address: Corbyn Street, London, London, London, N4 3BY. DoB: November 1984, British

James Waugh Director. Address: Mansfield Road, London, London, London, E17 6PJ. DoB: August 1978, British

Vanessa Cariba Director. Address: Sach Road, London, London, London, E5 9LJ. DoB: June 1973, British

Phillip John Carr Director. Address: Morton Close, London, London, London, E1 2QT. DoB: March 1983, British

Tom Skrinar Director. Address: Approach Close, Stoke Newington, London, London, N16 8UG. DoB: October 1975, British

Diana Gornall Corporate-director. Address: Trinity Road, London, London, London, SW18 3RG. DoB:

Ray Ayivor Secretary. Address: Tudor Road, Hackney, London, London, SE9 4NA, United Kingdom. DoB:

Anna Edmundson Director. Address: Sandbrook Road, London, N16 0SH. DoB: May 1976, British

Adrian Martin Harper Director. Address: 16a Stoke Newington Common, London, N16 7ES. DoB: n\a, British

Derek De-Courtney Roachford Director. Address: Grand Union Crescent, Shrublend Road, London, E8 4TR. DoB: December 1967, British

Lindsay Barbara Denton Secretary. Address: 5 Dalegarth Hurst Park Avenue, Cambridge, Cambridgeshire, CB4 2AG. DoB:

Ray Ayivor Secretary. Address: Tudor Road, Hackney, London, London, SE9 4NA, United Kingdom. DoB:

Sharon Joan Bowden Secretary. Address: 80 Redmans Road, London, E1 3AG. DoB:

Thomas Strachan Mccarter Director. Address: 26 Dufferin Court, Dufferin Street, London, EC1Y 8NJ. DoB: November 1977, British

Sisay Zerfu Segnet Imenelik Director. Address: 66d Darnley Road, Hackney, London, E9 6QH. DoB: December 1967, Ethiopian

Ruth Overton Director. Address: 8a Adolphus Road, London, N4 2AZ. DoB: August 1965, British

Martin Charles Pick Director. Address: 21 Dagmar Terrace, London, N1 2BN. DoB: May 1944, British

Sheila Patel Director. Address: 20 Church Walk, London, SW16 5JH. DoB: November 1959, British

Dominic Bascombe Director. Address: Top Flat 41 Dunsmure Road, London, N16 5PT. DoB: August 1978, Trinidadian

Mark John Tame Secretary. Address: 86 Imperial Avenue, Stoke Newington, London, N16 8HW. DoB:

Paulette Goring Director. Address: 37d Penge Road, London, SE25 4EJ. DoB: March 1953, British

Julie Aduwa Director. Address: 7 Riverside Road, Stratford, London, E15 2RG. DoB: August 1959, British

Grace Mclean Smith Secretary. Address: 3 David House, 43 Station Road, Sidcup, Kent, DA15 7DD. DoB: n\a, British

Graeme Paul Connelly Director. Address: 100b Bethune Road, London, N16 5BA. DoB: April 1960, British

Maurice Bynoe Director. Address: 58 Greenway, Dagenham, Essex, RM8 1UL. DoB: December 1965, British

Gordon Beesley Director. Address: 23 Badgers Way, Benfleet, Essex, SS7 1TP. DoB: August 1944, British

Anna Tatton Director. Address: Flat 1 50 Lawrences Buildings, Brooke Road, London, N16 7LR. DoB: December 1973, British

Stephen Bennett Director. Address: 1 Gooch House, Kenninghall Road Clapton, London, E5 8DG. DoB: September 1946, British

Juliet Hope Grant Wedderburn Director. Address: 16 Macduff Road, London, SW11 4DA. DoB: September 1960, English

David John Harris Director. Address: 13 Park Drive, Winchmore Hill, London, N21 2LU. DoB: October 1955, British

Vernon Phillips Director. Address: 92 Riverside Close, Upper Clapton, London, E5 9SS. DoB: July 1960, British

Ferhat Cinar Director. Address: 50b Mildmay Park, London, N1 4PR. DoB: April 1958, British

Susan Storrar Director. Address: 47 The Drive, London, E17 3DF. DoB: August 1958, British

Elizabeth Clowes Director. Address: 1 Saint Johns Church Road, London, E9 6EJ. DoB: July 1955, British

Dawn Fiona Collyns Director. Address: 19 Holcroft Road, Central Hackney, London, E9 7BA. DoB: December 1970, British

Neil Ayre Director. Address: 16 Barons Court Road, London, W14 9DT. DoB: February 1967, British

Ancha Anita Ceesay Director. Address: 10a Appleby Road, London, E8 3ET. DoB: September 1944, British

Marilyn Adolphe Director. Address: 118 Chestnut Avenue South, Walthamstow, London, E17 9EL. DoB: April 1957, British

Maurice Bynde Director. Address: 152 Pennyfields, London, E14 8HS. DoB: December 1965, Barbadian

Anita Grant Director. Address: 12 Framlingham Close, London, E5 9PR. DoB: August 1960, British

Andrew Lyddon Director. Address: 113 Richmond Road, London, N15 6QA. DoB: August 1958, British

Golda Behr Director. Address: 16 Woodbastwick Road, London, SE26 5LQ. DoB: November 1947, British

Vernon Phillips Director. Address: 92 Riverside Close, Upper Clapton, London, E5 9SS. DoB: July 1960, British

Margaret Drew Director. Address: Flat 5 Mariners House, 190-196 Cassland Road, London, E9 5DA. DoB: December 1952, British

Jane Marie Hemmings Director. Address: 21 Blurton Road, London, E5 0NL. DoB: March 1968, British

Felicity Anne Haywood Secretary. Address: 52 Oldfield Road, London, N16 0RS. DoB:

John Timothy Considine Director. Address: 2 Queen Elizabeths Close, London, N16 0HL. DoB: April 1950, Irish

David William Leach Director. Address: 118b Teesdale Street, London, E2 6PU. DoB: January 1942, British

Peter Fischman Director. Address: 154 Navarino Mansions, Dalston Lane, London, E8 1LE. DoB: September 1949, British

Peter Edward Close Director. Address: 8 Stannard Road, London, E8 1DB. DoB: June 1948, British

Veronica Barker-samuels Director. Address: 19 Hilsea Street, Clapton, London, E5 0SG. DoB: October 1961, British

Merry Osemwegie Director. Address: 128 Woodbrook Road, London, SE2 0PA. DoB: July 1959, Nigerian

Julienne Dickey Director. Address: 148 Millfields Road, London, E5 0AD. DoB: December 1948, New Zealand/British

Janet Carol Woolf Director. Address: 4 Clevedon Close, Smalley Road, London, N16 7LD. DoB: December 1949, British

Martin Jeffrey Green Director. Address: 10 Hunslett Street, London, E2. DoB: January 1967, British

Jennifer Benjamin Director. Address: 26 Glyn Road, Clapton, London, E5 0JD. DoB: March 1970, British

Theo Davies Director. Address: 115 Kingsland Road, London, E13 9NT. DoB: June 1954, British

Winston Lloyd Philps Director. Address: 105 Brentwood Road, Ingrave, Brentwood, Essex, CM13 3NU. DoB: December 1962, British

Alan Leader Director. Address: 276 Wrens Park House, Warwick Grove, London, E5 9LT. DoB: March 1950, British

Genevieve Repino Director. Address: 17a Southborough Road, Hackney, London, E9 7EF. DoB: April 1951, Us

Donnard White Director. Address: 28 Edgar House, London, E9 5QE. DoB: June 1958, British

Maureen Riffin Director. Address: 25 Warwick Grove, London, E5 9HX. DoB: June 1956, British

Jeanette Barr Director. Address: 32 Moreton Close, London, E5 9EP. DoB: March 1946, British

Dr Trevor Howard Turner Director. Address: 122 Mapledene Road, London, E8 3LL. DoB: July 1948, British

Paulette Wallace Director. Address: 18 Belfort Road, Peckham, London, SE15 2JD. DoB: August 1962, Jamaican

George Norris Director. Address: 44 Lockhurst Street, London, E5 0AP. DoB: April 1954, British

Harry Leonard Marlow Director. Address: 22 Sylvester House, London, E8 1ES. DoB: November 1920, British

David William Earl Director. Address: 4 Benn Street, London, E9 5SU. DoB: February 1955, English

Roger Bernard Daily-hunt Director. Address: 103 Cromwell Tower, London, EC2Y 8AB. DoB: November 1937, British

James Conway Director. Address: 1 Aubrey Close, Crouch End, N8. DoB: March 1935, British

Belinda Jane Porich Director. Address: 256a Richmond Road, London, E8 3QW. DoB: March 1952, Australian

John Timothy Considine Director. Address: 2 Queen Elizabeths Close, London, N16 0HL. DoB: April 1950, Irish

Jobs in Mind In The City, Hackney And Waltham Forest Ltd vacancies. Career and practice on Mind In The City, Hackney And Waltham Forest Ltd. Working and traineeship

Tester. From GBP 3400

Welder. From GBP 1300

Responds for Mind In The City, Hackney And Waltham Forest Ltd on FaceBook

Read more comments for Mind In The City, Hackney And Waltham Forest Ltd. Leave a respond Mind In The City, Hackney And Waltham Forest Ltd in social networks. Mind In The City, Hackney And Waltham Forest Ltd on Facebook and Google+, LinkedIn, MySpace

Address Mind In The City, Hackney And Waltham Forest Ltd on google map

Other similar UK companies as Mind In The City, Hackney And Waltham Forest Ltd: Shuffles Limited | Snipperdag Limited | Arimon Limited | Looking To Sell My House Ltd | Greenhill Laundrette Limited

1981 signifies the beginning of Mind In The City, Hackney And Waltham Forest Ltd, a firm that is situated at 8-10 Tudor Road, London in Homerton. This means it's been 35 years Mind In The City, Hackney And Waltham Forest has existed in the UK, as the company was founded on 1981-10-02. Its Companies House Registration Number is 01589150 and its area code is E9 7SN. It began under the name City And Hackney Association For Mental Health (chamh), however for the last one year has been on the market under the name Mind In The City, Hackney And Waltham Forest Ltd. The enterprise SIC code is 86900 and their NACE code stands for Other human health activities. Mind In The City, Hackney And Waltham Forest Limited filed its latest accounts for the period up to 2015/03/31. The firm's latest annual return was filed on 2015/12/12. Since it began on the market thirty five years ago, it has sustained its great level of success.

The firm started working as a charity on 1982/02/09. It works under charity registration number 283329. The range of their area of benefit is not defined - in practice city and hackney health district and it operates in multiple locations in Hackney, City Of London, Newham and Waltham Forest. Their board of trustees has twelve members: Johnson Bubu, Sisay Segne, Ms Janis Grant, Richard Harwin and Raymond Smith, among others. In terms of the charity's financial summary, their most prosperous time was in 2010 when they earned 2,757,218 pounds and they spent 2,643,091 pounds. Mind In The City, Hackney And Waltham Forest Limited concentrates its efforts on the problem of disability, the advancement of health and saving of lives and education and training. It strives to improve the situation of youth or children, people of a particular ethnic or racial origin, the whole humanity. It provides help to its recipients by the means of providing various services, providing advocacy and counselling services and conducting research or supporting it financially. If you would like to know something more about the company's activity, call them on this number 02085252312 or go to their official website. If you would like to know something more about the company's activity, mail them on this e-mail [email protected] or go to their official website.

As for this specific limited company, all of director's duties have been performed by Mary Jones, Ade Afilaka, Neil Wishart and 11 remaining, listed below. As for these fourteen individuals, Johnson Eremoje Bubu has been an employee of the limited company the longest, having become a vital addition to the Management Board in 2006. In addition, the managing director's tasks are continually backed by a secretary - Krishna Bosco Fernandes Maharaj, from who was hired by this limited company in August 2011.