Lady Margaret Hall Settlement(incorporated)(the)
Activities of other membership organizations n.e.c.
Lady Margaret Hall Settlement(incorporated)(the) contacts: address, phone, fax, email, website, shedule
Address: Co Op Centre Unit 5 11 Mowll Street SW9 6BG London
Phone: +44-1376 8479492
Fax: +44-1376 8479492
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lady Margaret Hall Settlement(incorporated)(the)"? - send email to us!
Registration data Lady Margaret Hall Settlement(incorporated)(the)
Register date: 1908-04-28
Register number: 00097758
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Lady Margaret Hall Settlement(incorporated)(the)Owner, director, manager of Lady Margaret Hall Settlement(incorporated)(the)
Sylvia Suzanne Edwards Director. Address: Venner House, Bourne St, London, London, SW1W 8UR, England. DoB: July 1953, British
Christopher Andrew Badham Director. Address: 11 Mowll Street, London, SW9 6BG. DoB: July 1972, British
Angela Claire Rayner Director. Address: 190 Kennington Park Rd, London, SE11 4BT, United Kingdom. DoB: October 1980, British
Timothy John Kalvis Director. Address: 11 Mowll Street, London, SW9 6BG. DoB: February 1966, British
Danielle Ginette Mireille Arnaud Director. Address: 123 Kennington Road, London, SE11 6SF. DoB: January 1951, French
Grace Elaine Pennycooke Director. Address: 11 Mowll Street, London, SW9 6BG. DoB: July 1959, British
Rev'D Julie Cheryl Connell Director. Address: 11 Mowll Street, London, SW9 6BG. DoB: February 1955, British
Sean Christopher Creighton Secretary. Address: Oakhill Road, Norbury, London, SW16 5RG, England. DoB:
Anthony Botthrall Director. Address: Chantrey Road, London, SW9 9TE. DoB: May 1938, British
Prem Dutt Secretary. Address: 21 Warren Street, London, W1T 5LT. DoB:
Martin Joseph Geraghty Director. Address: 28 Haven Gardens, Crawley Down, West Sussex, RH10 4UD. DoB: April 1960, British
Karen Adams Mcclellan Director. Address: 165a Kennington Lane, London, SE11 4EZ. DoB: March 1960, British
James Thomas Dodd Director. Address: 11 Allan House, Deeley Road, Battersea, SW8 4XQ. DoB: April 1957, British
Peter Rushton Hall Director. Address: 112 Rodenhurst Road, London, SW4 8AP. DoB: September 1947, British
Rev. Angus Robert Aagaard Director. Address: St. Anselms Vicarage, Kennington Road, London, SE11 5DU. DoB: April 1964, British
Andrew Muir Davidson Secretary. Address: 165 Heath Road, Heath Road Estate, London, SW8 3AR. DoB: December 1922, British
Jennifer Patricia Bryan Director. Address: 99 Strathyre Avenue, London, SW16 4RH. DoB: April 1954, British
Adeola Abimbola Dladapo Director. Address: 19 Essex Road, Romford, Essex, RM7 8BE. DoB: March 1966, Nigerian
John Babatunde Ennis Cole Director. Address: 4 Knowles Walk, London, SW4 6BY. DoB: June 1935, British
Remi Sofola Director. Address: 146 Bow Common Lane, London, E3 4BH. DoB: July 1960, British
Barbara Samuel Director. Address: 70 Woodberry Grove, London, N4 1SN. DoB: December 1948, British
Linda Anne Barton Secretary. Address: 19 Tessa Sanderson Place, Heath Road, London, SW8 3DG. DoB: July 1955, British
Gifty Arday Secretary. Address: 17 Daley Thompson Way, Heath Road, London, SW8 3DA. DoB: September 1958, Ghanaian
Evelyn Jarrett Director. Address: 19 Rosemead Avenue, Mitcham, London, CR4 1EZ. DoB: November 1956, British
Linda Anne Barton Director. Address: 19 Tessa Sanderson Place, Heath Road, London, SW8 3DG. DoB: July 1955, British
John Delroy Miller Director. Address: 42 Strathaven Road, Lee, London, SE12 8BY. DoB: July 1960, British
Gifty Arday Director. Address: 17 Daley Thompson Way, Heath Road, London, SW8 3DA. DoB: September 1958, Ghanaian
Andrew Muir Davidson Director. Address: 165 Heath Road, Heath Road Estate, London, SW8 3AR. DoB: December 1922, British
Elaine Gordon Director. Address: 56 Heath Road, London, SW8 3BD. DoB: December 1958, British
Christine Heys Director. Address: Mole Hill 8 Matham Road, East Molesey, Surrey, KT8 0SX. DoB: September 1934, British
Wynford Hope Knuckles Director. Address: 108 Downlands Road, Purley, Surrey, CR8 4JF. DoB: May 1956, British
Genette Dagtoglou Director. Address: 66 Chartfield Avenue, London, SW15 6HQ. DoB: August 1938, British
Richard Paul Stewart Director. Address: 43 Durand Gardens, Stockwell, London, SW9 0PS. DoB: January 1950, British
Dr Heidi Safia Mirza Director. Address: 9b Madeira Road, London, SW16 2DB. DoB: April 1958, British
Sarah Lush Director. Address: 97 Larkhall Rise, London, SW4 6HR. DoB: March 1939, British
Elizabeth Mary Parker Director. Address: 19 Durand Gardens, London, SW9 0PS. DoB: November 1934, British
Rosemary Toussaint-giraud Secretary. Address: 12 Albert Road, Mitcham, Surrey, CR4 4AH. DoB:
Richard Gabriel Amonoo Director. Address: 24 Heathside Court, Tadworth Street, Tadworth, Surrey, KT20 5RY. DoB: January 1956, British
Jobs in Lady Margaret Hall Settlement(incorporated)(the) vacancies. Career and practice on Lady Margaret Hall Settlement(incorporated)(the). Working and traineeship
Assistant. From GBP 1000
Other personal. From GBP 1400
Engineer. From GBP 2700
Responds for Lady Margaret Hall Settlement(incorporated)(the) on FaceBook
Read more comments for Lady Margaret Hall Settlement(incorporated)(the). Leave a respond Lady Margaret Hall Settlement(incorporated)(the) in social networks. Lady Margaret Hall Settlement(incorporated)(the) on Facebook and Google+, LinkedIn, MySpaceAddress Lady Margaret Hall Settlement(incorporated)(the) on google map
Other similar UK companies as Lady Margaret Hall Settlement(incorporated)(the): O4 Sewing Limited | Janvid Limited | Body Consultants Limited | Ablebabi Group Ltd | Navy Sweets Limited
Lady Margaret Hall Settlement(incorporated)(the) can be found at London at Co Op Centre Unit 5. You can find the company by its area code - SW9 6BG. Lady Margaret Hall Settlement(incorporated)(the)'s incorporation dates back to year 1908. The firm is registered under the number 00097758 and its up-to-data status is active. The firm is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The company's most recent financial reports cover the period up to 2015-03-31 and the most current annual return was released on 2016-01-31. For over one hundred and eight years, Lady Margaret Hall Settlement(incorporated)(the) has been one of the powerhouses of this field of business.
Given this specific company's constant development, it became vital to recruit extra executives, including: Sylvia Suzanne Edwards, Christopher Andrew Badham, Angela Claire Rayner who have been working as a team since May 2011 to fulfil their statutory duties for this company.