Aston-mansfield

All UK companiesHuman health and social work activitiesAston-mansfield

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

Aston-mansfield contacts: address, phone, fax, email, website, shedule

Address: Durning Hall Earlham Grove E7 9AB Forest Gate

Phone: 020 3740 8114

Fax: 020 3740 8114

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Aston-mansfield"? - send email to us!

Aston-mansfield detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aston-mansfield.

Registration data Aston-mansfield

Register date: 1896-06-16

Register number: 00048350

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

Get full report form global database UK for Aston-mansfield

Owner, director, manager of Aston-mansfield

Heather Kearney Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: May 1984, British

Ashley Hodges Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: January 1986, American

Natalie Murray Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: August 1977, British

Sammy Shummo Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: August 1977, British

Noor Ullah Choudhary Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: May 1978, British

Eileen Da-silva Secretary. Address: Earlham Grove, London, E7 9AB, England. DoB:

Gail Sheridan Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: January 1974, Irish

Reverend Paul Edward Regan Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: November 1940, British

The Venerable Elwin Wesley Cockett Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB. DoB: May 1959, Brtish

Christopher Crawford Keen Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB. DoB: n\a, British

Stephen Michael Wright Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB, England. DoB: August 1954, British

David Huw Brilliant Director. Address: Lee Park, London, SE3 9HD, England. DoB: February 1952, British

Tracey Sheila Fletcher Director. Address: Barclay Road, London, E17 9JJ, England. DoB: August 1962, British

Reverend Tanya Rasmussen Director. Address: Littleworth, Near Wheatley, Oxford, Oxfordshire, OX33 1TR. DoB: October 1968, American

Doctor Dharambir Bir Lall Director. Address: 17 Stradbroke Drive, Chigwell, Essex, IG7 5QU. DoB: April 1933, British

Hardeep Harry Singh Singha Director. Address: 90 Ramsgill Drive, Newbury Park, Essex, IG2 7TP. DoB: June 1970, British

Rev Dr Walter Houston Director. Address: 8 Frys Hill, Oxford, Oxfordshire, OX4 7GN. DoB: February 1942, British

The Venerable Michael John Fox Director. Address: 86 Aldersbrook Road, Manor Park, London, E12 5DH. DoB: April 1942, British

Ihona Hirving Barnett Director. Address: 50 Ashmead Road, Deptford, London, SE8 4DX. DoB: n\a, British

Dr Karen Blakeley Director. Address: Riverside House Wildmoor, Sherfield On Loddon, Basingstoke, Hampshire, RG27 0HE. DoB: October 1959, British

Rt Revd John Warren Gladwin Director. Address: Bishopscourt, Margaretting, Essex, CM4 0HD. DoB: May 1942, British

Neil Pollard Director. Address: Flat 16 177 Roseberry Avenue, London, EC1 4TW. DoB: November 1935, British

Geoffrey Wheeler Secretary. Address: 17 Beech View, Angmering, West Sussex, BN16 4DE. DoB: n\a, British

Adewale Adeniji Director. Address: 4 Shelduck Close, Stratford, London, E15 1RZ. DoB: July 1968, British

Catherine Mary Brett Director. Address: 61 Bushwood, Leytonstone, London, E11 3BW. DoB: July 1965, British

Simon Froud Director. Address: 7 Raphael Avenue, Gidea Park, Romford, Essex, RM1 4EP. DoB: July 1963, British

Andrew Frederick West Director. Address: Durning Hall, Earlham Grove, Forest Gate, London, E7 9AB. DoB: May 1964, British

The Right Reverend John Freeman Perry Director. Address: Bishopscourt, Margaretting, Ingatestone, Essex, CM4 0HD. DoB: June 1935, British

Richard James Kaye Speyer Secretary. Address: 28 Daniel Street, Bathwick, Bath, BA2 6ND. DoB: January 1940, British

Patricia Jamal Director. Address: 8 Saint Margarets Crescent, Putney, London, SW15 6HL. DoB: July 1943, British

Bernard Tyler Director. Address: 44 New Road, Hadleigh, Benfleet, Essex, SS7 2RL. DoB: December 1944, British

Allan Said Ali Siddick Director. Address: 107 South End Road, London, NW3 2RJ. DoB: August 1944, British

Lynn Steward Director. Address: Riverwood Coppice Row, Theydon Bois, Epping, Essex, CM16 7DS. DoB: August 1943, British

Professor David Marquand Director. Address: Principals's Lodgings, Mansfield College Mansfield Road, Oxford, Oxfordshire, OX1 3TF. DoB: September 1934, British

Shaun Philip Murphy Director. Address: 28 Windsor Road, Wanstead, London, E11 3QU. DoB: June 1956, British

Simon Anthony Aldridge Director. Address: 31 Cadogan Street, London, SW3 2PP. DoB: April 1942, British

Amir Bhatia Director. Address: 9 Artillery Lane, London, E1 7LP. DoB: March 1932, British

Daphne Gibson Director. Address: 28 Lawrence Road, East Ham London, E6 1JW. DoB: April 1946, British

Angus Irvine Director. Address: Nill Farm, Hook Norton, Banbury, Oxfordshire, OX15 5DQ. DoB: February 1930, British

Doctor Jane Mary Jackson Director. Address: 12 River View, Sandford On Thames, Oxford, Oxfordshire, OX4 4YF. DoB: February 1933, British

Reverend Paul Edward Regan Director. Address: 368 Central Park Road, London, E6 3AB. DoB: November 1940, British

James Scott Director. Address: Willow Trees Hazelwood Lane, Chipstead, Coulsdon, Surrey, CR5 3PF. DoB: April 1925, British

Alan John Shelley Director. Address: Thatch Farm, Glaston, Rutland, LE15 9BX. DoB: August 1931, British

George Smith Director. Address: Downsfield Pilgrims Way, Detling, Maidstone, Kent, ME14 3JY. DoB: June 1911, British

Douglas Ronald Stratford Director. Address: Mcdowalls, 558 Commercial Road Limehouse, London, E14 7JD. DoB: August 1938, British

Dennis Trevelyan Director. Address: Mansfield College Mansfield Road, Oxford, Oxfordshire, OX1 3TF. DoB: July 1929, British

Reverend Geoffrey Hooper Secretary. Address: 30 Avenons Road, Plaistow, London, E13 8HT. DoB:

Harold Fitzsimons Director. Address: 106 Goodmayes Lane, Ilford, Essex, IG3 9PZ. DoB: March 1926, British

Jobs in Aston-mansfield vacancies. Career and practice on Aston-mansfield. Working and traineeship

Project Co-ordinator. From GBP 1500

Tester. From GBP 2100

Tester. From GBP 2300

Plumber. From GBP 1900

Responds for Aston-mansfield on FaceBook

Read more comments for Aston-mansfield. Leave a respond Aston-mansfield in social networks. Aston-mansfield on Facebook and Google+, LinkedIn, MySpace

Address Aston-mansfield on google map

Other similar UK companies as Aston-mansfield: Pek Investments Limited | Lowry Propco Limited | John Leslie Mellor Estate Agents Ltd. | Enam Property Management Limited | Ethical Homes Limited

Aston-mansfield has been prospering on the local market for at least 120 years. Started with Companies House Reg No. 00048350 in the year 1896-06-16, it have office at Durning Hall, Forest Gate E7 9AB. This company currently known as Aston-mansfield, was previously known under the name of Incorporated Mansfield House University Settlement(the). The transformation has taken place in 2000-10-30. This business declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. Its most recent filings were filed up to 2015-03-31 and the most recent annual return information was submitted on 2015-12-11. For over one hundred and twenty years, Aston-mansfield has been one of the powerhouses of this field of business.

The enterprise became a charity on 1963/11/21. It works under charity registration number 220085. The range of the enterprise's area of benefit is east london and elsewhere and it provides aid in many towns and cities across Waltham Forest, Barking And Dagenham, Croydon, Hackney, Havering, Newham, Southend-On-Sea and Tower Hamlets. The corporate board of trustees consists of ten representatives: Andrew Frederick West, David Huw Brilliant, Dr Steve Wright, The Venerable Elwin Cockett and Adewale Adebola Adeniji, to namea few. As regards the charity's financial summary, their most successful time was in 2010 when they raised £1,826,458 and their expenditures were £1,660,510. Aston-mansfield concentrates its efforts on the problem of disability, the advancement of health and saving of lives and training and education. It tries to help children or youth, other voluntary organisations or charities, people with disabilities. It provides help to these agents by the means of donating money to individuals, acting as a resource body or an umbrella company and donating money to organisations. If you would like to find out more about the enterprise's activity, call them on the following number 020 3740 8114 or visit their website. If you would like to find out more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their website.

In order to be able to match the demands of their clientele, this business is constantly being directed by a body of ten directors who are, amongst the rest, Heather Kearney, Ashley Hodges and Natalie Murray. Their outstanding services have been of pivotal importance to the business since May 2015. What is more, the director's assignments are constantly backed by a secretary - Eileen Da-silva, from who was selected by the business in 2014.