Aston-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: www.aston-mansfield.org.uk
Shedule:
Incorrect data or we want add more details informations for "Aston-mansfield"? - send email to us!
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-mansfieldOwner, 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, MySpaceAddress 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.
