Groundswell Network Support Uk

All UK companiesHuman health and social work activitiesGroundswell Network Support Uk

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

Groundswell Network Support Uk contacts: address, phone, fax, email, website, shedule

Address: 55 Bondway SW8 1SJ London

Phone: 020 7582 7470

Fax: 020 7582 7470

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Groundswell Network Support Uk"? - send email to us!

Groundswell Network Support Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Groundswell Network Support Uk.

Registration data Groundswell Network Support Uk

Register date: 2001-01-31

Register number: 04151312

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Groundswell Network Support Uk

Owner, director, manager of Groundswell Network Support Uk

Stephen Adam Wyler Director. Address: Hill Street, St. Albans, Hertfordshire, AL3 4QS, England. DoB: August 1956, British

Matthew Harrison Director. Address: Alcester Crescent, London, E5 9PX, England. DoB: August 1964, British

Andrew Campbell Director. Address: Millard Road, London, SE8 3GA, England. DoB: November 1968, British

Martyn Robson Director. Address: Ermine Road, London, SE13 7JJ, England. DoB: November 1964, British

Gaby Glasener-cipollone Director. Address: Manor Road, Chellaston, Derby, DE73 6RB, England. DoB: August 1958, German

Laura Austin Croft Director. Address: Boveney Road, London, SE23 3NL, England. DoB: August 1979, British

Dr Alistair Story Director. Address: James House, Appleford Road, London, W10 5GF, England. DoB: July 1968, British

Jimmy Carlson Obe Director. Address: Bondway, London, SW8 1SJ, England. DoB: July 1947, British

Lynn Young Director. Address: Bondway, London, SW8 1SJ, England. DoB: May 1947, British

Terence John Hitchcock Director. Address: Bondway, London, SW8 1SJ, England. DoB: February 1952, British

Francesca Stoddart Director. Address: Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EJ, England. DoB: May 1983, British

Mike Seal Director. Address: Alcester Road South, Birmingham, B14 6DE, England. DoB: June 1969, British

Nicholas Andrew Davies Director. Address: Lesley Court, 23-33 Strutton Ground, London, SW1P 2HZ. DoB: July 1963, British

Keith Victor Wrate Director. Address: Lesley Court, 23-33 Strutton Ground, London, SW1P 2HZ. DoB: November 1956, British

Tony Mcbrearty Director. Address: Lesley Court, 23-33 Strutton Ground, London, SW1P 2HZ. DoB: April 1946, British

Audrey Mitchell Director. Address: Lesley Court, 23-33 Strutton Ground, London, SW1P 2HZ. DoB: October 1959, British

Vasim Ul Haq Director. Address: Bondway, London, SW8 1SJ, England. DoB: July 1960, British

Steve Scott Director. Address: 63 Old Nichol Street, Shoreditch, London, E2 7HP. DoB: May 1957, British

Irmani Smallwood Director. Address: Milkwood Road, London, SE24 0HA, Uk. DoB: December 1977, British

Navaid Syed Hasan Director. Address: 32 Grasmere Avenue, Wimbledon, London, SW19 3DX. DoB: May 1976, British

Sinead Mcbreaty Director. Address: Hayter Road, London, SW2 5AD, Uk. DoB: May 1975, Irish

Steve Jones Director. Address: 16b Lime Grove, Shepherds Bush, London, W12 8EA. DoB: June 1957, British

Michael Spike Hudson Director. Address: 86 Fielding House Cambridge Road, Kilburn, London, NW6 5BD. DoB: November 1957, British

Steven Marc Fine Director. Address: Lightfoot Road, London, N8 7JN, Uk. DoB: December 1968, British

Francis Owens Director. Address: 18 Ebchester Close, Stockton On Tees, Durham, TS19 8HR. DoB: September 1954, British

Dominic Williamson Director. Address: 13 Stevens Avenue, London, E9 6RX. DoB: December 1966, British

Gordon Sutherland Donaldson Secretary. Address: 223 Graham Road, Hackney, London, E8 1PE. DoB: March 1953, British

Tara Maryse Siobhan Bradley Director. Address: First Floor, 181 Graham Road, London, E8 1PD. DoB: July 1971, British

Ann Morgan Director. Address: 2 Colbreggan Place, Hardgate, Clydebank, West Dunbartonshire, G81 5PS. DoB: February 1954, British

Gordon Sutherland Donaldson Director. Address: 223 Graham Road, Hackney, London, E8 1PE. DoB: March 1953, British

Hannah Elizabeth Jane Luff Director. Address: Eva Rochdale Canal Poste Restante, Hebden Bridge P.O.Holme Street, Hebden Bridge, HX7 8AA. DoB: November 1975, British

Robert Newton Director. Address: C/O Groundswell Uk, 5 Stockwell Mews, London, Sw9 9gx, SW9 9GX. DoB: March 1946, British

Samuel John Waylen Director. Address: Room 19, Flat 4, Caledonia House, 41lothian Road, Edinburgh, Midlothian, EH1 2DJ. DoB: October 1952, British

James Earp Director. Address: 12 Uplands Close, Gerrards Cross, Buckinghamshire, SL9 7JH. DoB: October 1952, British

Dominic Nicholas Fox Director. Address: 24 Blashford Street, Hither Green, London, SE13 6UA. DoB: July 1954, British

Lucie Russell Director. Address: Flat 1 245 Norwood Road, London, SE24 9AG. DoB: September 1961, British

Ruth Mary Mcleod Director. Address: 55 Marlborough Road, Stoke, Coventry, West Midlands, CV2 4EQ. DoB: November 1951, British

Toby Blume Secretary. Address: 14b Murray Street, London, NW1 9RE. DoB: n\a, British

Graham Gardiner Director. Address: 11 Clipstone Avenue, Mansfield, Nottinghamshire, NG18 2AR. DoB: June 1963, British

Michael Edwin Seal Director. Address: 76 Cressingham Road, London, SE13 5AG. DoB: June 1969, British

Jobs in Groundswell Network Support Uk vacancies. Career and practice on Groundswell Network Support Uk. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Groundswell Network Support Uk on FaceBook

Read more comments for Groundswell Network Support Uk. Leave a respond Groundswell Network Support Uk in social networks. Groundswell Network Support Uk on Facebook and Google+, LinkedIn, MySpace

Address Groundswell Network Support Uk on google map

Other similar UK companies as Groundswell Network Support Uk: Rab Online Limited | Rl Marine Ltd. | Castlefield Newsagent Ltd | Something Old Something New Boutique Limited | Parker Photographics Limited

This business is registered in London registered with number: 04151312. The company was registered in the year 2001. The headquarters of this firm is situated at 55 Bondway . The postal code for this place is SW8 1SJ. Founded as Groundswell Uk, the firm used the business name until 2002-02-18, then it got changed to Groundswell Network Support Uk. This firm Standard Industrial Classification Code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Groundswell Network Support Uk released its latest accounts up till Tuesday 31st March 2015. The company's most recent annual return information was submitted on Sunday 31st January 2016. It has been 15 years for Groundswell Network Support Uk in this particular field, it is still strong and is an example for many.

The enterprise became a charity on 2002/01/08. It works under charity registration number 1089987. The range of their activity is not defined. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees has twelve members: Lynn Young, Gaby Glasener Cipollone, Ms Laura Austin Croft, Ms Effie Blythe and Martyn Robson, to name a few of them. When it comes to the charity's financial report, their best year was 2014 when they raised £552,273 and they spent £515,211. Groundswell Network Support Uk focuses on education and training, the problems of economic and community development and unemployment, the prevention or relief of poverty. It strives to aid other charities or voluntary bodies, other voluntary bodies or charities, other definied groups. It provides help to its agents by acting as an umbrella or a resource body, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you want to know anything else about the enterprise's activities, call them on this number 020 7582 7470 or browse their official website. If you want to know anything else about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

Stephen Adam Wyler, Matthew Harrison, Andrew Campbell and 7 remaining, listed below are listed as enterprise's directors and have been doing everything they can to help the company since 2015-01-22.