Crisis Uk

All UK companiesHuman health and social work activitiesCrisis Uk

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

Crisis Uk contacts: address, phone, fax, email, website, shedule

Address: 66 Commercial Street London E1 6LT

Phone: +44-1223 2393615

Fax: +44-1223 2393615

Email: [email protected]

Website:

Shedule:

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

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

Registration data Crisis Uk

Register date: 2000-06-27

Register number: 04024938

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 Crisis Uk

Owner, director, manager of Crisis Uk

Martin Cheeseman Director. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1951, British

Terrie Alafat Director. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1955, British

Caroline Mary Davey Director. Address: 66 Commercial Street, London, E1 6LT. DoB: May 1977, British

Jason Warriner Director. Address: 66 Commercial Street, London, E1 6LT. DoB: October 1969, British

Peter Timothy Redfern Director. Address: 66 Commercial Street, London, E1 6LT. DoB: August 1970, British

Richard Andrew Murley Director. Address: 66 Commercial Street, London, E1 6LT. DoB: January 1957, British

Emma Foulds Director. Address: 66 Commercial Street, London, E1 6LT. DoB: December 1975, British

Nicholas Hilliard Director. Address: 66 Commercial Street, London, E1 6LT. DoB: May 1959, British

Steven Holliday Director. Address: 66 Commercial Street, London, E1 6LT. DoB: October 1956, British

Andrew Newell Director. Address: 66 Commercial Street, London, E1 6LT. DoB: June 1956, British

Keith Felton Secretary. Address: 66 Commercial Street, London, E1 6LT. DoB:

Gareth Williams Director. Address: 66 Commercial Street, London, E1 6LT. DoB: April 1960, British

Terrie Alafat Director. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1955, British

Harish Bhayani Director. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1961, British

Timothy Simon Morris Secretary. Address: 25 Poplar Grove, New Malden, Surrey, KT3 3BY. DoB: May 1960, British

John Samuel Director. Address: Chiltley Lane, Liphook, Surrey, GU30 7HJ, United Kingdom. DoB: May 1952, British

Timothy John Child Director. Address: Mount Farm, Sevenoaks, Kent, TN15 6XN. DoB: March 1963, British

Heather Lamont Director. Address: 1 Gate Cottages, Old Common Road, Chorleywood, Hertfordshire, WD3 5LW. DoB: December 1962, British

The Revd Canon Bruce Saunders Director. Address: 7 Temple West Mews, London, SE11 4TS. DoB: April 1947, British

Elizabeth Cleaver Director. Address: 31 Fitzwarren Gardens, London, N19 3TR. DoB: June 1955, British

Hannah Lownsbrough Director. Address: Bernard Hegarty Lodge, 81 Lansdowne Drive, London, E8 3EP, United Kingdom. DoB: September 1979, British

Mary Furniss Director. Address: Nethersyde House, The Hame Stainland, Halifax, West Yorkshire, HX4 9HT. DoB: n\a, British

Tom Bolger Director. Address: Beulah Villas, Melton Road, Woodbridge, Suffolk, IP12 1NZ. DoB: June 1950, British

Hugh John Biddell Director. Address: 116 Sugden Road, Battersea, London, SW11 5EE. DoB: July 1960, Uk

Lucy Penna Secretary. Address: 7 Metropolis Apartments, Shipka Road, London, SW12 9QU. DoB:

Lurene Joseph Director. Address: Tradewinds 72 New Road, Little Kings Hill, Gt Missenden, Buckinghamshire, HP16 0EU. DoB: February 1960, British

Nigel Martyn Carrington Director. Address: 21 Frognal Lane, London, NW3 7DB. DoB: May 1956, British

Neil Gareth Churchill Director. Address: 12 Post Horn Lane, Forest Row, East Sussex, RH18 5DD. DoB: September 1966, British

Murray George Shanks Director. Address: 57 Vicarage Gate, London, W8 4HF. DoB: June 1960, British

Jerry Marwood Director. Address: Flat 11 Highlawn Hall, Harrow, Middlesex, HA1 3NA. DoB: October 1958, British

Paula Sussex Director. Address: Denbigh Street, London, SW1V 2ER. DoB: December 1964, British

Charles Philip Graf Director. Address: 25 Southside Quarter, 38 Burns Road, London, W11 5GY. DoB: October 1946, British

Sir David Charles Maurice Bell Director. Address: 35 Belitha Villas, London, N1 1PE. DoB: September 1946, British

Fiona Denise Young Secretary. Address: 56 Churchill Road, South Croydon, Surrey, CR2 6HA. DoB: April 1968, British

Elizabeth Helen Parry Director. Address: Burnt House Farm, Windsor Hill, Shepton Mallet, Somerset, BA4 4JQ. DoB: December 1955, British

The Very Revd Colin Bruce Slee Director. Address: Provost's Lodging, 51 Bankside, London, SE1 9JE. DoB: November 1945, British

Caroline Barbara Nelson Pickering Director. Address: 16 Murray Street, London, NW1 9RF. DoB: June 1935, British

Belinda Jean Pratten Director. Address: 53a Elderfield Road, Clapton, London, E5 0LF. DoB: June 1960, British

Jane Miriam Sadler Director. Address: 98b Gloucester Place, Kerburn Road, London, W1H 3DA. DoB: November 1957, British

Rebecca Tabor Director. Address: 78 Randolph Avenue, London, W9 1BG. DoB: August 1962, British

Helen Verney Secretary. Address: 85a Putney High Street, London, SW15 1SR. DoB:

Joy Johnson Director. Address: 29b Courthope Road, London, NW3 2LE. DoB: November 1950, British

Suzanne Leigh Hudson Director. Address: Birchmore Farm House, Blackwater, Newport, Isle Of Wight, PO30 3BP. DoB: July 1965, British

David Albert Edmonds Director. Address: 61 Cottenham Park Road, West Wimbledon, London, SW20 0DR. DoB: March 1944, British

Peter Davies Director. Address: 283 Wimbledon Park Road, London, SW19 6NP. DoB: September 1957, British

Adam Spencer Broadway Director. Address: 30 Coles Lane, Oakington, Cambridge, Cambridgeshire, CB4 5AF. DoB: January 1964, British

Nicholas Light Director. Address: 11 Somerset Road, Teddington, Middlesex, TW11 8RT. DoB: June 1948, British

Lady Alexander Of Weedon Marie Alexander Director. Address: 28 Blomfield Road, London, W9 1AA. DoB: September 1946, British

Jobs in Crisis Uk vacancies. Career and practice on Crisis Uk. Working and traineeship

Sorry, now on Crisis Uk all vacancies is closed.

Responds for Crisis Uk on FaceBook

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

Address Crisis Uk on google map

Other similar UK companies as Crisis Uk: Maincare Roofing & Building Ltd | Workspace Interiors Limited | Siruben Estates Limited | Phoenix Fire Detection Limited | Concrete Cutters Limited

Crisis Uk has been prospering on the British market for at least sixteen years. Started with Registered No. 04024938 in the year 27th June 2000, the firm is based at 66 Commercial Street, Aldgate E1 6LT. The enterprise SIC code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 2015-06-30 is the last time account status updates were filed. Ever since the firm debuted on the market 16 years ago, this company has sustained its impressive level of success.

The firm started working as a charity on Thu, 19th Oct 2000. It is registered under charity number 1082947. The range of their activity is not defined. and it works in numerous places in Throughout England And Wales, Scotland. The company's trustees committee features twelve people: Jane Furniss Cbe, Andrew Newell, Ms Emma Foulds, Ms Caroline Davey and Jason Warriner, to name a few of them. In terms of the charity's financial statement, their most prosperous time was in 2013 when their income was 22,194,000 pounds and their spendings were 21,553,000 pounds. Crisis Uk focuses on training and education, the problems of economic and community development and unemployment and problems related to accommodation and housing. It works to support other definied groups, other definied groups. It helps its recipients by the means of granting money to individuals, counselling and providing advocacy and sponsoring or doing research. In order to find out more about the charity's activities, mail them on this e-mail [email protected] or browse their official website.

For the company, many of director's duties have so far been executed by Martin Cheeseman, Terrie Alafat, Caroline Mary Davey and 7 other members of the Management Board who might be found within the Company Staff section of this page. Out of these ten executives, Andrew Newell has been an employee of the company the longest, having become a member of company's Management Board in 29th July 2010. In order to find professional help with legal documentation, since October 2009 the following company has been implementing the ideas of Keith Felton, who has been tasked with making sure that the firm follows with both legislation and regulation.