Migrant Helpline
Other human health activities
Other social work activities without accommodation n.e.c.
Migrant Helpline contacts: address, phone, fax, email, website, shedule
Address: Charlton House Dour Street CT16 1AT Dover
Phone: 01304-218704
Fax: +44-1371 9249908
Email: [email protected]
Website: www.migranthelp.org
Shedule:
Incorrect data or we want add more details informations for "Migrant Helpline"? - send email to us!
Registration data Migrant Helpline
Register date: 2001-03-05
Register number: 04172880
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 Migrant HelplineOwner, director, manager of Migrant Helpline
Jasper Johannes Hanebuth Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: September 1978, German
Robert William Phillips Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: August 1950, British
Lucy Eleanor Burnett Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: February 1966, British
Martin Charles Bunch Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: April 1962, British
Lucy Eleanor Bracken Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: February 1966, Uk
Judith Elizabeth Davey Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: January 1957, British
Alexandra Korda Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: March 1972, Greek
Briony Thomas Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: April 1948, British
Neil David Eric Everett Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: June 1970, British
Janice Elaine Annan Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: April 1964, British
Paul Anthony Marsh Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: October 1954, British
Richard Michael Smith Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: February 1956, British
Rose Unsworth Director. Address: Pelham Gardens, Folkestone, Kent, CT20 2LE, England. DoB: December 1966, British
Tavier Nicole Taylor Director. Address: Hindmarsh Crescent, Northfleet, Gravesend, Kent, DA11 8FD, England. DoB: September 1972, American
Robin William Charles Brierley Director. Address: Market Square, Montgomery, Powys, SY15 6PA, Wales. DoB: January 1960, British
Susan Carroll Director. Address: Campbell Drive, Peterborough, PE4 7ZL, England. DoB: February 1958, British
Jaison Musindo Director. Address: Dour Street, Dover, Kent, CT16 1AT. DoB: March 1965, Zimbabwean
Pejman Akhavan-aliizadeh Director. Address: Dour Street, Dover, Kent, CT161AT. DoB: May 1983, British
Catherine Phelan Director. Address: Dour Street, Dover, Kent, CT161AT. DoB: October 1970, British
Judy Walsh Director. Address: Dour Street, Dover, Kent, CT161AT. DoB: December 1957, British
Jennifer Anne Christine Wadley Director. Address: Shepherdswell Road, Eythorne, Dover, Kent, CT15 4AD. DoB: February 1952, British
Christopher Daly Director. Address: Wyche Grove, Croydon, Surrey, CR2 6EX. DoB: September 1959, British
Alison Louise Gurden Director. Address: Vicarage Hill, Westerham, Kent, TN16 1AY. DoB: November 1970, British
Harriet Descarrieres Ballance Director. Address: Canal Street, Oxford, Oxfordshire, OX2 6BQ. DoB: March 1982, British
Charlotte Gonsalves Secretary. Address: Morrison Road, Folkestone, Kent, CT20 1PQ. DoB:
Richard Henry Lloyd Phillips Director. Address: Upper Freedown, Kingsdown Road, St Margarets-At-Cliffe, Dover, Kent, CT15 6BB. DoB: August 1947, British
Subitha Perera Director. Address: 176 Ellerdine Road, Hounslow, Middlesex, TW3 2PX. DoB: May 1960, Sri Lankan
Marion Kay Schoenfeld Director. Address: 1 Friend Street, London, EC1V 7NS. DoB: March 1956, Canadian
Daoud Zaaroura Director. Address: Flat 4, 17 Dane Road, St Leonards On Sea, East Sussex, TN38 0QN. DoB: September 1947, Palestinian
Janice Margaret Needham Director. Address: 2 Palmeira Place, Hove, East Sussex, BN3 3EQ. DoB: January 1957, British
Briony Thomas Director. Address: Huntersfield Farm, Fairlawn Road, Banstead, Surrey, SM7 3AU. DoB: April 1948, British
Richard Gray Director. Address: 15 Arthur Road, Wokingham, RG41 2SS. DoB: April 1955, British
Ewa Anna Turlo Director. Address: Nelson House, 153-157 Commercial Road, London, Kent, E1 2DA. DoB: December 1952, British
Peter George Perrow Director. Address: 24 Crabble Lane, River, Dover, CT17 0LS. DoB: April 1927, British
Reverend David Ridley Director. Address: St. Marys Vicarage, Taswell Street, Dover, CT16 1SE. DoB: December 1960, British
Pearl Ann Anderson Director. Address: 60 Marsham Street, Maidstone, Kent, ME14 1EW. DoB: January 1946, British
Reverend Robin George Blount Director. Address: 6 Lyn Court, Shorncliffe Road, Folkestone, CT20 2PE. DoB: February 1938, British
Refugee Council Director. Address: 3 Bondway, London, SW8 1SJ. DoB:
Gillian Casebourne Director. Address: 12 Middle Street, Deal, CT14 7AG. DoB: July 1942, British
Wendy Caroline Oliver Secretary. Address: Castle Street, Salisbury, Wiltshire, SP1 3SX. DoB: September 1950, British
Dermot Boyle Director. Address: Christchurch Road, Winchester, Hampshire, SO23 9SU. DoB: July 1938, British
British Red Cross Corporate-director. Address: Moorfields, London, EC2Y 9AL, United Kingdom. DoB:
Jobs in Migrant Helpline vacancies. Career and practice on Migrant Helpline. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Migrant Helpline on FaceBook
Read more comments for Migrant Helpline. Leave a respond Migrant Helpline in social networks. Migrant Helpline on Facebook and Google+, LinkedIn, MySpaceAddress Migrant Helpline on google map
Other similar UK companies as Migrant Helpline: Lanco Limited | Big60million Ltd | Fitzrovia Ventures Limited | Stockman Financial Solutions Limited | Energy Contract Renewals Limited
Migrant Helpline can be found at Charlton House, Dour Street in Dover. The company's zip code is CT16 1AT. Migrant Helpline has been on the British market for the last fifteen years. The company's reg. no. is 04172880. The firm declared SIC number is 86900 and their NACE code stands for Other human health activities. 2015-03-31 is the last time when account status updates were reported. It has been 15 years for Migrant Helpline on this market, it is doing well and is an example for the competition.
The company started working as a charity on September 27, 2001. It is registered under charity number 1088631. The geographic range of the enterprise's activity is united kingdom. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee features twelve members: Jaison Musindo, Neil Everett, Paul Marsh Mbe, Richard Smith and Robin Brierley, among others. In terms of the charity's financial report, their best year was 2009 when their income was 3,686,237 pounds and they spent 3,644,739 pounds. Migrant Helpline concentrates on charitable purposes, training and education and the problems of economic and community development and unemployment. It strives to aid other definied groups, other definied groups. It provides help to the above recipients by counselling and providing advocacy, providing various services and counselling and providing advocacy. In order to know anything else about the firm's activities, dial them on this number 01304-218704 or visit their website. In order to know anything else about the firm's activities, mail them on this e-mail [email protected] or visit their website.
As suggested by this particular enterprise's employees list, since 2015 there have been eleven directors including: Jasper Johannes Hanebuth, Robert William Phillips and Lucy Eleanor Burnett.
