Walworth Garden Ltd
Walworth Garden Ltd contacts: address, phone, fax, email, website, shedule
Address: 206 Manor Place/ Braganza Street Walworth Garden SE17 3BN London
Phone: 02075822652
Fax: 02075822652
Email: [email protected]
Website: www.walworthgardenfarm.org.uk
Shedule:
Incorrect data or we want add more details informations for "Walworth Garden Ltd"? - send email to us!
Registration data Walworth Garden Ltd
Register date: 1997-02-04
Register number: 03312510
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Walworth Garden LtdOwner, director, manager of Walworth Garden Ltd
Susan Jane Gent Director. Address: Walworth Garden, London, SE17 3BN. DoB: August 1965, British
Elizabeth Anne Sell Director. Address: Walworth Garden, London, SE17 3BN. DoB: May 1965, British
Michael Patrick Slade Director. Address: Walworth Garden Farm, Manor Place, Braganza St London, SE17 3BN. DoB: November 1939, British
Matthew Guy Cull Director. Address: Walworth Garden, Manor Place, London, SE17 3BN, United Kingdom. DoB: October 1968, British
Kath Helen Bainbridge Director. Address: Walworth Garden, Manor Place, London, SE17 3BN, United Kingdom. DoB: September 1978, British
Fiona Sim Secretary. Address: n\a. DoB:
Hope Hadfield Director. Address: n\a. DoB: July 1979, British
Marc Davies Director. Address: Walworth Garden, Manor Place, London, SE17 3BN, United Kingdom. DoB: December 1985, British
Kevin Anthony Williamson Director. Address: 123 Manor Place, London, SE17 3JP. DoB: October 1942, British
Henrietta Geranda Pauline De Raadt Director. Address: 61 Trevelyan House, John Ruskin Street, London, SE5 0SZ. DoB: July 1941, British
Fred Chak Director. Address: Walworth Garden, Manor Place, London, SE17 3BN, United Kingdom. DoB: February 1980, British
Paul Edward Hervey-brookes Director. Address: Walworth Garden Farm, Manor Place, Braganza St London, SE17 3BN. DoB: October 1979, British
Clare Tyson Director. Address: 64 Kennington Park Road, London, SE11 4HU, United Kingdom. DoB: June 1988, British
Katharine Stark Director. Address: 22 Amelia Street, London, SE17 3BZ, United Kingdom. DoB: June 1983, British
Alex O'dell Director. Address: Walworth Garden Farm, Manor Place, Braganza St London, SE17 3BN. DoB: January 1982, British
Tim Atwood Director. Address: Walworth Garden, Manor Place, London, SE17 3BN, United Kingdom. DoB: July 1980, British
Robbie Kent Director. Address: Walworth Garden Farm, Manor Place, Braganza St London, SE17 3BN. DoB: March 1976, British
Tony Fitzgerald Director. Address: Walworth Garden Farm, Manor Place, Braganza St London, SE17 3BN. DoB: June 1980, British
David Davies Director. Address: Peabody Trust, Duchy Street Waterloo, London, SE1 8DR. DoB: November 1972, Uk
Joanna Munday Director. Address: Lorrimore Square, London, SE17 3QT. DoB: January 1979, Uk
Geraldine Mary Houghton Director. Address: Cotman Court, Farquhar Road, London, SE19 1SN. DoB: March 1959, British
Edith Catherine Slee Director. Address: The Provost's Lodging, Bankside, London, SE1 9JE. DoB: October 1948, New Zealander
Kevin John Moore Secretary. Address: 224 Mare Street, London, E8 1HE. DoB: March 1967, British
Sylvia Loach Secretary. Address: 45 Gilkes Crescent, Dulwich, London, SE21 7BP. DoB:
Justin Blair Director. Address: 187 John Ruskin Street, London, SE5 0PT. DoB: n\a, British
Sharon Whyte Secretary. Address: 21 Gaywood Close, Tulse Hill, London, SW2 3PN. DoB:
Robert Michael Hadfield Director. Address: 84 Penton Place, London, SE17 3JS. DoB: August 1953, British
Lucy Pedlar Director. Address: 27 De Laune Street, London, SE17 3UU. DoB: June 1959, British
Anthony Philip Monaghan Director. Address: 18 Bicknell Road, London, SE5 9AU. DoB: December 1950, British
Martin Eede Secretary. Address: 41 Highridge, Seabrook, Hythe, Kent, CT21 5TF. DoB: n\a, British
Valerie Jane Burton Director. Address: Redmayne Drive, Hastings, East Sussex, TN34 1RD, Uk. DoB: December 1947, British
Crystal Lindsay Director. Address: 119 Brook Drive, London, SE11 4TQ. DoB: August 1963, British
Robert John Smeath Director. Address: 15 Bartholomew Street, London, SE1 4AJ. DoB: July 1968, British
Anne Macnaughton Director. Address: Flat 1g Frederick Road, London, SE17 3QJ. DoB: June 1933, British
Patrick Sexton Director. Address: 15 Chichester Road, Tonbridge, Kent, TN9 2TL. DoB: May 1957, British
Kurban Haji Director. Address: 1 Bishops Mead, 236 Camberwell Road, London, SE5 0EU. DoB: November 1940, British Asian
Edward Rintoul Director. Address: 47 Bath Close, London, SE15 2JP. DoB: July 1947, British
Robert Percival Brice Director. Address: 41 Delverton House, Delverton Road, London, SE17 3QQ. DoB: November 1930, British
Valerie Jane Burton Director. Address: 3 Urlwin Street, London, SE5 0NF. DoB: December 1947, British
Eric Paul Morri Director. Address: 30 Lavender Walk, Jaywick, Clacton On Sea, Essex, CO15 2EY. DoB: October 1937, British
Matthew Rhys-roberts Director. Address: 11 Rymer Street, Herne Hill, London, SE24 0NQ. DoB: May 1969, Welsh
James Joseph Ryall Director. Address: 18 Elworth House, Oval Place, London, SW8 1BD. DoB: December 1958, Irish
Peter Douglas Chadwick Director. Address: 60 Sutherland Square, London, SE17 3EL. DoB: January 1947, British
Anthony Philip Monaghan Secretary. Address: 18 Bicknell Road, London, SE5 9AU. DoB: December 1950, British
Stephen Paul Adams Director. Address: 5 Brydale House, Rotherhithe New Road, Rotherhithe, London, SE16 2PT. DoB: December 1955, British
Danielle Lea Margaret Byrne Director. Address: 22 Sheridan House, Wincott Street, London, SE11 4NY. DoB: July 1957, Irish
Anthony Delando Mcdonald Director. Address: 88 Penrose House, Penrose Street, London, SE17 3EA. DoB: April 1949, British
Hannah Jestina Mcdonald Director. Address: 88 Penrose House, Penrose Street, London, SE17 3EA. DoB: January 1960, British
Kay Francces Bettinelli Director. Address: 33 Urlwin Street, Camberwell, London, SE5 0NF. DoB: April 1938, British
Julie Diane Peel Director. Address: 3a Burnbury Road, London, SW12 0EH. DoB: October 1956, British
Lucy Isobel Robinson Director. Address: 19 Sharsted Street, London, SE17 3TP. DoB: April 1957, British
Jobs in Walworth Garden Ltd vacancies. Career and practice on Walworth Garden Ltd. Working and traineeship
Sorry, now on Walworth Garden Ltd all vacancies is closed.
Responds for Walworth Garden Ltd on FaceBook
Read more comments for Walworth Garden Ltd. Leave a respond Walworth Garden Ltd in social networks. Walworth Garden Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Walworth Garden Ltd on google map
Other similar UK companies as Walworth Garden Ltd: Dph Carpentry & Maintenance Limited | Galabright Properties Limited | E L Construction (leicester) Limited | Mentor Property Limited | Thermal Investigations Limited
03312510 is the registration number assigned to Walworth Garden Ltd. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1997/02/04. It has been actively competing on the market for 19 years. The firm can be found at 206 Manor Place/ Braganza Street Walworth Garden in London. The headquarters area code assigned to this location is SE17 3BN. one year from now the firm switched its name from Walworth Garden Farm to Walworth Garden Ltd. The firm SIC and NACE codes are 85320 which means Technical and vocational secondary education. The company's latest filed account data documents were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2016-01-24. Nineteen years of competing in this field comes to full flow with Walworth Garden Limited as they managed to keep their clients satisfied throughout their long history.
The company became a charity on 1997-02-26. Its charity registration number is 1060863. The range of the firm's activity is in practice greater london and it provides aid in multiple towns across Lambeth and Southwark. The firm's board of trustees consists of ten members: Peter Douglas Chadwick, Robbie Kent, Kevin Anthony Williamson, Bobby Brice and Tony Mcdonald, to namea few. As regards the charity's finances, their most prosperous period was in 2010 when they raised 452,224 pounds and they spent 444,434 pounds. Walworth Garden Limited concentrates its efforts on education and training, the problems of economic and community development and unemployment and the conservation of heritage sites and the protection of the environment. It strives to aid children or youth, all the people, the youngest. It provides help to its agents by the means of providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to learn anything else about the corporation's activity, call them on this number 02075822652 or check their official website. If you would like to learn anything else about the corporation's activity, mail them on this e-mail [email protected] or check their official website.
The firm owes its accomplishments and constant development to a group of nine directors, namely Susan Jane Gent, Elizabeth Anne Sell, Michael Patrick Slade and 6 other directors have been described below, who have been overseeing it since May 2016. What is more, the managing director's responsibilities are helped by a secretary - Fiona Sim, from who joined the following firm in 2015.
