London Catalyst

All UK companiesHuman health and social work activitiesLondon Catalyst

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

London Catalyst contacts: address, phone, fax, email, website, shedule

Address: 45 Westminster Bridge Road London SE1 7JB

Phone: +44-1554 6853790

Fax: +44-1554 6853790

Email: [email protected]

Website:

Shedule:

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

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

Registration data London Catalyst

Register date: 1997-11-04

Register number: 03460296

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 London Catalyst

Owner, director, manager of London Catalyst

Victor Wilmott Secretary. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Mark Palframan Director. Address: Seymour Place, London, W1H 1NT, England. DoB: December 1964, British

Dr Sarah Divall Director. Address: 25-27 John Wilson Street, London, SE18 6PZ, England. DoB: April 1960, British

Duncan Iain Mclaggan Director. Address: 17 Old Ford Road, London, E2 9PJ, England. DoB: May 1979, British

Philippe Albert Granger Director. Address: Hawstead Road, London, SE6 4JH, England. DoB: October 1955, French

Andrew Charles Rutherford Davidson Director. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB: September 1966, British

Dr Ruth Kosmin Director. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB: January 1953, British

Dr Muhammad Abdul Bari Director. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB: October 1953, British

Margaret Elliott Director. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB: October 1959, United States

Father Adrian Mckenna-whyte Director. Address: Hillside Road, London, SW2 3HL, United Kingdom. DoB: October 1966, British

Zoe Marie Camp Director. Address: Whistler Street, London, N5 1NH, United Kingdom. DoB: January 1976, British

Susan Laura Hickey Secretary. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Derek Anthony Germon Secretary. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Julie Glass Secretary. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Susan Laura Hickey Secretary. Address: 45 Westminster Bridge Road, London, SE1 7JB. DoB:

Peter Moore Director. Address: Chart Lane, Brasted Chart, Westerham, Kent, TN16 1LR, United Kingdom. DoB: January 1983, Britsh

Yoke Wan Hopkins Director. Address: 17 Waterloo Road, Sutton, Surrey, SM1 4LW. DoB: April 1949, Chinese

Katharine Barber Director. Address: Vant Road, London, SW17 8TG. DoB: October 1975, British

Christopher John Willmott Director. Address: 92 West Street, Henley-On-Thames, Oxfordshire, RG9 2EA. DoB: April 1964, British

Cllr Helal Abbas Director. Address: 2 Taft Way, London, E3 3DH. DoB: July 1960, British

Dr Stephen Huang Mowle Director. Address: 163 Ramsden Road, Clapham, London, SW12 8RF. DoB: October 1967, British

Revd Paul Edward Regan Director. Address: 22 Lorne Road, London, E7 0LJ. DoB: November 1940, British

Graham Lawrence Secretary. Address: Forge Post, Old Guildford Road, Broadbridge Heath, West Sussex, RH12 3JU. DoB:

Richard Michael Reger Secretary. Address: Selwyn Avenue, Richmond, Surrey, TW9 2HA, Uk. DoB: n\a, British

Robert Buckland Director. Address: 7 Birds Hill Road, Oxshott, Surrey, KT22 0NJ. DoB: September 1967, British

Right Reverend Bernard Longley Director. Address: 64 Litchfield Road, London, E3 5AL. DoB: April 1955, British

John Addis Cornes Director. Address: 23 West End Terrace, Winchester, Hampshire, SO22 5EH. DoB: August 1944, British

Claire Alexandra Bean Secretary. Address: 1 Southholme Close, Upper Norwood, London, SE19 2QU. DoB:

Timothy Cook Director. Address: 26 Criffel Avenue, London, SW2 4AZ. DoB: April 1938, British

Andrew Charles Rutherford Davidson Director. Address: 25 Courtnell Street, London, W2 5BU. DoB: September 1966, British

Canon Grahame David Shaw Director. Address: St Paul's Vicarage, Lorrimore Square, London, SE17 3QU. DoB: June 1944, British

James Edward Cronin Director. Address: Cathedral Clergy House, Westminster Bridge Road, London, SE1 7HY. DoB: July 1953, British

Felicity Anne Jones Director. Address: Flat 1, 43 Stanhope Gardens, London, SW7 5QY. DoB: November 1959, British

Peter Wingate Jones Director. Address: Biddenham House Gold Lane, Biddenham, Bedford, Bedfordshire, MK40 4AJ. DoB: June 1942, British

Sister Dorothy Bell Director. Address: 281 Crescent Drive, Petts Wood, Orpington, Kent, BR5 1AY. DoB: December 1924, British

Dr Robert Hancock Director. Address: Fordie House, 82 Sloane Street, London, SW1X 9PA. DoB: April 1944, British

Michael Eliot Gerald Prince Director. Address: 5 Knott Park House, Wrens Hill Oxshott, Leatherhead, Surrey, KT22 0HW. DoB: December 1927, British

Reverend David Stanbury Cruise Director. Address: Flat 3 40 Montagu Square, London, W1H 2LL. DoB: August 1935, British

Michael John Samuel Director. Address: 24 Hyde Park Gate, London, SW7 5DH. DoB: November 1952, British

Dr Caroline Lesley Vaughan Director. Address: 61 Milson Road, London, W14 0LH. DoB: February 1941, British

Mary Elizabeth Carter Director. Address: 71 Marble House, Elgin Avenue, London, W9 3PT. DoB: March 1926, British

Mark Antony Loveday Director. Address: 42 Royal Avenue, London, SW3 4QF. DoB: September 1943, British

Arthur David Bowyer Director. Address: Ashe Warren House, Overton, Basingstoke, Hampshire, RG25 5AW. DoB: August 1940, British

Howard Francis Doe Secretary. Address: 21 Style Close, Rainham, Gillingham, Kent, ME8 9LS. DoB: n\a, British

Robert George Holland Martin Director. Address: 18 Tite Street, London, SW3 4HZ. DoB: July 1939, British

Jobs in London Catalyst vacancies. Career and practice on London Catalyst. Working and traineeship

Plumber. From GBP 1700

Package Manager. From GBP 1300

Responds for London Catalyst on FaceBook

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

Address London Catalyst on google map

Other similar UK companies as London Catalyst: Mademoiselle Belle Uk Limited | Lovingmystuff Limited | Eco Window Tints Limited | Ponte Discounts Limited | Miller Antiques Limited

03460296 - company registration number used by London Catalyst. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1997-11-04. The firm has been operating in this business for the last 19 years. This firm is contacted at 45 Westminster Bridge Road London in Bankside. The main office post code assigned is SE1 7JB. London Catalyst was listed fourteen years ago under the name of Metropolitan Hospital-sunday Fund. This firm is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. 2015-12-31 is the last time when the accounts were filed. It has been nineteen years for London Catalyst in the field, it is constantly pushing forward and is very inspiring for it's competition.

The company became a charity on 1997-12-08. It is registered under charity number 1066739. The range of the enterprise's area of benefit is greater london. They operate in Throughout London. The corporate trustees committee features ten people: Rev Paul Regan, Peter Moore, Dr Steve Mowle, Yoke Wan Hopkins and Ms Zoe Camp, among others. When it comes to the charity's financial situation, their best year was 2009 when they earned £390,554 and their spendings were £424,768. London Catalyst concentrates its efforts on the issue of disability, the advancement of health and saving of lives, the relief or prevention of poverty. It works to help the elderly, youth or children, other charities or voluntary bodies. It provides aid to the above agents by making donations to individuals, granting money to organisations and donating money to organisations. If you wish to find out something more about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their official website.

Mark Palframan, Dr Sarah Divall, Duncan Iain Mclaggan and 7 others listed below are registered as the company's directors and have been managing the firm since 2015-07-02. In order to find professional help with legal documentation, for the last nearly one month this firm has been utilizing the expertise of Victor Wilmott, who's been working on ensuring efficient administration of the company.