Age Concern Islington

All UK companiesHuman health and social work activitiesAge Concern Islington

Other human health activities

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

Age Concern Islington contacts: address, phone, fax, email, website, shedule

Address: 6-9 Manor Gardens London N7 6LA

Phone: 02072816018

Fax: 02072816018

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Concern Islington"? - send email to us!

Age Concern Islington detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Concern Islington.

Registration data Age Concern Islington

Register date: 1995-03-30

Register number: 03039668

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 Age Concern Islington

Owner, director, manager of Age Concern Islington

Clive Bowman Director. Address: 6-9 Manor Gardens, London, N7 6LA. DoB: September 1943, British

Sarah Elizabeth Lee Director. Address: 6-9 Manor Gardens, London, N7 6LA. DoB: November 1959, British

Alice Mary Memminger Director. Address: 6-9 Manor Gardens, London, N7 6LA. DoB: March 1976, American/British

Andrew James Murphy Secretary. Address: 6-9 Manor Gardens, London, N7 6LA. DoB:

Marie Marjorie Thiman Director. Address: Manor Gardens, London, N7 6LA, England. DoB: September 1936, British

Mark Granville Warwick Director. Address: Manor Gardens, London, N7 6LA, England. DoB: December 1951, British

Chris Bulford Director. Address: Manor Gardens, London, N7 6LA, England. DoB: October 1942, British

Monica Douglas Parris Director. Address: Manor Gardens, London, N7 6LA, England. DoB: October 1938, British

Kathrin Louise Meyrick Director. Address: Manor Gardens, London, N7 6LA, England. DoB: April 1964, British

Jeanne Franklin Director. Address: Manor Gardens, London, N7 6LA, England. DoB: February 1930, British

Ketan Rajgarhia Director. Address: 6-9 Manor Gardens, London, N7 6LA. DoB: February 1987, British

Hugh Peter Bartholomew Cutler Director. Address: 6-9 Manor Gardens, London, N7 6LA. DoB: August 1972, British

David Evans Director. Address: 6-9 Manor Gardens, London, N7 6LA. DoB: September 1944, British

Mouna Hamitouche Director. Address: Manor Gardens, London, N7 6LA, England. DoB: July 1952, British

Firdause Ahmed Sheikh Director. Address: Manor Gardens, London, N7 6LA, England. DoB: December 1934, British

Greyham Reginald Allen Dawes Director. Address: 34 Boswell Road, Rugby, Warwickshire, CV22 6JD. DoB: December 1937, British

Anne Dobson Director. Address: 2nd Floor Flat, 2 Regent Square, London, WC1H 8HZ. DoB: October 1977, British

Deborah Ann Fowler Secretary. Address: Cranley Gardens, London, N10 3AG. DoB:

Michael Stennett Director. Address: 5 Blackstock Road, London, N4 2JF. DoB: September 1957, British

Barbara Rich Director. Address: 136 Cloudesley Road, London, N1 0EA. DoB: January 1960, British

Joanna Andrea Luff Secretary. Address: 5e Queens Avenue, London, N10 3PE. DoB: February 1965, British

Pradeep Lotlecar Director. Address: 24 Parkwood Flats, Oakleigh Road North Whetstone, London, N20 0RX. DoB: June 1967, Portuguese

Joanna Barbara De Havilland Secretary. Address: 10 Lloyd Square, London, WC1X 9BA. DoB: September 1952, British

Sue Braddell Smith Director. Address: 34 Stanford Road, London, N11 3HX. DoB: June 1949, Irish

Ruth Rosen Director. Address: 47 Canonbury Park North, London, N1 2JU. DoB: May 1936, British

Enid Mary Irving Director. Address: 41 Canonbury Street, London, N1 2TA. DoB: January 1936, British

Stephanie Gray Director. Address: 75b Darwin Road, Ealing, London, W5 4BB. DoB: August 1973, British

Festus Timothy Ebo Ughaonu Director. Address: 130 Wick Road, London, E9 5AN. DoB: n\a, British

Kenneth Howard Moore Director. Address: 28 Minerva Lodge, 42 Roman Way Vulcan Way, London, N7 8XP. DoB: August 1924, British

Kerry Ann Platman Director. Address: 20 Framfield Road, Islington, London, N5 1UU. DoB: July 1957, British

Henry Marcus Passer Director. Address: 3 Vicarage Court, Holden Road, London, N12 7DN. DoB: August 1915, British

Helen Jepps Director. Address: Flat A 18 Canonbury Grove, Islington, London, N1 2HR. DoB: June 1937, British

Harbinder Kaur Secretary. Address: 22 Chippendale Street, London, E5 0BB. DoB: October 1954, British

Margaret Sheppard Director. Address: 9 Cloudesley Mansions, Cloudesley Place, London, N1. DoB: June 1943, British

Barbara Hills Director. Address: 7a Compton Road, London, N1 2PA. DoB: June 1924, British

Margaret Pether Director. Address: Flat 1 5 Ashley Road, London, N19 3AD. DoB: November 1955, British

Khodabhai Patel Director. Address: 86 Regina Road, London, N4 3PP. DoB: January 1923, British

Edna Griffiths Director. Address: Flat 8 87 Ronalds Road, Highbury Islington, London, N5 1XQ. DoB: May 1937, British

Michelle Leon Porter Director. Address: 39 Archer House, Phillipp Street, London, N1 5NY. DoB: October 1954, British

Michael Hope Director. Address: 10 Noel Road, Islington, London, N1 8HA. DoB: January 1908, British

Anne Marie Booth Director. Address: 6 Gerrard Road, London, N1 8AY. DoB: November 1962, British

Leonard Henry Piesse Director. Address: 44 Holbrooke Court, Parkhurst Road, London, N7 0PW. DoB: September 1923, British

Charles Egon Oduka Director. Address: 7a Elthorne Road, London, N19 4AJ. DoB: November 1958, Ugandan

Cecily Matcham Pledger Director. Address: 12 Canonbury Park North, London, N1 2JT. DoB: November 1912, Australian

Barbara Brindley Clark Director. Address: 41 Rotherwick Road, London, NW11 7DD. DoB: October 1939, British

Audrey Noble Secretary. Address: Flat 1 2 Elm Park Road, Winchmore Hill, London, N21 2HN. DoB:

Angela Sinclair Loutit Director. Address: Manor Gardens, London, N7 6LA, England. DoB: September 1921, British

Kenneth Osei Afriuie Director. Address: 1 Gloucester Drive, Finsbury Park, London, N4 2LE. DoB: May 1953, British

Patrick Ernest Haynes Director. Address: 105 Mildmay Road, London, N1 4PU. DoB: September 1931, British

Marilyn Groves Director. Address: 13 St Pauls Avenue, London, NW2 5SS. DoB: January 1947, British

Barbara Darwood Director. Address: Islington Neibourhood Services, Highbury House, 6 Highbury Crescent, London, N5 1RN. DoB: June 1950, British

Lionel Anthony Director. Address: 105 Corbyn Street, London, N4 3BX. DoB: January 1923, British

Dr Leila Lessof Director. Address: 8 John Spencer Square, London, N1 2LZ. DoB: June 1932, British

Reverend Abraham Lawrence Director. Address: 4 Brandon Road, London, N7 9AA. DoB: September 1956, British

Helen Jepps Director. Address: Flat A 18 Canonbury Grove, Islington, London, N1 2HR. DoB: June 1937, British

Dr Wellington Manoah Chirwa Director. Address: 32 Sydney Road, London, N8 0EX. DoB: December 1916, African

The Reverend Prebendary Dr Eric Franklin Tinker Director. Address: 35 Theberton Street, London, N1 0QY. DoB: June 1920, British

Jobs in Age Concern Islington vacancies. Career and practice on Age Concern Islington. Working and traineeship

Sorry, now on Age Concern Islington all vacancies is closed.

Responds for Age Concern Islington on FaceBook

Read more comments for Age Concern Islington. Leave a respond Age Concern Islington in social networks. Age Concern Islington on Facebook and Google+, LinkedIn, MySpace

Address Age Concern Islington on google map

Other similar UK companies as Age Concern Islington: Dmascot Ltd. | Yard Associates Management Ltd | Rok Television Limited | Brooklyn House Associates Ltd | Fisk Projects Limited

1995 is the year of the start of Age Concern Islington, the firm that is situated at 6-9 Manor Gardens, London , Holloway. That would make 21 years Age Concern Islington has prospered on the market, as it was created on 1995-03-30. The Companies House Reg No. is 03039668 and its post code is N7 6LA. Created as Islington Age Concern, it used the business name until 2006, when it was replaced by Age Concern Islington. This company is registered with SIC code 86900 and has the NACE code: Other human health activities. Its latest financial reports were submitted for the period up to 2015-03-31 and the latest annual return was released on 2016-03-30. Ever since the company began on this market twenty one years ago, it managed to sustain its impressive level of prosperity.

The enterprise was registered as a charity on 1995-04-06. It works under charity registration number 1045623. The range of the firm's area of benefit is london borough of islington. They work in Islington. The company's board of trustees consists of nine representatives: Jeanne Franklin, Ms Kathrin Louise Meyrick, Chris Bulford, Mark Warwick and Ms Monica Douglas-Parris, to namea few. As for the charity's financial statement, their best time was in 2009 when their income was 1,011,188 pounds and their expenditures were 952,131 pounds. Age Concern Islington concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the issue of disability. It tries to improve the situation of the elderly, other voluntary organisations or charities, other voluntary bodies or charities. It provides help to these beneficiaries by making grants to individuals, providing specific services and donating money to organisations. In order to learn more about the charity's undertakings, dial them on this number 02072816018 or check their official website. In order to learn more about the charity's undertakings, mail them on this e-mail [email protected] or check their official website.

According to this specific firm's employees list, since 2016 there have been nine directors to name just a few: Clive Bowman, Sarah Elizabeth Lee and Alice Mary Memminger. Moreover, the managing director's assignments are continually helped by a secretary - Andrew James Murphy, from who was recruited by this specific firm on 2010-01-25.