The Attlee Centre

All UK companiesHuman health and social work activitiesThe Attlee Centre

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

The Attlee Centre contacts: address, phone, fax, email, website, shedule

Address: 5 Thrawl Street London E1 6RT

Phone: 0207 183 0093

Fax: 0207 183 0093

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Attlee Centre"? - send email to us!

The Attlee Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Attlee Centre.

Registration data The Attlee Centre

Register date: 2001-01-08

Register number: 04136981

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 The Attlee Centre

Owner, director, manager of The Attlee Centre

Amaya Jasmin Wang Director. Address: 5 Thrawl Street, London, E1 6RT. DoB: February 1976, German

Lucinda Catherine Kingsnorth Director. Address: 5 Thrawl Street, London, E1 6RT. DoB: September 1982, British

Subhash Vithaldas Thakrar Director. Address: 66 Prescot Street, London, E1 8NN, England. DoB: July 1955, British

Martin Ford Young Director. Address: 5 Thrawl Street, London, E1 6RT. DoB: March 1959, British

Zakir Hussain Director. Address: Flower & Dean Walk, London, E1 6QT. DoB: July 1981, British

Sandra Mostafa Kabir Director. Address: 134 Winchester Avenue, London, NW9 9TD. DoB: November 1949, British

Alan Steele Director. Address: 5 Thrawl Street, London, E1 6RT. DoB: July 1949, British

Emmanouil Mavrikos Director. Address: St Georges Wharf, London, SW8 2LZ. DoB: April 1969, Greek

Richard West Henchley Director. Address: Kelso Place, London, W8 5QD, United Kingdom. DoB: n\a, British

Attlee Foundation Corporate-director. Address: 50 Shad Thames, London, SE1 2LY. DoB:

Prem Babu Goyal Director. Address: Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY. DoB: April 1964, British

William Alexander Murray Director. Address: 41 Quebec Court, 21 Seymour Street, London, W1H 7JX. DoB: April 1972, British

Anna Elizabeth Lichota Director. Address: King & Queen Wharf, Rotherhithe Street, London, SE16 5SJ. DoB: May 1973, Polish

Simon Anthony Robert Cottee Director. Address: Berkeley Court, Weybridge, Surrey, KT13 9HY. DoB: May 1972, British

Jennifer Anne Long Director. Address: Chadwick Road, London, SE15 4RA. DoB: December 1972, British

Tracey Sheila Fletcher Secretary. Address: 44 Barclay Road, Walthamstow, London, E17 3EF. DoB: August 1962, British

Jane Catherine Mcveigh Secretary. Address: 6 6 Church Avenue, East Sheen, London, SW14 8NN. DoB:

Christine Lorna Pointer Director. Address: The Laurels, Tilford Road, Rushmoor Nr Tilford, Surrey, GU10 2EJ. DoB: December 1946, British

Thomas George Roundell Greene Director. Address: Tyler Street, Greenwich, London, SE10 9EY, United Kingdom. DoB: January 1981, British

Chetun Patel Director. Address: Cambridge Road, London, E11 2PL, United Kingdom. DoB: March 1973, British

Mei Sim Lai Director. Address: 25 Palace Court, London, W2 4LP. DoB: n\a, British

Jon Malcolm Davis Director. Address: 29 Springfield Court, Upminster, Essex, RM14 2AQ. DoB: July 1973, British

Derek Alexander Wood Director. Address: Eton Avenue, London, NW3 3EL. DoB: October 1937, British

Helena Gwenwyn Holt Secretary. Address: 18 Donald Road, London, E13 0QE. DoB:

Martin Ford Young Secretary. Address: 22 Sextant Avenue, London, E14 3DX. DoB: March 1959, British

Wendy Diane Savage Director. Address: 19 Vincent Terrace, London, N1 8HN. DoB: April 1935, British

Mark Andrew Cook Director. Address: The Pheasantry, North Lane, Ashington, West Sussex, RH20 3DF. DoB: May 1963, British

Eric Petro Deakins Director. Address: 36 Murray Mews, London, NW1 9RJ. DoB: October 1932, British

Sophia Cannon Director. Address: 121 Britannia Mill, Castlefield, Manchester, M15 4AW. DoB: December 1975, British

Captain Peter Cobb Director. Address: Founders Windlesham Road, Chobham, Woking, Surrey, GU24 8SZ. DoB: February 1930, British

Lady Mary Lavinia Jay Director. Address: Causesway Cottage, Minster Lovell, Oxford, OX8 5RN. DoB: November 1942, British

Reynold Emanuel Cass Edwards Director. Address: The Maltings Barn, Wrights Green Lane, Bishops Stortford, CM22 7RE. DoB: July 1952, British

Desmond Roger Wingate Harrison Director. Address: Itchen Stoke Mill, Alresford, Hampshire, SO24 0RA. DoB: April 1933, British

Subhash Vithaldas Thakrar Director. Address: Ganga Nivas 38b Cygnet Close, Northwood, Middlesex, HA6 2TA. DoB: July 1955, British

Martin Ford Young Director. Address: 22 Sextant Avenue, London, E14 3DX. DoB: March 1959, British

Helena Gwenwyn Holt Secretary. Address: 18 Donald Road, London, E13 0QE. DoB:

John Dennis Profumo Director. Address: Flat 7, 20 Lowndes Square, London, SW1X 9HD. DoB: January 1915, British

Richard Lionel Lance Davis Director. Address: 3 Park View, Seal Hollow Road, Sevenoaks, Kent, TN13 3BU. DoB: February 1927, British

Jobs in The Attlee Centre vacancies. Career and practice on The Attlee Centre. Working and traineeship

Engineer. From GBP 2800

Package Manager. From GBP 1700

Responds for The Attlee Centre on FaceBook

Read more comments for The Attlee Centre. Leave a respond The Attlee Centre in social networks. The Attlee Centre on Facebook and Google+, LinkedIn, MySpace

Address The Attlee Centre on google map

Other similar UK companies as The Attlee Centre: Lomond Paper Limited | Coefficient Consulting Ltd | Advanced Design Solutions Ltd | Alchemy Rp Limited | Nicole Strachan Limited

2001 is the date that marks the beginning of The Attlee Centre, the company which is located at 5 Thrawl Street, London , Aldgate. This means it's been 15 years The Attlee Centre has been on the British market, as the company was established on 8th January 2001. Its reg. no. is 04136981 and the company zip code is E1 6RT. From 16th January 2015 The Attlee Centre is no longer under the business name The Attlee Foundation. This company principal business activity number is 88990 meaning Other social work activities without accommodation n.e.c.. The company's most recent filings cover the period up to 2016-03-31 and the most current annual return information was filed on 2016-01-07. It's been fifteen years for The Attlee Centre in this particular field, it is still in the race and is an example for it's competition.

The company was registered as a charity on Fri, 29th Jun 2001. It is registered under charity number 1087259. The range of the firm's area of benefit is not defined. They provide aid in Throughout England And Wales. Their trustees committee consists of seven representatives: Ms Sandra Kabir, Christine Pointer, Thomas Roundell Greene, Alan Steele and Martin Young, and others. As concerns the charity's financial report, their most successful year was 2011 when they raised £357,860 and their expenditures were £501,865. The Attlee Centre focuses on charitable purposes, the problems of economic and community development and unemployment, amateur sports activities. It works to help the youngest, the whole mankind, young people or children. It provides help to these beneficiaries by providing various services, granting money to individuals and providing buildings, facilities or open spaces. In order to find out more about the company's undertakings, call them on the following number 0207 183 0093 or go to their official website. In order to find out more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

According to the information we have, this specific limited company was incorporated in 8th January 2001 and has so far been overseen by thirty two directors, out of whom six (Amaya Jasmin Wang, Lucinda Catherine Kingsnorth, Subhash Vithaldas Thakrar and 3 remaining, listed below) are still actively participating in the company's life.