Choice In Hackney

All UK companiesOther service activitiesChoice In Hackney

Physical well-being activities

Other service activities not elsewhere classified

Choice In Hackney contacts: address, phone, fax, email, website, shedule

Address: 50 Hoxton Street Defoe Block, Ground Floor N1 6LP London

Phone: 0207 613 3206

Fax: 0207 613 3206

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Choice In Hackney"? - send email to us!

Choice In Hackney detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Choice In Hackney.

Registration data Choice In Hackney

Register date: 1997-08-21

Register number: 03423122

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 Choice In Hackney

Owner, director, manager of Choice In Hackney

Paul Fosu Director. Address: Hoxton Street, Defoe Block, Ground Floor, London, N1 6LP. DoB: May 1964, Ghanaian

Grizelda Walker Director. Address: Hoxton Street, Defoe Block, Ground Floor, London, N1 6LP. DoB: April 1947, British

Nana Opoku-agyemann Director. Address: Hoxton Street, Defoe Block, Ground Floor, London, N1 6LP. DoB: May 1968, British

Patricia Joyce Charlesworth Director. Address: Craven Park Road, South Tottenham, London, N15 6AN, England. DoB: October 1946, British

Geoffrey Chilkes Director. Address: Lakeside Court, Green Lanes, London, N4 2LL, England. DoB: November 1944, British

Debra Lesley Schiman Director. Address: Buckton Road, Borehamwood, Hertfordshire, WD6 4HN, England. DoB: April 1967, British

Anita Ceesay Director. Address: Appleby Road, London, E8 3ET, England. DoB: September 1944, British

Dr Malcolm Robert Aickin Director. Address: Lauriston Road, London, E9 7HA, England. DoB: May 1949, British

Helen Mary Julian Director. Address: 19 Groombridge Road, London, E9 7DP. DoB: October 1944, British

Caroline Nelson Secretary. Address: Rosedene Terrace, London, E10 5LS, England. DoB: February 1961, British

Jennifer Forde Director. Address: 2 Gloucester Drive, London, N4 2LW, United Kingdom. DoB: June 1968, British

Susan Wengrower Director. Address: Webb Estate, Clapton Common, London, E5 9BB, England. DoB: February 1944, British

Alexander Rook Director. Address: Osier Crescent, London, N10 1QQ, England. DoB: August 1976, British

Abike Maddison Director. Address: Avalon Close, Enfield, Middlesex, EN2 8LR, England. DoB: January 1967, British

Fiona Jane Wilson Director. Address: Besford House, Pritchards Road, London, E2 9BJ, England. DoB: February 1974, British

Adekemi Agoro Director. Address: Hillery Close, London, SE17 IRQ. DoB: July 1968, British

Mashfiqul Joy Alam Director. Address: Durnsford Road, Bounds Green, London, N11 2EN. DoB: April 1986, British

Tobias Percy Jack Croxton Director. Address: Flat 8, 2 Gloucester Drive, London, N4 2LW. DoB: June 1977, British

Collins Opoku Director. Address: 36 Cropley Court, Cropley Street, London, N1 7HG. DoB: July 1958, Ghanaian

Linda Vaughan Jones Director. Address: 28 Gateway Mews, 33-34 Shacklewell Lane, London, E8 2DF. DoB: August 1957, British

Cynthia Mary Diminieux Director. Address: 24 St Lawrence Court, Downham Road, London, N1 5TP. DoB: November 1952, British

Audrey Bishop Director. Address: 61 Follingham Court, Drysdale Place Hoxton, London, N1 6LZ. DoB: July 1970, British

Maureen Ann Hughes Director. Address: Flat 28 3 Tottenham Road, London, N1 4EP. DoB: February 1942, British

Omoyemi Maye Director. Address: 68 Riversdale Road, London, N5 2JZ. DoB: June 1967, British

Adesegun Benson Director. Address: 35 St Leonard's Court, New North Road, London, N1 6JA. DoB: August 1966, British

Vincent Ofoedu Director. Address: 13 Meadow Close, Homerton, London, E9 5NZ. DoB: January 1961, British

John Sulaiman Turay Director. Address: 39 Lansdowne Drive, London, E8 3EG. DoB: June 1966, African

Sanusie Sesay Director. Address: 69a Darenth Road, Stamford Hill, London, N16 6ES. DoB: June 1966, British

Edmund Stanley Kaye Director. Address: 123 Ruskin Park House, Champion Hill, London, SE5 8TL. DoB: November 1934, British

Ronnie Newman Director. Address: 20 Harrowgate Road, Hackney, London, E9 5ED. DoB: October 1959, British

Ekundayo Akinrele Director. Address: 64 Bradwell Road, Bradville, Milton Keynes, MK13 7AD. DoB: April 1967, British

Paulette Dale Director. Address: 76 Roding Road, London, E5 0DW. DoB: November 1969, British

Cassina Nkanyuza Director. Address: 149 Culford Road, London, N1 4JD. DoB: July 1942, British

John Henry Davis Director. Address: Flat 7, 9 Princess Crescent, London, N4 2HH. DoB: September 1948, British

Yvonne Ernesta Hippolyte Director. Address: 308 Queensbridge Road, London, E8 3NH. DoB: November 1941, British

Ancha Anita Ceesay Director. Address: 10a Appleby Road, London, E8 3ET. DoB: September 1944, British

John David Sharp Director. Address: 77 Windsor House, Wenlock Road, London, N1 7SY. DoB: January 1947, British

Joyce Jean Shipman Director. Address: 49 Malcolm House, Regal Way, London, N1 6PN. DoB: May 1936, British

Joan Anguin Director. Address: 3 Fawcett Estate, Clapton Common, London, E5 9DG. DoB: March 1950, British

Valerie Dunn-karim Director. Address: 15 Templeton Close, Crossway, London. DoB: November 1941, British

John Howard Director. Address: 69 Hertford Road, London, N1 5AG. DoB: August 1968, British

Halil Kaya Director. Address: 2 Halley House, Pritchards Road, London, E2 9BH. DoB: December 1938, Turkish

Aysha Mentesh Director. Address: 140 Nisbet House, Homerton High Street, London, E9 6AW. DoB: August 1935, British

Estell Panter Director. Address: 1 Latimer House, Wyke Estate, London, E9 6HE. DoB: October 1941, British

Beatrice Patricia Phillips Director. Address: 49 Malcolm House, Regal Way, London, N1 6PN. DoB: November 1928, British

Emmanuel William Obli Hesse Director. Address: 1 Ravenscroft Point, Kenton Road, London, E9 5BA. DoB: February 1935, Ghanaian

Ruth Alice Bashall Director. Address: 10 Lewis Avenue, Waltham Forest, London, E17 5BL. DoB: May 1952, British

Jobs in Choice In Hackney vacancies. Career and practice on Choice In Hackney. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Choice In Hackney on FaceBook

Read more comments for Choice In Hackney. Leave a respond Choice In Hackney in social networks. Choice In Hackney on Facebook and Google+, LinkedIn, MySpace

Address Choice In Hackney on google map

Other similar UK companies as Choice In Hackney: Branchland Limited | Idein Limited | Gas Alliance Services Limited | Finance Dm Limited | Caldew Recruitment Limited

Choice In Hackney came into being in 1997 as company enlisted under the no 03423122, located at N1 6LP London at 50 Hoxton Street. This firm has been expanding for nineteen years and its state is active. This firm SIC and NACE codes are 96040 meaning Physical well-being activities. The most recent records were filed up to 2015-03-31 and the most recent annual return information was submitted on 2015-08-21. It's been 19 years for Choice In Hackney on the market, it is doing well and is an object of envy for many.

The firm was registered as a charity on 1999-09-06. Its charity registration number is 1077287. The range of their area of benefit is greater london. They provide aid in Throughout London. The corporate board of trustees consists of eight representatives: Malcolm Aickin, Anita Ceesay, Mary Helen Julian, Ms Debra Schiman and Ms Fiona Wilson, to namea few. As concerns the charity's financial statement, their most prosperous year was 2010 when they raised 156,932 pounds and their expenditures were 157,410 pounds. Choice In Hackney focuses on the problem of disability, poverty prevention or relief, the prevention or relief of poverty. It strives to improve the situation of people with disabilities, people with disabilities. It provides aid to these beneficiaries by manifold charitable activities, providing advocacy, advice or information and providing advocacy, advice or information. If you would like to know more about the enterprise's activities, dial them on the following number 0207 613 3206 or browse their official website. If you would like to know more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their official website.

Paul Fosu, Grizelda Walker, Nana Opoku-agyemann and 6 others listed below are registered as the firm's directors and have been expanding the company since 2015/12/10. What is more, the director's responsibilities are constantly bolstered by a secretary - Caroline Nelson, age 55, from who found employment in the firm in August 1997.