Swiss Cottage Community Association

All UK companiesHuman health and social work activitiesSwiss Cottage Community Association

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

Swiss Cottage Community Association contacts: address, phone, fax, email, website, shedule

Address: 19 Winchester Road Swiss Cottage NW3 3NR London

Phone: 0207 5865272

Fax: 0207 5865272

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Swiss Cottage Community Association"? - send email to us!

Swiss Cottage Community Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Swiss Cottage Community Association.

Registration data Swiss Cottage Community Association

Register date: 1985-05-21

Register number: 01915571

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Swiss Cottage Community Association

Owner, director, manager of Swiss Cottage Community Association

Adrian Eaves Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: January 1975, British

Elaine Chambers Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: May 1945, British

John Daniel West Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: November 1932, British

Sarah Howard Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: November 1976, British

Jan Williams Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: April 1946, British

Andrew Marshall Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: May 1962, British

Joanna Bacon Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: June 1953, British

Lisa Tyndall Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: April 1974, Finnish

Joan Wilson Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: March 1925, British

Ruby Bunker Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR, United Kingdom. DoB: March 1949, British

Susan Owen Scott Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: November 1943, British

Edward Newman Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: March 1956, British

Tulip Rizwana Siddiq Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: September 1982, British

Lily Corrigan Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: July 1989, British

Anne Betty Rowe Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: October 1939, British

Monika Caro Director. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB: May 1944, British

Debbie Cooke Secretary. Address: 19 Winchester Road, Swiss Cottage, London, NW3 3NR. DoB:

John Andrew Rolfe Director. Address: 20 Freeling House, Dorman Way, London, NW8 0RX. DoB: October 1947, British

Anne Staley Ward Secretary. Address: Flat 52 5-7 Belsize Grove, London, NW3 4UT. DoB: March 1940, British

Anne Staley Ward Director. Address: Flat 52 5-7 Belsize Grove, London, NW3 4UT. DoB: March 1940, British

Manab Majumder Director. Address: 2 Godolphin House, 76 Fellows Road, London, NW3 3LG. DoB: April 1940, British

Joan Patricia Ross Secretary. Address: 37 Dobson Close, Swiss Cottage, London, NW6 4RT. DoB: January 1936, British

Linda Susan Collins Secretary. Address: 17 Cleve House, Cleve Road, London, NW6 3RN. DoB:

Joan Patricia Ross Director. Address: 37 Dobson Close, Swiss Cottage, London, NW6 4RT. DoB: January 1936, British

David Taggart Director. Address: 270a Bethnal Green Road, London, E2 0AG. DoB: March 1956, British

Martin Ford Secretary. Address: 19 Winchester Road, London, NW3 3NR. DoB:

Marion Jenniffer Scott Director. Address: 23 Rowntree Close, London, NW6 2NJ. DoB: January 1953, British

Debra Cooke Director. Address: 42 Taplow, Adelaide Road, London, NW3 3NY. DoB: December 1965, British

Christine Modupe Afolabi Director. Address: 28 Harrold House, Finchley Road, London, NW3 6JX. DoB: September 1934, British

Maria De Los Angeles Kerr Director. Address: 50 Princess Road, London, NW1 8JL. DoB: May 1939, British

Charles William Hedges Director. Address: 18a Ainsworth Way, London, NW8 0SR. DoB: August 1950, British

Jonathan Paul Siddall Director. Address: 93 Chesterfield Gardens, London, N4 1LL. DoB: April 1966, British

John Keith Shakeshaft Director. Address: 9 Hancock Nunn House, Fellows Road, London, NW3 3LN. DoB: January 1930, British

Manab Majumder Secretary. Address: 2 Godolphin House, 76 Fellows Road, London, NW3 3LG. DoB: April 1940, British

David Taggart Director. Address: 20 Belsize Park, London, NW3 4DU. DoB: March 1956, British

Poolin Vadgama Director. Address: 94 Taplow, Adelaide Road, London, NW3. DoB: September 1960, British

Audrey Whiting Director. Address: 47 Compayne Gardens, London, NW6 3DB. DoB: October 1923, British

Manab Majumder Director. Address: 2 Godolphin House, 76 Fellows Road, London, NW3 3LG. DoB: April 1940, British

Doctor Sadashivrao Nanasaheb Deshmukh Director. Address: 50 Burnham, Fellows Road, London, NW3 3JR. DoB: October 1934, Indian

John Macdonald Director. Address: 43 Fellows Road, Hampstead, London, NW3 3DX. DoB: March 1939, British

David Taggart Secretary. Address: 20 Belsize Park, London, NW3 4DU. DoB: March 1956, British

Peter Leslie Singer Director. Address: 27 Glenmore Road, London, NW3 4BY. DoB: August 1944, British

Elizabeth Ann Harris Director. Address: 123 Taplow, Adelaide Road, London, NW3 3NU. DoB: October 1956, British

Howard Francis Fraser Director. Address: 123 Taplow, Adelaide Road, London, NW3 3NU. DoB: September 1947, British

Frank Charles Stone Director. Address: 112a Fellows Road, London, NW3 3JH. DoB: January 1912, British

Peter Francis Cull Director. Address: 63 Watling Gardens, Shoot Up Hill, London, NW2 3UD. DoB: April 1935, British

Joanna Bacon Director. Address: 131 Burnham, Fellows Road, London, NW3 3JN. DoB: June 1953, British

Joanna Bacon Director. Address: 131 Burnham, Fellows Road, London, NW3 3JN. DoB: June 1953, British

John Andrew Rolfe Secretary. Address: 20 Freeling House, Dorman Way, London, NW8 0RX. DoB: October 1947, British

Audrey Elizabeth Margaret Friel Director. Address: 17 South Hill Park Gardens, London, NW3 2TD. DoB: May 1956, British

Doctor Sadashivrao Nanasaheb Deshmukh Director. Address: 50 Burnham, Fellows Road, London, NW3 3JR. DoB: October 1934, Indian

Vadgama Poolen Director. Address: 94 Taplow, Adelaide Road, London, NW3 3NX. DoB: December 1955, British

Marion Jenniffer Scott Director. Address: 23 Rowntree Close, London, NW6 2NJ. DoB: January 1953, British

Jo-Anne Philips Director. Address: 177d Adelaide Road, Hampstead, London, NW3 3NN. DoB: March 1967, British

John Macdonald Director. Address: 43 Fellows Road, Hampstead, London, NW3 3DX. DoB: March 1939, British

David Taggart Director. Address: 20 Belsize Park, London, NW3 4DU. DoB: March 1956, British

Mian Mazhar Iqbal Director. Address: 8 Northways, College Crescent, London, NW3 5DR. DoB: n\a, British

John Andrew Rolfe Director. Address: 20 Freeling House, Dorman Way, London, NW8 0RX. DoB: October 1947, British

Audrey Elizabeth Margaret Friel Secretary. Address: 17 South Hill Park Gardens, London, NW3 2TD. DoB: May 1956, British

Brigitte Aline Philippe Director. Address: 69 Charteris Road, London, NW6 7EY. DoB: July 1954, British

Ann Carey Syz Director. Address: The Garden Flat 50 Belsize Park Gardens, London, NW3 4ND. DoB: May 1941, Usa

Bwantumu Mohd Swaleh Secretary. Address: 35 Yukon Road, London, SW12 9PY. DoB:

Jennifer Marion Fernandez Director. Address: 15 Glenilla Road, London, NW3 4AJ. DoB: June 1954, Irish

Jobs in Swiss Cottage Community Association vacancies. Career and practice on Swiss Cottage Community Association. Working and traineeship

Fabricator. From GBP 2200

Director. From GBP 5000

Manager. From GBP 3000

Package Manager. From GBP 2100

Responds for Swiss Cottage Community Association on FaceBook

Read more comments for Swiss Cottage Community Association. Leave a respond Swiss Cottage Community Association in social networks. Swiss Cottage Community Association on Facebook and Google+, LinkedIn, MySpace

Address Swiss Cottage Community Association on google map

Other similar UK companies as Swiss Cottage Community Association: Crystal Image (uk) Limited | Djk Security Installations Limited | Douglas Mackay Ltd | Mother Care Agency Ltd | M And M One Limited

Swiss Cottage Community Association is a business situated at NW3 3NR London at 19 Winchester Road. The firm was set up in 1985 and is established as reg. no. 01915571. The firm has existed on the British market for thirty one years now and the last known state is is active. The firm is registered with SIC code 88990 meaning Other social work activities without accommodation n.e.c.. Swiss Cottage Community Association filed its account information for the period up to Tue, 31st Mar 2015. The business latest annual return information was filed on Mon, 25th Apr 2016. Since the company began in the field 31 years ago, this firm has managed to sustain its impressive level of success.

On 22nd April 2016, the firm was searching for a Accounts Administrator to fill a vacancy in North West London. They offered a job with wage from £18000.00 to £24000.00 per year.

The enterprise became a charity on 23rd August 1985. It is registered under charity number 292616. The geographic range of the enterprise's area of benefit is part of the london borough of camden and it operates in multiple cities across Camden. The charity's trustees committee has ten representatives: Jan Williams, Andrew Marshall, Joanna Bacon, Ms Debra Cooke and Eddie Newman, among others. When it comes to the charity's financial situation, their most prosperous time was in 2010 when they earned 271,404 pounds and their expenditures were 253,078 pounds. Swiss Cottage Community Association engages in training and education, the area of culture, arts, heritage or science, the area of amateur sport. It strives to help youth or children, people of particular ethnic or racial backgrounds, people with disabilities. It provides help to the above agents by the means of acting as an umbrella or a resource body, providing advocacy and counselling services and sponsoring or conducting research. In order to get to know something more about the firm's activity, call them on the following number 0207 5865272 or visit their website. In order to get to know something more about the firm's activity, mail them on the following e-mail [email protected] or visit their website.

Taking into consideration the following enterprise's constant development, it was unavoidable to recruit additional members of the board of directors, namely: Adrian Eaves, Elaine Chambers, John Daniel West who have been cooperating since 2016 to fulfil their statutory duties for the following business.