Waterloo Action Centre

All UK companiesHuman health and social work activitiesWaterloo Action Centre

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

Waterloo Action Centre contacts: address, phone, fax, email, website, shedule

Address: 14 Baylis Road London SE1 7AA

Phone: 02072611404

Fax: 02072611404

Email: n\a

Website:

Shedule:

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

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

Registration data Waterloo Action Centre

Register date: 1982-02-05

Register number: 01611872

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

Get full report form global database UK for Waterloo Action Centre

Owner, director, manager of Waterloo Action Centre

David Ernest Mills Director. Address: Tait House, Greet Street, London, SE1 8NA, England. DoB: November 1942, British

Zoe Kennedy Director. Address: Hatfields, London, SE1 8DF, England. DoB: August 1973, British

Sally Anne Marullo Director. Address: King Edward Walk, London, SE1 7PR, England. DoB: July 1948, British

Robert Hayward Director. Address: 14 Baylis Road, London, SE1 7AA. DoB: May 1946, British

David Toothill Director. Address: 14 Baylis Road, London, SE1 7AA. DoB: April 1956, British

Gloria Brightly Director. Address: 14 Baylis Road, London, SE1 7AA. DoB: August 1940, British

Howard William Simmons Director. Address: 14 Baylis Road, London, SE1 7AA. DoB: April 1950, British

Sara Bredemear Director. Address: Herne Hill Road, London, SE24 0AD. DoB: August 1968, Jamaican British

Syed Azizul Islam Director. Address: 75 Cricklade Avenue, Streatham Hill, London, SW2 3HE. DoB: January 1941, British

Jennifer Beryl Stiles Director. Address: 24 Whittlesey Street, London, SE1 8TA. DoB: March 1943, British

Jemima Bland Director. Address: 14 Baylis Road, London, SE1 7AA. DoB: December 1983, British

Jen Anne Mosley Director. Address: 14 Baylis Road, London, SE1 7AA. DoB: July 1968, British

Dr. Patrick William Harborow Director. Address: 5 Lower Marsh, London, SE1 7RJ. DoB: September 1955, British

Richard Wilberforce Leybourne Bridge Director. Address: Murphy Street, London, SE1 7AL. DoB: July 1967, British

Michael Tuppen Director. Address: Ufford Street, London, SE1 8QD. DoB: October 1944, British

Frances Isabel Forrest Director. Address: 14 Baylis Road, London, SE1 7AA. DoB: October 1955, British

Joanne Charmaine Corbin Director. Address: Bungalow Road, London, SE25 6JZ. DoB: July 1981, British

Joyce Evelyn Williams Director. Address: 14 Baylis Road, London, SE1 7AA, United Kingdom. DoB: February 1969, Sierra Leonean

Elena Stolyarova Director. Address: Rivercourt, Portsmouth Road, Surbiton, Surrey, KT6 4EY. DoB: May 1983, Russian

Anthony Albert Edward Mills Director. Address: Ufford Street, London, SE1 8QD, Uk. DoB: January 1938, British

Kenneth David Hamilton Secretary. Address: Doreen Ramsey Court, 108 The Cut, London, SE1 8LN, United Kingdom. DoB: September 1943, British

Kenneth David Hamilton Director. Address: Doreen Ramsey Court, 108 The Cut, London, SE1 8LN, United Kingdom. DoB: September 1943, Uk

Caroline Norton Smith Director. Address: 38 Beafoy House, Regents Bridge Gardens, South Lambeth, London, SW8 1JP. DoB: December 1971, British

Lucy Margaret Macnab Director. Address: Archbishops Place, London, SW2 2AJ. DoB: December 1978, British

Elizabeth Anne Conroy Secretary. Address: 63 Ormonde Court, Upper Richmond Road, Putney, SW15 6TP. DoB:

Kevin John James Phillips Director. Address: 4 Edward Henry House, Cornwall Road, London, SE1 8YF. DoB: December 1959, British

Robin Eastes Pembrooke Director. Address: 87a Lower Marsh Street, London, SE1 7AB. DoB: August 1969, British

Ruth Mitchell Director. Address: 63 Colwyn House, Hercules Road, London, SE1 7DA. DoB: August 1955, British

Alixandra Leese Director. Address: 63 Colwyn House, Hercules Road, London, SE1 7DA. DoB: October 1965, British

Kenneth David Hamilton Secretary. Address: 2 Secker Street, London, SE1 8UF. DoB: September 1943, British

Michael Sherif Ball Director. Address: 54 Dulwich Road, London, SE24 0PA. DoB: July 1962, British

Kenneth David Hamilton Director. Address: 2 Secker Street, London, SE1 8UF. DoB: September 1943, British

Eileen Margaret Hamilton Director. Address: 2 Secker Street, London, SE1 8UF. DoB: September 1936, British

Reverend Jane Lesley Kustner Director. Address: 1 Cranfield Row, Gerridge Street, London, SE1 7QN. DoB: July 1954, British

Donna Mills Director. Address: 34 Ipsden Buildings, Windmill Walk, London, SE1 8OU. DoB: November 1952, British

Catherine Louisa Branch Director. Address: 7 Donnelly House, Mcauley Close, London, SE1 7EP. DoB: April 1922, British

Helen Holmes Director. Address: 259 Waterloo Road, London, SE1 8JU. DoB: December 1967, British

Chike Ejike Azuonye Secretary. Address: 168 Applegarth House, Nelson Square, London, SE1 0PZ. DoB:

Marcus Benjamin Rabess Director. Address: 6 Chaplin Close, Webber Street Waterloo, London, SE1 8TU. DoB: March 1980, British

Robert John Smith Director. Address: 59 Church Road, Bexleyheath, Kent, DA7 4DL. DoB: February 1938, British

Leonard Arthur James Shepperd Director. Address: 16 Windmill House, Windmill Walk, London, SE1 8LX. DoB: July 1923, British

Shirley Ann Parnell-mcgarry Director. Address: 31 Chaplin Close, London, SE1 8TU. DoB: August 1938, British

Pauline Anderson Director. Address: 102 Lambeth Road, London, SE1 7PT. DoB: November 1930, British

Emma Jane Winkley Director. Address: 7c Pearman Street, London, SE1 7RB. DoB: n\a, British

Gillian Mary Johnson Director. Address: 46 Pullens Building, Penton Place, London, SE17 3SH. DoB: n\a, British

Kenneth David Hamilton Director. Address: 2 Secker Street, London, SE1 8UF. DoB: September 1943, British

Anthony Alexis Director. Address: Apartment 706 Oxo Tower Wharf, Southbank, London, SE1 9GY. DoB: n\a, British

Barbara Ann Dampier Secretary. Address: 29 Sudlow Road, London, SW18 1HP. DoB:

Rosa Louisa Wright Director. Address: Flat 9, 108 The Cut, London, SE1 8LN. DoB: January 1919, British

Jennifer Margaret Mellor Director. Address: 12 Roupell Street, London, SE1 8SP. DoB: May 1933, British

Louisa Margaret Shepperd Director. Address: 16 Windmill House, Windmill Walk, London, SE1 8LX. DoB: February 1926, British

Richard Scorer Director. Address: 3 Burwash House, Kipling Estate, London, SE1 3RW. DoB: November 1963, British

Canon Charles Richard Truss Director. Address: 1 Secker Street, London, SE1 8UF. DoB: March 1942, British

Marie Bottomley Director. Address: 30 Newman House, Garden Row, London, SE1. DoB: October 1927, British

Michael Wolfers Director. Address: 66 Roupell Street, London, SE1 8SS. DoB: September 1938, British

Alan Walsh Director. Address: 9a Blurton Road, London, E5 0NL. DoB: December 1951, British

David Olaleye Director. Address: 16 Patison House, Redcross Way, London, SE1 1EY. DoB: February 1961, British

Ian Gwalter Director. Address: 13 Duchy Street, London, SE1 8AT. DoB: August 1966, British

David Philips Director. Address: 2a Peabody Estate, Stamford Street, London, SE1 8AG. DoB: September 1932, British

Conrad Michael Ramer Director. Address: 32 Pearman Street, London, SE1 7RB. DoB: September 1938, British

Sulvestor Folorunso Director. Address: 30 Fairview Road, London, SW16 5PY. DoB: December 1962, British

Christopher John Todd Secretary. Address: 30 Westport Street, London, E1 0RA. DoB: n\a, British

Jill Yeomans Director. Address: 1 Secker Street, London, SE1 8UF. DoB: July 1945, British

Gilbert Williams Director. Address: 80 Munro House, Murphy Street, London, SE1 7AL. DoB: December 1951, British

Leroy Arscott Director. Address: 41 Cooper Close, London, SE1 7QU. DoB: June 1948, Jamaican

Cathy Ashley Director. Address: 5 Mount Nod Road, London, SW16 2LQ. DoB: November 1965, British

Aziz Islam Director. Address: 2 Aquinas Street, London, SE1 8AE. DoB: January 1941, British

Marilyn Evers Director. Address: 34 Hornby House, Clayton Street, London, SE11 5DA. DoB: August 1949, British

Jean Helen Chandler Director. Address: 81 Roupell Street, Waterloo, London, SE1 8SU. DoB: September 1937, British

Jobs in Waterloo Action Centre vacancies. Career and practice on Waterloo Action Centre. Working and traineeship

Project Planner. From GBP 2500

Director. From GBP 6200

Responds for Waterloo Action Centre on FaceBook

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

Address Waterloo Action Centre on google map

Other similar UK companies as Waterloo Action Centre: Dgs Travel Services Limited | Smgdc Limited | Visit Asia Limited | Pierian Limited | Top Roof (midlands) Limited

Waterloo Action Centre has been prospering in the business for at least thirty four years. Registered with number 01611872 in 1982-02-05, the company is located at 14 Baylis Road, Bankside SE1 7AA. It 's been 5 years since Waterloo Action Centre is no longer identified under the name Waterloo Action Centre. The company SIC and NACE codes are 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the company accounts were filed. 34 years of experience in this field of business comes to full flow with Waterloo Action Centre as the company managed to keep their clients happy throughout their long history.

The enterprise started working as a charity on 1982/05/13. It works under charity registration number 284591. The range of the firm's area of benefit is northern parts of london boroughs of lambeth and southwark. They provide aid in Lambeth. The firm's board of trustees features ten representatives: Kenneth David Hamilton, Syed Aziz Islam, Ms Jennifer Beryl Stiles, Sara Bredemear and Howard Simmons, to namea few. In terms of the charity's financial statement, their most prosperous period was in 2012 when they raised £271,507 and their expenditures were £263,771. Waterloo Action Centre concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage and training and education. It works to improve the situation of the youngest, other voluntary organisations or charities, people of particular ethnicity or racial origin. It helps these recipients by providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you want to get to know something more about the corporation's undertakings, call them on the following number 02072611404 or check their website.

David Ernest Mills, Zoe Kennedy, Sally Anne Marullo and 7 remaining, listed below are listed as company's directors and have been managing the firm since 2014.