Island Advice Centre
Other information service activities n.e.c.
Solicitors
Island Advice Centre contacts: address, phone, fax, email, website, shedule
Address: Island House Roserton Street E14 3PG London
Phone: 0207 538 0094
Fax: 0207 538 0094
Email: n\a
Website: www.island-advice.org.uk
Shedule:
Incorrect data or we want add more details informations for "Island Advice Centre"? - send email to us!
Registration data Island Advice Centre
Register date: 1997-05-23
Register number: 03375266
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 Island Advice CentreOwner, director, manager of Island Advice Centre
Simon Lanaria Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: July 1981, British
Katherine Elaine Wilson Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: December 1954, American
Thomas Charles Siggers Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: June 1979, British
Shabnam Sharmin Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: October 1976, Bangladeshi
Chris Parsons Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: August 1962, British
Stephen Walter Lake Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: January 1952, British
Fabian Richard Tompsett Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: January 1954, British
Mahmuda Khanom Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: September 1982, British
Shajida Ali Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: June 1981, British
Tajab Hussain Chowdhury Director. Address: Island House, Roserton Street, London, E14 3PG. DoB: October 1969, British
Patricia Riley Lambert Director. Address: Ronnie Lane, Manor Park, E12 5RY. DoB: November 1955, British
John William Templeman Director. Address: 5 Springview Heights, 26 Bermonsey Wall West, London, SE16 4TW. DoB: October 1981, British Australian
Joan Helen Coughlin Director. Address: 22 Upperton Road West, Plaistow, London, E13 9LS. DoB: March 1955, British
Najma Rahman Director. Address: 23 Reef House, Manchester Road, London, E14 3JD. DoB: November 1978, British
Chris Parsons Director. Address: 11 Deptford Church Street, London, SE8 4RX. DoB: August 1962, British
Runa Khalique Director. Address: Flat 5, 2a Birchfield Street, London, E14 8FN. DoB: September 1972, British
Moydul Hussain Secretary. Address: Island House, Roserton Street, London, E14 3PG. DoB: n\a, British
Louise Pears Director. Address: Flat 6, 12 Streatham Common South, Streatham London, SW16 3BT. DoB: April 1975, British
Muhammad Abdul Quayyum Director. Address: 176 Halley Road, Forest Gate, London, E7 8DU. DoB: May 1970, British
Gareth Michael Davies Secretary. Address: Flat 15 11 Millennium Drive, London, E14 3GH. DoB: n\a, British
Mark O'donoghue Director. Address: 168 Tredegar Road, Bow, London, E3 2EZ. DoB: August 1963, British
Caroline Anne Hickey Director. Address: 67b Elderfield Road, London, E5 0LF. DoB: May 1964, British
Michelle Ryan Director. Address: 25 Galleons View, 1 Stewart Street, London, E14 3EX. DoB: July 1961, British
Eric Pemberton Director. Address: 34 Nightingale Court, Ovex Close, London, E14 3JX. DoB: January 1938, British
Simon David Hitches Director. Address: 48 Milligan Street, Limehouse, London, E14 8AU. DoB: December 1965, British
Louise Patricia Abbott Director. Address: Blyth Close, London, E14 3DU. DoB: May 1957, British
Jahed Bokth Choudhury Director. Address: 43 Brion Place, Poplar, London, E14 0SR. DoB: n\a, British
Tabitha Julie Draper Director. Address: Flat 4 41 Mount Pleasant Road, London, N17 6TR. DoB: October 1969, British
Dulara Khatun Director. Address: 42 St Thomas House, 30 East Arbour Street, London, E1 0PZ. DoB: March 1971, British
Shamsun Nessa Director. Address: 16 Batson House, Fairclough Street, London, Greater London, E1 1RY. DoB: May 1974, British
Louise Patricia Abbott Director. Address: Blyth Close, London, E14 3DU. DoB: May 1957, British
Rev. Patricia Ann Clamp Director. Address: The Manse 4, Roserton Street, London, E14 3PG. DoB: June 1941, British
Ruth Brooks Director. Address: 31 Capstan Square, Stewart Street, London, E14 3EU. DoB: October 1962, British
Christopher John Todd Secretary. Address: Island House Roserton Street, London, E14 9PG. DoB:
Simon David Hitches Director. Address: 48 Milligan Street, Limehouse, London, E14 8AU. DoB: December 1965, British
Jobs in Island Advice Centre vacancies. Career and practice on Island Advice Centre. Working and traineeship
Director. From GBP 5200
Carpenter. From GBP 1900
Responds for Island Advice Centre on FaceBook
Read more comments for Island Advice Centre. Leave a respond Island Advice Centre in social networks. Island Advice Centre on Facebook and Google+, LinkedIn, MySpaceAddress Island Advice Centre on google map
Other similar UK companies as Island Advice Centre: Riff Records Limited | Broxbourne Consulting Limited | Magnifico I.t. Services Limited | One Hunter Limited | Lithium Solutions Limited
Island Advice Centre started its operations in the year 1997 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 03375266. The firm has been prospering with great success for nineteen years and the present status is active. This company's office is based in London at Island House. Anyone could also find the firm by its post code , E14 3PG. The company principal business activity number is 63990 which stands for Other information service activities n.e.c.. Island Advice Centre released its account information up until 2015/03/31. The firm's latest annual return information was released on 2016/05/23. 19 years of presence in this line of business comes to full flow with Island Advice Centre as they managed to keep their customers happy throughout their long history.
The firm became a charity on 1999/08/02. It works under charity registration number 1076857. The range of the company's area of benefit is london borough of tower hamlet. They operate in Hackney, Tower Hamlets, City Of London and Newham. The company's board of trustees has nine members: Steven Lake, Fabian Tompsett, Chris Parsons, Tajab Chowdhury and Shajida Ali, to name a few of them. When it comes to the charity's finances, their most prosperous period was in 2011 when they earned 665,333 pounds and they spent 598,099 pounds. Island Advice Centre concentrates its efforts on education and training, poverty relief or prevention. It tries to help people of particular ethnic or racial origins, other voluntary bodies or charities, people with disabilities. It tries to help the above agents by providing advocacy and counselling services. If you want to get to know anything else about the charity's undertakings, call them on this number 0207 538 0094 or browse their official website.
Simon Lanaria, Katherine Elaine Wilson, Thomas Charles Siggers and 4 remaining, listed below are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2016.
