Nucleus Community Action Ltd

All UK companiesProfessional, scientific and technical activitiesNucleus Community Action Ltd

Solicitors

Nucleus Community Action Ltd contacts: address, phone, fax, email, website, shedule

Address: 298 Old Brompton Rd Earls Court SW5 9JF London

Phone: 0207 373 2102

Fax: 0207 373 2102

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Nucleus Community Action Ltd"? - send email to us!

Nucleus Community Action Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nucleus Community Action Ltd.

Registration data Nucleus Community Action Ltd

Register date: 1975-03-05

Register number: 01202541

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

Get full report form global database UK for Nucleus Community Action Ltd

Owner, director, manager of Nucleus Community Action Ltd

Dilmohan Singh Bhasin Director. Address: 298 Old Brompton Rd, Earls Court, London, SW5 9JF. DoB: March 1939, British

Robert Allen Director. Address: Elgin Mansions, Elgin Avenue, London, W9 1JG, England. DoB: May 1945, British

Charles Donkoh Director. Address: 298 Old Brompton Rd, Earls Court, London, SW5 9JF. DoB: March 1976, British

Michelle Martin Director. Address: 298 Old Brompton Rd, Earls Court, London, SW5 9JF. DoB: April 1970, British

Charles Eder Director. Address: 347a North End Road, London, SW6 1NN. DoB: January 1967, French

Dahobo Guled Director. Address: 41 Shaftesbury Place, 135 Warwick Road, London, W14 8NJ. DoB: January 1965, British

Alan David Murdie Director. Address: 27 Philip Road, Bury St. Edmunds, Suffolk, IP32 6DH. DoB: March 1964, British

Baljit Badesha Secretary. Address: 298 Old Brompton Rd, Earls Court, London, SW5 9JF. DoB:

John Roy Hiscock Director. Address: 90c Lordship Park, London, N16 5UA. DoB: July 1944, British

Guy Charles Adams Director. Address: Porchester Terrace, London, W2 3TL, England. DoB: October 1976, British

Gillian Patricia Martin Director. Address: 60a Addison Road, London, W14 8JJ. DoB: September 1981, Irish

Emma Jane Elizabeth Davies Director. Address: 37 Glencairn Road, London, SW16 5DG. DoB: April 1978, British

Marjorie Anne Curtis Director. Address: Flat 4, 71 Longridge Road, London, SW5 9SG. DoB: October 1953, British

Jeffrey Kean Yew Ng Director. Address: 37 Montpelier Walk, London, SW7 1JQ. DoB: August 1954, British

Alexandra Helen Dunton Director. Address: 30 Cherrywood Lane, Morden, Surrey, SM4 4HS. DoB: January 1982, British

Sally James Director. Address: 42 Arundel Gardens, London, W11 2LB. DoB: October 1955, British

Robert Samuel Harris Director. Address: 43b Roman Way, London, N7 8XF. DoB: October 1970, British

Sandy Mc Doughall Director. Address: 26 Vining Street, London. DoB: September 1966, British

Azad Mohammed Khaleel Director. Address: 21 Russell Road, Crouch End, London, N8 8HN. DoB: January 1964, British

Roberta Heron Director. Address: 12a Peabody Building, Lille Road, London. DoB: June 1949, British

Caroline Gilkes Director. Address: 8b Corfton Road, Ealing, London, W5 2HS. DoB: October 1964, British

Gita Kalia Director. Address: 90 Uvedale Crescent, New Addington, CR0 0BQ. DoB: May 1973, British

Barrister (Mrs) Harriet Nkechi Gore Director. Address: 59 Philbeach Gardens, London, SW5 9DY. DoB: November 1965, British

Neil Froom Director. Address: 75 Montgomery Court, Chiswick, London, W4 3LA. DoB: September 1960, British

Graham Neville Fisher Director. Address: 339 Clapham Road, Clapham, London, SW9 9BS. DoB: August 1966, British

Mirjana Kosanovic Director. Address: 94 St Marks Road, London, North Kensington, W10 6BY. DoB: November 1952, British

Jan Steen Secretary. Address: 64 Avondale Rise, London, SE15 4AL. DoB:

Sarah Clarke Director. Address: 61 Heyford Avenue, London, SW8 1EA. DoB: April 1963, British

Juan Carlos Rincon Secretary. Address: 102 Woolgrove Road, Hitchin, Hertfordshire, SG4 0AT. DoB:

Nadia El Rashid Nail Director. Address: Flat 3 31 Kempsford Garden, London, SW5 0LA. DoB: November 1961, Sudaness

Noura Mohamed Director. Address: 42 St Dunstans Road, Hammersmith, London, W6 8RP. DoB: March 1945, Somali

Muneer Omar Mohammad Agraa Director. Address: 12 Henry House, Wyvil Road, London, SW8 2TF. DoB: June 1965, British

Vladimir Kosanovic Director. Address: 94, St Marks Road, London, W10 6BY. DoB: November 1949, Yugoslavian

Abdul Towolawi Director. Address: 14 Gadsden House, Hazlewood Crescent, London, W10 5DX. DoB: June 1959, British

Peter Ochaya Director. Address: 9 Nottingwood House, Clarendon Road, Kensington And Chelsea, London, W11 4JQ. DoB: September 1933, British

Sybil Joyce Coulson Director. Address: 62 Sherbrooke Road, Filham, London, SW6 7QW. DoB: January 1964, British

Laura Isabel Charlton Director. Address: 109 Camberwell Grove, London, SE5 8JH. DoB: July 1966, British

Michael Cedric Blake Director. Address: 4 Normington Close, Leigham Court Road, London, SW16 2QS. DoB: September 1954, South African

Claire Katharine Hodgson Director. Address: 28 George Crescent, Muswell Hill, London, N10 1AN. DoB: n\a, British

Mir Anadani Secretary. Address: 12 Courtfield Gardens, London, SW5 0PL. DoB: July 1925, British

Lorna Dawn Tullis Director. Address: 16 Staplefield Close, Streatham Hill, London, SW2 4AE. DoB: January 1959, British

Matthew Angelo Jerome Carvalho Director. Address: 66 Browning Way, Heston, Middx, TW5 9BE. DoB: July 1963, British

Patricia Ann Whitfield Director. Address: 7 Nevern Square, London, SW5 9NW. DoB: April 1945, British

Hazel Cecille Mitchell Director. Address: 162 Forest Road, London, E17 6JQ. DoB: September 1959, British

Mir Anadani Director. Address: 12 Courtfield Gardens, London, SW5 0PL. DoB: July 1925, British

Bola Mustapha Director. Address: 69 Marie Curie Hoise, Camberwell London, SG5 7DH. DoB: February 1967, British

Sandra Lawrence Director. Address: 10 Whitbread Close, Tottenham, London, N17 0YA. DoB: October 1963, British

Mervyn Mackintosh Director. Address: Flat A 28 Letchworth Street, Tooting, London, SW17 8SX. DoB: May 1956, British

Elizabeth Jean Saunders Director. Address: The Pink House, 48 Oxford Road South Gunnersbury, London, W4 3DH. DoB: October 1952, British

Mary Alexander Secretary. Address: 11 Nevern Place, London, SW5 9NR. DoB:

Jobs in Nucleus Community Action Ltd vacancies. Career and practice on Nucleus Community Action Ltd. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Nucleus Community Action Ltd on FaceBook

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

Address Nucleus Community Action Ltd on google map

Other similar UK companies as Nucleus Community Action Ltd: Tcw Industrial Limited | Cdics Limited | Jaffrey Engineering Limited | City Consult Ltd | Jury O'shea Services Limited

This enterprise is widely known as Nucleus Community Action Ltd. This company was established fourty one years ago and was registered with 01202541 as the reg. no.. This headquarters of the company is situated in London. You can reach it at 298 Old Brompton Rd, Earls Court. The name of the firm was changed in 2013 to Nucleus Community Action Ltd. This enterprise previous business name was Nucleus Earls Court Community Action. This enterprise SIC code is 69102 and has the NACE code: Solicitors. Nucleus Community Action Limited released its account information up to 2015/03/31. The business most recent annual return information was filed on 2016/06/12. It's been 41 years for Nucleus Community Action Limited on the local market, it is still in the race and is an object of envy for many.

The enterprise was registered as a charity on Thu, 24th Apr 1975. It operates under charity registration number 269325. The range of the company's area of benefit is earls court in the royal borough of kensington and chelsea and it provides aid in numerous towns around Ealing, Hammersmith And Fulham, City Of Westminster and Kensington And Chelsea. The firm's trustees committee has eight representatives: Alan Murdie, Ms Dahabo Guled, Roy Hiscock, Ms Marjorie Curtis and Charles Eder, among others. As for the charity's finances, their best year was 2012 when they raised 617,913 pounds and their expenditures were 454,769 pounds. The company concentrates on training and education, poverty relief or prevention and education and training. It dedicates its activity to the whole humanity, the general public. It tries to help its beneficiaries by the means of providing advocacy, advice or information and providing advocacy, advice or information. If you would like to get to know anything else about the corporation's activities, call them on this number 0207 373 2102 or see their official website. If you would like to get to know anything else about the corporation's activities, mail them on this e-mail [email protected] or see their official website.

In this firm, the majority of director's responsibilities up till now have been done by Dilmohan Singh Bhasin, Robert Allen, Charles Donkoh and 5 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these eight people, John Roy Hiscock has been with the firm for the longest time, having been a vital addition to company's Management Board in 1996. To help the directors in their tasks, since 1997 the following firm has been implementing the ideas of Baljit Badesha, who has been in charge of ensuring the company's growth.