The Somers Town Community Association (camden)

All UK companiesHuman health and social work activitiesThe Somers Town Community Association (camden)

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

The Somers Town Community Association (camden) contacts: address, phone, fax, email, website, shedule

Address: 150 Ossulston Street London NW1 1EE

Phone: 0207 388 6088

Fax: 0207 388 6088

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Somers Town Community Association (camden)"? - send email to us!

The Somers Town Community Association (camden) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Somers Town Community Association (camden).

Registration data The Somers Town Community Association (camden)

Register date: 1985-04-09

Register number: 01903408

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

Get full report form global database UK for The Somers Town Community Association (camden)

Owner, director, manager of The Somers Town Community Association (camden)

Darshan Bipin Sanghrajka Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: December 1982, British

Shofi Muhammod Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: November 1987, British Bangladeshi

Ranmali Nawaratne Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: December 1977, British

Salima Abdallah Director. Address: 87-89 York Way, London, N7 9QF, England. DoB: January 1978, British

Maxine Jervis Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: August 1961, British

Benedict Wee Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: June 1967, British

Guli Sarkar Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: March 1940, British

Michael King Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: July 1956, British

Barbara Louise Hughes Director. Address: 45 Monica Shaw Court, London, NW1 1EY. DoB: March 1931, British

Robert Baker Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: March 1956, British

Afegieme Helen Komolafe Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: May 1974, British

Teresa Reed Director. Address: 150 Ossulston Street, London, NW1 1EE. DoB: January 1963, British

Carol Lesley Hardy Director. Address: Hampstead Road, London, NW1 3SH. DoB: June 1967, British

Sara Elva Warren Director. Address: Chalton Street, London, NW1 1HR. DoB: November 1962, British

Jawar Ali Director. Address: Ashbridge Street, London, NW8 8DG. DoB: August 1984, British

Margaret Jamieson Director. Address: 55 Monica Shaw Court, London, NW1 1EY. DoB: September 1941, British

Lesley Baxter Director. Address: 16 Medburn Street, London, NW1 1RJ. DoB: November 1958, British

Slaney Devlin Director. Address: 73 Chamberlain House, Phoenix Road, London, NW1 1EU. DoB: February 1967, British

Carly Dry Director. Address: 118 Mayford, Oakley Square, London, NW1 1NY. DoB: January 1975, British

Jay Spurgeon Director. Address: 221 Levita House, Ossulston Street, London, NW1 1HN. DoB: August 1967, British

Patrica Elizabeth Tormey Director. Address: 32 Crowndale Court, Crowndale Road, London, NW1 1TY. DoB: October 1941, British

Nicola Wright Director. Address: 94 Oakshott Court, Polygon Road Nwi, London, 1ST. DoB: September 1972, British

Margaret Joan Michele Director. Address: 11 Monica Shaw Court, London, NW1. DoB: April 1941, British

David Edward Hoefling Director. Address: 25 Saint Augustines House, Werrington Street, London, NW1 1QE. DoB: July 1942, British

Varsha Lighthill Director. Address: Flat 2, 22 Leighton Road, London, NW5 2QE. DoB: September 1937, British

Cynthia Lamptey Director. Address: 145 Kipling Tower, Palmerston Road, London, W3 8TN. DoB: November 1956, British

Rafeeque Ahmed Secretary. Address: 59 Bray Towers, 136 Adelaide Road, London, NW3 3JU. DoB: January 1928, British

Thomas Costello Director. Address: 14 Medburn Street, London, NW1. DoB: July 1937, British

Helia Evans Director. Address: 233 Levita House, Ossulston Street, London, NW1. DoB: June 1943, British

John Toomey Director. Address: 14 Hillwood House, Polygon Road, London, NW1. DoB: July 1926, British

Gail Murphy Director. Address: 47 Cecil Rhodes House, Pancras Road, London, NW1. DoB: August 1964, British

Lorraine Baxter Director. Address: 4 Hampden Close, Purchese Street, London, NW1 1HW. DoB: May 1963, British

Jabed Ahmed Rahman Director. Address: 102 Levita House, Chalton Street, London, NW1 1JL. DoB: December 1972, British

Tina Cummings Director. Address: 115 Levita House, Ossulston Street, London, NW1 1HP. DoB: December 1960, British

Florence Margaret Shefford Director. Address: 100 Walker House, Ossulston Street, London, NW1. DoB: October 1929, British

Maria Theresa Smart Director. Address: 125 Walker House, Ossulston Street, London, NW1 1ER. DoB: October 1921, British

Sizanne Gorman Director. Address: 23 St Michaels Flats, Aldenham Street, London, NW1 1PU. DoB: November 1960, British

Christina Campbell Noble Director. Address: 66 Hungerford Road, London, N7 9LP. DoB: June 1942, British

Margaret Saunders Director. Address: 30 Platt Street, London, NW1 1RU. DoB: August 1944, British

Joseph Bidder Director. Address: 33 Queensdown Road, London, E5 8NN. DoB: April 1941, British

Rosa Mabel Jones Director. Address: 14 St Annes Flats, Doric Way Euston, London, NW1 1LG. DoB: February 1931, British

Patrick Anthony Breen Director. Address: 25 Cecil Rhodes House, Goldington Street, London, NW1 1UG. DoB: June 1957, British

Thomas James Sharp Director. Address: 7 St Annes Flats, Doric Way, London, NW1 1LG. DoB: March 1933, British

Mary Theresa Brown Director. Address: 3 Phoenix Court, Purchese Street, London, NW1. DoB: June 1923, British

Helia Evans Director. Address: 233 Levita House, Ossulston Street, London, NW1. DoB: June 1943, British

Jamshed Ali Director. Address: 14 Chalton House, Chalton Street, London, NW1. DoB: February 1938, British

David Edward Hoefling Director. Address: 36 St Anthonys Flats, Chalton Street, London, NW1. DoB: July 1942, British

Margaret Bembridge Director. Address: 31 Phoenix Court, Purchese Street, London, NW1. DoB: June 1939, British

Abdul Matin Director. Address: 1 Chalton House, Chalton Street, London, NW1. DoB: February 1936, British

Rafeeque Ahmed Secretary. Address: 59 Bray Towers, 136 Adelaide Road, London, NW3 3JU. DoB: January 1928, British

Rafeeque Ahmed Director. Address: 59 Bray Towers, 136 Adelaide Road, London, NW3 3JU. DoB: January 1928, British

Patrick Anthony Breen Director. Address: 25 Cecil Rhodes House, Goldington Street, London, NW1 1UG. DoB: June 1957, British

James Vincent Brennan Director. Address: 4 Coopers Lane, London, NW1 1HA. DoB: January 1916, British

Susan Commons Director. Address: 11 Phoenix Court, Purchese Street, London, NW1 1EL. DoB: May 1947, British

Graham Croston Director. Address: 20 Stanley Building, London, NW1 2TG. DoB: October 1950, English

Ian Charles Baxter Director. Address: 95 Oakshott Court, London, NW1 1ST. DoB: July 1961, British

Tonia Susan Johnson Director. Address: 5 Brathway, Amphill Square Eversholt Street, London, NW1. DoB: September 1958, British

Doreen Margaret Bazell Director. Address: 42 Cecil Rhodes House, London, NW1 1UG. DoB: September 1937, British

Nora O'flaherty Director. Address: 9 Cranleigh House, London, NW1 1NT. DoB: February 1927, Irish

Sara Jane Newton Vincent Director. Address: 2 Stanley Building, London, NW1 2TD. DoB: November 1960, Usa

Una Sapietis Director. Address: 30 Chalton House, Chalton Street, London, NW1 1HH. DoB: August 1964, British

Jobs in The Somers Town Community Association (camden) vacancies. Career and practice on The Somers Town Community Association (camden). Working and traineeship

Project Planner. From GBP 2800

Fabricator. From GBP 3000

Responds for The Somers Town Community Association (camden) on FaceBook

Read more comments for The Somers Town Community Association (camden). Leave a respond The Somers Town Community Association (camden) in social networks. The Somers Town Community Association (camden) on Facebook and Google+, LinkedIn, MySpace

Address The Somers Town Community Association (camden) on google map

Other similar UK companies as The Somers Town Community Association (camden): C6 Data Intelligence Ltd | Cathy Haslam Limited | Cg Light Limited | E-blueprint Ltd | 1 Stop Comms Ltd

The Somers Town Community Association (camden) can be contacted at Euston at 150 Ossulston Street. Anyone can look up the company by referencing its postal code - NW1 1EE. This enterprise has been operating on the UK market for thirty one years. This enterprise is registered under the number 01903408 and its current status is active. The company's registered name transformation from Hampden Community Association(the) to The Somers Town Community Association (camden) came in 1997/10/21. This enterprise principal business activity number is 88990 which stands for Other social work activities without accommodation n.e.c.. The firm's latest filings were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-07-26. 31 years of presence in the field comes to full flow with The Somers Town Community Association (camden) as they managed to keep their clients happy through all this time.

The firm was registered as a charity on 1985-10-11. It works under charity registration number 292440. The range of the charity's area of benefit is the somers town electoral ward. They operate in Camden. Their board of trustees consists of nine members: Barbara Hughes, Guli Sarkar, Margaret Joan Michele, Ms Carol Lesley Hardy and Michael King, to name a few of them. As for the charity's finances, their best period was in 2011 when they earned 381,100 pounds and they spent 347,485 pounds. The Somers Town Community Association (camden) focuses on charitable purposes, the area of arts, culture, heritage or science and education and training. It strives to help the elderly, the youngest, the general public. It provides aid to the above beneficiaries by providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. In order to learn more about the company's undertakings, call them on the following number 0207 388 6088 or go to their official website. In order to learn more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

According to the information we have, this limited company was incorporated in 1985/04/09 and has been overseen by fifty nine directors, and out this collection of individuals nine (Darshan Bipin Sanghrajka, Shofi Muhammod, Ranmali Nawaratne and 6 other directors have been described below) are still a part of the company.