Bexley Mencap

All UK companiesHuman health and social work activitiesBexley Mencap

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

Bexley Mencap contacts: address, phone, fax, email, website, shedule

Address: 19 Church Road DA7 4DD Bexleyheath

Phone: 0208 303 6336

Fax: +44-1464 9586639

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bexley Mencap"? - send email to us!

Bexley Mencap detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bexley Mencap.

Registration data Bexley Mencap

Register date: 1993-11-05

Register number: 02869571

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 Bexley Mencap

Owner, director, manager of Bexley Mencap

Nina Martinez Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD. DoB: January 1970, British

Stacey Yusuf Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD. DoB: February 1983, British

John Ward Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD. DoB: August 1957, British

Sonia Hicks Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD, England. DoB: May 1968, British

Wendy Barbara Darling Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD, England. DoB: May 1968, British

Nimisha Vadukul Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD, England. DoB: November 1978, British

Nicki Fowler Director. Address: Barnfield Road, Belvedere, Kent, DA17 5NG. DoB: February 1967, British

Julian Charles Thornington Director. Address: 357 Blackfen Road, Sidcup, Kent, DA15 9NJ. DoB: September 1944, British

Gwedoline Janet Gooderson Secretary. Address: Church Road, Bexleyheath, Kent, DA7 4DD, England. DoB:

Susan Foot Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD, England. DoB: June 1965, British

Gerald Victor Wooder Director. Address: Church Road, Bexleyheath, Kent, DA7 4DD, England. DoB: May 1949, British

Janet Mary Gawler Director. Address: Orchard House, Court Yard Eltham, London, SE9 5QE. DoB: January 1947, British

Christopher Baker Director. Address: 87 Avenue Road, Erith, Kent, DA8 3AT. DoB: n\a, British

Jennifer Webber Director. Address: 24 Westfield Road, Bexley Heath, Kent, DA7 6LS. DoB: November 1944, British

Sharon Anne Wright Director. Address: 57 Sussex Road, Erith, Kent, DA8 1JB. DoB: August 1964, British

John Patrick Stanton Director. Address: 130 Montrose Avenue, Welling, Kent, DA16 2QY. DoB: August 1937, British

Elisabeth Ann Clark Director. Address: 13 Clifford Avenue, Chislehurst, Kent, BR7 5DY. DoB: January 1936, British

Anne Fulcher Crouch Secretary. Address: 7 The South Glade, Bexley, Kent, DA5 3NY. DoB:

Jacqueline Jayne Carlton Director. Address: 34 Selkirk Drive, Erith, Kent, DA8 3QR. DoB: August 1961, British

Simon Goldsmith Director. Address: 75 Claremont Road, Hextable, Kent, BR8 7QS. DoB: July 1961, British

Margaret Rosetta Lincoln Secretary. Address: 4 Chiltern Close, Bexleyheath, Kent, DA7 6SA. DoB: October 1936, British

Peter Baldraii Secretary. Address: 2 Fir Tree Cottages, Horton Road, Horton Kirby, Dartford, Kent, DA4 9BW. DoB:

Margaret Rosetta Lincoln Director. Address: 4 Chiltern Close, Bexleyheath, Kent, DA7 6SA. DoB: October 1936, British

John Peter Tiffin Director. Address: 38 Yorkland Avenue, Welling, Kent, DA16 2LF. DoB: April 1951, British

Janet Edith Griffiths Director. Address: 48 Selkirk Drive, Erith, Kent, DA8 3QR. DoB: July 1945, British

Anna Western Director. Address: 299a Halfway Street, Sidcup, Kent, DA15 8DP. DoB: January 1966, British

Sheila Ann Claire Maguire Director. Address: 13 Winchelsea Avenue, Bexleyheath, Kent, DA7 5HR. DoB: November 1969, British

Joan Patricia Morris Director. Address: 4 Elmbourne Drive, Upper Park Road, Belvedere, Kent, DA17 6JF. DoB: May 1935, British

Margaret Fox Director. Address: 58 Montrose Avenue, Sidcup, Kent, DA15 9DS. DoB: June 1949, British

Gaynor Rose Quieros Director. Address: 11 Northall Road, Barnehurst, Kent, DA7 6JF. DoB: May 1960, British

Simon Goldsmith Director. Address: 59b Rollo Road, Swanley, Kent, BR8 7RD. DoB: July 1961, British

Gladys Harling Director. Address: Flat 1b, Wadeville Close, Belvedere, Kent, DA17 5ND. DoB: July 1935, British

Sally Ann Glover Director. Address: Goldsmith Cottage, Hartley Bottom Road, Hartley, Longfield, Kent, DA3 8LF. DoB: May 1956, British

Suzanne Mary Tobin Director. Address: 20 Cloudesley Road, Bexleyheath, Kent, DA7 5EP. DoB: April 1957, British

Gwendoline Janet Gooderson Director. Address: 1 Royston Road, Crayford, Kent, DA1 3QH. DoB: October 1948, British

Stephen John Matthews Director. Address: 15 Maiden Erlegh Avenue, Bexley, Kent, DA5 3PB. DoB: December 1954, British

Maureen Elizabeth Bone Director. Address: 32 Iris Crescent, Bexleyheath, Kent, DA7 5QD. DoB: November 1949, British

Peter Baldrati Director. Address: 2 Fir Tree Cottages, Horton Road, Horton Kirby, Kent, DA4 9BW. DoB: December 1935, English

Richard Clyma Gooderson Director. Address: 1 Royston Road, Crayford, Kent, DA1 3QH. DoB: June 1945, British

Lynda Pauline Griffin Director. Address: 104 Shepherds Lane, Dartford, Kent, DA1 2NN. DoB: November 1948, British

Dorothy Eileen Hall Director. Address: 42 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: January 1939, British

Patricia Winifred Hall Director. Address: 70 Bexley Road, Erith, Kent, DA8 3SP. DoB: July 1933, British

Alvin John Thomas Johnson Director. Address: 8 Manor Way, Barnehurst, Bexleyheath, Kent, DA7 6JL. DoB: March 1926, British

Peter William Clark Director. Address: 8 Sevenoaks Close, Bexleyheath, Kent, DA7 6AL. DoB: February 1924, British

Charles Albert Sales Director. Address: 22 Stephen Road, Bexleyheath, Kent, DA7 6EE. DoB: January 1922, British

Robert Stanley Walkington Director. Address: 53 Shakespeare Road, Bexleyheath, Kent, DA7 4SF. DoB: June 1943, British

Ronald John Armstrong Director. Address: 21 Mortimer Road, Erith, Kent, DA8 3DR. DoB: February 1937, British

Barbara Seeley Director. Address: 58 Dunwich Road, Bexleyheath, Kent, DA7 5EN. DoB: July 1933, British

Leslie Arthur Osborn Director. Address: 4 Danson Mead, Welling, Kent, DA16 1RU. DoB: August 1947, British

Joan Patricia Morris Director. Address: 4 Elmbourne Drive, Upper Park Road, Belvedere, Kent, DA17 6JF. DoB: May 1935, British

Jobs in Bexley Mencap vacancies. Career and practice on Bexley Mencap. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Bexley Mencap on FaceBook

Read more comments for Bexley Mencap. Leave a respond Bexley Mencap in social networks. Bexley Mencap on Facebook and Google+, LinkedIn, MySpace

Address Bexley Mencap on google map

Other similar UK companies as Bexley Mencap: Bollicine Limited | Glider Ltd | Hamlets Hotel & Restaurant Limited | Movimenti Limited | Riccis Tapas & Cicchetti Ltd

1993 marks the establishment of Bexley Mencap, the firm that is situated at 19 Church Road, in Bexleyheath. This means it's been twenty three years Bexley Mencap has been on the British market, as it was created on November 5, 1993. The registration number is 02869571 and its post code is DA7 4DD. The firm Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. 2015/03/31 is the last time when company accounts were reported. From the moment the firm began in this line of business 23 years ago, this company has sustained its great level of success.

The enterprise became a charity on 1994-09-26. It operates under charity registration number 1041117. The range of their activity is not defined but in practice london borough of bexley (and immediately surrounding areas) and it operates in many towns and cities across Kent and Bexley. The corporate trustees committee features eight members: John Patrick Stanton, Julian Charles Thornington, Christopher William Baker, Ms Nicola Fowler and Nimisha Vadukul, to name a few of them. When it comes to the charity's financial summary, their best time was in 2010 when they earned 268,907 pounds and they spent 86,564 pounds. Bexley Mencap focuses on charitable purposes, the problem of disability and the advancement of health and saving of lives. It works to support children or youth, other voluntary bodies or charities, the whole mankind. It tries to help these agents by the means of providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. In order to find out something more about the enterprise's activity, dial them on the following number 0208 303 6336 or go to their official website. In order to find out something more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their official website.

We have a number of eight directors controlling this specific company at the moment, namely Nina Martinez, Stacey Yusuf, John Ward and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors assignments since March 26, 2015.