Dockland Settlements(the)

All UK companiesHuman health and social work activitiesDockland Settlements(the)

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

Dockland Settlements(the) contacts: address, phone, fax, email, website, shedule

Address: 98 Gibbins Road E15 2HU London

Phone: +44-1229 7621734

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dockland Settlements(the)"? - send email to us!

Dockland Settlements(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dockland Settlements(the).

Registration data Dockland Settlements(the)

Register date: 1924-12-11

Register number: 00202349

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 Dockland Settlements(the)

Owner, director, manager of Dockland Settlements(the)

Curt Fahndrich Director. Address: Cumberland Mills Square, London, E14 3BJ, England. DoB: June 1967, British/Australian

Lauren Spencer Director. Address: Riverhope Mansions, Harlinger Street, London, SE18 5SS, Great Britain. DoB: October 1984, British

Tracy Cunningham Director. Address: Chalk Street, Rettendon Common, Chelmsford, CM3 8DB, England. DoB: June 1966, British

Martin Ford Young Director. Address: Sextant Avenue, London, E14 3DX, England. DoB: March 1959, British

Malcolm Boydell Secretary. Address: 9 Albert Embankment, London, SE1 7HG. DoB:

Grace Willimott Director. Address: Capstan Square, Stewart Street, London, E14 3EU. DoB: April 1943, British

Russell Hutchons Director. Address: Guion Road, Fulham, London, SW4 4UE. DoB: September 1943, British

Alan George Stead Director. Address: Narrow Street, London, E14 8BB. DoB: n\a, British

Mark Patrick Seebold Horn Director. Address: 52 Grasmere Road, London, N10 2DJ. DoB: November 1967, British

Montague John Meyer Director. Address: 24 Kensington Park Road, London, W11 3BU. DoB: December 1944, British

Malcolm Barry Boydell Director. Address: 18 Oaklands, Argyle Road, London, W13 0HG. DoB: January 1947, British

Jenni Borg Director. Address: Spital Street, Spitalfields, London, E1 5EJ. DoB: July 1973, British

David Donoghue Director. Address: Flat 4, 54 Folgate Street, London, E1 6UN. DoB: February 1947, British

Yousef Tabatabai Director. Address: Vallance Road, London, N22 7UF. DoB: August 1979, British

Barry Blandford Secretary. Address: 327 Jubilee Crescent, Manchester Road, London, E14 3HN. DoB: January 1934, British

Jack Edward Clark Secretary. Address: 22 Manor Court, High Street, London, N14 6NG. DoB: February 1932, British

Peter Alistair Luton Director. Address: Beech Wynd, Old Blandford Road, Salisbury, Wiltshire, SP2 8DE. DoB: April 1936, British

Laurence Lewis Director. Address: 27 Avery Gardens, Gants Hill, Ilford, Essex, IG2 6UJ. DoB: November 1943, British

John Wynne Director. Address: 6 Maple Leaf Square, Surrey Quays, London, SE16 1SB. DoB: April 1962, British

Bernard Huber Director. Address: 103 Warren Road, Wanstead, London, E11 2LU. DoB: October 1955, British

Michelle Duggard Director. Address: 77 Wolsey Avenue, London, E6 6AH. DoB: October 1970, British

Dara Maher Director. Address: Wardens House Dockland Settlement, Community Centre, Rotherhithe Street, London, SE16 1LJ. DoB: August 1958, Irish

Timothy Ducat Director. Address: 24 Mayfair Gardens, Woodford Green, Essex, IG8 9AB. DoB: n\a, British

Louis Bach Director. Address: Cromwell Hall 16 Lindsey Street, Epping, Essex, CM16 6RB. DoB: August 1946, British

Paul John Cooper Director. Address: Crumps Cottage, Harlow Common, Essex, CM17 9NE. DoB: July 1957, British

Barbara Fallowfield Director. Address: 23 Capstan Way, Rotherhithe, London, SE16 1HG. DoB: October 1961, British

William Haynes Director. Address: Mulberry Cottage Smith Terrace, London, SW3 4DH. DoB: June 1935, British

Peter Thomas Wade Director. Address: 66 Stebondale Street, London, E14 3BX. DoB: July 1941, British

Samuel Jones Secretary. Address: Flat 9 Tyndale Court, Transom Square, London, E14 3TQ. DoB: n\a, British

Ann Muldowney Director. Address: 40 Cambridge Drive, Lee, London, SE12 8AJ. DoB: August 1962, Irish

Hugh Barnes-yallowley Director. Address: West Place House, Firle, Lewes, East Sussex, BN8 6LP. DoB: September 1928, British

Barry Blandford Director. Address: 327 Jubilee Crescent, Manchester Road, London, E14 3HN. DoB: January 1934, British

Patrick Christopher Ward Secretary. Address: 2 Meadow Way, Chigwell, Essex, IG7 6LP. DoB: September 1940, British

Reverend Steven Hill Director. Address: Quaystone Church 197 East Ferry Road, Isle Of Dogs, London, E14 3BA. DoB: June 1965, British

The Earl Charles Gerald John Cadogan Director. Address: 18 Cadogan Gardens, London, SW3 2RP. DoB: March 1937, British

Benson Catt Director. Address: 5 View Crescent, Tivoli Road Crouch End, London, N8 8RW. DoB: September 1929, British

Kevin Malcolm Everett Director. Address: 73 Highlands Road, Orpington, Kent, BR5 4JP. DoB: August 1956, British

Norman Robert Maclean Director. Address: 11 Christchurch Hill, London, NW3 1JY. DoB: December 1943, British

Jack Edward Clark Director. Address: 22 Manor Court, High Street, London, N14 6NG. DoB: February 1932, British

John Faul Secretary. Address: 9 Ellesmere Road, St.Margarets, Twickenham, Middlesex, TW1 2DJ. DoB:

Peter Alistair Luton Director. Address: 10 The Avenue, Wanstead, London, E11 2EF. DoB: April 1936, British

Patrick Christopher Ward Director. Address: 2 Meadow Way, Chigwell, Essex, IG7 6LP. DoB: September 1940, British

Elizabeth Denton Director. Address: 12 Wolfe Crescent, Rotherhithe, London, SE16 1SF. DoB: January 1938, British

Jobs in Dockland Settlements(the) vacancies. Career and practice on Dockland Settlements(the). Working and traineeship

Sorry, now on Dockland Settlements(the) all vacancies is closed.

Responds for Dockland Settlements(the) on FaceBook

Read more comments for Dockland Settlements(the). Leave a respond Dockland Settlements(the) in social networks. Dockland Settlements(the) on Facebook and Google+, LinkedIn, MySpace

Address Dockland Settlements(the) on google map

Other similar UK companies as Dockland Settlements(the): Antep York Ltd | Taste Buds Limited | Faze Enterprise Limited | Repton Tea Rooms Ltd | Cafe Mundo Bristol Ltd

00202349 is the registration number for Dockland Settlements(the). The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1924-12-11. The firm has been operating on the market for ninety two years. The firm may be contacted at 98 Gibbins Road in London. The company postal code assigned to this location is E15 2HU. The firm Standard Industrial Classification Code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 2015/03/31 is the last time when account status updates were reported. Dockland Settlements(the) is an ideal example that a business can remain on the market for over 92 years and continually achieve high level of success.

As for the following firm, the majority of director's duties up till now have been executed by Curt Fahndrich, Lauren Spencer, Tracy Cunningham and 7 remaining, listed below. Within the group of these ten managers, Malcolm Barry Boydell has worked for the firm for the longest period of time, having become a vital addition to directors' team in April 1995. To help the directors in their tasks, for the last nearly one month this specific firm has been making use of Malcolm Boydell, who's been tasked with ensuring efficient administration of the company.