Islington Community Transport

All UK companiesTransportation and storageIslington Community Transport

Other passenger land transport

Islington Community Transport contacts: address, phone, fax, email, website, shedule

Address: 141 Curtain Road EC2A 3BX London

Phone: 020 7608 8959

Fax: +44-1325 7461883

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Islington Community Transport"? - send email to us!

Islington Community Transport detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Islington Community Transport.

Registration data Islington Community Transport

Register date: 1998-10-22

Register number: 03654675

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 Islington Community Transport

Owner, director, manager of Islington Community Transport

Alasdair John Douglas Smart Secretary. Address: Curtain Road, London, EC2A 3BX, England. DoB:

Andrew Peter Whitehead Director. Address: 34 Illingworth Way, Enfield, Middlesex, EN1 2PA. DoB: November 1963, British

Adam James Levitt Director. Address: Broadwalk House, 5 Appold Street, London, EC2A 2HA, England. DoB: September 1964, British

Douglas Marshall Downie Secretary. Address: Ash Grove Bus Depot, Mare Street, London, E8 4RH. DoB:

Stephen Rowland Secretary. Address: Ash Grove Bus Depot, Mare Street, London, E8 4RH. DoB:

Janusz Heath Director. Address: The Old Rectory, Pitney, Somerset, TA10 9AR. DoB: March 1951, British

Stephen Mason Secretary. Address: 58 Culverden Park, Tunbridge Wells, Kent, TN4 9QS. DoB:

Ruth Kezia Williams Director. Address: Ash Grove Bus Depot, Mare Street, London, E8 4RH. DoB: August 1968, British Caribean

Pamela Anne Moffatt Director. Address: Flat 1 Dale Lodge, 68 Shepherds Hill, Highgate, London, N6 5RL. DoB: December 1937, British

Jude Ann Winter Secretary. Address: 191 Brooke Road, London, E5 8AB. DoB: August 1954, British

Stuart Dempster Maxwell Director. Address: 53 C Lower Clapton Road, London, E5 0NS. DoB: March 1960, British

Robert Kenneth Turner Director. Address: Flat D, 13 John Spencer Square, London, N1 2LZ. DoB: December 1954, British

Chas Matharu Director. Address: 34 Calvert Road, London, SE10 0DF. DoB: October 1958, British

Dr Nicholas Tyler Director. Address: 29 Thornby Road, London, E5 9QL. DoB: September 1954, British

Councillor Rita Krishna Director. Address: 80 Princess May Road, Stoke Newington, London, N16 8DG. DoB: September 1959, British

John Henry Davis Director. Address: Flat 7, 9 Princess Crescent, London, N4 2HH. DoB: September 1948, British

Errol Dayes Director. Address: 403 Hertford Road, Edmonton, London, N9 7BN. DoB: September 1935, British

Eric Cato Director. Address: 12 Ashenden Road, Clapton, London, E5 0DP. DoB: January 1931, British

Joyce Marie Diamond Director. Address: 166 Rowley Gardens, Woodberry Grove, London, N4 1HN. DoB: January 1932, British

Evelyn Eugene Director. Address: 48 Brooke Road, Stoke Newington, London, N16 7LR. DoB: January 1942, British

Linda Farghaly Director. Address: 365 Banister House, Homerton Hackney, London, E9 6BU. DoB: October 1944, British

Julius Gamor Director. Address: 42 Gascoigne House, Hackney, London, E7 7BH. DoB: July 1954, British

Miriam Lewis Director. Address: 7 Lea View House, Springfield, Clapton, London, E5 9DX. DoB: March 1917, British

Patricia Newton Director. Address: 130 Daubeney Road, Clapton, London, E5 0EQ. DoB: July 1938, British

Carol Turner Director. Address: Flat 6, 9 Princess Crescent, Finsbury Park, London, N4 2HH. DoB: November 1964, British

Marie Walker Director. Address: 13 Rennell House, Wick Road, Hackney, London, E9 5AT. DoB: July 1965, British

Stephen Bennett Director. Address: 1 Gooch House, Kenninghall Road Clapton, London, E5 8DG. DoB: September 1946, British

Elaine Claire Battson Secretary. Address: Flat 4, 88 Southgate Road, London, N1 3JD. DoB: April 1966, British

Keren Wiltshire Director. Address: 15 Sherrards Way, Barnet, Hertfordshire, EN5 2BW. DoB: June 1966, British

Mariam Kaba Secretary. Address: 94 Plimsoll Road, London, N4 2ED. DoB:

Joanna Andrea Luff Director. Address: 5e Queens Avenue, London, N10 3PE. DoB: n\a, British

Jesse David Abse Director. Address: 76 Landseer Road, London, N19 4JP. DoB: n\a, British

Ruth Hayes Secretary. Address: 20 Dalmeny Avenue, Tufnell Park, London, N7 0JS. DoB: June 1960, British

Amelia Curwen Director. Address: 12 Nevill Road, Stoke Newington, London, N16 8SR. DoB: n\a, British

Joanna Barbara De Havilland Director. Address: 10 Lloyd Square, London, WC1X 9BA. DoB: n\a, British

Alan David Barnett Director. Address: 8 Crescent Mansions, Highbury Crescent, London, N5 1RZ. DoB: July 1938, British

William Mckenzie Director. Address: 65 Steve Biko Road, London, N7 7JF. DoB: June 1944, British

Paul Gilbert Director. Address: 43 Gordon Road, Enfield, EN2 0PY. DoB: August 1960, British

Jude Ann Winter Director. Address: 191 Brooke Road, London, E5 8AB. DoB: August 1954, British

David Powell Director. Address: 40 Pedro Street, Hackney, London, E5 0BW. DoB: August 1955, British

John Edward Trevor Passant Director. Address: Flat 5 Nicolas House, 413a Lordship Lane, London, N17 6AG. DoB: November 1953, British

Ruth Hayes Director. Address: 20 Dalmeny Avenue, Tufnell Park, London, N7 0JS. DoB: June 1960, British

Jobs in Islington Community Transport vacancies. Career and practice on Islington Community Transport. Working and traineeship

Sorry, now on Islington Community Transport all vacancies is closed.

Responds for Islington Community Transport on FaceBook

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

Address Islington Community Transport on google map

Other similar UK companies as Islington Community Transport: Cbete Ltd | Lawton Manor Care Home Limited | Orwell Training Limited | Angrad Limited | The Lodge Rest Limited

Islington Community Transport can be gotten hold of 141 Curtain Road, in London. Its zip code is EC2A 3BX. Islington Community Transport has been operating on the British market since the company was set up on 1998/10/22. Its Companies House Reg No. is 03654675. This firm SIC and NACE codes are 49390 and has the NACE code: Other passenger land transport. The firm's latest financial reports cover the period up to March 31, 2015 and the most recent annual return was released on October 22, 2015. Eighteen years of competing in the field comes to full flow with Islington Community Transport as the company managed to keep their clients satisfied through all the years.

The firm started working as a charity on 16th March 2001. Its charity registration number is 1085613. The range of the charity's activity is islington and its environs. They operate in Throughout London. The firm's board of trustees consists of five members, namely Stuart Maxwell, Janusz Heath, Ms Joyce Moseley Obe, Andrew Whitehead and Adam James Levitt. Regarding the charity's financial situation, their best period was in 2010 when they earned 6,037 pounds and they spent 19,610 pounds. Islington Community Transport focuses on the problem of disability. It tries to support people with disabilities. It helps its recipients by providing specific services. In order to find out more about the corporation's undertakings, call them on the following number 020 7608 8959 or see their website. In order to find out more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their website.

The data at our disposal related to this particular enterprise's staff members shows employment of two directors: Andrew Peter Whitehead and Adam James Levitt who assumed their respective positions on 2003/05/19. In addition, the director's assignments are regularly bolstered by a secretary - Alasdair John Douglas Smart, from who was selected by this specific firm in 2013.