Lambeth Chinese Community Association
Social work activities without accommodation for the elderly and disabled
Lambeth Chinese Community Association contacts: address, phone, fax, email, website, shedule
Address: 69 Stockwell Road SW9 9PY London
Phone: 0207 733 4377
Fax: 0207 733 4377
Email: [email protected]
Website: lcca-chineseschool.org.uk
Shedule:
Incorrect data or we want add more details informations for "Lambeth Chinese Community Association"? - send email to us!
Registration data Lambeth Chinese Community Association
Register date: 1989-07-14
Register number: 02404310
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 Lambeth Chinese Community AssociationOwner, director, manager of Lambeth Chinese Community Association
Christine Wai Lan Tan Director. Address: Stockwell Road, London, SW9 9PY. DoB: December 1943, British
Bernadette Hau Director. Address: Stockwell Road, London, SW9 9PY. DoB: May 1949, British
Stella Kwai Fun Lee Director. Address: Stockwell Road, London, SW9 9PY. DoB: June 1949, British
Peter Ks Choi Director. Address: Stockwell Road, London, SW9 9PY. DoB: October 1949, Malaysian
Magdeleine Chia Director. Address: 104 Balham Grove, Balham, London, SW12 8BE. DoB: June 1941, British
Maggie Kim Tim Leung Director. Address: Stockwell Road, London, SW9 9PY. DoB: October 1951, British
Sin None Ying Hau Sai Fong Director. Address: Stockwell Road, London, SW9 9PY. DoB: May 1949, British
Wenbin George Zhang Director. Address: Stockwell Road, London, SW9 9PY. DoB: February 1954, British
Chi Kong Lai Director. Address: Stockwell Road, London, SW9 9PY. DoB: September 1936, British
Chun Shing Cheng Director. Address: Hillbrook Road, Tooting, London, SW17 8SF. DoB: April 1950, British
Robin Wang Director. Address: 24 Landseer Road, London, Middlesex, N19 4JZ. DoB: June 1957, British
Samuel Kwasi Tsipotey Director. Address: 36 Charcroft Gardens, Enfield, Middlesex, EN3 7HA. DoB: October 1950, British
Soon Ang Pang Director. Address: 12 Rheingold Way, Wallington, Surrey, SM6 9NA. DoB: September 1933, British
Dr Jacob Ghazarian Director. Address: 389 Allenby Road, Southall, Middlesex, UB1 2HF. DoB: November 1943, Usa
Rachel Ooi Director. Address: 43b Windsor Road, Forest Gate, London, E7 0QX. DoB: September 1951, British
Lishan Luo Director. Address: 33 Green Lane, London, SE20 7JX. DoB: March 1954, British
Teresa Leung Director. Address: No 10 The Hamlet, Champion Hill, London, SE5 8AW. DoB: April 1949, British
Dr Jacob Ghazarian Director. Address: 389 Allenby Road, Southall, Middlesex, UB1 2HF. DoB: November 1943, Usa
Sarah Leong Director. Address: 6 Deepdene Road, London, SE5 8EG. DoB: December 1941, Malaysia
Soon Ang Pang Director. Address: 12 Rheingold Way, Wallington, Surrey, SM6 9NA. DoB: September 1933, British
Jeffy Wong Director. Address: 35a Atherfold Road, London, SW9 9LN. DoB: January 1967, British
Tich Huy Boc Director. Address: 82 Geoffrey Close, Kenbury Street, London, SE5 9BX. DoB: July 1931, British
Wenbin Zhang Zhang Director. Address: 26 Southchurch Court, High Street South, London, E6 6DY. DoB: February 1954, Chinese
Hellen Ho Director. Address: 278 Lewisham High Street, London, SE13 6TX. DoB: November 1970, Chinese
Rowena Barry Director. Address: 15 Usk Road, London, SW11 2RT. DoB: July 1942, British
Guang Yao Sun Director. Address: 24 Stodmarsh House, Cowley Road, London, SW9 6HH. DoB: July 1935, Chinese
Sabrina Ho Director. Address: 15 Hogan Mews, London, W2 1UP. DoB: n\a, British
Italo Frank Pisani Director. Address: 146 Glenister Park Road, London, SW16 5EA. DoB: December 1933, British
Cai Fang Wu Director. Address: 17 Howard House, 161 Cleveland, London, W10 5PF. DoB: December 1963, Chinese
Yaqing Li Director. Address: 5 Dunkirk House, Long Lane, London, SE1 4BT. DoB: November 1932, British
Chi Kong Lai Director. Address: Haslam Street, London, SE15 5GD. DoB: September 1936, British
Jenny Yin Ching Ng Director. Address: 20 Marlborough Hill, London, NW8 0NG. DoB: October 1934, British
Lay Chaing Teoh Director. Address: 39 Leigham Vale, London, SW16 2JQ. DoB: November 1959, Malaysian
Kok Wai Ho Director. Address: 11 Willows Avenue, Morden, Surrey, SM4 5SG. DoB: March 1930, Singaporean
Connie Jay Director. Address: 6 Brickwall Lane, Ruislip, HA4 8JX. DoB: July 1936, British
Fook Lam Fong Secretary. Address: 26 Tennyson Street, London, SW8 3ST. DoB: March 1917, British
Fook Lam Fong Director. Address: 26 Tennyson Street, London, SW8 3ST. DoB: March 1917, British
Tony Chung Director. Address: Flat 11 5 Parkside Road, Hounslow, London, TW3 2BD. DoB: July 1964, British
Binh Hua Director. Address: 6 Eddisbury House, Sydenham Hill Road, London, SE26 6TT. DoB: May 1973, Chinese
Chi Kong Lai Director. Address: Haslam Street, London, SE15 5GD. DoB: September 1936, British
Irene Tan Director. Address: 30 Woodcombe Crescent, Forest Hill, London, SE23 3BG. DoB: June 1952, British
Kim Long Ung Director. Address: 1 De Montfort Road, Streatham, London, SW16 1NF. DoB: April 1971, French
David John Winning Director. Address: Flat 9 62 Brook Drive, London, SE11 4TT. DoB: May 1975, British
Benjamin Edmund Chan Director. Address: 1 De Montfort Road, Streatham, London, SW16 1NF. DoB: February 1975, British
Janine Lai Director. Address: 12 Lagan House, Sumner Estate, London, SE15 5RB. DoB: July 1972, British
So-So Chow Director. Address: 150 Stockwell Road, London, SW9 9TQ. DoB: March 1975, British
Jack Cheung Director. Address: 18 Woodville Road, London, E18 1JU. DoB: March 1966, British
John Perry Director. Address: 49 Forsyth Gardens, London, SE17 3NE. DoB: March 1965, British
Dr Yan Li Director. Address: 186 Runnymede, Colliers Wood, London, SW19 2RG. DoB: December 1959, British
Nhan San Director. Address: 28 Moberley Road, Clapham Park, London, SW4 8EY. DoB: September 1972, British
Jean-Claude Fok Director. Address: 14 Mordaunt House, Albion Avenue, London, SW8 2AL. DoB: November 1959, British
Junar Sy Director. Address: 73 Lammas Avenue, Mitcham, Surrey, CR4 2LZ. DoB: February 1970, British
Sam Duong Director. Address: 6 Pelican Walk, Moorland Estate, London, SW9 8UH. DoB: July 1974, British
Andrew Kee Director. Address: 115 Chestnut Grove, London, SW12 8JQ. DoB: January 1929, British
Josephine Marchant Director. Address: 5 St Marys Walk, London, SE11 4UA. DoB: March 1948, British
Chiu Tai Lam Director. Address: 15 White Bean Close, Clapham Road, London. DoB: August 1954, British
Grace Pei-Yin Lau Secretary. Address: 12 Aspley Road, London, SW18 2DB. DoB: August 1939, British
Andrew Kee Director. Address: 115 Chestnut Grove, London, SW12 8JQ. DoB: January 1929, British
So Ball Lung Director. Address: 74 Boscombe Road, Worcester Park, Surrey, KT4 8PL. DoB: August 1921, British
Weibi Zheng Director. Address: 88 Dorney, Fellows Road, London, NW3 3PN. DoB: April 1952, Malaysian
Grace Pei-Yin Lau Director. Address: 12 Aspley Road, London, SW18 2DB. DoB: August 1939, British
Pui Wan Tsui Director. Address: 36 Concanon Road, Brixton, London, SW2 5TA. DoB: January 1965, British
Siu Ming Cheung Secretary. Address: 30 Bowen Road, Harrow, Middlesex, HA1 4DF. DoB: April 1950, British
Lei Lei Qu Director. Address: 59 Kimble Road, London, SW19 2AU. DoB: April 1951, Peoples Republic Ofchina
Jack Cheung Director. Address: 66 Evesham Road, Stratford, London, E15 4AJ. DoB: March 1965, British
Eddy Chau Director. Address: 51 St Martins Road, Dartford, Kent, DA1 1UJ. DoB: July 1962, British
Valerie Maria Chang Director. Address: Flat 2 3 Crewdson Road, London, SW9 0LH. DoB: May 1959, British
Kirk Chan Director. Address: 60 Embley Point, London, E5 8NJ. DoB: May 1965, Hong Kong
Anthony Chan Director. Address: 60 Embley Point, London, E5 8NJ. DoB: July 1969, British
Pui Wan Tsui Secretary. Address: 36 Concanon Road, Brixton, London, SW2 5TA. DoB: January 1965, British
Paul Hui Director. Address: Stockwell Park School, Clapham Road, London, SW9 0AL. DoB: October 1942, British
David Ng Director. Address: 8 The Vale, Southgate, London, N14 6HN. DoB: July 1953, British
Siu Ming Cheung Director. Address: 30 Bowen Road, Harrow, Middlesex, HA1 4DF. DoB: April 1950, British
Tam Ly Director. Address: 37 Ramsden Road, London, SW12 8QX. DoB: December 1926, British
Vincent Wong Director. Address: 4 Anderton Close, London, SE5 8BU. DoB: February 1960, British
Jobs in Lambeth Chinese Community Association vacancies. Career and practice on Lambeth Chinese Community Association. Working and traineeship
Sorry, now on Lambeth Chinese Community Association all vacancies is closed.
Responds for Lambeth Chinese Community Association on FaceBook
Read more comments for Lambeth Chinese Community Association. Leave a respond Lambeth Chinese Community Association in social networks. Lambeth Chinese Community Association on Facebook and Google+, LinkedIn, MySpaceAddress Lambeth Chinese Community Association on google map
Other similar UK companies as Lambeth Chinese Community Association: Newmax Solutions Limited | Chisa Health Care Limited | Rollandene Limited | Nocte Limited | Psychological Capital Ltd
1989 is the date that marks the beginning of Lambeth Chinese Community Association, the company which is situated at 69 Stockwell Road, , London. This means it's been 27 years Lambeth Chinese Community Association has prospered in the business, as it was created on 1989-07-14. The registered no. is 02404310 and the post code is SW9 9PY. The company declared SIC number is 88100 : Social work activities without accommodation for the elderly and disabled. The most recent filed account data documents cover the period up to March 31, 2016 and the latest annual return information was filed on July 14, 2015. Since the firm debuted on the market twenty seven years ago, the firm has managed to sustain its great level of prosperity.
The company was registered as a charity on Thu, 24th Aug 1989. It is registered under charity number 802002. The range of the charity's area of benefit is london borough of lambeth and it operates in numerous cities around Lambeth. The charity's trustees committee consists of seven representatives: Bernadette Hau, Peter Ks Choi, Ms Stella Lee, Ms Maggie Kin Ting Leung and Ms Christine Wai Lan Tan, to name a few of them. As concerns the charity's financial statement, their most prosperous time was in 2011 when they earned 344,241 pounds and their expenditures were 302,629 pounds. Lambeth Chinese Community Association concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage and education and training. It strives to help the elderly, the youngest, people of a particular ethnic or racial origin. It helps its beneficiaries by the means of providing various services, providing advocacy and counselling services and providing human resources. If you would like to find out more about the firm's undertakings, call them on the following number 0207 733 4377 or browse their website. If you would like to find out more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.
In order to meet the requirements of their clientele, the following firm is continually being developed by a unit of five directors who are, to name just a few, Christine Wai Lan Tan, Bernadette Hau and Stella Kwai Fun Lee. Their successful cooperation has been of extreme use to this specific firm for 2 years.
