Solicitors Benevolent Association Limited

All UK companiesHuman health and social work activitiesSolicitors Benevolent Association Limited

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

Solicitors Benevolent Association Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Jaggard Way Wandsworth Common SW12 8SG London

Phone: 0208 675 6440

Fax: +44-1422 8525085

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Solicitors Benevolent Association Limited"? - send email to us!

Solicitors Benevolent Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solicitors Benevolent Association Limited.

Registration data Solicitors Benevolent Association Limited

Register date: 2008-05-23

Register number: 06601907

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

Get full report form global database UK for Solicitors Benevolent Association Limited

Owner, director, manager of Solicitors Benevolent Association Limited

Mohammad Haroon Qayum Director. Address: Lancaster House, 67 Newhall Street, Birmingham, B3 1NR, England. DoB: July 1978, British

Karen Tina South Director. Address: Jaggard Way, London, SW12 8SG, England. DoB: March 1960, British

Tanya Ingrid Dunbar Director. Address: Yerbury Road, London, N19 4RW, England. DoB: December 1971, British

Karen Margaret Matthews Director. Address: Westcliffe Road, Birkdale, Merseyside, PR8 2BW, England. DoB: January 1960, British

Kirsten Mary Mcewen Director. Address: 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England. DoB: February 1975, British

Hazel Ann Ryan Director. Address: Velvet Court, Granby Row, Manchester, M1 7AB, England. DoB: March 1961, British

Christl Anne Hughes Director. Address: Well Spring Hill, Wigston, Leicestershire, LE18 3TT, England. DoB: November 1954, British

Matthew Gilbert Rhodes Director. Address: Temple Avenue, London, EC4Y 0HA, Uk. DoB: July 1973, British

Graham Edward Camps Director. Address: 9 Clifford Manor Road, Guildford, Surrey, GU4 8AG. DoB: November 1945, British

Matthew Guy Robbins Director. Address: 129 High Street, Southampton, Hampshire, SO14 2BR. DoB: April 1973, British

John Langston Platt Secretary. Address: Church Farm House The Street, Rotherwick, Hook, Hampshire, RG27 9BE. DoB: n\a, British

Michael John Gillman Director. Address: 87 The Hall, Blackheath, London, SE3 9BG. DoB: April 1955, British

Timothy Peter Cuthbertson Director. Address: 54 Moorcroft Road, Moseley, Birmingham, West Midlands, B13 8LU. DoB: April 1953, British

Jeremy Charles Roger Barnett Lee Director. Address: Frogbury, Coldridge, Crediton, EX17 6BW. DoB: July 1944, British

Anthony Conyers Surtees Director. Address: Potters Hatch House, Crondall, Farnham, Surrey, GU10 5PW. DoB: September 1935, British

Anthony Cumming Director. Address: Prospect House, West Tanfield, Ripon, North Yorkshire, HG4 5JY. DoB: March 1942, British

David Patrick Lainson Field Director. Address: 4 Sylvester Path, London, E8 1EN. DoB: June 1942, British

Richard Francis Wheen Director. Address: The Grange Rectory Lane, Buckland, Betchworth, Surrey, RH3 7BH. DoB: May 1941, British

Robert Mark Evan Thomas Director. Address: Ena Avenue, Neath, Port Talbot, SA11 3AD. DoB: September 1946, British

Maurice Louis Spector Director. Address: Hervey Close, Finchley, N3 2HH. DoB: September 1913, British

Robin Peter Shepherd Director. Address: Carradale House Main Street, Chackmore, Buckingham, Buckinghamshire, MK18 5JE. DoB: October 1953, British

Thomas David Bishop Director. Address: Spur Point, Marley Heights, Haslemere, Surrey, GU27 3LU. DoB: August 1934, British

Rosalind Margaret Bax Director. Address: 7 Nelson Terrace, London, N1 8DG. DoB: August 1930, British

Malcolm Jamieson Farrer-brown Director. Address: Boxview, 4 Calvert Crescent, Dorking, Surrey, RH4 1NQ. DoB: July 1930, British

John Michael Overton Vertigan Director. Address: The Oaks Back Street, Reepham, Norwich, Norfolk, NR10 4SJ. DoB: May 1939, British

Adrian Mervyn Rees Secretary. Address: 38 Partridge Way, Merrow Park, Guildford, Surrey, GU4 7DW. DoB: n\a, British

Martin Ramon Savile Bertodano Director. Address: Regent Circus, Swindon, Wiltshire, SN1 1PP. DoB: November 1937, British

David Lawrence Biddle Director. Address: 46 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PY. DoB: September 1946, British

John Browning Griffin Director. Address: 8 Meadowhead Road, Southampton, Hampshire, SO16 7AD. DoB: November 1934, British

Michael Phillip John Director. Address: 5 Park Hall Road, Reigate, Surrey, RH2 9LH. DoB: March 1939, British

Colin Lee Director. Address: Bury New Road, Prestwich, Manchester, M25 9JY. DoB: December 1936, British

Stephen John Mccann Director. Address: Chelford Road, Alderley Edge, Cheshire, SK9 7TL. DoB: February 1954, British

Dominic Mark Mills Director. Address: Rothsay Road, Bedford, Bedfordshire, MK40 3PT. DoB: September 1957, British

Eila De Burgh Rochfort Director. Address: Kings Ride, Camberley, Surrey, GU15 4JG. DoB: July 1947, British

John William Scott Director. Address: Bemerton Lingfield Road, East Grinstead, West Sussex, RH19 2EJ. DoB: April 1930, British

Michael Joseph Forster Sheffield Director. Address: Ayton House Easby Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6JT. DoB: April 1930, British

Robert Scothern Urquhart Director. Address: 12 Bolsover Road, Eastbourne, East Sussex, BN20 7JE. DoB: September 1918, British

Sally Elizabeth Williams Director. Address: 22 College Gardens, Dulwich, London, SE21 7BE. DoB: April 1944, British

David Francis Wyatt Director. Address: Fawler House, Newent, Gloucestershire, GL18 1EA. DoB: July 1941, British

Colin Dickinson Director. Address: Southwood Cottage, Riding Mill, Northumberland, NE44 6AD. DoB: January 1940, British

Richard Edward Debenham Director. Address: Ridgmont Road, St. Albans, Hertfordshire, AL1 3AG. DoB: September 1946, British

Professor Sara Jean Mary Chandler Director. Address: 43 Bankhurst Road, London, SE6 4XW. DoB: May 1946, British

Cordella Bart-stewart Director. Address: Ashfield Road, London, N14 7LA. DoB: January 1958, British

Jobs in Solicitors Benevolent Association Limited vacancies. Career and practice on Solicitors Benevolent Association Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Solicitors Benevolent Association Limited on FaceBook

Read more comments for Solicitors Benevolent Association Limited. Leave a respond Solicitors Benevolent Association Limited in social networks. Solicitors Benevolent Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Solicitors Benevolent Association Limited on google map

Other similar UK companies as Solicitors Benevolent Association Limited: Jowett Car Club Limited | Pestpro Uk Ltd | Brows Inc Manchester Limited | Caprice Hair And Beauty Limited | Charnwood Lock And Key Limited

Registered with number 06601907 eight years ago, Solicitors Benevolent Association Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current registration address is 1 Jaggard Way, Wandsworth Common London. This firm Standard Industrial Classification Code is 88990 meaning Other social work activities without accommodation n.e.c.. Solicitors Benevolent Association Ltd released its account information up till 2015-12-31. The firm's most recent annual return information was filed on 2016-04-21. This firm can look back on the successful 8 years on this market, with many good things in its future.

The firm was registered as a charity on 2008-06-16. It works under charity registration number 1124512. The range of their activity is national and it works in many locations around Wandsworth. Their board of trustees has nineteen representatives: Matthew Robbins, Matthew Gilbert Rhodes, Christl Hughes, Ms Kirsten Mary Mcewen and Ms Hazel Ann Ryan, to name a few of them. As for the charity's financial summary, their most successful time was in 2013 when their income was £2,180,518 and their expenditures were £1,208,527. Solicitors Benevolent Association Ltd focuses on charitable purposes, education and training, the prevention or relief of poverty. It strives to aid the elderly, children or young people, youth or children. It tries to help its beneficiaries by the means of donating money to individuals and donating money to individuals. If you would like to learn anything else about the company's activities, call them on this number 0208 675 6440 or see their website. If you would like to learn anything else about the company's activities, mail them on this e-mail [email protected] or see their website.

There's a number of fifteen directors employed by the following business at the current moment, namely Mohammad Haroon Qayum, Karen Tina South, Tanya Ingrid Dunbar and 12 other directors have been described below who have been utilizing the directors assignments since June 2016. In addition, the managing director's assignments are continually aided by a secretary - John Langston Platt, from who joined the following business in 2009.