Ms Action Limited

All UK companiesHuman health and social work activitiesMs Action Limited

Social work activities without accommodation for the elderly and disabled

Ms Action Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 17 Waltham Park Way Billet Road E17 5DU London

Phone: 0208 531 9216

Fax: 0208 531 9216

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ms Action Limited"? - send email to us!

Ms Action Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ms Action Limited.

Registration data Ms Action Limited

Register date: 1989-03-29

Register number: 02366411

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

Get full report form global database UK for Ms Action Limited

Owner, director, manager of Ms Action Limited

Gabi Boland Director. Address: Unit 17 Waltham Park Way, Billet Road, London, E17 5DU. DoB: March 1967, British

Amanda Jane Knight Director. Address: 130 Shelbourne Road, Tottenham, London, N17 9XY. DoB: April 1967, British

Jean Atkins Secretary. Address: 23 Silverthorn Gardens, Chingford, London, E4 8BW. DoB: April 1930, British

Stephen Short Director. Address: 23 Horsley Road, Chingford, London, E4 7HX. DoB: March 1953, British

Jean Atkins Director. Address: 23 Silverthorn Gardens, Chingford, London, E4 8BW. DoB: April 1930, British

Debra Ann Peacock Director. Address: 72 Chestnut Avenue South, London, E17 9EL. DoB: July 1960, British

Kishan Bhundia Director. Address: Unit 17 Waltham Park Way, Billet Road, London, E17 5DU. DoB: June 1982, British

Renee Wallen Director. Address: 9 Glenthorne Gardens, Ilford, Essex, IG6 1LB. DoB: November 1965, British

Stephen Michael Purchese Director. Address: 20 Edison Close, Walthamstow, London, E17 7TA. DoB: December 1965, British

Leonard John Pinnock Director. Address: 8 Ferndale, Ashmeadow, Much Hadam, Hertfordshire, SG10. DoB: December 1952, British

Sandra Jean Wise Director. Address: 5 Brooklyn Avenue, Loughton, Essex, IG10 1BJ. DoB: July 1957, British

Raymond Arthur George Atkins Director. Address: 23 Silverthorn Gardens, Chingford, London, E4 8BW. DoB: November 1927, British

Margi Rogers Director. Address: 64 Fairview Drive, Chigwell, Essex, IG7 6HS. DoB: June 1957, British

Ralph Edmunds Director. Address: 16 Gloucester Road, London, E10 7HT. DoB: February 1955, British

Sandra Ellen Raby Director. Address: 3 Richmond Road, London, E4 7BN. DoB: August 1952, British

Linda Hakki Director. Address: 35 Dale View Crescent, London, E4 6PH. DoB: December 1950, British

Andrew William Watson Director. Address: 476 Limes Avenue, Chigwell, Essex, IG7 5NF. DoB: November 1964, British

Patricia Bedwell Director. Address: 42 Forest Edge, Buckhurst Hill, Essex, IG9 5AA. DoB: October 1947, British

Tess Gulrez Director. Address: 44 Abbey Road, Ilford, Essex, IG2 7NB. DoB: June 1954, British

Elisabeth Kissack Director. Address: 144 Osborne Road, Forest Gate, London, E7 0PN. DoB: May 1946, British

Matthew Russell Aucott Secretary. Address: Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, London, E18 2EL. DoB: November 1966, British

Wellesley Frederick Jones Director. Address: Newlands, Turpins Lane, Woodford Bridge, Essex, IG8 8BA. DoB: December 1927, British

Richard Emmerson Director. Address: 20a Grosvenor Road, Wanstead, London, E11 2EP. DoB: October 1961, British

Susan Eileen Jackson Director. Address: 1 Tatsford Villas, Nazeing Road Nazeing, Waltham Abbey, Essex, EN9 2JB. DoB: October 1946, British

Colin David Arthur Director. Address: 48 Castleton Road, Upper Walthamstow, London, E17 4AR. DoB: September 1963, British

Anthony Dowthwaite Director. Address: 7 Greenstone Mews, Voluntary Place, London, E11 2RS. DoB: April 1954, British

Theresa Lodden Director. Address: 5 Abbey Mews, Leamington Avenue Walthamstow, London, E17 9AF. DoB: March 1967, British

Thomas John Mears Director. Address: 69 Malvern Drive, Seven Kings, Ilford, Essex, IG3 9DP. DoB: September 1951, British

Jacqui Ann Bellis Secretary. Address: 31 The Barons, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4HR. DoB:

John Frederick Simkins Director. Address: 4 Parsonage Lane, Bishops Stortford, Hertfordshire, CM23 5BE. DoB: March 1929, British

Anthony Dowthwaite Director. Address: 7 Greenstone Mews, Voluntary Place, London, E11 2RS. DoB: April 1954, British

Philip Raymond Dean Director. Address: 112a Hampton Road, Forest Gate, London, E7 0NU. DoB: September 1953, British

Estelle Sandra Blackman Secretary. Address: 49 Aldriche Way, Chingford, London, E4 9LT. DoB:

Jobs in Ms Action Limited vacancies. Career and practice on Ms Action Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Ms Action Limited on FaceBook

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

Address Ms Action Limited on google map

Other similar UK companies as Ms Action Limited: Hemming & Son Limited | Master Way Joinery Ltd | Sk Architectural Services Ltd | Woodbury Windows Ltd | Jeff Bodle Plumbing Services Ltd

02366411 is the company registration number for Ms Action Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1989-03-29. The firm has been in this business for twenty seven years. This business can be contacted at Unit 17 Waltham Park Way Billet Road in London. It's zip code assigned to this location is E17 5DU. The registered name switch from London East Friends Of Arms to Ms Action Limited came in 1995-05-09. This business declared SIC number is 88100 - Social work activities without accommodation for the elderly and disabled. Its most recent filings were filed up to Tue, 30th Jun 2015 and the most recent annual return information was submitted on Thu, 24th Mar 2016. Ever since the firm began on this market 27 years ago, it managed to sustain its great level of prosperity.

The firm started working as a charity on 1990-04-06. It is registered under charity number 803187. The geographic range of the firm's area of benefit is east london west essex and south hertfordshire and it operates in various locations in Hertfordshire, Essex and Throughout London. Their trustees committee consists of five members, that is, Jean Atkins, Kishan Bhundia, Debra Peacock Mrs, Steve Short, Amanda Knight. Regarding the charity's finances, their most prosperous time was in 2010 when they earned 139,857 pounds and their expenditures were 125,805 pounds. Ms Action Ltd engages in the issue of disability, the issue of disability. It works to help youth or children, young people or children, people with disabilities. It tries to help the above recipients by the means of providing specific services and providing various services. If you wish to find out more about the company's undertakings, dial them on the following number 0208 531 9216 or browse their official website. If you wish to find out more about the company's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Considering this firm's constant growth, it was unavoidable to acquire other company leaders, namely: Gabi Boland, Amanda Jane Knight, Stephen Short who have been supporting each other since April 2014 to promote the success of this limited company. In order to maximise its growth, since 2002 this specific limited company has been utilizing the expertise of Jean Atkins, age 86 who's been looking into making sure that the firm follows with both legislation and regulation.