Hammersmith And Fulham Community Law Centre
Solicitors
Contacts of Hammersmith And Fulham Community Law Centre: address, phone, fax, email, website, working hours
Address: 363 North End Road SW6 1NW London
Phone: 020 3 0800 330 020 3 0800 330
Fax: 020 3 0800 330 020 3 0800 330
Email: [email protected]
Website: www.hflawcentre.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Hammersmith And Fulham Community Law Centre"? - Send email to us!
Registration data Hammersmith And Fulham Community Law Centre
Get full report from global database of The UK for Hammersmith And Fulham Community Law Centre
Addition activities kind of Hammersmith And Fulham Community Law Centre
204199. Flour and other grain mill products, nec
327204. Fireplace and chimney material: concrete
542101. Fish and seafood markets
738400. Photofinish laboratories
28190501. Potash alum
32550100. Plastic refractories
38430206. Enamels, dentists'
59999911. Fireworks
Owner, director, manager of Hammersmith And Fulham Community Law Centre
Director - Tony Martin. Address: Apen Gardens, London, W6 9JE, United Kingdom. DoB: February 1964, British
Director - Richard George O'keeffe. Address: North End Road, London, SW6 1NW. DoB: July 1990, British
Director - Joanne Howard. Address: North End Road, London, SW6 1NW, England. DoB: October 1976, British
Director - Lorraine Joan Thompson. Address: North End Road, London, SW6 1NW, England. DoB: August 1951, British
Director - John Philip Long. Address: 96 Swinburne Road, Putney, London, SW15 5EH. DoB: November 1953, British
Secretary - Mary Patricia Barwick. Address: 2 Ancill Close, Hammersmith, London, W6 8ER. DoB: March 1935, Irish
Director - Marjory Clark. Address: 73 Thornton Avenue, London, W4 1QF. DoB: June 1949, British
Director - Mary Patricia Barwick. Address: 2 Ancill Close, Hammersmith, London, W6 8ER. DoB: March 1935, Irish
Director - Mahdi Aadan. Address: Goldhawk Road, London, W12 8HA, Uk. DoB: June 1972, British
Director - Stephen Bernard Burke. Address: 11 Ellingham Road, London, W12 9PR. DoB: n\a, British
Director - Tina Martin. Address: 61 St Olafs Road, Fulham, London, SW6 7DN. DoB: December 1955, Irish
Director - Florence Eboreime. Address: 29 Mayfield Road, Shepherds Bush, London, W12 9LT. DoB: January 1958, British
Director - Elizabeth Chyrum. Address: Flat D, 13 Queens Gate Terrace, London, SW7 5PR. DoB: August 1968, British
Director - Alison East. Address: 124 Becklow Road, Shepherds Bush, London, W12 9HJ. DoB: September 1963, British
Director - Pamela Case. Address: 2 Archel Road, West Kensington, London, W14 9QH. DoB: December 1941, British
Director - Solo Sabiti Bin Mwalimu. Address: 47 Demorgan Road, Fulham, London, SW6 2RP. DoB: October 1959, Zairean
Director - Halena Ismail. Address: 77 Abbey Gardens, London, W6 8QR. DoB: April 1947, British
Director - Jerry Clore. Address: 58 Anson Road, London, N7 0AA. DoB: June 1961, British
Director - Mulat Tadesse Haregot. Address: 3 Fairburn House, 26 Ivatt Place, London, W14 9LZ. DoB: October 1968, British
Director - Richard Taylor. Address: 46 Southwood Park, Southwood Lawn Road, London, N6 5SQ. DoB: February 1967, British
Director - Adebayo Adeszgun Asibabe Oworukowo Igoh. Address: 143b Ferndale Road, Clapham, London, SW4 7RR. DoB: September 1968, British
Director - Fessahaye Fetuwi. Address: 23a Wyfold Road, London, Greater London, SW6 6SE. DoB: May 1955, British
Director - Mark Alan Loveday. Address: 33 Peterborough Road, London, SW6 3BT. DoB: November 1960, British
Director - Muhammad Sharif. Address: 17 Mylne Close Upper Mall, Hammersmith, London, W6 9TE. DoB: April 1924, British
Secretary - Eileen Margaret Shepherd. Address: 33 Westcroft Square, Hammersmith, London, W6 0TD. DoB: January 1946, British
Director - Jeremy John Mcmullen. Address: 38 Ravenscourt Road, Hammersmith, London, W6 0UG. DoB: September 1948, British
Director - Paul Ian Thomson. Address: 19 St Stephens Avenue, Shepherds Bush, London, W12 8JB. DoB: November 1946, British
Director - Abdulrasul Ismail Ebrahim. Address: 85 Elsham Road, West Kensington, London, W14 8HH. DoB: January 1938, British
Director - Sharon Delores Gardiner. Address: 12 Tunis Road, Shepherds Bush, London, W12 7EZ. DoB: September 1962, British
Director - Fr Michael Paul Andrew. Address: Saint Johns Vicarage, Iffley Road, London, W6 0PA. DoB: November 1951, British
Director - Andra Alexander. Address: 5 St Stephens Court, London, N8 9NQ. DoB: November 1961, British
Director - Councillor Guy Mortimer. Address: 18 Gowan Avenue, Fulham, London, SW6 6RF. DoB: July 1941, British
Director - Alexander Paul Karmel. Address: 62 Lillie Road, London, SW6 1TN. DoB: n\a, British
Director - Shiela Lalji. Address: 51 Adelaide Grove, Shepherds Bush, London, W12 0JU. DoB: May 1933, British
Director - Timothy Charles Stanley. Address: 32 West Kensington Mansions, Beaumont Crescent, London, W14 9PF. DoB: May 1954, British
Director - John Alan Witzenfeld. Address: 31 Poulett Gardens, Twickenham, Middlesex, TW1 4QS. DoB: January 1936, British
Director - Ellen Davies. Address: 19 Staines Road, Twickenham, Middlesex, TW2 5BG. DoB: July 1954, British
Director - Mahtilda Crockett. Address: 11 Churchdale Court, London, W4 4EE. DoB: March 1929, Swiss
Director - John Fitzpatrick. Address: 15 Ferndale Road, London, SW4 7RJ. DoB: January 1952, British
Director - Louisa Goldstein. Address: 19 Saint Stephens Avenue, London, W12 8JB. DoB: July 1946, British
Director - Ronald Kaley. Address: 1 Castletown Road, London, W14 9HE. DoB: January 1941, American
Director - Jeffrey Simon Kenner. Address: 99 The Grampians, Hammersmith, London, W6 7LZ. DoB: February 1961, British
Director - Vincent Mccullough. Address: 50 Lillieville Road, Fulham, London, SW6. DoB: April 1913, British
Director - Julian Peach. Address: 5 Kensington Mall Gardens, Beaumont Avenue West Kensington, London, W14. DoB: November 1943, British
Director - Andrew George Robert Robathan. Address: 48 Musard Road, Hammersmith, London, W6 8NW. DoB: July 1951, British
Director - George Sheerin. Address: 33 Moor End, Holyport, Maidenhead, Berkshire, SL6 2YJ. DoB: June 1945, British
Director - Eileen Margaret Shepherd. Address: 33 Westcroft Square, Hammersmith, London, W6 0TD. DoB: January 1946, British
Director - Lesley Stanford. Address: 16 Ashchurch Grove, London, W12 9BT. DoB: June 1949, British
Director - Ryan Sutherland. Address: 50 Minford Gardens, West Kensington, London, W14 0AW. DoB: May 1961, British
Jobs in Hammersmith And Fulham Community Law Centre, vacancies. Career and training on Hammersmith And Fulham Community Law Centre, practic
Now Hammersmith And Fulham Community Law Centre have no open offers. Look for open vacancies in other companies
-
HR and Payroll Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £21,585 to £24,983 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Human Resources
-
Contract Technician - PLFPigCarc (Cork, Fermoy)
Region: Cork, Fermoy
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €28,220 to €38,373
£26,134.54 to £35,537.24 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Administrative
-
SEP Communications Officer (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Service Excellence Programme
Salary: £27,285 to £31,604 (UE06 grade)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Examinations Administrator (London)
Region: London
Company: St George's, University of London
Department: Registry
Salary: £21,585 to £24,983 plus London Allowance of £3,027
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Academic Services Administrator (Maternity cover) (Cheltenham)
Region: Cheltenham
Company: University of Gloucestershire
Department: N\A
Salary: £23,557 to £25,728 pa pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
I-Zone Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Student Services
Salary: £19,485 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Research Associate in Aquatic Food Web Ecology (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics
-
Major Gifts Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Director (Slough)
Region: Slough
Company: The National Foundation for Educational Research
Department: N\A
Salary: £48,817 to £54,948 per annum DOE & qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
Lecturer (Assistant Professor)/Senior Lecturer/Reader (Associate Professor) in Statistics (Bath)
Region: Bath
Company: University of Bath
Department: Mathematical Sciences
Salary: £39,324 to £55,998 depending on appointment, skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
UTRCI Research Scientist, Embedded Systems (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)
Region: Southampton
Company: University of Southampton
Department: Dynamics Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
Responds for Hammersmith And Fulham Community Law Centre on Facebook, comments in social nerworks
Read more comments for Hammersmith And Fulham Community Law Centre. Leave a comment for Hammersmith And Fulham Community Law Centre. Profiles of Hammersmith And Fulham Community Law Centre on Facebook and Google+, LinkedIn, MySpaceLocation Hammersmith And Fulham Community Law Centre on Google maps
Other similar companies of The United Kingdom as Hammersmith And Fulham Community Law Centre: Mji Comms Limited | Svepl Ltd | Caroline Angel Ltd | Ace On High Limited | Ambrand Limited
Hammersmith And Fulham Community Law Centre came into being in 1979 as company enlisted under the no 01417251, located at SW6 1NW London at 363 North End Road. The firm has been expanding for thirty seven years and its official state is active. This business declared SIC number is 69102 , that means Solicitors. The company's most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was submitted on 2015-09-09. 37 years of presence in this field of business comes to full flow with Hammersmith And Fulham Community Law Centre as the company managed to keep their clients happy through all the years.
The firm started working as a charity on 15th July 1983. It operates under charity registration number 287462. The geographic range of the firm's activity is london borough of hammersmith and fulham. They provide aid in Hammersmith And Fulham. The firm's trustees committee consists of nine representatives: John Fitzpatrick, John Philip Long, Midge Clark, Mary Patricia Barwick and George Sheerin, to name a few of them. Regarding the charity's financial report, their most prosperous period was in 2010 when they raised 693,747 pounds and their expenditures were 725,727 pounds. The organisation concentrates on charitable purposes. It dedicates its activity to all the people. It provides aid to these recipients by counselling and providing advocacy. If you want to find out more about the corporation's activity, dial them on the following number 020 3 0800 330 or check their website. If you want to find out more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.
According to the following enterprise's employees directory, since 2014-07-31 there have been seven directors including: Tony Martin, Richard George O'keeffe and Joanne Howard. In order to increase its productivity, since the appointment on 1994-11-24 this specific limited company has been providing employment to Mary Patricia Barwick, age 81 who's been concerned with making sure that the firm follows with both legislation and regulation.
Hammersmith And Fulham Community Law Centre is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 363 North End Road SW6 1NW London. Hammersmith And Fulham Community Law Centre was registered on 1979-02-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 836,000 GBP, sales per year - more 851,000 GBP. Hammersmith And Fulham Community Law Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Hammersmith And Fulham Community Law Centre is Professional, scientific and technical activities, including 8 other directions. Director of Hammersmith And Fulham Community Law Centre is Tony Martin, which was registered at Apen Gardens, London, W6 9JE, United Kingdom. Products made in Hammersmith And Fulham Community Law Centre were not found. This corporation was registered on 1979-02-27 and was issued with the Register number 01417251 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hammersmith And Fulham Community Law Centre, open vacancies, location of Hammersmith And Fulham Community Law Centre on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on March 1st, 2024