Deen City Farm Limited

All companies of The UKEducationDeen City Farm Limited

Other education not elsewhere classified

Contacts of Deen City Farm Limited: address, phone, fax, email, website, working hours

Address: 39 Windsor Avenue London SW19 2RR

Phone: 02075448777 02075448777

Fax: 02075448777 02075448777

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Deen City Farm Limited"? - Send email to us!

Deen City Farm Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Deen City Farm Limited.

Registration data Deen City Farm Limited

Register date: 1991-01-28
Register number: 02577067
Capital: 760,000 GBP
Sales per year: Approximately 654,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Deen City Farm Limited

Addition activities kind of Deen City Farm Limited

239400. Canvas and related products
478901. Cargo loading and unloading services
24410100. Boxes, wood
28440300. Perfumes and colognes
28920105. Fuses, safety
35480000. Welding apparatus
76991600. Household appliance repair services
80629901. Hospital, affiliated with ama residency
86610111. Church of christ

Owner, director, manager of Deen City Farm Limited

Director - Philip James Henson. Address: 39 Windsor Avenue, London, SW19 2RR. DoB: June 1979, British

Director - Viveka Kerstin Alvestrand. Address: Ridley Road, London, SW19 1ET, England. DoB: November 1973, Swedish

Director - Carolyn Wilson. Address: Upper Richmond Road, London, SW15 5RQ, England. DoB: June 1975, Australian

Secretary - Alan Hay. Address: 39 Windsor Avenue, London, SW19 2RR. DoB:

Director - James Alan Brown. Address: 39 Windsor Avenue, London, SW19 2RR. DoB: December 1975, British

Director - Alan Hay. Address: 39 Windsor Avenue, London, London, SW19 2RR, United Kingdom. DoB: September 1962, British

Director - Joyce Melican. Address: Lindbergh Road, Wallington, Surrey, SM6 9HB, England. DoB: November 1945, British

Director - Henry Nelless. Address: Clarence Road, 43 South Park Road, London, SW19 8QE, England. DoB: January 1977, British

Director - Elizabeth Daughters. Address: 16 Dunster Avenue, Morden, Surrey, SM4 4LE. DoB: February 1959, British

Director - Susan Champness. Address: 1 Fieldsend Road, Cheam, Surrey, SM3 8NU, United Kingdom. DoB: n\a, British

Director - Lisabeth Liell. Address: 231 Valley Road, Streatham, London, SW16 2AF. DoB: March 1947, British

Director - Ben Muton-phillips. Address: Gubyon Avenue, London, SE24 0DU, England. DoB: March 1985, British

Director - Kerry Hopkins. Address: 39 Windsor Avenue, London, SW19 2RR. DoB: September 1973, British

Director - Rhiannon Ford. Address: 39 Windsor Avenue, London, SW19 2RR. DoB: November 1981, British

Director - Dr Graham Mason. Address: 39 Windsor Avenue, London, SW19 2RR. DoB: August 1963, British

Secretary - Lisa Allen. Address: Frederick Road, Sutton, Surrey, SM1 2HP, United Kingdom. DoB:

Director - Olivia Morgan. Address: 39 Windsor Avenue, London, SW19 2RR. DoB: August 1958, British

Director - Lisa Mccue. Address: Frederick Road, Sutton, Surrey, SM1 2HP, England. DoB: May 1975, British

Director - Helen Jones. Address: Beecholme Avenue, Mitcham, Surrey, CR4 2HT. DoB: June 1959, British

Director - Paul Tant. Address: Rymer Road, Croydon, CR0 6EE, United Kingdom. DoB: May 1965, British/Australian

Director - Jenny Robinson. Address: Whitford Gardens, Mitcham, Surrey, CR4 4AB. DoB: July 1950, British

Director - Ruth Taylor. Address: Malden Hill, New Malden, Surrey, KT3 4DR. DoB: February 1953, British

Director - Ian Wilson. Address: Cambridge Road, Mitcham, Surrey, CR4 1DU, United Kingdom. DoB: November 1951, British

Secretary - Susan Champness. Address: 79 Cherrywood Lane, Morden, Surrey, SM4 4HD. DoB: n\a, British

Secretary - Deirdre Oddy. Address: 26 Westbrook Road, Thornton Heath, Surrey, CR7 8PS. DoB: February 1951, British

Director - Susan Assinen. Address: 27 Willow View, Merton Abbey, London, SW19 2UR. DoB: June 1950, British

Director - Penny Leslie. Address: 35 Bramblewood Close, Carshalton, Surrey, SM5 1PQ. DoB: February 1955, British

Director - Christina Lawrence. Address: 98 Norbury Avenue, Thornton Heath, Surrey, CR7 8AF. DoB: May 1939, British

Secretary - Susan Champness. Address: 79 Cherrywood Lane, Morden, Surrey, SM4 4HD. DoB: n\a, British

Secretary - Judith Gasser. Address: Basement Flat, 67 Bromfelde Road, London, SW4 6PP. DoB: February 1962, British

Director - Deirdre Oddy. Address: 26 Westbrook Road, Thornton Heath, Surrey, CR7 8PS. DoB: February 1951, British

Director - David Sprague. Address: 16 Lavender Avenue, Worcester Park, Surrey, KT4 8RR. DoB: September 1980, British

Director - Paul Mcnichol. Address: 67 Heathfield Drive, Mitcham, Surrey, CR4 3RD. DoB: November 1951, British

Director - Georgina Patton. Address: 14 Windsor Avenue, London, SW19 2RR. DoB: December 1956, British

Director - Maria Bentley-dingwall. Address: 8 Tilia Close, Cheam, Surrey, SM1 2XG. DoB: October 1962, British

Director - Claire Glaser. Address: 1 Abbey Court, Percy Road, Hampton, Middlesex, TE12 2JX. DoB: April 1952, British

Director - Martin Parker. Address: 23 Melrose Tudor, Garden Close, Wallington, Surrey, SM6 8LR. DoB: May 1962, British

Director - Wendy Flood. Address: 42 Kenilworth Avenue, Wimbledon, London, SW19 7LW. DoB: March 1956, British

Director - Pamela Deakin. Address: 142 Revelstoke Road, Southfields, London, SW18 5PA. DoB: January 1967, British

Director - Christine Kendrick. Address: 159 Hillcross Avenue, Morden, Surrey, SM4 4AZ. DoB: November 1954, British

Director - Terry Evans. Address: 20 Homefield Gardens, Mitcham, Surrey, CR4 3BY. DoB: September 1958, British

Director - Noel Andrew Dawson. Address: 52 Burleigh Park, Cobham, Surrey, KT11 2DU. DoB: January 1965, British

Director - David Keates. Address: 8 Runnymede, London, SW19 2PQ. DoB: January 1961, British

Director - Francis Liell. Address: 231 Valley Road, Streatham, London, SW16 2AF. DoB: January 1944, British

Director - Major Harold Wolstenholme. Address: The Lodge Queen Alexandras Court, St Marys Road Wimbledon, London, SW19 7DE. DoB: January 1932, British

Director - Melanie Elsey. Address: 36 St Johns Drive, Garratt Lane Wandsworth, London, SW18 4UN. DoB: September 1965, British

Director - Teresa Copeland. Address: 43 Graveney Road, Tooting, London, SW17 0EG. DoB: January 1953, British

Director - Barry Francis. Address: 62 Castle Avenue, East Ewell, Epsom, Surrey, KT17 2PH. DoB: January 1945, British

Director - Wai Cheung. Address: 38 Atheldene Road, Earlsfield, London, SW18 3BW. DoB: November 1968, British

Secretary - David Keates. Address: 8 Runnymede, London, SW19 2PQ. DoB: January 1961, British

Director - Richard Pilkington. Address: 43 Sutton Grove, Sutton, Surrey, SM1 4LP. DoB: May 1957, British

Director - Major Harold Wolstenholme. Address: The Lodge Queen Alexandras Court, St Marys Road Wimbledon, London, SW19 7DE. DoB: January 1932, British

Director - Patmore Geoffrey. Address: 43 Merrilands Road, Worcester Park, Surrey, KT4 8NU. DoB: March 1947, British

Director - Belinda Francis. Address: 56 Beaford Grove, London, SW20 9LB, England. DoB: March 1958, British

Director - Mark Kichenside. Address: 128 Warwick Road, Thornton, Heath, Surrey, CR7 7NG, England. DoB: May 1955, British

Director - David Keates. Address: 8 Runnymede, London, SW19 2PQ. DoB: January 1961, British

Director - Julia Peters. Address: 3 Sherwood Road, Wimbledon, London, SW19 3QT, England. DoB: June 1952, British

Director - Julia Morrissey. Address: 36 Hillcross Avenue, Morden, Surrey, SM4 4EB, England. DoB: January 1964, British

Director - David Rock. Address: The Cottage, 120 Grand Drive, Raynes Park, Merton, SW20 9DZ. DoB: January 1971, British

Secretary - Penelope Leslie. Address: 229 Phipps Bridge Road, Wimbledon, London, Surrey, SW19 2SS. DoB: February 1955, British

Director - Karen Johnson. Address: 27 Chapel Grove, Epsom, Surrey, KT18 5RX. DoB: June 1958, British

Director - Robert Brannen. Address: 142 Lavender Avenue, Mitcham, Surrey, CR4 3HP. DoB: September 1963, British

Director - Anne Crompton. Address: 44 Ruskin Way, London, SW19 2UP. DoB: April 1949, British

Director - Paul Rutter. Address: Mill Cottage, Morden Hall Park, Morden, Surrey, SM4. DoB: April 1955, British

Director - Mark Millxer. Address: 84 Phipps Bridge Road, London, SW19 2ST. DoB: September 1960, British

Director - Jane Davies. Address: 5 The Quadrant, Merton Hall Gardens, London, SW20 8SW, England. DoB: September 1955, British

Director - Sharron Dudley. Address: 142 Lavender Avenue, Mitcham, Surrey, CR4 3HP. DoB: May 1962, British

Director - Penelope Leslie. Address: 229 Phipps Bridge Road, Wimbledon, London, Surrey, SW19 2SS. DoB: February 1955, British

Director - Richard Tanguy. Address: 5 The Quadrant, Merton Hall Gardens, London, SW20 8SW, England. DoB: August 1953, British

Secretary - Ivan John Whittingham. Address: 170 Dorset Road, London, SW19 3EF. DoB: n\a, British

Director - Maxine March. Address: 13 Northanger Road, London, SW16 5RX. DoB: January 1943, British

Jobs in Deen City Farm Limited, vacancies. Career and training on Deen City Farm Limited, practic

Now Deen City Farm Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Sports Coaching Science (Twickenham)

    Region: Twickenham

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: £21,967.80 per annum, based on the full-time salary of £36,613 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Research Associate/Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: £26,495 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering,Information Systems

  • B85589A - Lecturer in Architectural Technologies (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape

    Salary: £34,520 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Programme Leader for Science and Engineering - London (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £34,000 to £38,000 per annum plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Postdoctoral Research Associate in Ultra-Dense Networks (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Tutor in English for Academic Purposes and Academic Skills (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways Department

    Salary: £30,689 per annum pro-rata.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Research Associate in Cultural History (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of History

    Salary: £31,076 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Associate Professor in Accounting, Finance or Financial Services (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: The Business School

    Salary: £48,327 to £55,998 plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Marie-Curie Early Stage Researcher (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics

  • Digital and Communications Assistant (Manchester)

    Region: Manchester

    Company: Royal Northern College of Music

    Department: N\A

    Salary: £10,738 to £12,027

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £27,545 to £32,281 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Fully-funded PhD studentship in the Centre for Quantum Photonics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Science - School of Physics - Centre for Quantum Photonics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

Responds for Deen City Farm Limited on Facebook, comments in social nerworks

Read more comments for Deen City Farm Limited. Leave a comment for Deen City Farm Limited. Profiles of Deen City Farm Limited on Facebook and Google+, LinkedIn, MySpace

Location Deen City Farm Limited on Google maps

Other similar companies of The United Kingdom as Deen City Farm Limited: Youtrain Limited | Kiddistaff Limited | Mooji Foundation Ltd | Success Talks Ltd | Environmental Studies Ltd

Deen City Farm Limited 's been on the local market for at least 25 years. Registered under the number 02577067 in the year 1991-01-28, it is located at 39 Windsor Avenue, Wimbledon SW19 2RR. This firm is registered with SIC code 85590 - Other education not elsewhere classified. The business latest filings cover the period up to 2015-03-31 and the most recent annual return information was filed on 2016-01-28. Ever since it started in this field of business twenty five years ago, the company has managed to sustain its impressive level of prosperity.

On 18th January 2016, the company was seeking a Cafe/Shop Supervisor - Community Farm to fill a position in South West London. They offered a job with wage from £15000.00 to £16500.00 per year.

The enterprise started working as a charity on 10th February 1992. It is registered under charity number 1008028. The geographic range of the charity's activity is london borough of merton and the neighbourhood thereof. They provide aid in Merton. The company's trustees committee consists of nine members: Lisabeth Liell, Susan Lesley Champness, Henry Nelless, Ms Liz Daughters and Ms Joyce Melican, to namea few. In terms of the charity's financial statement, their most successful time was in 2013 when they raised £499,948 and they spent £499,081. Deen City Farm Ltd concentrates on the area of culture, arts, heritage or science, the issue of disability and training and education. It works to support the elderly people, the youngest, the whole mankind. It provides help to the above recipients by providing various services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you wish to get to know more about the charity's activity, dial them on the following number 02075448777 or go to their website. If you wish to get to know more about the charity's activity, mail them on the following e-mail [email protected] or go to their website.

As mentioned in the company's employees list, since 2015 there have been ten directors to name just a few: Philip James Henson, Viveka Kerstin Alvestrand and Carolyn Wilson. In order to help the directors in their tasks, since April 2012 the following firm has been utilizing the skills of Alan Hay, who has been focusing on ensuring efficient administration of the company.

Deen City Farm Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 39 Windsor Avenue London SW19 2RR. Deen City Farm Limited was registered on 1991-01-28. 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 - 760,000 GBP, sales per year - approximately 654,000,000 GBP. Deen City Farm Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Deen City Farm Limited is Education, including 9 other directions. Director of Deen City Farm Limited is Philip James Henson, which was registered at 39 Windsor Avenue, London, SW19 2RR. Products made in Deen City Farm Limited were not found. This corporation was registered on 1991-01-28 and was issued with the Register number 02577067 in The United Kingdom, 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 Deen City Farm Limited, open vacancies, location of Deen City Farm Limited 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 May 1st, 2024

Detailed data about Deen City Farm Limited from yellow pages of The United Kingdom. Find address Deen City Farm Limited, phone, email, website credits, responds, Deen City Farm Limited job and vacancies, contacts finance sectors Deen City Farm Limited