Sunnyside Community Gardens

All companies of The UKAgriculture, Forestry and FishingSunnyside Community Gardens

Plant propagation

Contacts of Sunnyside Community Gardens: address, phone, fax, email, website, working hours

Address: Sunnyside Ecology Centre Hazellville Road N19 3LX London

Phone: 02072816428 02072816428

Fax: 02072816428 02072816428

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sunnyside Community Gardens"? - Send email to us!

Sunnyside Community Gardens detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sunnyside Community Gardens.

Registration data Sunnyside Community Gardens

Register date: 2002-03-14
Register number: 04394724
Capital: 214,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Sunnyside Community Gardens

Addition activities kind of Sunnyside Community Gardens

5941. Sporting goods and bicycle shops
355500. Printing trades machinery
871300. Surveying services
20799906. Olive oil
22620301. Embossing: manmade fiber and silk broadwoven fabrics
28210405. Phthalic anhydride resins
34119906. Tin cans
38230300. Industrial flow and liquid measuring instruments

Owner, director, manager of Sunnyside Community Gardens

Director - Timothy Cape. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB: April 1991, Irish

Director - Henrietta Wedmore. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB: March 1985, British

Director - Bozenna Ochocki. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB: February 1950, British

Director - Lisa Catherine Pryde. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB: May 1982, British

Director - Sheri Lawal. Address: Great North Road, London, N2 0NL, England. DoB: August 1964, British

Director - Timothy Capr. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB: April 1991, Irish

Director - Liam Say. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB: September 1978, British

Secretary - Hagir Suliman Ahmed. Address: Hazellville Road, London, N19 3LU, England. DoB:

Director - Edward Howat. Address: 53 Hazellville Road, London, N19 3LU, Great Britain. DoB: August 1977, British

Director - Rosetta Maria Delaney. Address: Hazellville Road, London, N19 3LX, England. DoB: April 1962, British

Director - David Alan Arkin. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB: May 1957, British

Secretary - Sonya Marie Underwood. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB:

Secretary - Alan Perry. Address: Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. DoB:

Director - Yvonne Carol Say. Address: Awlfield Avenue, London, N17 7PD, United Kingdom. DoB: September 1954, British

Director - James Gallie. Address: Cheverton Road, London, N19 3BB, United Kingdom. DoB: May 1973, British

Director - Greg Foxsmith. Address: Hornsey Rise Gardens, London, N19 3PR, United Kingdom. DoB: July 1967, British

Director - Stuart Brownlie. Address: Ritchie House, Hazellville Road, London, N19 3LX, United Kingdom. DoB: September 1966, British

Secretary - Tracy Laughlan. Address: Hazellville Road, London, N19 3LX. DoB:

Director - Ruth Nanikhan. Address: 26 Lafitte House, New Orleans Walk, Sunnyside Road, London, N19 3UE. DoB: July 1951, British

Director - William Mortan. Address: Westbourne Road, London, N7 8AB. DoB: August 1964, British

Director - Thomas Kinsella. Address: 73/75 Burghley Road, London, N8 0QG. DoB: February 1968, Irish

Director - Joan Eadon. Address: 17 Galway House Radway Street, London, EC1 VSL. DoB: August 1955, British

Director - Islay Beesly. Address: 58 Ritchie House Hazellville Road, London, N19 3LX. DoB: December 1959, British

Director - Jacquleline Murphy. Address: 10 Welby House Hazellville Road, London, N19 3LZ. DoB: November 1965, Irish

Director - Yabu Lurie. Address: 110a Hazellville Road, London, N19 3NA. DoB: October 1973, South African

Director - Mark Wilkinson. Address: 36 Soldene Court Ringcross Estate, Georges Road, London, N7 8HQ. DoB: January 1967, British

Director - Lauren Duffy. Address: 1 Highbank Way, London, N8 9NZ. DoB: January 1984, British

Director - George Mutaki. Address: 5 Marley Close, London, N15 3PY. DoB: November 1949, Ugandan

Director - Paul Herbert. Address: Flat 2 Pamlion Court, Crouch Hill, London, N4 4AL. DoB: May 1968, British

Director - Geoff Shiels. Address: 74 Naish Court, Penbroke Street, London, N1. DoB: October 1968, British

Director - Peter Mooney. Address: Flat 5, 3 Church Road, Islingon, London, N1 2BF. DoB: March 1978, British

Director - Ruth Nanikhan. Address: 26 Lafitte House, New Orleans Walk, Sunnyside Road, London, N19 3UE. DoB: July 1951, British

Director - Susie Fairweather. Address: 7 Freeman Court, 22 Tollington Way, London, N7 6FJ. DoB: April 1980, British

Director - Javier Martinez. Address: 301 Nisbet House, Homerton High Street, London, E9 6AR. DoB: January 1974, Spanish

Secretary - Andy Samel. Address: 90 Fordwych Road, London, NW2 3TJ. DoB: n\a, British

Director - Ronald Barrow. Address: 31 Spring Gardens, Highbury New Park, London, N5 2DT. DoB: April 1942, British

Director - Donna Pollard. Address: 83 Cardinals Way, Hillside Estate, London, N19 3UY. DoB: August 1969, British

Secretary - Benjamin David Jonathan Hooke. Address: 29 Foulden Road, London, N16 7UU. DoB:

Director - Glenda Smart. Address: 4 Emily Heartwell Court, Hillrise Road, London, N19 3YQ. DoB: August 1941, British

Director - Sue Pedupa. Address: 104 Mercers Road, London, N19 4PU. DoB: May 1954, British

Director - Denis Eugene Murphy. Address: 10 Welby House, Sunnyside Road Archway, London, N19 3LZ. DoB: July 1961, Irish

Director - Michael Frederick Georges. Address: 8a Moray Road, London, N4 3LG. DoB: January 1946, Us

Director - Tony Corbett. Address: 18 Fyfield, Biggerstaff Street, London, N4 3PJ. DoB: July 1949, British

Director - Amanda Macdonald. Address: 10 Margaret Mcmillan House, London, N19 3BW. DoB: May 1970, British

Director - Ingomar Birznieks. Address: 37a Tremlett Grove, London, N19 5JY. DoB: January 1961, British

Jobs in Sunnyside Community Gardens, vacancies. Career and training on Sunnyside Community Gardens, practic

Now Sunnyside Community Gardens have no open offers. Look for open vacancies in other companies

  • Professors in Economics (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate (Synthetic and Medicinal Chemist) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Project Support and Assurance Manager (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • South West Nuclear Hub Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Developmental Biology & Cancer

    Salary: £34,056 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Research Co-ordinator (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School Support Team – School of Psychology

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Researcher - Gender and Protection (London)

    Region: London

    Company: CARE International UK

    Department: N\A

    Salary: £35,343 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Information Management and Librarianship,Information Science

  • Studentships and Graduate Studies Officer (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £24,565 to £29,301 per annum. Grade 5.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Scientist (Biological Control) (Swansea)

    Region: Swansea

    Company: Bionema Limited

    Department: N\A

    Salary: Dependant on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Forestry,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics

  • Stipendiary Junior Research Fellow in Tibetan and Himalayan Studies (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wolfson College

    Salary: £32,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Literature,Historical and Philosophical Studies,History,Archaeology,Philosophy,Theology and Religious Studies,Cultural Studies

  • Employer Engagement and Business Development Manager (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Writer in Residence 2018 (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: NZ$50,000
    £28,095 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Fine Art,Music,Cultural Studies

Responds for Sunnyside Community Gardens on Facebook, comments in social nerworks

Read more comments for Sunnyside Community Gardens. Leave a comment for Sunnyside Community Gardens. Profiles of Sunnyside Community Gardens on Facebook and Google+, LinkedIn, MySpace

Location Sunnyside Community Gardens on Google maps

Other similar companies of The United Kingdom as Sunnyside Community Gardens: Chem-wise Ltd. | Broadleaze Farm Enterprises Limited | Modular Robotic Systems Limited | Rarenow Limited | New Era Aquaculture Limited

Registered at Sunnyside Ecology Centre, London N19 3LX Sunnyside Community Gardens is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 04394724 Companies House Reg No.. This company was started 14 years ago. The enterprise Standard Industrial Classification Code is 1300 , that means Plant propagation. 2015-03-31 is the last time when account status updates were filed. Fourteen years of presence on this market comes to full flow with Sunnyside Community Gardens as the company managed to keep their clients happy through all the years.

The company was registered as a charity on 15th May 2002. It is registered under charity number 1092031. The range of their activity is islington. They work in Hackney, Haringey, Islington and Camden. The charity's trustees committee features seven members: Ms Yvonne Say, Stuart Brownlie, Sonya Marie Underwood, David Alan Arkin and Ms Rosetta Delaney, and others. As concerns the charity's financial summary, their most prosperous period was in 2009 when their income was 81,243 pounds and they spent 76,816 pounds. Sunnyside Community Gardens concentrates its efforts on the issue of disability, education and training and the problems of unemployment and economic and community development . It strives to aid young people or children, the whole mankind, children or young people. It tries to help its beneficiaries by providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. In order to learn more about the firm's undertakings, call them on this number 02072816428 or go to their website. In order to learn more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

From the information we have gathered, this business was founded in 2002/03/14 and has so far been managed by thirty nine directors, and out of them five (Timothy Cape, Henrietta Wedmore, Bozenna Ochocki and 2 remaining, listed below) are still active.

Sunnyside Community Gardens is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Sunnyside Ecology Centre Hazellville Road N19 3LX London. Sunnyside Community Gardens was registered on 2002-03-14. 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 - 214,000 GBP, sales per year - less 497,000,000 GBP. Sunnyside Community Gardens is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Sunnyside Community Gardens is Agriculture, Forestry and Fishing, including 8 other directions. Director of Sunnyside Community Gardens is Timothy Cape, which was registered at Sunnyside Ecology Centre, Hazellville Road, London, N19 3LX. Products made in Sunnyside Community Gardens were not found. This corporation was registered on 2002-03-14 and was issued with the Register number 04394724 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 Sunnyside Community Gardens, open vacancies, location of Sunnyside Community Gardens 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 Sunnyside Community Gardens from yellow pages of The United Kingdom. Find address Sunnyside Community Gardens, phone, email, website credits, responds, Sunnyside Community Gardens job and vacancies, contacts finance sectors Sunnyside Community Gardens