Sandbrook Community Playgroup Limited
Pre-primary education
Contacts of Sandbrook Community Playgroup Limited: address, phone, fax, email, website, working hours
Address: 85 Sandbrook Road London N16 0SL
Phone: 020 7254 2600 020 7254 2600
Fax: 020 7254 2600 020 7254 2600
Email: [email protected]
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sandbrook Community Playgroup Limited"? - Send email to us!
Registration data Sandbrook Community Playgroup Limited
Get full report from global database of The UK for Sandbrook Community Playgroup Limited
Addition activities kind of Sandbrook Community Playgroup Limited
205399. Frozen bakery products, except bread, nec
17999924. Ornamental metal work
20790103. Margarine, including imitation
27410300. Telephone and other directory publishing
27599917. Textile printing rolls: engraving
32510106. Slumped brick
34460402. Lintels, light gauge steel
37959900. Tanks and tank components, nec
Owner, director, manager of Sandbrook Community Playgroup Limited
Secretary - Lucy Layla Foster. Address: Pellerin Road, London, N16 8AT, United Kingdom. DoB:
Director - Jennifer Flandro. Address: Sandbrook Road, London, N16 0SL, United Kingdom. DoB: May 1978, American
Director - Vanessa Jane Linehan. Address: Sandbrook Road, London, N16 0SL, United Kingdom. DoB: May 1963, British
Director - Tara Mary Hutton. Address: Sandbrook Road, London, N16 0SL, England. DoB: November 1977, British
Director - Jessica Williams Chadwick. Address: Sandbrook Road, London, N16 0SL, England. DoB: August 1980, British
Director - Lucy Layla Foster. Address: Sandbrook Road, London, N16 0SL, England. DoB: December 1980, British
Secretary - Jennifer Flandro. Address: Winston Road, London, N16 9LR, Great Britain. DoB:
Director - Robert Thomas Hastings. Address: Harcombe Road, London, N16 0SL, England. DoB: May 1952, British
Director - Kate Smith. Address: Sandbrook Road, London, N16 0SL, England. DoB: March 1978, British
Secretary - Alexander Franklin. Address: Sandbrook Road, London, N16 0SL, England. DoB:
Director - Victoria Wallace. Address: Pellerin Road, London, N16 8AT, United Kingdom. DoB: April 1978, British
Director - Emily Jane Nudds. Address: 85 Sandbrook Road, London, N16 0SL. DoB: October 1979, British
Secretary - Josephine Sherratt. Address: Brighton Road, London, N16 8EQ, United Kingdom. DoB:
Director - Josephine Sherratt. Address: 85 Sandbrook Road, London, N16 0SL. DoB: June 1971, British
Director - Thomas Bowles. Address: Lidfield Road, London, N16 9LX, United Kingdom. DoB: January 1975, British
Secretary - Susanna Davidson. Address: Aden Grove, London, N16 9NP, United Kingdom. DoB:
Director - Alice Hardy. Address: Harcombe Road, Stoke Newington, London, N16 0SA, England. DoB: November 1977, British
Secretary - Kara Day. Address: Lidfield Road, Stoke Newington, London, N16 9NA, England. DoB:
Director - Robert Thomas Hastings. Address: 85 Sandbrook Road, London, N16 0SL. DoB: May 1952, British
Secretary - Rebecca Dawson Hall. Address: Springdale Road, London, N16 9NS. DoB:
Director - Rebecca Anne Dawson. Address: Springdale Road, London, N16 9NS. DoB: December 1967, British
Director - James Edward Flattery. Address: Milton Grove, London, N16 8QX. DoB: July 1973, British
Secretary - Angela Rangecroft. Address: Winston Road, Stoke Newington, London, N16 9LJ. DoB:
Secretary - Jane Lesley Stevenson. Address: Kynaston Road, London, N16 0EA. DoB:
Secretary - Jill Toynton. Address: Ayrsome Road, London, N16 0RH. DoB:
Director - Alison Jean Donajgrodzki. Address: 36 Maury Road, London, N16 7BP. DoB: October 1967, British
Director - Vicki Curry. Address: 21 Sandbrook Road, Stokenewington, London, N16 0SH. DoB: January 1969, British
Secretary - Claire Heppenstall. Address: Allerton Road, London, N16 5UF. DoB:
Director - Vanessa Jane Linehan. Address: Winston Road, London, N16 9LL. DoB: May 1963, British
Director - Lara Jean Grove Wardman. Address: Barbauld Road, London, N16 0SS. DoB: March 1978, British
Director - Nicholas David White. Address: Springdale Road, London, N16 9NX. DoB: April 1969, British
Director - Jaqui Heywood. Address: 123 Winston Road, London, N16 9LL. DoB: December 1967, British
Director - Mary Robinson. Address: 1 Sandbrook Road, Stoke Newington, London, N16 0SH. DoB: n\a, Irish
Director - Emma Magdalena Mattsson Duggan. Address: 59 Winston Road, London, N16 9LN. DoB: February 1974, Swedish
Secretary - Rebecca Anne Dawson. Address: Springdale Road, London, N16 9NS. DoB: December 1967, British
Director - Suzannah Morton. Address: 55 Oldfield Road, London, N16 0RR. DoB: December 1971, British
Secretary - Jaqui Heywood. Address: 123 Winston Road, London, N16 9LL. DoB: December 1967, British
Director - Sandra Patrick. Address: 51 Harcombe Road, London, N16 0RX. DoB: May 1965, British
Director - Suzanne Cotton. Address: 26 Acworth Close, London, N9 8PJ. DoB: November 1982, British
Director - Vicki Curry. Address: 21 Sandbrook Road, Stokenewington, London, N16 0SH. DoB: January 1969, British
Director - Mary Robinson. Address: 1 Sandbrook Road, Stoke Newington, London, N16 0SH. DoB: n\a, Irish
Director - Juliet Helen Corr. Address: 32a Queen Elizabeth's Walk, London, N16 0HX. DoB: July 1970, British
Secretary - Deborah Jessica Brown. Address: 88, Sandbrook Road, Stoke Newington, London, N16 0SP. DoB:
Director - Jenny Adams. Address: 77 Kynaston Road, Stoke Newington, London, N16 0EB. DoB: September 1969, British
Director - Nicloa Hippisley. Address: 16 Red Square, London, N16 9AB. DoB: May 1968, British
Director - Alison Judi Mannerings. Address: 125 Winston Road, London, N16 9LL. DoB: June 1966, British
Director - Tracey Patricia Maria Smyth. Address: 21b Amhurst Park, Stamford Hill, London, N16 5DH. DoB: March 1974, British
Director - Kim Randall. Address: 6 Springdale Road, London, N16 9NX. DoB: June 1957, British
Director - Melanie Cox. Address: 56 Brighton Road, London, N16 8EG. DoB: July 1963, Uk
Secretary - Debra Raimes. Address: 129 Shakespeare Walk, London, N16 8TB. DoB:
Director - Kim Delores Bryan. Address: 2 Graham Road, Hackney, London, E8 1BZ. DoB: April 1967, British
Director - Thomas Gray. Address: 23 Dynevor Road, London, N16 0DL. DoB: October 1963, British
Director - Kate De Pury. Address: 23a Albion Grove, London, N16 8RE. DoB: June 1959, British
Secretary - Clare Burchill. Address: 1 Mandalay House, Clissold Crescent, Stoke Newington, N16 9AX. DoB:
Director - Kathryn Anne Maindonald. Address: 41 Kingsdown House Downs Est, Amhurst Road Hackney, London, E8 2AS. DoB: April 1966, New Zealander
Director - Niccola Gail Shearman. Address: 43 Kynaston Road, London, N16 0EA. DoB: April 1963, British
Director - Susie Whitehead. Address: 19 Lilian Close, London, N16 0SG. DoB: July 1968, British
Director - Nancy Ardern. Address: 86 Sandbrook Road, Stoke Newington, London, N16 0SP. DoB: June 1969, British
Director - Dorinda Jane Mills. Address: 3 Sandbrook Road, Stoke Newington, London, N16 0SH. DoB: November 1969, British
Director - Amanda Rachael Lee. Address: 105 Red Square, London, N16 9AG. DoB: April 1971, British
Director - Hilary Sean Pavitt. Address: 64 Bayston Road, London, N16 7LT. DoB: February 1962, British
Director - Margaret Mary Foster. Address: 49b Darenth Road, London, N16 6ES. DoB: December 1970, Irish
Director - Helen Merton. Address: 129 Blackstock Road, Finsbury Park, London, N4 2JW. DoB: February 1967, British
Director - Bridget Lucy Salter. Address: 74 Dynevor Road, London, N16 0BX. DoB: February 1967, British
Secretary - Joanne Bexley. Address: 78 Palatine Road, London, N16 8ST. DoB:
Director - Clare Burchill. Address: 66 Coronation Avenue, London, N16 8DU. DoB: August 1967, British
Director - Sarah Ann Eastham. Address: 19 Dumont Road, London, N16 0NR. DoB: October 1964, Uk
Director - Joanne Sarah Evans. Address: 74 Leswin Road, London, N16 7ND. DoB: August 1966, British
Director - Lucy Griffiths. Address: 90 Belgrade Road, London, N16 8DJ. DoB: September 1970, British
Director - Lesley Samuel. Address: 56b Londesborough Road, London, N16 8RP. DoB: February 1962, British
Director - Meaghan Mccauley. Address: 85 Milton Grove, London, N16 8QX. DoB: May 1968, Irish
Director - Clive Carroll. Address: 56 Saint Kildas Road, London, N16 5BX. DoB: April 1975, British
Director - Ann Marie Killoran. Address: 43 Sandbrook Road, London, N16 0SH. DoB: May 1967, British
Director - Patricia Evans. Address: 69 Belgrade Road, Stoke Newington, London, N16 8DH. DoB: May 1963, British
Director - Patricia Mary Woodgate. Address: 25 Sandbrook Road, London, N16 0SH. DoB: January 1966, British
Secretary - Josie Corben. Address: 78 Dumont Road, London, N16 0NJ. DoB:
Director - Amanda Jeanne Jennings. Address: 88 Sandbrook Road, London, N16 0SP. DoB: February 1973, British
Director - Margaret Susan Rooke. Address: 37 Ayrsome Road, London, Greater London, N16 0RH. DoB: April 1961, British
Director - Ann Marie Killoran. Address: 43 Sandbrook Road, London, N16 0SH. DoB: May 1967, British
Director - Pip Ainsworth. Address: 43 Dynevor Road, Stoke Newington, London, N16 0DL. DoB: October 1961, British
Director - Jennifer Wesley. Address: 10 Towpath Walk, London, E9 5HX. DoB: December 1963, British
Secretary - Amanda Kane Kennedy. Address: 141 Nevill Road, London, N16 0SU. DoB: March 1961, British
Director - Jean Matson. Address: 80 Alkham Road, Stoke Newington, London, N16 6XF. DoB: March 1962, British
Director - Amanda Kane Kennedy. Address: 141 Nevill Road, London, N16 0SU. DoB: March 1961, British
Director - Esmee Jenkins. Address: 36 Green Lanes, London, N16 9NH. DoB: February 1963, British
Director - Nitin Bhakta. Address: 11 Evelyn Court, Amhurst Road, London, E8 2BD. DoB: November 1966, British
Director - Susan Mccarthy. Address: 29 Yorkshire Close, London, N16 8EY. DoB: November 1964, British
Director - Beverley Dickinson. Address: 14 Edwards Lane, London, N16 0JJ. DoB: February 1965, British
Director - Andrew Robert Kemp. Address: 47 Ayrsome Road, London, N16 0RH. DoB: April 1955, British
Director - Ane Miren San Vincente Greaney. Address: 16 Clonbrock Road, London, N16 8SJ. DoB: February 1962, British
Secretary - Alfiah Frances Graeme Blond. Address: 44 Vartry Road, Stamford, London, N15 6PU. DoB:
Director - Lindsey Ruth Reed. Address: 40 Listria Park, Stoke Newington, London, N16 5SL. DoB: February 1961, British
Director - Jean Matson. Address: 80 Alkham Road, Stoke Newington, London, N16 6XF. DoB: March 1962, British
Director - Lisa Jane Langley. Address: 9 Denman House, Lordship Terrace Stoke Newton, London, N16 0JD. DoB: November 1968, British
Director - Jane Mary Bayliss. Address: 18a Brodia Road, Stoke Newington, London, N16 0ES. DoB: September 1961, British
Director - Helen Featherstone. Address: 74 Lordship Road, Stoke Newington, London, N16 0QP. DoB: March 1958, British
Director - Ruth Amanda Watson. Address: 14 Oldfield Road, Stoke Newington, London, N16 0RS. DoB: November 1956, British
Director - Kate Dean. Address: 6 Dynevor Road, Stoke Newington, N16 0DJ. DoB: July 1959, British
Director - Marian Ruth Williams. Address: 135 Dynevor Road, Stoke Newington, London, N16 0DA. DoB: August 1966, British
Director - Caroline Laura Mary Pollard. Address: 355 Amhurst Road, Stoke Newington, London, N16 7UX. DoB: January 1958, British
Director - Lois Elizabeth Anderson. Address: 12a Aden Grove, Stoke Newington, London, N16 9NJ. DoB: May 1966, British
Director - Elizabeth Mccue. Address: 71 Palatine Road, London, N16 88y, N16 8SY. DoB: January 1958, British
Director - Philip David Tapper. Address: 355 Amhurst Road, Stoke Newington, London, N16 7UX. DoB: September 1957, British
Secretary - Rebecca Helen Warner Lacey. Address: 161 Dynevor Road, Stoke Newington, London, N16 0DA. DoB: September 1958, British
Director - Michael John Anthony Roberts. Address: 58 Barbauld Road, London, N16 0ST. DoB: September 1954, English
Director - Sarah Haughey. Address: 74 Osbaldeston Road, Stoke Newington, London, N16 7DR. DoB: April 1951, Irish
Jobs in Sandbrook Community Playgroup Limited, vacancies. Career and training on Sandbrook Community Playgroup Limited, practic
Now Sandbrook Community Playgroup Limited have no open offers. Look for open vacancies in other companies
-
Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)
Region: Cardiff
Company: N\A
Department: N\A
Salary: £41,212 to £47,722 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Health and Safety Advisor (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Human Resources & Organisational Development
Salary: £32,548 to £34,520 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Systems and Governance Manager (London, Chesterfield)
Region: London, Chesterfield
Company: Arthritis Research UK
Department: N\A
Salary: £33,500 to £36,500 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management
-
Biology Teaching Technician (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Biological & Chemical Science
Salary: £26,717 to £32,956 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
PhD Studentship: Health Monitoring for Wide-Bandgap Power Modules (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Electrical and Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Scientific Officer - In Vitro (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Paediatric Solid Tumour Biology and Therapeutics
Salary: £21,266 to £31,602 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Senior Hydro-Climatologist (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Civil Engineering,Other Engineering
-
HR Transformational Lead: Performance (Swansea)
Region: Swansea
Company: Swansea University
Department: Human Resources
Salary: £39,992 per anunm (dependent on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Assistant/Associate Professors in Signal and Image Processing (Riccarton, Edinburgh)
Region: Riccarton, Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Lecturer: Textile Design (Constructed) (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Commercialisation Analyst (Leeds)
Region: Leeds
Company: University of Leeds
Department: Research & Innovation Service
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Professional Studies Adviser (80735) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
Responds for Sandbrook Community Playgroup Limited on Facebook, comments in social nerworks
Read more comments for Sandbrook Community Playgroup Limited. Leave a comment for Sandbrook Community Playgroup Limited. Profiles of Sandbrook Community Playgroup Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sandbrook Community Playgroup Limited on Google maps
Other similar companies of The United Kingdom as Sandbrook Community Playgroup Limited: Bacmans Community Limited | Cirrus Training Limited | Raising Great Aspirations Mentoring Service Ltd | You Un Limited | High Life Highland
Sandbrook Community Playgroup is a company located at N16 0SL Stoke Newington at 85 Sandbrook Road. This business was set up in 1976 and is registered under the registration number 01271562. This business has been actively competing on the English market for fourty years now and its official status is is active. This business is classified under the NACe and SiC code 85100 : Pre-primary education. Sandbrook Community Playgroup Ltd reported its account information up till 2015-03-31. The business most recent annual return information was filed on 2015-10-14. It has been 40 years for Sandbrook Community Playgroup Ltd in this line of business, it is doing well and is an object of envy for many.
The enterprise was registered as a charity on 1979/01/10. It is registered under charity number 278929. The geographic range of the charity's area of benefit is not defined - in practice london borough of hackney. They operate in Hackney. The firm's trustees committee has five people, namely Robert Hastings, Emily Jane Nudds, Ms Victoria Wallace, Alexander Franklin and Ms Kate Smith. As for the charity's finances, their most successful year was 2013 when they earned £140,746 and they spent £118,630. Sandbrook Community Playgroup Ltd concentrates on training and education. It tries to improve the situation of youth or children. It provides aid to these beneficiaries by providing specific services. If you would like to find out more about the corporation's activity, call them on the following number 020 7254 2600 or go to their website. If you would like to find out more about the corporation's activity, mail them on the following e-mail [email protected] or go to their website.
At the moment, the directors employed by this specific limited company include: Jennifer Flandro appointed in 2016, Vanessa Jane Linehan appointed on June 8, 2016, Tara Mary Hutton appointed in 2015 in November and Tara Mary Hutton appointed in 2015 in November. In order to find professional help with legal documentation, since the appointment on June 27, 2016 the limited company has been utilizing the skills of Lucy Layla Foster, who has been concerned with successful communication and correspondence within the firm.
Sandbrook Community Playgroup Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 85 Sandbrook Road London N16 0SL. Sandbrook Community Playgroup Limited was registered on 1976-08-03. 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 - 889,000 GBP, sales per year - less 269,000,000 GBP. Sandbrook Community Playgroup Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sandbrook Community Playgroup Limited is Education, including 8 other directions. Secretary of Sandbrook Community Playgroup Limited is Lucy Layla Foster, which was registered at Pellerin Road, London, N16 8AT, United Kingdom. Products made in Sandbrook Community Playgroup Limited were not found. This corporation was registered on 1976-08-03 and was issued with the Register number 01271562 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 Sandbrook Community Playgroup Limited, open vacancies, location of Sandbrook Community Playgroup 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 April 1st, 2024