Calthorpe Project

Other social work activities without accommodation n.e.c.

Contacts of Calthorpe Project: address, phone, fax, email, website, working hours

Address: 258-274 Grays Inn Road London WC1X 8LH

Phone: 02078378019 02078378019

Fax: 02078378019 02078378019

Email: [email protected]

Website:

Schedule:

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

Calthorpe Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Calthorpe Project.

Registration data Calthorpe Project

Register date: 1985-02-20
Register number: 01888351
Capital: 662,000 GBP
Sales per year: More 230,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Calthorpe Project

Addition activities kind of Calthorpe Project

267700. Envelopes
286503. Cyclic organic intermediates
511302. Disposable plates, cups, napkins, and eating utensils
01199900. Cash grains, nec, nec
37319906. Submersible marine robots, manned or unmanned

Owner, director, manager of Calthorpe Project

Director - Damian Craig Chapman. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: June 1984, British

Director - Dr Marina Chang. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: October 1971, Taiwanese

Director - Lynne Gray. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1959, British

Director - Annika Miller Jones. Address: Ampton Street, London, WC1X 0LT, England. DoB: May 1946, British

Director - Parminder Athwal. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1974, British

Director - Rudolph Champagnie. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: November 1955, British

Director - Helen Jansen-cizain. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: October 1964, Australian

Director - Hephzibah Ososami. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: March 1965, British

Secretary - Louise Gates. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: January 1963, New Zealander

Director - Frances Hanlon. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: April 1955, British

Director - Guadalupe La Colla. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1974, Italian

Director - Marta Bodojra. Address: Stephens Close, London, NW5 4BP, Great Britain. DoB: April 1981, Italian

Director - Polly Turton. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: September 1978, British

Director - Dr Alison Blackwood. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: July 1967, British

Director - Hayley Louise Jones. Address: Block E, Peabody Buildings, London, WC1N 1JG, Great Britain. DoB: June 1987, British

Director - Ivonne Howarth. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: May 1973, British

Director - Nicole Furre. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: March 1957, British

Director - Marcia Michael. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: October 1973, British

Director - Somia Badri. Address: 129 Kings Cross Rd, Kings Cross, London, WC1X 9BJ, United Kingdom. DoB: May 1990, British

Director - June Corriette. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: June 1964, British

Director - Helen Martin. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: February 1966, British

Director - Nadine Jackson. Address: Royal College Street, London, NW1 0SG. DoB: May 1979, British

Director - Hanna Addis. Address: Cubitt Street, London, WC1X 0LR. DoB: April 1978, Ethiopian

Director - Michelle Brown. Address: Grays Inn Buildings, Rosebery Avenue, London, EC1R 4PJ. DoB: November 1966, British

Director - Hayley Watts. Address: 7a Ickenham Road, Ruislip, Middlesex, HA4 7BT. DoB: December 1977, British

Director - Dayami Amador-espinosa. Address: Mecklenburgh Square, London, WC1N 2AN. DoB: December 1970, French

Director - Jonathan Andrew Simpson. Address: 6 Great Queen Street, London, WC2B 5DH. DoB: February 1974, British

Director - Dr Alison Blackwood. Address: 47 Midhope House, Whidborne Street, London, WC1H 8HH. DoB: July 1967, British

Director - Jessica Rachel Jane Marsh. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: January 1968, British

Director - Debora Susan Collister. Address: 34a Ampton Street, London, WC1X 0LX. DoB: December 1967, British

Director - Antoine Triquet. Address: 30 Ampton Street, London, WC1X 0LX. DoB: December 1972, French

Director - Deanna Lucy Polderhan. Address: 1 St Peters Court, Seaford Street, London, WC1H 8JD. DoB: June 1953, British

Director - Montserrat Ruiz. Address: 30 Ampton Street, London, WC1X 0LX. DoB: November 1968, Spanish

Director - Nicole Gordon. Address: 5w Rosebery Square, Rosebery Avenue, London, EC1R 4PT. DoB: May 1961, British

Director - Deanna Lucy Polderman. Address: 1 St Peters Court, Seaford Street, London, WC1H 8JD. DoB: June 1953, British

Director - Anisah Bana. Address: 8 Loxham House, Loxham Street, London, WC1H 8HS. DoB: April 1980, Indian

Director - Nou Houn Toure. Address: 5 Deny House, London, EC1 7SR. DoB: August 1970, French

Director - Niamh Mary Grogan. Address: Sj Berwin & Co, 222 Grays Inn Road, London, WC1X 8XF. DoB: June 1968, Irish

Director - Annika Miller Jones. Address: 23 Ampton Street, London, WC1X 0LT. DoB: May 1946, British

Director - Valerie Amajoutt. Address: 258-274 Grays Inn Road, London, WC1X 8LH. DoB: April 1967, British/American

Director - Rowan St Clair. Address: 11h Peabody Trust, Herbrand Street, London, WC1N 1JS. DoB: August 1975, British

Director - Izabela Szypulska. Address: 15 Nigel House, Portpool Lane, London, EC1N 7UR. DoB: January 1973, Polish

Director - Halima Chadli. Address: 13 Northiam, Cromer Street Kings Cross, London, WC1H 8LB. DoB: January 1968, British

Director - Reverend Charles Moray Stewart Reid Thomas. Address: London House, Mecklenburgh Square, London, WC1N 2AB. DoB: February 1952, British

Director - John Northeast. Address: 3a Mecklenburgh Street, London, WC1N 2AH. DoB: September 1939, British

Director - Judith Anna Dainton. Address: 22a Calthorpe Street, London, WC1X 0JS. DoB: February 1942, British

Director - Patrick Devitt. Address: 11 Peperfield, Cromer Street, London, WC1H 8LP. DoB: July 1954, British

Director - Carol Hodge. Address: 9 Tavistock Court, Tavistock Square, London, WC1H 9HE. DoB: April 1942, British

Director - Cheryl Tracey Sams. Address: 11 St Peters Court, Seaford Street, London, WC1H 8JD. DoB: September 1970, British

Director - Mouna Hamitouche. Address: 35 Hurst, Penton Rise, London, WC1X 9ED. DoB: July 1952, British

Director - Abdus Shahid. Address: 11 Ampton Street, London, WC1X 0LT. DoB: December 1960, British

Director - Robyn Miles. Address: 7 Riverfleet, Birkenhead Street, London, WC1H 8BJ. DoB: October 1950, British

Director - Ibrahim Ameth Ndiaye. Address: 120 Cromer Street, Kings Cross, London, WC1H 8BS. DoB: November 1970, Senegalese

Director - Alexandra Ahmed. Address: 53 Prospect House, Donegal Street, London, N1 9QD. DoB: September 1966, British

Director - Joseph Michael Kahn. Address: 56 Downham Road, London, N1 5AY. DoB: May 1956, British

Director - Melanie Ann Mcmeekin. Address: 4 Lucas House, Argyle Walk, London, WC1H 8HB. DoB: November 1972, British

Director - Justine Rebecca Beattie. Address: 135 Bray Towers, Fellows Road, London, NW3 3JT. DoB: February 1962, Australian

Director - Maria Del Rocio Stevens. Address: 18c Goodge Place, London, W1T 4SQ. DoB: April 1967, Mexican

Director - Dr Abdul Mukid Choudhury. Address: 27 Hurst, Penton Rise Islington, London, WC1X 9ED. DoB: November 1968, British

Director - Noelle Vickers. Address: William Goodenough House, Mecklenburgh Square, London, WC1N 2AN. DoB: December 1953, British

Director - Hayley Maria Robinson. Address: 6 Elm Grove, London, N8 9AJ. DoB: September 1969, British

Director - John Northeast. Address: 3a Mecklenburgh Street, London, WC1N 2AH. DoB: September 1939, British

Director - Michelle Brown. Address: Flat B, 87 Judd Street, London, WC1H 9NE. DoB: November 1966, British

Director - Shafina Khaname. Address: Flat B,14 Swinton Street, Kings Cross, London, WC1 9NX. DoB: March 1967, British

Director - Peter Micheal Dold. Address: 6 Calthorpe Street, London, WC1X 0JS. DoB: April 1958, Irish

Director - Kim Marie Myers. Address: 17 Shene House, Bourne Estate, London, EC1N 7UE. DoB: September 1964, British

Director - Patricia Travino. Address: 30a Granville Square, London, WC1X 9PD. DoB: November 1962, Colombian

Secretary - Ciaran Thomas Rafferty. Address: 369 Leytonstone High Road, London, E11 4JT. DoB:

Director - Annika Miller Jones. Address: 23 Ampton Street, London, WC1X 0LT. DoB: May 1946, British

Director - Neelam Bagga. Address: 3c Ampton Street, Camden, London, WC1X 0LT. DoB: August 1964, British

Director - Georgina Anderson. Address: 21 Fleetfield, Birkenhead Street, London, WC1H 8BP. DoB: July 1950, British

Director - Mark Blundel. Address: 79 Fleetwood Court, Beckton, London, E6 4XZ. DoB: March 1962, British

Secretary - Philip Davey. Address: 64 High Street, Weedon, Northampton, NN7 4QD. DoB:

Director - Sean Simms. Address: 15c Ampton Street, London, WC1X 0LT. DoB: June 1966, Irish

Director - Tracey Jackson. Address: 19 Ampton Street, London, WC1X 0LT. DoB: August 1964, British

Director - Syedafia Alam. Address: 11 Ampton Street, London, WC1X 0LT. DoB: September 1969, Bangladeshi

Director - Dolores Eileen Hayter. Address: 52 Medway Court, Judd Street, London, WC1W 9QZ. DoB: January 1967, British

Director - Gaynor Felix. Address: 200 Foundling Court, London, WC1N 1AN. DoB: December 1966, Zambian

Director - Dee Hayter. Address: 52 Medway Court, London. DoB: January 1967, British

Director - Lovely Bibi. Address: 27 Radcliffe House, Bourne Estate, London, EC1N 7SN. DoB: October 1973, Bengali

Director - Rowshonara Begum. Address: 27 Ampton Street, London, WC1X 0LT. DoB: January 1972, British

Director - Frances Cowie. Address: 86e Rosebery Square, Rosebery Avenue, London, EC1. DoB: March 1951, English

Director - Alan David Beer. Address: 51 Birkbeck Mansions, Birkbeck Road, London, N8 7PG. DoB: November 1958, British

Director - Nazmar Begum. Address: 4 Warnham, Sidmouth Street, London, WC1H 8JP. DoB: May 1963, Bangladeshi

Director - Anita Aesseloos. Address: 12 Annis Road, London, E9. DoB: May 1953, British

Director - Alexander Anderson. Address: 21 Fleetfield, Birkenhead Street, London, WC1H 8BP. DoB: July 1956, British

Director - Denise Cummins. Address: 7 Wells Square, London, WC1X 0PB. DoB: March 1962, British

Director - Susan Lorraine Wiggins. Address: 16 Foundling Court, Brunswick Centre, London, WC1N 1AN. DoB: February 1961, English

Director - Rezia Begum. Address: 16 Salcombe Lodge, Lissenden Gardens, London, NW5 1LZ. DoB: January 1942, British

Director - Margaret Munoz. Address: 21 Willingham Close, London, NW5 2UY. DoB: October 1964, British

Director - Kay Orchard. Address: 19 Trinity Court, Grays Inn Road, London, WC1. DoB: January 1911, British

Director - Georgina Anderson. Address: 21 Fleetfield, Birkenhead Street, London, WC1H 8BP. DoB: July 1950, British

Director - Linda Wood. Address: 16 White Heather House, Cromer Street, London, WC1H 8DN. DoB: February 1960, British

Director - Jean Frances Davis. Address: 25 Ampton Street, London, WC1X 0LT. DoB: March 1953, British

Director - Jaqueline Munor. Address: 4 Riverfleet, Birkenhead Street, London, WC1. DoB: June 1965, British

Director - Bernadette Fox. Address: 21 Frewell House, Portpoll Lane, London, EC1N 7UT. DoB: October 1962, British

Secretary - Steven John Place. Address: 52 Markhouse Avenue, Walthamstow, London, E17 8AZ. DoB: n\a, British

Director - Anor Miah. Address: 13 Ampton Street, London, WC1. DoB: December 1954, British

Director - Jamela Kareem. Address: 126 Whidborne Building, Whidborne Street, Wa. DoB: July 1959, Iraqi

Director - Deborah Dike. Address: 35 Ampton Street, Kings Cross, London, WC1X 0LT. DoB: May 1963, British

Director - Kristine Beryl Maskell. Address: 25 Laney House, Portpool Lane Holborn, London, EC1N 7UL. DoB: March 1948, New Zealander

Director - Caroline Lewis. Address: 346 Jenner Road, Stokenewington, London, N16 7SA. DoB: September 1964, British

Director - Susan Rodrigues. Address: 26 Frederick Street, London, WC5 0ND. DoB: December 1963, British

Director - Elsie Mc Millan. Address: 1 Handel Mansions, London, WC1N 1PA. DoB: May 1963, British

Director - Susan Mendison. Address: 18 Redman House, London, EC1N 7UA. DoB: July 1963, British

Director - Rose Mesfin. Address: 1 Edward Bond House, London, WC1H 8DT. DoB: April 1949, British

Director - Robyn Miles. Address: 7 Riverfleet, Birkenhead Street, London, WC1H 8BJ. DoB: October 1950, British

Director - Louise Gates. Address: 19a Millman Street, London, WC1N 3EP. DoB: January 1963, New Zealander

Director - Natasha Burton. Address: Flat D Peabody Estate, Herrand Street, London, WC11. DoB: January 1966, British

Director - Joyce Blakely. Address: 20 Peabody Estate, Herrand Street, London, WC1. DoB: October 1960, British

Director - Doreen Oneill. Address: 25 Ampton Street, London, WC1X 0LT. DoB: August 1938, British

Director - Kay Orchard. Address: 19 Trinity Court, Grays Inn Road, London, WC1. DoB: January 1911, British

Director - Jill Pay. Address: 1 Blemundsbury, London, WC1N 3PF. DoB: January 1955, British

Director - Karen Jackson. Address: 27 Ampton Street, London, WC1X 0LT. DoB: July 1963, British

Director - Georgina Anderson. Address: 19 Millman Street, London, WC1N 3EP. DoB: July 1950, British

Secretary - Annika Miller Jones. Address: 23 Ampton Street, London, WC1X 0LT. DoB: May 1946, British

Director - Nadir Ibrahim Elsayed Abusama. Address: 21 Bramber, Cromer Street, London, Wc1 8js, WC1H 8JS. DoB: January 1963, Sudanese

Jobs in Calthorpe Project, vacancies. Career and training on Calthorpe Project, practic

Now Calthorpe Project have no open offers. Look for open vacancies in other companies

  • UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Biomedical Sciences

    Salary: Salary on a Professorial scale

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Sales Manager, United Kingdom, Ireland, Scandinavia (London)

    Region: London

    Company: De Gruyter Open Sp. z o.o.

    Department: N\A

    Salary: £35,000 to £45,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Genetics and Molecular Medicine

    Salary: £33,518 to £34,520 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Other Biological Sciences

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Molecular Genetics and Genomics, National Heart and Lung Institute

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Postdoctoral Researcher in Computer Science - HCI Researchers in Next-Generation Mobile Interaction. Prof. David McGookin. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • HR Adviser (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Human Resources Division

    Salary: £28,721 to £33,244 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • PhD Studentship: Conceptual Design Analytical Tool Development for Preliminary Sizing and Weight Estimation of Wing Structures (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Aerospace Engineering

  • Lecturers in Computer Science (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Department of Computer and Information Sciences

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Senior Web Developer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: IT Services

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Planning Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • 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

  • Florey Professor of Clinical Immunity and Infection (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management

Responds for Calthorpe Project on Facebook, comments in social nerworks

Read more comments for Calthorpe Project. Leave a comment for Calthorpe Project. Profiles of Calthorpe Project on Facebook and Google+, LinkedIn, MySpace

Location Calthorpe Project on Google maps

Other similar companies of The United Kingdom as Calthorpe Project: Castle Hill Dental Care Limited | Manston Surgery Development Limited | Relatives Relief Limited | Jag Chana Limited | Animot Adetayo Company Ltd

Calthorpe Project can be contacted at 258-274 Grays Inn Road, London in Kings Cross. The company's zip code is WC1X 8LH. Calthorpe Project has been actively competing on the market for the last 31 years. The company's registration number is 01888351. This firm Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. Calthorpe Project released its latest accounts for the period up to Tuesday 31st March 2015. Its most recent annual return was submitted on Saturday 25th July 2015. Since it started on the market thirty one years ago, this company has sustained its great level of prosperity.

The company was registered as a charity on 7th October 1985. It operates under charity registration number 292578. The range of the enterprise's activity is king's cross area and it operates in various towns around Camden. The firm's trustees committee has ten people: Valerie Amajoutt, Ms Annika Miller Jones, Ms Jessica Marsh, Ms June Sylvia Corriette and Ms Marcia Michael, to name a few of them. As for the charity's finances, their most prosperous time was in 2010 when they earned 376,928 pounds and their spendings were 295,197 pounds. Calthorpe Project concentrates its efforts on the area of arts, heritage, science or culture, the problem of disability and education and training. It works to support children or youth, people of particular ethnic or racial backgrounds, the whole mankind. It provides help to these beneficiaries by the means of providing buildings, facilities or open spaces, providing human resources and providing human resources. If you would like to get to know anything else about the corporation's activity, dial them on the following number 02078378019 or see their official website. If you would like to get to know anything else about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.

When it comes to the following firm, a variety of director's tasks up till now have been performed by Damian Craig Chapman, Dr Marina Chang, Lynne Gray and 5 other members of the Management Board who might be found within the Company Staff section of our website. As for these eight individuals, Annika Miller Jones has been an employee of the firm for the longest time, having been a member of directors' team in 2014/02/20. In order to increase its productivity, since the appointment on 1999/11/23 the following firm has been utilizing the expertise of Louise Gates, age 53 who has been looking into ensuring efficient administration of this company.

Calthorpe Project is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 258-274 Grays Inn Road London WC1X 8LH. Calthorpe Project was registered on 1985-02-20. 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 - 662,000 GBP, sales per year - more 230,000 GBP. Calthorpe Project is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Calthorpe Project is Human health and social work activities, including 5 other directions. Director of Calthorpe Project is Damian Craig Chapman, which was registered at 258-274 Grays Inn Road, London, WC1X 8LH. Products made in Calthorpe Project were not found. This corporation was registered on 1985-02-20 and was issued with the Register number 01888351 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 Calthorpe Project, open vacancies, location of Calthorpe Project 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 Calthorpe Project from yellow pages of The United Kingdom. Find address Calthorpe Project, phone, email, website credits, responds, Calthorpe Project job and vacancies, contacts finance sectors Calthorpe Project