170 Community Project
General public administration activities
Contacts of 170 Community Project: address, phone, fax, email, website, working hours
Address: 170 New Cross Road New Cross SE14 5AA London
Phone: +44-1460 8074096 +44-1460 8074096
Fax: +44-1278 4939422 +44-1278 4939422
Email: [email protected]
Website: 170communityproject.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "170 Community Project"? - Send email to us!
Registration data 170 Community Project
Get full report from global database of The UK for 170 Community Project
Addition activities kind of 170 Community Project
333901. Lead and zinc
26210407. Rotogravure paper
33390304. Silicon, pure
36210109. Phase or rotary converters (electrical equipment)
42129901. Baggage transfer
59619922. Toys and games (including dolls and models), mail order
70110307. Ywca/ywha hotel
73839903. News pictures, gathering and distributing
Owner, director, manager of 170 Community Project
Director - Ann Simpson. Address: Waller Road, London, SE14 5LE, England. DoB: March 1942, British
Director - M Graeme Quinn-smith. Address: Pepys Road, London, SE14 5SG, England. DoB: August 1967, Australian
Director - Thierry Durand. Address: Ashmore Road, London, W9 3DB, England. DoB: February 1975, French
Director - Freda Johnson. Address: Romney Close, London, SE14 5JH, England. DoB: March 1940, British
Director - Bradley Cummings. Address: 170 New Cross Road, New Cross, London, SE14 5AA. DoB: December 1988, British
Director - Husseina Abdul Hamza. Address: Swiftsden Way, Bromley, BR1 4NT, England. DoB: October 1965, British
Director - Coral Williamson. Address: 11 New Cross Road, London, Greater London, SE14 5DS, United Kingdom. DoB: October 1955, British
Secretary - Arnott Larose. Address: 170 New Cross Road, New Cross, London, SE14 5AA. DoB:
Director - Arnott Larose. Address: 73 Camplin Strret, London, SE14. DoB: November 1933, British
Director - Lorna Cousins. Address: Manorfield Close, London, N19 5UB, Great Britain. DoB: September 1975, British
Director - Mark Healey. Address: 170 New Cross Road, New Cross, London, SE14 5AA. DoB: January 1970, British
Director - Tony Mann. Address: Warren Leisure Gladez, St John Road, London, Greater London, CO16 8BS, United Kingdom. DoB: August 1948, British
Director - Taramati Mcarthur. Address: Waller Road, London, SE14 5LU. DoB: November 1940, British
Secretary - Paul Meagan. Address: Hunsdon Road, London, SE14 5RF. DoB:
Director - Verlet Barton. Address: New Cross Road, London, SE14 5AA, England. DoB: February 1951, British
Director - Arnott Larose. Address: Camplin Street, London, SE14 5QX. DoB: November 1933, British
Director - Joanna Pawsey. Address: Frazier Street, London, SE1 7BD. DoB: November 1969, British
Director - Paul Meagan. Address: 82b Hunsdon Road, London, SE14 5RF. DoB: May 1963, Irish
Director - Eddie Capone. Address: 68a Hunsdon Road, London, SE14 5RF. DoB: December 1946, British
Director - Anne Patricia Good. Address: Montpelier Vale, London, SE3 0TJ, United Kingdom. DoB: July 1943, British
Director - Jane Ann Keane. Address: Manorfield Close, London, N19 5UB, England. DoB: February 1952, British
Director - Muriel White. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican
Director - Mabel Olohise Nwoko. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British
Director - Valda Taylor. Address: 74 Hatcham Park Road, New Cross, London, SE14 5QD. DoB: December 1959, British
Director - Claudette Elaine Stoddart. Address: 46 Lugard Road, Peckham, London, SE15 2TD. DoB: October 1958, Jamaican
Secretary - Arnott Larose. Address: 73 Camplin Strret, London, SE14. DoB: November 1933, British
Director - Diane Christine Douglas. Address: Somerset Gardens, Lewisham, London, Greater London, SE13 7SY, Great Britain. DoB: October 1962, British
Director - Akin Olunloyo. Address: 18 Swallow Close, New Cross Gate, London, SE14 5LZ. DoB: June 1954, British
Director - Janet Mills. Address: 1 Dermody Gardens, Lewisham, London, SE13 5HG. DoB: April 1956, British
Director - Jane Ann Keane. Address: Flat 1 Telegraph Hill Centre, Kitto Road, London, SE14 5TY. DoB: February 1952, British
Director - Earel White. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican
Director - Mabel Olohise Nwoko. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British
Director - Blondine Taylor. Address: 4 Hunsdon Road, New Cross, London, SE14 5RE. DoB: December 1957, British
Director - Valda Taylor. Address: 74 Hatcham Park Road, New Cross, London, SE14 5QD. DoB: December 1959, British
Director - Janet Mills. Address: 1 Dermody Gardens, Lewisham, London, SE13 5HG. DoB: April 1956, British
Director - Abraham Simon. Address: 10 Palm Tree House, Barlborough Street, London, SE14 5EF. DoB: August 1952, British
Director - Akin Olunloyo. Address: 18 Swallow Close, New Cross Gate, London, SE14 5LZ. DoB: June 1954, British
Director - Diane Christine Douglas. Address: 5a Wrigglesworth Street, London, SE14 5EG. DoB: October 1962, British
Director - Claudette Elaine Stoddart. Address: 46 Lugard Road, Peckham, London, SE15 2TD. DoB: October 1958, Jamaican
Director - Adeola Adegbenro. Address: 105b Shardeloes Road, London, SE14 6RU. DoB: December 1968, British
Director - Lesley Robinson. Address: 59 Bousfield Road, London, SE14 5TP. DoB: May 1962, British
Director - Lesley Robinson. Address: 59 Bousfield Road, London, SE14 5TP. DoB: May 1962, British
Director - Akin Olunloyo. Address: 18 Swallow Close, New Cross Gate, London, SE14 5LZ. DoB: June 1954, British
Director - Earel White. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican
Director - Blondine Taylor. Address: 4 Hunsdon Road, New Cross, London, SE14 5RE. DoB: December 1957, British
Director - Lourdes Nada Pazmino. Address: Flat 1, 54-56 Queens Road, London, SE15 2QW. DoB: October 1966, Ecuadozian
Director - Mabel Olohise Nwoko. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British
Director - Rozalyn Fowler. Address: 78 Water Lane, New Cross, London, SE14 5DN. DoB: January 1946, American
Director - Laurie Marron. Address: 10 Heathfield House, Eliot Place, London, SE13 7UQ. DoB: September 1963, British
Director - Abraham Simon. Address: 10 Palm Tree House, Barlborough Street, London, SE14 5EF. DoB: August 1952, British
Director - Steve Anthony Junor. Address: 80a Hamden Road, Lee Green, London, SE12 8MR. DoB: March 1959, British
Director - Adeola Adegbenro. Address: 105b Shardeloes Road, London, SE14 6RU. DoB: December 1968, British
Director - Diane Christine Douglas. Address: 5a Wrigglesworth Street, London, SE14 5EG. DoB: October 1962, British
Secretary - Earel White. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican
Director - Carmen Hogan. Address: 29 Gransden House, Bowditch, London, SE8 3QL. DoB: May 1934, Jamaican
Director - Arnott Larose. Address: 73 Camplin Strret, London, SE14. DoB: November 1933, British
Director - Angel Kimpairwe. Address: 60 Hatcham Park Road, New Cross, London, SE14 5QD. DoB: February 1969, Ugandan
Director - Mabel Olohise Nwoko. Address: 56 Billington Road, London, SE14 5QQ. DoB: February 1955, British
Director - Glyn Maltby. Address: 5 Reaston Street, New Cross, London, SE14 5DY. DoB: July 1955, British
Director - Earel White. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican
Director - Letith Delores Graham. Address: 6 Greenwood House, St Norbert Road, London, SE4. DoB: August 1938, British
Director - David William Ryman Richards. Address: 140 Jerningham Road, London, SE14 5NL. DoB: February 1960, Uk
Director - Steve Anthony Junor. Address: 17 A Amersham Vale, New Cross, London, SE14 6QQ. DoB: March 1959, British
Director - Jill Anna Walsh. Address: 28 Lapwing Tower, Abinger Grove Deptford, London, SE8 5UH. DoB: August 1964, British
Director - Lilian Beryl Mott. Address: 69 Broadmead, Bellingham, London, SE6 3SD. DoB: August 1951, British
Director - Nigel Humbarston. Address: 40a Newburn Street, Kennington, London, SE11 5PJ. DoB: March 1968, British
Director - Simon Mark O'corra. Address: 14 Church Grove, Ladywell, London, SE13 7UU. DoB: November 1959, British
Director - Claudette Elaine Stoddart. Address: 46 Lugard Road, Peckham, London, SE15 2TD. DoB: October 1958, Jamaican
Director - Carmen Hogan. Address: 29 Gransden House, Bowditch, London, SE8 3QL. DoB: May 1934, Jamaican
Director - Nelita Maria Fagundes Doran. Address: 4 St Catherines Drive, Kitto Road New Cross, London, SE14 5TL. DoB: January 1960, Brazilian
Secretary - Earel White. Address: 6 Ventnor Road, London, SE14 5QT. DoB: August 1938, Jamaican
Jobs in 170 Community Project, vacancies. Career and training on 170 Community Project, practic
Now 170 Community Project have no open offers. Look for open vacancies in other companies
-
Programme Director - Tackling Slavery, Human Trafficking and Child Labour in Modern Business Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £125,000 is available for the duration of the contract of up to 16 or 17 months.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Employer Engagement Officer (London)
Region: London
Company: University of East London Professional Services
Department: Centre for Student Success
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
Lecturer (History and Theory), BA (Hons) Photography (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Department of Media and Performance / Photography
Salary: £29,799 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts
-
Academic Registrar (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wolfson College
Salary: £37,670 to £43,270
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Governance & Risk Officer (London)
Region: London
Company: SOAS University of London
Department: Governance & Compliance Directorate
Salary: £35,775 to £42,060 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Marketing Manager (York)
Region: York
Company: N\A
Department: N\A
Salary: £32,548 to £37,706 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Occupational Therapy (London)
Region: London
Company: London South Bank University
Department: School of Health & Social Care - Allied Health Sciences
Salary: £35,302 to £41,481 Includes LW
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Public Engagement Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Corporate & External Relations
Salary: £32,548 to £36,613 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Translational Research Manager (London, Sutton)
Region: London, Sutton
Company: The Royal Marsden NHS Trust
Department: N\A
Salary: £44,956 to £64,686 per annum inc
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,Fundraising and Alumni,Senior Management
-
PhD Studentship: Testing and Modelling of Mechanical Performance of 3D-Printed Shape-Memory-Alloy Stents (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Business Systems Engineer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Forensic Linguistics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Linguistics and English Language
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
Responds for 170 Community Project on Facebook, comments in social nerworks
Read more comments for 170 Community Project. Leave a comment for 170 Community Project. Profiles of 170 Community Project on Facebook and Google+, LinkedIn, MySpaceLocation 170 Community Project on Google maps
Other similar companies of The United Kingdom as 170 Community Project: 169k Limited | Mineral Resources Professional Limited | Inverness Badenoch And Strathspey Citizens Advice Bureau | Vsm Contracting Services Limited | The Cumbria And Lancashire Community Rehabilitation Company Limited
The firm is registered in London under the following Company Registration No.: 03416785. The firm was started in 1997. The headquarters of this firm is situated at 170 New Cross Road New Cross. The postal code for this address is SE14 5AA. This enterprise principal business activity number is 84110 : General public administration activities. 2015-03-31 is the last time when the company accounts were filed. Since the company started in this particular field nineteen years ago, the company managed to sustain its praiseworthy level of success.
The enterprise started working as a charity on Wednesday 10th March 1999. Its charity registration number is 1074622. The range of their activity is london borough of lewisham. They work in Lewisham. The company's board of trustees features seven people: Arnott Larose, Bradley Cummings, Mark Healey, Muriel White and Ms Coral Williamson, to name a few of them. Regarding the charity's financial report, their most successful time was in 2010 when their income was £981,247 and their spendings were £992,314. The corporation focuses on education and training, the problems of economic and community development and unemployment, the prevention or relief of poverty. It devotes its dedicates its efforts the general public, the whole humanity. It tries to help its recipients by acting as a resource body or an umbrella company, providing advocacy, advice or information and acting as an umbrella company or a resource body. If you want to find out something more about the charity's undertakings, mail them on the following e-mail [email protected] or see their official website.
As stated, this particular business was created 19 years ago and has so far been supervised by sixty six directors, out of whom eight (Ann Simpson, M Graeme Quinn-smith, Thierry Durand and 5 other directors who might be found below) are still actively participating in the company's life. Additionally, the director's efforts are helped by a secretary - Arnott Larose, from who was hired by this specific business in 2010.
170 Community Project is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 170 New Cross Road New Cross SE14 5AA London. 170 Community Project was registered on 1997-08-08. 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 - 909,000 GBP, sales per year - less 896,000 GBP. 170 Community Project is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of 170 Community Project is Public administration and defence; compulsory social, including 8 other directions. Director of 170 Community Project is Ann Simpson, which was registered at Waller Road, London, SE14 5LE, England. Products made in 170 Community Project were not found. This corporation was registered on 1997-08-08 and was issued with the Register number 03416785 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 170 Community Project, open vacancies, location of 170 Community 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 March 1st, 2024