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:

Schedule:

Is data incorrect or do we want to add more detail informations for "170 Community Project"? - Send email to us!

170 Community Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 170 Community Project.

Registration data 170 Community Project

Register date: 1997-08-08
Register number: 03416785
Capital: 909,000 GBP
Sales per year: Less 896,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 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, MySpace

Location 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

Detailed data about 170 Community Project from yellow pages of The United Kingdom. Find address 170 Community Project, phone, email, website credits, responds, 170 Community Project job and vacancies, contacts finance sectors 170 Community Project