Mind In Haringey

Other human health activities

Contacts of Mind In Haringey: address, phone, fax, email, website, working hours

Address: Station House 73c Stapleton Hall Road N4 3QF London

Phone: 020 8340 2474 020 8340 2474

Fax: 020 8340 2474 020 8340 2474

Email: [email protected]

Website:

Schedule:

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

Mind In Haringey detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mind In Haringey.

Registration data Mind In Haringey

Register date: 1987-04-22
Register number: 02125188
Capital: 502,000 GBP
Sales per year: Less 650,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Mind In Haringey

Addition activities kind of Mind In Haringey

799600. Amusement parks
14590108. Stoneware clay mining
20410101. Buckwheat flour
30699914. Pump sleeves, rubber
36479900. Vehicular lighting equipment, nec
59410301. Golf goods and equipment
73829901. Burglar alarm maintenance and monitoring

Owner, director, manager of Mind In Haringey

Director - David Lewis Pascall. Address: Lanchester Road, London, N6 4SX, England. DoB: February 1949, British

Secretary - Laura Froehlich. Address: Holloway Road, London, N7 8BW, England. DoB:

Director - Rachel Nugent. Address: Buckingham Palace Road, London, SW1W 9SP, England. DoB: May 1986, British

Director - David Mosse. Address: Eade Road, London, N4 1DH, England. DoB: March 1959, British

Director - Ameira Sawas. Address: Manor Road, London, N16 5NZ, England. DoB: July 1984, British

Director - Andrew Kaye. Address: Alexandra Park Road, London, N22 7BJ, England. DoB: February 1971, British

Director - Marcus Yorke. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: June 1983, British

Director - Krystle Fonyonga. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: July 1983, British

Director - Sally Elizabeth Whitaker. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: April 1951, British

Director - Madeleine Mcgivern. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: August 1986, British

Director - Joel Harrison. Address: Station House, 73c Stapleton Hall Road, London, N4 3QF. DoB: October 1985, British

Director - Alice Fuller. Address: Ravenswood Road, London, E17 9LY, England. DoB: June 1986, British

Director - Constance Cullen. Address: Wilberforce Road, London, N4 2SW, England. DoB: July 1981, British

Director - Benjamin Scanlan. Address: Waldeck Road, London, N15 3EP, England. DoB: January 1985, British

Director - Jugjit Samra. Address: Alexandra Road, London, N8 0LG, England. DoB: September 1967, British

Secretary - Helen Lavelle. Address: 12 Haslemere Road, London, N8 9QX, England. DoB:

Director - Helen Lavelle. Address: 12 Haslemere Road, London, N8 9QX. DoB: December 1953, British

Secretary - Helen Lavelle. Address: 12 Haslemere Road, London, N8 9QX. DoB:

Director - Emma Winter. Address: 112 Wandsworth Road, London, SW8 2BP, United Kingdom. DoB: January 1976, British

Director - Mary Mckenna. Address: Stapleton Hall Road, London, N4 3QF. DoB: July 1946, British

Director - David King. Address: Richmond Road, London, N15 6QA. DoB: January 1962, British

Director - Steven Cano. Address: Oakfield Road, London, N4 4NP. DoB: May 1965, British

Director - Mark Lafferty. Address: 16 Camfrey Court 24 Priory House, Hornsey, London, N8 7RY. DoB: May 1977, British

Secretary - Dr Lisa Mathews. Address: 24 Bakers Lane, Ingatestone, Essex, CM4 0BZ. DoB:

Director - Gregg Vines. Address: 92 Huddleston Road, London, N7 0EG. DoB: August 1971, British

Director - Placida Ojinnaka. Address: 232 Rowley Gardens, London, N4 1HN. DoB: September 1976, British

Director - Christine Ilo. Address: 19a Grove Park Road, London, N15 4SW. DoB: December 1949, British

Director - Jo Bilson. Address: 127 Hornsey Road, London, N6 5NH. DoB: October 1942, British

Director - Anton Neumann. Address: 26 Orchard Road, London, N6 5TR. DoB: December 1958, British

Director - Gary Connell. Address: 107 Woodside Road, London, N22 5HR. DoB: February 1967, British

Secretary - Dermot Boyle. Address: 2 Camden Hill Road, Upper Norwood, London, SE19 1NR. DoB:

Director - Clive Bagelman. Address: 16 Uplands Road, London, N8 9NL. DoB: November 1932, British

Secretary - Gabrielle Bosley. Address: 170b Stroud Green Road, London, N4. DoB: August 1961, British

Director - Dr Sarah White. Address: 2 Albert Road, London, N4 3RW. DoB: April 1941, British

Director - Patricia Eckley. Address: 1 Inderwick Road, London, N8 9LB. DoB: November 1950, British

Director - Mary Mckenna. Address: 90a North View Road, Hornsey, London, N8 7LP. DoB: July 1946, British

Director - Roy Smith. Address: Flat 2 254 Ferme Park Road, Haringey, London, N8 9BN. DoB: October 1942, British

Director - Nicholas Bishop. Address: 289 Great North Way, London, NW4 1EU. DoB: November 1952, British

Director - Stewart Reed. Address: Flat B 27 Inderwick Road, Hornsey, London, N8 9LB. DoB: April 1953, British

Secretary - Robert Jones. Address: Flat 6, 632 Kingsbury Road, London, NW9 9HN. DoB: n\a, British

Secretary - Gabrielle Bosley. Address: 170b Stroud Green Road, London, N4. DoB: August 1961, British

Director - Clifford Anthony Smythe. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: August 1938, British

Director - Christine Ilo. Address: 229 Philip Lane, London, N15 4HL. DoB: December 1949, British

Director - Jennifer Bailey. Address: 62 Hermitage Road, London, N4 1LY. DoB: April 1950, British

Director - Bernard Wedge. Address: 3 Dunbar Road, London, N22 5BG. DoB: January 1921, British

Director - Sian Williams. Address: 30d Haslemere Road, London, N8 9RB. DoB: April 1962, British

Director - Gloria Carpenter. Address: 134 Nelson Road, London, N8 9RN. DoB: May 1948, Jamaican

Director - Irene Spackman. Address: 113 Priory Road, Hornsey, London, N8 8LY. DoB: December 1921, British

Secretary - Kelly De Burgh Gaddes. Address: 57c Canonbury Park North, London, N1 2JU. DoB:

Director - Kamila Zahno. Address: Flat 2 94 Stapleton Hall Road, London, N4 4QA. DoB: April 1952, British

Secretary - Jeanne Smythe. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Director - Lena Hartley. Address: 19 Beechfield Road, Harringay, London, N4 1PD. DoB: August 1936, British

Director - Gabrielle Bosley. Address: 170b Stroud Green Road, London, N4. DoB: August 1961, British

Director - Jeanne Smythe. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Director - Alison Faulkner. Address: 115 Inderwick Road, London, N8 9JR. DoB: November 1957, British

Director - Declan Mullane. Address: 196 Boundary Road, London, N22. DoB: May 1964, British

Director - Deborah Davidson. Address: 51 Landrock Road, London, N8 9HR. DoB: August 1960, British

Director - Jarlath Forde. Address: 93a Rathcoole Gardens, Hornsey, London, N8 9PH. DoB: February 1947, British

Director - Delroy Peart. Address: 68 Palace Road, Bounds Green, London, N11 2PR. DoB: November 1955, British

Director - Alan Stanton. Address: 81 Holcombe Road, London, N17 9AR. DoB: August 1944, British

Director - Sandra Sherman. Address: 3 Grove Crescent, South Woodford, London, E18 2JR. DoB: July 1950, British

Director - Ronald Lacey. Address: 56 Barrington Road, London, N8 8QS. DoB: December 1936, British

Director - Sara Mokone. Address: 21 Etherley Road, Tottenham, London, N15 3AL. DoB: May 1946, British

Secretary - Catherine Susan Andrews. Address: 2 Campion Terrace, London, NW2 6QN. DoB: September 1959, British

Director - Dennis Bradley. Address: 14 South View Road, London, N8 7LT. DoB: November 1945, British

Director - Ruth Craft. Address: 74 Mountview Road, London, N4 4JR. DoB: August 1935, British

Director - David Ebbett. Address: 18 Rosebery Gardens, London, W13 0HD. DoB: August 1943, British

Director - Janice Every. Address: 28 Quernmore Road, London, N4 4QX. DoB: March 1949, British

Director - Richard Bown. Address: 59 Maryland Road, London, N22 5AR. DoB: September 1948, British

Director - Jill Goldsmith. Address: 29 New Path, Bishops Stortford, Hertfordshire, CM23 3TX. DoB: January 1962, British

Director - Monica Goodridge. Address: 107 Mountview Road, London, N4 4JH. DoB: May 1942, British

Director - Miriam Hastings. Address: Flat B 28 Stanhope Gardens, London, N4 1HT. DoB: July 1936, British

Director - Erna Karton. Address: 16 Creswick Walk, London, NW11 6AN. DoB: January 1922, British

Director - Christopher Rourke. Address: 6 Forfar Road, London, N22 5QE. DoB: December 1947, British

Director - Elizabeth Sani. Address: 86 Eldon Road, Woodgreen, London, N22 5EE. DoB: September 1949, Ghanaian

Director - Sharon Schwarz. Address: 49 George Lansbury House, London, N22 5PE. DoB: March 1961, British

Director - Mahabir Singh. Address: 24 Clarence Road, London, N22 4PL. DoB: January 1942, British

Director - Jeanne Smythe. Address: 136 Stapleton Hall Road, London, N4 4QB. DoB: October 1934, British

Director - Irene Spackman. Address: 113 Priory Road, Hornsey, London, N8 8LY. DoB: December 1921, British

Secretary - Turid De Mare. Address: 28 Downshire Hill, London, NW3 1NT. DoB: n\a, Norwegian

Director - Jacqui Stotesbury. Address: 46 Great North Road, London, N6 4LT. DoB: August 1946, British

Jobs in Mind In Haringey, vacancies. Career and training on Mind In Haringey, practic

Now Mind In Haringey have no open offers. Look for open vacancies in other companies

  • International Marketing Manager (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £41,212 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Data Scientist (Birmingham)

    Region: Birmingham

    Company: Energy Systems Catapult Limited

    Department: N\A

    Salary: £30,000 to £40,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Information Management and Librarianship,Information Science

  • Research Software Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Biosciences

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering

  • Bought in Teacher in Internet Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Science

    Salary: £21.87 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Library Assistant (Scholarly Communications) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Learning Resources

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Corporate Finance Director (London)

    Region: London

    Company: University of Bristol

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Academic Quality Officer (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Academic Services

    Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Clinical Research Facilitator (London)

    Region: London

    Company: Imperial College London

    Department: Neuroepidemiology and Ageing Research Unit

    Salary: £30,770 to £34,960 per annum (pro-rata if part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Communications Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: External Relations

    Salary: £36,548 to £41,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Curator, Newspaper Digitisation (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £32,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,Library Services and Information Management

  • Postdoctoral Research Associate or Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History,Archaeology

  • Lecturer/Senior Lecturer/Associate Professor in Public Relations & Marketing (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies

Responds for Mind In Haringey on Facebook, comments in social nerworks

Read more comments for Mind In Haringey. Leave a comment for Mind In Haringey. Profiles of Mind In Haringey on Facebook and Google+, LinkedIn, MySpace

Location Mind In Haringey on Google maps

Other similar companies of The United Kingdom as Mind In Haringey: Chester Ent Surgery Limited | Shaun Francis Social Care Limited | Brucegate Dental Practice Limited | Cliff Care Homes Ltd | Ford House Care Home Limited

The firm is widely known as Mind In Haringey. This firm was originally established 29 years ago and was registered under 02125188 as the reg. no.. This particular head office of this firm is registered in London. You may visit it at Station House, 73c Stapleton Hall Road. The firm SIC and NACE codes are 86900 which stands for Other human health activities. The company's latest records were submitted for the period up to 2015-03-31 and the latest annual return was submitted on 2015-08-10. Twenty nine years of presence in the field comes to full flow with Mind In Haringey as they managed to keep their customers happy through all this time.

The company was registered as a charity on 1989/06/08. It is registered under charity number 801618. The geographic range of the charity's activity is 1. london borough of haringey 2. national and it provides aid in various places around Haringey. The company's trustees committee consists of eleven people: Ms Sally Elizabeth Whitaker, Dr Sarah Swinburne White, Ms Emma Winter, Alice Fuller and Ben Scanlan, and others. As for the charity's financial situation, their best period was in 2009 when they raised £870,844 and their spendings were £999,947. Mind In Haringey concentrates on the issue of disability, saving lives and the advancement of health and the problems of unemployment and economic and community development . It strives to aid children or youth, people of particular ethnicity or racial origin, youth or children. It helps its beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you want to find out anything else about the charity's undertakings, dial them on the following number 020 8340 2474 or go to their official website. If you want to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or go to their official website.

That business owes its accomplishments and constant growth to a team of six directors, specifically David Lewis Pascall, Rachel Nugent, David Mosse and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over the firm since 2015-09-01. In order to increase its productivity, since the appointment on 2015-07-27 the following business has been utilizing the skills of Laura Froehlich, who's been focusing on maintaining the company's records.

Mind In Haringey is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Station House 73c Stapleton Hall Road N4 3QF London. Mind In Haringey was registered on 1987-04-22. 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 - 502,000 GBP, sales per year - less 650,000,000 GBP. Mind In Haringey is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mind In Haringey is Human health and social work activities, including 7 other directions. Director of Mind In Haringey is David Lewis Pascall, which was registered at Lanchester Road, London, N6 4SX, England. Products made in Mind In Haringey were not found. This corporation was registered on 1987-04-22 and was issued with the Register number 02125188 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 Mind In Haringey, open vacancies, location of Mind In Haringey 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 Mind In Haringey from yellow pages of The United Kingdom. Find address Mind In Haringey, phone, email, website credits, responds, Mind In Haringey job and vacancies, contacts finance sectors Mind In Haringey