Disability Action In The Borough Of Barnet

All companies of The UKOther service activitiesDisability Action In The Borough Of Barnet

Activities of other membership organizations n.e.c.

Contacts of Disability Action In The Borough Of Barnet: address, phone, fax, email, website, working hours

Address: 4-5 The Concourse Grahame Park NW9 5XB London

Phone: 020 8446 6935 020 8446 6935

Fax: 020 8446 6935 020 8446 6935

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Disability Action In The Borough Of Barnet"? - Send email to us!

Disability Action In The Borough Of Barnet detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disability Action In The Borough Of Barnet.

Registration data Disability Action In The Borough Of Barnet

Register date: 1992-04-22
Register number: 02708646
Capital: 195,000 GBP
Sales per year: Approximately 742,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 Disability Action In The Borough Of Barnet

Addition activities kind of Disability Action In The Borough Of Barnet

3648. Lighting equipment, nec
274101. Art copy and poster publishing
22110600. Upholstery, tapestry and wall coverings: cotton
31310206. Wood heel blocks
31610000. Luggage
34979901. Copper foil
36489909. Ultraviolet lamp fixtures

Owner, director, manager of Disability Action In The Borough Of Barnet

Secretary - Colin Baker. Address: The Concourse, Grahame Park, London, NW9 5XB, England. DoB:

Director - Justin Glass. Address: St Pauls Way, London, N3 2PP, England. DoB: n\a, British

Director - Phillip Rackham. Address: Coniston Close, London, N20 0QL, United Kingdom. DoB: August 1961, English

Director - Jeffrey Alan Raphael. Address: Rivington Crescent, London, NW7 2LF, United Kingdom. DoB: November 1954, British

Director - Molian Richards. Address: 150 Fitzjohn Avenue, High Barnet, Hertfordshire, EN5 2HP. DoB: May 1954, British

Director - Ian Frederick Wicken. Address: Great Bushey Drive, Whetstone, London, N20 8QL, England. DoB: May 1937, British

Director - Ewa Cheeseman-kent. Address: Edgeworth Close, Hendon, London, NW4 4HJ, England. DoB: March 1936, British

Director - Christine Marchesi. Address: Baring Road, New Barnet, Herts, EN4 9AN, England. DoB: May 1952, British

Director - Barbara Jeanette Thornhill. Address: 4 Trinity Avenue, London, N2 0LX. DoB: May 1934, British

Director - Sheila Giussani-nelson. Address: Ferney Rd, East Barnet, Hertfordshire, EN4 8LA. DoB: July 1949, British

Director - Ann Inglis. Address: Huntingdon Road, London, N2 9DX, England. DoB: July 1951, British

Secretary - Dexter Hamlyn Hanoomansingh. Address: Ivere Drive, New Barnet, Barnet, Herts, EN5 1AS, England. DoB:

Director - Michael Ivan Corfin. Address: 51 Brook Avenue, Edgeware, London, HA8 9UZ. DoB: February 1934, British

Director - Mahesh Kutmutia. Address: 8 Oxford Gardens, Whetstone, London, N20 9AG. DoB: February 1956, British

Director - Jayne Mcnulty. Address: 16 Oakmede, Bells Hill, High Barnet, London, EN5 2SF. DoB: March 1956, British

Director - Andrew George Kefala. Address: 79 Sandringham Gardens, North Finchley, London, N12 0PA. DoB: June 1962, British

Director - Benson Obeten. Address: 20 Boscombe Circus, The Hyde, London, NW9 5EJ. DoB: September 1960, British

Director - David Kent. Address: 7 Edgeworth Close, London, NW4 4HJ. DoB: January 1933, British

Director - Tina Varecka. Address: 156 Fitzjohn Avenue, Barnet, Hertfordshire, EN5 2HP. DoB: October 1959, British

Director - Poolin Vadgama. Address: 30 Highwood Avenue, North Finchley, London, N12 8QP. DoB: September 1960, British

Director - Penelope Hiesz. Address: 20 Rushgrove Court, Rushgrove Avenue, Colindale, NW9 6RH. DoB: May 1953, British

Director - Brian Thompson. Address: Flat 32 Benfleet Way Brunswick, Park Road New Southgate, London, N11 1LW. DoB: September 1971, British

Director - The Reverend Patricia Anne Hyacinth Stephens. Address: 9 Marlborough Gardens, Whetstone, London, N20 0SA. DoB: October 1942, Trinidad And Tobago

Director - Pam Coleman. Address: 1 Tudor Court, Park Road, High Barnet, Hertfordshire, EN5 5SH. DoB: May 1929, British

Director - Mohamed Hafeez. Address: Flat 1, 39 Holdenhurst Avenue, North Finchley, London, N12 0JA. DoB: September 1936, British

Director - Susie Owens. Address: Flat 32 Benfleet Way, Brunswick Park Road, New Southgate, London, N11 1LP. DoB: February 1965, British

Director - Gerrardina Norcross. Address: 106 Derwent Avenue, East Barnet, Hertfordshire, EN4 8LZ. DoB: March 1948, Dutch

Director - Pravin Manek. Address: 17 Alberon Gardens, London, NW11 0AG. DoB: May 1936, British

Director - David George Goodheart. Address: 76 Gloucester Road, Barnet, Hertfordshire, EN5 1LZ. DoB: January 1957, British

Secretary - Jaspal Singh Dhani. Address: 9 Grangeway Gardens, Ilford Essex, Ilford, Essex, IG4 5HN. DoB: n\a, British

Director - Trudy Grist. Address: 108 Prayle Grove, London, NW2 1BE. DoB: March 1957, British

Director - Julian Meekins. Address: 5 Layfield Close, London, NW4 3JL. DoB: July 1969, British

Director - Fenella Lemonsky. Address: 104 Balfour Grove, London, N20 0SJ. DoB: September 1967, British

Director - Gareth Gault. Address: 50 Corner Mead, London, NW9 5RD. DoB: July 1969, British

Director - Ama Enyonam Yessrine Chidiak. Address: 13 Coppies Grove, London, N11 1NT. DoB: September 1958, British Ghanian

Secretary - Colin Anthony Baker. Address: 19 Hamelachim Street, Netanya, 42228, Israel. DoB: n\a, Israeli

Director - Martin Mitchell. Address: 28 Orchard Avenue, Finchley, London, N3 3NL. DoB: May 1928, British

Director - Robert Joseph Johnson. Address: 20 Churchmead Close, East Barnet, Barnet, Hertfordshire, EN4 8UY. DoB: August 1951, British

Director - Valerie Mary Ford. Address: 1 Ash Close, Edgware, Middlesex, HA8 8YB. DoB: February 1934, British

Director - Shirley Renee Segal. Address: 14 Decoy Avenue, London, NW11 0ET. DoB: January 1941, British

Director - Leon David Rabstaff. Address: 23 Hill House Close, London, N21 1LG. DoB: January 1937, British

Director - Michael Nash. Address: 2 Berkeley Crescent, East Barnet, Hertfordshire, EN4 8BP. DoB: September 1946, British

Director - Jeffrey Leifer. Address: 11 Parkside Gardens, East Barnet, Barnet, Hertfordshire, EN4 8JP. DoB: May 1937, British

Director - Kathryn Martin. Address: 8a Northumberland Road, New Barnet, Hertfordshire, EN5 1ED. DoB: September 1948, British

Director - Reverend Patricia Anne Hyacinth Stephens. Address: 201 Falloden Way, London, NW11 6LJ. DoB: October 1940, British

Director - Myles William Coffee. Address: 12 Strathmore Gardens, London, N3 2HL. DoB: March 1939, British

Director - Janet Margaret Heathfield. Address: 29 Cedar Avenue, Barnet, Hertfordshire, EN4 8DY. DoB: October 1931, British

Director - Raymond Castle. Address: 11 Garth Road, London, Middlesex, NW2 2NH. DoB: July 1947, British

Director - Daniel Estermann. Address: 2 Marlow Court, Colindeep Lane, London, NW9 6EB. DoB: March 1939, British

Director - Judy Lynn Hill. Address: Marie Foster Home Wood Street, Barnet, Hertfordshire, EN5 4BS. DoB: May 1953, British

Director - Mary Eleanor Merkle Leigh. Address: 22 Gurney Drive, London, N2 0DG. DoB: January 1944, American

Director - Margaret Allibone. Address: 7 Rolfe House, East Crescent, London, N11 3BD. DoB: January 1925, British

Director - Kathleen Anne Davies. Address: 1 Stirling Lodge, Richmond Road, Barnet, Hertfordshire, EN5 1SL. DoB: August 1926, British

Director - Mariam Daya. Address: 66 Pageant Avenue, Colindale, London, NW9 5NF. DoB: March 1966, British

Director - Simon Holliday. Address: 95 Brookside South, Barnet, Hertfordshire, EN4 8LL. DoB: March 1918, British

Director - Dave Wesley Morris. Address: Finchley Memorial Hospital, Granville Road, Finchley, N12 0JE. DoB: December 1938, British

Director - Michael Solomons. Address: Flat 8 Fairacres, 164 East End Road, Finchley, N2 0RR. DoB: October 1936, British

Director - Robin Brown. Address: 1 Hobart Close, Whetstone, London, N20 0TT. DoB: June 1943, British

Director - Sean Redmond. Address: 10 Bowles Court, Sunny Way North Finchley, London, N12 0PN. DoB: October 1964, British

Director - Iris Sande. Address: 12 Friern Barnet Lane, London, N11 3LX. DoB: January 1920, British

Director - Dr Audrey Trevor Evans. Address: 1001 Finchley Road, London, NW11 7HB. DoB: March 1920, British

Director - Hannah Levart. Address: 24 Fairacres, 164 East End Road East Finchley, London, N2 0RP. DoB: December 1934, British

Director - Brian Sirdaw. Address: 4 Purbeck Court, Oakleigh Road North, London, N20 0TA. DoB: April 1922, British

Director - Joyce Olive Dale. Address: 21 St Marys Green, Thomas Moor Way East Finchley, London, N2 0UZ. DoB: August 1925, British

Director - Shirley Rene Segal. Address: 14 Decoy Avenue, Golders Green, London, NW11 0ET. DoB: January 1940, British

Secretary - Janice Berman. Address: 9 Galley Lane, Barnet, Hertfordshire, EN5 4AR. DoB:

Director - Josefa Elaine (Known As Pepita) Beecham. Address: 26 Abbotts Road, New Barnet, Barnet, Hertfordshire, EN5 5DP. DoB: June 1925, British

Jobs in Disability Action In The Borough Of Barnet, vacancies. Career and training on Disability Action In The Borough Of Barnet, practic

Now Disability Action In The Borough Of Barnet have no open offers. Look for open vacancies in other companies

  • Trial Co-ordinator (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science

    Salary: £34,056 to £35,938 per annum, depending on skills and experience, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • SUN Project Assistant (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: External Affairs / Widening Participation

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Technician/Demonstrator: Media Production (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 per annum (pro rata)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other,Property and Maintenance

  • 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

  • Head of Foundation Studies (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$80,000 to NZ$100,000
    £45,232 to £56,540 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Fellow in Crystal Structure Prediction (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Systems Chemistry

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Discovery Brain Sciences

    Salary: £26,829 to £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Professor of Innovation & Entrepreneurship (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • ELearning Innovations and Services Manager (London)

    Region: London

    Company: University of Roehampton

    Department: ELearning Services, Digital Learning (Library, Technology and Media Services)

    Salary: £42,796 to £49,034 including London Weighting Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Computer Science,Software Engineering

  • PhD: Novel Sensors For Electric Actuators and Propulsion Drives (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • IBSS Associate Professor/Lecturer in Economics (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £27,892.92 to £59,423.99 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

Responds for Disability Action In The Borough Of Barnet on Facebook, comments in social nerworks

Read more comments for Disability Action In The Borough Of Barnet. Leave a comment for Disability Action In The Borough Of Barnet. Profiles of Disability Action In The Borough Of Barnet on Facebook and Google+, LinkedIn, MySpace

Location Disability Action In The Borough Of Barnet on Google maps

Other similar companies of The United Kingdom as Disability Action In The Borough Of Barnet: Norma Janion Limited | American Top Nails Ltd | Aqua Wash (bournemouth) Ltd | Spiritual Assembly Of The Baha'is Of Sefton | Ian Proctor Sound & Lighting Limited

Disability Action In The Borough Of Barnet with Companies House Reg No. 02708646 has been competing in the field for 24 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 4-5 The Concourse, Grahame Park in London and its postal code is NW9 5XB. sixteen years ago the firm switched its business name from Disablement Association In The London Borough Of Barnet to Disability Action In The Borough Of Barnet. The enterprise SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. The business most recent financial reports were filed up to Wed, 30th Sep 2015 and the most recent annual return was filed on Fri, 22nd Apr 2016. It has been twenty four years for Disability Action In The Borough Of Barnet in this line of business, it is still in the race and is an object of envy for the competition.

The company was registered as a charity on 1992-05-21. Its charity registration number is 1011335. The range of the enterprise's area of benefit is london borough of barnet.. They operate in Barnet. The company's board of trustees has four members, whose names are Justin Glass, Jeffrey Raphael, Phillip Rackham and Ms Molian Richards. As for the charity's financial summary, their most prosperous year was 2009 when they earned £652,640 and their spendings were £688,124. Disability Action In The Borough Of Barnet focuses on charitable purposes, the problem of disability and education and training. It works to help the elderly, youth or children, the general public. It helps its beneficiaries by acting as an umbrella company or a resource body, providing advocacy, advice or information and providing human resources. If you want to learn more about the charity's activities, dial them on the following number 020 8446 6935 or check their official website. If you want to learn more about the charity's activities, mail them on the following e-mail [email protected] or check their official website.

According to the information we have, the following business was formed 24 years ago and has been led by sixty two directors, out of whom four (Justin Glass, Phillip Rackham, Jeffrey Alan Raphael and Jeffrey Alan Raphael) are still employed. What is more, the director's duties are constantly supported by a secretary - Colin Baker, from who was chosen by the business on Wednesday 14th December 2011.

Disability Action In The Borough Of Barnet is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 4-5 The Concourse Grahame Park NW9 5XB London. Disability Action In The Borough Of Barnet was registered on 1992-04-22. 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 - 195,000 GBP, sales per year - approximately 742,000 GBP. Disability Action In The Borough Of Barnet is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Disability Action In The Borough Of Barnet is Other service activities, including 7 other directions. Secretary of Disability Action In The Borough Of Barnet is Colin Baker, which was registered at The Concourse, Grahame Park, London, NW9 5XB, England. Products made in Disability Action In The Borough Of Barnet were not found. This corporation was registered on 1992-04-22 and was issued with the Register number 02708646 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 Disability Action In The Borough Of Barnet, open vacancies, location of Disability Action In The Borough Of Barnet 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 Disability Action In The Borough Of Barnet from yellow pages of The United Kingdom. Find address Disability Action In The Borough Of Barnet, phone, email, website credits, responds, Disability Action In The Borough Of Barnet job and vacancies, contacts finance sectors Disability Action In The Borough Of Barnet