Centre 70
Other social work activities without accommodation n.e.c.
Contacts of Centre 70: address, phone, fax, email, website, working hours
Address: 46 Knights Hill London SE27 0JD
Phone: 020 8480 7046 020 8480 7046
Fax: 020 8480 7046 020 8480 7046
Email: [email protected]
Website: www.centre70.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Centre 70"? - Send email to us!
Registration data Centre 70
Get full report from global database of The UK for Centre 70
Addition activities kind of Centre 70
594104. Exercise equipment
34960100. Wire cloth and woven wire products
35410602. Sawing and cutoff machines (metalworking machinery)
56419900. Children's and infants' wear stores, nec
59619920. Television, home shopping
Owner, director, manager of Centre 70
Director - Katherine Fiona White. Address: 46 Knights Hill, London, SE27 0JD. DoB: February 1972, British
Director - Ann Elizabeth Daniels. Address: 46 Knights Hill, London, SE27 0JD. DoB: August 1951, British
Director - Ruth Elizabeth Downing. Address: 46 Knights Hill, London, SE27 0JD. DoB: September 1954, British
Director - Clare Bryher Louise Chamberlain. Address: 46 Knights Hill, London, SE27 0JD. DoB: August 1974, British
Director - James Mark Cross. Address: 46 Knights Hill, London, SE27 0JD. DoB: June 1959, English
Director - Gai Tetlow. Address: 46 Knights Hill, London, SE27 0JD. DoB: May 1951, British
Director - John Millar. Address: 46 Knights Hill, London, SE27 0JD. DoB: April 1945, British
Director - Nicola Marie Renken. Address: 46 Knights Hill, London, SE27 0JD. DoB: September 1960, British
Director - Leanne Susan Targett-parker. Address: 46 Knights Hill, London, SE27 0JD. DoB: February 1968, British
Director - Sir Anthony James Merifield. Address: 46 Knights Hill, London, SE27 0JD. DoB: March 1934, British
Director - Martin Peter Beard. Address: 46 Knights Hill, London, SE27 0JD. DoB: November 1953, British
Director - Rebecca Charlotte Dallmeyer. Address: 46 Knights Hill, London, SE27 0JD. DoB: July 1965, British
Director - Judith Penelope Drysdale Holman. Address: 46 Knights Hill, London, SE27 0JD. DoB: September 1949, British
Director - Jacobo Juan Borrero. Address: 46 Knights Hill, London, SE27 0JD. DoB: March 1977, Colombian/British
Director - Charles Nicholas Carne. Address: 46 Knights Hill, London, SE27 0JD. DoB: July 1944, British
Director - Susan Deborah Fish. Address: 46 Knights Hill, London, SE27 0JD. DoB: June 1948, British
Director - Nigel Alan Franks. Address: 46 Knights Hill, London, SE27 0JD. DoB: October 1946, British
Director - Kwame Opoku. Address: 6b, 25a Bavaria Road, London, N19 4EU. DoB: July 1974, British
Director - Alison Farrow. Address: 46 Knights Hill, London, SE27 0JD. DoB: October 1939, British
Director - Dr Janet Low. Address: 6 St Martin's Court, Ullswater Road, West Norwood, SE27 0AN. DoB: June 1959, British
Director - Tessa Brooks. Address: 6 Roseway, Dulwich Village, London, SE21 7JT. DoB: April 1950, British
Director - Susan Jeanette Medder. Address: 70 Milton Road, Herne Hill, London, SE24 0NP. DoB: April 1963, British
Director - Cyrus Malekout. Address: Ivory House 156-158 Mitcham Lane, London, SW16 6NS. DoB: May 1956, British
Director - Penelope Jane Alford. Address: 36 Lancaster Avenue, London, SE27 9DZ. DoB: November 1944, British
Director - Michael John Perry. Address: 46 Knights Hill, London, SE27 0JD. DoB: March 1938, British
Director - Robert Oswald Davis. Address: 138 Burbage Road, Dulwich, London, SE21 7AG. DoB: January 1935, British
Director - Michael Mccrone. Address: 16 Ferndene Road, London, SE24 0AQ. DoB: October 1948, British
Director - Hopeton Reid. Address: 132 Venner Road, Sydenham, London, SE26 5HS. DoB: April 1961, British
Director - Gavin Ivor Robinson. Address: 14 Marion Court, Tooting High Street Tooting, London, SW17 0RU. DoB: September 1952, British
Director - Amanda Frances Parry. Address: 46 Knights Hill, London, SE27 0JD. DoB: January 1944, British
Director - Gary Clarke. Address: Flat 1, 14 Bellefields Road, London, SW9 9UG. DoB: September 1963, British
Director - Sally Roberta Carne. Address: 64 Chestnut Road, London, SE27 9LE. DoB: August 1946, British
Director - Lisa Belinis. Address: 32 Middle Road, Harrow, Middlesex, HA2 0HL. DoB: May 1975, British
Director - Rhiannon Harlow Smith. Address: 32 Chatsworth Way, London, SE27 9HN. DoB: January 1944, British
Director - Johanna Renouf. Address: 70 Saint Julians Farm Road, London, SE27 0RS. DoB: February 1940, American
Director - Aziz Khan-panni. Address: 37 Chestnut Road, London, SE27 9EZ. DoB: July 1939, British
Director - Marie Kathleen Rooney. Address: 11 Beaufoy House York Hill, West Norwood, London, SE27 0AY. DoB: September 1952, British
Director - Rev George Ansah. Address: Emmanuel Vicarage 94 Clive Road, West Dulwich, London, SE21 8BU. DoB: November 1954, Ghanian
Director - Gai Tetlow. Address: 13 Blyths Wharf, Narrow Street, Limehouse, London, E14 8BF. DoB: May 1951, British
Director - Jacob Andrew Ecclestone. Address: 46 Knights Hill, London, SE27 0JD. DoB: April 1939, British
Director - Michael John Povey. Address: 52 Thornlaw Road, West Norwood, London, SE27 0SA. DoB: October 1936, British
Director - Jolanta Maria Lis. Address: 72 Tulse Hill, London, SW2 2PT. DoB: November 1947, British
Director - Sohret Pirefendi. Address: 9 Hexham Road, London, SE27 9EF. DoB: January 1951, Turkish
Director - Jillian Frances Mary Panni. Address: 46 Knights Hill, London, SE27 0JD. DoB: May 1942, British
Director - Joanna Ruth Cunningham. Address: 31 Chestnut Road, London. DoB: May 1953, British
Director - Ronald Holder. Address: 111c Gleneldon Road, London, SW16 2BH. DoB: March 1961, British
Director - Rhiannon Harlow Smith. Address: 32 Chatsworth Way, London, SE27 9HN. DoB: January 1944, British
Director - John Christopher Groves. Address: 53 Lancaster Avenue, London, SE27 9EL. DoB: June 1941, British
Director - Sonya Helen Antoniou. Address: 62 Melrose Avenue, Norbury, London, SW16 4QY. DoB: May 1966, British
Secretary - Susan Annette Lucas. Address: 33 Alleyn Park, London, SE21 8AT. DoB:
Director - Marion Elizabeth Cavanagh. Address: 51 Chestnut Road, West Norwood, London, SE27 9EZ. DoB: August 1941, British
Director - David Ronald Watson. Address: 124 Christchurch Road, Tulse Hill, London, SW2 3DF. DoB: October 1946, British
Director - Joan Margaret Nield. Address: 104 Herne Hill, London, SE24 9QP. DoB: July 1927, British
Director - Bernard Charles Secrett. Address: 21 Poplar Walk, London, SE24 0BX. DoB: August 1935, British
Director - Reverend Anthony John Graff. Address: 76 Chestnut Road, West Norwood, London, SE27 9LE. DoB: October 1960, British
Director - Aileen Buckton. Address: 68 Vicars Hill, Lewisham, London, SE13 7JL. DoB: January 1953, British
Director - Valerie Joyce Kyte. Address: 147 Rosendale Road, West Dulwich, London, SE21 8HE. DoB: August 1939, British
Director - Shirley Locke. Address: 203 Peabody Hill, London, SE21 8LA. DoB: April 1942, British
Jobs in Centre 70, vacancies. Career and training on Centre 70, practic
Now Centre 70 have no open offers. Look for open vacancies in other companies
-
Finance Assistant (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Financial Management
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Senior Lecturer in Medical Science (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Administrator (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: School of Business, Economics and Informatics
Salary: £25,236 to £28,633 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Head of Human Resources (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine
Salary: £45,562 to £52,793 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Research Assistant/Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Associate Lecturer – Social Research Methods (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Department of Politics
Salary: £57.55 per hour
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
UK Recruitment Partnerships and Project Manager (London)
Region: London
Company: University of Greenwich
Department: UK Student Recruitment
Salary: £32,004 to £37,075 plus £4623 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Fellow in Medical Device Development (Leeds)
Region: Leeds
Company: University of Leeds
Department: Institute of Medical and Biological Engineering
Salary: £32,004 to £38,183 p.a. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Administrative Officer (Assessment Processes) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Student Services & Administration
Salary: £22,494 to £25,728 Per annum + Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer/Senior Lecturer in Financial Accounting (Taxation) (Northampton)
Region: Northampton
Company: University of Northampton
Department: Faculty of Business and Law (FBL)
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Outreach and Access Officer (Sciences) (Reading)
Region: Reading
Company: University of Reading
Department: Marketing Communications and Engagement
Salary: £24,285 to £28,938 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Policy Officer (London)
Region: London
Company: Asthma UK
Department: N\A
Salary: £28,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Other Biological Sciences,Social Sciences and Social Care,Social Policy
Responds for Centre 70 on Facebook, comments in social nerworks
Read more comments for Centre 70. Leave a comment for Centre 70. Profiles of Centre 70 on Facebook and Google+, LinkedIn, MySpaceLocation Centre 70 on Google maps
Other similar companies of The United Kingdom as Centre 70: Byrne House Limited | Tafadzwa Maramba Nail Practitioner Pvt Ltd | Bethel Margandal Limited | Golam Medical Limited | Summer N Winter Limited
Started with Reg No. 02087528 twenty nine years ago, Centre 70 was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The current mailing address is 46 Knights Hill, London West Norwood. The company's present name is Centre 70. The company former customers may remember the firm as Centre '70 Community Association, which was in use up till 11th August 2005. The company principal business activity number is 88990 , that means Other social work activities without accommodation n.e.c.. Centre 70 filed its account information up until 2016-03-31. The latest annual return information was filed on 2016-03-31. 29 years of experience on the local market comes to full flow with Centre 70 as the company managed to keep their clients happy throughout their long history.
The enterprise became a charity on 11th February 1987. It is registered under charity number 296020. The range of the enterprise's activity is norwood and the neighbourhood. They operate in Lambeth. The company's trustees committee has nine members: Sir Anthony Merifield, Martin Beard, Nigel Franks, Susan Fish and Leanne Targett-Parker, to namea few. As regards the charity's financial statement, their most successful period was in 2011 when they earned £539,113 and they spent £513,632. Centre 70 concentrates its efforts on the issue of disability, the advancement of health and saving of lives and training and education. It tries to aid the elderly, youth or children, all the people. It provides help to its agents by providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. If you wish to know more about the charity's undertakings, dial them on this number 020 8480 7046 or go to their website. If you wish to know more about the charity's undertakings, mail them on this e-mail [email protected] or go to their website.
As found in this firm's employees register, since June 2015 there have been eleven directors to name just a few: Katherine Fiona White, Ann Elizabeth Daniels and Ruth Elizabeth Downing.
Centre 70 is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 46 Knights Hill London SE27 0JD. Centre 70 was registered on 1987-01-07. 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 - 856,000 GBP, sales per year - more 879,000 GBP. Centre 70 is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Centre 70 is Human health and social work activities, including 5 other directions. Director of Centre 70 is Katherine Fiona White, which was registered at 46 Knights Hill, London, SE27 0JD. Products made in Centre 70 were not found. This corporation was registered on 1987-01-07 and was issued with the Register number 02087528 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 Centre 70, open vacancies, location of Centre 70 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 April 1st, 2024