Greenwich Housing Rights

Solicitors

Contacts of Greenwich Housing Rights: address, phone, fax, email, website, working hours

Address: 36 Wellington Street Woolwich SE18 6PF London

Phone: 02088557368 02088557368

Fax: 02088557368 02088557368

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Greenwich Housing Rights"? - Send email to us!

Greenwich Housing Rights detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greenwich Housing Rights.

Registration data Greenwich Housing Rights

Register date: 1984-12-28
Register number: 01874645
Capital: 302,000 GBP
Sales per year: Approximately 212,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Greenwich Housing Rights

Addition activities kind of Greenwich Housing Rights

07229901. Potatoes, machine harvesting services
20150605. Poultry, processed: frozen
23390307. Ski jackets and pants: women's, misses', and juniors'
28650110. Dyes, synthetic organic
32950209. Kaolin, ground or otherwise treated
35470205. Picklers and pickling lines (rolling mill equipment)
36210301. Control equipment for buses or trucks, electric
59610100. Food, mail order
59991807. High chairs
73890412. Textile folding and packing services

Owner, director, manager of Greenwich Housing Rights

Director - Edward Adegboyega Adeleye. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: February 1963, British

Director - Louise Emily Barker. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: November 1991, British

Director - Naomi Smith. Address: Wellington Street, London, SE18 6PF, England. DoB: June 1973, British

Director - Adesola Okuyelu. Address: Wellington Street, London, SE18 6PF, England. DoB: July 1964, British

Director - Siraj Choudhury. Address: Wellington Street, London, SE18 6PF, England. DoB: December 1980, British

Director - Olamide Adebola Ogunrinade. Address: Wellington Street, London, SE18 6PF, England. DoB: May 1980, British

Director - Babatunde Ibitoye. Address: Wellington Street, London, SE18 6PF, England. DoB: August 1963, British

Director - Efe Osarhiere Temitope Avan-nomayo. Address: Wellington Street, London, SE18 6PF, England. DoB: August 1980, British

Director - Rajwant Rosie Grewal. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: July 1976, British

Director - Michael Grahame Phillips. Address: 112 Nithdale Road, Plumstead, London, SE18 3PD. DoB: n\a, British

Secretary - Vivien Irene Almond. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB:

Director - Alexandra Dellarosa. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: March 1973, British

Director - Harriet Daphne Thomas. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: February 1981, British

Director - Jennifer Wills. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: November 1976, British

Director - Bibi Badejo. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: August 1980, British

Director - Dexter Bonner. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: November 1985, British

Director - Tara Hicks. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: August 1980, British

Director - Frederique Anne-Laure Peroy. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: February 1974, French

Director - Barry Sloman. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: June 1960, British

Director - Anthony Raymond Maduagwu. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: January 1936, British

Director - Katherine Sarah Norris. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: May 1981, British

Director - Holly Padfield-paine. Address: 36 Wellington Street, Woolwich, London, SE18 6PF. DoB: December 1979, British

Director - George Collinsbeare. Address: St John's Hall Furzefield Road, London, SE3 8UB, United Kingdom. DoB: May 1984, British

Director - Harry Titus Wilkinson. Address: Burney Street, Greenwich, London, SE10 8EX. DoB: March 1984, British

Director - Alexander Henry Campbell Grigg. Address: 39 Gloucester Circus, London, SE10 8RY. DoB: April 1966, British

Director - Olamide Adebola Ogunrinade. Address: 118 Sark Walk, London, E16 3PX. DoB: May 1980, British

Director - Nicholas Jamike-njoku. Address: 15 George Akass House, Woolwich, SE18 7SY. DoB: December 1938, British

Director - Azara Issifu. Address: 36 Ebdon Way, Ferrier Estate, Blackheath, SE3 9PG. DoB: December 1953, British

Director - Heron Paul. Address: 98 Banister House, Homerton High Street, London, E9 6BL. DoB: September 1966, British

Director - Paul Dunn. Address: 6 Besant Place, East Dulwich, SE22 8DA. DoB: May 1968, British

Director - Abdulkadir Ahmed. Address: 21 Anglesea Road, Woolwich, London, SE18 6EG. DoB: April 1965, Somali

Director - Anjila Sinha. Address: 79 Elliscombe Road, London, SE7 7PD. DoB: December 1961, British

Director - Richard Mark Cahill. Address: 4 Royal Hill Court, Greenwich, London, SE10 8PH. DoB: June 1968, British

Director - Bridget Mary Burke. Address: 1 Claydown Mews, Woolwich, London, SE18 6SZ. DoB: April 1949, Irish

Director - Babatunde Ibitoye. Address: 95 Nightingale Vale, Woolwich, London, SE18 4EN. DoB: August 1963, British

Director - Monica Simms. Address: 27 Brewhouse Road, Woolwich, Greenich, SE18 5SJ. DoB: April 1960, British

Director - James Ronald Woolgar. Address: No 9 Bostall Manor Way, Abbey Wood, London, SE2 9EE. DoB: April 1947, British

Director - Nigel John Wilcox. Address: 109 Lower Clapton Road, Hackney, London, E5 0NP. DoB: August 1963, British

Director - Bridget Mary Burke. Address: 1 Claydown Mews, Woolwich, London, SE18 6SZ. DoB: April 1949, Irish

Director - Barry Iles. Address: 29a Walmer Terrace, Plumstead, London, SE18 7EE. DoB: November 1950, British

Director - Kate Emore. Address: 129 Baring Road, London, SE12 0JT. DoB: November 1961, Nigerian

Director - Fahmida Choudhury. Address: 60 Brockill Crescent, Brockley, London, SE4 2QB. DoB: October 1974, British

Director - Dr Elena Rowland. Address: 101b Goldfinch Road, P O Box 19175, Thamesmead, SE28 0DG. DoB: December 1947, British

Director - Janet Browne. Address: 20 Abery Street, London, SE18 1DD. DoB: September 1960, English

Director - Lea Rosina Edith Bradley. Address: 11 Ritter Street, Woolwich, London, SE18 4DT. DoB: May 1929, British

Director - Christopher Patrick Levingbird. Address: 441 Frances Street, London, SE18 5JU. DoB: October 1931, British

Director - Janet Wyatt. Address: 66 Griffin Road, London, SE18 7QD. DoB: January 1934, British

Director - Linda Porter. Address: 17 Ruddstreet Close, Woolwich, London, SE18 6RR. DoB: September 1950, British

Director - Stephen William Hurren. Address: 28 Brookhill Road, Woolwich, London, SE18 6TU. DoB: February 1951, British

Director - Harry Cirullo. Address: 123 Flintmill Crescent, Kidbrooke, London, SE3 8LX. DoB: July 1920, British

Director - Alan Willis Pope. Address: Flat 2 29 Prospect Vale, Woolwich, London, SE18 5HT. DoB: June 1932, British

Director - Marcella Lee Fraser Durak. Address: 125 Churchbury Road, Eltham, London, SE9 5JB. DoB: May 1957, British

Director - Guy Nicholas Piers Ambrose. Address: 15 Heathwood Gardens, Charlton, London, SE7 8ES. DoB: August 1970, British

Director - Dinesh Shah. Address: 209 White Horse Hill, Chislehurst, Kent, BR7 6DH. DoB: January 1956, British

Director - Richard Matthew Dummett. Address: 70 Coldbath Street, Lewisham, London, SE13 7RG. DoB: July 1960, British

Director - Marie Justina Alexander. Address: 18 Barney Close, London, SE7 8SS. DoB: April 1951, Wi

Director - Thomas Sidney Ronald Leathers. Address: 2 Sowerby Close, Eltham, London, SE9 6HA. DoB: December 1933, British

Director - Kolawole Oluwole Adeagbo. Address: 1 Elm Tree Court, Charlton, London, SE7 7DP. DoB: September 1935, Nigerian

Director - Krishen Kumar Jalli. Address: 66 Church Road, Bexleyheath, Kent, DA7 4DQ. DoB: August 1934, British

Director - Desmond Gabriel Steadman. Address: 19 Troy Court Helen Street, Armstrong Place Woolwich, London, SE18 6RQ. DoB: March 1926, British

Director - Veronica Christian. Address: 12 Barney Close, Charlton, London, Se7, SE7 8SS. DoB: July 1953, British

Director - Khurshid Alam. Address: 14 Cadwallon Road, London, SE9 3PY. DoB: January 1958, British

Director - Sheila Lariga. Address: 176 Woolwich Church Street, Woolwich, London, SE18 5NQ. DoB: June 1966, British

Director - Dr Judith Elizabeth Pinnington. Address: 64 Ravine Grove, Plumstead Common, London, SE13 2NE. DoB: August 1935, British

Director - Gurdev Singh Rayat. Address: 14 Waverley Crescent, London, SE18 7QS. DoB: December 1939, British

Director - Charlotte Lilian Owens. Address: 14 South Rise Way, Plumstead, London, SE18 7PF. DoB: November 1919, English

Director - Michael Grahame Phillips. Address: 112 Nithdale Road, Plumstead, London, SE18 3PD. DoB: n\a, British

Director - Maureen Patricia Johnson. Address: 21 Lemmon Road, Greenwich, London, SE10 9XR. DoB: August 1938, British

Director - Brian Williams. Address: 20 Brooklands Park, London, SE3 9BL. DoB: August 1918, British

Director - Dalbert Lall. Address: 29 Blaker Court, Charlton, London, SE7 7ER. DoB: September 1966, British

Director - Stephen William Hurren. Address: 102 Barnfield Gardens, London, SE18 3QY. DoB: February 1951, British

Director - Jack Collins. Address: 66 Plumstead High Street, Plumstead, London, SE18 1SL. DoB: November 1955, British

Director - Sajid Jawaid. Address: 60 Lakedale Road, Plumstead, London, SE18 1PS. DoB: December 1957, British

Jobs in Greenwich Housing Rights, vacancies. Career and training on Greenwich Housing Rights, practic

Now Greenwich Housing Rights have no open offers. Look for open vacancies in other companies

  • Biomedical Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £25,298 to £29,301 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Politics and Government

  • Regional Tutor – Hearing Impairment (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Education, Department of Disability Inclusion and Special Needs

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Lecturer in Maths (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £23,614.81 to £35,656.03 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Finance Assistant (Home Based)

    Region: Home Based

    Company: Royal College of Art

    Department: Finance

    Salary: £30,682 to £35,132 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Tenure-Track Assistant Professor Appointment in Environmental Humanities (Philadelphia - United States)

    Region: Philadelphia - United States

    Company: University of Pennsylvania

    Department: School of Arts and Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences,Historical and Philosophical Studies,History,Philosophy

  • Research Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance

  • Administration and Resources Manager (Cumbernauld)

    Region: Cumbernauld

    Company: N\A

    Department: N\A

    Salary: Competitive Remuneration Package including 55 days leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Detectors Technician (Lund, Utgård - Sweden)

    Region: Lund, Utgård - Sweden

    Company: European Spallation Source

    Department: The Science Directorate

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,076 to £34,956 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering

  • PhD Studentship: New Regularity Methods in Nonlinear Elasticity (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

Responds for Greenwich Housing Rights on Facebook, comments in social nerworks

Read more comments for Greenwich Housing Rights. Leave a comment for Greenwich Housing Rights. Profiles of Greenwich Housing Rights on Facebook and Google+, LinkedIn, MySpace

Location Greenwich Housing Rights on Google maps

Other similar companies of The United Kingdom as Greenwich Housing Rights: Krogan Ltd | Lynx Sports Management Limited | The Star Inn Geddington Limited | Hawk And Hawk Ltd | Expecto Limited

The enterprise operates as Greenwich Housing Rights. It was originally established 32 years ago and was registered under 01874645 as its company registration number. This head office of this company is based in London. You can contact it at 36 Wellington Street, Woolwich. The enterprise SIC and NACE codes are 69102 which means Solicitors. 2015-03-31 is the last time the accounts were filed. From the moment the firm began in this line of business thirty two years ago, it has sustained its praiseworthy level of success.

The firm started working as a charity on 2001/12/10. It works under charity registration number 1089705. The range of the company's activity is greenwich and the surrounding areas. They operate in Greenwich, Lewisham and Bromley. Their board of trustees features ten people: Olamide Ogunrinade, Ms Holly Padfield-Paine, Michael Phillips, Ms Rajwant Grewal and Dexter Bonner, and others. Regarding the charity's financial statement, their best time was in 2010 when they earned 429,615 pounds and their spendings were 381,693 pounds. The enterprise concentrates its efforts on education and training, problems related to accommodation and housing and problems related to housing and accommodation. It dedicates its activity to the whole humanity, the whole mankind. It helps these recipients by counselling and providing advocacy and providing advocacy and counselling services. If you wish to learn anything else about the company's activity, call them on this number 02088557368 or go to their official website. If you wish to learn anything else about the company's activity, mail them on this e-mail [email protected] or go to their official website.

The directors currently chosen by the following limited company are as follow: Edward Adegboyega Adeleye given the job on 2015/07/20, Louise Emily Barker given the job on 2015/04/13, Naomi Smith given the job in 2015 and 7 other members of the Management Board who might be found within the Company Staff section of this page. Additionally, the managing director's assignments are continually aided by a secretary - Vivien Irene Almond, from who was chosen by the limited company on 1991/11/07.

Greenwich Housing Rights is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 36 Wellington Street Woolwich SE18 6PF London. Greenwich Housing Rights was registered on 1984-12-28. 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 - 302,000 GBP, sales per year - approximately 212,000,000 GBP. Greenwich Housing Rights is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Greenwich Housing Rights is Professional, scientific and technical activities, including 10 other directions. Director of Greenwich Housing Rights is Edward Adegboyega Adeleye, which was registered at 36 Wellington Street, Woolwich, London, SE18 6PF. Products made in Greenwich Housing Rights were not found. This corporation was registered on 1984-12-28 and was issued with the Register number 01874645 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 Greenwich Housing Rights, open vacancies, location of Greenwich Housing Rights 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 Greenwich Housing Rights from yellow pages of The United Kingdom. Find address Greenwich Housing Rights, phone, email, website credits, responds, Greenwich Housing Rights job and vacancies, contacts finance sectors Greenwich Housing Rights