Soho Family Centre Trust
Pre-primary education
Contacts of Soho Family Centre Trust: address, phone, fax, email, website, working hours
Address: Flat 1 26 Lansdowne Road London W11 3LL
Phone: +44-1246 8559417 +44-1246 8559417
Fax: +44-1353 6744750 +44-1353 6744750
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Soho Family Centre Trust"? - Send email to us!
Registration data Soho Family Centre Trust
Get full report from global database of The UK for Soho Family Centre Trust
Addition activities kind of Soho Family Centre Trust
2677. Envelopes
20330411. Vegetables: packaged in cans, jars, etc.
44939900. Marinas, nec
50649900. Electrical appliances, television and radio, nec
58120310. Grills (eating places)
73350000. Commercial photography
83220800. Substance abuse counseling
Owner, director, manager of Soho Family Centre Trust
Director - Lesley Fox-lee. Address: Flat 1 26 Lansdowne Road, London, W11 3LL. DoB: December 1958, British
Director - Julia Kaufmann. Address: Flat 1 26 Lansdowne Road, London, W11 3LL. DoB: March 1941, British
Director - Carmen Anita Clarke. Address: 4th Floor, 120 Charing Cross Road, London, WC2H 1JB, United Kingdom. DoB: June 1965, British
Director - Steven Tooley. Address: 23 Great Windmill Street, London, W1D 7LF, Great Britain. DoB: February 1983, British
Director - Diane Marion Beecham. Address: Flat 1 26 Lansdowne Road, London, W11 3LL. DoB: December 1965, British
Director - Elizabeth Mary Wharfe. Address: 24 Spencer Rise, London, NW5 1AP. DoB: January 1952, British
Director - Anatul Fateh. Address: 8 Holly Park Gardens, Finchley Church End, London, N3 3NJ. DoB: September 1957, British
Director - Woan Chiun Ng. Address: Flat 1 26 Lansdowne Road, London, W11 3LL. DoB: August 1978, Malaysian
Director - Annie Doubledee. Address: Morland Road, Sutton, Surrey, SM1 4RP. DoB: November 1946, British
Director - Mary Bernard. Address: Orchard Close, St Albans, Hertfordshire, AL11 1JP. DoB: April 1942, British
Director - Lucy Wingate. Address: 1-6 Dufours Place, Westminster, London, W1F 7SQ. DoB: April 1981, British
Secretary - Prayaga Narayana Pillai. Address: Flat 1 26 Lansdowne Road, London, W11 3LL. DoB:
Director - Meghan Brigitte Vozila. Address: Flat 7, 18 Nassau Street, London, W1W 7AE. DoB: April 1979, American
Director - Jacqueline Tregear. Address: 23 Hatcliffe Close, Blackheath, London, SE3 9UE. DoB: August 1962, British
Director - Jonathan Matthew Rooke. Address: 211 Richmond Road, London, E8 3NJ. DoB: March 1972, British
Director - Vanessa Fernandes. Address: 35 Morland House, Marsham Street, London, SW1P 4JH. DoB: April 1961, Indian
Director - Karen Elizabeth Dorothy Barry. Address: 20 Ashbourne Gardens, Hertford, Hertfordshire, SG13 8BQ. DoB: July 1975, Canadian
Director - Kenneth White. Address: 15 Saint James Residences, Brewer Street, London, W1F 0RN. DoB: January 1949, British
Director - Mel Milbourne. Address: 4/74 Neal Street, London, WC2 9PA. DoB: November 1947, British
Director - Jennifer Lilian Mortimer. Address: 8 Seaford Court, 220 Great Portland Street, London, W1W 5QR. DoB: March 1932, British
Director - Wei Yu Lin. Address: 10 Vale Royal House, 36 Newport Court, London, WC2H 7PS. DoB: January 1967, British
Director - Variarat Suphamongkhon. Address: 24b Barnsbury Park, Islington, London, N1 1HQ. DoB: December 1955, Thai
Secretary - Zoe Karen Marsden. Address: Flat 17 Block 5 Peabody Estate, Chequer Street, London, EC1Y 8NS. DoB:
Director - Nina Giuseppina Tempia. Address: 22 Laitwood Road, London, SW12 9QL. DoB: August 1959, British
Director - Carol Ling Wong. Address: Flat 9 Chancel Court, 57 Dean Street, London, W1D 6AH. DoB: April 1969, Malaysian
Director - Neil John Orr. Address: 58 Gellatly Road, London, SE14 5TT. DoB: January 1963, British
Director - Juliette Helen Saville. Address: Flat 5, 7 Greenwell Street, London, W1P 7HS. DoB: February 1969, British
Director - Joanna Scarratt. Address: 21 Linden Mansions, Hornsey Lane, London, N6 5LF. DoB: May 1964, British
Director - Bethleham Tesfa. Address: 30 Peter Street, London, W1V 3RQ. DoB: September 1972, Ethiopian
Director - Clara Kwan Ying Tang. Address: 51 Charing Cross Road, London, WC2H 0NE. DoB: September 1948, British
Director - Tasneem Raina Fateh. Address: 127 Greencroft Gardens, London, NW6 3PE. DoB: August 1961, British
Director - Linmora Ashley Blair. Address: Flat 3 Langham Houses, 7 Gosfield Street, London, W1P 7HD. DoB: September 1974, British
Director - Philippa Drew. Address: 6 Swanscombe Road, London, W4 2HQ. DoB: May 1946, British
Director - Sylvia Joy Young. Address: 84 Roan Street, Greenwich, London, SE10 9JT. DoB: n\a, British
Director - Hannah Davies. Address: 170a Barry Road, East Dulwich, London, SE22 0JW. DoB: January 1949, English
Director - Rosemary Slater. Address: 1 Napier House, Riding House Street, London, W1P 7PS. DoB: May 1954, British
Director - Michael Oconnor. Address: Cranleigh Gardens, Kingston Upon Thames, Surrey, KT2 5TX. DoB: November 1950, British
Director - Libby Howie. Address: 81 Duke Street, London, W1K 5PE. DoB: n\a, British
Director - Vanetta Hayden. Address: 49 Melbourne Road, Merton Park, London, SW19 3BB. DoB: June 1943, British
Director - Susan Amoaten. Address: 28a Manchester Street, London, W1M 5PF. DoB: May 1961, British
Director - Annette Pinik. Address: 22 Vale Royal House Newport Court, London, WC2H 7JS. DoB: May 1917, British
Director - Peter Francis Chatterton. Address: 11 Stallbridge Building, Lumley Street, London, W1Y 1TA. DoB: January 1958, British
Director - Sacha Craddock. Address: 89 Great Russell Street, London, WC1B 3PS. DoB: August 1955, British
Director - Stephen Joseph Doherty. Address: 113 Amberley Road, Bushill Park, Enfield, Middlesex, EN1 2RA. DoB: December 1949, British
Director - Alison Hargreaves. Address: 48 Moselle House, William Street, London, N17 8DD. DoB: August 1966, British
Director - Georgia Hall. Address: 16 Marylebone Mews, London, W1M 7LF. DoB: June 1963, British
Director - Cheryl Warsama. Address: Clive House, Haddo Street, Greenwich, SE10 9RH. DoB: August 1963, British
Director - Rhidian Elfed Thomas. Address: Flat 1 6 Hall Road, St Johns Wood, London, NW8 7PA. DoB: August 1965, British
Director - Elleanne Violey Green. Address: 87 Great Titchfield Street, Flat 2, London, W1P 7FP. DoB: September 1955, British
Director - Sian Davies. Address: 61 Solent Road, London, NW6 1TY. DoB: April 1961, British
Director - Anne Witchard. Address: 40 Weymouth Street, London, W1N 3LR. DoB: January 1960, British
Director - Shanta Kumari Ramtohul-brindle. Address: 61 Riding House Street, London, W1P 7PP. DoB: April 1958, British
Director - Anna Veronica Sanders. Address: 5 Saint Andrews Mansions, Dorset Street, London, W1U 4EQ. DoB: n\a, British
Director - Agnes Yven Ping Man. Address: Flat 2 Exeter Mansions, 106 Shaftesbury Avenue, London, W1V 7DH. DoB: April 1958, British
Director - Anthony Cheuk Hung Man. Address: Flat 2, 106 Shaftesbury Avenue, London, W1V 7DH. DoB: November 1952, British
Director - John Douglas Spencer Wheeler. Address: 95 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AJ. DoB: October 1948, British
Director - Patricia Mary Wright. Address: 22 Balcombe Street, London, NW1 6ND. DoB: January 1961, British
Director - Britta Landt. Address: 60 Loveridge Road, London, NW6 2DT. DoB: March 1960, German
Secretary - Diane Marie Ryken. Address: 2 Brenchley Close, Bromley, Kent, BR2 9DR. DoB:
Director - Simon Withers. Address: 18 Whitley Court, Coram Street, London, WC1. DoB: February 1959, British
Jobs in Soho Family Centre Trust, vacancies. Career and training on Soho Family Centre Trust, practic
Now Soho Family Centre Trust have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Investigation of Ripple Current Effects in Batteries (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Postdoctoral Researcher in Computer Science - Formal Methods; Computer-aided Verification; Machine Learning and Program Synthesis; Cyber-physical Systems. Prof. Stavros Tripakis. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Cook (Reading)
Region: Reading
Company: University of Reading
Department: Catering
Salary: £15,721 to £16,341 per annum, pro rata (44 weeks per year)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Cataloguer, Dónal Ó Súilleabháin Library (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €36,406 to €57,114
£33,406.15 to £52,407.81 converted salary* p.a.Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Student Recruitment Administrator (London)
Region: London
Company: London School of Economics and Political Science
Department: Student Marketing and Recruitment
Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Impact and Partnership Development Officer - Defence, Security, Conflict (Exeter)
Region: Exeter
Company: University of Exeter
Department: Innovation, Impact and Business
Salary: £26,495 to £29,799 per annum, depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Lecturer in Real Estate (City Of London)
Region: City Of London
Company: City, University of London
Department: Cass Business School
Salary: £43,685 to £52,132
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Real Estate Management
-
MAX-CAM Research Coordinator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
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
-
PGR Programmes Administrator - FAA0014- 2 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: £21,843 to £25,298 per annum plus London Weighting allowance (£2,166)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Evaluation Analyst (Swindon)
Region: Swindon
Company: Economic and Social Research Council - ESRC
Department: N\A
Salary: £30,056 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Professorship (W3 salary level, tenured) in "Clinical Psychology and Psychotherapy" (Göttingen - Germany)
Region: Göttingen - Germany
Company: N\A
Department: N\A
Salary: W3 salary level
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for Soho Family Centre Trust on Facebook, comments in social nerworks
Read more comments for Soho Family Centre Trust. Leave a comment for Soho Family Centre Trust. Profiles of Soho Family Centre Trust on Facebook and Google+, LinkedIn, MySpaceLocation Soho Family Centre Trust on Google maps
Other similar companies of The United Kingdom as Soho Family Centre Trust: Edx Mena Ltd | Dukes Education Ltd | Amt Motorcycle Hire Limited | Turnip Starfish Limited | St Gregory's Pre-school Limited
Soho Family Centre Trust started conducting its business in the year 1984 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 01786922. This particular firm has been functioning with great success for thirty two years and it's currently active. This firm's headquarters is located in Notting Hill at Flat 1 26 Lansdowne Road. Anyone could also locate this business by the postal code , W11 3LL. The enterprise principal business activity number is 85100 and their NACE code stands for Pre-primary education. Soho Family Centre Trust reported its account information for the period up to 2013/03/31. Its latest annual return information was submitted on 2013/10/30. 32 years of presence in this line of business comes to full flow with Soho Family Centre Trust as they managed to keep their clients satisfied throughout their long history.
As the information gathered suggests, this specific business was established in 1984 and has been overseen by fifty seven directors, and out of them seven (Lesley Fox-lee, Julia Kaufmann, Carmen Anita Clarke and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life.
Soho Family Centre Trust is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Flat 1 26 Lansdowne Road London W11 3LL. Soho Family Centre Trust was registered on 1984-01-27. 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 - 178,000 GBP, sales per year - approximately 377,000 GBP. Soho Family Centre Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Soho Family Centre Trust is Education, including 7 other directions. Director of Soho Family Centre Trust is Lesley Fox-lee, which was registered at Flat 1 26 Lansdowne Road, London, W11 3LL. Products made in Soho Family Centre Trust were not found. This corporation was registered on 1984-01-27 and was issued with the Register number 01786922 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 Soho Family Centre Trust, open vacancies, location of Soho Family Centre Trust 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