Gingerbread, The Charity For Single Parent Families
Other information service activities n.e.c.
Other education not elsewhere classified
Contacts of Gingerbread, The Charity For Single Parent Families: address, phone, fax, email, website, working hours
Address: 520 Highgate Studios 53-79 Highgate Road NW5 1TL London
Phone: 0207 428 5421 0207 428 5421
Fax: 0207 428 5421 0207 428 5421
Email: [email protected]
Website: www.gingerbread.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Gingerbread, The Charity For Single Parent Families"? - Send email to us!
Registration data Gingerbread, The Charity For Single Parent Families
Addition activities kind of Gingerbread, The Charity For Single Parent Families
286599. Cyclic crudes and intermediates, nec
391104. Precious metal cases
07510000. Livestock services, except veterinary
50659900. Electronic parts and equipment, nec, nec
50849908. Printing trades machinery, equipment, and supplies
56990101. Military goods and regalia
Owner, director, manager of Gingerbread, The Charity For Single Parent Families
Director - Fiona Jacqueline Taylor. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: October 1962, British
Director - Wendy Scott. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: October 1976, British
Director - Alison Elizabeth Mary Taylor. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: November 1962, British
Director - Jeremy Simpson. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: May 1971, British
Director - Charlotte Louise Thorne. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: September 1968, British
Director - Victoria Benson. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: May 1970, British
Director - Jonathan William Welfare. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: October 1944, British
Director - Mary Lumetta. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: June 1960, British
Director - Patrick Mears. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: January 1958, British
Director - Vijay Sharma. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: March 1951, British
Director - Derek Thomas Gannon. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: September 1959, British
Director - Jennifer Van Krieken Robson. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: October 1959, British
Secretary - Andrew Storm. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB:
Director - Elise Leclerc. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. DoB: October 1976, French
Director - Fiona Dalton. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: November 1972, British
Director - Sara Roveta. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: March 1965, British
Director - Stephen Cobb. Address: 255, Kentish Town Road,, London, NW5 2LX. DoB: April 1962, British
Director - Anthony Charles Lewis Freeman. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: January 1961, British
Director - Kay Elizabeth Boycott. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: December 1969, British
Director - Victoria Shotbolt. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: September 1963, British
Director - Dr Victoria Showumni. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: April 1963, British
Director - Sir Philip Drury Moor. Address: 255, Kentish Town Road,, London, NW5 2LX. DoB: July 1959, British
Director - Mary Macleod. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: February 1948, Scottish
Director - Tess Honor Woodcraft. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: June 1948, British
Director - Margaret O'sullivan. Address: 75 Dyserth Road, Rhyl, Denbighshire, LL18 4DT. DoB: March 1948, British
Director - Samantha Smethers. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: n\a, British
Director - Jolyon Toby Dennis Maugham. Address: 255, Kentish Town Road,, London, NW5 2LX. DoB: July 1971, British
Director - Martine Alice Petetin. Address: Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom. DoB: August 1952, French
Director - Bernard Hughes. Address: 255, Kentish Town Road,, London, NW5 2LX. DoB: October 1961, British
Secretary - Chris Pond. Address: Dalston Lane, London, E8 1NG. DoB:
Director - Richard Weatherill. Address: Flat 3 1 Whitacre Mews, Stannary Street, London, SE11 4AB. DoB: June 1954, British
Secretary - Nicola Simpson. Address: 15 Dartmouth Park Road, London, NW5 1SU. DoB:
Director - Christine Wade. Address: 134 Lakenheath, Southgate, London, Greater London, N14 4RX. DoB: September 1957, British
Director - Sarah Barclay. Address: 7 Western Place, Edinburgh, EH12 5QA. DoB: November 1962, British
Director - Natalie Ruiz Moreno. Address: 11 Holly Close, High Moor Cross, Henley -On-Thames, Oxfordshire, RG9 5DY. DoB: May 1973, British
Director - Stephen Alec Souchon. Address: 255, Kentish Town Road,, London, NW5 2LX. DoB: November 1960, British
Director - Rosemary Carter. Address: Kerseys, 32 Lloyds Avenue, Ipswich, Suffolk, IP1 3HD. DoB: August 1954, British
Director - Duncan Smith. Address: 42 Willoughby Road, London, NW3 1RU. DoB: December 1952, British
Director - Ruth Maxted. Address: 14 Clifton Gdns, London, W9 5DT. DoB: December 1964, British
Director - Suzanna Taverne. Address: 35 Camden Square, London, NW1 9XA. DoB: February 1960, British
Director - Hasumati Joshi. Address: 6 Coles Close, Leicester, Leicestershire, LE4 7SY. DoB: August 1959, British
Director - Irena Blaszkiewicz. Address: 32 Harebell, Amington, Tamworth, Staffordshire, B77 4NA. DoB: June 1958, British
Director - Christopher Wermann. Address: 84 Ondine Road, London, SE15 4EB. DoB: December 1964, British
Director - Richard Granger. Address: Greenlands Hall, Wasdale, Holmrook, Cumbria, CA19 1UL. DoB: April 1965, British
Secretary - Katherine Anne Green. Address: 711 Willoughby House, Barbican, London, EC2Y 8BN. DoB: May 1960, British
Director - Karen Harvey. Address: The Barn Beck Farm, St Margaret South Elmham, Harleston, Norfolk, IP20 0PJ. DoB: April 1956, British
Director - Victoria Showunmi. Address: 32 Morley Road, Chadwell Heath, Romford, Essex, RM6 6XB. DoB: April 1963, British
Director - Karen Choudhary. Address: 15 Avondale Road, Liverpool, Merseyside, L15 3HE. DoB: March 1969, British
Director - Deborah Mary Hinton. Address: 22 Westmoreland Place, Pimlico, London, SW1V 4AE. DoB: January 1944, British
Director - Carole Reilly. Address: 108 Magdalen Road, Norwich, NR3 4AN. DoB: December 1966, British
Secretary - Maeve Christina Mary Sherlock. Address: 36d Portland Rise, London, N4 2PP. DoB: November 1960, Irish
Director - Cathy Ann Forest. Address: 72 Speldhurst Road, London, W4 1BZ. DoB: October 1967, American
Director - Janet Ryan. Address: 38 Knoclaid Road, Tuebrook, Liverpool, Merseyside, L13 8DB. DoB: February 1966, British
Director - Mavis Maclean. Address: 11 Christchurch Hill, Hampstead, London, NW3 1JY. DoB: December 1943, British
Director - Suzanna Taverne. Address: 35 Camden Square, London, NW1 9XA. DoB: February 1960, British
Director - Linda Sunderland. Address: 3 Priory Pastures, Everingham, York, YO4 4JD. DoB: July 1949, British
Director - Barbara Grundy. Address: 73 Foljambe Road, Chesterfield, Derbyshire, S40 1HJ. DoB: February 1949, British
Director - The Countess Cairns. Address: 39 Arundel Gardens, London, W11 2LW. DoB: December 1944, British
Secretary - Karin Pappenheim. Address: 23 Broomsleigh Street, London, NW6 1QQ. DoB: December 1954, British
Director - June Bridgeman. Address: Bridge House, Culverden Park Road, Tunbridge Wells, Kent, TN4 9QX. DoB: June 1932, British
Director - Jeremy Fisher. Address: 16 Cortayne Road, London, SW6 3QA. DoB: February 1961, British
Director - Faith Stella Jenner. Address: 49 Linzee Road, London, N8 7RG. DoB: September 1947, British
Director - Francesca Ann Edwards. Address: De Beauvoir House De Beauvoir Chase, Downham, Billericay, Essex, CM11 1PR. DoB: October 1952, British
Director - Anne Josephine Smith. Address: 43 Wesson Gardens, Halesowen, West Midlands, B63 4SZ. DoB: October 1939, British
Director - Professor Marina Sarah Warner. Address: 10 Dunollie Place, London, NW5 2XR. DoB: November 1946, British
Director - Karen Richardson. Address: 20 Heatherbank Osbaldwick York, YO1 3QH. DoB: September 1952, British
Director - Anita Mennell. Address: 1 Rainbow Lane, Malton, North Yorkshire, YO17 0BU. DoB: August 1948, British
Director - Anne Ashworth. Address: 86 Abinger Road, London, W4 1EX. DoB: June 1954, British
Director - Helen Garlick. Address: 26 Hazledene Road, Chiswick, London, W4 3JB. DoB: April 1958, British
Director - Celia Weston. Address: 4 Hyndewood, London, SE23 2BH. DoB: February 1956, British
Director - Betsy Dworkin. Address: 17 Chester Row, London, SW17 9JF. DoB: April 1933, American
Director - Jane Lewis. Address: 118 North View Road, London, N8 7LP. DoB: April 1950, British
Director - Catherine Atchley. Address: 52 Brookfield, London, N6 6AT. DoB: November 1944, British
Director - Graham Judge. Address: British Printing Industries Fede 11 Bedford Row, London, WC1R 4DX. DoB: March 1949, British
Director - Celia Frances Brayfield. Address: 17 Heathfield Terrace, Chiswick, London, W4 4JE. DoB: August 1945, British
Director - Ellen Johnson. Address: 37 Stanley Road, London, SW17 7EB. DoB: September 1947, American
Director - Jacqueline Elizabeth Sadek. Address: Flat 46 The Westbourne 1 Artesian Road, London, W2 5DE. DoB: July 1958, British
Director - Marilyn Barnett. Address: 28 Golden Dog Lane, Norwich, Norfolk, NR3 1BP. DoB: March 1944, British
Director - Kay Carberry. Address: C/O Tuc Congress House Great Russell Street, London, WC1B 3LS. DoB: October 1950, British
Secretary - Susan Slipman. Address: 41 Wheathill Road, London, SE20 7XQ. DoB: August 1949, British
Director - Anne Patricia Spackman. Address: 42 Church Crescent, London, N10 3NE. DoB: March 1960, British
Jobs in Gingerbread, The Charity For Single Parent Families, vacancies. Career and training on Gingerbread, The Charity For Single Parent Families, practic
Now Gingerbread, The Charity For Single Parent Families have no open offers. Look for open vacancies in other companies
-
Basketball Development Coach (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
PhD Studentship - Lithium-ion Capacitor (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,Chemistry,Materials Science,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Fully-Funded Doctoral Studentship in Data-Centric Analysis for the Charging of Electric Vehicles (Durham)
Region: Durham
Company: Durham University
Department: School of Engineering & Computing Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering
-
Digital and Multimedia Designer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Executive MSc Programmes Manager (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of Health Policy
Salary: £34,736 to £42,019 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Trainer - Construction/Design Technology (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
PhD Studentship in Nanocarbon (Carbon Nanotubes and Graphene) Reinforced Lightweight Metal Composites (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Hourly Paid Lecturers (Associate Lecturers/ Visiting Practitioners) PG Cert Fashion: Fashion and Lifestyle Journalism (London)
Region: London
Company: University of the Arts London, London College of Fashion
Department: London College of Fashion
Salary: £46.80 to £51.83 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Journalism,Media Studies,Creative Arts and Design,Design,Other Creative Arts
-
Teaching Fellow (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Electronic Engineering
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Senior Web Developer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Tenured or Tenure-Track Professor in Entrepreneurial Leadership (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Industrial Engineering and Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Lecturer/Senior Lecturer, Music Technology(Hardware and Software) (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Other Creative Arts
Responds for Gingerbread, The Charity For Single Parent Families on Facebook, comments in social nerworks
Read more comments for Gingerbread, The Charity For Single Parent Families. Leave a comment for Gingerbread, The Charity For Single Parent Families. Profiles of Gingerbread, The Charity For Single Parent Families on Facebook and Google+, LinkedIn, MySpaceLocation Gingerbread, The Charity For Single Parent Families on Google maps
Other similar companies of The United Kingdom as Gingerbread, The Charity For Single Parent Families: Actondain Limited | Calcaneum Limited | Conceptsoft Ltd | Emery Computing Services Limited | Fade2 Limited
Gingerbread, The Charity For Single Parent Families came into being in 1946 as company enlisted under the no 00402748, located at NW5 1TL London at 520 Highgate Studios. It has been expanding for 70 years and its official state is active. Its present name is Gingerbread, The Charity For Single Parent Families. This firm former customers may know this firm also as National Council For One Parent Families, which was used up till 2013-06-14. This firm is classified under the NACe and SiC code 63990 and has the NACE code: Other information service activities n.e.c.. 31st March 2015 is the last time when account status updates were reported. Gingerbread, The Charity For Single Parent Families has been functioning in this business for seventy years, an achievement very few companies managed to do.
The firm became a charity on Wed, 20th May 1964. It is registered under charity number 230750. The range of the charity's activity is not defined. They operate in Throughout England And Wales. The corporate trustees committee features thirteen representatives: Dr Victoria Showunmi, Kay Boycott, Victoria Shotbolt, Vijay Sharma and Jonathan Welfare, to namea few. When it comes to the charity's finances, their most prosperous time was in 2012 when they earned 3,584,799 pounds and their expenditures were 3,414,148 pounds. Gingerbread, The Charity For Single Parent Families focuses on training and education, the problems of economic and community development and unemployment, preventing or relieving poverty. It strives to aid young people or children, the youngest, other definied groups. It helps its agents by providing various services, providing advocacy, advice or information and sponsoring or doing research. If you wish to find out something more about the enterprise's activities, call them on the following number 0207 428 5421 or go to their website. If you wish to find out something more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their website.
Fiona Jacqueline Taylor, Wendy Scott, Alison Elizabeth Mary Taylor and 9 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company since 2016. To help the directors in their tasks, since September 2008 the following firm has been implementing the ideas of Andrew Storm, who's been looking into ensuring efficient administration of the company.
Gingerbread, The Charity For Single Parent Families is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 520 Highgate Studios 53-79 Highgate Road NW5 1TL London. Gingerbread, The Charity For Single Parent Families was registered on 1946-01-04. 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 - 625,000 GBP, sales per year - less 598,000 GBP. Gingerbread, The Charity For Single Parent Families is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Gingerbread, The Charity For Single Parent Families is Information and communication, including 6 other directions. Director of Gingerbread, The Charity For Single Parent Families is Fiona Jacqueline Taylor, which was registered at Highgate Studios, 53-79 Highgate Road, London, NW5 1TL. Products made in Gingerbread, The Charity For Single Parent Families were not found. This corporation was registered on 1946-01-04 and was issued with the Register number 00402748 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 Gingerbread, The Charity For Single Parent Families, open vacancies, location of Gingerbread, The Charity For Single Parent Families 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 March 1st, 2024