Mind In The City, Hackney And Waltham Forest Ltd

All companies of The UKHuman health and social work activitiesMind In The City, Hackney And Waltham Forest Ltd

Other human health activities

Contacts of Mind In The City, Hackney And Waltham Forest Ltd: address, phone, fax, email, website, working hours

Address: 8-10 Tudor Road London E9 7SN

Phone: 02085252312 02085252312

Fax: 02085252312 02085252312

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mind In The City, Hackney And Waltham Forest Ltd"? - Send email to us!

Mind In The City, Hackney And Waltham Forest Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mind In The City, Hackney And Waltham Forest Ltd.

Registration data Mind In The City, Hackney And Waltham Forest Ltd

Register date: 1981-10-02
Register number: 01589150
Capital: 411,000 GBP
Sales per year: Approximately 158,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 Mind In The City, Hackney And Waltham Forest Ltd

Addition activities kind of Mind In The City, Hackney And Waltham Forest Ltd

20110301. Mutton, from meat slaughtered on site
20130105. Pastrami, from purchased meat
22730400. Carpets, hand and machine made
24310304. Weather strip, wood
35539909. Planers, woodworking machines
42139909. Mobile homes transport

Owner, director, manager of Mind In The City, Hackney And Waltham Forest Ltd

Director - Mary Jones. Address: Tudor Road, London, E9 7SN, England. DoB: August 1987, British

Director - Ade Afilaka. Address: Tudor Road, London, E9 7SN, England. DoB: April 1964, British

Director - Neil Wishart. Address: Tudor Road, London, E9 7SN, England. DoB: February 1975, British

Director - Anunay Jha. Address: Tudor Road, London, E9 7SN, England. DoB: June 1968, British

Director - Jeremy Cohen. Address: 8-10 Tudor Road, London, E9 7SN. DoB: August 1967, British

Director - Carrie Deacon. Address: Tudor Road, London, E9 7SN, England. DoB: May 1980, British

Director - Durka Dougall. Address: Tudor Road, London, E9 7SN, England. DoB: April 1979, British

Director - Aaron Dryden. Address: 8-10 Tudor Road, London, E9 7SN. DoB: March 1980, British

Director - Daniel Casson. Address: 8-10 Tudor Road, London, E9 7SN. DoB: January 1966, British

Director - Hilary Mary Potter. Address: 8-10 Tudor Road, London, E9 7SN. DoB: August 1956, British

Director - Jenny Baker. Address: 8-10 Tudor Road, London, E9 7SN. DoB: November 1960, British

Secretary - Krishna Bosco Fernandes Maharaj. Address: 8-10 Tudor Road, London, E9 7SN. DoB:

Director - Tristan Morten-spencer. Address: 8-10 Tudor Road, London, E9 7SN. DoB: August 1976, British

Director - Janis Grant. Address: 39 Hoppers Road, London, N21 3LN. DoB: July 1950, British

Director - Johnson Eremoje Bubu. Address: 150 Church Street, Edmonton, London, N9 9RW. DoB: November 1956, British

Director - Daniel Rajah. Address: Tudor Road, London, E9 7SN, England. DoB: December 1981, British

Director - Daniel Fluskey. Address: 8-10 Tudor Road, London, E9 7SN. DoB: January 1900, British

Director - Tom Skrinar. Address: 8-10 Tudor Road, London, E9 7SN. DoB: October 1957, British

Director - John Mahacitta Garside. Address: 8-10 Tudor Road, London, E9 7SN. DoB: November 1944, British

Director - Ray Smith. Address: 8-10 Tudor Road, London, E9 7SN. DoB: December 1965, British

Director - Diana Gornall. Address: 296 Trinity Road, London, SW18 3RG, United Kingdom. DoB: April 1972, British

Director - Derek De-Courtney Roachford. Address: Grand Union Crescent, Hackney, London, E8 4TR, United Kingdom. DoB: December 1967, British

Director - Richard E Harwin. Address: Whitehorse Lane, Great Ashby, Stevenage, Hertfordshire, SG1 6NJ. DoB: February 1970, British

Director - Clare Laxton. Address: Corbyn Street, London, London, London, N4 3BY. DoB: November 1984, British

Director - James Waugh. Address: Mansfield Road, London, London, London, E17 6PJ. DoB: August 1978, British

Director - Vanessa Cariba. Address: Sach Road, London, London, London, E5 9LJ. DoB: June 1973, British

Director - Phillip John Carr. Address: Morton Close, London, London, London, E1 2QT. DoB: March 1983, British

Director - Tom Skrinar. Address: Approach Close, Stoke Newington, London, London, N16 8UG. DoB: October 1975, British

Corporate-director - Diana Gornall. Address: Trinity Road, London, London, London, SW18 3RG. DoB:

Secretary - Ray Ayivor. Address: Tudor Road, Hackney, London, London, SE9 4NA, United Kingdom. DoB:

Director - Anna Edmundson. Address: Sandbrook Road, London, N16 0SH. DoB: May 1976, British

Director - Adrian Martin Harper. Address: 16a Stoke Newington Common, London, N16 7ES. DoB: n\a, British

Director - Derek De-Courtney Roachford. Address: Grand Union Crescent, Shrublend Road, London, E8 4TR. DoB: December 1967, British

Secretary - Lindsay Barbara Denton. Address: 5 Dalegarth Hurst Park Avenue, Cambridge, Cambridgeshire, CB4 2AG. DoB:

Secretary - Ray Ayivor. Address: Tudor Road, Hackney, London, London, SE9 4NA, United Kingdom. DoB:

Secretary - Sharon Joan Bowden. Address: 80 Redmans Road, London, E1 3AG. DoB:

Director - Thomas Strachan Mccarter. Address: 26 Dufferin Court, Dufferin Street, London, EC1Y 8NJ. DoB: November 1977, British

Director - Sisay Zerfu Segnet Imenelik. Address: 66d Darnley Road, Hackney, London, E9 6QH. DoB: December 1967, Ethiopian

Director - Ruth Overton. Address: 8a Adolphus Road, London, N4 2AZ. DoB: August 1965, British

Director - Martin Charles Pick. Address: 21 Dagmar Terrace, London, N1 2BN. DoB: May 1944, British

Director - Sheila Patel. Address: 20 Church Walk, London, SW16 5JH. DoB: November 1959, British

Director - Dominic Bascombe. Address: Top Flat 41 Dunsmure Road, London, N16 5PT. DoB: August 1978, Trinidadian

Secretary - Mark John Tame. Address: 86 Imperial Avenue, Stoke Newington, London, N16 8HW. DoB:

Director - Paulette Goring. Address: 37d Penge Road, London, SE25 4EJ. DoB: March 1953, British

Director - Julie Aduwa. Address: 7 Riverside Road, Stratford, London, E15 2RG. DoB: August 1959, British

Secretary - Grace Mclean Smith. Address: 3 David House, 43 Station Road, Sidcup, Kent, DA15 7DD. DoB: n\a, British

Director - Graeme Paul Connelly. Address: 100b Bethune Road, London, N16 5BA. DoB: April 1960, British

Director - Maurice Bynoe. Address: 58 Greenway, Dagenham, Essex, RM8 1UL. DoB: December 1965, British

Director - Gordon Beesley. Address: 23 Badgers Way, Benfleet, Essex, SS7 1TP. DoB: August 1944, British

Director - Anna Tatton. Address: Flat 1 50 Lawrences Buildings, Brooke Road, London, N16 7LR. DoB: December 1973, British

Director - Stephen Bennett. Address: 1 Gooch House, Kenninghall Road Clapton, London, E5 8DG. DoB: September 1946, British

Director - Juliet Hope Grant Wedderburn. Address: 16 Macduff Road, London, SW11 4DA. DoB: September 1960, English

Director - David John Harris. Address: 13 Park Drive, Winchmore Hill, London, N21 2LU. DoB: October 1955, British

Director - Vernon Phillips. Address: 92 Riverside Close, Upper Clapton, London, E5 9SS. DoB: July 1960, British

Director - Ferhat Cinar. Address: 50b Mildmay Park, London, N1 4PR. DoB: April 1958, British

Director - Susan Storrar. Address: 47 The Drive, London, E17 3DF. DoB: August 1958, British

Director - Elizabeth Clowes. Address: 1 Saint Johns Church Road, London, E9 6EJ. DoB: July 1955, British

Director - Dawn Fiona Collyns. Address: 19 Holcroft Road, Central Hackney, London, E9 7BA. DoB: December 1970, British

Director - Neil Ayre. Address: 16 Barons Court Road, London, W14 9DT. DoB: February 1967, British

Director - Ancha Anita Ceesay. Address: 10a Appleby Road, London, E8 3ET. DoB: September 1944, British

Director - Marilyn Adolphe. Address: 118 Chestnut Avenue South, Walthamstow, London, E17 9EL. DoB: April 1957, British

Director - Maurice Bynde. Address: 152 Pennyfields, London, E14 8HS. DoB: December 1965, Barbadian

Director - Anita Grant. Address: 12 Framlingham Close, London, E5 9PR. DoB: August 1960, British

Director - Andrew Lyddon. Address: 113 Richmond Road, London, N15 6QA. DoB: August 1958, British

Director - Golda Behr. Address: 16 Woodbastwick Road, London, SE26 5LQ. DoB: November 1947, British

Director - Vernon Phillips. Address: 92 Riverside Close, Upper Clapton, London, E5 9SS. DoB: July 1960, British

Director - Margaret Drew. Address: Flat 5 Mariners House, 190-196 Cassland Road, London, E9 5DA. DoB: December 1952, British

Director - Jane Marie Hemmings. Address: 21 Blurton Road, London, E5 0NL. DoB: March 1968, British

Secretary - Felicity Anne Haywood. Address: 52 Oldfield Road, London, N16 0RS. DoB:

Director - John Timothy Considine. Address: 2 Queen Elizabeths Close, London, N16 0HL. DoB: April 1950, Irish

Director - David William Leach. Address: 118b Teesdale Street, London, E2 6PU. DoB: January 1942, British

Director - Peter Fischman. Address: 154 Navarino Mansions, Dalston Lane, London, E8 1LE. DoB: September 1949, British

Director - Peter Edward Close. Address: 8 Stannard Road, London, E8 1DB. DoB: June 1948, British

Director - Veronica Barker-samuels. Address: 19 Hilsea Street, Clapton, London, E5 0SG. DoB: October 1961, British

Director - Merry Osemwegie. Address: 128 Woodbrook Road, London, SE2 0PA. DoB: July 1959, Nigerian

Director - Julienne Dickey. Address: 148 Millfields Road, London, E5 0AD. DoB: December 1948, New Zealand/British

Director - Janet Carol Woolf. Address: 4 Clevedon Close, Smalley Road, London, N16 7LD. DoB: December 1949, British

Director - Martin Jeffrey Green. Address: 10 Hunslett Street, London, E2. DoB: January 1967, British

Director - Jennifer Benjamin. Address: 26 Glyn Road, Clapton, London, E5 0JD. DoB: March 1970, British

Director - Theo Davies. Address: 115 Kingsland Road, London, E13 9NT. DoB: June 1954, British

Director - Winston Lloyd Philps. Address: 105 Brentwood Road, Ingrave, Brentwood, Essex, CM13 3NU. DoB: December 1962, British

Director - Alan Leader. Address: 276 Wrens Park House, Warwick Grove, London, E5 9LT. DoB: March 1950, British

Director - Genevieve Repino. Address: 17a Southborough Road, Hackney, London, E9 7EF. DoB: April 1951, Us

Director - Donnard White. Address: 28 Edgar House, London, E9 5QE. DoB: June 1958, British

Director - Maureen Riffin. Address: 25 Warwick Grove, London, E5 9HX. DoB: June 1956, British

Director - Jeanette Barr. Address: 32 Moreton Close, London, E5 9EP. DoB: March 1946, British

Director - Dr Trevor Howard Turner. Address: 122 Mapledene Road, London, E8 3LL. DoB: July 1948, British

Director - Paulette Wallace. Address: 18 Belfort Road, Peckham, London, SE15 2JD. DoB: August 1962, Jamaican

Director - George Norris. Address: 44 Lockhurst Street, London, E5 0AP. DoB: April 1954, British

Director - Harry Leonard Marlow. Address: 22 Sylvester House, London, E8 1ES. DoB: November 1920, British

Director - David William Earl. Address: 4 Benn Street, London, E9 5SU. DoB: February 1955, English

Director - Roger Bernard Daily-hunt. Address: 103 Cromwell Tower, London, EC2Y 8AB. DoB: November 1937, British

Director - James Conway. Address: 1 Aubrey Close, Crouch End, N8. DoB: March 1935, British

Director - Belinda Jane Porich. Address: 256a Richmond Road, London, E8 3QW. DoB: March 1952, Australian

Director - John Timothy Considine. Address: 2 Queen Elizabeths Close, London, N16 0HL. DoB: April 1950, Irish

Jobs in Mind In The City, Hackney And Waltham Forest Ltd, vacancies. Career and training on Mind In The City, Hackney And Waltham Forest Ltd, practic

Now Mind In The City, Hackney And Waltham Forest Ltd have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Professor of Operations/Project Management (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,Management,Business Studies,Other Business and Management Studies

  • SME Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Students Services

    Salary: £18,263 to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Department of Neuroscience, Physiology and Pharmacology

    Salary: £34,635 to £41,864 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

  • Research Co-ordinator (DRNS) (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    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,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Social Policy

  • Conversion Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Marketing & Intelligence

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Data Librarian (Bath)

    Region: Bath

    Company: University of Bath

    Department: Library

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science

  • Examinations Administrative Officer (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £16,302 to £17,985 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Lecturer / Reader (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Welsh School of Architecture

    Salary: £49,149 to £60,410 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History

  • Research Associate Maternity Cover (London)

    Region: London

    Company: University College London

    Department: Division of Psychiatry

    Salary: £34,056 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Education Studies (inc. TEFL),Research Methods

  • Apprentice Administrator (Sutton Bonington, Leicestershire)

    Region: Sutton Bonington, Leicestershire

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £10,337 to £17,399 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Many-Core Compilation or Architecture (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Mind In The City, Hackney And Waltham Forest Ltd on Facebook, comments in social nerworks

Read more comments for Mind In The City, Hackney And Waltham Forest Ltd. Leave a comment for Mind In The City, Hackney And Waltham Forest Ltd. Profiles of Mind In The City, Hackney And Waltham Forest Ltd on Facebook and Google+, LinkedIn, MySpace

Location Mind In The City, Hackney And Waltham Forest Ltd on Google maps

Other similar companies of The United Kingdom as Mind In The City, Hackney And Waltham Forest Ltd: Futurewise Properties Limited | Taunton Counselling Service | Uniquebond Limited | Forest Farm Peace Garden | Rizk (uk) Ltd

1981 signifies the beginning of Mind In The City, Hackney And Waltham Forest Ltd, a firm that is situated at 8-10 Tudor Road, London in Homerton. This means it's been 35 years Mind In The City, Hackney And Waltham Forest has existed in the UK, as the company was founded on 1981-10-02. Its Companies House Registration Number is 01589150 and its area code is E9 7SN. It began under the name City And Hackney Association For Mental Health (chamh), however for the last one year has been on the market under the name Mind In The City, Hackney And Waltham Forest Ltd. The enterprise SIC code is 86900 and their NACE code stands for Other human health activities. Mind In The City, Hackney And Waltham Forest Limited filed its latest accounts for the period up to 2015/03/31. The firm's latest annual return was filed on 2015/12/12. Since it began on the market thirty five years ago, it has sustained its great level of success.

The firm started working as a charity on 1982/02/09. It works under charity registration number 283329. The range of their area of benefit is not defined - in practice city and hackney health district and it operates in multiple locations in Hackney, City Of London, Newham and Waltham Forest. Their board of trustees has twelve members: Johnson Bubu, Sisay Segne, Ms Janis Grant, Richard Harwin and Raymond Smith, among others. In terms of the charity's financial summary, their most prosperous time was in 2010 when they earned 2,757,218 pounds and they spent 2,643,091 pounds. Mind In The City, Hackney And Waltham Forest Limited concentrates its efforts on the problem of disability, the advancement of health and saving of lives and education and training. It strives to improve the situation of youth or children, people of a particular ethnic or racial origin, the whole humanity. It provides help to its recipients by the means of providing various services, providing advocacy and counselling services and conducting research or supporting it financially. If you would like to know something more about the company's activity, call them on this number 02085252312 or go to their official website. If you would like to know something more about the company's activity, mail them on this e-mail [email protected] or go to their official website.

As for this specific limited company, all of director's duties have been performed by Mary Jones, Ade Afilaka, Neil Wishart and 11 remaining, listed below. As for these fourteen individuals, Johnson Eremoje Bubu has been an employee of the limited company the longest, having become a vital addition to the Management Board in 2006. In addition, the managing director's tasks are continually backed by a secretary - Krishna Bosco Fernandes Maharaj, from who was hired by this limited company in August 2011.

Mind In The City, Hackney And Waltham Forest Ltd is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 8-10 Tudor Road London E9 7SN. Mind In The City, Hackney And Waltham Forest Ltd was registered on 1981-10-02. 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 - 411,000 GBP, sales per year - approximately 158,000,000 GBP. Mind In The City, Hackney And Waltham Forest Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mind In The City, Hackney And Waltham Forest Ltd is Human health and social work activities, including 6 other directions. Director of Mind In The City, Hackney And Waltham Forest Ltd is Mary Jones, which was registered at Tudor Road, London, E9 7SN, England. Products made in Mind In The City, Hackney And Waltham Forest Ltd were not found. This corporation was registered on 1981-10-02 and was issued with the Register number 01589150 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 Mind In The City, Hackney And Waltham Forest Ltd, open vacancies, location of Mind In The City, Hackney And Waltham Forest Ltd 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 Mind In The City, Hackney And Waltham Forest Ltd from yellow pages of The United Kingdom. Find address Mind In The City, Hackney And Waltham Forest Ltd, phone, email, website credits, responds, Mind In The City, Hackney And Waltham Forest Ltd job and vacancies, contacts finance sectors Mind In The City, Hackney And Waltham Forest Ltd