Spitalfields Farm Association Limited

All companies of The UKAgriculture, Forestry and FishingSpitalfields Farm Association Limited

Farm animal boarding and care

Other education not elsewhere classified

Contacts of Spitalfields Farm Association Limited: address, phone, fax, email, website, working hours

Address: Buxton Street London E1 5AR

Phone: 0207 2478762 0207 2478762

Fax: 0207 2478762 0207 2478762

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Spitalfields Farm Association Limited"? - Send email to us!

Spitalfields Farm Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spitalfields Farm Association Limited.

Registration data Spitalfields Farm Association Limited

Register date: 1986-05-21
Register number: 02021898
Capital: 830,000 GBP
Sales per year: Approximately 125,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 Spitalfields Farm Association Limited

Addition activities kind of Spitalfields Farm Association Limited

344311. Chambers and caissons
353301. Oil and gas drilling rigs and equipment
38420300. Prosthetic appliances
50230102. China
50850111. Plastic bottles
51490400. Pasta and rice

Owner, director, manager of Spitalfields Farm Association Limited

Director - Nia Clare Davies. Address: Buxton Street, London, E1 5AR. DoB: March 1990, British - Welsh

Director - Laura Soleilhac. Address: Buxton Street, London, E1 5AR. DoB: November 1992, French

Director - Amaya Jasmin Wang. Address: Buxton Street, London, E1 5AR. DoB: February 1976, German

Director - Peter Cater. Address: Buxton Street, London, E1 5AR. DoB: December 1981, British

Director - Louise Ann Franklin. Address: Buxton Street, London, E1 5AR. DoB: June 1978, British

Director - Andrew Michael Wilson. Address: Buxton Street, London, E1 5AR. DoB: March 1959, British

Director - Rachael Visick. Address: Buxton Street, London, E1 5AR. DoB: February 1983, British

Secretary - Rachael Visick. Address: Buxton Street, London, E1 5AR. DoB:

Director - Heather Dawn Hilburn. Address: Buxton Street, London, E1 5AR. DoB: October 1965, Usa

Director - Sianna Po-Siann Goh. Address: Buxton Street, London, E1 5AR. DoB: May 1983, British

Director - Andrew James George. Address: 127 Butlers Wharf, Shad Thames, London, SE1 2YE. DoB: December 1973, British

Director - Abul Hussain. Address: 4 Donoghue Cottages, Halley Street Tower Hamlets, London, E14 7SH. DoB: January 1937, British

Director - Kate Spencer. Address: Buxton Street, London, E1 5AR. DoB: November 1973, British

Director - Benjamin Davies. Address: Buxton Street, London, E1 5AR. DoB: January 1981, British

Director - Mary Neave. Address: Buxton Street, London, E1 5AR. DoB: June 1983, British

Director - Harini Iyengar. Address: Buxton Street, London, E1 5AR. DoB: November 1973, British

Secretary - Simon Edward Gordon Maynard. Address: Palmerston Crescent, London, N13 4UA, United Kingdom. DoB:

Director - Hannah Law. Address: Fairbridge Road, London, N19 3HY. DoB: September 1979, British

Director - Georgina Outen. Address: Cherry Tree Road, East Finchley, London, N2 9GL. DoB: October 1968, British

Secretary - Debra Eliana Rolfe. Address: Webber Street, Southwark, London, SE1 0QL. DoB: January 1981, British

Director - Debra Eliana Rolfe. Address: Webber Street, Southwark, London, SE1 0QL. DoB: January 1981, British

Director - Francesca Rinia Margherita De Gasparis. Address: 17 Berkeley Road, London, N15 6HH. DoB: September 1970, Dutch

Director - Rachel Carless. Address: Lynmouth Road, London, N16 6XH. DoB: May 1975, British

Director - Shayla Walmsley. Address: 85 Seyssel Street, London, E14 3EH. DoB: April 1969, British

Secretary - Carolyn Beeson. Address: No 4 Bond Street, London, E15 1LT. DoB:

Director - Sharon Daly. Address: 12 Hague Street, Bethnal Green, London, E2 6HN. DoB: March 1971, Australian

Secretary - Sarah Louise Mower. Address: 30c Oakfield Road, Finsbury Park, London, N4 4NL. DoB:

Director - Yvonne Diana Judith Rowe. Address: 81 Athenlay Road, London, SE15 3EN. DoB: December 1960, British

Director - Louise Margaret Alexander. Address: 3 Derby Court, Derbyshire Street, London, E2 6HX. DoB: August 1964, British

Director - Sheena Christina Crichton Mauchline. Address: 3 Datchet House, Virginia Road, London, E2 7ND. DoB: August 1936, British

Director - John Frederick Hayman Bolt. Address: 64 Lavender Grove, London, E8 3LS. DoB: August 1944, British

Director - Azizur Rahman. Address: 18b Fieldgate Mansions, Romford Street, London, E1. DoB: December 1939, British

Director - Sara Jane Morley. Address: 203a Camberwell Grove, London, SE5 8JU. DoB: December 1962, British

Director - Nicola Horton. Address: 29 Mehetabel Road, Hackney, London, E9 6DU. DoB: April 1957, British

Secretary - Kathryn Mary Silvester. Address: 607 Leopold Buildings, Columbia Road Bethnal Green, London, E2 7NP. DoB: December 1961, British

Director - Kathryn Mary Silvester. Address: 607 Leopold Buildings, Columbia Road Bethnal Green, London, E2 7NP. DoB: December 1961, British

Director - James Richard Gomez. Address: 28 Glengall Road, London, SE15 6NN. DoB: May 1967, American/British Resident

Director - Ian William Allely. Address: 2 Chalk Paddock, Epsom, Surrey, KT18 7AT. DoB: August 1938, British

Director - Linda Brown. Address: 47 Rowstock Gardens, Camden Road, London, N7 0BH. DoB: July 1950, British

Director - Kim Laura Miller. Address: 102b Victoria Park Road, London, E9 7JL. DoB: January 1962, British

Director - Phuntsok Namgyal Dhumkhang. Address: 2c Forber House, Braintree Street, London, E2 0EY. DoB: July 1934, Tibetan

Director - Robbie Earl-price. Address: 1 Longman House, Mace Street Cranbrook Estate, London, E2 0QT. DoB: April 1958, British

Director - Nicolette Burgess. Address: 2 Warwick Road, Twickenham, Middlesex, TW2 6SW. DoB: February 1964, British

Director - Margaret Lipscombe. Address: 171 Globe Road, London, E2 0LJ. DoB: July 1957, British

Director - Gino Mario Alessio Cattini. Address: 32 Monthope Road, London, E1 5LS. DoB: March 1929, British

Secretary - Timothy John Budgen. Address: 2 Suffolk Road, Barnes, London, SW13 9PH. DoB: n\a, British

Director - Carol Ann Johnston. Address: Flat 3 92 Cudworth Street, Whitechapel, London, E1 5QU. DoB: December 1958, British

Director - Michael Bryan Murray. Address: 10 Sunley House, Gunthorpe Street, London, E1 7RW. DoB: July 1923, British

Director - Sandra Jacqueline Davidson. Address: 105 Budleigh Crescent, Welling, Kent, DA16 1DP. DoB: January 1963, British

Director - Timothy John Budgen. Address: 2 Suffolk Road, Barnes, London, SW13 9PH. DoB: n\a, British

Director - Lucinda Harriet De Jasay. Address: 13 Elder Street, London, E1 6BT. DoB: August 1956, British

Director - Michelle Ann Morgan. Address: 47 Rowstock Gardens, Camden Road, London, N7 0BH. DoB: December 1975, British

Director - Elizabeth De`ath. Address: 3 Astins House, The Drive Walthamstow, London, E17 3BP. DoB: January 1969, British

Secretary - Timothy Furby. Address: Spitalfields Farm, Weaver Street, London, E1 6HJ. DoB: March 1967, British

Director - Linda Johnson. Address: 62a Ellesmere Road, Bow, London, E3 5QX. DoB: September 1962, British

Director - Karl Aschwin Windrich. Address: 5 Vicarage, 46 Mayfield Road, London, N8 9LP. DoB: December 1954, Dutch

Director - Gisela Margarete Lohbayer. Address: 17 Leroy Street, London, SE1 4SN. DoB: January 1960, German

Director - David John Everitt. Address: 5 Sidney House, Old Ford Road, London, E2 9QB. DoB: April 1931, British

Director - Anthony Joseph Newens. Address: 361 Ivydale Road, London, SE15 3ED. DoB: October 1954, British

Director - Timothy Furby. Address: 10 Kettlebaston Road, London, E10 7PF. DoB: March 1967, British

Director - Dennis Eric James. Address: 1 Mary Jones House, Garford Street, London, E14 8JB. DoB: July 1944, British

Director - Margaret Ann Cox. Address: 20 Newcourt House, Pott Street, London, E2 0EG. DoB: December 1955, British

Director - Patience Caroline Buckler. Address: 26 Boreman House, Greenwich, London, SE10 9DF. DoB: August 1962, British

Director - Linda Johnson. Address: 62a Ellesmere Road, Bow, London, E3 5QX. DoB: September 1962, British

Director - Christopher Crimmins. Address: 58 Key House, London, SE11 5TU. DoB: May 1966, British

Director - Andrew Michael Conway. Address: 23 Paper Mill Court, London, E14 8BZ. DoB: January 1964, British

Director - Monir Uddin. Address: 43 Reardon House, London, E1 9QJ. DoB: April 1930, British

Director - Gavin Roy. Address: 22 Scarborough Road, Leytonstone, London, E11 4AL. DoB: April 1961, British

Director - George Edward Rumens. Address: 34b Tredegar Square, Bow, London, E3 5AE. DoB: September 1943, British

Director - Michael Shallcross. Address: 66 Buxton Street, London, E1 5AT. DoB: August 1952, British

Director - Jennifer Fear. Address: 63a Lyal Road, London, E3 5QQ. DoB: June 1965, British

Director - Carol Ann Johnston. Address: 60 Old Montague Street, London, E1 5NG. DoB: December 1958, British

Director - Graham House. Address: 24 Deal Street, London, E1 5AH. DoB: April 1954, British

Director - David Azis. Address: Flat 8, 110 London Road, London, SW9. DoB: July 1966, British

Director - John Dolby Lee. Address: 114 Hoxton Street, London, N1 6SH. DoB: May 1959, British

Director - Mike Holderness. Address: 128 Bethnal Green Road, London, E2 6DG. DoB: December 1955, British

Director - Sulayman Mannem. Address: 5 John Pritchard House, London, E1 5AS. DoB: April 1952, Gambian

Director - Mario Gatt. Address: 24 Bowenman Court, St Johns Way, London, N19. DoB: December 1957, British

Director - Eva Meshke. Address: Flat 4 Block 2, Chicksands Street, London, E1. DoB: December 1922, German

Jobs in Spitalfields Farm Association Limited, vacancies. Career and training on Spitalfields Farm Association Limited, practic

Now Spitalfields Farm Association Limited have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Division of Biosciences

    Salary: £29,809 to £31,432 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other

  • Lead Researcher - The Oxford Martin Programme on Technological and Economic Change (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate Legal and Scientific (Home Based, Field Based)

    Region: Home Based, Field Based

    Company: Global Security and Disaster Management Limited

    Department: N\A

    Salary: Variable (by negotiation

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Nursing,Physical and Environmental Sciences,Geography,Law

  • Teaching Fellow in Quantitative Life Sciences (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences/Faculty of Natural Sciences

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Postdoctoral Research Associate (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS)

    Salary: £28,936 pro rata, depending on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Anthropology,Other Social Sciences

  • PDRA Electrode Materials for Na-ion Batteries (SEMS) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Engineering & Materials Science

    Salary: £32,956 32956

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Project Technical Lead Engineer – 2 Posts (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre

    Salary: £30,688 to £38,833 per annum, with potential to progress to £42,418 per annum through sustained exceptional contribution, Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • Research and Communications Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Education

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Support Officer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading: 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Living Systems Institute

    Salary: £28,936 to £33,518 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics,Biochemistry

  • Course Leader BA (Hons) Comic & Concept Art (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £46,924 to £51,260 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts,Senior Management

  • Research Associate in Infrastructure Project Innovation (London)

    Region: London

    Company: University College London

    Department: UCL Bartlett School of Construction & Project Management

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

Responds for Spitalfields Farm Association Limited on Facebook, comments in social nerworks

Read more comments for Spitalfields Farm Association Limited. Leave a comment for Spitalfields Farm Association Limited. Profiles of Spitalfields Farm Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Spitalfields Farm Association Limited on Google maps

Other similar companies of The United Kingdom as Spitalfields Farm Association Limited: Lecale Group Ltd | Wansford Trout & Coarse Fishery Ltd | Thirkleby Livestock Limited | James Reid Fishing Ltd. | British Association Of Green Crop Driers Limited(the)

This firm is known as Spitalfields Farm Association Limited. This firm was started thirty years ago and was registered with 02021898 as its reg. no.. This particular head office of the company is situated in Aldgate. You can reach it at Buxton Street, London. This firm is classified under the NACe and SiC code 1621 meaning Farm animal boarding and care. Spitalfields Farm Association Ltd reported its account information up till Tue, 31st Mar 2015. The firm's most recent annual return information was submitted on Thu, 21st Jan 2016. It's been 30 years for Spitalfields Farm Association Ltd on this market, it is not planning to stop growing and is an object of envy for it's competition.

The enterprise became a charity on 1988-06-30. Its charity registration number is 299536. The range of the firm's activity is spitalfields and neighbourhood. They provide aid in Tower Hamlets. The firm's board of trustees has nine representatives: Abul Hussain, Francesca De Gasparis, Po-Siann Goh, Andrew James George and Ms Heather Hilburn, to namea few. As regards the charity's financial summary, their most prosperous year was 2010 when they raised 370,839 pounds and their expenditures were 415,874 pounds. Spitalfields Farm Association Ltd focuses on education and training, helping the animals, protecting the environment / the conservation of heritage sites. It works to aid young people or children, other voluntary organisations or charities, people of particular ethnic or racial backgrounds. It provides aid to these agents by providing specific services, providing advocacy, advice or information and providing buildings, facilities or open spaces. In order to learn something more about the corporation's undertakings, call them on the following number 0207 2478762 or visit their website. In order to learn something more about the corporation's undertakings, mail them on the following e-mail [email protected] or visit their website.

1 transaction have been registered in 2014 with a sum total of £520. Cooperation with the Department for Transport council covered the following areas: Training.

From the data we have, this specific company was created in 1986-05-21 and has so far been led by seventy one directors, and out of them eleven (Nia Clare Davies, Laura Soleilhac, Amaya Jasmin Wang and 8 others listed below) are still actively participating in the company's life. In addition, the managing director's tasks are regularly supported by a secretary - Rachael Visick, from who was selected by this specific company on 2012-03-21.

Spitalfields Farm Association Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Buxton Street London E1 5AR. Spitalfields Farm Association Limited was registered on 1986-05-21. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. Spitalfields Farm Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Spitalfields Farm Association Limited is Agriculture, Forestry and Fishing, including 6 other directions. Director of Spitalfields Farm Association Limited is Nia Clare Davies, which was registered at Buxton Street, London, E1 5AR. Products made in Spitalfields Farm Association Limited were not found. This corporation was registered on 1986-05-21 and was issued with the Register number 02021898 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 Spitalfields Farm Association Limited, open vacancies, location of Spitalfields Farm Association Limited 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 Spitalfields Farm Association Limited from yellow pages of The United Kingdom. Find address Spitalfields Farm Association Limited, phone, email, website credits, responds, Spitalfields Farm Association Limited job and vacancies, contacts finance sectors Spitalfields Farm Association Limited