Crisis Uk

Other social work activities without accommodation n.e.c.

Contacts of Crisis Uk: address, phone, fax, email, website, working hours

Address: 66 Commercial Street London E1 6LT

Phone: +44-1223 2393615 +44-1223 2393615

Fax: +44-1223 2393615 +44-1223 2393615

Email: [email protected]

Website:

Schedule:

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

Crisis Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crisis Uk.

Registration data Crisis Uk

Register date: 2000-06-27
Register number: 04024938
Capital: 683,000 GBP
Sales per year: Less 707,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Crisis Uk

Addition activities kind of Crisis Uk

284401. Hair preparations, including shampoos
26720206. Masking tape: made from purchased materials
28699914. Embalming fluids
36439905. Rail bonds, electric: for propulsion and signal circuits
36489906. Reflectors, for lighting equipment: metal
38220107. Time program controls, air-conditioning systems
61110000. Federal and federally sponsored credit agencies
75490302. Towing, mobile homes
79991101. Arts and crafts instruction

Owner, director, manager of Crisis Uk

Director - Martin Cheeseman. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1951, British

Director - Terrie Alafat. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1955, British

Director - Caroline Mary Davey. Address: 66 Commercial Street, London, E1 6LT. DoB: May 1977, British

Director - Jason Warriner. Address: 66 Commercial Street, London, E1 6LT. DoB: October 1969, British

Director - Peter Timothy Redfern. Address: 66 Commercial Street, London, E1 6LT. DoB: August 1970, British

Director - Richard Andrew Murley. Address: 66 Commercial Street, London, E1 6LT. DoB: January 1957, British

Director - Emma Foulds. Address: 66 Commercial Street, London, E1 6LT. DoB: December 1975, British

Director - Nicholas Hilliard. Address: 66 Commercial Street, London, E1 6LT. DoB: May 1959, British

Director - Steven Holliday. Address: 66 Commercial Street, London, E1 6LT. DoB: October 1956, British

Director - Andrew Newell. Address: 66 Commercial Street, London, E1 6LT. DoB: June 1956, British

Secretary - Keith Felton. Address: 66 Commercial Street, London, E1 6LT. DoB:

Director - Gareth Williams. Address: 66 Commercial Street, London, E1 6LT. DoB: April 1960, British

Director - Terrie Alafat. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1955, British

Director - Harish Bhayani. Address: 66 Commercial Street, London, E1 6LT. DoB: March 1961, British

Secretary - Timothy Simon Morris. Address: 25 Poplar Grove, New Malden, Surrey, KT3 3BY. DoB: May 1960, British

Director - John Samuel. Address: Chiltley Lane, Liphook, Surrey, GU30 7HJ, United Kingdom. DoB: May 1952, British

Director - Timothy John Child. Address: Mount Farm, Sevenoaks, Kent, TN15 6XN. DoB: March 1963, British

Director - Heather Lamont. Address: 1 Gate Cottages, Old Common Road, Chorleywood, Hertfordshire, WD3 5LW. DoB: December 1962, British

Director - The Revd Canon Bruce Saunders. Address: 7 Temple West Mews, London, SE11 4TS. DoB: April 1947, British

Director - Elizabeth Cleaver. Address: 31 Fitzwarren Gardens, London, N19 3TR. DoB: June 1955, British

Director - Hannah Lownsbrough. Address: Bernard Hegarty Lodge, 81 Lansdowne Drive, London, E8 3EP, United Kingdom. DoB: September 1979, British

Director - Mary Furniss. Address: Nethersyde House, The Hame Stainland, Halifax, West Yorkshire, HX4 9HT. DoB: n\a, British

Director - Tom Bolger. Address: Beulah Villas, Melton Road, Woodbridge, Suffolk, IP12 1NZ. DoB: June 1950, British

Director - Hugh John Biddell. Address: 116 Sugden Road, Battersea, London, SW11 5EE. DoB: July 1960, Uk

Secretary - Lucy Penna. Address: 7 Metropolis Apartments, Shipka Road, London, SW12 9QU. DoB:

Director - Lurene Joseph. Address: Tradewinds 72 New Road, Little Kings Hill, Gt Missenden, Buckinghamshire, HP16 0EU. DoB: February 1960, British

Director - Nigel Martyn Carrington. Address: 21 Frognal Lane, London, NW3 7DB. DoB: May 1956, British

Director - Neil Gareth Churchill. Address: 12 Post Horn Lane, Forest Row, East Sussex, RH18 5DD. DoB: September 1966, British

Director - Murray George Shanks. Address: 57 Vicarage Gate, London, W8 4HF. DoB: June 1960, British

Director - Jerry Marwood. Address: Flat 11 Highlawn Hall, Harrow, Middlesex, HA1 3NA. DoB: October 1958, British

Director - Paula Sussex. Address: Denbigh Street, London, SW1V 2ER. DoB: December 1964, British

Director - Charles Philip Graf. Address: 25 Southside Quarter, 38 Burns Road, London, W11 5GY. DoB: October 1946, British

Director - Sir David Charles Maurice Bell. Address: 35 Belitha Villas, London, N1 1PE. DoB: September 1946, British

Secretary - Fiona Denise Young. Address: 56 Churchill Road, South Croydon, Surrey, CR2 6HA. DoB: April 1968, British

Director - Elizabeth Helen Parry. Address: Burnt House Farm, Windsor Hill, Shepton Mallet, Somerset, BA4 4JQ. DoB: December 1955, British

Director - The Very Revd Colin Bruce Slee. Address: Provost's Lodging, 51 Bankside, London, SE1 9JE. DoB: November 1945, British

Director - Caroline Barbara Nelson Pickering. Address: 16 Murray Street, London, NW1 9RF. DoB: June 1935, British

Director - Belinda Jean Pratten. Address: 53a Elderfield Road, Clapton, London, E5 0LF. DoB: June 1960, British

Director - Jane Miriam Sadler. Address: 98b Gloucester Place, Kerburn Road, London, W1H 3DA. DoB: November 1957, British

Director - Rebecca Tabor. Address: 78 Randolph Avenue, London, W9 1BG. DoB: August 1962, British

Secretary - Helen Verney. Address: 85a Putney High Street, London, SW15 1SR. DoB:

Director - Joy Johnson. Address: 29b Courthope Road, London, NW3 2LE. DoB: November 1950, British

Director - Suzanne Leigh Hudson. Address: Birchmore Farm House, Blackwater, Newport, Isle Of Wight, PO30 3BP. DoB: July 1965, British

Director - David Albert Edmonds. Address: 61 Cottenham Park Road, West Wimbledon, London, SW20 0DR. DoB: March 1944, British

Director - Peter Davies. Address: 283 Wimbledon Park Road, London, SW19 6NP. DoB: September 1957, British

Director - Adam Spencer Broadway. Address: 30 Coles Lane, Oakington, Cambridge, Cambridgeshire, CB4 5AF. DoB: January 1964, British

Director - Nicholas Light. Address: 11 Somerset Road, Teddington, Middlesex, TW11 8RT. DoB: June 1948, British

Director - Lady Alexander Of Weedon Marie Alexander. Address: 28 Blomfield Road, London, W9 1AA. DoB: September 1946, British

Jobs in Crisis Uk, vacancies. Career and training on Crisis Uk, practic

Now Crisis Uk have no open offers. Look for open vacancies in other companies

  • Professors in Food Business (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Business and Management Studies,Business Studies

  • PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Fellow (77111-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Computer Science

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Research Associate in Party Membership and Engagement (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Politics

    Salary: £30,688 to £34,520 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • English for Academic Purposes Tutor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Department of Student Services

    Salary: £29,301 to £38,183 per annum, at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Academy Head Coach - Team Bath Netball (fixed-term post) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Sports Development & Recreation

    Salary: £25,298 rising to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Electronics/Instrumentation Technician (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Research Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Royal Dick School of Veterinary Studies

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Biological Sciences,Zoology,Microbiology,Molecular Biology and Biophysics

  • Research Assistant in Face Lab – 12 months fixed term (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: Liverpool School of Art & Design

    Salary: £26,495 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Artificial Intelligence,Creative Arts and Design,Other Creative Arts

  • PhD Studentship: What is the Future of the HRM Profession? The Impact of Digital Technologies on the Careers of HRM Professionals (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Business and Management Studies,Human Resources Management

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Electronic and Electrical Engineering

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

Responds for Crisis Uk on Facebook, comments in social nerworks

Read more comments for Crisis Uk. Leave a comment for Crisis Uk. Profiles of Crisis Uk on Facebook and Google+, LinkedIn, MySpace

Location Crisis Uk on Google maps

Other similar companies of The United Kingdom as Crisis Uk: Acudance Limited | London Fight Factory Ltd | Roseberry Healthcare Management Limited | Tantoluwa Limited | Harmony Community Trust-the

Crisis Uk has been prospering on the British market for at least sixteen years. Started with Registered No. 04024938 in the year 27th June 2000, the firm is based at 66 Commercial Street, Aldgate E1 6LT. The enterprise SIC code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 2015-06-30 is the last time account status updates were filed. Ever since the firm debuted on the market 16 years ago, this company has sustained its impressive level of success.

The firm started working as a charity on Thu, 19th Oct 2000. It is registered under charity number 1082947. The range of their activity is not defined. and it works in numerous places in Throughout England And Wales, Scotland. The company's trustees committee features twelve people: Jane Furniss Cbe, Andrew Newell, Ms Emma Foulds, Ms Caroline Davey and Jason Warriner, to name a few of them. In terms of the charity's financial statement, their most prosperous time was in 2013 when their income was 22,194,000 pounds and their spendings were 21,553,000 pounds. Crisis Uk focuses on training and education, the problems of economic and community development and unemployment and problems related to accommodation and housing. It works to support other definied groups, other definied groups. It helps its recipients by the means of granting money to individuals, counselling and providing advocacy and sponsoring or doing research. In order to find out more about the charity's activities, mail them on this e-mail [email protected] or browse their official website.

For the company, many of director's duties have so far been executed by Martin Cheeseman, Terrie Alafat, Caroline Mary Davey and 7 other members of the Management Board who might be found within the Company Staff section of this page. Out of these ten executives, Andrew Newell has been an employee of the company the longest, having become a member of company's Management Board in 29th July 2010. In order to find professional help with legal documentation, since October 2009 the following company has been implementing the ideas of Keith Felton, who has been tasked with making sure that the firm follows with both legislation and regulation.

Crisis Uk is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 66 Commercial Street London E1 6LT. Crisis Uk was registered on 2000-06-27. 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 - 683,000 GBP, sales per year - less 707,000 GBP. Crisis Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Crisis Uk is Human health and social work activities, including 9 other directions. Director of Crisis Uk is Martin Cheeseman, which was registered at 66 Commercial Street, London, E1 6LT. Products made in Crisis Uk were not found. This corporation was registered on 2000-06-27 and was issued with the Register number 04024938 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 Crisis Uk, open vacancies, location of Crisis Uk 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 Crisis Uk from yellow pages of The United Kingdom. Find address Crisis Uk, phone, email, website credits, responds, Crisis Uk job and vacancies, contacts finance sectors Crisis Uk