Lambeth Co-operative Development Agency Limited

All companies of The UKAdministrative and support service activitiesLambeth Co-operative Development Agency Limited

Other business support service activities n.e.c.

Contacts of Lambeth Co-operative Development Agency Limited: address, phone, fax, email, website, working hours

Address: The Co-op Centre 11 Mowll Street SW9 6BG London

Phone: +44-191 5794433 +44-191 5794433

Fax: +44-191 5794433 +44-191 5794433

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lambeth Co-operative Development Agency Limited"? - Send email to us!

Lambeth Co-operative Development Agency Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lambeth Co-operative Development Agency Limited.

Registration data Lambeth Co-operative Development Agency Limited

Register date: 1983-05-11
Register number: 01722459
Capital: 716,000 GBP
Sales per year: Approximately 648,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 Lambeth Co-operative Development Agency Limited

Addition activities kind of Lambeth Co-operative Development Agency Limited

20340305. Vegetables, sulphured
24990000. Wood products, nec
25120000. Upholstered household furniture
27410403. Music, sheet: publishing and printing
35560104. Homogenizing machinery: dairy, fruit, vegetable
36210205. Inverters, rotating: electrical
39429901. Stuffed toys, including animals

Owner, director, manager of Lambeth Co-operative Development Agency Limited

Secretary - Prem Dutt. Address: 21 Warren Street, London, W1T 5LT. DoB:

Director - Samuel Jeffers. Address: Knollys Road, London, SW16 2JS. DoB: August 1941, British

Director - Devon Thomas. Address: 37 Foreshore, Deptford Strand Deptford, London, SE8 3AQ. DoB: February 1952, British

Secretary - Lorraine Hilton. Address: 43b Mason Street, London, SE17 1HF. DoB: September 1952, British

Director - Carol Bush. Address: 47 New Road, Crouch End Hornsey, London, N8 8TA. DoB: March 1962, British

Director - Anthony Emerson. Address: 44 Leigham Vale, London, SW16 2JQ. DoB: April 1945, Irish

Director - Michelle Grant. Address: 36 Christian Fields, Norbury, London, SW16 3JZ. DoB: July 1972, British

Director - Brian John Millington. Address: 65 Arabin Road, Brockley, London, SE4 2SD. DoB: October 1954, British

Director - Peter Collier. Address: 9 Henry House, Wyvil Road, London, SW8 2TF. DoB: October 1942, British

Director - Lorraine Hilton. Address: 43b Mason Street, London, SE17 1HF. DoB: September 1952, British

Director - Emma Addinall. Address: 25 Spencer Road, South Croydon, Surrey, CR2 7EL. DoB: April 1973, British

Director - Linda Simmonds. Address: 53 Huntspill Street, Tooting, London, SW17 0AA. DoB: September 1952, British

Director - June Hazel Mitchell. Address: 46 Nithdale Road, Plumstead, London, SE18 3PA. DoB: June 1946, British

Director - David Gavin Mark Adrian Savage. Address: 29 Lorn Road, Stockwell, London, SW9 0AB. DoB: April 1967, British

Director - Andrew Simmen. Address: 31 Peter Butler House, Wolseley Street, London, SE1 2BJ. DoB: July 1965, British

Director - Stephen Crane. Address: Flat 3 126 Christchurch Road, London, SW2 3DF. DoB: November 1945, British

Director - Trens Kasakula. Address: 52 St Johns Drive, Earlsfield, London, SW18 4UW. DoB: October 1965, Malawian

Director - Kate Whittle. Address: 48 Casewick Road, London, SE27 0SY. DoB: November 1944, British

Director - Zac Sargusingh. Address: 639 Honeypot Lane, Stanmore, Middlesex, HA7 1JE. DoB: April 1961, British

Director - Colin Beard. Address: 56 Bushey Hill Road, Camberwell, London, SE5 8QJ. DoB: January 1969, British

Director - Emma Williams. Address: 85a Ivanhoe Road, Camberwell, London, SE5 8DJ. DoB: April 1968, British

Director - Stephen Law. Address: 4 Gay Street, Bath, Banes, BA1 2PH. DoB: September 1965, British

Director - Graham Howes. Address: 50 Fairbridge Road, London, N19 3HZ. DoB: October 1951, British

Director - Ramsford Ampomsah. Address: 39 Rammilies Close, Brenham Garden Estate Brixton, London, SW2. DoB: August 1949, British

Director - Maria Warner. Address: 15 St Stephens Court, 10 Mayfield Road, London, N8 9NQ. DoB: October 1957, British

Director - Sarah Smith. Address: Flat 5, 426 Hackney Road, London, E2. DoB: November 1960, British

Director - Melanie Allwood. Address: 18 Vining Street, Brixton, London, SW9 8QA. DoB: December 1970, British

Director - Joyce Lewis. Address: 87 Fitzalan Street, London, SE11 6QU. DoB: March 1942, British

Secretary - Ruth Matthew. Address: 37 Calais Gate, Cormont Road, London, SE5 9RQ. DoB: February 1956, British

Director - Graeme Edler. Address: 32 Albert Square, Stockwell, London, SW8 1DA. DoB: March 1950, British

Director - Richard Crichton-braven. Address: 27 Newlands Quay, Wapping, London, E1 9QZ. DoB: April 1963, British

Director - Neil Phillips. Address: 125 Godwin Road, Forest Gate, London, E7 0LW. DoB: February 1959, British

Director - Keith Heasman. Address: 26 Nimrod Road, Streatham, London, SW16 6SY. DoB: February 1951, British

Director - Victor Mahalingham. Address: 76 Huddleston Road, London, N7 0EG. DoB: September 1946, British

Director - Ruth Matthew. Address: 37 Calais Gate, Cormont Road, London, SE5 9RQ. DoB: February 1956, British

Director - Michael Mcgrath. Address: 69 Ifield Road, Chelsea, London, SW10 9AU. DoB: January 1953, British

Director - Louisa Sington. Address: 15 Rushcroft Road, London, SW2 1JH. DoB: January 1965, British

Director - Sarah Smith. Address: 63 St Pauls Road, London, N1 2LT. DoB: November 1960, British

Director - Andrea Stokes. Address: 3 Huntingdon Street, Islington, London, N1 1BU. DoB: February 1961, British

Director - Patrick Talbot. Address: 13 Elsynge Road, Wandsworth, London, SW18 2HW. DoB: December 1965, Irish

Director - George Walters. Address: 2 Barcombe Avenue, Streatham Hill, London, SW2 3AY. DoB: August 1935, Jamaican

Director - Philip Anthony. Address: 91 Powerscroft Road, London, E5 0PT. DoB: November 1961, British

Director - Raymond Chant. Address: 28 Heybridge Avenue, Streatham, London, SW16 3DX. DoB: February 1946, British

Director - Maureen Wise. Address: Flat 2 Holst Court, 65 Westminster Bridge Road, London, SE1 7JQ. DoB: May 1945, British

Director - John Adewole. Address: 6 Buxton Road, Thornton Heath, Surrey, CR7 7HG. DoB: November 1948, British

Jobs in Lambeth Co-operative Development Agency Limited, vacancies. Career and training on Lambeth Co-operative Development Agency Limited, practic

Now Lambeth Co-operative Development Agency Limited have no open offers. Look for open vacancies in other companies

  • Student Systems Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Student & Academic Services

    Salary: £33,943 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • HR Learning and Development Manager (Swansea, Home Based)

    Region: Swansea, Home Based

    Company: Swansea University

    Department: Human Resources

    Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Apprenticeships Curriculum Development Officer (Keele Health Apprenticeships Hub) (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: £32,548

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Computing

    Salary: £21,600 to £27,000 plus substantial training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Clinical Training Fellow (London)

    Region: London

    Company: University College London

    Department: Institute of Cardiovascular Science

    Salary: £35,458 to £41,562 per annum dependant on skills and experience, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Fellow Health Sciences (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: £38,173 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Lecturers in Business (London)

    Region: London

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Executive Assistant to the Chief Operating Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Office of the President and Vice-Chancellor

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate Ocean Waves and Currents Environment Modelling for Offshore Wind Turbines (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Maritime Technology,Other Engineering

  • UTRCI Research Scientist, Communication Systems (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Developing a Fire Resilience Assessment Methodology for the Built Environment (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering

  • Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Dementia Research Centre

    Salary: £33,131 to £49,091 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

Responds for Lambeth Co-operative Development Agency Limited on Facebook, comments in social nerworks

Read more comments for Lambeth Co-operative Development Agency Limited. Leave a comment for Lambeth Co-operative Development Agency Limited. Profiles of Lambeth Co-operative Development Agency Limited on Facebook and Google+, LinkedIn, MySpace

Location Lambeth Co-operative Development Agency Limited on Google maps

Other similar companies of The United Kingdom as Lambeth Co-operative Development Agency Limited: Day O Drums Limited | Imgm Laboratories Ltd | Four Counties Pool Care Limited | Mozart & Friends Limited | Wrg Environmental Limited

Lambeth Co-operative Development Agency Limited may be contacted at The Co-op Centre, 11 Mowll Street in London. The area code is SW9 6BG. Lambeth -operative Development Agency has been present in this business since the firm was set up on 1983-05-11. The reg. no. is 01722459. This business SIC code is 82990 , that means Other business support service activities not elsewhere classified. Tuesday 31st March 2015 is the last time the company accounts were reported. It's been 33 years for Lambeth Companyoperative Development Agency Limited in the field, it is constantly pushing forward and is an object of envy for many.

The information related to the following enterprise's executives shows us that there are two directors: Samuel Jeffers and Devon Thomas who became a part of the team on 2006-02-28. In addition, the director's duties are continually backed by a secretary - Prem Dutt, from who was hired by the following company on 2006-02-28.

Lambeth Co-operative Development Agency Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in The Co-op Centre 11 Mowll Street SW9 6BG London. Lambeth Co-operative Development Agency Limited was registered on 1983-05-11. 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 - 716,000 GBP, sales per year - approximately 648,000 GBP. Lambeth Co-operative Development Agency Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lambeth Co-operative Development Agency Limited is Administrative and support service activities, including 7 other directions. Secretary of Lambeth Co-operative Development Agency Limited is Prem Dutt, which was registered at 21 Warren Street, London, W1T 5LT. Products made in Lambeth Co-operative Development Agency Limited were not found. This corporation was registered on 1983-05-11 and was issued with the Register number 01722459 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 Lambeth Co-operative Development Agency Limited, open vacancies, location of Lambeth Co-operative Development Agency 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 Lambeth Co-operative Development Agency Limited from yellow pages of The United Kingdom. Find address Lambeth Co-operative Development Agency Limited, phone, email, website credits, responds, Lambeth Co-operative Development Agency Limited job and vacancies, contacts finance sectors Lambeth Co-operative Development Agency Limited