Cross Street Law Centre
Solicitors
Contacts of Cross Street Law Centre: address, phone, fax, email, website, working hours
Address: 4 Cross Street Erith DA8 1RB Kent
Phone: 01322 359 951 01322 359 951
Fax: 01322 359 951 01322 359 951
Email: [email protected]
Website: www.cslawcentre.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Cross Street Law Centre"? - Send email to us!
Registration data Cross Street Law Centre
Get full report from global database of The UK for Cross Street Law Centre
Addition activities kind of Cross Street Law Centre
283404. Drugs acting on the respiratory system
481299. Radiotelephone communication, nec
30890504. Pontoons, nonrigid: plastics
33120901. Locomotive wheels, rolled
35360105. Mine hoists
38220205. Switches, thermostatic
59939903. Pipe store
Owner, director, manager of Cross Street Law Centre
Director - Fiona Margaret Gardiner. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: December 1948, British
Director - Susan Margaret Watson. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: July 1947, British
Director - Ian Sherran Rajaratnam. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: September 1976, British
Director - Rachael Sullivan. Address: Hillingdon Road, Barnehurst, Kent, DA7 6LN. DoB: November 1969, British
Director - Zayneb Duaa Izzidien. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: January 1979, British
Secretary - Asghar Hassanali Jeraj. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB:
Director - Alan Robert Aylott. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: May 1955, British
Director - Lee Butcher. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: May 1951, British
Director - Louise Spurgeon. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: December 1976, English
Secretary - Louise Spurgeon. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB:
Director - Adeniyi Sunday Zaccheus. Address: 4 Cross Street, Erith, Kent, DA8 1RB. DoB: February 1966, British
Director - Kim Tracey Nicol. Address: 36 Fawn Rise, Henfield, West Sussex, BN5 9EZ. DoB: May 1964, British
Director - Frances Grace Hetherington. Address: Hook Green, Wrotham Road, Meopham, Kent, DA13 0HX. DoB: April 1946, British
Director - Charles Christian Njoko. Address: Pettacre Close, Thamesmead, London, SE28 0PA, United Kingdom. DoB: October 1981, Cameroonian
Director - Sophia Aluko. Address: Malthus Path, Thamesmead, SE28 8AH. DoB: November 1974, Nigerian
Director - Chi-Chi Uba. Address: Raymond Postgate Court, Tawney Road, Thamesmead, SE28 8DS. DoB: May 1972, British
Director - Emmanuel Ogazi. Address: Walker Close, Woolwich, London, SE18 7ER. DoB: September 1960, Nigerian
Director - Sarah Cully. Address: 18 Camdale Road, Plumstead, London, SE18 2DT. DoB: March 1960, British
Director - Lee Misir-maraj. Address: Budgen Close, Pound Hill, Crawley, Sussex, RH10 3XB. DoB: July 1956, British
Director - Dominic Cheng. Address: 3 Link Road, Stanford Le Hope, Essex, SS17 8AJ. DoB: August 1952, British
Director - Valerie Olive Killman. Address: 28 Lensbury Way, Thamesmead, London, SE2 9SY. DoB: April 1935, British
Director - Donna Marie Claudine Lewis. Address: 136 Binsey Walk, Thamesmead, London, SE2 9TT. DoB: January 1958, British
Secretary - Memory Sharon Ndlovu. Address: 7 Roman Square, Thamesmead, London, SE28 8RQ. DoB:
Director - Mary Morgan. Address: 46 Muscovy House, Kale Road, Erith, Kent, DA18 4BG. DoB: February 1950, British
Director - Sharon Memory Ndlovy. Address: Roman Square, Thamesmead, London, SE28 8RQ. DoB: December 1980, Zimbabwean
Director - Donna Sadler. Address: 1 Dexter House, Kale Road Thamesmead, Erith, Kent, DA18 4BD. DoB: November 1966, British
Director - Kathleen Smith. Address: 159 Garland Road, Plumstead, London, SE18 2PP. DoB: May 1951, British
Jobs in Cross Street Law Centre, vacancies. Career and training on Cross Street Law Centre, practic
Now Cross Street Law Centre have no open offers. Look for open vacancies in other companies
-
Faculty Office Finance Officer (London)
Region: London
Company: University College London
Department: Faculty Office
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance
-
PhD Studentships: Theory and Modelling in Chemical Sciences (Bristol, Oxford, Southampton)
Region: Bristol, Oxford, Southampton
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences
-
Senior Technician (Set Construction Workshop) (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Media and Performance
Salary: £29,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other,Property and Maintenance
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
Regional Manager - East & South East Asia (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: University Recruitment
Salary: £37,706 to £42,418 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Departmental Lecturer and Course Director - MSc in Nature, Society and Environmental Governance (NSEG) (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £39,324 to £46,924 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government
-
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
-
PhD Studentship: Inverse Design and Machine Learning Techniques applied to Thermoelectric Nanomaterials (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Post-Doctoral Research Associate in Applied Mathematics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Mathematics
Salary: £32,004 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Lecturer in Sociology (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Law, Politics and Sociology/Department of Sociology
Salary: £35,550 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Research Finance Clerk (72774-077) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Finance and Resources - Departmental Services
Salary: £18,412 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
PhD Studentship: Design Optimization in the Presence of Topological Variations (Southampton)
Region: Southampton
Company: University of Southampton
Department: Computational Engineering & Design Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Cross Street Law Centre on Facebook, comments in social nerworks
Read more comments for Cross Street Law Centre. Leave a comment for Cross Street Law Centre. Profiles of Cross Street Law Centre on Facebook and Google+, LinkedIn, MySpaceLocation Cross Street Law Centre on Google maps
Other similar companies of The United Kingdom as Cross Street Law Centre: Johnson Technical Solutions Limited | Christine Elsner Medical Communications Limited | Pincra Limited | C Capital Limited | Richard Hughes & Co Ltd
Cross Street Law Centre has existed on the local market for at least 10 years. Started with Registered No. 05932443 in the year 2006-09-12, the company is located at 4 Cross Street, Kent DA8 1RB. From 2008-07-15 Cross Street Law Centre is no longer under the business name Thamesmead Community Law Centre. This business is classified under the NACe and SiC code 69102 which means Solicitors. Cross Street Law Centre reported its account information for the period up to 2013-03-31. The most recent annual return information was submitted on 2013-09-12.
The company started working as a charity on 2006/10/04. It works under charity registration number 1116273. The geographic range of the charity's activity is london areas. They operate in Kent, Surrey, Greenwich, Bexley and Suffolk. The corporate board of trustees has four people, namely Ms Rachael Sullivan, Ian Rajaratnam, Fiona Gardiner and Ms Margaret Watson. Regarding the charity's financial situation, their best period was in 2012 when they earned £301,068 and their spendings were £247,431. Cross Street Law Centre engages in charitable purposes, the issue of disability and education and training. It strives to support the elderly people, the youngest, the youngest. It tries to help its recipients by counselling and providing advocacy and providing advocacy and counselling services. If you wish to get to know more about the enterprise's activity, call them on the following number 01322 359 951 or go to their website. If you wish to get to know more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.
Fiona Margaret Gardiner, Susan Margaret Watson, Ian Sherran Rajaratnam and Ian Sherran Rajaratnam are the company's directors and have been doing everything they can to make sure everything is working correctly since 2013.
Cross Street Law Centre is a domestic company, located in Kent, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 4 Cross Street Erith DA8 1RB Kent. Cross Street Law Centre was registered on 2006-09-12. 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 - 374,000 GBP, sales per year - less 343,000,000 GBP. Cross Street Law Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Cross Street Law Centre is Professional, scientific and technical activities, including 7 other directions. Director of Cross Street Law Centre is Fiona Margaret Gardiner, which was registered at 4 Cross Street, Erith, Kent, DA8 1RB. Products made in Cross Street Law Centre were not found. This corporation was registered on 2006-09-12 and was issued with the Register number 05932443 in Kent, 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 Cross Street Law Centre, open vacancies, location of Cross Street Law Centre 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 April 1st, 2024