Nicaragua Solidarity Campaign Limited

All companies of The UKOther service activitiesNicaragua Solidarity Campaign Limited

Activities of other membership organizations n.e.c.

Contacts of Nicaragua Solidarity Campaign Limited: address, phone, fax, email, website, working hours

Address: 86 Durham Road N7 7DT London

Phone: 02075614836 02075614836

Fax: 02075614836 02075614836

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Nicaragua Solidarity Campaign Limited"? - Send email to us!

Nicaragua Solidarity Campaign Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nicaragua Solidarity Campaign Limited.

Registration data Nicaragua Solidarity Campaign Limited

Register date: 1987-01-27
Register number: 02093384
Capital: 329,000 GBP
Sales per year: More 165,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Nicaragua Solidarity Campaign Limited

Addition activities kind of Nicaragua Solidarity Campaign Limited

3578. Calculating and accounting equipment
5039. Construction materials, nec
24991106. Veneer work, inlaid
34999905. Barricades, metal
35429900. Machine tools, metal forming type, nec
50510404. Nonferrous metal sheets, bars, rods, etc., nec
51990901. Foam rubber
83610300. Residential care for the handicapped

Owner, director, manager of Nicaragua Solidarity Campaign Limited

Director - Andrew Waterworth. Address: Durham Road, London, N7 7DT. DoB: May 1956, British

Director - John Drewery. Address: Durham Road, London, N7 7DT. DoB: October 1958, British

Director - Marie Bernadette Kingston. Address: Durham Road, London, N7 7DT. DoB: June 1962, British

Director - Dave Cosgrave. Address: Durham Road, London, N7 7DT. DoB: May 1963, British

Director - Gill Holmes. Address: Durham Road, London, N7 7DT. DoB: January 1958, British

Director - Rita Drobner. Address: Doynton Street, London, N19 5BX. DoB: December 1964, German

Director - James John Lawrence Poke. Address: Rookery Hill Farm, Westcott, Dorking, Surrey, RH4 3LQ. DoB: June 1963, British

Director - Carmen Maria Barreda. Address: Flat 2, 38 Tetherdown, London, N10 1NG. DoB: November 1964, Nicaraguan

Director - Robert Hardie. Address: 52 New Hailes Crescent, Musselburgh, Midlothian, EH21 6EG. DoB: April 1937, British

Director - Pauline Fraser. Address: Durham Road, London, N7 7DT. DoB: February 1944, British

Secretary - Mathews Chanza. Address: Durham Road, London, N7 7DT. DoB:

Director - Anna Cooper. Address: Cansey Lane, Bradfield, Manningtree, Essex, CO11 2RH. DoB: April 1983, British

Director - James Lazou. Address: Darville Road, London, N16 7PS, United Kingdom. DoB: March 1982, British

Director - Paul Bower. Address: 114 Bellenden Road, London, SE15 4RF. DoB: January 1956, British

Secretary - Lesley Steven. Address: Harling Road, Great Hockham, Thetford, Norfolk, IP24 1NT, United Kingdom. DoB: n\a, British

Secretary - Debbie Mace. Address: 14 Lutwyche Road, London, SE6 4EP. DoB: n\a, British

Director - Dr Anna Ridehalgh. Address: 55 Woodcote Road, Southampton, Hampshire, SO17 3TF. DoB: March 1943, British

Director - June Cynthia Plymen. Address: 12 Waterloo Street West, Macclesfield, Cheshire, SK11 6PJ. DoB: June 1938, British

Director - Joan Neary. Address: 23 Shaftesbury Road, London, N19 4QW. DoB: December 1950, Irish

Director - Nicola Russel. Address: 62 Bedford Place, Southampton, Hampshire, SO15 2DS. DoB: August 1975, British

Director - Councillor Arthur Edwin Grundy. Address: 13 Adlington Way, Denton, Manchester, Greater Manchester, M34 7EG. DoB: December 1944, British

Director - Gabrielle Anne Lee. Address: 26 Kirkstall Road, London, SW2 4HF. DoB: December 1948, British

Director - Turlough Macdaid. Address: Flat 4, Royston House Caroline Park, Edinburgh, EH5 1QJ. DoB: October 1930, Scottish

Director - Ruby Cox. Address: Old Shoreham Road, Brighton, East Sussex, BN1 5DQ, United Kingdom. DoB: April 1948, British

Director - Jessie Isabel Russel. Address: 16 Hawkeswood Road, Bittern Manor, Southampton, Hampshire, SO18 1AB. DoB: December 1951, British

Director - Christine Margaret Oddy. Address: 33 Longfellow Road, Coventry, CV2 5HD. DoB: September 1955, British

Director - Vanessa Beatriz Monro. Address: 69 Belmont Road, Reading, Berkshire, RG30 2UT. DoB: September 1972, British

Director - Dave Godson. Address: 27 Oakfield Street, Lincoln, Lincolnshire, LN2 5LU. DoB: April 1960, British

Director - Martin Charles Roger. Address: 61 Tring Road, Aylesbury, Buckinghamshire, HP20 1LD. DoB: November 1950, British

Secretary - Sarah Mary Fishwick. Address: Aire Valley Marina, Redcote Lane, Leeds, West Yorkshire, LS4 2AL. DoB: September 1972, British

Director - John Fitzpatrick. Address: 55 Adlington House, Liverpool, Merseyside, L3 2BW. DoB: August 1956, British

Director - Rosamund Lorna Violet Cave. Address: 23 Burntwood Court, Burntwood Lane, London, SW17 0AH. DoB: January 1972, British

Director - Bernard Roome. Address: 25 Myrtle Road, Garden Village, Gorseinon, Swansea, SA4 4ES. DoB: August 1947, British

Director - Jane Freeland. Address: 3 Greville Road, Shirley, Southampton, Hampshire, SO15 5AW. DoB: December 1939, British

Director - Raymond Alfred York. Address: 16 Penhurst Road, Bedfordshire, Havant, Hampshire, PO9 3NX. DoB: May 1959, British

Director - Linda Coey. Address: 12 Beechmount Park, Randalstown, County Antrim, BT41 2AP. DoB: May 1953, British

Director - Stephanie Linkogle. Address: Flat 3 31 Corsica Street, London, N5 1JT. DoB: April 1965, Us Citizen

Director - Joanna Howard. Address: 230 Uxbridge Road, London, W12 7JD. DoB: December 1967, British

Director - Darron Lee Dupre. Address: 29 Rolls Street, Riverside, Cardiff, South Glamorgan, CF11 6DT. DoB: August 1970, British

Director - Nisha Toppin. Address: 36 Beresford Road, London, N5 2HZ. DoB: January 1973, British

Director - Caroline Annesley. Address: 10 Fairfield Road, London, N8 9HG. DoB: March 1959, British

Director - Julian Jones. Address: 377 Old Commercial Road, Portsmouth, Hampshire, PO1 4QL. DoB: July 1956, British

Director - Sarah Mary Fishwick. Address: Aire Valley Marina, Redcote Lane, Leeds, West Yorkshire, LS4 2AL. DoB: September 1972, British

Director - Anna Mcgonigle. Address: 61 Okane Park, Omagh, County Tyrone, BT78 5AB, North Ireland. DoB: September 1936, British

Director - Tim Read. Address: 41 Montrose Avenue, London, NW6 6LE. DoB: September 1969, British

Director - Anthony Michael Roberts. Address: 218a Tufnell Park Road, London, N19 5EW. DoB: August 1963, British

Director - Fiona Vincer. Address: 3 Birch Polygon, Manchester, M14 5HY. DoB: June 1971, British

Secretary - Ralph Edward Gayton. Address: 52 Aylsham Road, Norwich, Norfolk, NR3 3ES. DoB: August 1936, British

Secretary - Philip Anthony Crowley. Address: 61 Lavender Gardens, Jesmond, Newcastle Upon Tyne, NE2 3DD. DoB: June 1960, Irish

Director - Edward Drury Brown. Address: 56 Narrow Lane, Hathern, Loughborough, Leicestershire, LE12 5LH. DoB: July 1966, British

Director - Rita Drobner. Address: 33b Doynton Street, London, N19 5BX. DoB: December 1964, German

Director - Stuart Halford. Address: 72 Stoke Newington High Street, Stoke Newington, London, N16 7PA. DoB: July 1965, British

Director - Hazel Plunkett. Address: 30 Elm Park, London, SW2 2UB. DoB: December 1962, British

Secretary - Gary Willis. Address: 21 Walker House, Odessa Street, London, SE16 1HD. DoB: April 1960, British

Director - Michael Richard Phipps. Address: Flat 2 9 Monson Road, London, NW10 5UR. DoB: June 1955, British

Director - Stephanie Henthorne. Address: 31 Duckett Road, London, N4 1BJ. DoB: December 1965, British

Director - Richard Robert Wallace. Address: 48 Ashmore Road, Cotteridge, Birmingham, West Midlands, B30 2HA. DoB: February 1947, British

Director - Veronica Campanile. Address: 129 Barbly Road, London, W10. DoB: October 1956, British

Director - Anna Mary Keene. Address: 79 Bulwer Road, London, E11 1BY. DoB: November 1957, British

Director - Philip Anthony Crowley. Address: 49 Grosvenor Avenue, Newcastle Upon Tyne, Tyne & Wear, NE2 2NP. DoB: June 1960, Irish

Director - Mark Holding. Address: 5 Parkland View, Blythwood Road, London, N4 4ER. DoB: March 1968, British

Director - Sarah Louise Gasquoine. Address: 43b Endwell Road, Brockley, London, SE4 2NE. DoB: August 1953, British

Director - Margaret Dunn. Address: 32 Elfort Road, London, N5 1AZ. DoB: August 1945, British

Director - Joan Neary. Address: 23 Shaftesbury Road, London, N19 4QW. DoB: December 1950, Irish

Director - Michael Letchford. Address: 2 Esh Terrace, Langley Park, Durham, County Durham, DH7 9XH. DoB: January 1968, British

Director - Howard Matthew Benbow. Address: Flat 3 43 Colville Gardens, London, W11 2BA. DoB: April 1963, British

Director - Ross Neal. Address: 106 Verdant Lane, London, SE5 1LQ. DoB: February 1956, British

Secretary - Deborah Lyttelton. Address: 65 Avenell Road, London, N5 1BT. DoB: n\a, British

Director - Ute Dagmar Kowarzik. Address: 45 Anson Road, London, N7 0AR. DoB: n\a, German

Director - Ralph Edward Gayton. Address: Nalgo, 1 Mabledon Place, London, WC1 9AJ. DoB: August 1936, British

Director - Beatriz Echeverri. Address: 11 Corinne Road, London, N19 5EZ. DoB: October 1944, Irish

Director - Mandy Player. Address: 17 Cedra Court, Cazenove Road, London, N16. DoB: July 1952, British

Director - Hazel Plunkett. Address: Basement Flat 31 East Bank, London, N16 5QS. DoB: December 1962, British

Director - Michael Andrew Edwards. Address: 28 Chichfield Drive, Blaby, Leicester, LE8 4AS. DoB: February 1944, British

Director - Peter Frankental. Address: 26 Upper Tollington Park, London, N4 3EL. DoB: May 1957, British

Director - Gary Willis. Address: 10 Studholme Street, Peckham, London, SE15 1DD. DoB: April 1960, British

Director - Louise Estelle Richards. Address: 1 Mabledon Place, London, WC1 9AJ. DoB: July 1951, British

Director - Robert Kerr. Address: Basement Flat 21a Trinity Crescent, London, SW17 7AG. DoB: November 1955, British

Director - Anna Mary Keene. Address: 33 Ainger Road, London, NW3 8AT. DoB: November 1957, British

Director - Elizabeth Anne Sewell. Address: 17 Barrett Road, London, E17 9ES. DoB: July 1962, British

Director - Elisabeth Velina Jones. Address: 47 Kingston Road, Bristol, Avon, BS3 1DS. DoB: March 1960, British

Director - Julian Jacobs. Address: 32 Thoday Street, Cambridge, Cambridgeshire, CB1 3AS. DoB: October 1957, British

Director - Angela Hadjipateras. Address: Flat 34 The Limes, London, W2 4ET. DoB: April 1957, British

Director - Brian Macswiney. Address: 32 Chatto Road, London, SW11 6LL. DoB: April 1955, British

Director - Stephen Mumby. Address: 11 Devonshire Road, Liverpool, Merseyside, L8. DoB: June 1954, British

Director - Brian Mack. Address: 16 Connaught Road, London, N4 4NS. DoB: July 1960, British

Director - Margaret Innocent. Address: 19 Heol Dowlais, Efail Isaf, Pontypridd, Mid Glamorgan. DoB: October 1937, British

Director - Andrew De La Tour. Address: 43 Tunis Road, London, W12 7EZ. DoB: April 1948, British

Director - Deborah Lyttelton. Address: 65 Avenell Road, London, N5 1BT. DoB: n\a, British

Director - Sarah Penny. Address: Flat 6 33 Marcus, Garvey Way, London, SE24 0LW. DoB: July 1958, British

Jobs in Nicaragua Solidarity Campaign Limited, vacancies. Career and training on Nicaragua Solidarity Campaign Limited, practic

Now Nicaragua Solidarity Campaign Limited have no open offers. Look for open vacancies in other companies

  • Admin Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Politics, Philosophy and Religion

    Salary: £18,777 to £20,989

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Administrator – Data Management (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Medicine & Health Sciences

    Salary: £19,305

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Chair in Labour Economics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Economics

    Salary: £62,086 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • E-Learning Assistant (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £24,285 to £27,285 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT

  • Teaching Fellow in Geology (Hull)

    Region: Hull

    Company: University of Hull

    Department: Geology - School of Environmental Sciences

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Laboratory Technician – Protein Structural Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM), Structural Genomics Consortium

    Salary: £21,585 to £24,983 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for Nicaragua Solidarity Campaign Limited on Facebook, comments in social nerworks

Read more comments for Nicaragua Solidarity Campaign Limited. Leave a comment for Nicaragua Solidarity Campaign Limited. Profiles of Nicaragua Solidarity Campaign Limited on Facebook and Google+, LinkedIn, MySpace

Location Nicaragua Solidarity Campaign Limited on Google maps

Other similar companies of The United Kingdom as Nicaragua Solidarity Campaign Limited: Eco Specialist Events Management Limited | Adams Of London Limited | Ag Upvc Centre Limited | Orahealth Europa Ltd | Area Screen Printers Limited

Nicaragua Solidarity Campaign began its business in the year 1987 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02093384. This particular firm has operated with great success for twenty nine years and the present status is active. The company's head office is registered in London at 86 Durham Road. Anyone could also locate the company using the zip code of N7 7DT. The company is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-12-31 is the last time when account status updates were filed. It has been 29 years for Nicaragua Solidarity Campaign Ltd in this particular field, it is not planning to stop growing and is an object of envy for it's competition.

The enterprise became a charity on Friday 19th November 2004. It is registered under charity number 1106881. The geographic range of the enterprise's area of benefit is for relief of the poor from poverty in nicaragua. and it works in many towns across Throughout England And Wales and Nicaragua. The firm's trustees committee features ten representatives: Robert Hardie, Ms Carmen Barreda, James Poke, Christine Margaret Oddy and Jessie Isabel Russell, and others. As regards the charity's finances, their most successful year was 2012 when their income was 123,615 pounds and their expenditures were 107,457 pounds. The organisation engages in fighting famine and providing aid overseas, charitable purposes, the area of arts, heritage, science or culture. It works to the benefit of all the people, the whole mankind. It tries to help the above agents by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and providing human resources. If you would like to learn something more about the corporation's undertakings, dial them on this number 02075614836 or visit their official website. If you would like to learn something more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their official website.

In order to satisfy the client base, the following firm is constantly being improved by a unit of nine directors who are, to mention just a few, Andrew Waterworth, John Drewery and Marie Bernadette Kingston. Their mutual commitment has been of great use to the firm since 2015.

Nicaragua Solidarity Campaign Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 86 Durham Road N7 7DT London. Nicaragua Solidarity Campaign Limited was registered on 1987-01-27. 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 - 329,000 GBP, sales per year - more 165,000,000 GBP. Nicaragua Solidarity Campaign Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nicaragua Solidarity Campaign Limited is Other service activities, including 8 other directions. Director of Nicaragua Solidarity Campaign Limited is Andrew Waterworth, which was registered at Durham Road, London, N7 7DT. Products made in Nicaragua Solidarity Campaign Limited were not found. This corporation was registered on 1987-01-27 and was issued with the Register number 02093384 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 Nicaragua Solidarity Campaign Limited, open vacancies, location of Nicaragua Solidarity Campaign 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 Nicaragua Solidarity Campaign Limited from yellow pages of The United Kingdom. Find address Nicaragua Solidarity Campaign Limited, phone, email, website credits, responds, Nicaragua Solidarity Campaign Limited job and vacancies, contacts finance sectors Nicaragua Solidarity Campaign Limited