Southwark Law Centre
Solicitors
Contacts of Southwark Law Centre: address, phone, fax, email, website, working hours
Address: Southwark Law Centre Hanover Park House SE15 5HG 14/16 Hanover Park
Phone: 020 7732 2008 020 7732 2008
Fax: 020 7732 2008 020 7732 2008
Email: n\a
Website: www.southwarklawcentre.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Southwark Law Centre"? - Send email to us!
Registration data Southwark Law Centre
Get full report from global database of The UK for Southwark Law Centre
Addition activities kind of Southwark Law Centre
3274. Lime
922499. Fire protection, nec
32710000. Concrete block and brick
35770102. Printers, computer
42120401. Furniture moving, local: without storage
52610206. Lawn ornaments
Owner, director, manager of Southwark Law Centre
Secretary - Sally Causer. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB:
Director - Richard Colin Campbell Todd. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: March 1983, British
Director - Andi Archontoula Pasvani. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: February 1977, Greek/Canadian
Director - Gail Bradford. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: May 1959, British
Director - Jacqueline Margaret Peirce. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: June 1964, British
Director - Roselle Potts. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: June 1963, British
Director - Risham Chohan. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: March 1978, British
Director - Leo Harry Stevens. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: June 1981, British
Director - Pamela Monica Robotham. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: March 1963, British
Director - Philippa Mary Salvador-jones. Address: Rotherhithe Street, London, SE16 5QJ. DoB: October 1964, British
Director - Angus Damion Stewart King. Address: 235 Rosendale Road, London, SE21 8LR. DoB: February 1959, British
Director - Trevor Precious. Address: 17b Henslowe Road, East Dulwich, London, SE22 0AP. DoB: February 1946, British
Secretary - Sarah Ann Pearce. Address: Hanover Park, London, SE15 5HG, England. DoB:
Director - Michael Rahman. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: September 1949, British
Director - Catherine Ferrity. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: August 1985, British
Secretary - Simon Cleeve Foster. Address: 14-16 Hanover Park, London, SE15 5HG. DoB:
Director - Louise Ann Butcher. Address: Barton Close, Off Kirkwood Road, Nunhead, London, SE15 3XY. DoB: February 1972, British
Director - Michael Stephen Ashe. Address: 41 Heyford Avenue, London, SW8 1EA. DoB: August 1971, British
Director - Colin Yeo. Address: 6 Queens Court, 6 Grove Park, London, SE5 8LS. DoB: May 1977, British
Director - Elizabeth Alford. Address: 17 Ferndene Road, Herne Hill, London, SE24 0AQ. DoB: February 1948, British
Director - Bolton John Samuel. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: December 1929, British
Director - Dr Khalid Sharif. Address: 11 High Street, London, SE20 7HJ. DoB: May 1936, British
Director - Sandra Georgina Hesketh. Address: 32 Avondale Rise, London, SE15 4AL. DoB: March 1949, British
Director - Tonya Elizabeth Richards Clarke. Address: 63 Lowden Road, Herne Hill, London, SE24 0BT. DoB: June 1969, British
Director - Charles Henry Joseph. Address: 68 South Croxted Road, London, SE21 8BD. DoB: August 1955, British
Director - Allison Jean Clare. Address: 16 Desenfans Road, London, SE21 7DN. DoB: November 1969, British
Director - Christopher Bryan Bernier. Address: 24 Landells Road, East Dulwich, London, SE22 9PG. DoB: October 1957, British
Secretary - Catherine Evans. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: October 1961, British
Director - Mike Rahman. Address: 17 Dunstall House, Peckham High Street, London, SE15 5SJ. DoB: September 1949, British
Director - Hussain Malik. Address: 32 Upland Road, London, SE22 9ES. DoB: November 1932, British
Director - Rudy Gerald Bright. Address: 48 Beauval Road, London, SE22 8UQ. DoB: January 1957, British
Secretary - Jay Hall. Address: 208 St Jamess Road, London, SE1 5LN. DoB: n\a, British
Director - Alan Davis. Address: 113 Court Lane, London, SE21 7EE. DoB: January 1940, British
Director - Christopher Bryan Bernier. Address: 24 Landells Road, East Dulwich, London, SE22 9PG. DoB: October 1957, British
Director - Marilyn Jones. Address: 26 Woods Road, Peckham, London, SE15 2SW. DoB: September 1950, British
Director - Frank Puttock. Address: 212a Barry Road, London, SE22 0JS. DoB: June 1922, British
Director - Pascale France Vassie. Address: 243 Sumner Road, London, SE15 5QL. DoB: n\a, British
Director - Ajanta Sinha. Address: 87a Klea Avenue, London, SW4 9HZ. DoB: April 1965, British
Director - Christian Kwami Agbodza. Address: Friars Close, Bear Lane Blackfriars, London, SE1 0UJ. DoB: November 1961, Ghanaian
Director - Jay Hall. Address: 208 St Jamess Road, London, SE1 5LN. DoB: n\a, British
Director - Peter Cather. Address: 21 Glennie Court, Lordship Lane East Dulwich, London, SE22 8NY. DoB: July 1924, British
Director - Stepehen Pierce. Address: 73-75 Newington Causeway, London, SE1 6BD. DoB: June 1952, British
Director - Ayesha Solomon. Address: 26 Geldeston Road, London, E5 8QR. DoB: May 1967, British
Secretary - Elaine Marshall. Address: 24 Spenser Road, London, SE24 ONR. DoB:
Director - Maurice Anthony Trotman. Address: 122a Dunstans Road, East Dulwich, London, SE22 0HE. DoB: April 1947, British
Director - Bere Pele Harry. Address: 14 Copse Close, London, SE7 7HD. DoB: December 1962, British
Director - Toyin (Oluwatoyin) Bada. Address: 9 Heaton House, Heaton Road Peckham, London, SE15 3TB. DoB: September 1974, British
Director - Sheila Donn. Address: 79 Columbia Road, London, E2 7RG. DoB: November 1956, British
Director - Nana Yaa Oforowa Osei Bonsu. Address: 12 Lopez House, Willington Road, London, SW9 9NF. DoB: September 1960, British
Director - Prince Aryee. Address: 11 Waveney House, Rye Hill Estate, Peckham Rye, London, SE15 3JA. DoB: November 1951, Ghanaian
Director - Mamello Pheko. Address: 5 Frederick Court, Douglas Mews, London, NW2 1JF. DoB: May 1964, Lesotho
Director - Caroline Duggan. Address: 82 Littlebury Road, Clapham Common, London, SW4 6DN. DoB: November 1957, British
Director - Benjamin Leonard Clarke. Address: Flat 1 Bryan House, Rotherhithe Street, London, SE16 1HD. DoB: June 1929, British
Director - Hussain Malik. Address: 32 Upland Road, London, SE22 9ES. DoB: November 1932, British
Director - Nigel Sinclaire. Address: 32 Netherby Road, London, SE23 3AN. DoB: December 1954, British
Director - Maurice Quirke. Address: 16 Aylwin Estate, Grange Walk, London, SE1 3DU. DoB: January 1946, British
Director - Jo Richards. Address: 3 Hare Court 4 Pair Sth, Inner Temple, London, EC47 7BD. DoB: January 1934, British
Secretary - Jane Margaret Tomlinson. Address: 63 East Dulwich Grove, London, SE22 8PR. DoB:
Director - Carol Chris Bier. Address: 116 Camden Street, London, NW1 0HY. DoB: December 1970, British
Director - Bolton John Samuel. Address: 1a Henslowe Road, London, SE22 0AP. DoB: December 1929, British
Director - Lesley Mary Exton. Address: 57 Trinity Church Square, London, SE1 4HT. DoB: April 1944, British
Director - Susann Crisp. Address: 66 Carter Street, London, SE17 3EW. DoB: July 1959, British
Director - John Maurice Sprack. Address: 231 Bellenden Road, London, SE15 4DQ. DoB: June 1944, British
Director - Benjamin Leonard Clarke. Address: Flat 1 Bryan House, Rotherhithe Street, London, SE16 1HD. DoB: June 1929, British
Director - Isim Vahib. Address: 56 Glengarry Road, London, SE22 8QD. DoB: April 1965, British
Director - Thorrell Williams. Address: 72 Winchester Close, London, SE17 3DH. DoB: June 1933, British
Secretary - Julia Mary Mcneal. Address: 35 Newstead Road, London, SE12 0SY. DoB:
Director - John Alexander Mcternan. Address: 19 Colyton Road, London, SE22 0NE. DoB: June 1959, British
Director - Jennifer Markland. Address: 102 Bradenham, London, SE17 2BB. DoB: August 1958, British
Director - Margaret Pedler. Address: 185 Landells Road, London, SE22 9PN. DoB: August 1954, British
Director - Frank Puttock. Address: 212a Barry Road, London, SE22 0JS. DoB: June 1922, British
Director - Christine Nakiyingi Kyakumpi. Address: 19 Ledbury House, Pytchley Road, London, SE22 8AN. DoB: January 1956, Ugandan
Director - Simonetta Gloria Agnello Hornby. Address: 41 Underhill Road, London, SE22 0QZ. DoB: November 1945, British
Director - Joan Florence Fitzgerald. Address: Flat 2 Brownlow House, London, SE16 4UJ. DoB: September 1916, British
Director - Bronwyn Mary Mckenna. Address: 19 Raleigh Court, London, SE19 1LS. DoB: December 1964, Irish
Director - Richard Adetoyae David Palmer. Address: Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. DoB: January 1929, British
Jobs in Southwark Law Centre, vacancies. Career and training on Southwark Law Centre, practic
Now Southwark Law Centre have no open offers. Look for open vacancies in other companies
-
Lecturer, Marketing (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Library Adviser (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Libraries & RLR
Salary: £17,399 to £20,624 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Partnerships and Placements Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Humanities and Social Sciences
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Lecturer/ Senior Teaching Fellow Fashion Promotions (Southampton)
Region: Southampton
Company: University of Southampton
Department: Winchester School of Art
Salary: £37,706 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design
-
Funded EngD Studentship: Coil Coatings – An Investigation into Expedited Plastisol Degradation Related to Poor Coating Adhesion (Swansea)
Region: Swansea
Company: Swansea University
Department: 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,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
AS Senior Officer (Student Visa Compliance) (Brighton)
Region: Brighton
Company: University of Brighton
Department: Academic Services
Salary: £29,301 to £32,958 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services,International Activities
-
Teaching Fellow (80003-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: The Department of Psychology
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Curriculum Administrator - Higher Education (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £16,246 to £17,362 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Research Associate Maternity Cover (London)
Region: London
Company: University College London
Department: Division of Psychiatry
Salary: £34,056 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Education Studies (inc. TEFL),Research Methods
-
Senior Technician (Materials) (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering
Salary: £24,565 to £28,452 per annum (Grade 5)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Other Engineering,Property and Maintenance
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics
-
Principal Investigator in Human Physiology and Experimental Medicine in the MRC Metabolic Diseases Unit, Wellcome Trust - MRC Institute of Metabolic Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £39,324 to £103,490 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biochemistry
Responds for Southwark Law Centre on Facebook, comments in social nerworks
Read more comments for Southwark Law Centre. Leave a comment for Southwark Law Centre. Profiles of Southwark Law Centre on Facebook and Google+, LinkedIn, MySpaceLocation Southwark Law Centre on Google maps
Other similar companies of The United Kingdom as Southwark Law Centre: Wtec Engineering Ltd. | Greenleys Limited | In-line Safety Limited | High Point Limited | Edge Design Solutions Limited
Southwark Law Centre is located at 14/16 Hanover Park at Southwark Law Centre. You can search for the company by its post code - SE15 5HG. Southwark Law Centre's launching dates back to 1979. The company is registered under the number 01418763 and company's official status is active. twenty one years from now the company changed its name from Southwark Law Project to Southwark Law Centre. The company SIC code is 69102 and has the NACE code: Solicitors. Tuesday 31st March 2015 is the last time the company accounts were reported. Thirty seven years of competing in this field of business comes to full flow with Southwark Law Centre as they managed to keep their customers satisfied through all this time.
The enterprise became a charity on July 9, 1987. It operates under charity registration number 277927. The geographic range of the enterprise's activity is london borough of southwark and it operates in many locations across Lambeth, Lewisham, Southwark, Bromley and Croydon. Their trustees committee features ten members: Trevor Precious, Angus King, Ms Philippa Salvador-Jones, Ms Pamela Robotham and Ms Jacqueline Margaret Peirce, and others. As regards the charity's finances, their best period was in 2013 when they earned £650,426 and they spent £623,818. The charitable organisation concentrates on training and education, the relief or prevention of poverty and training and education. It dedicates its activity to all the people, the whole mankind. It provides help to the above agents by the means of providing advocacy and counselling services and providing advocacy and counselling services. If you wish to learn something more about the company's activities, dial them on this number 020 7732 2008 or see their website.
The business owes its accomplishments and constant growth to exactly eleven directors, namely Richard Colin Campbell Todd, Andi Archontoula Pasvani, Gail Bradford and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been overseeing the firm for 2 years. To increase its productivity, since 2015 this specific business has been providing employment to Sally Causer, who's been concerned with ensuring that the Board's meetings are effectively organised.
Southwark Law Centre is a foreign company, located in 14/16 Hanover Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Southwark Law Centre Hanover Park House SE15 5HG 14/16 Hanover Park. Southwark Law Centre was registered on 1979-05-10. 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 - 309,000 GBP, sales per year - less 144,000 GBP. Southwark Law Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Southwark Law Centre is Professional, scientific and technical activities, including 6 other directions. Secretary of Southwark Law Centre is Sally Causer, which was registered at Southwark Law Centre, Hanover Park House, 14/16 Hanover Park, Peckham London, SE15 5HG. Products made in Southwark Law Centre were not found. This corporation was registered on 1979-05-10 and was issued with the Register number 01418763 in 14/16 Hanover Park, 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 Southwark Law Centre, open vacancies, location of Southwark 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 May 1st, 2024