Gingerbread Corner
Child day-care activities
Contacts of Gingerbread Corner: address, phone, fax, email, website, working hours
Address: Gingerbread Corner Grenaby Avenue CR0 2EG Croydon
Phone: 01942 446 43 01942 446 43
Fax: 01942 446 43 01942 446 43
Email: [email protected]
Website: www.gingerbreadcorner.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Gingerbread Corner"? - Send email to us!
Registration data Gingerbread Corner
Get full report from global database of The UK for Gingerbread Corner
Addition activities kind of Gingerbread Corner
329199. Abrasive products, nec
481302. Online service providers
32720303. Concrete products, precast, nec
35650200. Packing and wrapping machinery
38610312. Photographic instruments, electronic
51490602. Health foods
Owner, director, manager of Gingerbread Corner
Director - Dionne Donna Gordon. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: July 1980, British
Director - Sascha Layne. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: September 1981, British
Director - Christina Mavrommati. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: August 1976, Greek
Director - Lauren Crawford. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: July 1983, British
Director - Agnieszka Waluga-dumana. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: May 1977, Polish
Director - Mahnaz Ghaderpour. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: August 1976, Iranian
Director - Maria Martin. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: August 1962, British
Director - Linda Hitchcock. Address: 235 Ross Road, London, SE25 6TL. DoB: n\a, British
Director - David Gray. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: January 1971, British
Director - Vivian Osei-afriyie. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: September 1974, British
Director - Alessandra De Angeli. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: December 1971, Italian
Director - Angelika Opoka. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: June 1985, Polish
Secretary - Samantha Henry. Address: Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB:
Director - Helen Patricia Westwood. Address: Tenterden Road, Croydon, Surrey, CR0 6NN. DoB: September 1970, British
Director - Natasha Ingram. Address: Pickering Gardens, Croydon, Surrey, CR0 6UE. DoB: October 1975, British
Director - Samantha Henry. Address: Eastney Road, Croydon, Surrey, CR0 3TG. DoB: December 1975, British
Director - Shurleene Anderson. Address: Torrington Square, Croydon, Surrey, CR0 2BT, Uk. DoB: April 1980, British
Director - Shane Leigh Burrowes. Address: Leslie Park Road, Croydon, Surrey, CR0 6TP, Uk. DoB: November 1973, British
Director - Irene Tsav. Address: Merton Road, London, SE25 5ND, United Kingdom. DoB: May 1966, British
Director - Chanel Elaine Young. Address: 17 Hughes Walk, Croydon, Surrey, CR0 2TR. DoB: February 1983, British
Director - Ann Marie Paul. Address: 9a Cambridge Road, Anerley, London, SE20 7XJ. DoB: August 1942, British
Director - Kevin Pickett. Address: 79 Waddon Road, Croydon, Surrey, CR0 4JH. DoB: June 1966, British
Director - Linda Ali. Address: 9 Kimberley Road, Croydon, Surrey, CR0 2PY. DoB: August 1962, British
Secretary - Laila Mohammed. Address: 61 Alverston Gardens, South Norwood, London, SE25 6LR. DoB:
Director - Laila Mohamed. Address: Alverston Gardens, South Norwood, London, SE25 6LR. DoB: October 1970, British
Director - Sheena Horner Knight. Address: 119 Headcorn Road, Thornton Heath, Croydon, CR7 6JS. DoB: September 1967, British
Director - Maria Martin. Address: 42 Grasmere Road, South Norwood, London, SE25 4RF. DoB: August 1962, British
Director - Ona Williams. Address: 17a Wisbeach Road, Croydon, Surrey, CR0 2LZ. DoB: December 1965, British
Director - Samantha Coughlan. Address: 30 Cromwell House, Old Town, Croydon, CR0 1AS. DoB: January 1971, British
Director - Valerie Laurence. Address: 99 Aurelia Road, Croydon, Surrey, CR0 3BF. DoB: October 1966, British
Director - Vanda Elizabeth Cummings. Address: 61 Osborne Road, Thornton Heath, Surrey, CR7 8PD. DoB: May 1957, British
Director - Paula Louise Carter. Address: 33 Purley Bury Close, Purley, Croydon, Surrey, CR8 1HW. DoB: September 1966, British
Director - Gretel Brown. Address: 20 Warlingham Road, Thornton Heath, Croydon, Surrey, CR7 7DE. DoB: August 1954, British
Director - Lorraine Oshea. Address: 11 Dagmar Road, London, SE25 6HZ. DoB: November 1964, British
Secretary - Angela June Bell. Address: 26 Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: April 1955, British
Director - Gillian Vanessa Earle. Address: 24 Clifton Court, 132 Selhurst Road South Norwood, London, SE25 6LU. DoB: n\a, British
Director - Beverley Haynes. Address: 18 Devonshire Road, Croydon, Surrey, CR0 2JU. DoB: October 1950, British
Director - Susan Lenihan. Address: 15 Nimrod Road, London, SW16 6SZ. DoB: September 1961, British
Director - Sylvia Bartley. Address: 15 Frant Road, Thornton Heath, Surrey, CR7 7JY. DoB: November 1966, British
Director - Angela June Bell. Address: 26 Grenaby Avenue, Croydon, Surrey, CR0 2EG. DoB: April 1955, British
Director - Petan Kessebah. Address: 69 Winchfield Road, Sydenham, London, SE26 5TH. DoB: April 1969, British
Secretary - Angela Griffiths. Address: 14 Silchester Court, London Road, Thornton Heath, Surrey, CR7 6JD. DoB:
Director - Tina Karen Cole. Address: 410a Purley Way, Croydon, Surrey, CR0 4NZ. DoB: January 1965, British
Director - Doreen Frencis. Address: 12 Jesmond Road, Addiscombe, Croydon, CR0 6JR. DoB: July 1961, British
Director - Valerie Elizabeth Stern. Address: 52 Tennison Road, South Norwood, London, SE25 5RT. DoB: August 1959, British
Director - Audrey Payne. Address: 84 Oakfield Road, West Croydon, Surrey, CR0 2UB. DoB: May 1966, British
Director - Celine Anne Gervais. Address: 371b Bensham Lane, Thornton Heath, Surrey, CR7 7ER. DoB: January 1963, British
Director - Yvonne Peace. Address: 35 Kingsdown Avenue, South Croydon, Surrey, CR2 6QG. DoB: April 1958, British
Director - Lorraine Williams. Address: 121 Westgate Road, South Norwood, London, SE25 4NA. DoB: July 1962, British
Director - Fay Haynes. Address: Flat 2, L0 Birdhurst Road, South Croydon, Surrey, CR2 7EB. DoB: November 1958, British
Director - Emma Reed. Address: Flat 8 Easton House, London, SE27 0AU. DoB: March 1966, British
Director - Theresa Seale. Address: 24 Milner Road, Thornton Heath, Surrey, CR7 8JQ. DoB: March 1958, British
Director - Kate Osullivan. Address: 2 The Villas, London, SE25 5DX. DoB: November 1946, British
Director - Lynn Mace. Address: 39 Edward Road, Addiscombe, Croydon, Surrey, CR0 6DZ. DoB: November 1961, British
Director - Jane Vigus. Address: 59 Johnson Road, Croydon, Surrey, CR0 2JS. DoB: February 1954, British
Director - Christine Webb. Address: 75 Radbourne Road, London, SW12 0ED. DoB: June 1957, British
Director - Lucy Webber. Address: 15 Fairholme Road, Croydon, Surrey, CR0 3PG. DoB: March 1960, British
Director - Yvonne Keene. Address: 41 Kitchener Road, Thornton Heath, Surrey, CR7 8QN. DoB: December 1955, British
Director - Steven Wilson. Address: 65 Birchanger Road, London, SE25 5BG. DoB: March 1953, British
Director - Terry Godman. Address: 12 Dinsdale Gardens, South Norwood, London, SE25 6LT. DoB: February 1932, British
Director - Angela Palmer. Address: 1 Addiscombe Avenue, Croydon, Surrey, CR0 6LL. DoB: n\a, British
Director - Stephen Keith Dreyer. Address: 96 Addiscombe Road, Croydon, Surrey, CR0 5PP. DoB: October 1955, British
Jobs in Gingerbread Corner, vacancies. Career and training on Gingerbread Corner, practic
Now Gingerbread Corner have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Understanding the Role of TiN Precipitation on Hot Tearing Susceptibility of Steels (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
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,Metallurgy and Minerals Technology
-
Research Associate (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £38,883 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Law
-
Scientific Manager (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £31,498 to £39,729 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance
-
Entomologist (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Zoology,Other Biological Sciences,Library Services and Information Management,Other
-
Research Assistant - Statistics (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Centre for Maternal and Newborn Health
Salary: £28,098 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems
-
Tenured Professor (W3) – Chair of Education (Passau - Germany)
Region: Passau - Germany
Company: University of Passau
Department: Faculty of Arts and Humanities
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Research Methods
-
Senior Clinical Lecturer for Communication Skills Teaching (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Centre of Medical Education
Salary: £74,393 to £96,583
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Education Studies
-
Head of Student Systems and Records (London)
Region: London
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £51,052 to £61,667
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
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
-
Employer Engagement Co-ordinator (2 posts) (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Careers Service
Salary: £28,123 to £32,126
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Psychology
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Authors/Module Developers in Sociology (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
Responds for Gingerbread Corner on Facebook, comments in social nerworks
Read more comments for Gingerbread Corner. Leave a comment for Gingerbread Corner. Profiles of Gingerbread Corner on Facebook and Google+, LinkedIn, MySpaceLocation Gingerbread Corner on Google maps
Other similar companies of The United Kingdom as Gingerbread Corner: Vivacity Uk Ltd | Fostering Together Limited | Kq Counselling Services And Associates Ltd | Burstow Limited | Flemington Care Home Limited
Gingerbread Corner could be gotten hold of Gingerbread Corner, Grenaby Avenue in Croydon. The company's zip code is CR0 2EG. Gingerbread Corner has been actively competing in this business since the company was started on 1979/05/31. The company's Companies House Reg No. is 01424489. The company's name is Gingerbread Corner. This firm previous associates may know the company also as The Croydon Play Care, which was in use until 2008/07/30. This firm SIC and NACE codes are 88910 and has the NACE code: Child day-care activities. Gingerbread Corner filed its latest accounts for the period up to 2015-03-31. Its most recent annual return was filed on 2016-04-12. 37 years of presence on the market comes to full flow with Gingerbread Corner as they managed to keep their customers happy through all this time.
The firm became a charity on 27th July 1979. It operates under charity registration number 278093. The range of their area of benefit is in practice london borough of croydon. They operate in Surrey and Croydon. Their trustees committee has eight representatives: Agnieszka Waluga-Dumana, David Gray, Maria Martin, Ms Linda Hitchcock and Samantha Henry, and others. When it comes to the charity's finances, their most prosperous period was in 2011 when they earned £934,814 and their expenditures were £888,058. Gingerbread Corner concentrates its efforts on the relief or prevention of poverty, the relief or prevention of poverty. It works to improve the situation of youth or children, children or young people, other definied groups. It provides aid to the above agents by providing various services and providing various services. If you wish to learn something more about the company's activities, call them on this number 01942 446 43 or browse their official website. If you wish to learn something more about the company's activities, mail them on this e-mail [email protected] or browse their official website.
Current directors listed by this specific business are: Dionne Donna Gordon assigned to lead the company in 2014, Sascha Layne assigned to lead the company 2 years ago, Christina Mavrommati assigned to lead the company 2 years ago and 5 other members of the Management Board who might be found within the Company Staff section of our website.
Gingerbread Corner is a foreign company, located in Croydon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Gingerbread Corner Grenaby Avenue CR0 2EG Croydon. Gingerbread Corner was registered on 1979-05-31. 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 - 115,000 GBP, sales per year - approximately 295,000 GBP. Gingerbread Corner is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Gingerbread Corner is Human health and social work activities, including 6 other directions. Director of Gingerbread Corner is Dionne Donna Gordon, which was registered at Gingerbread Corner, Grenaby Avenue, Croydon, Surrey, CR0 2EG. Products made in Gingerbread Corner were not found. This corporation was registered on 1979-05-31 and was issued with the Register number 01424489 in Croydon, 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 Gingerbread Corner, open vacancies, location of Gingerbread Corner 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