The Bromley By Bow Centre
Other social work activities without accommodation n.e.c.
Contacts of The Bromley By Bow Centre: address, phone, fax, email, website, working hours
Address: The Bromley By Bow Centre St Leonards Street E3 3BT London
Phone: 020 8709 9717 020 8709 9717
Fax: 020 8709 9717 020 8709 9717
Email: [email protected]
Website: www.bbbc.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Bromley By Bow Centre"? - Send email to us!
Registration data The Bromley By Bow Centre
Get full report from global database of The UK for The Bromley By Bow Centre
Addition activities kind of The Bromley By Bow Centre
254103. Counter and sink tops
348401. Machine guns and grenade launchers
34979901. Copper foil
65530000. Cemetery subdividers and developers
76991705. Filter cleaning
Owner, director, manager of The Bromley By Bow Centre
Director - David Smeed. Address: St Leonards Street, London, E3 3BT. DoB: May 1949, British
Director - Doctor Ajit Lalvani. Address: St Leonards Street, London, E3 3BT. DoB: December 1963, British
Director - Monjur Ali. Address: St Leonards Street, London, E3 3BT. DoB: November 1968, British
Director - Sharon Macbeth. Address: St Leonards Street, London, E3 3BT. DoB: August 1955, British
Director - Sarah Burton. Address: St Leonards Street, London, E3 3BT. DoB: December 1956, British
Director - Michael John Gould. Address: St Leonards Street, London, E3 3BT. DoB: August 1942, British
Director - Sophie Hoskin. Address: St Leonards Street, London, E3 3BT. DoB: May 1986, British
Director - Simon Bevan. Address: St Leonards Street, London, E3 3BT. DoB: September 1959, British
Director - Penelope Shimmin. Address: St Leonards Street, London, E3 3BT. DoB: September 1955, British
Director - Dr Savitha Pushparajah. Address: St Leonards Street, London, E3 3BT. DoB: February 1972, Malaysian
Director - Christopher Elliott. Address: St Leonards Street, London, E3 3BT. DoB: June 1957, British
Secretary - Graham Rowbotham. Address: Ludlow Road, Ealing, London, W5 1NX. DoB:
Director - Christopher John Wilson. Address: St Leonards Street, London, E3 3BT. DoB: March 1960, British
Director - David Pilkington. Address: St Leonards Street, London, E3 3BT. DoB: June 1970, British
Director - Shazia Hussain. Address: St Leonards Street, London, E3 3BT. DoB: November 1971, British
Director - Andrea Baker. Address: St Leonards Street, London, E3 3BT. DoB: September 1966, Irish
Director - Rachael Saunders. Address: St Leonards Street, London, E3 3BT. DoB: September 1980, British
Director - Abdul Miah. Address: St Leonards Street, London, E3 3BT. DoB: January 1984, British
Director - Mark Camley. Address: St Leonards Street, London, E3 3BT. DoB: June 1964, British
Director - Rev Dr Andrew Prasad. Address: St Leonards Street, London, E3 3BT. DoB: February 1953, British
Director - Jeni Halliday. Address: St Leonards Street, London, E3 3BT. DoB: March 1960, United States
Director - Atanu Kumar Bhattacherjee. Address: St Leonards Street, London, E3 3BT. DoB: April 1965, British
Director - Deborah Clarke. Address: St Leonards Street, London, E3 3BT. DoB: December 1959, British
Director - Helal Rahman. Address: St Leonards Street, London, E3 3BT. DoB: May 1960, British
Director - James Arthur Francis Alexander. Address: St Leonards Street, London, E3 3BT. DoB: April 1945, British
Director - Christine Mary Searle. Address: St Leonards Street, London, E3 3BT. DoB: February 1957, British
Director - Philip Alexander. Address: St Leonards Street, London, E3 3BT. DoB: May 1959, British
Director - Anne Mary Matthews. Address: 96 Embleton Road, London, SE13 7DG. DoB: n\a, British
Director - Ursula Bennett. Address: Fitzjohn Avenue, Barnet, Hertfordshire, EN5 2HP. DoB: June 1949, Irish
Director - Morris Tracey Elizabeth. Address: 18 Dorrington Point, Bow, London, E3 3EL. DoB: May 1974, British
Director - Shamim Hossain. Address: St Leonards Street, London, E3 3BT. DoB: January 1960, British
Director - Abdul Aziz Sardar. Address: St Leonards Street, London, E3 3BT. DoB: March 1945, British
Director - Joseph Peka. Address: Chilterns, 64 Newlands Road, Sidmouth, Devon, EX10 9NN. DoB: March 1964, British
Director - Reverend Helen Janine Matthews. Address: St Leonards Street, London, E3 3BT. DoB: July 1955, British
Director - Patrick Diamond. Address: 100 Alberta Street, London, SE17 3RT. DoB: November 1974, British
Director - Alwen Williams. Address: 2 Hollybush Close, Snares Brook, London, E11 1PZ. DoB: December 1957, British
Secretary - Zaffrin Afsaruddin. Address: Flat 4, 220 Mare Street, London, E 3RD. DoB:
Director - Christopher John Ley. Address: 23 Wadley Road, London, E11 1JF. DoB: December 1961, British
Director - Michael Christopher Goold. Address: St Leonards Street, London, E3 3BT. DoB: May 1945, British
Secretary - Leigh O'grady. Address: 35 Elspeth Road, London, SW11 1DW. DoB:
Director - Revd Roberta Rominger. Address: St Leonards Street, London, E3 3BT. DoB: August 1955, British Us
Secretary - Matthew Hussey. Address: 22 Richmond Crescent, Islington, London, N1 0LZ. DoB:
Secretary - Michelle Greenacre. Address: 150c Packington Street, Islington, London, N1 8RA. DoB:
Director - Paul Martin Brickell. Address: St Leonards Street, London, E3 3BT. DoB: January 1957, British
Director - Anne Mary Matthews. Address: 96 Embleton Road, London, SE13 7DG. DoB: n\a, British
Director - Motin Uz Zaman. Address: 132 Ashfield Street, London, E1 3EX. DoB: August 1969, British
Director - Stephen Edwin Arthur Stride. Address: 32 Claire Place, Poplar, London, E14 8NJ. DoB: February 1958, British
Secretary - Maura Mclaughlin. Address: 67c Saint Peters Street, London, N1 8JR. DoB:
Secretary - Susan Ross. Address: Walnut Tree House, High Street, Great Chesterford, Essex, CB10 1PL. DoB: March 1947, British
Director - Carolyn Ann Regan. Address: 14 Wrentham Avenue, London, NW10 3HA. DoB: August 1957, British
Director - Daniel Oppenheimer. Address: 42 Mountfield Road, London, N3 3NE. DoB: December 1967, British
Director - Judith Ann Russell. Address: 30 Galleons Drive, Barking, Essex, IG11 0GU. DoB: January 1961, British
Director - Helal Rahman. Address: 98 Bromley High Street, Bow, London, E3 3EG. DoB: May 1960, British
Director - Dr Shah-Naz Whitear. Address: 31a Rhondda Grove, London, E3 5AP. DoB: September 1965, British
Secretary - Katharine Edmondson. Address: 16 Wattisfield Road, London, E5 9QH. DoB:
Director - Protiva Khan. Address: 26 Mallard Point, Rainhill Way, London, E3 3JE. DoB: March 1972, British
Director - Elizabeth Brayshaw. Address: New Hill, Stancomb Broad Lane Medstead, Alton, Hampshire, GU34 5QD. DoB: September 1954, British
Secretary - David Broadley. Address: Flat 25 95 Elm Park Gardens, London, SW10 9QE. DoB:
Director - Susan Ross. Address: Walnut Tree House, High Street, Great Chesterford, Essex, CB10 1PL. DoB: March 1947, British
Director - Stephen Goode. Address: 22 Fairfield Road, London, E3 2QB. DoB: October 1955, British
Director - Marcia Maximin. Address: St Leonards Street, London, E3 3BT. DoB: December 1967, British
Director - Norma Christian. Address: 8 Purdy Street, Bow, London, E3 3PF. DoB: January 1964, British
Director - Margaret Nelson. Address: 2 Vic Johnson House Armagh Road, Bow, London, E3 2HT. DoB: October 1937, British
Director - Carol Mary Hinvest. Address: 6 Marsalis House, Rainhill Way Bow, London, E3 3EF. DoB: December 1966, British
Director - Paul Martin Brickell. Address: 110 Capel Road, London, E7 0JS. DoB: January 1957, British
Director - Carol Iona Fenton. Address: 45 Glenarm Road, London, E5 0LY. DoB: October 1961, British
Director - Pui Ling Li. Address: 28 Rhondda Grove, London, E3 5AP. DoB: December 1962, British
Director - Agatha Maximin. Address: 66 Rainhill Way, Bow, London, E3 3JD. DoB: February 1969, British
Director - Vijay Nischal. Address: 20 Blenheim Avenue, Gants Hill, Ilford, Essex, IG2 6JQ. DoB: December 1952, British
Director - Tina Hemmise. Address: 181 Campbell Road, Bow, London, E3 4DP. DoB: February 1957, British
Director - Annette Sylvia Furley. Address: 35, Alderney Road, London, E1 4EG. DoB: August 1960, British
Director - Joanne Claire Freeman. Address: 4 Braintree Road, Witham, Essex, CM8 2DD. DoB: May 1962, British
Director - Lord Andrew Mawson. Address: Meynell Crescent, London, E9 7AS. DoB: November 1954, British
Director - Reverend David Hill. Address: 1 Rigden Street, Poplar, London, E14 6DJ. DoB: June 1941, British
Director - Robert Trimble. Address: 90 Lichfield Road, London, E3 5AU. DoB: July 1964, British
Director - Ian Hargreaves. Address: 2admirals Court Horselydown Lane, London, SE1 2LN. DoB: June 1951, British
Director - John Wheatley. Address: 5 Chittys Lane, Dagenham, Essex, RM8 1UD. DoB: April 1937, British
Director - David Boyd. Address: 12 Pennwood View, Penn Street, Amersham, Buckinghamshire, HP7 0PX. DoB: September 1954, British
Director - Ruth Blakebrough-miller. Address: 105 Capel Road, Forest Gate, London, E7 0JS. DoB: November 1958, British
Secretary - Elizabeth Brayshaw. Address: 6 Herons Croft, Old Avenue, Weybridge, Surrey, KT13 0PL. DoB: September 1954, British
Director - David Wilson Mcmullan. Address: Silwan 21 South Park Crescent, Gerrards Cross, Buckinghamshire, SL9 8HJ. DoB: May 1932, British
Director - Peter Wigglesworth. Address: 2c Grazebrook Road, London, N16 0HS. DoB: December 1945, British
Director - Susan Fox. Address: 30 Waterloo Gardens, Bethnal Green, London, E2 9HZ. DoB: May 1960, English
Jobs in The Bromley By Bow Centre, vacancies. Career and training on The Bromley By Bow Centre, practic
Now The Bromley By Bow Centre have no open offers. Look for open vacancies in other companies
-
Lecturer, Senior Lecturer or Reader in Cardiovascular and/or Systems Medicine (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: Reader and Senior Lecturer – Grade 9; Lecturer – Grade 8 or 7 (dependent on level of appointment)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Enrichment Worker/Youth Engagement (Rainsbrook Secure Training Centre) (Willoughby)
Region: Willoughby
Company: Novus
Department: N\A
Salary: £17,671.22 to £19,727.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Officer (London)
Region: London
Company: London School of Economics and Political Science
Department: Firoz Lalji Centre for Africa (IGA)
Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies
-
Study Abroad Program Manager (London)
Region: London
Company: EUSA - Academic Internship Experts
Department: N\A
Salary: Competitive salary, benefits, and holidays
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services,International Activities
-
Information Governance Manager (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Strategic Planning and Governance
Salary: £41,212 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Information Management and Librarianship,Information Science
-
Senior Library Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University Library
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Academic Quality Officer (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Academic Services
Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Electronic Engineering (Healthcare Technology) (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £33,963 to £48,355
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering
-
Strategic IT Programmes Director (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Digital Technology Services
Salary: Up to £82,366 + benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
PhD Studentship: Advanced Manufacturing Processes to Enable the Heterogeneous Integration Of Power Electronics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
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,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Biological Safety Officer (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: Safety Office
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication
-
PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
Responds for The Bromley By Bow Centre on Facebook, comments in social nerworks
Read more comments for The Bromley By Bow Centre. Leave a comment for The Bromley By Bow Centre. Profiles of The Bromley By Bow Centre on Facebook and Google+, LinkedIn, MySpaceLocation The Bromley By Bow Centre on Google maps
Other similar companies of The United Kingdom as The Bromley By Bow Centre: The Grange Care Centre (eastington) Limited | Care Excellence Partnership Ltd | Hn Healthcare Limited | Flexicare Altruistic Solutions Limited | Jilkin Ltd
The Bromley By Bow Centre with the registration number 02942840 has been on the market for twenty two years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at The Bromley By Bow Centre, St Leonards Street in London and its zip code is E3 3BT. The Bromley By Bow Centre was listed fourteen years from now as The Bromley-by-bow Centre. The enterprise principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The latest financial reports were submitted for the period up to 2015-06-30 and the most current annual return was submitted on 2015-08-01. 22 years of experience on this market comes to full flow with The Bromley By Bow Centre as the company managed to keep their clients satisfied through all the years.
The enterprise became a charity on 1994/10/26. Its charity registration number is 1041653. The geographic range of the firm's area of benefit is london borough of tower hamlets and surrounding area and it provides aid in numerous locations across Hackney, Tower Hamlets and Newham. Their board of trustees consists of thirteen members: Chris Wilson, Dr Savitha Pushparajah, Chris Elliott, Ms Sarah Burton and Penny Shimmin, to name a few of them. As regards the charity's financial statement, their most prosperous period was in 2010 when they raised £4,645,000 and they spent £4,642,000. The Bromley By Bow Centre engages in the problem of disability, training and education and the advancement of health and saving of lives. It works to improve the situation of youth or children, people of particular ethnic or racial origins, the whole humanity. It provides help to these agents by the means of providing specific services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you would like to get to know anything else about the company's activity, dial them on this number 020 8709 9717 or visit their official website. If you would like to get to know anything else about the company's activity, mail them on this e-mail [email protected] or visit their official website.
Considering the firm's growth, it became vital to hire new company leaders, including: David Smeed, Doctor Ajit Lalvani, Monjur Ali who have been participating in joint efforts since June 2016 to fulfil their statutory duties for this specific company. Moreover, the director's efforts are aided by a secretary - Graham Rowbotham, from who was recruited by this company on 2008-03-11.
The Bromley By Bow Centre is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in The Bromley By Bow Centre St Leonards Street E3 3BT London. The Bromley By Bow Centre was registered on 1994-06-27. 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 - 662,000 GBP, sales per year - more 230,000 GBP. The Bromley By Bow Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Bromley By Bow Centre is Human health and social work activities, including 5 other directions. Director of The Bromley By Bow Centre is David Smeed, which was registered at St Leonards Street, London, E3 3BT. Products made in The Bromley By Bow Centre were not found. This corporation was registered on 1994-06-27 and was issued with the Register number 02942840 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 The Bromley By Bow Centre, open vacancies, location of The Bromley By Bow 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