Single Homeless Project(the)

Other accommodation

Other social work activities without accommodation n.e.c.

Contacts of Single Homeless Project(the): address, phone, fax, email, website, working hours

Address: 245 Gray's Inn Road WC1X 8QY London

Phone: +44-1473 7994720 +44-1473 7994720

Fax: +44-1473 7994720 +44-1473 7994720

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Single Homeless Project(the)"? - Send email to us!

Single Homeless Project(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Single Homeless Project(the).

Registration data Single Homeless Project(the)

Register date: 1983-07-25
Register number: 01741926
Capital: 968,000 GBP
Sales per year: Approximately 802,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Single Homeless Project(the)

Addition activities kind of Single Homeless Project(the)

10310000. Lead and zinc ores
24210106. Silo stock, wood: sawed
28690108. Methyl alcohol, synthetic, methanol
34489900. Prefabricated metal buildings, nec
36630110. Receivers, radio communications
51310208. Notions, nec
86110102. Manufacturers' institute

Owner, director, manager of Single Homeless Project(the)

Director - Jon Edwards. Address: Ellistown Terrace Road, Ellistown, Coalville, Leicestershire, LE67 1EZ, England. DoB: December 1973, British

Director - Peter Rowbottom. Address: Louisville Road, London, SW17 8RL, England. DoB: February 1976, British

Director - Lindsey Chiswick. Address: Lyoth Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QA, England. DoB: November 1976, British

Director - Mark Fell. Address: Ilbert Street, London, W10 4QF, England. DoB: June 1979, British

Director - David Braverman. Address: Firethorn House, 6 Teasel Way, London, E15 3BU, United Kingdom. DoB: September 1963, British

Director - Jasmine Cathie Cockcroft. Address: 19 Glebe Road, London, N8 7DA, England. DoB: August 1980, British

Director - Dr Nicola Susan Byrne. Address: 18 Riversdale Road, London, N5 2JT. DoB: October 1973, British

Director - Anna Clark. Address: Townsend Drive, St. Albans, Herts, AL3 5RF. DoB: April 1970, British

Director - Jonathan Senker. Address: 93 Leander Road, London, SW2 2NB. DoB: n\a, British

Secretary - Elizabeth Emma Venour Rutherfoord. Address: 31 Higham Hill Road, London, E17 6EA. DoB: March 1959, British Citizen

Director - Andrew Downes. Address: Deloitte & Touche Llp, Stonecutter, Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: September 1969, British

Director - Patrick Gillespie. Address: 58 Clifton Road, Welling, Kent, DA16 1QD, United Kingdom. DoB: April 1956, British

Director - David Beal. Address: Palmerston Road, London, E17 6PD, England. DoB: February 1969, British

Director - James Wong. Address: Gray's Inn Road, London, WC1X 8QY, England. DoB: December 1965, New Zealand

Director - James Lee. Address: Reform Street, London, SW11 5AL, England. DoB: September 1975, British

Director - Abim Mabadeje. Address: 26 Lullington Road, London, SE20 8DF. DoB: September 1966, British

Director - Helen Duffy. Address: Peach Road, London, W10 4DY. DoB: October 1976, British

Director - Mark Richard Ferry. Address: 41 Hyde Road, South Croydon, Surrey, CR2 9NR. DoB: November 1966, British

Director - Paul Aladenika. Address: 115b Waller Road, New Cross Gate, London, SE14 5LB. DoB: November 1966, British

Director - John Thompson. Address: 83 Sussex Way, London, N7 6RU. DoB: October 1962, British

Director - Enid Williams-burke. Address: 7 Metheringham Way, Adastrel Village, London, NW9 5WT. DoB: December 1955, British

Director - Peter Edward Landman. Address: 23 Poulett Road, East Ham, London, E6 6EG. DoB: June 1935, British

Director - Deborah Hammond. Address: 100 Thorpe Road, London, E7 9EE. DoB: November 1954, British

Director - Toby Williamson. Address: 7 Beardell Street, London, SE19 1TP. DoB: January 1963, British

Director - Alan Walsh. Address: 6 Lawley Street, London, E5 0RJ. DoB: December 1951, British

Director - Stephen Griffiths. Address: 45 Carleton Avenue, Wallington, Surrey, SM6 9LW. DoB: July 1948, British

Director - Frances Smith. Address: Middle Floor Flat, 13 Dorset Toad, London, SW8 1EF. DoB: May 1967, British

Director - Megan Daphne Johnson. Address: Smugglers Cottage, 67 Pegwell Road, Ramsgate, Kent, CT11 0NJ. DoB: n\a, British

Director - Suzanne Turner. Address: 37 Regina Road, Ealing, London, W13 9EQ. DoB: June 1963, British

Director - Sharon Wilson. Address: 14a Sunnyhill Road, Streatham, London, SW16 2UH. DoB: February 1960, British

Secretary - Joan Averil Hutchison. Address: 10 Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NT. DoB: April 1948, British

Director - Maxine Louise Harrison. Address: 33 Gloucester Road, Kew, Richmond, Surrey, TW9 3BS. DoB: n\a, British

Secretary - Sylvia Bediako. Address: 42 Parry Road, South Norwood, London, SE25 6RJ. DoB:

Director - Andrew Kimmance. Address: 4 Phoebeth Road, London, SE4 1JP. DoB: September 1958, British

Director - Pal Luthra. Address: 47 Fortismere Avenue, London, N10 3BN. DoB: February 1956, British

Director - Mohannad Rashidi-khaki. Address: 25 Clairview Road, London, SW16 6TX. DoB: October 1953, Kurdish

Director - Emmanuel Osae. Address: 28 Gough Road, Enfield, Middlesex, EN1 3QL. DoB: March 1951, Ghanaian

Director - Andy Briley. Address: 1 Oak Lodge Oak Lodge Drive, West Wickham, Kent, BR4 0RQ. DoB: March 1957, British

Director - Joan Donnelly. Address: 21 Greville Close, Guildford, Surrey, GU2 6DW. DoB: September 1964, British

Director - Sandra Jean Worsdall. Address: 311 Willoughby House, Barbican, London, EC2Y 8BL. DoB: April 1946, British

Director - Ogho Agwu. Address: 145a Fortune Gate Road, Harlesden, London, NW10 9RL. DoB: November 1955, British

Director - David Gordon Kingsmill. Address: Sedgecombe Farmhouse, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UY. DoB: July 1947, British

Director - Paul Munim. Address: 26 Hillfield House, Highbury Estate, London, N5 2NS. DoB: August 1968, British

Director - Felix Orogun. Address: 21 Boxgrove Road, London, SE2 9JZ. DoB: April 1954, British

Director - Katherine Anifowose. Address: 56 Dennett Road, Croydon, Surrey, CR0 3JA. DoB: September 1964, British

Director - Olukemi Oguntoyinbo. Address: 24 Pert Close, Muswell Hill, London, N10 2RY. DoB: April 1963, British

Secretary - Paul Senior. Address: 20 Darfield Road, London, SE4 1ER. DoB:

Director - Nicholas Holgate. Address: 75 Thornlaw Road, London, SE27 0SH. DoB: March 1962, British

Director - Elizabeth Emma Venour Rutherfoord. Address: 27 York Road, Walthamstow, London, E17 7HU. DoB: March 1959, British Citizen

Director - Jennifer Price. Address: 15 Oval Road, Camden, London, NW1 7EA. DoB: January 1957, British

Director - John Allum. Address: 10 Downs Park Road, London, E8 2HD. DoB: August 1951, British

Director - Andrew James Bartlett. Address: 36 Northwood Road, London, SE23 2HR. DoB: December 1958, British

Secretary - Yvonne Humphrey. Address: 77 Princess Alice House, London, W10 5EW. DoB:

Director - Tristan Wood. Address: 22 Palatine Road, London, N16 8SX. DoB: March 1950, British

Director - Peter Nagel. Address: 21 Berkeley Road, London, N15 6HH. DoB: May 1958, British

Director - Cathal Mcelhalton. Address: 15 Warberry Road, London, N22 4TQ. DoB: June 1957, Irish

Jobs in Single Homeless Project(the), vacancies. Career and training on Single Homeless Project(the), practic

Now Single Homeless Project(the) have no open offers. Look for open vacancies in other companies

  • Student Finance Administrative Officer PAT Postgraduate Research (London)

    Region: London

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £22,494 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Administrator (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Division of Psychiatry

    Salary: £28,014 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Community Engagement Co-ordinator; Postgraduate (72249-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Student Services

  • Legal Research and Project Officer (London)

    Region: London

    Company: King's College London

    Department: The Dickson Poon School of Law

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Research Associate (Statistician) - A83008R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Professor Sir Richard Trainor PhD Scholarship (London)

    Region: London

    Company: King's College London

    Department: History Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History

  • Senior Scientist in Bioinformatics (London)

    Region: London

    Company: Imperial College London

    Department: Medicine, Brain Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • UCL Senior Clinical Research Associate (London)

    Region: London

    Company: University College London

    Department: Ocular Biology and Therapeutics

    Salary: £43,471 to £47,287 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Psychology

  • Technical Fellow (Rotherham)

    Region: Rotherham

    Company: University of Sheffield

    Department: The Machining Group

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Business and Management Studies,Management

  • Animal Husbandry Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £20,411

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Research Associate (Chemometrics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Lecturer in Chemical Engineering (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemical Engineering & Analytical Science

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

Responds for Single Homeless Project(the) on Facebook, comments in social nerworks

Read more comments for Single Homeless Project(the). Leave a comment for Single Homeless Project(the). Profiles of Single Homeless Project(the) on Facebook and Google+, LinkedIn, MySpace

Location Single Homeless Project(the) on Google maps

Other similar companies of The United Kingdom as Single Homeless Project(the): Cafe Interlude Ltd | Cactus Jacks (salisbury) Limited | Jilabi Birmingham Ltd | Pizza 786 Ltd | Amarela Limited

Single Homeless Project(the) with the registration number 01741926 has been competing in the field for thirty three years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at 245 Gray's Inn Road, , London and their postal code is WC1X 8QY. The enterprise is classified under the NACe and SiC code 55900 and has the NACE code: Other accommodation. Single Homeless Project(the) reported its latest accounts for the period up to Thursday 31st March 2016. The business most recent annual return information was released on Monday 9th November 2015. 33 years of experience on this market comes to full flow with Single Homeless Project(the) as the company managed to keep their clients satisfied through all the years.

In order to meet the requirements of the clientele, the limited company is being overseen by a unit of ten directors who are, to mention just a few, Jon Edwards, Peter Rowbottom and Lindsey Chiswick. Their outstanding services have been of cardinal use to this limited company since May 20, 2015. What is more, the director's tasks are regularly helped by a secretary - Elizabeth Emma Venour Rutherfoord, age 57, from who found employment in this limited company 18 years ago.

Single Homeless Project(the) is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 245 Gray's Inn Road WC1X 8QY London. Single Homeless Project(the) was registered on 1983-07-25. 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 - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Single Homeless Project(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Single Homeless Project(the) is Accommodation and food service activities, including 7 other directions. Director of Single Homeless Project(the) is Jon Edwards, which was registered at Ellistown Terrace Road, Ellistown, Coalville, Leicestershire, LE67 1EZ, England. Products made in Single Homeless Project(the) were not found. This corporation was registered on 1983-07-25 and was issued with the Register number 01741926 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 Single Homeless Project(the), open vacancies, location of Single Homeless Project(the) 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 Single Homeless Project(the) from yellow pages of The United Kingdom. Find address Single Homeless Project(the), phone, email, website credits, responds, Single Homeless Project(the) job and vacancies, contacts finance sectors Single Homeless Project(the)