London Thames Gateway Forum Of Community And Voluntary Sector Organisations

All companies of The UKOther service activitiesLondon Thames Gateway Forum Of Community And Voluntary Sector Organisations

Activities of other membership organizations n.e.c.

Contacts of London Thames Gateway Forum Of Community And Voluntary Sector Organisations: address, phone, fax, email, website, working hours

Address: Brady Centre 192 Hanbury Street E1 5HU London

Phone: +44-1465 2923706 +44-1465 2923706

Fax: +44-1465 2923706 +44-1465 2923706

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "London Thames Gateway Forum Of Community And Voluntary Sector Organisations"? - Send email to us!

London Thames Gateway Forum Of Community And Voluntary Sector Organisations detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Thames Gateway Forum Of Community And Voluntary Sector Organisations.

Registration data London Thames Gateway Forum Of Community And Voluntary Sector Organisations

Register date: 1987-07-01
Register number: 02143893
Capital: 830,000 GBP
Sales per year: Approximately 125,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 London Thames Gateway Forum Of Community And Voluntary Sector Organisations

Addition activities kind of London Thames Gateway Forum Of Community And Voluntary Sector Organisations

4489. Water passenger transportation
287400. Phosphatic fertilizers
24910204. Trestles, treated wood
38279920. Reflectors, searchlight
39990307. Trimmings, feather
44939900. Marinas, nec

Owner, director, manager of London Thames Gateway Forum Of Community And Voluntary Sector Organisations

Secretary - Bill Ellson. Address: Reginald Road, London, SE8 4RS. DoB:

Director - Roy Tindle. Address: Flat 7 90 Woodhill, London, SE18 5JF. DoB: August 1943, British

Director - Bill Ellson. Address: 13 Reginald Road, Deptford, London, SE8 4RS. DoB: July 1959, British

Director - Howard Francis Thomas. Address: 24 South Primrose Hill, Chelmsford, Essex, CM1 2RG. DoB: October 1940, British

Director - Paizah Neave. Address: 51 Colchester Avenue, London, E12 5LK. DoB: March 1943, Malaysian

Secretary - Philip John Blott. Address: 54 Cleves Road, East Ham, E6 1QG. DoB: May 1965, British

Director - Ali Quereshi. Address: 36 Woodford Avenue, Ilford, Essex, IG2 6XG. DoB: June 1949, British

Director - Leonard Edward Faram. Address: 2b Grove Park Road, Rainham, Essex, RM13 7BX. DoB: July 1936, British

Director - Margaret Ajibode. Address: 7 Crabtree Court, Clays Lane, Stratford, E15 2UG. DoB: February 1965, British

Director - Catriona Isabel White. Address: 300 North Street, Petworth, West Sussex, GU28 0DN. DoB: February 1951, British

Director - Revd Crispin Michael White. Address: 11 St Mary's Road, Plaistow, London, E13 9AE. DoB: July 1942, British

Director - Elsie Horner. Address: 41 Bell Farm Avenue, Dagenham, Essex, RM10 7AT. DoB: April 1931, British

Secretary - Kathleen Banks. Address: 44 Caledonian Wharf, London, E14 3EW. DoB: April 1935, British

Director - Kay Lorraine Andrews. Address: Flat B 519 Lea Bridge Road, Leyton, London, Greater London, E10 7EB. DoB: August 1958, British

Director - Karina Umeh. Address: 86 Frithville Gardens, London, W12 7JW. DoB: February 1979, British

Director - Fiona Jane Side. Address: 46 Alabama Street, Plumstead, London, SE18 2SL. DoB: March 1968, British

Director - Vanessa Anne Beck. Address: 10 Salisbury Place, London, SW9 6UW. DoB: September 1972, British

Director - Kathleen Banks. Address: 44 Caledonian Wharf, London, E14 3EW. DoB: April 1935, British

Director - Philip John Blott. Address: 54 Cleves Road, East Ham, E6 1QG. DoB: May 1965, British

Director - Paizah Neave. Address: 42 Oaklands Park Avenue, Ilford, Essex, IG1 1TG. DoB: March 1943, Malaysian

Director - The Revd Philip Sladen. Address: Saint Albans House, 147 Katherine Road, East Ham, London, E6 1ES. DoB: March 1950, British

Director - Surinder Pahl. Address: 14 Belgrave Road, Ilford, Essex, IG1 3AW. DoB: January 1954, British

Director - John Colville Hibbert. Address: 19 Lockwood House, Kennington Oval, London, SE11 5SZ. DoB: February 1948, British

Director - Alison Frances Edney. Address: 41 Charlton Lane, London, SE7 8LB. DoB: October 1963, British

Director - Christopher Lyndon Hill. Address: 73 Fairlop Road, London, E11 1BE. DoB: September 1940, British

Director - John Antony Fitzpatrick. Address: 44 Cobham House, Boundary Street, Erith, Kent, DA8 2ES. DoB: March 1962, British

Director - Dr Ronald James Phillips. Address: 1 Worcester Road, Sutton, Surrey, SM2 6PE. DoB: May 1924, British

Director - The Revd Philip Sladen. Address: St. Stephens House, Saint Stephens Crescent Ingrane, Brentwood, Essex, CM13 2AT. DoB: March 1950, British

Director - Allan Robert Puddefoot. Address: 20 Faircross Avenue, Barking, Essex, IG11 8RD. DoB: June 1949, British

Director - Jennifer Margaretha Bates. Address: 5 Hawks Mews, Luton Place, London, SE10 8RA. DoB: July 1956, British

Director - Brian John Hardwick. Address: 31 Addington Road, West Wickham, Kent, BR4 9BW. DoB: February 1937, British

Director - Sheila Anne Beskine. Address: 58 Buxton Road, Stratford, London, E15 1QU. DoB: June 1938, British

Director - Dr Barry James Gray. Address: 25 Eaglesfield Road, Shooters Hill, London, SE18 3BX. DoB: May 1947, British

Director - Julie Lewis. Address: Flat 2 1 Lidgate Road, London, SE15 6DW. DoB: March 1947, British

Director - Thomas Anthony Maddison. Address: Grindleford, Church Walk Wilmington, Dartford, Kent, DA2 7EL. DoB: February 1947, British

Director - Richard Henry Pout. Address: 105 Crouch Hill, Hornsey, London, N8 9RD. DoB: April 1948, British

Director - Philip Brian Butler. Address: 218 Lodge Lane, Romford, Essex, RM5 2EU. DoB: March 1933, British

Director - Jeremy Cotton. Address: 43 Whernside Close, Thamesmead, London, SE28 8HB. DoB: April 1939, British

Director - Donald Davies. Address: 604 Queens Quay, Upper Thames Street, London, EC4V 3EH. DoB: May 1929, British

Director - Julia Teresa Delaney. Address: 45a Cecil Avenue, Barking, Essex, IG11 9TD. DoB: September 1946, Irish

Director - Anna Townend. Address: 22 Coleraine Road, Blackheath, London, SE3 7PQ. DoB: January 1935, British

Director - Louise Pauline Winterburn. Address: 260 Leahurst Road, Lewisham, London, SE13 5LT. DoB: January 1973, British

Director - Gregory Johan Cohn. Address: 51 Hamilton Road, London, NW10 1NJ. DoB: August 1954, British

Secretary - Daniel Charles Dobson Mowawad. Address: 202 Cable Street, London, E1 0BL. DoB:

Director - Kay Lorraine Andrews. Address: 79 Forest Road, London, E17 6HF. DoB: August 1958, British

Director - Sheila Anne Beskine. Address: 58 Buxton Road, Stratford, London, E15 1QU. DoB: June 1938, British

Director - Julia Ann Rae. Address: 3a Zion House, Sidney Street Stepney, London, E1 3EN. DoB: February 1954, British

Director - Edward James Frances Hill. Address: 63 Foyle Road, Blackheath, London, SE3 7RQ. DoB: September 1948, British

Director - Emma Williamson. Address: 46 Ashford Road, South Woodford, London, E18 1JZ. DoB: May 1971, British

Director - Jennifer Christina Marion Fisher. Address: 39 Talia House, Manchester, London, E14 9HB. DoB: July 1959, British

Director - Howard Neville Bloch. Address: 69 Frinton Road, East Ham, London, E6 3HE. DoB: May 1955, British

Director - David Fife Clark. Address: 7 Coldharbour, Isle Of Dogs, London, E14 9NG. DoB: August 1946, English

Director - Sister Christine Frost. Address: 22 Devitt House, Wade Street Poplar, London, E14 0DB. DoB: April 1943, Irish

Director - Cyril James King. Address: 14 Matilda House, St Katharines Way, London, E1 9LQ. DoB: April 1932, British

Director - Clifford James Taylor. Address: 72 Gerda Road, New Eltham, London, SE9 3SJ. DoB: April 1959, British

Director - Meryl Thomas. Address: 43 Spirit Quay, Wapping, London, E1 9UT. DoB: November 1954, British

Director - Elizabeth Claire Charnley. Address: 17 Lingwood Gardens, Osterley, Isleworth, Middlesex, TW7 5LY. DoB: December 1961, British

Director - Peter Stanley Fordham. Address: 11 Whiteadder Way, London, E14 9UR. DoB: November 1940, British

Director - Terry Stacy. Address: 12e Sotheby Road, London, N5 2UR. DoB: January 1972, British

Director - Pavlo Kanellakis. Address: 174 Boleyn Road, Forest Gate, London, E7 9QJ. DoB: October 1968, Greek

Director - Donald Davies. Address: 604 Queens Quay, Upper Thames Street, London, EC4V 3EH. DoB: May 1929, British

Director - Dr Ronald James Phillips. Address: 1 Worcester Road, Sutton, Surrey, SM2 6PE. DoB: May 1924, British

Director - Eric Sidney Devoil. Address: 11 Queens Terrace, London, E13 9AL. DoB: July 1923, British

Director - Rev Adrian Scott. Address: 13 Elwin Street, Bethnal Green, London, E2 7BU. DoB: May 1961, English

Director - Derek England. Address: 10 Emmott Close, Mile End, London, E1 4QN. DoB: June 1956, British

Secretary - Mary Mills. Address: 24 Humber Road, London, SE3 7LT. DoB: February 1940, British

Director - Tommy Francis Finn. Address: 71 Clarke St Stepney, E1. DoB: June 1930, British

Director - Peter David Skyte. Address: 98 St Pancras Way, London, NW1 9NZ. DoB: February 1950, British

Director - Timothy Francis Ryan. Address: 42 Brookhill Road, Woolwich, London, SE18 6TU. DoB: June 1940, British

Director - Douglas Cave. Address: 15 Hateley Avenue Barkingside, Ilford. DoB: March 1926, British

Director - Simon Louis Peter Vincent. Address: 26 Compton Avenue, East Ham, London, E6 3DP. DoB: September 1958, British

Director - Eric Sidney Devoil. Address: 11 Queens Terrace, London, E13 9AL. DoB: July 1923, British

Director - Doctor Cynthia Leslie White. Address: 223 Shakespeare Tower, The Barbican, London, EC2Y 8DR. DoB: July 1940, British

Director - Suhail Ibne Aziz. Address: 126 St Julians Farm Road, West Norwood, London, SE27 0RR. DoB: October 1931, British

Director - Claire Bland. Address: 202 Cable Street, London, E1 0BL. DoB: June 1927, American

Jobs in London Thames Gateway Forum Of Community And Voluntary Sector Organisations, vacancies. Career and training on London Thames Gateway Forum Of Community And Voluntary Sector Organisations, practic

Now London Thames Gateway Forum Of Community And Voluntary Sector Organisations have no open offers. Look for open vacancies in other companies

  • Senior Employment Relations Advisor (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturer in Knowledge Management and Business Decision Making (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Graduate School of Management, Faculty of Business

    Salary: £33,518 to £47,712 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Weekend Services Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £16,654 to £18,263 pro rata, with potential to progress to £19,305.

    Hours: Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Enterprise Project Officer – Start-up (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Careers & Employability, Cardiff University

    Salary: £26,495 to £30,688 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • University Centre Telford Coordinator (Telford)

    Region: Telford

    Company: University of Wolverhampton

    Department: Directorate of Recruitment and Partnerships

    Salary: £30,688 to £33,518 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Learning Resources Manager (London)

    Region: London

    Company: University of the Arts London, Chelsea

    Department: Academic Development and Services

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Tenure-Track Research Fellow in Communications Networks Grade 7/8 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Electrical Engineering and Electronics

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Occupational Therapy - GAC0059-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Clinical Sciences

    Salary: £38,779 to £49,888 per annum incl. of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Research Associate (86831) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Strathclyde Institute of Pharmacy and Biomedical Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • Service Desk Analyst (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Business Support

    Salary: £19,850 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Graduate Tutor in Physiotherapy (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Health and Life Sciences

    Salary: £21,831 to £25,513 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

  • Lecturer B in Computer Science (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Computer Science and Information Systems

    Salary: £42,913 to £50,514 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for London Thames Gateway Forum Of Community And Voluntary Sector Organisations on Facebook, comments in social nerworks

Read more comments for London Thames Gateway Forum Of Community And Voluntary Sector Organisations. Leave a comment for London Thames Gateway Forum Of Community And Voluntary Sector Organisations. Profiles of London Thames Gateway Forum Of Community And Voluntary Sector Organisations on Facebook and Google+, LinkedIn, MySpace

Location London Thames Gateway Forum Of Community And Voluntary Sector Organisations on Google maps

Other similar companies of The United Kingdom as London Thames Gateway Forum Of Community And Voluntary Sector Organisations: Riverpath Coaching Limited | Sparkle Laundrette Limited | The Rhodesian Media Group Limited | Broadheath Community Association | Fashion Fitness Specialists Limited

1987 marks the establishment of London Thames Gateway Forum Of Community And Voluntary Sector Organisations, the firm that is situated at Brady Centre, 192 Hanbury Street , London. That would make twenty nine years London Thames Gateway Forum Of Community And Voluntary Sector Organisations has existed on the British market, as it was established on 1987-07-01. The company's registered no. is 02143893 and the postal code is E1 5HU. From 2000-05-22 London Thames Gateway Forum Of Community And Voluntary Sector Organisations is no longer under the name Docklands Forum. This company SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. Its most recent filed account data documents were submitted for the period up to March 31, 2015 and the most current annual return information was released on November 27, 2015. It has been 29 years for London Thames Gateway Forum Of Community And Voluntary Sector Organisations on the market, it is doing well and is very inspiring for it's competition.

There's a group of two directors running this particular business at present, including Roy Tindle and Bill Ellson who have been carrying out the directors assignments since 2005. To find professional help with legal documentation, for the last nearly one month the business has been utilizing the expertise of Bill Ellson, who has been looking into ensuring efficient administration of this company.

London Thames Gateway Forum Of Community And Voluntary Sector Organisations is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Brady Centre 192 Hanbury Street E1 5HU London. London Thames Gateway Forum Of Community And Voluntary Sector Organisations was registered on 1987-07-01. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. London Thames Gateway Forum Of Community And Voluntary Sector Organisations is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of London Thames Gateway Forum Of Community And Voluntary Sector Organisations is Other service activities, including 6 other directions. Secretary of London Thames Gateway Forum Of Community And Voluntary Sector Organisations is Bill Ellson, which was registered at Reginald Road, London, SE8 4RS. Products made in London Thames Gateway Forum Of Community And Voluntary Sector Organisations were not found. This corporation was registered on 1987-07-01 and was issued with the Register number 02143893 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 London Thames Gateway Forum Of Community And Voluntary Sector Organisations, open vacancies, location of London Thames Gateway Forum Of Community And Voluntary Sector Organisations 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 London Thames Gateway Forum Of Community And Voluntary Sector Organisations from yellow pages of The United Kingdom. Find address London Thames Gateway Forum Of Community And Voluntary Sector Organisations, phone, email, website credits, responds, London Thames Gateway Forum Of Community And Voluntary Sector Organisations job and vacancies, contacts finance sectors London Thames Gateway Forum Of Community And Voluntary Sector Organisations