Eaves Housing For Women Limited
Other accommodation
Other social work activities without accommodation n.e.c.
Research and experimental development on social sciences and humanities
Contacts of Eaves Housing For Women Limited: address, phone, fax, email, website, working hours
Address: Bridge House Borough High Street SE1 9QR London
Phone: 020 7735 2062 020 7735 2062
Fax: +44-1522 4919921 +44-1522 4919921
Email: [email protected]
Website: www.eavesforwomen.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Eaves Housing For Women Limited"? - Send email to us!
Registration data Eaves Housing For Women Limited
Get full report from global database of The UK for Eaves Housing For Women Limited
Addition activities kind of Eaves Housing For Women Limited
13899904. Gas compressing (natural gas) at the fields
20929904. Fish, fresh: prepared
30890000. Plastics products, nec
30899911. Gloves or mittens, plastics
34480102. Carports, prefabricated metal
34669903. Jar tops and crowns, stamped metal
37319900. Shipbuilding and repairing, nec
38250108. Spark plug testing equipment, electric
39991201. Badges, metal: policemen, firemen, etc.
50830301. Agricultural machinery, nec
Owner, director, manager of Eaves Housing For Women Limited
Director - Faye Rodney. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE. DoB: October 1980, British
Director - Justine White. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE. DoB: September 1981, British
Director - Dr Nisha Mody. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE, England. DoB: June 1975, British
Director - Sophie Stevens. Address: Borough High Street, 1-3 Brixton Road, London, SE1 9QR, England. DoB: December 1986, British
Director - Claire Macmillan. Address: Borough High Street, 1-3 Brixton Road, London, SE1 9QR, England. DoB: June 1975, British
Director - Emma Reed. Address: Borough High Street, 1-3 Brixton Road, London, SE1 9QR, England. DoB: November 1972, British
Director - Leonie Jarrett. Address: Borough High Street, 1-3 Brixton Road, London, SE1 9QR, England. DoB: January 1987, British
Director - Louisa Jane Cox. Address: Borough High Street, 1-3 Brixton Road, London, SE1 9QR, England. DoB: August 1978, British
Secretary - Denise Marshall. Address: 138 Hornsey Park Road, London, N8 0JY. DoB: December 1961, British
Director - Linda Riley. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE, England. DoB: January 1962, British
Director - Karen Talbot. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE, England. DoB: April 1961, British
Director - Wanda Celina Goldwag. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE, England. DoB: November 1954, British
Director - Heather Grace Mullins. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE, England. DoB: May 1977, British
Director - Vera Baird. Address: Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE, England. DoB: February 1950, British
Director - Julia Kaufmann. Address: Canterbury Court Kennington Park, 1-3 Brixton Road, London, London, SW9 6DE, Uk. DoB: March 1941, British
Director - Ceri Sian Hutton. Address: Market Street, Ulverston, Cumbria, LA12 7LT. DoB: November 1962, British
Director - Emily Jane Carey. Address: 25 Foxbourne Road, London, SW17 8EN. DoB: February 1974, British
Director - Jane Elizabeth Harris. Address: Canterbury Court Kennington Park, 1-3 Brixton Road, London, London, SW9 6DE, Uk. DoB: March 1963, British
Director - Sue Trinder. Address: 6 Baytree Mews, London, SE17 1PU. DoB: February 1951, British
Director - Fiona Wilkinson. Address: 13 Luxemburg Gardens, London, W6 7EA. DoB: June 1960, British
Director - Katherine Elizabeth Allen. Address: 40a Cranfield Road, London, SE4 1UG. DoB: December 1977, British
Director - Patricia Young. Address: Creighton Avenue, London, N2 9BG. DoB: June 1970, British
Director - Virginia Esther Burton. Address: 38 The Mall, Faversham, Kent, ME13 8JN. DoB: October 1948, British
Director - Angela Williams Brown. Address: 135 Crayford Road, Dartford, Kent, DA1 4AS. DoB: October 1972, British
Director - Sally-Ann Carolyn Joseph. Address: 13 Carnegie House, New End Hampstead, London, NW3 1JE. DoB: June 1960, Granadian
Director - Dione Chen. Address: 2 Netherhall Gardens, Flat 2, London, NW3 5RR. DoB: April 1961, American
Director - Rita Mcmaster. Address: 48 Salford House, Seyssel Street, Milwall London, E14 3HZ. DoB: June 1961, British
Director - Irma Kofi. Address: 64 Hibernia Road, Hounslow, Middlesex, TW3 3RP. DoB: September 1964, British
Director - Deborah Margaret Tempest. Address: 44 Livingstone Road, London, N13 4SD. DoB: September 1967, British
Director - Antonia Victoria Watson. Address: 12 Woodleigh Court, Stuart Crescent, Woodgreen, London, N22 5NL. DoB: October 1968, British
Director - Stephanie Miller. Address: 31 Glyn Road, London, E5 0JB. DoB: November 1960, Australian
Director - Catriona Lorimer. Address: 48 Olinda Road, London, N16 6TL. DoB: September 1953, British
Director - Delva Sherrington. Address: 46 Glennie Road, West Norwood, London, SE27 0LY. DoB: January 1953, British
Director - Louise Mary Wilson. Address: 20 Ashchurch Grove, London, W12 9BT. DoB: n\a, British
Secretary - Annette Ward. Address: Pickets Street, London, SW12 8QB. DoB: December 1958, British
Director - Lindsay Maria Greenwood. Address: 86a Leverson Street, London, SW16 6DE. DoB: May 1965, British
Director - Valerie Ann Odonnell. Address: 86 Trinity Road, London, SW17 7RJ. DoB: January 1958, British
Secretary - Ingrid Denisey Mcdowell. Address: 35 Tubbs Road, Harlesden, London, NW10 4RA. DoB:
Director - Bernadette Marjoram. Address: 150 Burnt Ash Hill, London, SE12 0HU. DoB: December 1958, British
Director - Brigitte Emmanuelle Valero. Address: 199 Arlington Road, London, NW1 7HA. DoB: January 1957, British
Secretary - Secretary Marie Duffy. Address: 15 Grenfell Road, Mitcham, Surrey, CR4 2BZ. DoB:
Director - Cathy Deplessis. Address: 73 Chepstow Way, Camden Town, London, SE15 5LU. DoB: September 1962, British
Director - Ann Doyle. Address: 18 St Philips Road, London, E8 3BP. DoB: June 1956, British
Director - Angela Jim. Address: 15 Ockendon Road, London, N1 3NN. DoB: August 1951, British
Director - Emma Henrion. Address: 7 Vale Road, London, N4 1QA. DoB: February 1956, British
Director - Catherine Harris. Address: 2 Windsor Court, London, N15 5JQ. DoB: April 1960, British
Secretary - Ingrid Denisey Mcdowell. Address: 10 Jordan Street, Hertford Wharf, Hertford, SE8. DoB:
Director - Julie Harrison. Address: 80 Northfield House, Peckham Park Road, London, SE15 6TN. DoB: January 1961, British
Director - Janet Clark. Address: 54 Finsbury House, Partridge Way Wood Green, London, N22 4DU. DoB: April 1966, British
Director - Gillian Green. Address: 70 Kirkton Road, London, N15 5EY. DoB: April 1956, British
Director - Caroline Montgomery. Address: 5b Killowen Road, London, NW6 1JF. DoB: December 1966, British
Jobs in Eaves Housing For Women Limited, vacancies. Career and training on Eaves Housing For Women Limited, practic
Now Eaves Housing For Women Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: X-Ray Imaging for Industrial Applications (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: Health and Medical,Medical Technology,Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
University Teacher in Portuguese (Cardiff, Home Based)
Region: Cardiff, Home Based
Company: Cardiff University
Department: School of Modern Languages
Salary: £32,548 to £38,833 per annum, pro-rata for hours worked (Grade 6, equivalent to £17.53 to £20.92 per hour).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Equality and Diversity Project Support Officer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: People and Organisational Development
Salary: £26,495 to £31,604 Grade: 6, per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Associate/Assistant Professor in Engineering Design Informatics (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Head of Science (Sheffield)
Region: Sheffield
Company: Study Group
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Marketing and Enquiries Assistant (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: N\A
Salary: £23,520 to £26,865
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Research Fellow (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Clinical Trials Research (LICTR)
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics
-
Departmental Lecturer and Course Director - MSc in Nature, Society and Environmental Governance (NSEG) (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £39,324 to £46,924 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government
-
Head of Marketing Discipline Group (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: UTS Business School
Salary: Internationally competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate in Tectonics (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
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,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Executive Director (London)
Region: London
Company: N\A
Department: N\A
Salary: Up to £70,000 plus pension
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
Responds for Eaves Housing For Women Limited on Facebook, comments in social nerworks
Read more comments for Eaves Housing For Women Limited. Leave a comment for Eaves Housing For Women Limited. Profiles of Eaves Housing For Women Limited on Facebook and Google+, LinkedIn, MySpaceLocation Eaves Housing For Women Limited on Google maps
Other similar companies of The United Kingdom as Eaves Housing For Women Limited: Cup Cappuccino Ltd | Amc Entertainments Limited | The Wild Beets Ltd. | The Brewers Arms Pub Company Limited | Khushi Catering Limited
1977 is the date that marks the founding Eaves Housing For Women Limited, a company registered at Bridge House, Borough High Street , London. This means it's been thirty nine years Eaves Housing For Women has existed in the business, as it was founded on 1977-07-25. The firm reg. no. is 01322750 and the company post code is SE1 9QR. The firm is known as Eaves Housing For Women Limited. However, this firm also operated as Homeless Action And Accomodation up till it got changed 20 years ago. The firm SIC and NACE codes are 55900 which means Other accommodation. Eaves Housing For Women Ltd filed its account information for the period up to 2014-03-31. The business most recent annual return information was submitted on 2015-04-10.
The enterprise started working as a charity on 1978-01-27. It works under charity registration number 275048. The range of the enterprise's activity is not defined. They work in Throughout England. Their board of trustees has ten members: Ms Louisa Cox, Ms Heather Mullins, Ms Linda Riley, Ms Vera Baird and Ms Karen Talbot, and others. Regarding the charity's financial situation, their best year was 2011 when their income was 6,787,232 pounds and they spent 6,401,093 pounds. Eaves Housing For Women Ltd focuses on the advancement of health and saving of lives, education and training and problems related to housing and accommodation. It works to support children or young people, other charities or voluntary organisations, other definied groups. It provides help to the above recipients by acting as an umbrella company or a resource body, counselling and providing advocacy and conducting research or supporting it financially. If you would like to find out more about the company's activities, call them on the following number 020 7735 2062 or check their website. If you would like to find out more about the company's activities, mail them on the following e-mail [email protected] or check their website.
The directors currently registered by this particular company are as follow: Faye Rodney selected to lead the company in 2015 in August, Justine White selected to lead the company on 2015-05-14, Dr Nisha Mody selected to lead the company in 2014 and 5 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the managing director's tasks are continually aided by a secretary - Denise Marshall, age 55, from who was hired by the company on 2000-01-17.
Eaves Housing For Women Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Bridge House Borough High Street SE1 9QR London. Eaves Housing For Women Limited was registered on 1977-07-25. 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 - 113,000 GBP, sales per year - less 206,000,000 GBP. Eaves Housing For Women Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Eaves Housing For Women Limited is Accommodation and food service activities, including 10 other directions. Director of Eaves Housing For Women Limited is Faye Rodney, which was registered at Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE. Products made in Eaves Housing For Women Limited were not found. This corporation was registered on 1977-07-25 and was issued with the Register number 01322750 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 Eaves Housing For Women Limited, open vacancies, location of Eaves Housing For Women Limited 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