Plot 10 Community Play Project
Child day-care activities
Contacts of Plot 10 Community Play Project: address, phone, fax, email, website, working hours
Address: 128 Chalton Street London NW1 1JD
Phone: +44-1424 3544158 +44-1424 3544158
Fax: +44-1424 3544158 +44-1424 3544158
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Plot 10 Community Play Project"? - Send email to us!
Registration data Plot 10 Community Play Project
Get full report from global database of The UK for Plot 10 Community Play Project
Addition activities kind of Plot 10 Community Play Project
501499. Tires and tubes, nec
24310202. Jalousies, glass, wood frame
50440202. Brownprinting equipment
73499902. Cleaning service, industrial or commercial
80210105. Orthodontist
Owner, director, manager of Plot 10 Community Play Project
Director - Di Middleton. Address: 128 Chalton Street, London, NW1 1JD. DoB: November 1967, British
Director - Cathy Cornford. Address: 128 Chalton Street, London, NW1 1JD. DoB: July 1967, British
Director - Ann Beryl Stannard. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British
Secretary - Sara Elva Warren. Address: Chalton Street, London, NW1 1HR. DoB: n\a, British
Director - Branca Ferreira. Address: 31 Dalehead, Harrington Square Camden, London, NW1 2JL. DoB: June 1964, Portuguese
Director - Charma Wosley. Address: 128 Chalton Street, London, NW1 1JD. DoB: May 1969, British
Director - Lisa Carla Chow. Address: Munster Squar, Munster Square, London, NW1 3PH, England. DoB: August 1962, British
Director - Zoe Luan Bishop. Address: Bridgeway Street, London, NW1 1QU. DoB: April 1976, British
Director - Katia Matthews. Address: Burton Place, Euston, London, WC1H 9AH. DoB: January 1971, British
Director - Muhammed Momenul Haque. Address: Harrington Square, London, NW1 2JL. DoB: December 1982, British
Director - Cllr Roger Leon Robinson. Address: 38 Brookfield Mansions, Highgate West Hill, London, N6 6AT. DoB: August 1937, British
Director - Ariaratnam Kokuleswaran. Address: 30-40 Grafton Way, London, WC1E 6DY. DoB: July 1953, British
Secretary - Ann Beryl Stannard. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British
Director - Karen Samantha. Address: 17 Saint Anthonys Flats, Aldenham Street Camden, London, NW1 1SA. DoB: September 1970, British
Director - Joanne Turner. Address: 21 St Christophers House, Bridgeway Street, London, NW1 1QR. DoB: January 1969, British
Director - Lucy Rackham. Address: Polygon Road, Camden, London, NW1 1QA. DoB: August 1978, British
Director - Karen Samantha Hughes. Address: 17 St Anthonys Flats, Aldenham Street Camden, London, NW1 1SA. DoB: September 1970, British
Director - Sylvia Beatley. Address: 132 Cooper Lane, Camden, NW1 1HA. DoB: May 1976, Irish
Director - Trevor Harrison. Address: 48 Charrington Street, Camden, London, NW1 1RD. DoB: October 1949, British
Director - Samantha Henry. Address: 22a Frederick Street, London, WC1X 0ND. DoB: September 1970, British
Secretary - Najma Khanzada. Address: 41 St Anthonys Flats, Aldenham Street, London, NW1 1SA. DoB:
Secretary - Jose Rubilar Mansilla. Address: Flat 4, 103 Chalton Street Camden, London, NW1 1SP. DoB: March 1950, Chilean
Director - Elaine Pauline Johnson. Address: 113 Chalton Street, London, NW1 1SP. DoB: April 1953, British
Director - Schola Williams. Address: 12 Elm Friars Walk, London, NW1 9YP. DoB: June 1962, British
Director - Samantha Burdon. Address: 101 Chalton Street, London, NW1 1SP. DoB: October 1969, British
Director - Jose Rubilar Mansilla. Address: Flat 4, 103 Chalton Street Camden, London, NW1 1SP. DoB: March 1950, Chilean
Secretary - Jennifer Jane Fahey. Address: 28 Clarendon House, Werrington Street, Somerstown, Camden Euston, NW1 1PL. DoB: December 1970, British
Secretary - Simone Gabrielle Austin. Address: 18 St Nicholas Flats, Werrington Street, London, NW1 1PT. DoB: April 1970, British
Director - Bernadette Keiieher. Address: 6 Charrington Street, Somers Town, Camden, London, NW1 1RS. DoB: February 1965, British
Director - Simone Gabrielle Austin. Address: 18 St Nicholas Flats, Werrington Street, London, NW1 1PT. DoB: April 1970, British
Director - Catherine Erewa. Address: 15a Gaisford Street, London, NW5 2EB. DoB: May 1966, British
Director - Frances Ballu Conteh. Address: Flat 8, 28 Longford Road, London, NW1 3PA. DoB: January 1968, British
Director - Jennifer Jane Fahey. Address: 28 Clarendon House, Werrington Street, Somerstown, Camden Euston, NW1 1PL. DoB: December 1970, British
Director - Ann Beryl Stannard. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British
Director - Roseleen Acola Amoli. Address: 7 The Chenies, Pancras Road Camden, London, NW1 1UH. DoB: December 1958, Ugandan
Director - Jean Mcmahon. Address: 87 Mayford, Oakley Square Camden, London, NW1 1NY. DoB: August 1961, British
Director - Nicola Wright. Address: 94 Oakshott Court, Polygon Road Nwi, London, 1ST. DoB: September 1972, British
Director - Dervilla Carroll. Address: 52 Cecil Rhodes House, Goldington Street, London, NW1 1UG. DoB: November 1950, British
Director - Khan Danny. Address: 74 Stevenage Crescent, Borehamwood, Hertfordshire, WD6 4NS. DoB: March 1973, British
Director - Farida Bishi. Address: Flat 2, 227 North Gower Street, London, NW1 2NR. DoB: March 1968, British
Director - Florence Zakari. Address: Flat 18, Avigail House, 25 Chalton Street, London, NW1 1JE. DoB: December 1971, British
Director - The Reverend Rob Wickham. Address: Church House, Eversholt Street, London, NW1 1BN. DoB: May 1972, British
Secretary - Kath Summers. Address: 5 Pangbourne, William Road, London, NW1 3EL. DoB:
Secretary - Jean Mcmahon. Address: 4 Saint Christophers House, Bridgeway Street, London, Camden, NW1 1QR. DoB:
Director - Lisa Rachelle Hinds. Address: 198 Woodhouse Road, North Finchley, London, N12 0RR. DoB: November 1964, British
Director - Martin Rayner. Address: 160 Mayford, Oakley Square, London, NW1 1PA. DoB: June 1969, British
Director - Linda Mason. Address: 3d Jeffreys Place, London, NW1 9PP. DoB: April 1958, British
Director - James Bulter. Address: No 1 Saint Margarets House, Polygon Road, London, NW1 1QA. DoB: March 1957, British
Director - Gail Murphy. Address: 47 Cecil Rhodes House, Pancras Road, London, NW1. DoB: August 1964, British
Director - Lorraine Baxter. Address: 4 Hampden Close, Purchese Street, London, NW1 1HW. DoB: May 1963, British
Director - Stacy Gilbert. Address: 158 Mayford, Oakley Square, London, NW1 1PA. DoB: October 1954, British
Secretary - Kathleen Gilmour. Address: 8 Higginson House, London, NW3 3LY. DoB: n\a, British
Director - Vivien Francis Ryan. Address: 58 Cecil Rhodes House, Goldington Street, London, NW1. DoB: August 1957, British
Director - Sonia Sylvester. Address: 3 Athlone House, Athlone Street, London, NW5 4LS. DoB: April 1953, British
Director - Conor Collins. Address: 9 Handel Mansions, Handel Street, London, WC1 1PB. DoB: August 1967, British
Director - Michele Georgakopoulou. Address: 5 Morland House, Cranleigh Street, London, NW1 1PN. DoB: December 1961, British
Secretary - Stephanie Kathleen Sharon Fairbain. Address: 51 Tonbridge Houses, Tonbridge Street, London, WC1H 9PE. DoB: n\a, British
Director - Lulu Belinda Barry. Address: 18 Ravenscar, Bayham Street Camden Town, London, NW1 0BS. DoB: February 1969, British
Director - Lorna Smyth. Address: 32 St Augustines, Warrington Street, London, NW1. DoB: May 1963, British
Director - Elizabeth Anne Chapman. Address: 30 Clarendon House, Werrington Street Somerstown, London, NW1 1PL. DoB: April 1956, British
Director - Carol Margaret Baxter. Address: 20 Medburn Street, London, NW1 1RH. DoB: August 1943, British
Director - Lisa Carla Chow. Address: 23 Munster Square, Regents Park Estate, London, NW1 3PH. DoB: August 1962, British
Director - William Chow. Address: 23 Munster Square, Regents Park Estate, London, NW1 3PH. DoB: January 1960, British
Director - Yvonne Michelle Dyer. Address: 33 Chalton House, Chalton Street, London, NW1 1HH. DoB: January 1961, British
Director - Lorraine Baxter. Address: 66 Oakshott Court, Polygon Road, London, NW1 1ST. DoB: May 1963, British
Director - Cheryl Kim Pospiech. Address: 144 Chalton Street, London, NW1 1NP. DoB: September 1960, British
Director - Donna Marie Walmsley. Address: 17 Doric Way, Euston, Lonson, NW1 1LQ. DoB: May 1966, British
Director - Sally Warren. Address: 162 Levita House, Chalton Street, London, NW1 1HR. DoB: November 1962, British
Director - Alison Macrae Phillips. Address: 59 Crowndale Court, Crowndale Road, London, NW1 1TY. DoB: March 1954, British
Director - Sister Susan Mcguiness. Address: St Aloysius Convent Fcj, 32 Phoenix Road, London, NW1 1TA. DoB: June 1957, British
Director - Ann Beryl Stannard. Address: 152 Levita House, Chalton Street Camden, London, NW1 1HR. DoB: February 1956, British
Director - Katherine Patricia Crosby. Address: 33 Cantelowes Road, Camden Town, London, NW1 9XT. DoB: March 1958, British
Director - Gordon Taylor Canning. Address: 3 Jemotts Court, London, SE14 5RU. DoB: January 1963, Usa
Director - Luke Matthew Kerns. Address: 17 Godwin Court, London, NW1 1NN. DoB: March 1992, British
Director - Jane Young. Address: 17 Godwin Court, London, NW1 1NN. DoB: February 1957, British
Secretary - James Smith. Address: 51 Flora Gardens, Chadwell Heath, Romford, Essex, RM6 4BG. DoB:
Director - Moira Honnan. Address: 169 Levita House, London, NW1 1HR. DoB: October 1955, British
Jobs in Plot 10 Community Play Project, vacancies. Career and training on Plot 10 Community Play Project, practic
Now Plot 10 Community Play Project have no open offers. Look for open vacancies in other companies
-
Learning Resources Assistant (Chester)
Region: Chester
Company: University of Chester
Department: Learning and Information Services
Salary: £18,777 to £20,411 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Web Content Editor (Leeds)
Region: Leeds
Company: University of Leeds
Department: Corporate Services
Salary: £26,495 to £31,604 (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Assistant - Decision Making (London)
Region: London
Company: University College London
Department: UCL Institute of Cognitive Neuroscience
Salary: £30,316 to £31,967 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Computer Science
-
Technician/Demonstrator: Media Production (York)
Region: York
Company: N\A
Department: N\A
Salary: £24,285 to £27,285 per annum (pro rata)
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Other,Property and Maintenance
-
Senior Research Fellow in Geomorphology and Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute - Research and Enterprise
Salary: £41,212 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Ocean Sciences,Geography,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Maritime Technology
-
Lecturer in Contemporary Art Theory (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts,Cultural Studies
-
Research Assistant (London)
Region: London
Company: SOAS University of London
Department: School of Finance and Management
Salary: £28,955 to £34,831 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Management
-
Educational Advisor (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Academic Services, The Open University
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PhD Studentship: ‘Taking Aim’ at the Social Impact of Driven Game Shooting in England (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Business & Finance Coordinator (London)
Region: London
Company: King's College London
Department: Business Operations & Space, Library Services
Salary: £27,629 to £32,004 per annum, plus £2,623 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Library Services and Information Management
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Module Tutors (Distance Learning) in Graphic Design (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: Creative Arts and Design,Design,Other Creative Arts
Responds for Plot 10 Community Play Project on Facebook, comments in social nerworks
Read more comments for Plot 10 Community Play Project. Leave a comment for Plot 10 Community Play Project. Profiles of Plot 10 Community Play Project on Facebook and Google+, LinkedIn, MySpaceLocation Plot 10 Community Play Project on Google maps
Other similar companies of The United Kingdom as Plot 10 Community Play Project: Counsel Of Overseas Pakistanis Cic | Herbgarden Chinese Medical Limited | Clinton House Strathclyde (care Homes) Limited | Dimambro Mosscrop Consultants Limited | Headway Derby
Plot 10 Community Play Project began its operations in 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02692394. The business has been operating with great success for 24 years and the present status is active. This firm's registered office is registered in Euston at 128 Chalton Street. Anyone could also locate this business utilizing the zip code : NW1 1JD. The company SIC and NACE codes are 88910 which means Child day-care activities. The company's latest filings cover the period up to 2015/03/31 and the latest annual return was released on 2016/02/14. It has been twenty four years for Plot 10 Community Play Project in this field, it is still strong and is very inspiring for the competition.
There seems to be a team of four directors running the following business at present, namely Di Middleton, Cathy Cornford, Ann Beryl Stannard and Ann Beryl Stannard who have been performing the directors responsibilities since 2014. In addition, the managing director's responsibilities are continually supported by a secretary - Sara Elva Warren, from who joined the business in 2008.
Plot 10 Community Play Project is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 128 Chalton Street London NW1 1JD. Plot 10 Community Play Project was registered on 1992-02-28. 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 - 357,000 GBP, sales per year - less 189,000,000 GBP. Plot 10 Community Play Project is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Plot 10 Community Play Project is Human health and social work activities, including 5 other directions. Director of Plot 10 Community Play Project is Di Middleton, which was registered at 128 Chalton Street, London, NW1 1JD. Products made in Plot 10 Community Play Project were not found. This corporation was registered on 1992-02-28 and was issued with the Register number 02692394 in The United Kingdom, 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 Plot 10 Community Play Project, open vacancies, location of Plot 10 Community Play Project 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