Survivors (uk)

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

Contacts of Survivors (uk): address, phone, fax, email, website, working hours

Address: 11 Sovereign Close E1W 3HW London

Phone: 020 3598 3898 020 3598 3898

Fax: 020 3598 3898 020 3598 3898

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Survivors (uk)"? - Send email to us!

Survivors (uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Survivors (uk).

Registration data Survivors (uk)

Register date: 1999-06-21
Register number: 03792760
Capital: 351,000 GBP
Sales per year: Approximately 365,000 GBP
Employees: Less 10
Credit rating: Normal
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 Survivors (uk)

Addition activities kind of Survivors (uk)

382600. Analytical instruments
26760000. Sanitary paper products
30890304. Doors, folding: plastics or plastics coated fabric
33120702. Plate, steel
33510202. Pipe, brass and bronze
34250000. Saw blades and handsaws
38220200. Hardware for environmental regulators
49320000. Gas and other services combined
59619915. Jewelry, mail order

Owner, director, manager of Survivors (uk)

Director - Daniel Mark Carr. Address: Sovereign Close, London, E1W 3HW, England. DoB: April 1989, British

Director - Ishmael Bangura. Address: Sovereign Close, London, E1W 3HW, England. DoB: April 1985, Liberian

Director - Dr Joanna Jamel. Address: Sovereign Close, London, Surrey, E1W 3HW, England. DoB: May 1974, Irish

Director - Dr Clare Meraz. Address: Gloucester Road, Horfield, Bristol, BS7 8UF, England. DoB: September 1982, British

Director - Matthew Tennant. Address: 17 Beauchamp Lane, Oxford, OX4 3BW, United Kingdom. DoB: November 1989, British

Director - David Mcclenaghan. Address: Sovereign Close, London, E1W 3HW, England. DoB: October 1983, British

Director - Robert David Hill. Address: Sovereign Close, Sovereign Close, London, E1W 3HW, England. DoB: May 1964, Uk

Director - Matthew Tennant. Address: Sovereign Close, London, E1W 3HW, England. DoB: November 1989, British

Director - Professor Phil Rumney. Address: Sovereign Close, Sovereign Close, London, E1W 3HW, England. DoB: August 1967, Uk

Director - Amina Khan. Address: Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England. DoB: October 1983, Uk

Director - Paul Glynn. Address: Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England. DoB: January 1970, Uk

Director - Clive Liggett. Address: Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England. DoB: April 1978, Uk

Director - Dr Nina Burrowes. Address: Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England. DoB: March 1976, Uk

Director - Charlotte Zamboni Zamboni. Address: Sovereign Close, Sovereign Close, London, E1W 3HW, England. DoB: June 1964, Uk

Director - Mathieu Veillette. Address: Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England. DoB: August 1976, Canadian

Director - Mathieu Veillette. Address: Sovereign Close, Sovereign Close, London, E1W 3HW, England. DoB: August 1976, Canadian

Director - James Watson. Address: Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England. DoB: June 1976, Uk

Corporate-director - Survivors Uk. Address: Great James Street, London, WC1N 3HB, England. DoB:

Director - Natalie Jewell. Address: Great James Street, London, WC1N 3HB. DoB: December 1979, Uk

Director - Louise Wheeler. Address: Great James Street, London, WC1N 3HB. DoB: October 1978, Uk

Director - James Henry Glennon. Address: Coldharbour Lane, Brixton, London, SW9 8PL. DoB: November 1960, British

Director - Dr Paul Gilluley. Address: North Street, Clapham, London, SW4 0HD. DoB: April 1967, British

Secretary - Phil Kenny. Address: P View Apartments, London, SE1 7XQ. DoB:

Director - Dr Michael John Harris. Address: Charterhouse Square, London, EC1M 6EX. DoB: December 1971, British

Director - Elizabeth Sacre. Address: Chailey Street, London, E5 0RX. DoB: June 1961, British

Director - Wendy May Macdonald. Address: 45 Lyon Road, Crowthorne, Berkshire, RG45 6RX. DoB: August 1956, British

Director - Yvonne Lillian Traynor. Address: Bayleys Hill, Weald, Kent, TN14 6NA. DoB: September 1950, British

Director - Ann Marie Stephenson. Address: 8 St Phillip House, Lloyd Baker Street, London, WC1X 9BD. DoB: October 1966, British

Secretary - Leonidas Charalambides. Address: 497 Caledonian Road, Islington, London, N7 9RN. DoB: n\a, British

Director - Paul Smith. Address: Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX. DoB: January 1968, British

Director - Simon Bartrum. Address: 59 Lucas Street, London, SE8 4QH. DoB: July 1951, British

Secretary - Paul Smith. Address: Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX. DoB: January 1968, British

Director - Philip Peaut. Address: 187 Bermondsey Street, London, SE1 3UW. DoB: July 1933, British

Director - Dominic Peter Fry. Address: 24 Arundel Road, Brighton, East Sussex, BN2 5TD. DoB: November 1966, British

Director - Wendy May Macdonald. Address: 45 Lyon Road, Crowthorne, Berkshire, RG45 6RX. DoB: August 1956, British

Secretary - Paul Thomas Stoddart. Address: 286 Grove Street, London, SE8 3RF. DoB:

Director - John Edward Brennan. Address: 10 Pennine Court, Hitchin, Hertfordshire, SG5 1WX. DoB: January 1953, British

Director - David Neil Burke. Address: 15 Academy Arts, 236 Dalston Lane, London, E8 1LK. DoB: May 1948, British

Secretary - Matthew James Gibbs. Address: 8 Flock Mill Place, Earlsfield, London, SW18 4QJ. DoB:

Director - Adrian Paul Davies. Address: 70 Woodgate Drive, Strgatham, London, SW16 5YQ. DoB: December 1970, British

Secretary - Emma Williams. Address: 46 Dickinson Square, Croxley Green, Watford, WD3 3EY. DoB:

Director - Simon Charles Peters. Address: Flat 5 87189 Saint Aubyns, Hove, East Sussex, BN3 2TG. DoB: June 1967, British

Director - Michael Jacob Worth. Address: 20 Rope Street, Surrey Quays, London, SE16 1TE. DoB: October 1926, British

Director - Noreen Khan. Address: 55 Blenheim Gardens, London, NW2 4NR. DoB: October 1973, British

Director - Richard Michael Curen. Address: 1 Rosendale Road, London, SE21 8DS. DoB: August 1966, British

Jobs in Survivors (uk), vacancies. Career and training on Survivors (uk), practic

Now Survivors (uk) have no open offers. Look for open vacancies in other companies

  • Statistician (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Blizard Institute

    Salary: £36,064 to £42,431

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Postgraduate Research Administration Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £33,943 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • PhD Studentship: Articulated Splined Couplings for Future Aero gas-turbine Engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering

  • IPO Commercial Manager (London)

    Region: London

    Company: Regent's University London

    Department: International Partnerships Office (IPO)

    Salary: £35,374 to £37,230 per annum, dependent on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Clinical Trials Finance Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Membership Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: University of Essex Campus Services Ltd (UECS)

    Salary: £20,940 to £23,506 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £36,613 to £41,212 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow in Quantum Nanophysics (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Quantum, Light & Matter Group

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer- Professional Construction (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £24,412 to £29,131 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Lecturer / Senior Lecturer in Music (Performance - French Horn) (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM

    Salary: AU$98,755 to AU$139,510
    £59,934.41 to £84,668.62 converted salary* p.a. plus 17% superannuation. Level of appointment is subject to qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Other Creative Arts

  • Communications Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £18,940 to £21,220 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Associate/Full Professor of Political Science (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Survivors (uk) on Facebook, comments in social nerworks

Read more comments for Survivors (uk). Leave a comment for Survivors (uk). Profiles of Survivors (uk) on Facebook and Google+, LinkedIn, MySpace

Location Survivors (uk) on Google maps

Other similar companies of The United Kingdom as Survivors (uk): Sleep Merchants Ltd. | Alinanila Limited | Hopej Uk Ltd | Seasand Enterprises Ltd | Swansea Bay Home Care Services Limited

The moment the firm was founded is Monday 21st June 1999. Registered under number 03792760, this company is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the headquarters of this firm during its opening hours at the following address: 11 Sovereign Close , E1W 3HW London. The enterprise SIC and NACE codes are 88990 which stands for Other social work activities without accommodation n.e.c.. Survivors (uk) filed its account information up until 31st March 2015. The company's most recent annual return was filed on 21st July 2015. It has been 17 years for Survivors (uk) in the field, it is still strong and is an object of envy for many.

The firm started working as a charity on Mon, 20th Sep 1999. It works under charity registration number 1077484. The range of the enterprise's activity is national and it operates in multiple towns and cities in Republic Of Ireland, Throughout London, Scotland. The corporate board of trustees has six representatives: James Watson, Mathieu Veillette, Chaarlotte Zamboni, Clive Liggett and Paul Glynn, to namea few. In terms of the charity's financial situation, their most successful year was 2012 when they earned £281,619 and their expenditures were £238,530. Survivors (uk) concentrates its efforts on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It tries to support other voluntary bodies or charities, other voluntary organisations or charities, other definied groups. It provides help to the above recipients by the means of providing various services, providing advocacy and counselling services and conducting research or supporting it financially. If you wish to know anything else about the enterprise's activity, dial them on this number 020 3598 3898 or browse their website. If you wish to know anything else about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

This business owes its well established position on the market and permanent development to seven directors, specifically Daniel Mark Carr, Ishmael Bangura, Dr Joanna Jamel and 4 remaining, listed below, who have been working for the firm for almost one year.

Survivors (uk) is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 11 Sovereign Close E1W 3HW London. Survivors (uk) was registered on 1999-06-21. 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 - 351,000 GBP, sales per year - approximately 365,000 GBP. Survivors (uk) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Survivors (uk) is Human health and social work activities, including 9 other directions. Director of Survivors (uk) is Daniel Mark Carr, which was registered at Sovereign Close, London, E1W 3HW, England. Products made in Survivors (uk) were not found. This corporation was registered on 1999-06-21 and was issued with the Register number 03792760 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 Survivors (uk), open vacancies, location of Survivors (uk) 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 Survivors (uk) from yellow pages of The United Kingdom. Find address Survivors (uk), phone, email, website credits, responds, Survivors (uk) job and vacancies, contacts finance sectors Survivors (uk)