Tower Hamlets Law Centre

Solicitors

Contacts of Tower Hamlets Law Centre: address, phone, fax, email, website, working hours

Address: Unit 1 St Anne's Street Off 789-791 Commercial Road E14 7HG London

Phone: 0207 247 8998 0207 247 8998

Fax: 0207 247 8998 0207 247 8998

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tower Hamlets Law Centre"? - Send email to us!

Tower Hamlets Law Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tower Hamlets Law Centre.

Registration data Tower Hamlets Law Centre

Register date: 1983-05-04
Register number: 01720518
Capital: 115,000 GBP
Sales per year: Approximately 295,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Tower Hamlets Law Centre

Addition activities kind of Tower Hamlets Law Centre

6331. Fire, marine, and casualty insurance
6517. Railroad property lessors
214199. Tobacco stemming and redrying, nec
225903. Curtains and bedding, knit
521103. Insulation and energy conservation products
86999901. Animal humane society

Owner, director, manager of Tower Hamlets Law Centre

Director - Ugo Hayter. Address: St Anne's Street, Off 789-791 Commercial Road, London, E14 7HG, England. DoB: August 1979, British

Director - Catherine Tuitt. Address: Victoria Park Square, London, E2 0PB, England. DoB: July 1969, British

Director - Derek Cox. Address: Goldman Close, London, E2 6EF, England. DoB: February 1938, British

Director - Mohammed Derek Cox. Address: Goldman Close, London, E2 6EF, England. DoB: February 1938, British

Director - Rosalind Shaw. Address: St Anne's Street, Off 789-791 Commercial Road, London, E14 7HG, England. DoB: May 1944, British

Director - Manuhar Ali. Address: 2 Seige House Sydney Street, London, E1 2HQ. DoB: July 1956, British

Director - Mark Kalderon. Address: Fleet Street, London, London, EC4Y 1HS, England. DoB: March 1957, British

Director - Abdus Salam. Address: 18 Thornwill House, Lukin Street, London, E1 0AP. DoB: July 1957, British

Director - Amy Williams. Address: St Anne's Street, Off 789-791 Commercial Road, London, E14 7HG, England. DoB: February 1987, British

Director - Neil Corner. Address: Cable Street, London, E1 0BL, England. DoB: February 1957, British

Director - Adrian Marshall Williams. Address: Cable Street, London, E1 0BL, England. DoB: October 1972, British

Director - Edward Coppinger. Address: Cable Street, London, E1 0BL, England. DoB: April 1963, British

Director - Farid Ahmed. Address: Haldane Road, London, E6 3JN, United Kingdom. DoB: March 1967, British

Director - Jusna Begum. Address: 214 Whitechapel Road, London, E1 1BJ. DoB: November 1974, British

Director - Sue Christoforou. Address: King Arthur Close, London, SE15 2LP, United Kingdom. DoB: October 1968, British

Director - Gilbert Eruchalu. Address: Lakeview Estate, London, London, E3 5TB, United Kingdom. DoB: October 1950, American

Director - Richard Tchoutezo. Address: Jasper Road, London, E16 3TR, United Kingdom. DoB: December 1972, British

Director - Neil Corner. Address: Dover Road, London, E12 5EA. DoB: February 1957, British

Director - Commier Sampson. Address: Barnardo Gardens, Barnardo Street, London, E1 0LN, United Kingdom. DoB: May 1958, Nigerian

Director - Farid Ahmed. Address: 104 Haldane Road, Eastham, London, E6 3JN. DoB: March 1967, British

Director - John Mikucki. Address: Coniston Gardens, Wembley, Middlesex, HA9 8SE, England. DoB: December 1961, British

Director - Jessica Moore. Address: Wilby Mews, London, W11 3NP, United Kingdom. DoB: May 1981, British

Director - Joanne Ferris. Address: Flat 22, 129 Black Church Lane, London, E1 1LS. DoB: July 1971, British

Director - Stephanie Christine Dickinson. Address: 16 Lingard House, Marshfield Street, London, E14. DoB: August 1954, British

Director - Gillian Megaughin. Address: 35b Burleigh Road, Enfield, EN1 1NX. DoB: October 1975, British

Director - Radica De Cambra. Address: 120 Forest Road, Walthamstow, London, E17 6JQ. DoB: December 1951, British

Director - Ajmol Ali. Address: 7 Chamberlain House, Cable Street, London, E1 0AL. DoB: June 1956, British

Director - John Michael Browne. Address: 26 Ringley Park Avenue, Reigate, Surrey, RH2 7ET. DoB: June 1948, British

Director - Hassan Uzzaman Khan. Address: 208 Clark Street, London, E1 3NS. DoB: May 1969, British

Director - Farid Ahmed. Address: 104 Haldane Road, Eastham, London, E6 3JN. DoB: March 1967, British

Director - Fanny Mahlanga. Address: 10 Panama House, Beaumont Square, London, E1 4LZ. DoB: November 1943, British

Director - Abdul Hamid. Address: 79 Hughes Mansions, Vallance Road, London, E1 5BJ. DoB: February 1942, British

Director - Ahmed Omer. Address: 12 Hadrian Estate, Hackney Road, London, E2 7AS. DoB: December 1964, British

Director - Abdi Omar Hassan. Address: 25 Azov House, Harford Street, London, E1 4PX. DoB: November 1973, British

Director - Nathalia Berkowitz. Address: 1 Swinburne House, Roman Road, London, E2 0HJ. DoB: September 1963, Uk Usa

Director - Debashish Kumar Dey. Address: 13 Wingate House, Bruce Road, London, E3 3HY. DoB: May 1964, British

Director - Jennifer Rachel Walker. Address: Flat 2, 129 Jerningham Road, London, SE14 5NJ. DoB: February 1966, British

Director - Sophy Miles. Address: 128 Waller Road, London, SE14 5LU. DoB: July 1962, British

Director - Moktar Ahmed. Address: 42 Tweed House, London, E14 6RE. DoB: June 1966, British

Director - Abul Kashem Khan. Address: 4 Mayo House, Lindley Street, London, E1 3BA. DoB: January 1950, British

Secretary - Abdi Abby. Address: 18 Radnor Grove, Uxbridge, Middlesex, UB10 0ET. DoB: August 1964, British

Director - Junad Uddin. Address: 4 Southwater Close, London, E14 7TE. DoB: October 1970, British

Director - Kulwinder Johal. Address: 2 Kirk Lane, Plumstead, London, SE18 3AD. DoB: September 1967, British

Director - Ellen Donovan. Address: 6 Chester Road, London, N17 6BY. DoB: October 1966, British

Director - Kahlida Uddin. Address: 52 James House, Solebay Street, London, E1 4PP. DoB: October 1978, British

Director - Sonali Naik. Address: 251 Manhattan Building, Fairfield Road, London, E3 2UJ. DoB: September 1968, British

Director - Md Shofique Miah. Address: 320 Commercial Road, London, E1 2PY. DoB: July 1954, British

Director - Derek Cox. Address: 64 Goldman Close, Bethnal Green, London, E2 6EF. DoB: February 1938, British

Director - Abdi Gulaid. Address: 42 Tweed House, Teviot Street, London, E14 6RE. DoB: August 1967, British

Director - Zainab Warsama. Address: 47 Gosling House, Sutton Street, London, E1 0AU. DoB: September 1952, Somali

Director - Afsana Yahiya. Address: 7 Landons Close Jamestown Harbour, Isle Of Dogs, London, E14 9QQ. DoB: November 1967, British

Director - Hodon Ali. Address: 12 Swift House, Dean Cross Street, London, E1. DoB: November 1968, British

Director - Mumtaz Samad. Address: 107 Winteton House, Dean Cross Street, London, E1. DoB: October 1971, Bangladeshi

Director - Jilu Ahmed. Address: 28 Biscay House, London, E1 4QU. DoB: February 1969, British

Director - Sarah Haid. Address: 583 Commercial Road, London, E1 0HJ. DoB: January 1967, British

Director - Prue Abrahams. Address: Flat 2 Crouch Hill, London, N8 9EA. DoB: July 1967, British

Director - Hodan Abdilla. Address: 9 Palace Road, Bounds Green, London, N11 2PU. DoB: December 1972, Somali

Director - Zainab Warsama. Address: 47 Gosling House, Sutton Street, London, E1 0AU. DoB: September 1952, Somali

Director - Syed Belal Ahmed. Address: 23 Keswick Gardens, Ilford, Essex, IG4 5NF. DoB: March 1961, British

Director - Abdi Abby. Address: 18 Radnor Grove, Uxbridge, Middlesex, UB10 0ET. DoB: August 1964, British

Director - Asha Mussa. Address: 8 Teak Close, London, SE16 1NW. DoB: March 1954, Somalian

Director - Mohammed Mohamud. Address: 1 Dresden House, Millgrove Street, London. DoB: January 1964, Kenyan

Director - Abdur Rahman. Address: 13 Matthews House, Burgess Street, London, E14 7AT. DoB: February 1956, British

Director - Syed Ahmed. Address: 89 Rushden Gardens, Clayhall, Essex, IG5 0BW. DoB: January 1960, Bangladeshi British

Director - Abdul Khalisadar. Address: 41 Granary Road, London, E1 5DE. DoB: June 1939, British

Director - Rafia Begum. Address: 5f Trinidad House, Gill Street, London, E14. DoB: March 1971, British

Secretary - Sophy Miles. Address: 49 Wellington Row, London, E2 7BB. DoB: July 1962, British

Director - Abdul Salique. Address: 42b Settles Street, London, E1 1JP. DoB: March 1956, British

Director - Mohi Khan. Address: 27 Wallwood Street, London, E14 7BW. DoB: November 1969, British

Director - Sirajul Islam. Address: 32 Channel House, Aston Street, London, E14 7NJ. DoB: April 1962, British

Director - Abdul Kalam. Address: 132 Stepney Way, London, E1 3BG. DoB: July 1966, British

Director - Ahmed Adani. Address: 48 Heywood Avenue, Colindale, London, Middlesex, NW9 5LP. DoB: December 1941, Somali

Director - Edward Wong. Address: 25 Evesham Road, Stratford, London, E15 4AL. DoB: May 1959, British

Director - Abida Huda. Address: 97 Mitcham Road, East Ham, London, E6 3NG. DoB: February 1963, British

Director - Sophy Miles. Address: 49 Wellington Row, London, E2 7BB. DoB: July 1962, British

Director - Mohammed Hersi. Address: 419 Queensbridge Road, London, E8 3AS. DoB: December 1948, British

Director - Rafia Begum. Address: 5f Trinidad House, Gill Street, London, E14. DoB: March 1971, British

Director - Akik Miah. Address: 32 Richard Neale House, Cornwall Street, London, E1 2QW. DoB: February 1970, British

Director - Iris Hawksworth. Address: 120 Rhodeswell Road, London, E14 7TL. DoB: September 1928, British

Director - Ian Basnett. Address: 7 Breezers Court, 20 The Highway, London, E1 9BE. DoB: July 1958, British

Director - Syed Ali. Address: 173 Jubilee Street, London, E1 3AT. DoB: February 1961, British

Director - Carol Patton. Address: 13 Summer House Road, London, N16 0NA. DoB: July 1961, British

Director - Helalur Rahman. Address: 435a Mile End Road, London, E3 4PB. DoB: May 1960, British

Director - John Webber. Address: 6 Arbour Square, London, E1 0SH. DoB: August 1945, British

Director - Mohammed Mujibur Rahman. Address: 13 Baker House, Bromley High Street, London, E3 3BN. DoB: January 1958, British

Director - Lutfur Rahman. Address: 160 Old Montague Street, London, E1 5NA. DoB: September 1965, British

Director - Shah Munim. Address: 26 Fakruddin Street, Vallance Road, London, E1 5BU. DoB: December 1967, British

Director - Abdul Mukit. Address: 35 Cookham House, Montclare Street, London, E2 7EX. DoB: n\a, British

Director - Prema Mani. Address: 63 Shearsmith House, Cable Street, London, E1 8HU. DoB: November 1960, British

Director - Daniele Lamarche. Address: 11 Wainwright Hs, Garnet Sheet, London, E1 9RA. DoB: April 1959, French/American

Director - Abdul Hye. Address: 39 Fournier Street, London, E1 6QE. DoB: September 1955, British

Director - Abida Huda. Address: Bethaal Green Chambers, 153 Bethnal Green Road, London, E2 7DG. DoB: February 1963, British

Director - Max Hickman. Address: 19 Kingward House, Hanbury Street, London, E1 5JR. DoB: October 1924, British

Director - Halie Elmi. Address: 50 Moreton Close, Upper Clapton, London, E5 9EP. DoB: September 1935, British

Director - Shamsheer Quereshi. Address: 8 Weddell House, Duckett Street, London, E1 4LT. DoB: n\a, British

Director - Ahgur Choudhury. Address: 25 Berkeley House, Wellington Way, London, E3 4NG. DoB: June 1954, Bengaly

Jobs in Tower Hamlets Law Centre, vacancies. Career and training on Tower Hamlets Law Centre, practic

Now Tower Hamlets Law Centre have no open offers. Look for open vacancies in other companies

  • Lecturer in Pharmacy Practice (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Life Sciences School of Pharmacy and Medical Sciences

    Salary: £41,212 to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Physical Sciences

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • General Manager, Confirm Centre for Smart Manufacturing (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €84,728 to €112,123
    £78,000.60 to £103,220.43 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Assistant/Associate: Neurobiology/Biophysics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £25,298 to £38,183 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,Molecular Biology and Biophysics

  • 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

  • Events Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: SS- Careers Service

    Salary: £28,098 to £31,604

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Professor in Artificial Intelligence and Computer Games (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design

  • PhD Studentship: Genetics, BMI and Physical Activity, Understanding the Links to Obesity and Diabetes (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Sport and Leisure,Sports Science

  • Senior Lecturer/Lecturer in Childhood (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Health and Life Sciences

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Education Studies (inc. TEFL),Education Studies

  • 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

  • Clinical Studies Officer - Gut, Microbes and Health (Norwich)

    Region: Norwich

    Company: Quadram Institute Bioscience

    Department: N\A

    Salary: £38,520 to £47,080 per annum depending on qualifications 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,Administrative

  • Research Associate in Computer Graphics and Vision (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Tower Hamlets Law Centre on Facebook, comments in social nerworks

Read more comments for Tower Hamlets Law Centre. Leave a comment for Tower Hamlets Law Centre. Profiles of Tower Hamlets Law Centre on Facebook and Google+, LinkedIn, MySpace

Location Tower Hamlets Law Centre on Google maps

Other similar companies of The United Kingdom as Tower Hamlets Law Centre: Aviad Corporate Limited | O2p Communication Limited | Cameron Bell Consultants Ltd | Smr Accountants Limited | Njjr Consulting Limited

The company called Tower Hamlets Law Centre has been founded on 1983-05-04 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company headquarters could be gotten hold of London on Unit 1 St Anne's Street, Off 789-791 Commercial Road. Assuming you have to get in touch with this business by mail, its area code is E14 7HG. The company reg. no. for Tower Hamlets Law Centre is 01720518. The company SIC and NACE codes are 69102 which stands for Solicitors. March 31, 2015 is the last time the accounts were filed. Thirty three years of presence in the field comes to full flow with Tower Hamlets Law Centre as the company managed to keep their customers satisfied throughout their long history.

The enterprise was registered as a charity on 1983-07-06. It works under charity registration number 287282. The range of the company's area of benefit is greater london in particular london borough of tower hamlets. They provide aid in Throughout England And Wales. Their board of trustees features ten members: Adrian Marshall Williams, Amy Williams, Ms Rosalind Shaw, Mohamed Abdus Salam and Manuhar Ali, and others. As concerns the charity's financial summary, their most successful period was in 2011 when they raised £1,558,218 and they spent £1,520,260. Tower Hamlets Law Centre concentrates its efforts on the problem of disability, the problems of economic and community development and unemployment, poverty prevention or relief. It strives to improve the situation of children or youth, people of a particular ethnic or racial background, other voluntary bodies or charities. It helps these beneficiaries by acting as a resource body or an umbrella and providing advocacy and counselling services. If you would like to get to know something more about the company's activity, call them on the following number 0207 247 8998 or visit their website. If you would like to get to know something more about the company's activity, mail them on the following e-mail [email protected] or visit their website.

As stated, the limited company was established in 1983 and has been managed by ninety four directors, out of whom eight (Ugo Hayter, Catherine Tuitt, Derek Cox and 5 others listed below) are still actively participating in the company's life.

Tower Hamlets Law Centre is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Unit 1 St Anne's Street Off 789-791 Commercial Road E14 7HG London. Tower Hamlets Law Centre was registered on 1983-05-04. 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 - 115,000 GBP, sales per year - approximately 295,000 GBP. Tower Hamlets Law Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Tower Hamlets Law Centre is Professional, scientific and technical activities, including 6 other directions. Director of Tower Hamlets Law Centre is Ugo Hayter, which was registered at St Anne's Street, Off 789-791 Commercial Road, London, E14 7HG, England. Products made in Tower Hamlets Law Centre were not found. This corporation was registered on 1983-05-04 and was issued with the Register number 01720518 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 Tower Hamlets Law Centre, open vacancies, location of Tower Hamlets Law Centre 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 Tower Hamlets Law Centre from yellow pages of The United Kingdom. Find address Tower Hamlets Law Centre, phone, email, website credits, responds, Tower Hamlets Law Centre job and vacancies, contacts finance sectors Tower Hamlets Law Centre