The Somers Town Community Association (camden)

All companies of The UKHuman health and social work activitiesThe Somers Town Community Association (camden)

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

Contacts of The Somers Town Community Association (camden): address, phone, fax, email, website, working hours

Address: 150 Ossulston Street London NW1 1EE

Phone: 0207 388 6088 0207 388 6088

Fax: 0207 388 6088 0207 388 6088

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Somers Town Community Association (camden)"? - Send email to us!

The Somers Town Community Association (camden) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Somers Town Community Association (camden).

Registration data The Somers Town Community Association (camden)

Register date: 1985-04-09
Register number: 01903408
Capital: 465,000 GBP
Sales per year: Approximately 494,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 The Somers Town Community Association (camden)

Addition activities kind of The Somers Town Community Association (camden)

354400. Special dies, tools, jigs, and fixtures
519800. Paints, varnishes, and supplies
10990302. Osmium ore mining
24210401. Railroad ties, sawed
50729901. Builders' hardware, nec
72180200. Industrial clothing launderers
79991112. Karate instruction

Owner, director, manager of The Somers Town Community Association (camden)

Director - Darshan Bipin Sanghrajka. Address: 150 Ossulston Street, London, NW1 1EE. DoB: December 1982, British

Director - Shofi Muhammod. Address: 150 Ossulston Street, London, NW1 1EE. DoB: November 1987, British Bangladeshi

Director - Ranmali Nawaratne. Address: 150 Ossulston Street, London, NW1 1EE. DoB: December 1977, British

Director - Salima Abdallah. Address: 87-89 York Way, London, N7 9QF, England. DoB: January 1978, British

Director - Maxine Jervis. Address: 150 Ossulston Street, London, NW1 1EE. DoB: August 1961, British

Director - Benedict Wee. Address: 150 Ossulston Street, London, NW1 1EE. DoB: June 1967, British

Director - Guli Sarkar. Address: 150 Ossulston Street, London, NW1 1EE. DoB: March 1940, British

Director - Michael King. Address: 150 Ossulston Street, London, NW1 1EE. DoB: July 1956, British

Director - Barbara Louise Hughes. Address: 45 Monica Shaw Court, London, NW1 1EY. DoB: March 1931, British

Director - Robert Baker. Address: 150 Ossulston Street, London, NW1 1EE. DoB: March 1956, British

Director - Afegieme Helen Komolafe. Address: 150 Ossulston Street, London, NW1 1EE. DoB: May 1974, British

Director - Teresa Reed. Address: 150 Ossulston Street, London, NW1 1EE. DoB: January 1963, British

Director - Carol Lesley Hardy. Address: Hampstead Road, London, NW1 3SH. DoB: June 1967, British

Director - Sara Elva Warren. Address: Chalton Street, London, NW1 1HR. DoB: November 1962, British

Director - Jawar Ali. Address: Ashbridge Street, London, NW8 8DG. DoB: August 1984, British

Director - Margaret Jamieson. Address: 55 Monica Shaw Court, London, NW1 1EY. DoB: September 1941, British

Director - Lesley Baxter. Address: 16 Medburn Street, London, NW1 1RJ. DoB: November 1958, British

Director - Slaney Devlin. Address: 73 Chamberlain House, Phoenix Road, London, NW1 1EU. DoB: February 1967, British

Director - Carly Dry. Address: 118 Mayford, Oakley Square, London, NW1 1NY. DoB: January 1975, British

Director - Jay Spurgeon. Address: 221 Levita House, Ossulston Street, London, NW1 1HN. DoB: August 1967, British

Director - Patrica Elizabeth Tormey. Address: 32 Crowndale Court, Crowndale Road, London, NW1 1TY. DoB: October 1941, British

Director - Nicola Wright. Address: 94 Oakshott Court, Polygon Road Nwi, London, 1ST. DoB: September 1972, British

Director - Margaret Joan Michele. Address: 11 Monica Shaw Court, London, NW1. DoB: April 1941, British

Director - David Edward Hoefling. Address: 25 Saint Augustines House, Werrington Street, London, NW1 1QE. DoB: July 1942, British

Director - Varsha Lighthill. Address: Flat 2, 22 Leighton Road, London, NW5 2QE. DoB: September 1937, British

Director - Cynthia Lamptey. Address: 145 Kipling Tower, Palmerston Road, London, W3 8TN. DoB: November 1956, British

Secretary - Rafeeque Ahmed. Address: 59 Bray Towers, 136 Adelaide Road, London, NW3 3JU. DoB: January 1928, British

Director - Thomas Costello. Address: 14 Medburn Street, London, NW1. DoB: July 1937, British

Director - Helia Evans. Address: 233 Levita House, Ossulston Street, London, NW1. DoB: June 1943, British

Director - John Toomey. Address: 14 Hillwood House, Polygon Road, London, NW1. DoB: July 1926, 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 - Jabed Ahmed Rahman. Address: 102 Levita House, Chalton Street, London, NW1 1JL. DoB: December 1972, British

Director - Tina Cummings. Address: 115 Levita House, Ossulston Street, London, NW1 1HP. DoB: December 1960, British

Director - Florence Margaret Shefford. Address: 100 Walker House, Ossulston Street, London, NW1. DoB: October 1929, British

Director - Maria Theresa Smart. Address: 125 Walker House, Ossulston Street, London, NW1 1ER. DoB: October 1921, British

Director - Sizanne Gorman. Address: 23 St Michaels Flats, Aldenham Street, London, NW1 1PU. DoB: November 1960, British

Director - Christina Campbell Noble. Address: 66 Hungerford Road, London, N7 9LP. DoB: June 1942, British

Director - Margaret Saunders. Address: 30 Platt Street, London, NW1 1RU. DoB: August 1944, British

Director - Joseph Bidder. Address: 33 Queensdown Road, London, E5 8NN. DoB: April 1941, British

Director - Rosa Mabel Jones. Address: 14 St Annes Flats, Doric Way Euston, London, NW1 1LG. DoB: February 1931, British

Director - Patrick Anthony Breen. Address: 25 Cecil Rhodes House, Goldington Street, London, NW1 1UG. DoB: June 1957, British

Director - Thomas James Sharp. Address: 7 St Annes Flats, Doric Way, London, NW1 1LG. DoB: March 1933, British

Director - Mary Theresa Brown. Address: 3 Phoenix Court, Purchese Street, London, NW1. DoB: June 1923, British

Director - Helia Evans. Address: 233 Levita House, Ossulston Street, London, NW1. DoB: June 1943, British

Director - Jamshed Ali. Address: 14 Chalton House, Chalton Street, London, NW1. DoB: February 1938, British

Director - David Edward Hoefling. Address: 36 St Anthonys Flats, Chalton Street, London, NW1. DoB: July 1942, British

Director - Margaret Bembridge. Address: 31 Phoenix Court, Purchese Street, London, NW1. DoB: June 1939, British

Director - Abdul Matin. Address: 1 Chalton House, Chalton Street, London, NW1. DoB: February 1936, British

Secretary - Rafeeque Ahmed. Address: 59 Bray Towers, 136 Adelaide Road, London, NW3 3JU. DoB: January 1928, British

Director - Rafeeque Ahmed. Address: 59 Bray Towers, 136 Adelaide Road, London, NW3 3JU. DoB: January 1928, British

Director - Patrick Anthony Breen. Address: 25 Cecil Rhodes House, Goldington Street, London, NW1 1UG. DoB: June 1957, British

Director - James Vincent Brennan. Address: 4 Coopers Lane, London, NW1 1HA. DoB: January 1916, British

Director - Susan Commons. Address: 11 Phoenix Court, Purchese Street, London, NW1 1EL. DoB: May 1947, British

Director - Graham Croston. Address: 20 Stanley Building, London, NW1 2TG. DoB: October 1950, English

Director - Ian Charles Baxter. Address: 95 Oakshott Court, London, NW1 1ST. DoB: July 1961, British

Director - Tonia Susan Johnson. Address: 5 Brathway, Amphill Square Eversholt Street, London, NW1. DoB: September 1958, British

Director - Doreen Margaret Bazell. Address: 42 Cecil Rhodes House, London, NW1 1UG. DoB: September 1937, British

Director - Nora O'flaherty. Address: 9 Cranleigh House, London, NW1 1NT. DoB: February 1927, Irish

Director - Sara Jane Newton Vincent. Address: 2 Stanley Building, London, NW1 2TD. DoB: November 1960, Usa

Director - Una Sapietis. Address: 30 Chalton House, Chalton Street, London, NW1 1HH. DoB: August 1964, British

Jobs in The Somers Town Community Association (camden), vacancies. Career and training on The Somers Town Community Association (camden), practic

Now The Somers Town Community Association (camden) have no open offers. Look for open vacancies in other companies

  • Trainee Teacher of Business Studies (Reigate, Surrey)

    Region: Reigate, Surrey

    Company: Reigate College

    Department: N\A

    Salary: £14,394 to £18,181

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • SeNSS Coordinator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academc Section

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Anatomy (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Histology Technician Scientific Support (London)

    Region: London

    Company: University College London

    Department: MRC Prion Unit at UCL, Institute of Prion Diseases

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other

  • Bar Assistant (Pershore)

    Region: Pershore

    Company: Warwickshire College Group

    Department: N\A

    Salary: Hourly paid

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Translational Scientist - Inflammatory Disease (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £39,324 to £46,924 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Programme Manager, MSc International Health Management (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: £35,850 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: £32,405 to £36,064

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Project Manager - Research Excellence Framework (REF) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £39,324 to £46,924 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • PhD Studentship - Optimization-Based Analysis & Control of Fluid Flows (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering

Responds for The Somers Town Community Association (camden) on Facebook, comments in social nerworks

Read more comments for The Somers Town Community Association (camden). Leave a comment for The Somers Town Community Association (camden). Profiles of The Somers Town Community Association (camden) on Facebook and Google+, LinkedIn, MySpace

Location The Somers Town Community Association (camden) on Google maps

Other similar companies of The United Kingdom as The Somers Town Community Association (camden): Synergy Private Ltd | Halldent Limited | The Dietitians Clinic Limited | Sangeen Limited | Medical Haays Ltd

The Somers Town Community Association (camden) can be contacted at Euston at 150 Ossulston Street. Anyone can look up the company by referencing its postal code - NW1 1EE. This enterprise has been operating on the UK market for thirty one years. This enterprise is registered under the number 01903408 and its current status is active. The company's registered name transformation from Hampden Community Association(the) to The Somers Town Community Association (camden) came in 1997/10/21. This enterprise principal business activity number is 88990 which stands for Other social work activities without accommodation n.e.c.. The firm's latest filings were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-07-26. 31 years of presence in the field comes to full flow with The Somers Town Community Association (camden) as they managed to keep their clients happy through all this time.

The firm was registered as a charity on 1985-10-11. It works under charity registration number 292440. The range of the charity's area of benefit is the somers town electoral ward. They operate in Camden. Their board of trustees consists of nine members: Barbara Hughes, Guli Sarkar, Margaret Joan Michele, Ms Carol Lesley Hardy and Michael King, to name a few of them. As for the charity's finances, their best period was in 2011 when they earned 381,100 pounds and they spent 347,485 pounds. The Somers Town Community Association (camden) focuses on charitable purposes, the area of arts, culture, heritage or science and education and training. It strives to help the elderly, the youngest, the general public. It provides aid to the above beneficiaries by providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. In order to learn more about the company's undertakings, call them on the following number 0207 388 6088 or go to their official website. In order to learn more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

According to the information we have, this limited company was incorporated in 1985/04/09 and has been overseen by fifty nine directors, and out this collection of individuals nine (Darshan Bipin Sanghrajka, Shofi Muhammod, Ranmali Nawaratne and 6 other directors have been described below) are still a part of the company.

The Somers Town Community Association (camden) is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 150 Ossulston Street London NW1 1EE. The Somers Town Community Association (camden) was registered on 1985-04-09. 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 - 465,000 GBP, sales per year - approximately 494,000,000 GBP. The Somers Town Community Association (camden) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Somers Town Community Association (camden) is Human health and social work activities, including 7 other directions. Director of The Somers Town Community Association (camden) is Darshan Bipin Sanghrajka, which was registered at 150 Ossulston Street, London, NW1 1EE. Products made in The Somers Town Community Association (camden) were not found. This corporation was registered on 1985-04-09 and was issued with the Register number 01903408 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 The Somers Town Community Association (camden), open vacancies, location of The Somers Town Community Association (camden) 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 July 1st, 2024

Detailed data about The Somers Town Community Association (camden) from yellow pages of The United Kingdom. Find address The Somers Town Community Association (camden), phone, email, website credits, responds, The Somers Town Community Association (camden) job and vacancies, contacts finance sectors The Somers Town Community Association (camden)