The 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: www.somerstown.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Somers Town Community Association (camden)"? - Send email to us!
Registration data The Somers Town Community Association (camden)
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, MySpaceLocation 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