Colombo Street Community And Sports Centre

All companies of The UKArts, entertainment and recreationColombo Street Community And Sports Centre

Operation of sports facilities

Contacts of Colombo Street Community And Sports Centre: address, phone, fax, email, website, working hours

Address: Coin Street Neighbourhood Centre 108 Stamford Street Waterloo SE1 9NH London

Phone: 020 7021 1608 020 7021 1608

Fax: +44-1264 6237182 +44-1264 6237182

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Colombo Street Community And Sports Centre"? - Send email to us!

Colombo Street Community And Sports Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Colombo Street Community And Sports Centre.

Registration data Colombo Street Community And Sports Centre

Register date: 1985-07-25
Register number: 01933656
Capital: 153,000 GBP
Sales per year: More 486,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 Colombo Street Community And Sports Centre

Addition activities kind of Colombo Street Community And Sports Centre

01719905. Dewberry farm
34710205. Depolishing metal
35850403. Condensers, refrigeration
36459905. Fluorescent lighting fixtures, residential
38270100. Optical instruments and apparatus
51990100. Art goods and supplies

Owner, director, manager of Colombo Street Community And Sports Centre

Director - Peter Cranston Stephens. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: March 1949, British

Director - Alisha Fernandez Miranda. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: February 1982, Dual British And Us

Director - Elizabeth Owens Booth. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: June 1944, British

Director - Tina Worms. Address: Stamford Street, Waterloo, London, SE1 9NH. DoB: May 1950, British

Director - Natalie Ce Thi Bell. Address: 101 Stamford Street, Waterloo, London, SE1 9NH. DoB: April 1967, British

Director - Abby Caroline Wilson. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: September 1978, British

Director - Dr Scott Robert Rice. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: August 1977, British

Director - Iain Jeremy Tuckett. Address: 14 Whittlesey Street, London, SE1 8SZ. DoB: July 1949, British

Director - David Richard Harter. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: n\a, British

Director - Gemma Rhiannon Mary Rocyn Jones. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: June 1980, British

Director - Brian Lee Dickens. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: March 1958, British

Director - John Hearn. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: November 1931, British

Director - Clare Catherine Millett. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: August 1967, British

Director - Phillip Saunders. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: February 1930, British

Director - Hannah Quigley. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: June 1977, British

Director - Caroline Whitaker. Address: Flat 4.32 Kempton Court, 2 Durward Street, London, E1 5BB. DoB: October 1971, British

Director - Richard John Powell. Address: Schoolkeepers Hse, Ebury Bridge Centre, Sutherland Stre, London, SW1V 4LH. DoB: December 1964, British

Director - Peter Browne. Address: 2a Chiltern Way, Woodford Green, Essex, IG8 0RQ. DoB: October 1959, British

Director - John Hearn. Address: 80 Stamford Street, London, SE1 9NH. DoB: November 1931, British

Director - Peter Cranston Stephens. Address: 108 Stamford Street, Waterloo, London, SE1 9NH. DoB: March 1949, British

Director - Clive John Streatfield. Address: 701 Oxo Tower Wharf, South Bank, London, SE1 9GY. DoB: June 1962, British

Secretary - Kathleen Elizabeth Mitchell. Address: 43e Henry House, Coin Street, London, SE1 8YE. DoB: September 1935, British

Director - Albert Taylor. Address: 20 Block Peabody Estate, Duchy Street, London, SE1 8DT. DoB: January 1947, British

Director - Kathleen Elizabeth Mitchell. Address: 43e Henry House, Coin Street, London, SE1 8YE. DoB: September 1935, British

Secretary - John Hearn. Address: 80 Stamford Street, London, SE1 9NH. DoB: November 1931, British

Director - Terence Gilbert. Address: 85 Roupell Street, London, SE1 8SU. DoB: June 1939, British

Director - Kim Jennings. Address: Block B Flat 1, Peabody Estate, Duchy Street London, SE1 8AQ. DoB: November 1960, British

Secretary - Jacky Norman. Address: 3 Hampton Court, King & Queen Wharf, London, SE16 1SU. DoB: November 1958, British

Director - Jacky Norman. Address: 3 Hampton Court, King & Queen Wharf, London, SE16 1SU. DoB: November 1958, British

Director - Martyn Eric Hobrough. Address: 7 St Ronans, 63 Putney Hill, London, SW15 3RN. DoB: May 1945, British

Director - John William Garner. Address: 27 Heath Court, Leighton Buzzard, Bedfordshire, LU7 7JR. DoB: December 1942, British

Director - Hazel Jacobs. Address: 13 Falcon Point, Hopton Street, London, SE1. DoB: October 1935, British

Secretary - Patsy Mills. Address: First Floor Flat 48 Halesworth Road, Lewisham, London, SE13 7TL. DoB: April 1965, British

Director - William Smith Maskew. Address: 17 Ringmore Road, Walton On Thames, Surrey, KT12 3DQ. DoB: March 1926, British

Director - George Alexander. Address: 33 Vaughan House, Nelson Square Gardens, London, SE1 0PY. DoB: March 1947, Us Citizen

Director - Steve Hugh Hoquee. Address: 116 Robinson Road, Colliers Wood, London, SW17 9DR. DoB: July 1969, British

Director - Patsy Mills. Address: First Floor Flat 48 Halesworth Road, Lewisham, London, SE13 7TL. DoB: April 1965, British

Director - Ade Ajayi. Address: 22 Decker House, Hopwell Street, London, SE5. DoB: September 1958, Nigerian

Director - Terence Joseph Graver. Address: 40 Douglas Flats, Marshalsea Road, London, SE1. DoB: November 1962, English

Director - Maureen Birch. Address: 65 Stamford Street, London, SE1 9NB. DoB: May 1947, British

Director - Leonard Hall. Address: 17 Colwyn House, London, SE1 7BY. DoB: October 1918, British

Director - John Hearn. Address: 80 Stamford Street, London, SE1 9NH. DoB: November 1931, British

Director - Alice Ball. Address: 18 Aquinas Street, London, SE1 8AE. DoB: February 1955, British

Director - Hilary Wines. Address: 6 Ilfracombe Flats, Marshalsea Road, London, SE1 1EW. DoB: April 1944, British

Secretary - Frederick Beale. Address: 53 Dovet Court, London, SW8 1HS. DoB:

Director - William Smith Maskew. Address: 17 Ringmore Road, Walton On Thames, Surrey, KT12 3DQ. DoB: March 1926, British

Director - Howard William Simmons. Address: 137 Westbury Avenue, London, N22 6RY. DoB: April 1950, British

Director - Kieth Vincent Edmondson. Address: 63 Whateley Road, East Dulwich, London, SE22 9DE. DoB: April 1958, British

Director - Violet Driscoll. Address: 64 Peabody Estate, Duchy Street, London, SE1. DoB: January 1914, British

Director - Alan John Drew. Address: 5 Ufford Street, London, SE1 8QD. DoB: October 1944, British

Director - Doris Chung. Address: 53 Carroll House, London, W2 3PR. DoB: August 1955, British

Director - Raymond Joseph Cassidy. Address: Flat 6 Walton House, 131 Merton Road Wandsworth, London, SW18 5EJ. DoB: January 1947, British

Jobs in Colombo Street Community And Sports Centre, vacancies. Career and training on Colombo Street Community And Sports Centre, practic

Now Colombo Street Community And Sports Centre have no open offers. Look for open vacancies in other companies

  • Clinical Project Manager (Maternity Cover) (London)

    Region: London

    Company: University College London

    Department: Institute of Clinical Trials and Methodology, The Comprehensive Clinical Trials Unit

    Salary: £43,023 to £50,753 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • International Recruitment Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: International Relations Office

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Tier 4 Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £28,936 to £35,550 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Lecturer in Knowledge Management and Business Decision Making (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Graduate School of Management, Faculty of Business

    Salary: £33,518 to £47,712 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Senior Lecturer / Lecturer, BA (Hons) Graphic Design & Illustration (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £34,000 to £46,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Early Years Practitioner (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Freshlings Nursery

    Salary: £14,430 to £16,815 per annum (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Other

  • Research Associate in Web-Based Infectious Disease Surveillance (London)

    Region: London

    Company: University College London

    Department: Media Futures Research Group

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Plant Tissue Culture Laboratory Technician (Norwich)

    Region: Norwich

    Company: The Sainsbury Laboratory

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Other,Property and Maintenance

  • Student Support and Systems Coordinator (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Academic Division

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Clinical Senior Lecturer/Clinical Lecturer in Public Health (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Medicine, Dentistry and Biomedical Sciences

    Salary: £76,001 to £102,466 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate - Chemist/Chemical Biologist (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Associate Professor in Statistics (Bolzano - Italy)

    Region: Bolzano - Italy

    Company: Free University of Bozen-Bolzano

    Department: Faculty of Economics and Management

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

Responds for Colombo Street Community And Sports Centre on Facebook, comments in social nerworks

Read more comments for Colombo Street Community And Sports Centre. Leave a comment for Colombo Street Community And Sports Centre. Profiles of Colombo Street Community And Sports Centre on Facebook and Google+, LinkedIn, MySpace

Location Colombo Street Community And Sports Centre on Google maps

Other similar companies of The United Kingdom as Colombo Street Community And Sports Centre: Moreton Hills Golf Centre Limited | Loch Lomond Highland Games Limited | Bootle Scrambles Club Limited | Limepalm Limited | Andover Town Football Club Limited

Colombo Street Community And Sports Centre can be gotten hold of Coin Street Neighbourhood Centre 108 Stamford Street, Waterloo in London. The area code is SE1 9NH. Colombo Street Community And Sports Centre has existed on the British market since the firm was started in 1985. The registered no. is 01933656. The company declared SIC number is 93110 which stands for Operation of sports facilities. Colombo Street Community And Sports Centre filed its latest accounts for the period up to 2015-03-31. The firm's latest annual return information was released on 2015-12-06. Since the firm debuted on the market 31 years ago, it has managed to sustain its great level of success.

The enterprise became a charity on December 6, 1985. It works under charity registration number 292623. The range of the firm's area of benefit is united kingdom and it operates in various locations across Lambeth and Southwark. Their board of trustees has eleven members: David Richard Harter, Alisha Fernandez Miranda, Elizabeth Owens, Ms Natalie Le-Thi Bell and Dr Scott Robert Rice, to name a few of them. As regards the charity's financial summary, their best time was in 2012 when they earned £721,426 and they spent £739,890. Colombo Street Community And Sports Centre concentrates its efforts on the problems of economic and community development and unemployment, the area of amateur sport and the problems of economic and community development and unemployment. It works to help the elderly, young people or children, the general public. It provides aid to the above agents by the means of providing open spaces, buildings and facilities and providing open spaces, buildings and facilities. If you wish to find out more about the company's undertakings, dial them on the following number 020 7021 1608 or check their website. If you wish to find out more about the company's undertakings, mail them on the following e-mail [email protected] or check their website.

Due to the following company's size, it was unavoidable to find further company leaders, namely: Peter Cranston Stephens, Alisha Fernandez Miranda, Elizabeth Owens Booth who have been working as a team since 2014 for the benefit of the company.

Colombo Street Community And Sports Centre is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Coin Street Neighbourhood Centre 108 Stamford Street Waterloo SE1 9NH London. Colombo Street Community And Sports Centre was registered on 1985-07-25. 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 - 153,000 GBP, sales per year - more 486,000 GBP. Colombo Street Community And Sports Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Colombo Street Community And Sports Centre is Arts, entertainment and recreation, including 6 other directions. Director of Colombo Street Community And Sports Centre is Peter Cranston Stephens, which was registered at 108 Stamford Street, Waterloo, London, SE1 9NH. Products made in Colombo Street Community And Sports Centre were not found. This corporation was registered on 1985-07-25 and was issued with the Register number 01933656 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 Colombo Street Community And Sports Centre, open vacancies, location of Colombo Street Community And Sports 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 June 1st, 2024

Detailed data about Colombo Street Community And Sports Centre from yellow pages of The United Kingdom. Find address Colombo Street Community And Sports Centre, phone, email, website credits, responds, Colombo Street Community And Sports Centre job and vacancies, contacts finance sectors Colombo Street Community And Sports Centre