Positive East

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

Contacts of Positive East: address, phone, fax, email, website, working hours

Address: 159 Mile End Road E1 4AQ London

Phone: 0207 791 9307 0207 791 9307

Fax: 0207 791 9307 0207 791 9307

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Positive East"? - Send email to us!

Positive East detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Positive East.

Registration data Positive East

Register date: 1990-10-08
Register number: 02546750
Capital: 870,000 GBP
Sales per year: Less 127,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Positive East

Addition activities kind of Positive East

561100. Men's and boys' clothing stores
10210100. Copper ore mining and preparation
35590203. Scouring machines (tannery equipment)
50460304. Food warming equipment
50510402. Lead
50789903. Refrigeration units, motor vehicles
50850401. Fasteners, industrial: nuts, bolts, screws, etc.
51690300. Detergents and soaps, except specialty cleaning
83229904. Travelers' aid
96210102. Aircraft inspection, government

Owner, director, manager of Positive East

Director - Sarah Shearer. Address: Mile End Road, London, E1 4AQ. DoB: April 1966, British

Director - Mark Butcher. Address: Mile End Road, London, E1 4AQ. DoB: January 1988, British

Director - Jean-Francois D'or. Address: Mile End Road, London, E1 4AQ. DoB: June 1964, British

Director - Kirsty Jane Cornell. Address: Mile End Road, London, E1 4AQ. DoB: November 1978, British

Director - Genoveffa Noschese. Address: Mile End Road, London, E1 4AQ. DoB: October 1976, British

Director - Simon Killick. Address: May Bate Avenue, Kingston, Surrey, KT2 5UL, England. DoB: December 1960, British

Director - Nena Gervia Foster. Address: Darfield Road, London, SE4 1ET, Uk. DoB: August 1979, British

Secretary - Mark Anthony Santos. Address: Fairview Drive, Chigwell, Essex, IG7 6HS, England. DoB:

Director - Ravi Ravindran. Address: Repton Road, Orpington, Kent, BR6 9HS. DoB: October 1958, British

Director - Rebecca Wilkins. Address: Broxted Road, Catford, London, SE6 4EW, England. DoB: August 1971, British

Director - Peter Mcdonnell. Address: 1 Tasker Road, London, NW3 2YR. DoB: April 1960, British

Director - Florence Jane Labwo. Address: 98 Star Lane, Canning Town, London, E16 4PR. DoB: December 1968, British

Director - Marigold None Chirisa. Address: 15 Mountfield Road, London, E6 6BH. DoB: June 1951, British

Director - Graham Edward Stoner. Address: 74 Glenkerry House, Burcham Street, Poplar London, E14 0SL. DoB: February 1961, British

Director - Matthew James Bray. Address: Mile End Road, London, E1 4AQ. DoB: August 1971, British

Director - Thomas Charles Bayliss. Address: Mile End Road, London, E1 4AQ. DoB: September 1975, British

Director - Temitope Ademosu. Address: Normanton Road, London, CR2 7AX. DoB: April 1984, British

Director - Kate Elizabeth Coulson. Address: Oakfield Avenue, Hitchin, Hertfordshire, SG4 9JD, Uk. DoB: August 1966, British

Director - Vineet Khattar. Address: Homer Drive, Cyclops Wharf, London, E14 3UH, England. DoB: March 1985, Singaporean

Director - Maureen Hand. Address: Avening Terrace, Southfields, London, SW18 4PL. DoB: October 1970, Irish

Director - Vanessa Green. Address: Chase Road, Southgate, London, N14 4JP. DoB: October 1969, British

Director - Anne Peters. Address: Granville Road, London, N22 5LR. DoB: January 1944, American

Director - Michael John Reardon. Address: 100 Crofton Road, Orpington, Kent, BR6 8HZ. DoB: November 1955, British

Director - Rita Phiri. Address: Cranbury Road, Reading, Berkshire, RG30 2XB. DoB: June 1970, Zimbabwean

Director - Michael Gerard Noonan. Address: 46 Weston Park, London, N8 9TD. DoB: May 1957, British

Director - Thomas William O Keefe. Address: 75 Brookfield Road, London, W4 1DF. DoB: October 1968, British

Director - Azad Mohammed Khaleel. Address: 21 Russell Road, Crouch End, London, N8 8HN. DoB: January 1964, British

Director - Sarah Malcolm. Address: 94 Ealing Village, Ealing, London, W5 2EA. DoB: April 1966, British

Secretary - Paul John Fleming. Address: 16 Royal Oak Court, London, N1 6EL. DoB: March 1964, British

Director - Richard Meyer. Address: 29 Chaucer Road, Forest Gate, London, E7 9LZ. DoB: March 1948, British

Director - Paul John Fleming. Address: 16 Royal Oak Court, London, N1 6EL. DoB: March 1964, British

Director - Tayo Omotunde David Ogundele. Address: 134 Corfield Street, London, E2 0DS. DoB: April 1965, British

Secretary - Clare Bennett. Address: Flat 90 New Riverhead, 173 Rosebery Avenue, London, EC1R 4UP. DoB: November 1976, British

Director - Alice Mugabo. Address: 39 Gopsall Street, London, N1 5HJ. DoB: December 1950, Rwandan

Director - Barry Richard Slapp. Address: 44 Belgrave Street, London, E1 0NQ. DoB: September 1950, British

Director - Brian William Dunlop. Address: 22 Heaven Tree Close, London, N1 2PW. DoB: May 1962, British

Director - Michael Leslie Tilley. Address: 1 Wainwright House, Garnet Street, London, E1W 3RA. DoB: May 1964, British

Secretary - Peter James Newton Taylor. Address: 38 The Roystons, Surbiton, Surrey, KT5 8HH. DoB:

Director - Duncan Gouck. Address: 15 Shell Road, Lewisham, London, SE13 7TW. DoB: January 1975, British

Director - Clare Bennett. Address: Flat 90 New Riverhead, 173 Rosebery Avenue, London, EC1R 4UP. DoB: November 1976, British

Director - Emma Strang. Address: 67 Green Lanes, London, N16 9BU. DoB: March 1976, British

Director - Dr Michael Youle. Address: 125 The Triangle, London, EC1V 3RY. DoB: June 1960, British

Director - Dr Mark Jones. Address: 42 Sturmer Way, Stock Orchard Crescent, London, N7 9TB. DoB: June 1963, British

Director - Mark Noble. Address: 67 Saint Stephens Road, London, E3 5JD. DoB: September 1964, British

Director - Andrew Hanuman. Address: 3 Mulberry House, Victoria Park Square, London, E2 9PQ. DoB: January 1966, British

Director - Yuva Arumugam. Address: 17 Grove Road, Walthamstow, London, E17 9BL. DoB: July 1971, Singaporean

Director - Wayne Christopher Barton. Address: 36a Cardigan Road, Bow, London, E3 5HT. DoB: December 1968, British

Director - Simon James Collier. Address: 103 Lexington Buildings Bow Quarter, Fairfield Road Bow, London, E3 2UH. DoB: May 1967, British

Director - Richard Michael Mundy. Address: 84 Spring Grove, Loughton, Essex, IG10 4QE. DoB: March 1947, British

Director - Matthew John Hale. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: April 1957, British

Director - Simon Bulpin. Address: 76 Barking Road,East Ham,, London, E6 3BP. DoB: November 1962, British

Director - Clifton Walter Thorpe. Address: 66 Gambier House, Mora Street, London, EC1V 8EJ. DoB: February 1962, British

Director - Darryll John Harris. Address: 43a Downs Park Road, London, E8 2HY. DoB: January 1974, British

Secretary - Charles Chadwick. Address: 11 Bow Road, London, E3 2AD. DoB: February 1945, British

Director - Matthew John Hale. Address: 10 Pelham Square, Brighton, East Sussex, BN1 4ET. DoB: April 1957, British

Director - Anthony Benson. Address: 339 Higham Hill Road, London, E17 5RG. DoB: February 1947, British

Director - David Alfred Edward Robinson. Address: 2 Nursery Gardens, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6TR. DoB: May 1945, British

Director - Christopher Gregory Creegan. Address: 4 Mile End Place, London, E1 4BH. DoB: March 1961, British

Director - Patriic Gayle. Address: 22 Grays Inn Residences, Clerkenwell Road, London, EC1R 5HN. DoB: September 1959, British

Director - Jeremy Luke Castle. Address: 54a Rowena Crescent, Battersea, London, SW11 2PT. DoB: June 1966, British

Director - James Grier. Address: 34 Waterman Way, Wapping, London, E1 9QN. DoB: April 1955, British

Director - Michael Howard Murray. Address: Stoats Oak Cricket Court, East Grinstead, West Sussex, RH19 3DN. DoB: September 1949, British

Director - John Michael Stack. Address: 40 Ash Road, London, E15 1HL. DoB: August 1966, British

Director - Karen Jane Tanner. Address: 20 Vicars Close, Hackney, London, E9 7HT. DoB: March 1957, British

Secretary - Keith Andrew Rudkin. Address: 37 Waverton House, Jodrell Road, London, E3 2LQ. DoB: May 1970, British

Director - Hilary Scott. Address: 3 Christchurch Square, London, E9 7HU. DoB: June 1954, British

Director - Charles Chadwick. Address: 11 Bow Road, London, E3 2AD. DoB: February 1945, British

Director - Father Brian Ralph. Address: St Johns On Bethnal Green, 60 Cephas Avenue, London, E1 4AR. DoB: June 1966, British

Director - Joanne Sullivan. Address: 29 Sandalwood Close, Solebay Street, London, E1 4QL. DoB: September 1969, British

Director - Achim Felix Curt Caspar Graf Von Baudissin-zinzendorf. Address: 107a Ifield Road, London, SW10 9AD. DoB: March 1958, German

Director - Karen Elizabeth Mccusker. Address: 22 Arundel Mansions, Kelvedon Road Fulham, London, SW6 5BS. DoB: August 1959, British

Director - Dr Gordon Craig. Address: 3 Sebastian House, 2/4 Sebastian Street, London, EC1V 0HE. DoB: June 1962, British

Director - David Benjamin Thomas Jaynes. Address: 10 Stayners Road, London, E1 4AH. DoB: March 1945, British

Director - Keith Andrew Rudkin. Address: 37 Waverton House, Jodrell Road, London, E3 2LQ. DoB: May 1970, British

Director - Gary Kent. Address: 25 Cormorant Road, Forestgate, London, E7 9RS. DoB: October 1961, British

Director - John Mclean Fox. Address: 101 Hadleigh Road, Leigh-On-Sea, Essex, SS9 2LY. DoB: January 1934, British

Director - Nigel Peter Huxted. Address: 38 Swaton Road, Bow, London, E3 4ET. DoB: May 1958, British

Director - Martin Paul Dadswell. Address: 1 Surrey House, 232 Rotherhithe Street, Rotherhythe, London, SE16 1QX. DoB: May 1960, British

Director - Yve Amor. Address: 52 Upperton Road West, Plaistow, London, E13 9LS. DoB: October 1959, British

Director - Nicolas David Stacey. Address: The Old Vicarage, Selling, Faversham, Kent, ME13 9RD. DoB: November 1927, British

Director - Victor Leslie Wares. Address: Flat 8 Meridian Court, 201-217 Commercial Road, London, E1 2BT. DoB: April 1958, British

Secretary - Stephanie Ella Maureen Currie. Address: 3 Brandon Mews, Barbican, London, EC2Y 8BE. DoB: December 1934, British

Director - Caron Lee Bowen. Address: Flat 8 62 Greencroft Gardens, South Hampstead, London, NW6 3LX. DoB: June 1964, Australian

Director - Robert Meacham. Address: Flat A 321 Kingsland Road, London, E8. DoB: July 1956, British

Director - Donald Nelson. Address: 20 Clarence Road, London, E17 6AQ. DoB: May 1963, British

Director - Jonathan Michael Grimshaw. Address: 46c Kenwyn Road, London, SW4 7LH. DoB: April 1954, British

Director - David Colin Panter. Address: 54 Albacore Crescent, London, SE13 7HP. DoB: January 1962, British

Director - Stephanie Ella Maureen Currie. Address: 3 Brandon Mews, Barbican, London, EC2Y 8BE. DoB: December 1934, British

Director - Jeffrey Charles Jenkinson. Address: 4 Castle Street, Colchester, Essex, CO4 4QW. DoB: August 1939, British

Director - Reverend Victor Stock. Address: St Mary Le Bow, Cheapside, London, EC2V 6AU. DoB: December 1944, British

Director - Dr Penelope Jane Bevan. Address: 18 Vallance Road, Muswell Hill, London, N22 4UB. DoB: May 1955, British

Director - Jonathan Louw. Address: 44 Medway Road, London, E3 5BY. DoB: April 1959, British

Director - Stephanie Malach. Address: 49 Haslemere Avenue, Ealing, London, W13 9UH. DoB: May 1955, British

Secretary - Michael John Barwick. Address: The Rectory St Matthews Church, Hereford Street, London, E2 6EX. DoB: May 1955, British

Director - Councillor Jonathon Scott Stokes. Address: 4 Cambridge Court, 216-220 Cambridge Heath Road, London, E2 9NN. DoB: January 1963, British

Director - Michael John Barwick. Address: The Rectory St Matthews Church, Hereford Street, London, E2 6EX. DoB: May 1955, British

Secretary - Jonathan Louw. Address: 44 Medway Road, London, E3 5BY. DoB: April 1959, British

Director - Patricia Wright. Address: 8 Royal Mint Street, London, E1 8LG. DoB: August 1946, British

Director - Christine Mary Sheppard. Address: 23 New Road, London, E1 1HE. DoB: March 1944, British

Director - Peter Clarke. Address: Speldhurst Canterbury Road, Faversham, Kent, ME13 8NG. DoB: October 1942, British

Director - Jeffrey Harris. Address: 18 St Michaels Court, London, E14 6PS. DoB: February 1964, British

Director - Dr Andrew Peter Dunford. Address: 118 Willoughby House, Barbican, London, EC2Y 8BL. DoB: December 1954, British

Director - Dr Fazal Mahmood. Address: 55 Oban Street, London, E14 0JE. DoB: December 1954, British

Jobs in Positive East, vacancies. Career and training on Positive East, practic

Now Positive East have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Adult Nursing (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £40,523 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Hospital Managing Director (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £84,622 to £104,038

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Finance,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer in Human Resource Management (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: School of Arts, Social Science and Management

    Salary: £37,075 to £46,924 with possible progression to £52,793

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Lecturer in English Literature (Aston)

    Region: Aston

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £34,520 to £47,722 per annum (Grade 08 to 09)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Head of Digital Marketing (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £51,423 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Project Manager (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £39,324 to £46,924 p.a., Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Positive East on Facebook, comments in social nerworks

Read more comments for Positive East. Leave a comment for Positive East. Profiles of Positive East on Facebook and Google+, LinkedIn, MySpace

Location Positive East on Google maps

Other similar companies of The United Kingdom as Positive East: Age Uk Medway | Emergency Medical Services Authority Ltd | Roc Private Clinic Limited | Jeer Medicolegal Reporting Limited | Akinlade Limited

Positive East began its business in the year 1990 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02546750. This particular company has been operating with great success for 26 years and the present status is active. This company's headquarters is situated in London at 159 Mile End Road. You can also locate this business utilizing its area code : E1 4AQ. The business name of this business got changed in the year 2009 to Positive East. This enterprise previous name was The Globe Centre (city And East London). This enterprise declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. The business most recent filed account data documents cover the period up to 2015-03-31 and the latest annual return information was submitted on 2015-10-22. It has been twenty six years for Positive East in this field of business, it is still in the race and is an example for the competition.

The enterprise was registered as a charity on January 18, 1991. It works under charity registration number 1001582. The range of the company's area of benefit is not defined and it works in multiple towns around Waltham Forest, City Of London, Hackney, Havering, Newham, Redbridge, Tower Hamlets and Barking And Dagenham. The firm's board of trustees consists of thirteen representatives: Thomas Bayliss, Matthew Bray, Anne Peters, Florence Labwo and Graham Stoner, and others. As concerns the charity's financial summary, their most prosperous year was 2011 when their income was 1,744,132 pounds and their expenditures were 1,763,883 pounds. Positive East focuses on the problem of disability, the advancement of health and saving of lives and training and education. It tries to improve the situation of people with disabilities, people with disabilities. It tries to help these beneficiaries by the means of providing various services, providing advocacy and counselling services and providing advocacy, advice or information. If you would like to get to know something more about the corporation's activities, dial them on the following number 0207 791 9307 or browse their website. If you would like to get to know something more about the corporation's activities, mail them on the following e-mail [email protected] or browse their website.

We have a group of thirteen directors leading the following firm at the moment, including Sarah Shearer, Mark Butcher, Jean-Francois D'or and 10 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors obligations since 2016-07-11. What is more, the managing director's duties are continually helped by a secretary - Mark Anthony Santos, from who found employment in the following firm 6 years ago.

Positive East is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 159 Mile End Road E1 4AQ London. Positive East was registered on 1990-10-08. 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 - 870,000 GBP, sales per year - less 127,000 GBP. Positive East is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Positive East is Human health and social work activities, including 10 other directions. Director of Positive East is Sarah Shearer, which was registered at Mile End Road, London, E1 4AQ. Products made in Positive East were not found. This corporation was registered on 1990-10-08 and was issued with the Register number 02546750 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 Positive East, open vacancies, location of Positive East 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 Positive East from yellow pages of The United Kingdom. Find address Positive East, phone, email, website credits, responds, Positive East job and vacancies, contacts finance sectors Positive East