Asylum Aid

Solicitors

Other professional, scientific and technical activities not elsewhere classified

Contacts of Asylum Aid: address, phone, fax, email, website, working hours

Address: Club Union House 253-254 Upper Street N1 1RY London

Phone: 02073549631 02073549631

Fax: 02073549631 02073549631

Email: [email protected]

Website:

Schedule:

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

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

Registration data Asylum Aid

Register date: 1990-06-20
Register number: 02513874
Capital: 239,000 GBP
Sales per year: Approximately 443,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
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 Asylum Aid

Addition activities kind of Asylum Aid

24310107. Doors, combination screen-storm, wood
25110103. Chiffoniers and chifforobes
32950208. Graphite, natural: ground, pulverized, refined, or blended
36639911. Studio equipment, radio and television broadcasting
50939904. Junk and scrap
80110200. Medical centers

Owner, director, manager of Asylum Aid

Director - Catherine Eva Robinson. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: September 1979, British

Director - Vebi Kosumi. Address: Beaver Lane, Ashford, Kent, TN23 5PE, England. DoB: June 1963, British

Director - Sile Reynolds. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: May 1979, British

Director - Anna Feuchtwang. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: March 1964, British

Director - Richard Mark Priestman. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: September 1956, Scottish

Director - Janice Margaret Needham. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: January 1957, British

Director - Gabriella Bettinga. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: September 1970, Italian

Director - Timothy Andrew Ambrose Finch. Address: 10 Fairhazel Gardens, London, NW6 3SG, England. DoB: November 1962, British

Director - Michelle Dixon. Address: Ravely St, London, NW5 2HX. DoB: April 1967, British

Director - Catherine Allison Briddick. Address: 6a St Giles Road, London, SE5 7RL. DoB: January 1980, British

Director - Sarita Godber. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: August 1977, British

Director - Barbara Marsh. Address: Club Union House, 253-254 Upper Street, London, N1 1RY. DoB: November 1975, Irish

Director - Nat John Ehigie-obano. Address: 116 Fennells, Harlow, Essex, CM19 4RP. DoB: May 1963, British

Director - Graham Denholm. Address: 42 Wellesley Road, London, E17 8QY. DoB: February 1972, British

Director - Rimmindeep Bedi. Address: 70b The Ridgeway, Golders Green, London, NW11 8PG. DoB: October 1971, British

Director - Dr Sarah Kyambi. Address: 39-1 Lauderdale Street, Edinburgh, Midlothian, EH9 1DE. DoB: January 1975, British

Secretary - Anne Mcdowall. Address: 18 Springfield Road, Thornton Heath, Surrey, CR7 8DY. DoB: May 1957, British

Director - Jonathan Ellis. Address: Stephenson Wharf, Apsley Lock, Hertfordshire, HP3 9WY. DoB: May 1968, British

Director - Azim El Hassan. Address: 92 Marlow Road, London, E6 3QQ. DoB: February 1954, British Sudanese

Director - Jen Corlew. Address: 9 Carillon Court, Oxford Road, London, W5 3SX. DoB: June 1974, Usa

Director - Annie Mcdowall. Address: 18 Springfield Road, Thornton Heath, Surrey, CR7 8DY. DoB: May 1957, British

Director - Ariel Spigelman. Address: 2 Clarence Terrace, London, NW1 4RD. DoB: n\a, British

Director - Anisa Niaz Dickinson. Address: Flat 109 Falcon Works, Copperfield Road, London, E3 4RT. DoB: May 1976, British

Director - Fiona Jean Beach. Address: Snatts Hill Cottage, Rabies Heath Road, Bletchingly, Surrey, RH1 4NB. DoB: March 1971, British

Director - Alison Roma Harvey. Address: 35 Willes Road, Kentish Town, London, NW5 3DN. DoB: September 1966, British

Director - Tyrone Silcott. Address: 7 Kyverdale Road, London, N16 7AB. DoB: July 1965, British

Director - Sian Roath. Address: 13a Devonport Road, London, W12 8NZ. DoB: May 1965, British

Director - Mary Ruth Salinsky. Address: 32 Wentworth Hill, Wembley, Middlesex, HA9 9SG. DoB: January 1944, British

Director - Claude Mbuyi. Address: 11 Heathcote Grove, London, E4 6RZ. DoB: October 1959, British

Director - Tony Samuel. Address: 1 Meadow View, Witney, Oxfordshire, OX28 3TY. DoB: September 1956, British

Secretary - Enver Solomon. Address: 8 Montem Street, London, N4 3BE. DoB: December 1969, British

Director - Enver Solomon. Address: 8 Montem Street, London, N4 3BE. DoB: December 1969, British

Director - Khalid Ahmed Hussain Sanad. Address: 228 Rochford Gardens, Slough, Berkshire, SL2 5XL. DoB: February 1963, Sudanese

Director - Nyawo Finda Jones. Address: 1a Leicester Road, Wanstead, London, E11 2DW. DoB: August 1950, Sierraleonean

Director - Alison Roma Harvey. Address: 35 Willes Road, Kentish Town, London, NW5 3DN. DoB: September 1966, British

Director - Enshrah Mohamed Elhag Ashmed. Address: 20 Rumsy Road, London, SW9. DoB: January 1965, British

Director - Khansa Khalil Abdalla. Address: 250 Bowes Road, London, N11 2JH. DoB: June 1968, Sudan

Director - Tublu Mukherjee. Address: 54 Cranbrook Park, London, N22 5NA. DoB: November 1969, British

Director - Mohammad Hoshi. Address: 26a Gloucester Drive, London, N4 2LN. DoB: October 1964, British

Director - Dr Margaret Mary Louise Pirouet. Address: 8 Geldart Street, Cambridge, CB1 2LX. DoB: October 1928, British

Director - Desa Markovic. Address: 23 Bedfordbury, London, WC2N 4BL. DoB: June 1954, Yugoslavian

Director - Sharon Eunice James. Address: Flat 1 10 Harold Road, London, SE19 3PX. DoB: September 1968, British

Director - Jennifer Deirdre Ann Monahan. Address: 8 Sydney House, Woodstock Road, London, W4 1DP. DoB: February 1942, British

Director - Katie Sushila Ratna Ghose. Address: Flat 5, 53 Greencroft Gardens, London, NW6 3LL. DoB: July 1970, British

Director - Gavin Michael Cox. Address: 57 Mapledene Road, London, E8 3JW. DoB: April 1964, British

Director - Essam Mahmoud Bastawi. Address: 21 Overhill Gardens, Patcham, Brighton, East Sussex, BN1 8ND. DoB: December 1954, British

Director - Alexander Robert Morton. Address: 86 Dover Road, Wanstead, London, E12 5EA. DoB: April 1957, British

Director - Mohamed Khalaf Alla Abd Alla. Address: Flat 3. 31 Kempsford Gardens, London, SW5 9LA. DoB: May 1951, British

Director - Parvaneh Jamei. Address: 61b Avenell Road, London, N5 1BT. DoB: August 1948, Iranian

Secretary - Patricia Margaret Burge. Address: 44 Hambalt Road, London, SW4 9EG. DoB: November 1948, British

Director - Henry Ernest Morton. Address: 6 Rowlatt Court, Hillside Road, St. Albans, Hertfordshire, AL1 3QU. DoB: March 1918, British

Director - The Honourable Francis David Langhorne Astor. Address: 24 St Anns Terrace, St John's Wood, London, NW8 6PJ. DoB: March 1912, British

Director - Desmond Roger Wingate Harrison. Address: Itchen Stoke Mill, Alresford, Hampshire, SO24 0RA. DoB: April 1933, British

Director - Yasin Ozturk. Address: 27 Godfrey House, Bath Street, London, EC1V 9ES. DoB: December 1962, British

Director - Richard David Astor. Address: 67 Gloucester Crescent, London, NW1 7EG. DoB: April 1955, British

Director - Berhane Ghebrehiwot. Address: C/O Eritrean Relief Association, 96 Red Lion Street, London, N1. DoB: n\a, British

Director - Michael Francis Feeney. Address: 18 Ravenswood Road, London, E17 9LY. DoB: May 1949, Irish

Director - Sarah Georgiana Harriet Astor. Address: 67 Gloucester Crescent, London, NW1 7EG. DoB: October 1962, British

Director - Patricia Margaret Burge. Address: 44 Hambalt Road, London, SW4 9EG. DoB: November 1948, British

Director - Than Saw. Address: Room 4 31 Manchester Street, London, W1M 5PF. DoB: November 1952, Burmese

Director - Sharazad Doss. Address: 81 Crofters Way, London, NW1 0XJ. DoB: December 1955, Iraqi

Director - Prudence Mary Dines. Address: 48 Brownlow Road, London, N11 2BS. DoB: November 1927, British

Director - Zakaria Bol Deng. Address: 30 Craythorne Avenue, Birmingham, West Midlands, B20 1LL. DoB: January 1938, Sudanese

Jobs in Asylum Aid, vacancies. Career and training on Asylum Aid, practic

Now Asylum Aid have no open offers. Look for open vacancies in other companies

  • Netball Development Officer (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £18,000 to £22,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Administrative assistant (Service User and Carer Involvement) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Sports Coaching Science (Twickenham)

    Region: Twickenham

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: £21,967.80 per annum, based on the full-time salary of £36,613 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • PhD Studentship: Using Biometrics to Better Understand User Engagement with Autonomous Vehicles (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Other Engineering,Social Sciences and Social Care,Sociology,Social Policy,Creative Arts and Design,Design

  • NIHR Academic Clinical Lecturer in Paediatric Dentistry (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Department of Paediatric Dentistry - School of Dentistry

    Salary: £31,931 to £59,401 p.a. Grade: Dental Lecturer

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Analytical Services Facilities Manager (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Biological and Chemical Sciences

    Salary: £36,677 to £43,152

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Palaeoenvironmental Technician (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Palaeoenvironmental Laboratory

    Salary: £19,850 to £23,557

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences

  • Tenure Track Professorships to ERC Starting Grantees - Biology (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Regional Recruitment Manager (South Asia) (Perth - Australia)

    Region: Perth - Australia

    Company: Curtin University

    Department: N\A

    Salary: AU$97,757 to AU$104,278
    £59,328.72 to £63,286.32 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages

  • Researcher Position in Artificial Intelligence and Big Data (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: Internationally competitive remuneration

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Asylum Aid on Facebook, comments in social nerworks

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

Location Asylum Aid on Google maps

Other similar companies of The United Kingdom as Asylum Aid: Carlogie Limited | Bill Sullivan Design Limited | Temple Analytical Engineering Ltd | Lg Legal Consultants Limited | Trufflecooking Limited

Asylum Aid can be reached at London at Club Union House. Anyone can search for this business using the postal code - N1 1RY. The enterprise has been in business on the UK market for 26 years. The enterprise is registered under the number 02513874 and its last known status is active. The enterprise SIC code is 69102 : Solicitors. 2015-03-31 is the last time the accounts were filed. Twenty six years of presence in this particular field comes to full flow with Asylum Aid as they managed to keep their clients satisfied through all this time.

The company started working as a charity on 1990/07/24. Its charity registration number is 328729. The geographic range of the firm's activity is not defined. They operate in Throughout England And Wales. The charity's board of trustees features eleven members: Tim Finch, Gabriella Bettiga, Sarita Godber, Richard Priestman and Ms Janice Needham, and others. Regarding the charity's financial statement, their most successful period was in 2013 when they earned 1,156,316 pounds and they spent 1,054,604 pounds. Asylum Aid engages in education and training, the prevention or relief of poverty and training and education. It tries to aid people of a particular ethnic or racial origin, other definied groups, people of particular ethnicity or racial origin. It helps these recipients by counselling and providing advocacy, conducting research or supporting it financially and doing research or supporting it financially. In order to know anything else about the firm's activity, call them on the following number 02073549631 or check their website. In order to know anything else about the firm's activity, mail them on the following e-mail [email protected] or check their website.

Catherine Eva Robinson, Vebi Kosumi, Sile Reynolds and 7 other directors have been described below are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since 2014.

Asylum Aid is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Club Union House 253-254 Upper Street N1 1RY London. Asylum Aid was registered on 1990-06-20. 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 - 239,000 GBP, sales per year - approximately 443,000,000 GBP. Asylum Aid is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Asylum Aid is Professional, scientific and technical activities, including 6 other directions. Director of Asylum Aid is Catherine Eva Robinson, which was registered at Club Union House, 253-254 Upper Street, London, N1 1RY. Products made in Asylum Aid were not found. This corporation was registered on 1990-06-20 and was issued with the Register number 02513874 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 Asylum Aid, open vacancies, location of Asylum Aid 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 Asylum Aid from yellow pages of The United Kingdom. Find address Asylum Aid, phone, email, website credits, responds, Asylum Aid job and vacancies, contacts finance sectors Asylum Aid