Courthouse Community Centre Ltd
Other human health activities
Contacts of Courthouse Community Centre Ltd: address, phone, fax, email, website, working hours
Address: 43 Renfrew Road London SE11 4NA
Phone: +44-1233 9187286 +44-1233 9187286
Fax: +44-1233 9187286 +44-1233 9187286
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Courthouse Community Centre Ltd"? - Send email to us!
Registration data Courthouse Community Centre Ltd
Get full report from global database of The UK for Courthouse Community Centre Ltd
Addition activities kind of Courthouse Community Centre Ltd
632102. Mutual accident and health associations
09129908. Pollack, catching of
20329901. Baby foods, including meats: packaged in cans, jars, etc.
22111002. Damasks, cotton
36210205. Inverters, rotating: electrical
36740303. Photoelectric cells, solid state (electronic eye)
39990208. Eyelashes, artificial
51699908. Manmade fibers
73490101. Building cleaning service
Owner, director, manager of Courthouse Community Centre Ltd
Director - Neidra Minoli Anandappa. Address: 43 Renfrew Road, London, SE11 4NA. DoB: August 1965, British
Director - John Manuel Bonell. Address: 43 Renfrew Road, London, SE11 4NA. DoB: June 1951, British
Director - Esther Garibay. Address: Reedworth Street, London, SE11 4PQ, United Kingdom. DoB: August 1982, British
Director - Stephanie Hill. Address: 43 Renfrew Road, London, SE11 4NA. DoB: September 1966, British
Director - Roger Paul Wright. Address: 123 Highbury Hill, London, N5 1TA. DoB: September 1955, British
Director - Royston John Gillett. Address: 32 Glynswood, Camberley, Surrey, GU15 1HU. DoB: February 1938, British
Director - Robin Sidney Bath. Address: 49 Clancarty Road, Fulham, London, SW6 3AH. DoB: September 1943, British
Director - Kate Mckenzie Robertson. Address: 12 Saxon Road, Bromley, Kent, BR1 3RP, United Kingdom. DoB: June 1974, British
Director - Eamon Walsh. Address: Mountfield Road, Lewes, East Sussex, BN7 2UU. DoB: April 1976, British
Director - Juan Manuel Bonell. Address: Cromford Road, London, SW18 1NX. DoB: June 1951, British
Director - Richard Geoffrey Dye. Address: 33 Pilgrims Cloister, 116 Sedgmoor Road, London, SE5 7RQ. DoB: July 1962, British
Director - Roy Sutherwood. Address: 43a Renfrew Road, London, SE11 4NA. DoB: July 1950, British
Director - Brian Warrender Richardson. Address: 44a Eynham Road, London, W12 0HA. DoB: July 1951, British
Director - Lesley Pender. Address: 15 Paddock Road, Lewes, East Sussex, BN7 1UU. DoB: December 1976, British
Director - Rosalynd Claire Boughtflower. Address: 15 Piers Road, West Cranmore, Somerset, BA4 4QH. DoB: April 1965, British
Director - Sundra Singham. Address: 84 Roseberry Gardens, London, N4 1JL. DoB: March 1961, British
Director - Michael Murrray. Address: Flat 3, 140 Church Road, London, SE19 2NT. DoB: October 1958, British
Director - David John Ford. Address: 26 Dulwich Wood Park, Upper Norwood, London, SE19 1HH. DoB: June 1967, British
Director - Lois Ellen Graessle. Address: 1 Magnolia Wharf, Strand On The Green, London, W4 3NY. DoB: February 1943, British American
Director - Deniz Csernoklavek. Address: 16-453 Chiswick High Road, London, W4 4AU. DoB: August 1966, British
Secretary - Richard Gordon Drennan. Address: Chamberlain Street, London, NW1 8XB. DoB: April 1948, British
Secretary - Alison Dora Murdoch. Address: 23 Holland Grove, London, SW9 6ER. DoB: October 1959, British
Director - Michael Duncan Murray. Address: Flat 3, 140 Church Road, London, SE19 2NT. DoB: October 1958, British
Director - Lynne Knight. Address: 110 Turner Road, London, E17 3JQ. DoB: May 1953, British
Director - Nicholas Airth Grant. Address: 40 Belgravia Court, 33 Ebury Street, London, SW1W 0NY. DoB: March 1931, British
Director - Susan Margaret Aldam. Address: 9 Rokesly Avenue, Crouch End, London, N8 8NS. DoB: October 1939, British
Secretary - Dionne Norman. Address: 9 Palatine Road, London, N16 8SY. DoB: November 1964, British
Director - Dionne Norman. Address: 9 Palatine Road, London, N16 8SY. DoB: November 1964, British
Director - Alison Dora Murdoch. Address: 23 Holland Grove, London, SW9 6ER. DoB: October 1959, British
Director - Stephen Barrie Sinclair. Address: 57 Green Lanes, London, N16 9BU. DoB: May 1949, British
Director - Jean Mary Carpenter. Address: 24 Holland Grove, London, SW9 6ER. DoB: December 1945, Irish
Director - Lucy Jane Aspinall. Address: 11 Choumert Square, London, SE15 4RE. DoB: December 1958, British
Director - Marilyn Evers. Address: 34 Hornby House, Clayton Street, London, SE11 5DA. DoB: August 1949, British
Director - Alison Dora Murdoch. Address: 23 Holland Grove, London, SW9 6ER. DoB: October 1959, British
Secretary - Gillian Mary Johnson. Address: 46 Pullens Building, Penton Place, London, SE17 3SH. DoB: n\a, British
Director - Andrew Patrick Haynes. Address: 14 Beauval Road, East Dulwich, London, SE22 8UQ. DoB: September 1958, British
Jobs in Courthouse Community Centre Ltd, vacancies. Career and training on Courthouse Community Centre Ltd, practic
Now Courthouse Community Centre Ltd have no open offers. Look for open vacancies in other companies
-
Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Pharmacy
Salary: £26,052 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science
-
Senior Lecturer in HRM and Executive Education (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Marketing and Management
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Research Assistant (London)
Region: London
Company: King's College London
Department: Health Services and Population Research
Salary: £28,098 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Teaching Fellow in Applied Geophysics and Petroleum Geology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: £32,548 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Research Funding Officer (London)
Region: London
Company: Bloodwise
Department: N\A
Salary: £25,852 to £29,560 per annum (offers above the minimum are subject to skills and experiences)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Fundraising and Alumni,Library Services and Information Management
-
Associate/Assistant Professor in Engineering Design (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Careers and Employability Consultant (Nottingham)
Region: Nottingham
Company: Open University
Department: Academic Services, Access, Careers and Teaching Support
Salary: £32,548 to £38,833
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Lecturer (Filmmaking - Producing) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: School of Art
Salary: £34,520 to £39,992 pro rata (Grade 8)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Postdoctoral Scientist in Stem Cell Biology - Investigating the Development of the Haematopoietic System (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cancer Research UK Manchester Institute
Salary: £30,000 to £39,800 dependent upon qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences
-
Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)
Region: Falmer, Brighton
Company: The Brighton and Sussex Medical School
Department: Department of Clinical & Experimental Medicine
Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Deputy Head of Development and Supporter Engagement (Keele)
Region: Keele
Company: Keele University
Department: Directorate of Engagement & Partnerships
Salary: £41,212 + Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management
-
Faculty Position in Physiology (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Courthouse Community Centre Ltd on Facebook, comments in social nerworks
Read more comments for Courthouse Community Centre Ltd. Leave a comment for Courthouse Community Centre Ltd. Profiles of Courthouse Community Centre Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Courthouse Community Centre Ltd on Google maps
Other similar companies of The United Kingdom as Courthouse Community Centre Ltd: Tracey Mcmahon Services Ltd | Unity Investments Ltd | Desai Imaging Limited | Nuks Ltd. | Test Valley Community Services
Based in 43 Renfrew Road, Kennington SE11 4NA Courthouse Community Centre Ltd is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 03796662 Companies House Reg No.. The company was founded 17 years ago. It has a history in registered name changing. In the past, it had three other names. Before 2004 it was prospering under the name of Compassion In Action, London and up to that point its company name was Courthouse Community Centre. This firm declared SIC number is 86900 and their NACE code stands for Other human health activities. Tue, 31st Mar 2015 is the last time when company accounts were reported. It's been seventeen years for Courthouse Community Centre Limited on the market, it is still strong and is very inspiring for the competition.
Because of the following enterprise's growing number of employees, it was vital to employ additional executives, to name just a few: Neidra Minoli Anandappa, John Manuel Bonell, Esther Garibay who have been supporting each other since Wed, 22nd Feb 2012 for the benefit of the following firm.
Courthouse Community Centre Ltd is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 43 Renfrew Road London SE11 4NA. Courthouse Community Centre Ltd was registered on 1999-06-28. 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 - 422,000 GBP, sales per year - less 367,000,000 GBP. Courthouse Community Centre Ltd is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Courthouse Community Centre Ltd is Human health and social work activities, including 9 other directions. Director of Courthouse Community Centre Ltd is Neidra Minoli Anandappa, which was registered at 43 Renfrew Road, London, SE11 4NA. Products made in Courthouse Community Centre Ltd were not found. This corporation was registered on 1999-06-28 and was issued with the Register number 03796662 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 Courthouse Community Centre Ltd, open vacancies, location of Courthouse Community Centre Ltd 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 April 1st, 2024