Camden Chinese Community Centre
Social work activities without accommodation for the elderly and disabled
Contacts of Camden Chinese Community Centre: address, phone, fax, email, website, working hours
Address: 9 Tavistock Place London WC1H 9SN St Pancras
Phone: 0207 388 8883 0207 388 8883
Fax: 0207 388 8883 0207 388 8883
Email: [email protected]
Website: www.camdenccc.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Camden Chinese Community Centre"? - Send email to us!
Registration data Camden Chinese Community Centre
Get full report from global database of The UK for Camden Chinese Community Centre
Addition activities kind of Camden Chinese Community Centre
0279. Animal specialties, nec
873402. Product testing laboratories
17990105. Swimming pool construction
20150400. Small game slaughtering and processing
36639904. Light communications equipment
38120117. Heads-up display systems (hud), aeronautical
46199901. Coal pipeline operation
59410303. Tennis goods and equipment
Owner, director, manager of Camden Chinese Community Centre
Director - Pui Yee Chan. Address: Cavendish Avenue, Harrow, Middlesex, HA1 3RD, England. DoB: July 1983, British
Director - Vivienne Yeung. Address: Mount Avenue, London, W5 1QB, England. DoB: September 1978, British
Director - Sandy Choy Wah Smith. Address: 4 F Nottingham Street, London, W1U 5EQ. DoB: August 1946, British
Director - Annie Chak Lee. Address: 12 Penethorne House, 204 Albany Street, London, NW1 4AA. DoB: January 1942, British
Director - Edward Tsui. Address: 101 Queens Road, Hertford, Hertfordshire, SG13 8BJ. DoB: September 1957, British
Director - Linda Chung. Address: Flat 5, 15 Langland Gardens, London, NW3 6QE. DoB: June 1947, British
Director - Debbie Lee Chan. Address: Flat 1, 256 Ferme Park Road, Hornsey, N8 9BN. DoB: September 1970, British
Director - Judith Eve Pattison. Address: 35 Holmefield Court, Belsize Grove, London, NW3 4TT. DoB: August 1950, British
Director - Bee Wah Lawrance. Address: 55 Leeside, Barnet, Hertfordshire, EN5 2PF. DoB: July 1952, Singaporean
Director - Stuart John Mercer. Address: 14 Bermondsey Exchange, 179-181 Bermondsey Street, London, SE1 3UW. DoB: April 1946, British
Director - Roy Thomas Wadeson. Address: 182 Hayward Gardens, Putney, London, SW15 3BX. DoB: November 1947, British
Secretary - Nicholas Charles West. Address: 88a Torriano Avenue, Kentish Town, London, NW5 2SE. DoB: September 1965, British
Director - Lillian Buzza. Address: Flat 2, 7 Willow Road, London, NW3 1TH. DoB: November 1967, British
Secretary - Kim Suan Tan. Address: Leigh Hunt Drive, London, N14 6DS. DoB: February 1949, British
Director - Giac Dan To. Address: Flat 18, 40 Hampstead Road, London, NW1 2PX. DoB: August 1938, British
Director - Alison Lam. Address: 6 Barrenger Road, London, N10 1JA. DoB: June 1968, British
Director - Rosalind David. Address: 1 Oak Village, Kentish Town, London, NW5 4QR. DoB: September 1963, British
Secretary - Dr Therese Wai Han Shak. Address: 59 Dunstan Road, Golders Green, London, NW11 8AE. DoB: March 1932, British
Director - Nicholas Charles West. Address: 88a Torriano Avenue, Kentish Town, London, NW5 2SE. DoB: September 1965, British
Director - Hui Cheng Tan. Address: 51 Somercotes, Basildon, Essex, SS15 5TZ. DoB: May 1960, Malasian
Director - Sew Peng Chen. Address: 110 Thornhill, North Weald, Essex, CM16 6DP. DoB: June 1944, British
Director - Sandra Yee. Address: 88a Torriano Avenue, London, NW5 2SE. DoB: July 1968, British
Director - William Kah Onn Chow. Address: 4 Sidmouth Road, London, NW2 5JX. DoB: April 1962, Malaysian
Director - Kim Suan Tan. Address: Leigh Hunt Drive, London, N14 6DS. DoB: February 1949, British
Secretary - Kathleen Tyson-quah. Address: 1 Canons Close, Radlett, Hertfordshire, WD7 7ER. DoB: July 1962, British
Director - Lincoln Lim. Address: 68 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB. DoB: March 1943, British
Director - Ellie Jenkins. Address: 139 Albert Street, London, NW1 7NB. DoB: March 1964, Malayian
Director - Mei Lam. Address: 1 Moidart Court, Cromarty Road, Edgware, Middlesex, HA8 8ET. DoB: October 1968, British
Secretary - Yvonne Williams. Address: 307 Willow Road, Enfield, Middlesex, EN1 3BX. DoB: July 1946, British
Director - Lai Sim Lo. Address: 61e Gower Street, London, WC1E 6HJ. DoB: March 1929, British
Director - Kwei Tai Yuen. Address: 32 Southampton Road, London, NW5 4JR. DoB: April 1934, British
Director - Kam Lan Wong. Address: 9 Thurnscoe, Pratt Street, London, NW1 0HD. DoB: December 1933, British
Director - Valentina Trueblood. Address: 74 Brim Hill, London, N2 0HQ. DoB: September 1962, British
Director - Euphie Pillay. Address: 1 Amundsen House, 32-35 Stonebridge Park, London, NW10 8EE. DoB: November 1945, Chinese
Director - Foong Chook(Pearl) Wong. Address: 5 Highbury Mansions, Upper Street, London, N1 2XF. DoB: January 1948, British
Director - Kathleen Tyson-quah. Address: 1 Canons Close, Radlett, Hertfordshire, WD7 7ER. DoB: July 1962, British
Director - Peter Ma. Address: 26 Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA. DoB: June 1953, British
Director - Kelly Colyer. Address: 4 Sherbrook Gardens, London, N21 2NU. DoB: April 1960, British
Director - Dr Therese Wai Han Shak. Address: No 1 Powis Gardens, Golders Green, London, NW11 8HH. DoB: March 1932, British
Director - Shen Kee. Address: 36 Park Village East, London, NW1 7PZ. DoB: October 1943, British
Director - Amanda Guo. Address: 190a Royal College Street, Camden, London, NW1 9NN. DoB: October 1956, British
Secretary - Cyril Lim. Address: 93 St Albans Road, Ilford, Essex, IG3 8NW. DoB: June 1939, British
Director - Reverend Pamela Margaret Rostron Hindley. Address: 34 Willes Road, London, NW5 3DS. DoB: June 1949, British
Director - Linda Trew. Address: 32 Winscombe Street, Camden, London, N19 5DG. DoB: May 1955, British
Secretary - Hing Fung Ng. Address: 84 Victoria Road, London, NW6 6QA. DoB:
Director - Lai Foon Man. Address: 58 Swinley House, Redhill Street, London, NW1 4BB. DoB: January 1961, British
Director - Reverand Timothy Poh. Address: 12 Kenyon Street, Fulham, London, Sw6, SW6 6LD. DoB: October 1946, British
Director - Cyril Lim. Address: 93 St Albans Road, Ilford, Essex, IG3 8NW. DoB: June 1939, British
Director - Sarah Chan. Address: 8 Tower Mansions, 136 West End Lane Camden, London, NW6 1SB. DoB: March 1961, British
Secretary - Anna Yuen-Man Chan. Address: 10 Hogg Lane, Grays, Essex, RM17 5XT. DoB: May 1959, British
Director - Alan Poh. Address: 76 Lawrence Road, South Ealing, London, W5 4XH. DoB: July 1943, British
Director - Hing Fung Ng. Address: 84 Victoria Road, London, NW6 6QA. DoB: October 1955, British
Director - Anna Yuen-Man Chan. Address: 10 Hogg Lane, Grays, Essex, RM17 5XT. DoB: May 1959, British
Director - Sandie Choi. Address: 9 Una House, London, NW5 3LA. DoB: October 1958, British
Director - Rev Istvan George John Hardos. Address: 34 Willes Road, London, NW5 3DS. DoB: March 1929, British
Director - Kam Fun Kwok. Address: 21 Lorraine Court, London, NW1 8SG. DoB: February 1928, British
Director - Wong Sang Lai. Address: 61 Troutbeck, London, NW1 4EH. DoB: June 1924, British
Director - Wai Yin Chan. Address: 19 Richmond Close, Walthamstow, London, E17 8PS. DoB: October 1930, British
Director - Yvonne Williams. Address: 307 Willow Road, Enfield, Middlesex, EN1 3BX. DoB: July 1946, British
Director - Shu Pao Lim. Address: 27 Ravenscraig Road, London, N11 1AE. DoB: May 1923, British
Director - Gnok Soong Ng. Address: 315 Endsleigh Court, London, WC1H 0HF. DoB: April 1909, Malaysian
Director - Chai Chin Stevens. Address: 3 - 5 Daleham Garden, London, NW3. DoB: September 1951, British
Director - Hi Chu Yap. Address: 19 Bergholt Crescent, London, N16 5JE. DoB: May 1946, British
Jobs in Camden Chinese Community Centre, vacancies. Career and training on Camden Chinese Community Centre, practic
Now Camden Chinese Community Centre have no open offers. Look for open vacancies in other companies
-
Bioprocess Engineer (London)
Region: London
Company: University College London
Department: UCL Biochemical Engineering
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Engineering and Technology,Chemical Engineering,Biotechnology
-
Director of Academic Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Research Technician in Structural and Functional Studies of Sam68 Post-Translational Modifications (Leicester)
Region: Leicester
Company: University of Leicester
Department: Molecular & Cell Biology
Salary: £21,220 to £23,164 pro rata due to funding restrictions
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Postdoctoral Scientist in RNA Virus/Host Cell Interactions (Oxford)
Region: Oxford
Company: University of Oxford
Department: NDM Experimental Medicine
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Student Guild Manager (London)
Region: London
Company: LSBM Student Guild
Department: N\A
Salary: £30,000 to £36,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Grants Officer (London)
Region: London
Company: Cancer Research UK
Department: N\A
Salary: £24,000 + P.A. + Excellent Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
System Analyst/Trainer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Associate or Senior Research Associate in Quantum Communications (Bristol)
Region: Bristol
Company: University of Bristol
Department: Merchant Venturers' School of Engineering
Salary: £32,004 to £40,523 (Grade I/J) - grade boundary at £36,001.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate - Gastroenterological Intervention Group (London)
Region: London
Company: University College London
Department: Division of Surgery and Interventional Science Research Department of Tissue and Energy
Salary: £34,056 to £38,981 per annum, depending on skills and experience, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Rolls Royce sponsored PhD scholarship : Understanding Microstructural Alterations When Machining of the Next Generation of High-Temperature Composite Materials for Aerospace (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Principal Investigator in Human Physiology and Experimental Medicine in the MRC Metabolic Diseases Unit, Wellcome Trust - MRC Institute of Metabolic Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £39,324 to £103,490 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biochemistry
-
ERDF Knowledge Exchange Research Fellow in Thermal Energy Storage Devices and Processes (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
Responds for Camden Chinese Community Centre on Facebook, comments in social nerworks
Read more comments for Camden Chinese Community Centre. Leave a comment for Camden Chinese Community Centre. Profiles of Camden Chinese Community Centre on Facebook and Google+, LinkedIn, MySpaceLocation Camden Chinese Community Centre on Google maps
Other similar companies of The United Kingdom as Camden Chinese Community Centre: Andrew Rut Associates Limited | Thai Charms Teddington Limited | Raghu Neppalli Limited | The Queen Alexandra Hospital Home | Kiln Lane Dental Limited
Registered with number 01759054 thirty three years ago, Camden Chinese Community Centre is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business actual registration address is 9 Tavistock Place, London St Pancras. Launched as Camden Chinese Community Centre, the firm used the business name until 2005, the year it got changed to Camden Chinese Community Centre. This business Standard Industrial Classification Code is 88100 , that means Social work activities without accommodation for the elderly and disabled. The business most recent financial reports were submitted for the period up to Thu, 31st Mar 2016 and the latest annual return was submitted on Wed, 23rd Dec 2015. Ever since the company debuted in this field of business 33 years ago, the firm has managed to sustain its praiseworthy level of success.
The enterprise became a charity on Tuesday 18th October 1983. It is registered under charity number 288008. The range of their activity is not defined and it provides aid in various locations across Camden. Their trustees committee consists of seven members: Vivienne Yeung, Julie Chan, Ms Chung, Edward Tsui and Kim Tan, to name a few of them. When it comes to the charity's financial situation, their most successful time was in 2014 when they raised £817,679 and they spent £801,914. Camden Chinese Community Centre focuses on charitable purposes, the area of arts, culture, heritage or science, the problem of disability. It strives to support the elderly, children or young people, people of particular ethnicity or racial origin. It provides help to its agents by the means of providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. If you wish to learn anything else about the company's activity, call them on the following number 0207 388 8883 or see their website. If you wish to learn anything else about the company's activity, mail them on the following e-mail [email protected] or see their website.
There is a group of six directors running the following firm at present, specifically Pui Yee Chan, Vivienne Yeung, Sandy Choy Wah Smith and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors assignments since 2014-02-04.
Camden Chinese Community Centre is a domestic company, located in St Pancras, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 9 Tavistock Place London WC1H 9SN St Pancras. Camden Chinese Community Centre was registered on 1983-10-05. 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 - 701,000 GBP, sales per year - approximately 408,000 GBP. Camden Chinese Community Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Camden Chinese Community Centre is Human health and social work activities, including 8 other directions. Director of Camden Chinese Community Centre is Pui Yee Chan, which was registered at Cavendish Avenue, Harrow, Middlesex, HA1 3RD, England. Products made in Camden Chinese Community Centre were not found. This corporation was registered on 1983-10-05 and was issued with the Register number 01759054 in St Pancras, 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 Camden Chinese Community Centre, open vacancies, location of Camden Chinese Community 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 April 1st, 2024