This company is commonly known as Alternatives To Violence Project, Britain. The company was founded 24 years ago and was given the registration number 04127409. The firm's registered office is in LONDON. You can find them at The Grayston Centre, 28 Charles Square, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN |
---|---|---|
Company Number | : | 04127409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grayston Centre, 28 Charles Square, London, N1 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brick Yard, Charles Square, London, England, N1 6HT | Director | 18 January 2023 | Active |
8 New Amelia Apartments, 171 Abbey Street, London, England, SE1 3GR | Director | 15 May 2023 | Active |
47, Humbolt Road, London, England, W6 8QQ | Director | 12 January 2019 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Director | 19 January 2024 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Director | 19 January 2024 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Director | 19 January 2024 | Active |
The Llanerch, New Radnor, Presteigne, LD8 2TP | Secretary | 30 August 2003 | Active |
The Grayston Centre, 28 Charles Square, London, N1 6HT | Secretary | 27 November 2014 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Secretary | 15 September 2023 | Active |
The Grayston Centre, 28 Charles Square, London, N1 6HT | Secretary | 19 September 2010 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Secretary | 01 April 2022 | Active |
22 Raleigh Street, London, N1 8NP | Secretary | 18 December 2000 | Active |
The Grayston Centre, 28 Charles Square, London, N1 6HT | Secretary | 09 October 2006 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Director | 07 November 2020 | Active |
12 Winchester Avenue, Hereford, HR1 1QJ | Director | 24 October 2004 | Active |
11 Hagholm Road, Cleghorn, Lanark, ML11 7SG | Director | 24 September 2001 | Active |
32 Talbot Street, Glossop, SK13 7DG | Director | 20 October 2007 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Director | 28 February 2022 | Active |
Ancaster House Cottage, Ancaster, NG32 3PN | Director | 20 October 2007 | Active |
6, Paddock Lane, Seamer, Scarborough, England, YO12 4DW | Director | 15 May 2023 | Active |
The Grayston Centre, 28 Charles Square, London, N1 6HT | Director | 02 September 2011 | Active |
The Grayston Centre, 28 Charles Square, London, N1 6HT | Director | 02 September 2011 | Active |
The Grayston Centre, 28 Charles Square, London, N1 6HT | Director | 07 November 2011 | Active |
Strawberry Hill, Wyndham Road, Poole, BH14 8SH | Director | 27 September 2008 | Active |
The Grayston Centre, 28 Charles Square, London, N1 6HT | Director | 26 April 2012 | Active |
28 Nigel Avenue, Birmingham, B31 1LH | Director | 20 October 2007 | Active |
2 Shortheath Road, Farnham, GU9 8SR | Director | 24 October 2004 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Director | 07 November 2020 | Active |
Old Post Office Cottage, Mere Rise, Copmere End, Stafford, ST21 6HH | Director | 18 December 2000 | Active |
Mount Cottage, Llanon, SY23 5HX | Director | 30 August 2003 | Active |
9, St Mary's Close, Lavant, PO18 0DL | Director | 13 September 2009 | Active |
9, Nottingham Street, Bristol, England, BS3 4SS | Director | 11 October 2014 | Active |
Brick Yard, Charles Square, London, England, N1 6HT | Director | 18 January 2023 | Active |
Springwood House Tyrone Drive, Rochdale, OL11 4BE | Director | 13 September 2009 | Active |
5 Hardwicke House, Dallas Road, Lancaster, England, LA1 1TN | Director | 11 October 2014 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.