This company is commonly known as Davenant Centre(the). The company was founded 40 years ago and was given the registration number 01799707. The firm's registered office is in ILFORD. You can find them at 114-116 Goodmayes Road, , Ilford, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | DAVENANT CENTRE(THE) |
---|---|---|
Company Number | : | 01799707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114-116 Goodmayes Road, Ilford, Essex, IG3 9UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Garnet Street, Wapping, London, United Kingdom, E1W 3QS | Director | 24 February 2016 | Active |
Flat 8, 162a Hackney Road, London, United Kingdom, E2 7QL | Director | 24 February 2016 | Active |
21 Ladysmith Avenue, East Ham, London, E6 3AR | Secretary | 01 April 1994 | Active |
14 Trendell House, Dod Street, London, E14 7EA | Secretary | 30 March 1993 | Active |
87, Westwood Road, Ilford, United Kingdom, IG3 8SD | Secretary | 29 July 2008 | Active |
114-116, Goodmayes Road, Ilford, IG3 9UZ | Secretary | 17 October 2016 | Active |
114-116, Goodmayes Road, Ilford, United Kingdom, IG3 9UZ | Secretary | 03 September 2009 | Active |
5 Regal Close, Old Montague Street, London, E1 5JB | Secretary | 28 October 1997 | Active |
7 Spelman House, Spelman Street, London, E1 5LG | Secretary | 27 February 1992 | Active |
36 Wessex Street, Bethnal Green, E2 0LB | Secretary | 13 June 2006 | Active |
36 Wessex Street, Bethnal Green, E2 0LB | Secretary | 09 June 2006 | Active |
36 Wessex Street, Bethnal Green, E2 0LB | Secretary | 06 January 2003 | Active |
18 Thornwill House, Lukin Street, London, E1 0AP | Secretary | - | Active |
23 Keswick Gardens, Ilford, IG4 5NF | Director | 27 February 1992 | Active |
16 Parfett Street, London, E1 1HR | Director | 30 March 1993 | Active |
114-116, Goodmayes Road, Ilford, United Kingdom, IG3 9UZ | Director | 22 July 2010 | Active |
Mulberry Place Ah, 5 Clove Crescent, London, England, E14 2BG | Director | 22 July 2010 | Active |
2 Siege House, London, E2 | Director | 19 January 2007 | Active |
79 Cotall Street, London, E14 6JX | Director | - | Active |
21 Waterhouse Moor, Harlow, CM18 6BA | Director | 09 June 2006 | Active |
80, Redmans Road, Stepney, London, E1 3AG | Director | 09 June 2006 | Active |
114-116, Goodmayes Road, Ilford, United Kingdom, IG3 9UZ | Director | 22 July 2010 | Active |
14 Trendell House, Dod Street, London, E14 7EA | Director | 30 March 1993 | Active |
202 Cable Street, London, E1 0BL | Director | - | Active |
66 Park Meadow, Old Hatfield, AL9 5HB | Director | 01 October 1994 | Active |
27 Ruthin Road, London, SE3 7SJ | Director | - | Active |
77 Codrington Hill, London, SE23 1LR | Director | 14 August 2009 | Active |
Flat 5 Sidmouth Lodge, 11 Herbert Mews, London, SW2 2YG | Director | 09 June 2006 | Active |
23 Saint Andrews Road, Montpelier, Bristol, BS6 5EG | Director | 28 October 1997 | Active |
63 Brokesley Street, Bow, London, E3 4QJ | Director | - | Active |
35, Alderney Road, London, E1 4EG | Director | 01 April 1993 | Active |
130 Windsor Road, Forest Gate, London, E7 0RB | Director | 22 December 1995 | Active |
179-181, Whitechapel Road, London, E1 1DN | Director | 22 July 2010 | Active |
114-116, Goodmayes Road, Ilford, United Kingdom, IG3 9UZ | Director | 13 August 2009 | Active |
5 Regal Close, Old Montague Street, London, E1 5JB | Director | 31 March 1994 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.