CAMDEN MEDIATION SERVICE is a business entity registered at Companies House, UK, with entity identifier is 02917048. The registration start date is April 8, 1994. The current status is Active.
Company Number | 02917048 |
Company Name | CAMDEN MEDIATION SERVICE |
Registered Address |
85-87 Bayham Street London NW1 0AG England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-04-08 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-06-30 |
Returns Last Update | 2016-06-02 |
Confirmation Statement Due Date | 2021-06-16 |
Confirmation Statement Last Update | 2020-06-02 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
85-87 BAYHAM STREET |
Post Town | LONDON |
Post Code | NW1 0AG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
2 PS IN A PODCAST LIMITED | 85-87 Bayham Street, London, NW1 0AG, England |
AYW CREATIVE LTD | 85-87 Bayham Street, London, NW1 0AG, United Kingdom |
CK DESIGN LIGHTING LTD | 85-87 Bayham Street, London, NW1 0AG, England |
REALHOUZ PROPERTY LIMITED | 85-87 Bayham Street, London, NW1 0AG, England |
CAUDS PROPERTIES LIMITED | 85-87 Bayham Street, London, NW1 0AG, England |
SOZO ONE LTD | 85-87 Bayham Street, London, NW1 0AG, England |
FIRST-STRING PROPERTY ONE LTD | 85-87 Bayham Street, London, NW1 0AG, England |
CORNWALL & MERRYSHOW LIMITED | 85-87 Bayham Street, London, NW1 0AG, United Kingdom |
REMITTANCE360 LTD | 85-87 Bayham Street, London, Camden, NW1 0AG, England |
OLIVE SPRING LTD | 85-87 Bayham Street, London, NW1 0AG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HILL, Richard John | Secretary () | 85-87, Bayham Street, London, England, NW1 0AG | / 3 March 2005 |
British / |
|
BOYLE, Matthew | Director () | 85-87, Bayham Street, London, England, NW1 0AG | February 1976 / 21 July 2011 |
British / England |
Marketing |
SACALOFF, Roberta Cecily | Director () | 85-87, Bayham Street, London, England, NW1 0AG | January 1959 / 22 July 2003 |
British / England |
Solicitor |
CROSSKEY, Roger Sutton | Secretary (Resigned) | 25 Bracewell Road, London, W10 6AE | / 11 September 1995 |
/ |
|
DOGGART, Tamzin | Secretary (Resigned) | 13 Ploughmans Close, London, NW1 0XH | / 18 November 1996 |
/ |
|
DUNCAN, Norman Anderson | Secretary (Resigned) | 41 Battlebridge Road, London, NW1 2TJ | / 8 April 1994 |
/ |
|
KRIVINE, Jane Rema | Secretary (Resigned) | 60 Ashworth Mansions, London, W9 1LW | / 1 June 1998 |
/ |
|
ORUWARI, Violet | Secretary (Resigned) | 23b Mansfield Road, Camden, London, NW3 2JE | / 18 July 2001 |
/ |
|
TAYLOR, Margaret Elizabeth | Secretary (Resigned) | Flat D 4 Durham Terrace, London, W2 5PB | / 16 December 1998 |
British,Canadian / |
|
TWEED, Althea Judith | Secretary (Resigned) | 12 John Campbell Road, London, N16 8JZ | / 4 August 1994 |
/ |
|
ANDERSON, John | Director (Resigned) | 11-17 The Marr, Camden Street, London, NW1 0HE | June 1949 / 18 March 2004 |
British / England |
Housing Executive |
ANDREW, Angus John | Director (Resigned) | 28 Princes Avenue, London, N10 3LR | July 1947 / 8 April 1994 |
British / |
Solicitor |
BAINS, Sukwant | Director (Resigned) | 63b Mattison Road, Harringay, London, N4 1BG | April 1971 / 4 August 1994 |
British / |
Director |
BAKER, Martha Jean | Director (Resigned) | 8 Gordon Mansions, Torrington Place, London, WC1E 7HE | September 1944 / 18 July 2001 |
British / England |
Lawyer |
BANKOLE-RACE, Enitan | Director (Resigned) | 57 West Hill, Wembley, Middlesex, HA9 9RP | July 1960 / 4 August 1994 |
British / |
Hiv Coordinator |
BARRATT, Colin Edward | Director (Resigned) | 86 Attimore Road, Welwyn Garden City, Hertfordshire, AL8 6LP | January 1956 / 3 July 1995 |
British / |
Chartered Accountant |
BERWIN, Harold Brian | Director (Resigned) | The Flat 1 Dennington Park Road, London, NW6 1AX | May 1946 / 23 November 1998 |
British / |
Solicitor |
BETTS, John Stuart | Director (Resigned) | 22 Headstone Lane, North Harrow, Middlesex, HA2 6HG | October 1949 / 11 October 1995 |
British / |
Housing Manager |
BROWN, Kerry | Director (Resigned) | 11-17 The Marr, Camden Street, London, NW1 0HE | September 1963 / 5 February 2009 |
British / England |
Manager |
CORCORAN, Marie | Director (Resigned) | 60c Grand Parade, Green Lanes, London, N4 1AF | February 1955 / 23 November 1998 |
Irish / |
Mediator |
CRAIG, Yvonne | Director (Resigned) | 27 Ridgemount Gardens, London, WC1E 7AS | April 1925 / 4 August 1994 |
British / |
Retired |
CUNNINGTON, Nigel Hugh | Director (Resigned) | 125 Gloucester Avenue, London, NW1 8LB | September 1935 / 2 December 1996 |
British / |
It Consultant |
DAISH, Marilyn Hope | Director (Resigned) | Flat 9 57 Fitzjohns Avenue, London, NW3 6PH | August 1946 / 16 February 1998 |
British / |
Volunteer |
DIEDONG, Richard Dombo | Director (Resigned) | 234 Ashenden, Heygate Estate, London, SE17 1UB | April 1961 / 18 November 1996 |
Ghanaian / |
Assistant Platform Controller |
DOGGART, Tamzin | Director (Resigned) | 13 Ploughmans Close, London, NW1 0XH | May 1973 / 18 November 1996 |
British / |
Volunteer / Student |
DONNE, Maxwell Colin | Director (Resigned) | 8 Hillway, Highgate, London, N6 6QD | October 1921 / 22 November 1999 |
British / |
Retired |
ENGLE, Cecily Julia | Director (Resigned) | 55 Blenheim Terrace, London, NW8 0EJ | December 1960 / 28 July 2005 |
British / United Kingdom |
Solicitor |
HALL, Simon Philip Macavoy | Director (Resigned) | 2 Hewitt Avenue, Wood Green, London, N22 6QD | October 1958 / 4 August 1994 |
British / |
Police Sergeant |
HAYDEN, Patricia Irene | Director (Resigned) | 13 Denner Road, Chingford, London, E4 7SQ | July 1951 / 8 April 1994 |
British / |
Area Team Manager |
HUNTLEY, Adam | Director (Resigned) | 34 Thirlmere Drive, St Albans, Hertfordshire, AL1 5QR | October 1963 / 18 March 2004 |
British / |
Psychologist |
JAYES, Danielle Robert | Director (Resigned) | 6 Well Walk, London, NW3 1LD | April 1960 / 11 December 2003 |
British / United Kingdom |
None |
KRIVINE, Jane Rema | Director (Resigned) | 60 Ashworth Mansions, London, W9 1LW | October 1947 / 1 June 1998 |
British / |
Concerts Manager |
LEVISON, Mildred | Director (Resigned) | 3 West Walk, East Barnet, Barnet, Hertfordshire, EN4 8NT | June 1940 / 22 November 1999 |
British / United Kingdom |
Retired |
MARCUS, Peter | Director (Resigned) | Flat 5 40 Queens Avenue, London, N10 3NR | January 1964 / 4 August 1994 |
British / |
Housing Officer |
MARTIN, Mick, Ps | Director (Resigned) | 138 Weston Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5EP | April 1968 / 18 November 1997 |
British / |
Police Officer |
Post Town | LONDON |
Post Code | NW1 0AG |
Category | media |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Category + Posttown | media + LONDON |
Please provide details on CAMDEN MEDIATION SERVICE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.