Wycliffe Uk Ltd.
Activities of religious organizations
Contacts of Wycliffe Uk Ltd.: address, phone, fax, email, website, working hours
Address: The Clare Charity Centre Wycombe Road Saunderton HP14 4BF High Wycombe
Phone: 03003031111 03003031111
Fax: 03003031111 03003031111
Email: [email protected]
Website: www.wycliffe.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Wycliffe Uk Ltd."? - Send email to us!
Registration data Wycliffe Uk Ltd.
Get full report from global database of The UK for Wycliffe Uk Ltd.
Addition activities kind of Wycliffe Uk Ltd.
509102. Golf and skiing equipment and supplies
20320103. Beans, baked without meat: packaged in cans, jars, etc.
24991009. Woodenware, kitchen and household
27599910. Halftones: engraved
38210124. Sterilizers
39999951. Whistles
72999905. Handyman service
Owner, director, manager of Wycliffe Uk Ltd.
Director - Anna Bishop. Address: All Souls Place, London, W1B 3DA, England. DoB: April 1978, British
Secretary - Katherine Clare Louise Caroe. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB:
Director - David Jules Steinegger. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: September 1961, Swiss/Irish
Director - Keith Basil Civval. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: May 1956, British
Director - Jane Meryl Showell-rogers. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: March 1954, British
Director - Joseph Kelly. Address: Bahana, Enniskerry, County Wicklow, Ireland. DoB: September 1956, Irish
Director - Michael John Clark. Address: 16 Wardley Close, Ipswich, Suffolk, IP2 9RT. DoB: n\a, British
Director - Kenneth Macangus Mackenzie. Address: Old Glassinghall, Dunblane, Perthshire, FK15 0JG. DoB: March 1950, British
Director - Reverend Roger William Welch. Address: 13 Ferriers Way, Epsom Downs, Epsom, Surrey, KT18 5TJ. DoB: January 1952, British
Director - Peter Grindell Whitfield. Address: The Street, Uley, Dursley, Gloucestershire, GL11 5SY, England. DoB: May 1956, British
Director - David Richard Norman. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: September 1952, British
Director - Paul Martyn Shaddick. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: November 1962, British
Director - Sylvia Anne Bourhill. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: June 1959, British
Director - William Johnston Hanna. Address: 23b Tobergill Road, Templepatrick, Ballyclare, County Antrim, BT39 0DT. DoB: March 1961, British
Director - Adrian Stott. Address: Burnt Oak House Flatford Lane, East Bergholt, Essex, CO7 6UN. DoB: November 1960, British
Secretary - Katherine Clare Louise Caroe. Address: 1 Allyn Close, High Wycombe, Buckinghamshire, HP13 6QL. DoB:
Director - Elizabeth Heather Reid. Address: 18 Castlehill Park, Belfast, County Antrim, BT4 3GU. DoB: May 1943, British
Secretary - Geoffrey Knott. Address: Walnut Cottage Village Road, Thorpe, Egham, Surrey, TW20 8UG. DoB: August 1950, British
Director - Revd/Dr Grace Olukemi Ajayi. Address: 39 Beaulieu Avenue, London, SE26 6PN. DoB: January 1943, Nigerian
Director - Reverend Vera May Sinton. Address: West End, Gayle, Hawes, North Yorkshire, DL8 3RT, United Kingdom. DoB: June 1943, British
Director - Peter Kenneth Kingston. Address: The Coppins, Horsleys Green, High Wycombe, Buckinghamshire, HP14 3UX. DoB: February 1940, British
Director - Thomas Eric Graham. Address: 4 St Francis Road, Studley Green, High Wycombe, Buckinghamshire, HP14 3UZ. DoB: June 1950, British
Director - Edwin David Arthur. Address: 187 Leaside Way, Southampton, Hampshire, SO16 3EP. DoB: October 1958, British
Director - Margaret Anne Everett. Address: 26 York Street, Kidderminster, Worcestershire, DY10 2LN. DoB: January 1958, British
Director - David John Landin. Address: 27 Grange Road, Rhyl, Clwyd, LL18 4RD. DoB: October 1944, British
Secretary - Philip Langton Hewer. Address: 41 Moreton Lane, Thame, Oxfordshire, OX9 2EW. DoB: January 1945, British
Director - Joan Cordiner. Address: 18 Sundew Glade, Livingston, West Lothian, EH54 9JF. DoB: February 1969, British
Director - Christine Ann Waring. Address: 10 Friars Furlong, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DQ. DoB: August 1947, British
Director - Kevin Anthony Jarrett. Address: 4 Briaily, Horsleys Green, High Wycombe, Buckinghamshire, HP14 3UT. DoB: December 1947, British
Director - Geoffrey Richard Hunt. Address: 8 Albion Road, High Wycombe, Buckinghamshire, HP12 3LU. DoB: March 1943, British
Secretary - Keith David Robinson. Address: Longclose, Horsleys Green, High Wycombe, Buckinghamshire, HP14 3XL. DoB:
Secretary - Cyril Stanley Myers. Address: Wycliffe Centre, Horsleys Green, High Wycombe, Bucks, HP14 3XL. DoB:
Director - Ralph Edgar Ireland. Address: 38 Van Diemens, Chinnor, Oxfordshire, OX9 4QE. DoB: December 1935, British
Director - Pamela Margaret Bendor-samuel. Address: Shalom, Studley Green, High Wycombe, Bucks, HP14 3XN. DoB: June 1930, British
Director - Philip Langton Hewer. Address: 41 Moreton Lane, Thame, Oxfordshire, OX9 2EW. DoB: January 1945, British
Director - Eric Peter Huckett. Address: Rustlings Church Road, West Hanningfield, Chelmsford, Essex, CM2 8UQ. DoB: October 1945, British
Director - Peter John Grainger. Address: 15 Park Road, Newton Grange, Midlothian, EH22 4JW. DoB: January 1947, British
Director - Barrie Prebble. Address: 10 Peaks Hill, Purley, Surrey, CR8 3JE. DoB: June 1944, British
Director - David Henry Crozier. Address: 12 Raven Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QP. DoB: August 1948, British
Director - Francis Richard Aze. Address: 85 Hatters Lane, High Wycombe, Buckinghamshire, HP13 7NL. DoB: January 1939, British
Director - Frederick Denis Winston. Address: 63 Winchester Road, Twickenham, Middlesex, TW1 1LE. DoB: February 1925, British
Director - George Barrie Wetherill. Address: 37 Albert Road, Cheadle Hulme, Cheshire, SK8 5LT. DoB: April 1932, British
Director - Clifford Alfred Wadey. Address: 6 Rydal Close, Tunbridge Wells, Kent, TN4 9SZ. DoB: August 1927, British
Director - David John Standing. Address: 31 Marcourt Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QX. DoB: May 1938, British
Director - Clinton David Wesley Robinson. Address: 55 Marlow Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QS. DoB: September 1948, British
Director - Shirley Patricia Lees. Address: 1 The Crescent, Earley, Reading, Berkshire, RE6 7NW. DoB: April 1926, British
Director - Ian Douglas Gardner. Address: The Vicarage 27 Horns Drove, Rownhams, Southampton, Hampshire, SO16 8AH. DoB: April 1934, British
Director - Jeremy Lionel Cooke. Address: 111 Dulwich Village, London, SE21 7BJ. DoB: April 1949, British
Director - Eunice Grace Burgess. Address: 11 Little Wood, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3TF. DoB: February 1930, British
Director - Robert Stanley Bruce. Address: 16 Kingsway, Ware, Hertfordshire, SG12 0QT. DoB: June 1943, British
Director - Donald Martin Campbell Black. Address: 26 Broom Drive, Inverness, Inverness Shire, IV2 4EG. DoB: May 1941, British
Jobs in Wycliffe Uk Ltd., vacancies. Career and training on Wycliffe Uk Ltd., practic
Now Wycliffe Uk Ltd. have no open offers. Look for open vacancies in other companies
-
Deputy Director (Curriculum and Teaching Transformation) (Nathan - Australia)
Region: Nathan - Australia
Company: N\A
Department: N\A
Salary: AU$133,778 to AU$172,326
£82,246.71 to £105,946.02 converted salary* plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Senior Management
-
Professor and Head of Department of Biological Sciences (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Administrative,Senior Management
-
Student Services Centre Senior Advisor (Systems) (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Student Administration
Salary: £23,354 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Assistant International Student Support Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: International Office
Salary: £23,879 to £28,452 (Grade 4AB)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Clinical Research Facilitator (London)
Region: London
Company: Imperial College London
Department: Neuroepidemiology and Ageing Research Unit
Salary: £30,770 to £34,960 per annum (pro-rata if part-time)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (3 posts) (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Psychology
Salary: £34,137 to £40,317 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
School Research Manager (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics, department of Professional Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering
-
Research Associate (Fixed Term) (Bristol)
Region: Bristol
Company: University of Bath
Department: Mathematical Sciences
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Associate/Full Professor in Archival Science (Guangzhou, China - China)
Region: Guangzhou, China - China
Company: Sun Yat-sen University
Department: School of Information Management
Salary: Internationally competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Librarianship,Curatorial Studies,Other Information Management and Librarianship
-
Authors/Module Developers in Psychology (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for Wycliffe Uk Ltd. on Facebook, comments in social nerworks
Read more comments for Wycliffe Uk Ltd.. Leave a comment for Wycliffe Uk Ltd.. Profiles of Wycliffe Uk Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation Wycliffe Uk Ltd. on Google maps
Other similar companies of The United Kingdom as Wycliffe Uk Ltd.: Krm Limited | Spinna Circle | Tso Entertainment Limited | South Europe General Investments Company Limited | Friseursalon Eisenschmidt Ltd.
Registered as 00819788 52 years ago, Wycliffe Uk Ltd. is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The present registration address is The Clare Charity Centre Wycombe Road, Saunderton High Wycombe. From 2006-05-12 Wycliffe Uk Ltd. is no longer under the name Wycliffe Bible Translators. This enterprise SIC code is 94910 and their NACE code stands for Activities of religious organizations. Wycliffe Uk Limited. filed its latest accounts up till Wednesday 30th September 2015. The latest annual return was submitted on Tuesday 14th July 2015. Wycliffe Uk Limited. is a perfect example that a company can remain on the market for over fifty two years and achieve a constant great success.
The enterprise started working as a charity on 22nd February 1967. It is registered under charity number 251233. The geographic range of the enterprise's area of benefit is not defined. They work in Scotland, Northern Ireland. Their trustees committee has ten members: Jane Meryl Showell-Rogers, Kenneth Macangus Mackenzie, Michael John Clark, Rev Roger William Welch and Joseph Kelly, among others. Regarding the charity's finances, their best period was in 2013 when their income was £10,798,047 and they spent £7,841,261. The corporation engages in the area of religious activities, training and education, the relief or prevention of poverty. It devotes its dedicates its efforts all the people, the general public. It helps its recipients by providing specific services, providing human resources and providing human resources. If you wish to find out more about the company's activity, dial them on this number 03003031111 or go to their website. If you wish to find out more about the company's activity, mail them on this e-mail [email protected] or go to their website.
Anna Bishop, David Jules Steinegger, Keith Basil Civval and 5 other directors who might be found below are registered as the company's directors and have been cooperating as the Management Board since December 2015. In order to maximise its growth, since 2013 the following business has been utilizing the skills of Katherine Clare Louise Caroe, who has been focusing on successful communication and correspondence within the firm.
Wycliffe Uk Ltd. is a foreign stock company, located in High Wycombe, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in The Clare Charity Centre Wycombe Road Saunderton HP14 4BF High Wycombe. Wycliffe Uk Ltd. was registered on 1964-09-16. 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 - 498,000 GBP, sales per year - approximately 740,000,000 GBP. Wycliffe Uk Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wycliffe Uk Ltd. is Other service activities, including 7 other directions. Director of Wycliffe Uk Ltd. is Anna Bishop, which was registered at All Souls Place, London, W1B 3DA, England. Products made in Wycliffe Uk Ltd. were not found. This corporation was registered on 1964-09-16 and was issued with the Register number 00819788 in High Wycombe, 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 Wycliffe Uk Ltd., open vacancies, location of Wycliffe Uk 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 May 1st, 2024