Carlisle Diocesan Board Of Finance Limited
Activities of religious organizations
Contacts of Carlisle Diocesan Board Of Finance Limited: address, phone, fax, email, website, working hours
Address: Church House Friargate CA11 7XR Penrith
Phone: 01228 815404 01228 815404
Fax: 01228 815404 01228 815404
Email: [email protected]
Website: www.carlislediocese.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Carlisle Diocesan Board Of Finance Limited"? - Send email to us!
Registration data Carlisle Diocesan Board Of Finance Limited
Get full report from global database of The UK for Carlisle Diocesan Board Of Finance Limited
Addition activities kind of Carlisle Diocesan Board Of Finance Limited
27540402. Seals: gravure printing
28139901. Acetylene
28139902. Aerosols
33519901. Bars and bar shapes, copper and copper alloy
37280307. Wheels, aircraft
39990808. Embroidery kits
50320400. Building stone
72219904. School photographer
78120106. Motion picture production and distribution, television
82310202. Junior college library
Owner, director, manager of Carlisle Diocesan Board Of Finance Limited
Director - Richard Caton Morris. Address: Church House, West Walls, Carlisle, CA3 8UE. DoB: May 1953, British
Director - Michael Bonner. Address: Church House, West Walls, Carlisle, CA3 8UE. DoB: January 1945, British
Director - James Alfred Earlam Johnson. Address: Kirkandrews-On-Eden, Carlisle, CA5 6DU, Great Britain. DoB: n\a, British
Director - Gillian Ruth Troughton. Address: Church House, West Walls, Carlisle, CA3 8UE. DoB: January 1965, British
Director - The Venerable Penelope May Driver. Address: Church House, West Walls, Carlisle, CA3 8UE. DoB: February 1952, British
Director - David Witton Dickinson. Address: Church House, West Walls, Carlisle, CA3 8UE. DoB: June 1937, British
Director - The Venerable Kevin Thomas Roberts. Address: The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: October 1955, British
Director - The Venerable Dr Richard David Pratt. Address: Stainburn Road, Stainburn, Workington, Cumbria, CA14 1SN. DoB: December 1955, English
Director - Right Reverend James William Scobie Newcome. Address: Church House, West Walls, Carlisle, CA3 8UE. DoB: July 1953, British
Director - John Michael Preston. Address: Fairbank, Kirkby Lonsdale, Carnforth, Lancs, LA6 2DX. DoB: May 1943, British
Director - Revd Martin Philip Jayne. Address: 12 Long Meadow Lane, Natland, Kendal, Cumbria, LA9 7QZ. DoB: August 1949, British
Secretary - Derek Simon Hurton. Address: Bents Cottage Hay Close, Calthwaite, Penrith, Cumbria, CA11 9PX. DoB: October 1967, British
Director - Revd Richard Albert Moatt. Address: Church House, West Walls, Carlisle, CA3 8UE. DoB: March 1954, British
Director - Dr Edward Nicholas Taylor. Address: Field Broughton, Grange-Over-Sands, Cumbria, LA11 6HS. DoB: April 1935, British
Director - Rev Canon David Harold Jenkins. Address: 1 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: October 1961, British
Director - The Venerable Colin Hill. Address: 50 Stainburn Road, Workington, Cumbria, CA14 1SN. DoB: September 1942, British
Director - Ba Dunelm John Edward Blacklock Lee. Address: Millersholme, Lanercost, Brampton, Cumbria, CA8 2HL. DoB: October 1946, British
Director - Reverend David Sidney Simon. Address: 3 Kents Bank House, Kentsford Road, Grange Over Sands, Cumbria, LA11 7BB. DoB: June 1949, British
Director - Rev Gavin Russell Walker. Address: Church How Cottage, Wasdale, Seascale, Cumbria, CA20 1ET. DoB: August 1943, British
Director - John Borron. Address: Wykefield, Near Sawrey, Ambleside, Cumbria, LA22 0JZ. DoB: April 1936, British
Director - Rt Revd Dr David Thomson. Address: 2 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: February 1952, British
Director - Right Reverend James William Scobie Newcome. Address: Holm Croft 13 Catsle Road, Kendal, Cumbria, LA9 7AU. DoB: July 1953, British
Director - Reverend Canon Brian Smith. Address: St Johns Vicarage, Ambleside Road, Keswick, Cumbria, CA12 4DD. DoB: July 1944, British
Director - Revd Cannon John Ralph Libby. Address: St James' Vicarage, Goschen Road, Carlisle, Cumbria, CA2 5PF. DoB: January 1955, British
Director - Brian Hewitt. Address: The Stables, Common Lane, Windermere, Cumbria, LA23 1JQ. DoB: March 1942, British
Director - Robert Jocelyn Henry. Address: 5 The Orchard, Great Corby, Cumbria, CA4 8LS. DoB: February 1946, British
Director - John Michael Preston. Address: Fairbank, Kirkby Lonsdale, Carnforth, Lancs, LA6 2DX. DoB: May 1943, British
Director - The Right Reverend Graham Dow. Address: Rose Castle, Dalston, Cumbria, CA5 7BZ. DoB: July 1942, British
Director - The Venerable George Alexander Howe. Address: The Vicarage, Windermere Road, Lindale, Grange Over Sands, Cumbria, LA11 6LB. DoB: January 1952, British
Director - David Eric Johnson. Address: 6 Wellgate, Scotby, Carlisle, Cumbria, CA4 8EA. DoB: December 1945, British
Director - David Mills. Address: 51 Greenways, Over Kellet, Carnforth, Lancashire, LA6 1DE. DoB: February 1937, British
Director - Revd David Thompson. Address: The Rectory, Lorton Road, Cockermouth, Cumbria, CA13 9DU. DoB: February 1952, British
Director - Revd Walter Edward Robert Wilkinson. Address: The Rectory, Grasmere, Ambleside, Cumbria, LA22 9SW. DoB: May 1938, British
Director - The Reverend Elizabeth Morion Smith. Address: St Marys Vicarage, High Hesket, Carlisle, Cumbria, CA4 0HU. DoB: August 1952, British
Director - Michael William Draper. Address: 21 Kent Park Avenue, Kendal, Cumbria, LA9 5JT. DoB: September 1928, British
Director - The Venerable Alan Norman Davis. Address: Moorside 50 Stainburn Road, Workington, Cumbria, CA14 1SN. DoB: July 1938, British
Director - Reverand Ian George Mainey. Address: The Vicarage Egremont Road, Whitehaven, Cumbria, CA28 8QW. DoB: June 1951, British
Director - Francis Nelson Inman. Address: Meadowside, Lowick Bridge, Ulverston, Cumbria, LA12 8EE. DoB: October 1927, British
Secretary - Colin Hill. Address: 4 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: September 1942, British
Secretary - Alastair Robert Hugh Cook. Address: Etterby Street, Carlisle, Cumbria, CA3 9JD. DoB: n\a, British
Director - The Venerable David Thomas Ivor Jenkins. Address: Woodcroft, Levens, Kendal, Cumbria, LA8 8NQ. DoB: June 1928, British
Director - Doctor Francis John Chatterley. Address: Kalyan The Banks, Seascale, Cumbria, CA20 1QW. DoB: November 1929, British
Director - The Reverend Geoffrey Paul Ravalde. Address: The Vicarage Longthwaite Road, Wigton, Cumbria, CA7 9JR. DoB: December 1954, British
Director - The Reverend John Graham Peart. Address: The Vicarage, Irthington, Carlisle, Cumbria, CA6 4NJ. DoB: September 1936, British
Director - Dr Alan Billings. Address: 3 Firbank, Sedburgh Road, Kendal, Cumbria, LA9 6EG. DoB: October 1942, British
Director - David Richard Briggs. Address: 14 Croft Park, Wetheral, Carlisle, Cumbria, CA4 8JH. DoB: March 1942, British
Director - Harold Caldwell. Address: Yew Tree House, Crosby Garrett, Kirkby Stephen, Cumbria, CA17 4PR. DoB: October 1939, British
Director - The Reverend David Mallory Fowler. Address: The Vicarage, Kirkoswald, Penrith, Cumbria, CA10 1DQ. DoB: September 1951, British
Director - The Right Reverend Richard Garrard. Address: Holm Croft Castle Road, Kendal, Cumbria, LA9 7AU. DoB: May 1937, British
Director - The Venerable David Charles Turnbull. Address: 2 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: March 1944, British
Director - Leslie Jackson. Address: 31 Ennerdale Avenue, Workington, Cumbria, CA14 3JT. DoB: December 1925, British
Director - John Robert Bradney. Address: Sycamore House, Hunsomby, Penrith, Cumbria, CA10 1PN. DoB: July 1931, British
Director - Reverend Christopher Atkinson. Address: Priory Vicarage, Cartmel, Grange Over Sandfs, Cumbria, LA11 6PU. DoB: October 1939, British
Director - Robert Fisher. Address: 3 Sycamore Close, Whitehaven, Cumbria, CA28 6LE. DoB: n\a, British
Director - Roger Morris. Address: Wellington House, Askham, Penrith, Cumbria, CA10 2PG. DoB: June 1925, British
Director - Dr Arnold Edward Currall. Address: Kelsyke, Great Strickland, Penrith, Cumbria, CA10 3DJ. DoB: July 1924, British
Director - The Rt Rev John Richard Packer. Address: Moorside 50 Stainburn Road, Workington, Cumbria, CA14 1SN. DoB: October 1946, British
Director - Susan Holmes. Address: Woodside, Great Corby, Carlisle, Cumbria, CA4 8LL. DoB: November 1946, British
Director - Adelaide Goodlad. Address: 18 Mayo Street, Cockermouth, Cumbria, CA13 0BY. DoB: June 1926, British
Director - Hugh Geoffrey Ellison. Address: 8 Beacon Park, Penrith, Cumbria, CA11 7UB. DoB: July 1932, British
Secretary - The Venerable David Thomas Ivor Jenkins. Address: 4 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: June 1928, British
Director - Marion Harwood Sindell. Address: The Granary, Skelton, Penrith, Cumbria, CA11 9SE. DoB: June 1925, British
Director - Kenneth Wardrop Darby. Address: 12 Meadow View, Netherton, Maryport, Cumbria, CA15 7AS. DoB: June 1922, British
Director - The Venerable Colin Percy Stannard. Address: 38 Longlands Road, Carlisle, Cumbria, CA3 9AE. DoB: February 1924, British
Director - Ian Sharp Sutcliffe. Address: Mulcaster House Brampton Road, Carlisle, Cumbria, CA3 9AN. DoB: January 1931, British
Director - The Reverend James Stuart Casson. Address: Holme Eden Vicarage, Warwick Bridge, Carlisle, Cumbria, CA4 8RF. DoB: December 1932, British
Director - Christopher Harker Bousfield. Address: 64 Currock Road, Carlisle, Cumbria, CA2 4BJ. DoB: May 1922, British
Director - Dermot Fleetwood Barton. Address: Scar Bank Cottage, Levens, Kendal, Cumbria, LA8 8NX. DoB: December 1921, British
Director - Allen James Banks. Address: 36 Basket Road, Prospect, Whitehaven, Cumbria, CA28 9AH. DoB: March 1948, British
Director - William Armstrong. Address: 16 Scaw Road, High Harrington, Workington, Cumbria, CA14 4LU. DoB: July 1931, British
Director - The Reverend Graham Winston Bettridge. Address: The Rectory Vicarage Lane, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2BA. DoB: November 1939, British
Director - The Venerable Lawrence Joseph Peat. Address: Woodcroft, Levens, Kendal, Cumbria, LA8 8NQ. DoB: August 1928, British
Director - John Robinson Wood. Address: Clyde House, Langwathby, Penrith, Cumbria, CA10 1LW. DoB: July 1924, British
Director - Patricia Taylor. Address: Caton Lane House, Cark In Cartmel, Grange Over Sands, Cumbria, LA11 7NZ. DoB: September 1936, British
Director - The Reverend Canon Terence Harold Morris Sampson. Address: St Michaels Rectory, Dora Crescent, Workington, Cumbria, CA14 2EZ. DoB: November 1941, British
Director - John Christopher Thompson. Address: 25 Beaver Road, Belle Vue, Carlisle, Cumbria, CA2 7PS. DoB: January 1927, English
Director - The Reverend Canon Trevor Park. Address: The Vicarage, Natland, Kendal, Cumbria, LA9 7QQ. DoB: April 1938, British
Director - The Reverend Edward James Martin Hogan. Address: The Vicarage, The Green Little Broughton, Cockermouth, Cumbria, CA13 0YG. DoB: March 1946, British
Director - The Venerable Thomas Richard Burnham Hodgson. Address: Moorside 50 Stainburn Road, Stainburn, Workington, Cumbria, CA14 1SN. DoB: August 1926, British
Director - The Reverend John Holden. Address: The Rectory, Ford Park, Ulverston, Cumbria, LA12 7JR. DoB: November 1933, British
Director - Donald Leighton. Address: 1 Christian Street, Maryport, Cumbria, CA15 6HT. DoB: December 1938, British
Director - David Arthur Hollis. Address: 75 Dominion Street, Walney, Barrow In Furness, Cumbria, LA14 3BP. DoB: December 1960, British
Director - The Right Reverend Ian Harland. Address: Rose Castle, Dalston, Carlisle, Cumbria, CA5 7BX. DoB: December 1932, British
Director - Colin Mervyn Hamer. Address: 4 Church Close, Lindal, Ulverston, Cumbria, LA12 0LS. DoB: October 1938, British
Director - The Rt Rev Bishop George Lanyon Hacker. Address: Great Salkeld Rectory, Penrith, Cumbria, CA11 9NA. DoB: December 1928, British
Director - The Reverend Sydney Harold Willcox. Address: The Rectory Lorton Road, Cockermouth, Cumbria, CA13 9DU. DoB: December 1936, British
Director - George Henry Winterburn. Address: Fossils, Melkinthorpe, Penrith, Cumbria, CA10 2DR. DoB: August 1914, British
Director - Edward Graham Faulder. Address: Oakbank, Longtown, Carlisle, Cumbria, CA6 5NA. DoB: April 1922, British
Jobs in Carlisle Diocesan Board Of Finance Limited, vacancies. Career and training on Carlisle Diocesan Board Of Finance Limited, practic
Now Carlisle Diocesan Board Of Finance Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Marketing (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Haematology
Salary: £25,298 to £29,301
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
-
Lecturer/Senior Lecturer in Perioperative Practice (Manchester)
Region: Manchester
Company: Edge Hill University
Department: Faculty of Health and Social Care - Operating Department
Salary: Up to £42,955
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Research Fellow - Programmer / Software Engineer (Particle Physics Group) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Physics & Astronomy
Salary: £29,301 to £40,523
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems
-
Centre Administrator (London)
Region: London
Company: University College London
Department: Centre for Nature Inspired Engineering (CNIE)
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Studentships and Graduate Studies Officer (maternity cover) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Social Sciences Division
Salary: £24,565 to £29,301 per annum. Grade 5.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Teaching Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Teaching Fellow in Sociology (2 posts) (Durham)
Region: Durham
Company: Durham University
Department: School of Applied Social Sciences
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
HIV Home Testing Project Co-ordinator (*Female) (Brighton)
Region: Brighton
Company: Brighton Oasis Project
Department: N\A
Salary: £28,000 per year (full time) / £22,400 based on 30 hours
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication
-
Lecturer in Data Science (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £33,943 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
The Kay Kendall Leukaemia Fund Junior Clinical Research Fellowships 2018 (United Kingdom)
Region: United Kingdom
Company: The Kay Kendall Leukaemia Fund
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
PhD Studentship - Industry Co-funded BBSRC CASE Award: “The Multisensory Mouth: An Investigation into the Somatosensory, Olfactory and Gustatory Processes Driving Oral Behaviours” (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
Responds for Carlisle Diocesan Board Of Finance Limited on Facebook, comments in social nerworks
Read more comments for Carlisle Diocesan Board Of Finance Limited. Leave a comment for Carlisle Diocesan Board Of Finance Limited. Profiles of Carlisle Diocesan Board Of Finance Limited on Facebook and Google+, LinkedIn, MySpaceLocation Carlisle Diocesan Board Of Finance Limited on Google maps
Other similar companies of The United Kingdom as Carlisle Diocesan Board Of Finance Limited: Mahtabb Ltd | Ali B Hair Studio Limited | Focus Health & Fitness Limited | Nof Energy Commercial Services Limited | Fifi Cleaning Ltd
00039625 is the reg. no. of Carlisle Diocesan Board Of Finance Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on September 22, 1893. This company has existed on the British market for the last 123 years. The firm may be reached at Church House Friargate in Penrith. The office zip code assigned to this location is CA11 7XR. The firm SIC and NACE codes are 94910 , that means Activities of religious organizations. The latest filed account data documents were submitted for the period up to 2014/12/31 and the most current annual return information was released on 2016/06/06. For over one hundred and twenty three years, Carlisle Diocesan Board Of Finance Ltd has been one of the powerhouses of this field of business.
The firm was registered as a charity on Monday 1st May 1967. It is registered under charity number 251977. The range of their area of benefit is diocese of carlisle. and it provides aid in many locations around Cumbria. Their trustees committee consists of nine representatives: The Venerable Kevin Thomas Roberts, The Venerable Richard Pratt, David Dickinson, Gillian Ruth Troughton and The Rt Rev James William Scobie Newcome, to namea few. As for the charity's finances, their best period was in 2011 when they raised £9,255,538 and their expenditures were £8,618,108. Carlisle Diocesan Board Of Finance Ltd concentrates its efforts on the sphere of religious activities, religious activities. It tries to improve the situation of other definied groups, other definied groups. It provides help to its beneficiaries by the means of acting as an umbrella company or a resource body and acting as a resource body or an umbrella. If you wish to get to know more about the company's undertakings, call them on the following number 01228 815404 or visit their website. If you wish to get to know more about the company's undertakings, mail them on the following e-mail [email protected] or visit their website.
There is a group of eleven directors controlling the firm at present, specifically Richard Caton Morris, Michael Bonner, James Alfred Earlam Johnson and 8 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations for one year. To maximise its growth, since the appointment on November 1, 2004 the firm has been utilizing the skills of Derek Simon Hurton, age 49 who's been working on maintaining the company's records.
Carlisle Diocesan Board Of Finance Limited is a domestic company, located in Penrith, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Church House Friargate CA11 7XR Penrith. Carlisle Diocesan Board Of Finance Limited was registered on 1893-09-22. 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 - 113,000 GBP, sales per year - less 206,000,000 GBP. Carlisle Diocesan Board Of Finance Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Carlisle Diocesan Board Of Finance Limited is Other service activities, including 10 other directions. Director of Carlisle Diocesan Board Of Finance Limited is Richard Caton Morris, which was registered at Church House, West Walls, Carlisle, CA3 8UE. Products made in Carlisle Diocesan Board Of Finance Limited were not found. This corporation was registered on 1893-09-22 and was issued with the Register number 00039625 in Penrith, 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 Carlisle Diocesan Board Of Finance Limited, open vacancies, location of Carlisle Diocesan Board Of Finance Limited 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 June 1st, 2024