Free Church Federal Council (incorporated)

All companies of The UKOther service activitiesFree Church Federal Council (incorporated)

Activities of religious organizations

Contacts of Free Church Federal Council (incorporated): address, phone, fax, email, website, working hours

Address: 27 Tavistock Square London WC1H 9HH St Pancras

Phone: +44-1507 8801391 +44-1507 8801391

Fax: +44-1507 8801391 +44-1507 8801391

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Free Church Federal Council (incorporated)"? - Send email to us!

Free Church Federal Council (incorporated) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Free Church Federal Council (incorporated).

Registration data Free Church Federal Council (incorporated)

Register date: 1941-01-22
Register number: 00364987
Capital: 722,000 GBP
Sales per year: Approximately 335,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Free Church Federal Council (incorporated)

Addition activities kind of Free Church Federal Council (incorporated)

275201. Offset and photolithographic printing
17999923. Lightning conductor erection
24990701. Chair cane, rattan or reed
30899902. Aquarium accessories, plastics
34480000. Prefabricated metal buildings and components
35990100. Amusement park equipment

Owner, director, manager of Free Church Federal Council (incorporated)

Secretary - Eric Southwick. Address: 27 Tavistock Square, London, WC1H 9HH. DoB:

Director - Rev Deseta Florence Davis. Address: Yateley Crescent, Birmingham, B42 1JQ, England. DoB: August 1959, British

Director - Pastor Joshua Bandele. Address: Wivenhoe Road, Barking, Essex, IG11 0RB, England. DoB: February 1974, British

Director - Rev Gwendolyne Denny. Address: Frinton Road, London, SW17 9EH, England. DoB: March 1952, British

Director - Rev Dr Hugh James Osgood. Address: St Paul's House, Edison Road, Bromley, BR2 0EP, England. DoB: April 1947, British

Director - Dr Joseph Wood. Address: Currier Lane, Ashton-Under-Lyne, Lancashire, OL6 6TB, England. DoB: October 1982, Us

Director - Rev James Alexander Breslin. Address: The Riding, Newcastle Upon Tyne, NE3 4LQ, United Kingdom. DoB: August 1953, British

Director - Robert Dowty. Address: Bushey Mill Crescent, Watford, WD24 7RD, England. DoB: April 1955, British

Director - Revd Stephen Mark Keyworth. Address: 129 Broadway, Didcot, Oxfordshire, OX11 8RT, England. DoB: July 1961, British

Director - Eric Southwick. Address: Earl Street, Seaham, County Durham, SR7 0DH, England. DoB: July 1963, British

Director - Major John Norman Read. Address: 27 Tavistock Square, London, WC1H 9HH. DoB: July 1951, British

Director - Rev Trevor Howard. Address: Edison Road, Bromley, BR2 0EP, United Kingdom. DoB: n\a, British

Director - Revd Christopher Norman Whiteley. Address: Kennedy Avenue, Macclesfield, Cheshire, SK10 3DE. DoB: July 1941, British

Director - Geoffrey John Lomas. Address: 1 Sandringham Avenue, Denton, Manchester, M34 2NT. DoB: July 1941, British

Secretary - Rev David Staple. Address: 1 Althorp Road, St Albans, Hertfordshire, AL1 3PH. DoB: March 1930, British

Secretary - Stephen Joseph Cutler. Address: 27 Tavistock Square, London, WC1H 9HH. DoB:

Director - Rev Peter James Pillinger. Address: The Mint Methodist Church, Fore Street, Exeter, EX4 3AT, England. DoB: May 1954, British

Secretary - William Frank Dugmore Kantor. Address: 27 Tavistock Square, London, WC1H 9HH. DoB:

Director - Revd David Spademan. Address: 27 Tavistock Square, London, WC1H 9HH. DoB: June 1965, British

Director - Revd Ruth Mary Gee. Address: 27 Tavistock Square, London, WC1H 9HH. DoB: April 1955, British

Secretary - Geoffrey Lomas. Address: 27 Tavistock Square, London, WC1H 9HH. DoB:

Director - Jonathan Page Edwards. Address: 27 Tavistock Square, London, WC1H 9HH. DoB: February 1956, British

Director - Commisioner Elizabeth Anne Matear. Address: 101 Newington Causeway, London, SE1 6BN. DoB: August 1952, British

Director - Rev Michael Heaney. Address: 12 The Arches, East Leake, Loughborough, Leicestershire, LE12 6HJ. DoB: April 1958, British

Director - Reverend Adrian Pugh Williams. Address: Ty Cae'R Gog, Cae'R Gog, Aberystwyth, Dyfed, SY23 1ET. DoB: November 1945, British

Secretary - Reverend Mark Jeremy Fisher. Address: 50 Station Road, Acocks Green, Birmingham, B27 6DN. DoB: February 1954, British

Director - Barbara Gladys Tickner. Address: 7 Trent Close, Liverpool, L12 0AY. DoB: May 1930, British

Director - Revd Dr David George Cornick. Address: 209 Hills Road, Cambridge, Cambridgeshire, CB2 2RN. DoB: September 1954, British

Director - Clement Mcbean Frank. Address: 36 Backwoods Lane, Lindfield, Haywards Heath, West Sussex, RH16 2EN. DoB: June 1937, British

Director - Susan Morgan. Address: 26 Nantyffin Road, Llansamlet, Swansea, West Glamorgan, SA7 9RD. DoB: July 1954, British

Director - Reverend David Roy Coffey. Address: 23 Saxons Way, Didcot, Oxfordshire, OX11 9RA. DoB: November 1941, British

Director - Clarice Olive Clucas. Address: 2 Eltham Lawn, Queens Road, Cheltenham, Gloucestershire, GL50 2LS. DoB: January 1921, British

Director - Reverend Peter George Sulston. Address: 2 Wellington Drive, Grantham, Lincolnshire, NG31 7HU. DoB: June 1942, British

Director - Reverend Harri Owain Jones. Address: 18 Lon Y Wennol, Llanfairpwll, Isle Of Anglesey, LL61 5JX. DoB: January 1934, British

Director - Philip Michael Putman. Address: 6 Plough Close, Shillingford, Wallingford, Oxfordshire, OX10 7EX. DoB: June 1950, British

Director - Clement Mcbean Frank. Address: 36 Backwoods Lane, Lindfield, Haywards Heath, West Sussex, RH16 2EN. DoB: June 1937, British

Director - Professor John Henry York Briggs. Address: 45 Weoley Hill, Selly Oak, Birmingham, West Midlands, B29 4AB. DoB: January 1938, British

Director - Ruth Kathleen Clarke. Address: Thurston, Brigsteer, Kendal, Cumbria, LA8 8AJ. DoB: February 1935, British

Director - Revd Anthony Gerald Burnham. Address: 30 Sandhurst Road, Didsbury, Manchester, Greater Manchester, M20 5LR. DoB: March 1936, British

Director - Susan Morgan. Address: 26 Nantyffin Road, Llansamlet, Swansea, West Glamorgan, SA7 9RD. DoB: July 1954, British

Director - Rev Michael John Davies. Address: 13 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NY. DoB: August 1933, British

Director - Margaret Lilian Staple. Address: 1 Althorp Road, St Albans, Hertfordshire, AL1 3PH. DoB: October 1932, British

Secretary - Reverend Geoffrey Edward Hodgess Roper. Address: 25 Witley Court, Coram Street, London, WC1N 1HD. DoB: April 1940, British

Director - Gwynith Bella Irene Chalmers. Address: 18 Tourney Road, Bearwood, Bournemouth, Dorset, BH11 9SX. DoB: April 1921, British

Director - Eira Evans. Address: 7 Nantyffin Road, Llansamlet, Swansea, West Glamorgan, SA7 9RD. DoB: September 1924, British

Director - Andrew Colin Burgess. Address: 14 Warren Bridge, Oundle, Northamptonshire, PE8 4DQ. DoB: March 1949, British

Director - James Forbes Hancock. Address: 6 Raleigh Court, Kent Avenue Ealing, London, W13 8BG. DoB: May 1934, British

Director - Alan George Barker. Address: Pound Close Holbrook, Ipswich, Suffolk, IP9 2RA. DoB: August 1937, British

Director - Alan Forbes. Address: 60 Woodside Avenue, Highgate, London, N6 4ST. DoB: March 1939, British

Director - John Geoffrey Butland. Address: 47 Hillcross Avenue, Morden, Surrey, SM4 4AT. DoB: August 1929, British

Director - Rosalind Goodfellow. Address: 2 Judge Walk, Claygate, Esher, Surrey, KT10 0RP. DoB: April 1927, British

Director - Reverend Kathleen Richardson. Address: 19 Houndsden Road, Winchmore Hill, London, N21 1LU. DoB: February 1938, British

Director - Dr John Biggs. Address: Fellcroft Easedale Road, Grasmere, Ambleside, Cumbria, LA22 9QR. DoB: January 1933, British

Director - Reverend John Johansen-berg. Address: 12 Rannoch Avenue, St Peters, Worcester, WR5 3UN. DoB: n\a, British

Director - Katharine Mary Short. Address: 23 Harestock Road, Winchester, Hampshire, SO22 6NS. DoB: March 1926, British

Director - Rev David Staple. Address: 1 Althorp Road, St Albans, Hertfordshire, AL1 3PH. DoB: March 1930, British

Director - Rev Dr David Syme Russell. Address: 7 Cedar Court, Glenavon Park, Bristol, BS9 1RL. DoB: November 1916, British

Director - Rev John Anthony Newton. Address: 3 College Road, Westbury On Trym, Bristol, Avon, BS9 3EJ. DoB: September 1930, British

Director - The Reverend David Frederick Willie. Address: 73 Exeter Road, Southgate, London, N14 5JU. DoB: July 1939, British

Director - William George Allen. Address: 111 Gurney Court Road, St Albans, Hertfordshire, AL1 4QX. DoB: August 1938, British

Director - Rev Alfred Raymond George. Address: 40 Knole Lane, Bristol, Avon, BS10 6SS. DoB: November 1912, British

Director - Robert James Morris Caffyn. Address: Field House Old Willingdon Road, Friston, Eastbourne, East Sussex, BN20 0AT. DoB: June 1935, British

Director - Pastor Betty Swarbrick. Address: 39 Marshall Court, Northampton Road, Market Harborough, Leicestershire, LE16 9HZ. DoB: October 1927, British

Director - Rev Benard George Thorogood. Address: 110 Southampton Row, London, WC1B 4DJ. DoB: July 1927, British

Director - Rev Dr William Morris Schumm West. Address: 116 Reedley Road, Stoke Bishop, Bristol, Avon, BS9 1BE. DoB: July 1922, British

Jobs in Free Church Federal Council (incorporated), vacancies. Career and training on Free Church Federal Council (incorporated), practic

Now Free Church Federal Council (incorporated) have no open offers. Look for open vacancies in other companies

  • Clinical Senior Lecturer and Honorary Consultant Gastroenterologist (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science Department of Tissue and Energy

    Salary: £78,163 to £104,627 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Research Associate in Image Analysis/Motion correction methods for placenta MRI (London)

    Region: London

    Company: King's College London

    Department: Department of Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Library Co-ordinator (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042 to £25,643 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Reporting Accountant (Cambridge)

    Region: Cambridge

    Company: Sidney Sussex College

    Department: Sidney Sussex College

    Salary: £32,004 to £39,324

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Workshop Supervisor (Mechanically skilled) (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £22,192 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Law Clinic Supervisor - 87369 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £31,604 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Teaching Fellow in Applied Geophysics and Petroleum Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Projects Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £23,557 with potential to progress to £26,495 pro rata depending on skills and experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship: Trajectory Optimization for Complex Air Vehicles (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering

  • Research Associate - Organic/Polymer Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Software Engineer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Other Engineering

  • Senior Internal Auditor (Thuwal - Saudi Arabia)

    Region: Thuwal - Saudi Arabia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

Responds for Free Church Federal Council (incorporated) on Facebook, comments in social nerworks

Read more comments for Free Church Federal Council (incorporated). Leave a comment for Free Church Federal Council (incorporated). Profiles of Free Church Federal Council (incorporated) on Facebook and Google+, LinkedIn, MySpace

Location Free Church Federal Council (incorporated) on Google maps

Other similar companies of The United Kingdom as Free Church Federal Council (incorporated): Minicrown Limited | Casa Argyll Ltd | Robert Adamson Hair Design Ltd. | Studio 12 London Ltd | The Society Of Sports Therapists

1941 is the date that marks the beginning of Free Church Federal Council (incorporated), the firm that is situated at 27 Tavistock Square, London , St Pancras. This means it's been 75 years Free Church Federal Council (incorporated) has prospered in the United Kingdom, as the company was registered on 22nd January 1941. Its registration number is 00364987 and the area code is WC1H 9HH. This firm Standard Industrial Classification Code is 94910 which means Activities of religious organizations. Free Church Federal Council (incorporated) reported its latest accounts up to 2014-12-31. The business latest annual return information was filed on 2015-11-26. Free Church Federal Council (incorporated) is a perfect example that a company can last for over seventy five years and enjoy a constant satisfactory results.

When it comes to this specific business, all of director's tasks up till now have been met by Rev Deseta Florence Davis, Pastor Joshua Bandele, Rev Gwendolyne Denny and 10 remaining, listed below. Out of these thirteen executives, Geoffrey John Lomas has been working for the business for the longest period of time, having been a member of the Management Board in 2007. In order to maximise its growth, since September 2015 this business has been providing employment to Eric Southwick, who's been concerned with maintaining the company's records.

Free Church Federal Council (incorporated) is a foreign company, located in St Pancras, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 27 Tavistock Square London WC1H 9HH St Pancras. Free Church Federal Council (incorporated) was registered on 1941-01-22. 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 - 722,000 GBP, sales per year - approximately 335,000,000 GBP. Free Church Federal Council (incorporated) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Free Church Federal Council (incorporated) is Other service activities, including 6 other directions. Secretary of Free Church Federal Council (incorporated) is Eric Southwick, which was registered at 27 Tavistock Square, London, WC1H 9HH. Products made in Free Church Federal Council (incorporated) were not found. This corporation was registered on 1941-01-22 and was issued with the Register number 00364987 in St Pancras, 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 Free Church Federal Council (incorporated), open vacancies, location of Free Church Federal Council (incorporated) 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 March 1st, 2024

Detailed data about Free Church Federal Council (incorporated) from yellow pages of The United Kingdom. Find address Free Church Federal Council (incorporated), phone, email, website credits, responds, Free Church Federal Council (incorporated) job and vacancies, contacts finance sectors Free Church Federal Council (incorporated)