Gloucester Diocesan Board Of Finance

All companies of The UKOther service activitiesGloucester Diocesan Board Of Finance

Activities of religious organizations

Contacts of Gloucester Diocesan Board Of Finance: address, phone, fax, email, website, working hours

Address: Church House, College Green, GL1 2LY Gloucester

Phone: +44-1297 1168640 +44-1297 1168640

Fax: +44-1297 1168640 +44-1297 1168640

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gloucester Diocesan Board Of Finance"? - Send email to us!

Gloucester Diocesan Board Of Finance detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gloucester Diocesan Board Of Finance.

Registration data Gloucester Diocesan Board Of Finance

Register date: 1919-12-30
Register number: 00162165
Capital: 158,000 GBP
Sales per year: Less 872,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
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 Gloucester Diocesan Board Of Finance

Addition activities kind of Gloucester Diocesan Board Of Finance

251404. Metal game room furniture
355605. Meat, poultry, and seafood processing machinery
20410302. Pizza mixes
28999951. Fuel treating compounds
35329900. Mining machinery, nec
59619903. Books, mail order (except book clubs)

Owner, director, manager of Gloucester Diocesan Board Of Finance

Director - Anna Venables. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: September 1952, British

Director - Reverend Canon Helen Sammon. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: December 1957, British

Director - Reverend Katrina Ruth Scott. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: June 1976, Scottish

Director - Bishop Rachel Treweek. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: February 1963, British

Director - Patricia Broadfoot. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: July 1949, British

Director - Colin Rowland Hopwood Rank. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: September 1948, British

Secretary - Benjamin Preece Smith. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB:

Director - Michael Charles Storey. Address: Hawling, Cheltenham, Gloucestershire, GL54 5TB, England. DoB: May 1947, British

Director - Henry James Griffin Russell. Address: House, Windrush, Burford, Oxfordshire, OX18 4TS, England. DoB: August 1953, British

Director - Venerable Jacqueline Ann Searle. Address: College Green, Gloucester, GL1 2LX, England. DoB: September 1960, British

Director - Dean Stephen David Lake. Address: Millers Green, Gloucester, GL1 2BP, England. DoB: December 1963, British

Director - Reverend Nicholas Bromfield. Address: Oakland Road, Harrow Hill, Drybrook, Gloucestershire, GL17 9JX, England. DoB: March 1960, British

Director - Reverend Stephen Bishop. Address: Church Lane, Coln St. Aldwyns, Cirencester, Gloucestershire, GL7 5AG, England. DoB: December 1968, British

Director - Revd Canon Richard John Anthony Mitchell. Address: School Lane, Shurdington, Cheltenham, Gloucestershire, GL51 4TF, England. DoB: May 1964, British

Director - The Venerable Robert Springett. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: June 1960, British

Director - Anthony Robert Mcfarlane. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: May 1947, British

Director - Professor Jennifer Tann. Address: Thanet House, High Street Chalford, Stroud, Gloucestershire, GL6 8DH. DoB: February 1939, British

Director - Graham William Smith. Address: 20 Parklands, Wotton Under Edge, Gloucestershire, GL12 7LT. DoB: October 1943, British

Director - Rev Martyn James Snow. Address: College Green, Gloucester, GL1 2LR, England. DoB: January 1968, British

Director - Anna Griffiths. Address: Sydenham Villas Road, Cheltenham, Gloucestershire, GL52 6DZ, England. DoB: August 1955, British

Director - Reverand Deborah Forman. Address: Stratford Road, Honeybourne, Evesham, Worcestershire, WR11 7PP, England. DoB: May 1956, British

Director - Mary Adlard. Address: Gambles Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9PU, England. DoB: October 1942, British

Director - Dr Stephen John Grindrod. Address: Hadrian Close, Lydney, Gloucestershire, GL15 5QT, England. DoB: n\a, British

Director - Canon Nigel Chetwood. Address: Wigeon Lane, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RS, England. DoB: January 1939, British

Director - Canon Dr Michael Parsons. Address: 6 Spa Villas, Montpellier, Gloucester, Gloucestershire, GL1 1LB, England. DoB: December 1947, British

Director - Canon Ian Westwood Marsh. Address: The Highlands, Painswick, Stroud, Gloucestershire, GL6 6SL, England. DoB: n\a, British

Director - The Revd Canon Celia Thomson. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: December 1950, British

Director - Rev Jacqueline Rodwell. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: February 1959, British

Director - Canon Ian Westwood Marsh. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: n\a, British

Director - The Revd Anthony John Wright. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: October 1947, British

Director - The Revd David Smith. Address: Church House,, College Green,, Gloucester, GL1 2LY. DoB: June 1954, British

Director - The Reverend Nicola Arthy. Address: St Martha's, 22 Delavale Road, Winchcombe, Gloucestershire, GL54 5HN. DoB: May 1964, British

Director - Richard Mark Bach. Address: Charlton Park Cottage, St Edwards Walk, Cheltenham, Gloucestershire, GL53 7RS. DoB: October 1965, British

Director - The Reverend Helen Sammon. Address: St Barnabas Vicarage, 200 Reservoir Road, Gloucester, Gloucestershire, GL4 6SB. DoB: December 1957, British

Director - Thomas Rucker. Address: Lower Farmhouse, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JB. DoB: July 1941, British

Director - Canon Nigel Chetwood. Address: 23 Wigeon Lane, Tewkesbury, Gloucestershire, GL20 7RS. DoB: January 1939, British

Director - Reverend Christopher Finlay. Address: Coombe House, Calcot, Cheltenham, Gloucestershire, GL54 3JZ. DoB: September 1946, British

Director - Dr Stephen Grindod. Address: 1 Hadrian Close, Lydney, Gloucestershire, GL15 5QT. DoB: September 1955, British

Director - Margaret Price. Address: 33 Lambert Gardens, Shurdington, Cheltenham, Gloucestershire, GL51 4SW. DoB: March 1936, British

Secretary - Dr Kevin Brown. Address: Harptree Farm Cottage, High Street East Harptree, Bristol, Avon, BS40 6AY. DoB: January 1953, British

Director - Louise Bennett. Address: 6 Ashmead Drive, Gotherington, Cheltenham, Gloucestershire, GL52 9ES. DoB: June 1966, British

Director - Rev Michael Alister Morrell St John-channell. Address: The Vicarage, 1 Dollar Street, Cirencester, Gloucestershire, GL7 2AJ. DoB: July 1953, British

Director - Revd Dr Jennifer Anne Parsons. Address: The Rectory, Matson Lane, Gloucester, Gloucestershire, GL4 6DX. DoB: April 1953, Australian

Director - Rt Revd Michael Francis Perham. Address: Bishops Court, Pitt Street, Gloucester, GL1 2BQ. DoB: August 1947, British

Director - Richard Charles Nicholson Ascough. Address: Hill Beck Bishops Walk, Forthampton, Gloucester, GL19 4QF. DoB: December 1938, English

Director - Ralph William Sargison. Address: 18 Montgomery Road, Up Hatherley, Cheltenham, Gloucestershire, GL51 3LB. DoB: February 1941, British

Director - Mark Henry Tufnell. Address: Calmsden, Cirencester, Gloucestershire, GL7 5ET. DoB: November 1964, British

Director - Dr Peter Cronk. Address: Elizabeth's Orchard, Sandhurst, Gloucester, Gloucestershire, GL2 9NP. DoB: March 1927, British

Director - Revd Canon Peter Chicken. Address: St Philip & St James Vicarage, 80 Painswick Road, Cheltenham, Gloucestershire, GL50 2EU. DoB: August 1946, British

Director - Roger Richards. Address: 28 Church Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0PR. DoB: October 1930, British

Director - Anthony Waton. Address: 23 Besbury Park, Minchinhampton, Stroud, Gloucestershire, GL6 9EN. DoB: April 1925, British

Director - The Very Reverend Nicholas Ayles Stillingfleet Bury. Address: The Deanery, 1 Millens Green, Gloucester, Gloucestershire, GL1 2BP. DoB: January 1943, British

Director - Timothy Lancelot Fanshawe Royle. Address: Icomb Place, Nr Stow-On-The-Wold, Cheltenham, Glos, GL54 1JD. DoB: April 1931, British

Director - Patricia May Allen. Address: 14 Heywood Road, Cinderford, Gloucestershire, GL14 2QT. DoB: March 1940, British

Director - Revd Thomas Mason. Address: The Vicarage 5 Vicarage Close, Churchdown, Gloucester, Gloucestershire, GL3 2NE. DoB: December 1952, British

Director - Revd Graham Osborne. Address: St Catharine's Vicarage, 29 Denmark Road, Gloucester, Gloucestershire, GL1 3JQ. DoB: April 1951, British

Director - Revd David Edward Snodgrass Primrose. Address: The Vicarage, 27 Castle Street, Thornbury, Bristol, BS35 1HQ. DoB: March 1955, British

Director - Rev Canon Neil Heavisides. Address: 7 College Green, Gloucester, Gloucestershire, GL1 2LX. DoB: April 1950, British

Director - Canon Dr Michael Parsons. Address: 6 Spa Villas, Montpellier, Gloucester, Gloucestershire, GL1 1LB. DoB: December 1947, British

Director - Revd Michael Lodge. Address: St Luke's Vicarage, 38 College Road, Cheltenham, Gloucestershire, GL53 7HX. DoB: August 1953, British

Director - Richard Charles Nicholson Ascough. Address: Hill Beck Bishops Walk, Forthampton, Gloucester, GL19 4QF. DoB: December 1938, English

Director - Geoffrey Harold Sidaway. Address: Glebe House Church Road, Maisemore, Gloucester, GL2 8EY. DoB: October 1942, British

Director - Adrian Hale. Address: The Old Courthouse, School Lane, Whitminster, Gloucester, Gloucestershire, GL2 7NT. DoB: November 1936, British

Director - Arthur Ernest Webb. Address: Woodwards, Caudle Green, Cheltenham, Gloucestershire, GL53 9PP. DoB: May 1932, British

Director - Henry Wills. Address: 30 Hollings Close, Chepstow, Gwent, NP16 5HY. DoB: November 1942, British

Director - John Davis. Address: Kehaar Springhill Close, Nailsworth, Stroud, Gloucestershire, GL6 0NT. DoB: January 1940, British

Director - Ann Marsh. Address: Michaels Barn, Winson, Cirencester, Gloucestershire, GL7 5EW. DoB: March 1939, British

Director - John Douglas Young. Address: Silverbirches Waterlane, Oakridge, Stroud, Gloucestershire, GL6 7PJ. DoB: July 1938, British

Director - Reverend Canon Hedley Sidney Ringrose. Address: The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY. DoB: June 1942, British

Director - Dr Peter Cronk. Address: Elizabeth's Orchard, Sandhurst, Gloucester, Gloucestershire, GL2 9NP. DoB: March 1927, British

Director - John Stewart Went. Address: Bishops House, Church Road Staverton, Cheltenham, Gloucestershire, GL51 0TW. DoB: March 1944, British

Director - Rev Brian Green. Address: Tidenham Vicarage Gloucester Road, Tutshill, Chepstow, Gwent, NP6 7DH. DoB: November 1931, British

Director - Nigel Colin Shaw. Address: Mill Orchard, Pitchcombe, Stroud, Gloucestershire, GL6 6LN. DoB: July 1942, British

Director - John Gould. Address: The Old Bakehouse, Bledington, Chipping Norton, Oxfordshire, OX7 6XQ. DoB: June 1939, British

Director - Cherry Bush. Address: Old Mill Mill Lane, Old Sodbury, Bristol, South Gloucestershire, BS37 6SH. DoB: January 1930, British

Director - Right Reverend David Edward Bentley. Address: Bishopscourt, Pitt Street, Gloucester, Gloucestershire, GL1 2BQ. DoB: August 1935, British

Director - Alan Watson Dyer. Address: The Old Vicarage, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NS. DoB: November 1928, British

Secretary - Michael Williams. Address: 6 Kingsholm Square, Gloucester, GL1 2QJ. DoB: August 1945, British

Director - Geoffrey David Jeremy Walsh. Address: Green Acre, 166 Hempsted Lane Hempsted, Gloucester, Gloucestershire, GL2 6LG. DoB: December 1929, British

Director - Charles Frederick Green. Address: The Old House, Parks Farm, Old Sodbury, Bristol, BS37 6PX. DoB: October 1930, British

Director - John Douglas Young. Address: Silverbirches Waterlane, Oakridge, Stroud, Gloucestershire, GL6 7PJ. DoB: July 1938, British

Director - Robert Brown. Address: Witches Tump, Cranham, Gloucester, Gloucestershire, GL4 8HP. DoB: February 1919, British

Director - Right Reverend Peter John Ball. Address: Bishopscourt, Pitt Street, Gloucester, Gloucestershire, GL1 2BQ. DoB: February 1932, British

Director - Anne Catharine Balchin. Address: 13 Lower Meadow, Quedgeley, Gloucester, Gloucestershire, GL2 4XN. DoB: n\a, British

Secretary - Raymond Anderton. Address: 37 Gambier Parry Gardens, Gloucester, Gloucestershire, GL2 9RD. DoB:

Director - The Venerable Christopher John Harold Wagstaff. Address: 1 Collafield, Littledean, Gloucester, GL2 8EY. DoB: June 1936, British

Director - Reverend Canon John Strong. Address: The Vicarage, Nailsworth, Stroud, Gloucestershire, GL6 0PS. DoB: January 1934, British

Director - The Venerable John Arthur Lewis. Address: Westbourne 283 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AD. DoB: October 1934, British

Director - The Rev Canon David Williams. Address: St Marks Rectory, Fairmount Road, Cheltenham, Gloucestershire, GL51 7AQ. DoB: August 1943, British

Director - Hugh Maddams. Address: Rosslyn Binton Road, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8PP. DoB: May 1929, British

Director - Harold Fraser Hart. Address: The Old Rectory, Hatherop, Cirencester, Gloucestershire, GL7 3NA. DoB: November 1939, British

Jobs in Gloucester Diocesan Board Of Finance, vacancies. Career and training on Gloucester Diocesan Board Of Finance, practic

Now Gloucester Diocesan Board Of Finance have no open offers. Look for open vacancies in other companies

  • Executive Assistant to Associate Dean of MBA and Executive Degrees (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Said Business School

    Salary: £28,098 to £36,613 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Cleaning Assistant (77055-047) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Estates Office - Campus Cleaning Services

    Salary: £15,670 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Outcomes and Communications Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Corporate Finance Director (London)

    Region: London

    Company: University of Bristol

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • PhD position Available In The Probability and Statistics Group (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • School Partnership Strategies Manager (Dubai) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- School of Education

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Category Manager – Estates and Construction (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: N\A

    Department: N\A

    Salary: £38,000 to £46,000 per annum (starting salary dependant on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Senior Technician (Knitwear) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £27,038 to £32,861

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: Please see below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Associate Professor (71964-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Centre for Interdisciplinary Methodologies

    Salary: £48,327 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • PhD Studentship in Additively Manufactured Composites (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Digital Communications

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Gloucester Diocesan Board Of Finance on Facebook, comments in social nerworks

Read more comments for Gloucester Diocesan Board Of Finance. Leave a comment for Gloucester Diocesan Board Of Finance. Profiles of Gloucester Diocesan Board Of Finance on Facebook and Google+, LinkedIn, MySpace

Location Gloucester Diocesan Board Of Finance on Google maps

Other similar companies of The United Kingdom as Gloucester Diocesan Board Of Finance: Kc Civils Limited | Kays Ironing Services Ltd | Kate Beaumont Limited | Redeemer Central | Prime Time Adventures Limited

The firm referred to as Gloucester Diocesan Board Of Finance has been created on 1919/12/30 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm office can be contacted at Gloucester on Church House,, College Green,. Should you want to reach this business by mail, the zip code is GL1 2LY. The company company registration number for Gloucester Diocesan Board Of Finance is 00162165. The firm SIC and NACE codes are 94910 which stands for Activities of religious organizations. Gloucester Diocesan Board Of Finance reported its latest accounts up to 2014-12-31. The firm's latest annual return was released on 2016-06-05. Gloucester Diocesan Board Of Finance has been operating as a part of this field for at least ninety seven years, a feat not many of it’s competitors have achieved.

Because of the company's size, it was necessary to acquire further company leaders, including: Anna Venables, Reverend Canon Helen Sammon, Reverend Katrina Ruth Scott who have been supporting each other since November 2015 to exercise independent judgement of this firm. In addition, the director's efforts are constantly backed by a secretary - Benjamin Preece Smith, from who was hired by this firm in April 2013.

Gloucester Diocesan Board Of Finance is a foreign stock company, located in Gloucester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Church House, College Green, GL1 2LY Gloucester. Gloucester Diocesan Board Of Finance was registered on 1919-12-30. 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 - 158,000 GBP, sales per year - less 872,000,000 GBP. Gloucester Diocesan Board Of Finance is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Gloucester Diocesan Board Of Finance is Other service activities, including 6 other directions. Director of Gloucester Diocesan Board Of Finance is Anna Venables, which was registered at Church House,, College Green,, Gloucester, GL1 2LY. Products made in Gloucester Diocesan Board Of Finance were not found. This corporation was registered on 1919-12-30 and was issued with the Register number 00162165 in Gloucester, 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 Gloucester Diocesan Board Of Finance, open vacancies, location of Gloucester Diocesan Board Of Finance 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

Detailed data about Gloucester Diocesan Board Of Finance from yellow pages of The United Kingdom. Find address Gloucester Diocesan Board Of Finance, phone, email, website credits, responds, Gloucester Diocesan Board Of Finance job and vacancies, contacts finance sectors Gloucester Diocesan Board Of Finance