New Testament Church Of God

Activities of head offices

Contacts of New Testament Church Of God: address, phone, fax, email, website, working hours

Address: 3 Cheyne Walk NN1 5PT Northampton

Phone: 01604 824229 01604 824229

Fax: 01604 824229 01604 824229

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "New Testament Church Of God"? - Send email to us!

New Testament Church Of God detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Testament Church Of God.

Registration data New Testament Church Of God

Register date: 1967-10-04
Register number: 00917145
Capital: 462,000 GBP
Sales per year: More 389,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 New Testament Church Of God

Addition activities kind of New Testament Church Of God

22699901. Cloth mending, for the trade
22829905. Throwing yarn
22990403. Garnetting of textile waste and rags
26749900. Bags: uncoated paper and multiwall, nec
30520401. V-belts, plastic
32999902. Floor composition, magnesite
39149906. Loving cups, nsk
76220101. Aircraft radio equipment repair
83319900. Job training and related services, nec
83999909. Social service information exchange

Owner, director, manager of New Testament Church Of God

Director - Lester Anthony Freckleton. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: October 1959, British

Director - Helen Edwards. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: April 1952, British

Director - Ellis David Edwards. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: January 1981, British

Director - Rev George Beason. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: June 1950, British

Director - Rev Donovan Haslam. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: September 1978, British

Director - Rev Leon Cameron. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: October 1959, British

Director - Paul Darrly Gidharry. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: June 1970, British

Director - Daniel Leeburn Barnett. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: April 1974, British

Director - Revd Ceceile Angela Palmer. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: March 1960, British

Director - Revd Thelma Blackman. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: December 1950, British

Director - Rev Vaz Emanuel Smith. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: November 1957, British

Director - Revd Hadassah Radway. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: December 1956, British

Director - Revd Everet Palmer. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: March 1964, British

Director - Revd Patrick Pryce. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: July 1965, British

Director - Wayne Antonio Perkins. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: October 1966, British

Director - Rev Nigel Williams. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: October 1964, British

Director - Rev Patricia Bailey. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: April 1949, British

Director - Rev Andrew Bailey. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: October 1965, British

Director - Rev Donald Bolt. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: February 1951, British

Director - Rev Delroy Davis. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: January 1958, British

Director - Paul Nathan Gordon. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: September 1966, British

Director - John Wade Oral Jackson. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: February 1968, British

Director - Revd Hermilyn James. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: January 1951, British

Director - Revd Jancie Johnson. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: June 1964, British

Director - Rev Richard Jones. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: January 1964, British

Director - Reginald Kumar. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: March 1950, British

Director - Rev Saji Mathew. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: March 1965, British

Director - Revd Paulette Matthews. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: November 1956, British

Director - Rev Herbert Mckenzie. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: May 1954, British

Director - Edward Sterling. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: May 1958, British

Director - Revd Pamela Thompson. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: July 1966, British

Director - David Anthony Williams. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: October 1965, British

Director - Revd Laurel Woodstock. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: April 1960, British

Director - Revd Pearl Roper. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: January 1936, British

Director - Revd Sharon Smith. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: March 1964, British

Director - Rev Ranjan Das Sri. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: January 1962, British

Director - Revd Marlene Williams. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: May 1953, British

Director - Nettie May Williams. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: May 1950, British

Director - Keith Clarke. Address: Skegby Road, Annesley Woodhouse, Kirkby In Ashfield, Nottinghamshire, NG17 9FF, United Kingdom. DoB: December 1965, British

Director - Reverend Owen Dacosta Francis. Address: Jackwarren Green, Cambridge, Cambridge, Cambridgeshire, CB5 8UT, United Kingdom. DoB: October 1960, British

Secretary - Bishop Donald Bolt. Address: Howards Way, Moulton Park, Northampton, Northamptonshire, NN3 6RP. DoB:

Director - Bishop Louis Richard Mcleod. Address: Osgood Avenue, The Hives, Orpington, Kent, BR6 6JT. DoB: August 1957, British

Director - Reverend Malcolm Llewellyn Cummins. Address: Cranmore Lane, Aldershot, Aldershot, Hampshire, GU11 3AN, United Kingdom. DoB: January 1969, British

Director - Reverend Jacqueline Marie Newsome. Address: Scarecrow Lane, Sutton Coldfield, West Midlands, B75 5TU, United Kingdom. DoB: March 1968, British

Director - Revered Barrington Augustus Mullings. Address: Egerton Road North, Charlton, Charlton, Manchester, M21 0SQ, United Kingdom. DoB: May 1964, British

Director - Clyde Leon Baker. Address: 18 Blundell Close, Hackney, London, E8 2RS. DoB: March 1944, British

Director - Reverend Francis Letford. Address: Churchill Road, Bentley, Walsall, West Midlands, WS2 0HR, United Kingdom. DoB: September 1934, British

Director - Reverend Carla Patricia Thomas. Address: Holt Court, 16 Horseferry Pl, Greenwich, London, SE10 9HG, United Kingdom. DoB: October 1971, Bahamian

Director - Reverend Iyeli Mabs Nkumu. Address: 10 Barker House, West Green Road Tottenham, London, N15 3DT. DoB: April 1964, British

Director - Benham Ray Nelson. Address: Davidson Road, Croydon, Croydon, Surrey, CR0 6DR, United Kingdom. DoB: October 1961, British

Director - Rev Aseervatham Anthonipillai. Address: 10 Whitgift Avenue, South Croydon, Surrey, CR2 6AY. DoB: December 1956, British

Director - Reverend Terence Taylor. Address: St. James Road, Oldbury, West Midlands, B69 2EA. DoB: January 1966, British

Director - Rev Paul Ronald Grey. Address: 15 Gold Close, Nuneaton, Warwickshire, CV11 4XZ. DoB: March 1970, British

Director - Reverend Spencer Anderson. Address: Field End Road, Ruislip, Middlesex, HA4 0RG. DoB: January 1954, Jamaican

Director - Revd Graham John Owen. Address: Bethel, 10 Turnberry Drive, Basingstoke, Hampshire, RG22 4WT. DoB: May 1958, British

Director - Revd Gregory Anthony Parry. Address: 7 Leaventhorpe Grove, Thornton, Bradford, West Yorkshire, BD13 3BN. DoB: November 1960, British

Director - Bishop Trevor Anthony Smith. Address: 110 Felixstowe Road, Edmonton, London, N9 0DS. DoB: October 1957, British

Director - Samuel George Thompson. Address: 113 Old Mansfield Road, Derby, Derbyshire, DE21 4SA. DoB: February 1963, British

Director - Bishop George Washington Bookal. Address: 11 Dennis Avenue, Wembley, Middlesex, HA9 8AZ. DoB: April 1948, British

Director - Reverend Deverton Douglas. Address: 54 Bourne Road, Gravesend, Kent, DA12 4EB. DoB: January 1963, Jamaican

Director - Reverend Derrick John Eccleston. Address: 1 Bassan Street, London, SE22. DoB: November 1940, British

Director - Lindford Franklyn George. Address: 101 Bowling Green Road, Dudley, West Midlands, DY2 9ND. DoB: October 1953, British

Director - Bishop Lloyd Selbert Atterbury. Address: 10 Silvester Road, Bilston, West Midlands, WV14 6NN. DoB: October 1937, British

Director - Lloyd George Henry. Address: 66 Inchmery Road, Catford, London, SE6 2ND. DoB: September 1955, British

Director - Bishop Clarence Hylton. Address: 16 Revelon Road, Brockley, London, SE4 2PP. DoB: May 1950, British

Director - Reverend Donnovan Alexander Allen. Address: 17 Lingswood Park, Northampton, Northamptonshire, NN3 8TA. DoB: April 1963, British

Director - Rev Claion Banjamin Grandison. Address: 139 Cranston Road, Forest Hill, London, SE23 2EZ. DoB: March 1966, British

Director - Rev Davey Johnson. Address: 49 Rosedene Gardens, Barkingside, Essex, IG2 6YD. DoB: April 1960, British

Director - Minister Wilfred Clairmonte Willins. Address: 1 Brownspring Drive, New Eltham, London, SE9 3JY. DoB: October 1939, British

Director - Revered Winston Anthony Taylor. Address: Buccaneer Way, Newport, Newport, Gwent, NP10 8ER, United Kingdom. DoB: March 1961, British

Director - Rev'D Steve Williams. Address: 44 Silverton Way, Wednesfield, Wolverhampton, West Midlands, WV11 3LH. DoB: October 1952, British

Director - Joel Haye. Address: 325 Scraptoft Lane, Scraptoft, Leicester, LE5 2HU. DoB: September 1957, British

Director - Reverend Vincent Howell. Address: Abbdtsford Avenue, Great Barr, Birmingham, West Midlands, B43 6HA, United Kingdom. DoB: June 1930, British

Director - Stanford Natal Notice. Address: 2 Calder Way, Sheffield, South Yorkshire, S5 6SW. DoB: March 1958, British

Director - Reverend Pastor Lincoln Hugh Davis. Address: 8 Tansley View, Wolverhampton, West Midlands, WV2 1HT. DoB: March 1962, British

Director - Jonathan Jackson. Address: 36 Wigorn Road, Bearwood, Birmingham, B67 5HQ. DoB: May 1969, British

Director - Reverend Mr Allan Rupert Hayles. Address: 63 Bonsall Road, Erdington, Birmingham, West Midlands, B23 5SX. DoB: March 1953, British

Director - Reverend Samuel Augustus Thomas. Address: 71 Stratford Road, Thornton Heath, Surrey, London, CR7 7QL. DoB: June 1968, British

Director - Ordained Edward Johnson Benjamin. Address: 168 Strathyre Avenue, London, SW16 4RQ. DoB: December 1943, British

Director - Reverend Albert Nathaniel Watson. Address: 45 Overfield Drive, Sedgemoor Park, Wolverhampton, West Midlands, WV14 9XW. DoB: August 1956, British

Director - Pastor Norman Gooden. Address: 23 Fairfax Road, Leicester, Leicestershire, LE4 9EH. DoB: December 1944, British

Director - Reverend Palamuttathu Chacko Joe Kurian. Address: 36 West Avenue, Southall, Middlesex, UB1 2AP. DoB: November 1956, British

Director - Reverend Paul Anthony Thomas. Address: 26 Chartwell Drive, Off Beacon Road Wibsey, Bradford, West Yorkshire, BD6 3DA. DoB: November 1961, British

Director - Derek Anthony Webley. Address: 284 Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8PG. DoB: September 1961, British

Director - Minister Of Religion (Revd) Barrington Burrell. Address: 112 Firs Lane, Enfield, Middlesex, N21 2PG. DoB: August 1947, British

Director - Headley Raymond Gayle. Address: 58 Calder Close, Tilehurst, Reading, Berkshire, RG30 4XL. DoB: October 1939, British

Director - Bishop Eric Arthur Brown. Address: 14 Standing Stones, Great Billing, Northampton, Northamptonshire, NN3 9HA. DoB: January 1949, British

Director - Reverend Renford Benjamin Brown. Address: 179 Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB. DoB: August 1946, British

Director - Minister Of Religion (Revd) Brian Robinson. Address: 81 Mayfield Road, Hornsey, London, N8 9LN. DoB: September 1948, British

Director - Joseph Roberts. Address: 24 Lundwood Grove, Owlthorpe, Summerfield, Sheffield, South Yorkshire, S20 6SR. DoB: August 1942, British

Secretary - Rudolph Henry Parkinson. Address: 23 Penistone Road, Streatham, London, SW16 5LU. DoB: April 1944, British

Director - Mark Alexander Perrin. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: October 1966, British

Director - Reverend Hayden Anthony Rauseo. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: March 1957, British

Director - Nettie May Williams. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: May 1950, British

Director - Revd Fitzroy Sterling. Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. DoB: May 1958, British

Director - Reverend Leslie John Simms. Address: Mexborough Street, Leeds, Leeds, Yorkshire, LS7 3EQ, United Kingdom. DoB: April 1942, Jamaican

Director - Pastor Leonard Sealey. Address: Jones Road, Oxley, Wolverhampton, West Midlands, WV10 6JQ, United Kingdom. DoB: May 1948, British

Director - Reverend Joseph Anthony Miller. Address: Quadrant Road, Thornton Heath, Surrey, CR7 7DB. DoB: May 1957, British

Director - Marcell Ricardo Fullwood. Address: 23 Gowers Field, Aylesbury, Buckinghamshire, HP20 2QT. DoB: October 1966, British

Director - Revered Hubert Heal Gardner. Address: Barrhead Close, Rise Park, Nottingham, Nottinghamshire, NG5 5DP, United Kingdom. DoB: August 1962, British

Director - Reverend Iveth May Reid. Address: 40 Deerdale Way, Coventry, West Midlands, CV3 2EQ. DoB: October 1932, British

Director - Rev Stanton Anthony Holder. Address: 21 Leighton Road, Old Trafford, Manchester, Lancashire, M16 9WU. DoB: July 1936, British

Director - Reverend Reginald Johnson. Address: 127 Dawpool Road, Neasden, London, NW2 7LA. DoB: May 1935, Jamaican

Director - Rev Leon Casswell Hayles. Address: 40 Wheelwright Road, Erdington, Birmingham, West Midlands, B24 8PB. DoB: April 1947, British

Director - Clement Andrew Alexander. Address: 46 Bullhead Road, Borehamwood, Hertfordshire, WD6 1HT. DoB: June 1960, British

Director - Everet Palmer. Address: 19 Moss Mead, Chippenham, Wiltshire, SN14 0TN. DoB: September 1964, British

Director - Professor Clinton Leopold Ryan. Address: Ebenezer 33 Warren Lane, Leicester Forest East, Leicestershire, LE3 3LW. DoB: September 1942, British

Director - Reverend Kevin Raymond Shaw. Address: 542 Gateford Road, Worksop, Nottinghamshire, S81 7HF. DoB: August 1967, British

Director - Wayne Angelo Nicholas Brown. Address: 41 Harraden Road, Blackheath, London, SE3 8BZ. DoB: July 1977, British

Director - Rev Dennis George Richards. Address: Flat 5 6 Casewick Road, West Norwood, London, SE27 0SX. DoB: September 1965, Jamaican

Director - Revd Wingrove Queeley Browne. Address: 88 Spencer Road, Lidget Green, Bradford, West Yorkshire, BD7 2LE. DoB: May 1947, British

Director - Reverend Kenford Roy Clarke. Address: 97 Cheriton Avenue, Harefield, Southampton, Hampshire, SO18 5HN. DoB: August 1951, Jamaican British

Director - Charlton Thomas. Address: 136 Springwood, Llanedeyrn, Cardiff, South Glamorgan, CF23 6UF. DoB: September 1944, British

Director - Reverend Eglon Egward Fyffe. Address: 53 Coldbath Street, Greenwich, London, SE13 7RL. DoB: May 1960, British

Director - Francis Reindo Lewis. Address: 15 Barrington Close, Oxley, Wolverhampton, West Midlands, WV10 6AZ. DoB: March 1937, British

Director - Rev Trevor Whyne. Address: 32 Squarey Street, Tooting, London, SW17 0AB. DoB: April 1944, British

Director - Pastor Otis Vanderburgh Wilks. Address: 46 Frederick Place, Plumstead, London, SE18 7BJ. DoB: August 1981, British

Director - Rev Irvin Altimont Johns. Address: 9 Corran Road, Burton Manor, Stafford, ST17 9QG. DoB: January 1938, British

Director - Revd Kenneth Logan Lake. Address: 33 Kirkland Avenue, Clayhall, Ilford, Essex, IG5 0TH. DoB: April 1934, British

Director - Reverend Lester Fitzgerald Rhule. Address: 34 Brockley Park, Forest Hill, London, SE23 1PS. DoB: August 1934, British

Director - George Woodrow Latty. Address: 12 Davenport Avenue, Crewe, Cheshire, CW2 6LG. DoB: December 1932, British

Director - Reverend Desmond Patrick Owen Williams. Address: 5 Leiden Road, Headington, Oxford, Oxfordshire, OX3 8QR. DoB: February 1961, British

Director - Reverend Mrs Kimouy Mccalla. Address: 109 Bexhill Road, Crofton Park, London, SE4 1SH. DoB: January 1960, British

Director - Delroy Anthony Mason. Address: 3 Arkwright Road, Beechdale, Walsall, West Midlands, WS2 7EX. DoB: March 1964, Jamaican

Director - Rev Lenley Roy Newland. Address: 113 Broadlands, Netherfield, Milton Keynes, Buckinghamshire, MK6 4HN. DoB: August 1955, British

Director - Pastor Allan Mantle. Address: 21 New Hall Drive, Harold Wood, Essex, RM3 0EL. DoB: November 1937, British

Director - Nettie May Williams. Address: 96 Cricklade Avenue, Streatham Hill, London, SW2 3HQ. DoB: May 1950, British

Director - Reverend John Anthony Daure. Address: 40-41 Herschel Street, Slough, Berkshire, SL1 1PB. DoB: February 1959, British

Director - Reverend Mrs Floris Melvina Green. Address: 38 Portland Road, Rugby, Warwickshire, CV21 3RX. DoB: December 1932, British

Director - Rev Joel Nigel Patrick Edwards. Address: 39 Forest Drive West, Leytonstone, London, E11 1JZ. DoB: October 1951, British

Director - Louis Richard Mcleod. Address: 27 Standing Stones, Great Billing, Northampton, NN3 9HA. DoB: August 1957, British

Secretary - Louis Richard Mcleod. Address: Standing Stones, Great Billing, Northampton, NN3 9HA. DoB: August 1957, British

Director - Dr Ronaldo Oliver Brown. Address: 10 Warwick Avenue, Willenhall, WV13 1JN. DoB: September 1936, British

Director - Minister Of Religion (Revd) Frank Williams. Address: 12 Oaklands Avenue, Edmonton, London, N9 7LH. DoB: October 1932, British

Director - Minister Of Religion (Revd) Albert James Walters. Address: 8 The Rowans, Bedworth, Nuneaton, Warwickshire, CV12 0NT. DoB: June 1931, British

Director - Minister Of Religion (Revd) Kenneth George Walder. Address: 38 Podsmead Road, Gloucester, Gloucestershire, GL1 5PA. DoB: October 1925, British

Director - Minister Of Religion (Revd) Sydney Thompson. Address: 143 Sandwell Road, Handsworth, Birmingham, West Midlands, B21 8PD. DoB: March 1922, British

Director - Minister Of Religion (Revd) Rennie Thomas. Address: 121 Breakspears Road, Brockley, London, SE4 1TY. DoB: December 1927, British

Director - Minister Of Religion (Revd) Laura Thomas. Address: 162 Chelmsley Road, Chelmsley Wood, Birmingham, West Midlands, B37 7SP. DoB: October 1924, British

Director - Minister Of Religion (Revd) Harold Strachan. Address: 89 Dowanhill Road, Catford, London, SE6 1BX. DoB: January 1938, British

Director - Minister Of Religion (Revd) Sylvester Stewart. Address: 56 Hindes Road, Harrow, Middlesex, HA1 1SL. DoB: April 1941, Jamaican

Director - Minister Of Religion (Revd) Percival Williams. Address: 26 Cavendish Road, Edgbaston, Birmingham, West Midlands, B16 0HZ. DoB: February 1929, British

Director - Minister Of Religion (Revd) Reginald Stewart. Address: 1 Francis Drive, Newport, Gwent, NP9 2PU. DoB: May 1928, British

Director - Minister Of Religion (Revd) Leon Stewart. Address: 47 Glaisdale Gardens, Wolverhampton, West Midlands, WV6 0TT. DoB: September 1929, Jamaican

Director - Minister Of Religion (Revd) George Stephenson. Address: 28 Abbotsford Road, Manchester, Lancashire, M21 0RJ. DoB: June 1936, Jamaican

Director - Minister Wilfred Clairmonte Willins. Address: 1 Brownspring Drive, New Eltham, London, SE9 3JY. DoB: October 1939, British

Director - Minister Of Religion (Revd) Walter Alexander Morgan. Address: 13 Havelock Road, Handsworth, Birmingham, West Midlands, B20 3LP. DoB: January 1926, Jamaican

Director - Minister Of Religion (Revd) Charles Wilson. Address: 65 Wellington St East, Broughton, Salford, Lancashire, M7 4DN. DoB: February 1931, Jamaican

Director - Minister Of Religion (Revd) Canute Reid. Address: 274 Ellesmere Road, Sheffield, Yorkshire, S4 7OG. DoB: June 1929, British

Director - Minister Of Religion (Revd) Felix Mitchell. Address: 34 Shackerdale Road, Wigston, Leicestershire, LE18 1BQ. DoB: September 1940, British

Director - Minister Of Religion Adrain Mendez. Address: 34 Warwick Place, Leamington Spa, Warwickshire, CV32 5DE. DoB: n\a, British

Director - Minister Of Religion (Revd) Cyril Livingstone Hastings. Address: 14 Beaumont Avenue, Leeds, West Yorkshire, LS8 1BU. DoB: April 1929, British

Director - Minister Of Religion (Revd) Zephaniah Mccrae. Address: 33 Westerleigh Close, Chippenham, Wiltshire, SN14 0RX. DoB: July 1925, Jamaican

Director - Rev Doctor Glennel Henry. Address: 81 Mayfield Road, Hornsey, London, N8 9LN. DoB: September 1932, British

Director - Minister Of Religion (Revd) Kenric Hinds. Address: 39 Poplar Avenue, Hollins, Oldham, Lancashire, OL8 3TZ. DoB: January 1930, Barbadian

Director - Minister Of Religion (Revd) George Seymore Mason. Address: 115 Silkmore Lane, Stafford, Staffordshire, ST17 4JH. DoB: December 1925, British

Director - Minister Of Religion (Revd) Frank Hosang. Address: 105 Herbert Gardens, London, NW10. DoB: November 1933, British

Director - Minister Of Religion (Revd) Ferdinand Hylton. Address: 47 Admiral Street, Deptford, London, SE8 4HZ. DoB: October 1927, British

Director - Minister Of Religion (Revd) Hermin Jackson. Address: 71 Birchwood Crescent, Birmingham, West Midlands, B12 8BW. DoB: April 1932, Jamaican

Director - Minister Of Religion (Revd) Eldemire Johnson. Address: 41 Congo Road, Plumstead, London, SE18 1TF. DoB: June 1987, Jamaican

Director - Minister Of Religion (Revd) Issachar Lewinson. Address: 27 Eagle Road, Wembley, Middlesex, HA0 4SH. DoB: July 1930, British

Director - Minister Of Religion (Revd) Renick Johnson. Address: 3 Meadowbank Road, London, NW9 8LJ. DoB: June 1925, British

Director - Minister Of Religion (Revd) Ahira Lawrence. Address: 84 Waddon Road, Croydon, Surrey, CR0 4JG. DoB: June 1931, Jamaican

Director - Rudolph Henry Parkinson. Address: 23 Penistone Road, Streatham, London, SW16 5LU. DoB: April 1944, British

Director - Minister Of Religion (Revd) Herman Allen. Address: 44 Burleigh Road, Stretford, Manchester, M32 0QG. DoB: October 1932, British

Director - Minister Of Religion (Revd) Walden Rozetta. Address: 632 Davidson Road, Croydon, Surrey, CR0 6DJ. DoB: January 1938, British

Director - Rev Selwyn Edmund Arnold. Address: 123 Exeter Street, Bridgeport, Conneticut, 06606, Usa. DoB: May 1934, British

Director - Minister Of Religion (Revd) Cyrus Scott. Address: 66 Finlay Road, Gloucester, Gloucestershire, GL4 9TP. DoB: July 1934, Jamaican

Director - Minister Of Religion (Revd) Rupert Scott. Address: 14 Millfields Road, Wellington, Telford, Salop, TF1 1PW. DoB: March 1929, Jamaican

Director - Minister Of Religion (Revd) Ronald Atkinson. Address: 12 Gorselands Road, Bitterne, Southampton, Hampshire, SO18 5QF. DoB: December 1940, British

Director - Levi Aston Bailey. Address: 30 Oakwood Green, Oakwood, Leeds, LS8 2QU. DoB: February 1938, British

Director - Minister Of Religion (Revd) Gofna Shepherd. Address: 22 Kimberley Road, Croydon, Surrey, CR0 2PU. DoB: January 1950, British

Director - Rev George Beason. Address: 1 Cuillin Close, Nottingham, Nottinghamshire, NG5 5EH. DoB: June 1950, British

Director - Minister Of Religion (Revd) Ulpian Simpson. Address: 51 Colfe Road, Forest Hill, London, SE23 2ES. DoB: January 1943, British

Director - Minister Of Religion (Revd) Alfred Stapleton. Address: 31 Glenferrie Road, St Albans, Hertfordshire, AL1 4JT. DoB: October 1936, British

Director - Winston Lloyd Willis. Address: 82 Deyncourt Road, Wednesfield, Wolverhampton, West Midlands, WV10 0SY. DoB: March 1940, British

Director - Minister Of Religion (Revd) John Hall. Address: 63 Reservoir Road, Gloucester, Gloucestershire, GL4 9RX. DoB: July 1936, Jamaican

Director - Minister Of Religion (Revd) Terrance Caine. Address: 42 Egerton Road North, Chorlton, Manchester, Lancashire, M21 0SQ. DoB: April 1937, Trinidadian

Director - Minister Of Religion (Revd) Isaac Newton Carter. Address: 111 Woodside Gardens, Tottenham, London, N17 6UN. DoB: April 1917, Jamaican

Director - Minister Of Religion (Revd) Keith Channer. Address: 59 Harrow Drive, Burton On Trent, Staffordshire, DE14 3AY. DoB: January 1937, Jamaican

Director - Minister Of Religion (Revd) Stenneth Findlay. Address: 42 Farm Crescent, Wexham, Slough, Berkshire, SL2 5TH. DoB: December 1937, British

Director - Reverend Clifford Fisher. Address: 59 Richmond Avenue, Far Town, Huddersfield, West Yorkshire, HD2 2HQ. DoB: January 1934, Jamaican

Director - Minister Of Religion (Revd) Josiah Beckford. Address: 63 Farcroft Avenue, Birmingham, West Midlands, B21 8AG. DoB: September 1924, British

Director - Minister Of Religion (Revd) Donald Bolt. Address: 49a Cranmore Lane, Aldershot, Hampshire, GU11 3AN. DoB: February 1951, British

Director - Minister Of Religion (Revd) John Augustus Bryan. Address: 150 Hylton Street, Wolverhampton, W Midlands. DoB: May 1929, British

Director - Minister Of Religion (Revd) Winston Bucknor. Address: 14 Freeman Drive, Sutton Coldfield, West Midlands, B76 1NT. DoB: April 1934, British

Director - Reverend Esmie Hall. Address: 130 Dunston Road, London, SW11 5YB. DoB: November 1939, British

Director - Rev Doctor Lorenza Jackson. Address: 22 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS. DoB: November 1938, British

Director - Minister Of Religion (Revd) Aubrey Theophilus Foster. Address: 41 Windsor Road, Willesden, London, NW2 5DT. DoB: March 1923, British

Director - Minister Of Religion (Revd) Austin Lloyd Gordon. Address: 82 Ballogie Avenue, London, NW10 1SY. DoB: June 1926, Jamaican

Director - Minister Of Religion (Revd) Hilda Lynch. Address: 96 Bridge Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4QQ. DoB: November 1934, British

Director - Minister Of Religion (Revd) Thomas Grant. Address: 3 Goya Place, Haydon Hill, Aylesbury, Buckinghamshire, HP19 3SQ. DoB: June 1931, Jamaican

Director - Minister Of Religion (Revd) Benjamin Grey. Address: 24 Lundwood Grove, Owlthorpe, Sheffield, South Yorkshire, S19 6SR. DoB: January 1937, British

Director - Minister Of Religion (Revd) James Harris. Address: 51 Fitton Street, Nuneaton, Warwickshire, CV11 5RY. DoB: March 1932, Jamaican

Jobs in New Testament Church Of God, vacancies. Career and training on New Testament Church Of God, practic

Now New Testament Church Of God have no open offers. Look for open vacancies in other companies

  • Graduate Networks and Internships Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £24,983 to £29,799 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services

  • Intra-Vital Microscopy Specialist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £33,500 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Biotechnology

  • Deputy Dean (Research) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Faculty of Social Sciences

    Salary: Reader (Grade 10): £50,618 - £56,951 per annum, Professorial: Grade 11 salary scale and commensurate with skills and experience. Plus leadership allowance for term of office as Deputy Dean

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Teaching Fellow in Combined Honours - B85895A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Combined Honours

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Sociology,Politics and Government

  • Videographer (London)

    Region: London

    Company: Imperial College London

    Department: Digital Learning & Innovation

    Salary: Dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer (non-clinical) in Lymphoma (London)

    Region: London

    Company: King's College London

    Department: School of Cancer Sciences

    Salary: £41,212 to £58,655

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Research Associate / Research Fellow (part time, fixed term) (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £26,495 to £38,833 per annum pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Mathematics and Statistics,Statistics

  • Laboratory Technician Grade 3 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: N\A

    Salary: £16,961 to £19,485 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Research Assistant/Postdoctoral Research Associate (Radiation Effects In Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Mechanical, Materials and Aerospace Engineering

    Salary: £27,629 to £33,943 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering

  • Research Associate in Culture, Media and Creative Industries (London)

    Region: London

    Company: King's College London

    Department: Department of Culture, Media and Creative Industries

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies

  • Programme Coordinator (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Social Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer/Senior Lecturer in Information Systems (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Social Sciences, Information School

    Salary: £39,324 to £55,998 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

Responds for New Testament Church Of God on Facebook, comments in social nerworks

Read more comments for New Testament Church Of God. Leave a comment for New Testament Church Of God. Profiles of New Testament Church Of God on Facebook and Google+, LinkedIn, MySpace

Location New Testament Church Of God on Google maps

Other similar companies of The United Kingdom as New Testament Church Of God: Rdv London Limited | Wheatley Fd Services Limited | Emi Music Publishing Mills Music Limited | Island Survey Systems Limited | Qaytec Ltd.

New Testament Church Of God started conducting its operations in 1967 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00917145. This business has been prospering with great success for 49 years and the present status is active. This firm's office is located in Northampton at 3 Cheyne Walk. You could also find the firm utilizing its post code of NN1 5PT. This firm principal business activity number is 70100 and their NACE code stands for Activities of head offices. Its latest financial reports cover the period up to 2015-12-31 and the latest annual return information was submitted on 2015-12-11. Fourty nine years of experience in this field comes to full flow with New Testament Church Of God as they managed to keep their clients happy through all the years.

On 2015/04/23, the enterprise was looking for a keyboard player to fill a part time vacancy in London, London. They offered a part time job with wage £40.00 per hour. In order to apply for the post, the candidates were supposed to or call the corporation on its phone number: 07944496879.

The firm became a charity on 1967/03/02. Its charity registration number is 250306. The geographic range of the charity's activity is not defined. They provide aid in Throughout England And Wales. Their board of trustees consists of twelve representatives: Rev Jonathan Jackson, Spencer Anderson Rev, Rev Claion Grandison Rev, Rev Paul Thomas Rev and Louis R Mcleod, to namea few. As regards the charity's financial report, their most prosperous period was in 2008 when they raised 10,146,354 pounds and their expenditures were 8,948,485 pounds. The enterprise focuses on the area of religious activities, religious activities. It dedicates its activity to the whole mankind, all the people. It provides help to these agents by diverse charitable services and various charitable services. In order to get to know anything else about the company's activity, call them on this number 01604 824229 or check their website. In order to get to know anything else about the company's activity, mail them on this e-mail [email protected] or check their website.

Currently, the directors hired by this specific company are: Lester Anthony Freckleton selected to lead the company in 2014, Helen Edwards selected to lead the company in 2013, Ellis David Edwards selected to lead the company on 2013-09-01 and 86 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the director's assignments are constantly backed by a secretary - Bishop Donald Bolt, from who found employment in this specific company in 2009.

New Testament Church Of God is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 3 Cheyne Walk NN1 5PT Northampton. New Testament Church Of God was registered on 1967-10-04. 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 - 462,000 GBP, sales per year - more 389,000,000 GBP. New Testament Church Of God is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of New Testament Church Of God is Professional, scientific and technical activities, including 10 other directions. Director of New Testament Church Of God is Lester Anthony Freckleton, which was registered at Cheyne Walk, Northampton, Northamptonshire, NN1 5PT. Products made in New Testament Church Of God were not found. This corporation was registered on 1967-10-04 and was issued with the Register number 00917145 in Northampton, 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 New Testament Church Of God, open vacancies, location of New Testament Church Of God 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

Detailed data about New Testament Church Of God from yellow pages of The United Kingdom. Find address New Testament Church Of God, phone, email, website credits, responds, New Testament Church Of God job and vacancies, contacts finance sectors New Testament Church Of God