Evangelical Alliance(the)
Activities of religious organizations
Activities of other membership organizations n.e.c.
Contacts of Evangelical Alliance(the): address, phone, fax, email, website, working hours
Address: 176 Copenhagen Street N1 0ST London
Phone: +44-1405 1847045 +44-1405 1847045
Fax: +44-1405 1847045 +44-1405 1847045
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Evangelical Alliance(the)"? - Send email to us!
Registration data Evangelical Alliance(the)
Get full report from global database of The UK for Evangelical Alliance(the)
Addition activities kind of Evangelical Alliance(the)
349700. Metal foil and leaf
26560102. Dishes, paper: made from purchased material
28210000. Plastics materials and resins
36639909. Satellites, communications
37280108. Flaps, aircraft wing
38290304. Map plotting instruments
50650304. Condensers, electronic
59419908. Skateboarding equipment
73891307. Paralegal service
Owner, director, manager of Evangelical Alliance(the)
Director - Rachel Phillips. Address: Copenhagen Street, London, N1 0ST. DoB: February 1986, British
Director - Rachel Phillips. Address: Copenhagen Street, London, N1 0ST. DoB: February 1986, British
Director - Catherine Ruth Walker. Address: Copenhagen Street, London, N1 0ST. DoB: June 1955, British
Director - Thomas Stephen Cave. Address: Copenhagen Street, London, N1 0ST. DoB: December 1965, British
Director - Tracy Cotterell. Address: Copenhagen Street, London, N1 0ST. DoB: May 1960, British
Director - Dr Tanidabi Omideyi. Address: Copenhagen Street, London, N1 0ST. DoB: March 1954, British
Director - Rev John Glass. Address: Copenhagen Street, London, N1 0ST. DoB: December 1948, British
Director - Dr Stephen Ralph Holmes. Address: Copenhagen Street, London, N1 0ST, England. DoB: September 1969, British
Director - Reverend John Edward Coyne. Address: Copenhagen Street, London, N1 0ST, England. DoB: May 1955, British
Director - Rachel Mary Westcott. Address: Copenhagen Street, London, N1 0ST, England. DoB: March 1968, British
Secretary - Helen Calder. Address: Copenhagen Street, London, N1 0ST, England. DoB:
Director - Peter Jeffrey. Address: Copenhagen Street, London, N1 0ST, England. DoB: March 1957, British
Director - Arlene Small. Address: Copenhagen Street, London, N1 0ST, England. DoB: January 1973, British
Director - Pastor Julian Richard Mark Richards. Address: Copenhagen Street, London, N1 0ST, England. DoB: March 1962, British
Director - Kate Owusua Coleman. Address: Copenhagen Street, London, N1 0ST, England. DoB: August 1964, British
Director - Rachel Gardner. Address: Copenhagen Street, London, N1 0ST, England. DoB: April 1976, British
Director - Matthew Anthony Summerfield. Address: Kennington Park Road, London, SE11 4BT. DoB: October 1970, British
Director - Heather Rayner. Address: Freston Gardens, Cockfosters, Barnet, Hertfordshire, EN4 9LX. DoB: February 1956, British
Director - Roger Thomas Forster. Address: Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT. DoB: March 1933, British
Director - Professor Timothy Edward Cawston. Address: Copenhagen Street, London, N1 0ST, England. DoB: July 1949, British
Director - Rev Patricia Storey. Address: Bridgewater, Caw, Londonderry, County Londonderry, BT47 6YA. DoB: March 1960, British
Director - Ruth Elizabeth Gilson. Address: Copenhagen Street, London, N1 0ST, England. DoB: November 1962, Uk
Director - Sheena Gillies. Address: Flat Above Shop, 48 Amwell Street, London, EC1R 1XS. DoB: April 1948, British
Director - Catherine Louise Coningsby. Address: Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT. DoB: September 1969, British
Director - David Bruce. Address: 19 Thornhill Gardens, Lisburn, County Antrim, BT28 3EQ. DoB: November 1957, British
Secretary - Kenneth Frank Morgan. Address: Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT. DoB: January 1945, British
Director - Reverend Dr Derek John Tidball. Address: Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT. DoB: May 1948, British
Director - Rev Graeme Clark. Address: Copenhagen Street, London, N1 0ST, England. DoB: June 1954, British
Director - Rev Mike Talbot. Address: Copenhagen Street, London, N1 0ST, England. DoB: December 1955, British
Director - Dr Olukayode Ojedokun. Address: Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT. DoB: March 1966, British
Secretary - Andrew March Lawrence. Address: 13 Royal Road, Teddington, Middlesex, TW11 0SD. DoB: September 1964, British
Director - Viola Kerr. Address: 63 Recreation Road, Norwich, Norfolk, NR2 3PA. DoB: August 1974, British
Director - Charles Brinley Keith Danby. Address: 13 Rosegate, Aglionby, Carlisle, Cumbria, CA4 8AJ. DoB: November 1952, British
Director - Rev David Cave. Address: 1 Holland Drive, Abergele, Conwy, LL22 9AF. DoB: January 1947, British
Director - Mary Joan Evans. Address: 4 Epsom Court, Berry Lane, Rickmansworth, Hertfordshire, WD3 2HW. DoB: May 1949, British
Director - Rev Peter Grange. Address: 9 Wilshere Close, Kirby Muxloe, Leicester, LE9 2DN. DoB: June 1947, British
Director - Professor Ian Marshall. Address: 132 Deeside Gardens, Aberdeen, Aberdeenshire, AB15 7PX. DoB: January 1934, British
Director - Robert Adams. Address: 77 Rosepark, Belfast, County Antrim, BT5 7RH. DoB: May 1951, British
Director - Lt Colonel Alex Morrice. Address: 6 Bell View, St Albans, Hertfordshire, AL4 0SQ. DoB: June 1936, British
Director - Derath May Nicklas Carter. Address: 192 Waltham Avenue, Hayes, Middlesex, UB3 1TF. DoB: February 1952, British
Director - Rev Malcolm Round. Address: 53 Marchbank Drive, Balerno, Midlothian, EH14 7ER. DoB: February 1956, British
Director - Thomas Chacko. Address: Luckley Oakfield House, Luckley Road, Wokingham, Berkshire, RG40 3EU. DoB: January 1962, British
Director - Richard Derek Crookes. Address: Copenhagen Street, London, N1 0ST, England. DoB: January 1947, British
Director - Paul Dunstan. Address: 92 Heathfield Avenue, Ilkeston, Derbyshire, DE7 5EH. DoB: July 1963, British
Director - Kathleen Ann Holt. Address: 9 Leigh Road, Bristol, BS8 2DA. DoB: September 1947, British
Director - Amy Orr Ewing. Address: 5 Norham Gardens, Oxford, Oxfordshire, OX2 6PS. DoB: December 1975, British
Director - Doctor David William Smith. Address: 10 Harding Close, Faringdon, Oxfordshire, SN7 7SJ. DoB: March 1940, British
Director - Jonathan George Trevelyan Thornton. Address: 79 Woodland Gardens, London, N10 3UD. DoB: March 1947, British
Director - Rachel Westall. Address: 27 Rosehill Avenue, Sutton, Surrey, SM1 3HG. DoB: March 1967, British
Director - Revd Douglas Mc Bain. Address: 25 Springwell Road, Streatham, London, SW16 2QU. DoB: March 1933, British
Director - Lieut Colonel Malcolm Bale. Address: 55 Mallard Road, Abbots Langley, Hertfordshire, WD5 0GF. DoB: May 1934, British
Director - Reverend John Smyth. Address: 3 The Holt, Cheltenham Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8NQ. DoB: May 1935, British
Director - Beverley Ann Thomas. Address: Flat 4, 31 Milton Road, London, SE24 0NW. DoB: June 1960, British
Director - Angela Sarkis. Address: 17 Becmead Avenue, Kenton, Middlesex, HA3 8HD. DoB: January 1955, British
Director - Norman Jardine. Address: 149 My Ladys Road, Belfast, BT6 8FE. DoB: October 1947, British
Director - Mark Anthony Lowe. Address: 27 Great Western Terrace, Llanelli, Dyfed, SA15 2ND. DoB: June 1961, British
Director - Roy Crowne. Address: 64 Shakespeare Gardens, Rugby, Warwickshire, CV22 6HD. DoB: June 1956, British
Director - Neil Crosbie. Address: 2 Oak Way, South Cerney, Cirencester, Gloucestershire, GL7 5XX. DoB: January 1953, British
Director - Reverend Doctor David Petts. Address: Badgers, Watkins Way, Paignton, Devon, DN10 5HD. DoB: January 1939, British
Director - Michael Pilavachi. Address: Flat 6 Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH. DoB: March 1958, British
Director - Reverend Doctor James Alistair Brown. Address: Hedgerows 69 Abingdon Road, Didcot, Oxfordshire, OX11 9BY. DoB: September 1950, British
Director - Revd John Walter Butcher. Address: 30 Christchurch Square, London, E9 7HU. DoB: October 1955, British
Director - Michael Anthony Wilson. Address: Colwyn House, 258 Kingsbury Road, Birmingham, West Midlands, B24 8QY. DoB: November 1956, British
Director - Debra Green. Address: 6 Dunollie Road, Sale, Cheshire, M33 2PD. DoB: February 1958, British
Director - Rev. Dr. Judith Rossall. Address: 8 Eastgate Gardens, Guildford, Surrey, GU1 4AZ. DoB: March 1963, British
Director - Reverend Andrew Charles Mills. Address: The Manse, High Street, Staplehurst, Kent, TN12 0AS. DoB: January 1962, British
Director - Wendy Beech. Address: 85 Station Road, Polegate, East Sussex, BN26 6EB. DoB: November 1967, British
Director - Andrew Bathgate. Address: 1 Woodhall Grove, Edinburgh, EH13 0HR. DoB: March 1955, British
Secretary - Colin Basil Saunders. Address: Sunningdale Halley Road, Broad Oak, Heathfield, East Sussex, TN21 8TG. DoB: February 1940, British
Director - Reverend Dr Alister Mcgrath. Address: Wycliffe Hall, Banbury Road, Oxford, OX2 6PW. DoB: January 1953, British
Director - Reverend Anne Mary Elizabeth Hibbert. Address: 7 Suffolk Street, Leamington Spa, Warwickshire, CV32 5YG. DoB: December 1959, British
Director - Reverend Derek Michael Talbot. Address: 3 Gatehill Road, Northwood, Middlesex, HA6 3QB. DoB: December 1955, British
Director - Angela Mills. Address: Capernwray Hall, Carnforth, Lancashire, LA6 1AG. DoB: November 1939, British
Director - Reverend Dr Ian Randall. Address: 48 Abbotsbury Road, Hayes, Bromley, Kent, BR2 7HQ. DoB: January 1948, British
Director - Reverend Dr Michael Quicke. Address: Principals Lodge Spurgeons College, 189 South Norwood Hill, London, SE25 6DJ. DoB: July 1945, British
Director - Dr Stephen Brady. Address: 46 Stirling Road, Bournemouth, Dorset, BH3 7JH. DoB: March 1951, British
Director - Dr Roy Clements. Address: 14 Windsor Road, Cambridge, Cambridgeshire, CB4 3JW. DoB: April 1947, British
Director - Dr Neil Summerton. Address: 52 Hornsey Lane, London, N6 5LU. DoB: April 1942, British
Director - Charles Peter Kimber. Address: 4 Norton Leys, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TA. DoB: September 1937, British
Director - Douglas Balfour. Address: 58 Old Charlton Road, Shepperton, Middlesex, TW17 8BH. DoB: June 1958, British
Director - Caroline Baroness Cox Of Queensbury. Address: 1 Arnellan House, 146 Slough Lane, Kingsbury, London, NW9 8XJ. DoB: July 1937, British
Director - Pastor Robert James. Address: 70 Main Street, Pembroke, Dyfed, SA71 4HH. DoB: July 1948, British
Director - George Franklin Macaulay. Address: 16 York Court, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5ST. DoB: February 1937, British
Director - Wee Hian Chua. Address: 30 Barn Rise, Wembley Park, Wembley, Middlesex, HA9 9NJ. DoB: July 1939, Singaporean
Director - Dr Dorothy Anderson. Address: 88 Ladbroke Road, London, W11 3NU. DoB: February 1939, British
Director - Sharon Elaine Anson. Address: 99 Mays Lane, Barnet, Hertfordshire, EN5 2DX. DoB: April 1962, British
Director - Karen Joy Lowe. Address: 27 Great Western Terrace, Llanelli, Carmarthenshire, SA15 2ND. DoB: August 1961, British
Director - Rev Dr David Hilborn. Address: 18 Wynyatt Street, London, EC1V 7HU. DoB: April 1964, British
Director - David Richards. Address: 12 Upper Farm Road, Oakley, Basingstoke, Hampshire, RG23 7HN. DoB: August 1947, British
Director - Joy Beverley Watson. Address: 4 Arran Place, Roath, Cardiff, CF24 3SA. DoB: January 1963, British
Director - Elizabeth Dickson. Address: 3 Arran Road, Troon, Ayrshire, KA10 6TD. DoB: October 1960, British
Director - Rev Thomas Hills. Address: 14 Court Road, Strensham, Worcester, Worcestershire, WR8 9LP. DoB: June 1933, British
Director - Reverend Philip Hill. Address: 49 Sketty Road, Uplands, Swansea, SA2 0EN. DoB: June 1949, British
Director - Bryan John Knell. Address: 11 Victoria Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RF. DoB: April 1945, British
Director - Judith Diggins. Address: 13 Red Lane, Colne, Lancashire, BB8 7JX. DoB: December 1957, British
Director - Rev Howard Lewis. Address: 2 Windermere Crescent, Belfast, BT8 4XY. DoB: October 1947, British
Director - Frances Mary Beckett. Address: 67a East Dulwich Grove, East Dulwich, London, SE22 8PR. DoB: November 1951, British
Director - Edward Stuart Pascall. Address: 53 Watcombe Road, Southbourne, Bournemouth, Dorset, BH6 3LU. DoB: April 1944, British
Director - Kenneth Frank Morgan. Address: Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT. DoB: January 1945, British
Director - David Holden. Address: 33 Stafford Road, Sidcup, Kent, DA14 6PU. DoB: June 1955, British
Director - Philip Graham Wall. Address: 354 Hillcross Avenue, Morden, Surrey, SM4 4EQ. DoB: July 1963, British
Director - Rev Joseph Aldred. Address: 9 Glentilt Road, Sheffield, S7 2EG. DoB: October 1952, British
Director - Rev Lyndon Bowring. Address: 22 Thornton Avenue, London, W4 1QG. DoB: February 1948, British
Director - David William Adeney. Address: King William Cottage Broom Green, North Elmham, Dereham, Norfolk, NR20 5EW. DoB: October 1940, British
Director - Jeffrey Richard Lucas. Address: 104 Whyke Lane, Chichester, West Sussex, PO19 2AT. DoB: July 1956, British
Director - The Rev Ian Newton Barclay. Address: 35 Marine Avenue, Hove, East Sussex, BN3 4LH. DoB: April 1933, British
Director - Bishop Eric Arthur Brown. Address: 14 Standing Stones, Great Billing, Northampton, Northamptonshire, NN3 9HA. DoB: January 1949, British
Director - Graham Douglas Quintin Carr. Address: 25 Kitsbury Road, Berkhamsted, Hertfordshire, HP4 3EA. DoB: June 1939, British
Director - Sir David Blackstock Mcnee. Address: 68 Kelvin Court, Glasgow, G12 0AG. DoB: March 1925, British
Director - Marion Matha White. Address: 48 Woolley Avenue, Poynton, Stockport, Cheshire, SK12 1XU. DoB: May 1948, British
Director - Douglas Gilbert John Flett. Address: Ardcraig Bankhead Grove, Dalmeny, South Queensferry, West Lothian, EH30 9JZ. DoB: March 1948, British
Director - The Viscount Brentford Crispin William Joynson-hicks. Address: Cottage 6, Lambeth Palace, London, SE1 7JU. DoB: April 1933, British
Director - Charles Brinley Keith Danby. Address: 13 Rosegate, Aglionby, Carlisle, Cumbria, CA4 8AJ. DoB: November 1952, British
Director - Rev Lowell Sheppard. Address: 3 Shenstone Avenue, Notton, Stourbridge, West Midlands, DY8 3EX. DoB: March 1955, British
Director - Rev Kenneth Mcbride. Address: 16 Shandon Park, Belfast, County Antrim, BT5 6NW. DoB: August 1951, British
Director - Paul Jinadu. Address: 38 Ryecroft Road, Streatham, London, SW16 3EQ. DoB: June 1942, British
Director - Pamela Lockie. Address: 1 Rugby Court, Belfast, County Down, BT7 1AN. DoB: April 1950, British
Director - Norman Maciver. Address: Manse Of Newhills, Bucksburn, Aberdeen, AB2 9SS. DoB: January 1941, British
Director - Dr Peter William Brierley. Address: 37 Blyth Wood Park, Bromley, Kent, BR1 3TN. DoB: October 1938, British
Director - The Right Reverend Michael Alfred Baughen. Address: 99 Brunswick Quay, London, SE16 7PX. DoB: June 1930, British
Director - Colin Smith. Address: 31 Old Park Avenue, Enfield, Middlesex, EN2 6PJ. DoB: April 1958, British
Director - Robert Warner. Address: 55 Dorset Road, London, SW19 3HE. DoB: April 1956, British
Director - Rev Ruth Ann Cannings. Address: 24a Burnaby Gardens, London, W4 3DP. DoB: September 1945, British
Director - Sheena Gillies. Address: 5 Cowper Road, Ham, Kingston, KT2 5PQ. DoB: April 1948, British
Director - Roger Thomas Forster. Address: Icthus Christian Fellowship, 107-113 Stanstead Road Forest Hill, London, Se231hh, SE23 1HH. DoB: March 1933, British
Director - Reverend John Stephen Richardson. Address: The Deanery, 1 Cathedral Close, Bradford, Westyorkshire, BD1 4EG. DoB: April 1950, British
Director - Right Reverend Geoffrey Graham Dow. Address: 173 Willesden Lane, London, NW6 7YN. DoB: July 1942, British
Director - Rev Martin Hugh Turner. Address: 32 Finch Road, Berkhamsted, Hertfordshire, HP4 3LQ. DoB: July 1948, British
Director - David Kevin Adams. Address: 30 Heol Hendre, Llwynhendy, Llanelli, Carmarthenshire, SA14 9LD. DoB: September 1956, British
Director - Rev John Smith. Address: 24 Holmhead Road, Glasgow, G44 3AS. DoB: May 1950, British
Director - David Porter. Address: 19 Moyle Walk, Belvoir Park, Belfast, BT8 4ER. DoB: December 1958, British
Director - Rosemary Dowsett. Address: 4 Borden Road, Glasgow, G13 1QX, Scotland. DoB: October 1943, British
Director - Heather Mary Boland. Address: 8 Oaklands Rise, Newtownabbey, County Antrim, BT37 0XB. DoB: January 1954, British
Director - Roy Kingston Mccloughry. Address: William Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7QD. DoB: November 1953, British
Director - Rev Dr Robert Charles Irwin Ward. Address: 1 Hawthorn Villas, The Green, Wallsend, Tyne & Wear, NE28 7NT. DoB: June 1948, British
Director - Reverend Richard Jones. Address: 29 Wren Crescent, Bushey, Watford, Hertfordshire, WD23 1AN. DoB: April 1944, British
Director - Pradip Kumar Sudra. Address: 15 Church Walk, Penn Fields, Wolverhampton, West Midlands, WV3 7BY. DoB: May 1955, British
Director - Rev Ian Christopher Coffey. Address: 612 Rue Du Pre Bailly, 01170 Tougin, Gex, France. DoB: September 1951, British
Director - Lt Col Stephen Pallant. Address: 28 Tate Road, Sutton, Surrey, SM1 2TD. DoB: October 1931, British
Director - The Rev Howard Mellor. Address: Cliff College, Calver, Hope Valley, Sheffield, S32 3XG. DoB: January 1949, British
Director - Stephen John Chalke. Address: 87 Blackfriars Road, London, SE1 8HA. DoB: November 1955, British
Director - Reverend Anthony Peter Baker. Address: 82 Holmes Avenue, Hove, East Sussex, BN3 7NH. DoB: June 1938, British
Director - Reverend Samuel Paul Mercy. Address: 200 Moorgate Road, Rotherham, South Yorkshire, S60 3BE. DoB: August 1933, British
Director - Reverend Peter Lewis. Address: 18 Marlaxton Drive, Lenton, Nottingham, NG7 1JA. DoB: February 1945, British
Director - Anna Maria Grear. Address: 6 Vicarage Road, Grandpont, Oxford, OX1 4RB. DoB: September 1959, British
Director - Reverend Stephen Cox. Address: 3 Highcroft Road, London, N19 3AQ. DoB: May 1954, British
Director - John Langlois. Address: Les Emrais De Bas, Castel, Guernsey, GY5 7YF, Channel Islands. DoB: October 1942, British
Director - Jonathan Lamb. Address: 16 Eden Drive, Headington, Oxford, Oxfordshire, OX3 0AB. DoB: December 1950, British
Director - Sir Frederick Ross Catherwood. Address: Shire Hall, Castle Hill, Cambridge, CB3 0AP. DoB: January 1925, British
Director - Edward Scott Shirras. Address: Christ Church Village, Sleepers Hill, Winchester, SO22 4ND. DoB: April 1937, British
Director - Captain Philip Johanson. Address: 28 Blackheath Grove, London, SE3 0DH. DoB: April 1947, British
Director - Rev John Casselton. Address: St Johns Vicarage Cauldwell Hall Road, Ipswich, Suffolk, IP4 4QE. DoB: October 1943, British
Director - Sandra Kimber. Address: 37 Elm Road, New Malden, Surrey, KT3 3HB. DoB: July 1942, British
Director - Rev Kenneth Mcbride. Address: 16 Shandon Park, Belfast, County Antrim, BT5 6NW. DoB: August 1951, British
Director - Reverend Canon John Richard Moore. Address: 6 Kingland Drive, Leamington Spa, Warwickshire, CV32 6BL. DoB: February 1935, British
Director - Rev Dr Michael Moynagh. Address: Wilton Vicarage Fons George, Taunton, Somerset, TA1 3JT. DoB: December 1950, British
Director - Rajendra Kumar Patel. Address: 284 Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0JH. DoB: September 1959, British
Director - Rev Canon Kenneth Prior. Address: Wayside, 22 Barnfield Road, Torquay, Devon, TQ2 6TN. DoB: October 1926, British
Director - Frances Mary Beckett. Address: 67a East Dulwich Grove, East Dulwich, London, SE22 8PR. DoB: November 1951, British
Director - Rev Paul Clifford Weaver. Address: 38 High Street, Yaddlethorpe, Scunthorpe, South Humberside, DN17 2RE. DoB: May 1945, British
Director - Rev Michael Barling. Address: 17 Conifers Close, Horsham, West Sussex, RH12 4QH. DoB: January 1938, British
Director - Rev Philip Mohabir. Address: 71 Hayter Road, Brixton, London, S1G 2AH. DoB: January 1937, British
Secretary - Rev Clive Richard Calver. Address: 13 Pearfield Road, Forest Hill, London, SE23 2LP. DoB: January 1949, British
Director - Rev Robert John Morley Amess. Address: 2 Newton House, Newton St. Cyres, Exeter, Devon, EX5 5BL. DoB: August 1944, British
Director - Rev Selwyn Edmund Arnold. Address: 123 Exeter Street, Bridgeport, Conneticut, 06606, Usa. DoB: May 1934, British
Director - Mark Dearman Birchall. Address: Cotswold Farm, Duntisbourne Abbotts, Cirencester, Gloucestershire, GL7 7JS. DoB: July 1933, British
Director - Rev Lyndon Bowring. Address: 22 Thornton Avenue, London, W4 1QG. DoB: February 1948, British
Director - Rev David John Cave. Address: 23 The Pines, Croxteth, Liverpool, L12 0QU. DoB: January 1947, British
Director - Stephen Mark Clifford. Address: 33 Graham Avenue, London, W13 9TQ. DoB: May 1954, British
Director - Reverend David Roy Coffey. Address: 23 Saxons Way, Didcot, Oxfordshire, OX11 9RA. DoB: November 1941, British
Director - Dr Derek Copley. Address: Almar Croft Road, Bransgore, Christchurch, Dorset, BH23 8JS. DoB: August 1940, British
Director - Rev Dr Eldin Corsie. Address: 14 Kingfisher Drive, St. Helens, Merseyside, WA11 9YQ. DoB: February 1930, British
Director - Rev Stanley Leslie Davies. Address: 205 Wickham Chase, West Wickham, Kent, BR4 0BJ. DoB: n\a, British
Director - Reverend Dr Derek John Tidball. Address: 4 Chancel Way, Marcham, Oxfordshire, OX13 6QB. DoB: May 1948, British
Director - Rev Colin Day. Address: Bowmoor House Anvil Road, Pimperne, Blandford Forum, Dorset, DT11 8UQ. DoB: September 1940, British
Director - Faith Forster. Address: 27 Allenby Road, Forest Hill, London, SE23 2RQ. DoB: November 1941, British
Director - Roger Thomas Forster. Address: 27 Allenby Road, London, SE23 2RQ. DoB: March 1933, British
Director - Lt Col Roy Girling. Address: Salvation Army, 101 Queen Victoria Street, London, EC4P 4EP. DoB: March 1927, British
Director - Joan Hall. Address: 25 Church Street, Durham, DH1 3DQ. DoB: June 1930, British
Director - Rev John Hall. Address: 9 Colonsay Road, Broadfield, Crawley, West Sussex, RH11 9DF. DoB: June 1944, British
Director - Rev David Ronald James Holloway. Address: 7 Otterburn Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AP. DoB: March 1939, British
Director - Rev Iorwerth Howells. Address: Latimer Lodge, Penygroes, Llanelli, Dyfed, SA14 7PA. DoB: January 1928, British
Director - Dr Dewi Hughes. Address: 72 Merthyr Road, Pontypridd, Mid Glamorgan, CF37 4DD. DoB: January 1947, Welsh
Director - Rev David James Jackman. Address: 8 Merrick Square, London, SE1 4JB. DoB: July 1942, British
Director - The Viscount Brentford Crispin William Joynson-hicks. Address: Cousley Place, Cousley Wood, Wadhurst, East Sussex, TN5 6HF. DoB: April 1933, British
Director - Rev Dr Robert Kendall. Address: 226 Ashley Gardens, London, SW1P 1PA. DoB: July 1935, American
Director - Geoffrey Robert Norden. Address: 13 Redlands Road, Sevenoaks, Kent, TN13 2JZ. DoB: December 1933, British
Director - Edward Stuart Pascall. Address: 53 Watcombe Road, Southbourne, Bournemouth, Dorset, BH6 3LU. DoB: April 1944, British
Director - Rev Colin Andrew Macalister Sinclair. Address: 30b Cluny Gardens, Edinburgh, EH10 6BJ, Scotland. DoB: September 1953, British
Director - Dr Elaine Storkey. Address: The Old School, High Street, Coton, Cambridgeshire, CB3 9NF. DoB: October 1943, British
Director - Dr Neil Summerton. Address: 52 Hornsey Lane, London, N6 5LU. DoB: April 1942, British
Director - The Right Rev Timothy Dudley-smith. Address: Rectory Meadow, Bramerton, Norwich, Norfolk, NR14 7DW. DoB: December 1926, British
Director - Reverend Stephen Gaukroger. Address: Cimmaron Cross Lanes, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0LR. DoB: July 1954, British
Jobs in Evangelical Alliance(the), vacancies. Career and training on Evangelical Alliance(the), practic
Now Evangelical Alliance(the) have no open offers. Look for open vacancies in other companies
-
Trial Co-ordinator (London)
Region: London
Company: University College London
Department: UCL Division of Surgery and Interventional Science
Salary: £34,056 to £35,938 per annum, depending on skills and experience, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
CPD Course Development Lead (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Lecturer / Senior Lecturer in Computer Graphics (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: Faculty of Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Research Fellow (77111-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Computer Science
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
-
South West Nuclear Hub Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other
-
Research Assistant in High-Throughput Genomics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Centre for Human Genetics
Salary: £28,098 to £33,518 with a discretionary range to £36,613 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics
-
DTP Co-Ordinator (Impact & Collaboration) Grade 6 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Humanities & Social Sciences
Salary: £27,629 to £32,004 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in Accounting and Business (Birmingham, London)
Region: Birmingham, London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies
-
International Relations Programme Manager (Swindon)
Region: Swindon
Company: BBSRC - Biotechnology and Biological Sciences Research Council
Department: N\A
Salary: £30,056 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Research Assistant/Associate in Computational Cognitive Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Collective Intelligence Through On-Line Discussion (London)
Region: London
Company: Royal Holloway, University of London
Department: Department of Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Four-Year EngD Scholarship with the National Composites Centre: “High Level Performance Simulation of 3D Fibre Architecture Composite” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
Responds for Evangelical Alliance(the) on Facebook, comments in social nerworks
Read more comments for Evangelical Alliance(the). Leave a comment for Evangelical Alliance(the). Profiles of Evangelical Alliance(the) on Facebook and Google+, LinkedIn, MySpaceLocation Evangelical Alliance(the) on Google maps
Other similar companies of The United Kingdom as Evangelical Alliance(the): Jordans Jewellers & Co. Ltd | Spotty Dog Boarding Kennels Ltd | Point Blank Events Ltd | Soknic Limited | Southam Dry Cleaners Limited
1912 marks the founding Evangelical Alliance(the), a company that is situated at 176 Copenhagen Street, in London. That would make 104 years Evangelical Alliance(the) has prospered in the UK, as it was registered on 1912-07-26. The company's Companies House Registration Number is 00123448 and the post code is N1 0ST. The enterprise principal business activity number is 94910 which means Activities of religious organizations. Its latest filings cover the period up to Tue, 31st Mar 2015 and the most current annual return was released on Mon, 12th Oct 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Evangelical Alliance(the).
As the data suggests, the following firm was started 104 years ago and has been supervised by one hundred and eighty eight directors, and out of them thirteen (Rachel Phillips, Rachel Phillips, Catherine Ruth Walker and 10 remaining, listed below) are still active. To maximise its growth, since 2011 this firm has been providing employment to Helen Calder, who's been in charge of successful communication and correspondence within the firm.
Evangelical Alliance(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 176 Copenhagen Street N1 0ST London. Evangelical Alliance(the) was registered on 1912-07-26. 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 - 687,000 GBP, sales per year - less 175,000 GBP. Evangelical Alliance(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Evangelical Alliance(the) is Other service activities, including 9 other directions. Director of Evangelical Alliance(the) is Rachel Phillips, which was registered at Copenhagen Street, London, N1 0ST. Products made in Evangelical Alliance(the) were not found. This corporation was registered on 1912-07-26 and was issued with the Register number 00123448 in London, 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 Evangelical Alliance(the), open vacancies, location of Evangelical Alliance(the) 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