Winchester Diocesan Board Of Finance(the)

All companies of The UKOther service activitiesWinchester Diocesan Board Of Finance(the)

Activities of religious organizations

Other service activities not elsewhere classified

Contacts of Winchester Diocesan Board Of Finance(the): address, phone, fax, email, website, working hours

Address: The Diocesan Office Old Alresford Place SO24 9DH Alresford

Phone: +44-1404 9173828 +44-1404 9173828

Fax: +44-1404 9173828 +44-1404 9173828

Email: n\a

Website:

Schedule:

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

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

Registration data Winchester Diocesan Board Of Finance(the)

Register date: 1915-12-08
Register number: 00142351
Capital: 770,000 GBP
Sales per year: Less 332,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic 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 Winchester Diocesan Board Of Finance(the)

Addition activities kind of Winchester Diocesan Board Of Finance(the)

017100. Berry crops
236903. Children's robes and housecoats
01610202. Lima bean farm, green
33560402. Nickel and nickel alloy: rolling, drawing, or extruding
51449904. Poultry: live, dressed or frozen (unpackaged)
57190106. Enamelware
73899965. Inventory stocking service
83519901. Group day care center
96310402. Regulation, administration of utilities, state government

Owner, director, manager of Winchester Diocesan Board Of Finance(the)

Director - Reverend Andrew Mark Micklefield. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: February 1971, English

Director - Christopher Stephen Kidd. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: May 1983, British

Director - David John Livermore. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: January 1940, British

Director - Alison Jane Coulter. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: July 1964, British

Director - The Revd Angela Karen Nutt. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: October 1966, British

Director - The Right Reverend Timothy John Dakin. Address: College Street, Winchester, Hampshire, SO23 9ND, United Kingdom. DoB: February 1958, British

Director - Sandra Perree. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: July 1958, British

Director - Hugh Podger. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: August 1929, British

Secretary - Andrew Ronald Robinson. Address: The Meadows, Fareham, Hampshire, PO16 8UN. DoB: March 1974, British

Director - Ian Nigel Newman. Address: Meadow View, 15 Bowerwood Road, Fordingbridge, Hampshire, SP6 1BL. DoB: January 1955, British

Director - The Rev'D Philip Andrew Cochrane. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: December 1970, British

Director - The Venerable Dr Peter Bradford Rouch. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: April 1966, British

Director - The Revd Canon John Harkin. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: July 1955, British

Director - The Rt Revd Jonathan Frost. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: September 1964, British

Director - The Rt Revd Peter Hancock. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: July 1955, British

Director - Alastair James Lamont Barron. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: July 1957, British

Director - The Right Revd David Grant Williams. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: April 1961, British

Director - John Davies. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: March 1951, British

Director - Sarah Boothman. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: August 1952, British

Director - David Thomas Heslop. Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. DoB: September 1932, British

Director - The Revd Canon Ian James Tomlinson. Address: Ragged Appleshaw, Andover, Hampshire, SP11 9HX. DoB: March 1950, British

Director - Maxine Gillian Badrock. Address: Royston Close, Southampton, Hampshire, SO17 1TB, United Kingdom. DoB: November 1949, British

Director - Robert Bax. Address: 8 Hill Place, Bursledon, Southampton, Hampshire, SO31 8AE. DoB: May 1946, British

Director - Susan Marion Armstrong. Address: Walnut House, New Farm Road, Alresford, Hampshire, SO24 9QS. DoB: November 1950, British

Director - Alan Martin Hunt. Address: 43 Namu Road, Bournemouth, Dorset, BH9 2QX. DoB: April 1945, British

Director - Richard Charles Leyton. Address: South Parsonage Barn, Bunstead Lane Hursley, Winchester, Hampshire, SO21 2LQ. DoB: November 1944, British

Director - Revd Canon Geoffrey Peter Annas. Address: 402 Hinkler Road, Thornhill, Southampton, Hampshire, SO19 6DF. DoB: November 1953, British

Director - Michael Harry Cranston. Address: 24 Wilderness Heights, West End, Southampton, Hampshire, SO18 3PS. DoB: March 1947, English

Director - Arthur Kenneth John Binns. Address: Nil Des, Ashley Lane, New Milton, Hampshire, BH25 5AQ. DoB: August 1942, British

Director - The Very Revd James Edgar Atwell. Address: The Deanery, The Close, Winchester, Hampshire, SO23 9LS. DoB: June 1946, British

Director - The Very Revd Robert Frederick Key. Address: The Deanery, David Place, St Helier, JE2 4TE, Jersey. DoB: August 1952, British

Director - The Revd Michael Harley. Address: 30 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FT. DoB: September 1950, British

Director - The Rt Revd Paul Roger Butler. Address: Ham House, The Crescent, Romsey, Hampshire, SO51 7NG. DoB: September 1955, British

Secretary - Andrew Craig Howard. Address: 30 Crofton Lane, Orpington, Kent, BR5 1HL. DoB: June 1969, British

Director - The Revd Canon Clive Ladbook Hawkins. Address: Wallis Road, Basingstoke, Hampshire, RG21 3DW. DoB: November 1953, British

Director - David John Robilliard. Address: Le Petit Gree, Torteval, Guernsey, GY8 0RD. DoB: November 1952, British

Director - David John Josey. Address: Tall Oaks, Daneshill Drive Lychpit, Basingstoke, Hampshire, RG24 8AQ. DoB: December 1943, British

Director - Neville Vivian Hughes. Address: Elmdale, Southington, Overton, Basingstoke, Hampshire, RG25 3DA. DoB: June 1929, British

Director - Andrew Lindsay Mcpherson. Address: 53a Holdenhurst Avenue, Iford, Bournemouth, Dorset, BH7 6RB. DoB: November 1958, British

Director - The Very Reverend Kenneth Paul Mellor. Address: The Deanery, St. Peter Port, Guernsey, GY1 1BZ. DoB: August 1949, British

Director - The Right Revd Trevor Willmott. Address: 40 Kingswood Rise, Four Marks, Alton, Hampshire, GU34 5BD. DoB: March 1950, British

Director - Edward Peter Gilliat. Address: Amberley, Sleepers Hill, Winchester, Hampshire, SO22 4NB. DoB: December 1938, British

Director - The Rev Richard Duncan Turnbull. Address: 1 Hartswood, Chineham, Basingstoke, Hampshire, RG24 8SJ. DoB: October 1960, British

Director - Rev Canon Peter Vargeson. Address: School Road, Bursledon, Southampton, Hampshire, SO31 8BW. DoB: March 1953, British

Director - Jennifer Anne Osborne. Address: 36 College Road, Ringwood, Hampshire, BH24 1NX. DoB: September 1942, British

Director - The Reverend Ian Lawrence Johnson. Address: The Rectory, 32b Morris Road, Southampton, Hampshire, SO15 2BR. DoB: December 1944, British

Director - Ronald Peter Tudor. Address: 20 Sun Hill Crescent, Alresford, Hampshire, SO24 9NJ. DoB: January 1941, British

Director - The Venerable Adrian Guy Harbidge. Address: 22 Bellflower Way, Chandlers Ford, Eastleigh, Hampshire, SO53 4HN. DoB: November 1948, British

Director - Reverend Christopher Marius Savage. Address: 15 Camwood Close, Basingstoke, Hampshire, RG21 3BL. DoB: November 1946, British

Director - The Ven John Arthur Guille. Address: 6 The Close, Winchester, Hampshire, SO23 9LS. DoB: May 1949, British

Director - The Revd Anthony Frederick John Chambers. Address: 12 Harewood Avenue, Bournemouth, Dorset, BH7 6NQ. DoB: June 1940, British

Director - Andrew Kenneth Owst. Address: 44 Baring Road, Southbourne, Bournemouth, Dorset, BH6 4DT. DoB: June 1956, British

Director - Christopher Mulford. Address: 3 Burgate Fields, Fordingbridge, Hampshire, SP6 1LR. DoB: October 1940, British

Director - The Revd Nicholas Peter Seal. Address: St Lukes Vicarage, Mildmay Street, Winchester, Hampshire, SO22 4BX. DoB: December 1957, British

Director - Dr Kathryn Margaret Victoria Morfey. Address: 2 Royston Close, Southampton, Hampshire, SO17 1TB. DoB: May 1942, British

Director - Canon Bruce John Hartnell. Address: 41 Station Road, Sholing, Southampton, Hampshire, SO19 8FN. DoB: May 1942, British

Director - The Right Reverend Jonathan Michael Gledhill. Address: Bishops House, 22 The Close, Lichfield, Staffordshire, WS13 7LG. DoB: February 1949, British

Director - Adam Robin Hodgson. Address: Tara Dean Lane, Sparsholt, Winchester, Hampshire, SO22 5RA. DoB: March 1937, British

Director - The Very Rev Michael Stanley Till. Address: The Deanery, The Close, Winchester, Hampshire, SO23 9LS. DoB: November 1935, British

Director - Arthur John Ryan. Address: Guys Cottage 5 Prospect Place, Hythe, Southampton, Hampshire, SO45 6AT. DoB: October 1923, British

Director - Ann Elizabeth Clarke. Address: 63 Ethelburt Avenue, Southampton, Hampshire, SO16 3DF. DoB: July 1931, British

Director - The Reverend Canon Robert John Hugh Teare. Address: St Johns Rectory 22 St Johns Street, Winchester, Hampshire, SO23 0HF. DoB: December 1939, British

Director - Angela Helen Southern. Address: Haydown Lodge, East Cholderton, Andover, Hampshire, SP11 8LR. DoB: May 1944, British

Director - The Very Reverend John Nicholas Seaford. Address: The Deanery, St Helier, Channel Islands, JE2 4TE. DoB: September 1939, British

Director - The Reverend Canon Clifford Nelson Wright. Address: 44 Cheriton Road, Winchester, Hampshire, SO22 5AY. DoB: September 1935, British

Director - De Vic Graham Carey. Address: Les Padins St Saviours, Guernsey, Channel Islands, GY7 9JJ. DoB: June 1940, British

Director - The Revd Michael Harley. Address: 30 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FT. DoB: September 1950, British

Director - Venerable Anthony Ronald Wilds. Address: St Mary's Vicarage Church Close, Andover, Hampshire, SP10 1DP. DoB: October 1943, British

Director - The Very Reverend Frederick Marc Trickey. Address: Lesperance, La Route Des Camps, St Martins, GY4 6AD, Guernsey. DoB: August 1935, British

Director - The Rt Revd David Charles James. Address: 36 Brookvale Road, Southampton, SO17 1QR. DoB: March 1945, British

Director - John Beresford Erskine Beveridge. Address: 8 Compton Road, Winchester, Hampshire, SO23 9SL. DoB: March 1945, British

Director - Jane Bisson. Address: Glenhaven La Rocque, Grouville, Jersey, JE3 9BB. DoB: April 1949, British

Director - Bishop Michael Scott-joynt. Address: Wolvesey, Winchester, Hampshire, SO23 9ND. DoB: March 1943, British

Director - The Rt Revd Dr Douglas Rowell. Address: Bishops Lodge, Church Road Worth, Crawley, West Sussex, RH10 7RT. DoB: February 1943, British

Secretary - Raymond Anderton. Address: 4 Alderwood Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 4TH. DoB:

Director - Simon Flower Every. Address: The White House, Crawley, Winchester, Hampshire, SO21 2PR. DoB: November 1929, British

Director - Denham Basil Holden. Address: Northfield, Church Road Michelmersh, Romsey, Hampshire, SO51 0NS. DoB: August 1934, British

Director - Richard Charles Leyton. Address: 54 Honeysuckle Close, Badger Farm, Winchester, Hampshire, SO22 4QQ. DoB: November 1944, British

Director - Thomas Law. Address: 69 Basingstoke Road, Alton, Hampshire, GU34 1QJ. DoB: January 1924, British

Director - Revd Leslie Gordon Hamilton Craske. Address: The Rectory, St Saviour, Guernsey, CHANNEL, Channel Islands. DoB: September 1929, British

Director - The Reverend Canon John Seaford. Address: The Vicarage 33 Nea Road, Highcliffe, Christchurch, Dorset, BH23 4NB. DoB: September 1939, British

Director - Revd Kenneth Victor Batt. Address: St Marks Vicarage, 171 Kempshott Lane Kempshott, Basingstoke, Hampshire, RG22 5LF. DoB: December 1941, British

Director - Duncan Thomas Wilson. Address: 3 Eling Close, Winchester, Hampshire, SO22 6NG. DoB: July 1931, British

Director - Elizabeth Margaret Wynne Townsend. Address: The Cottage Webbs Lane, Abbotts Ann, Andover, Hampshire, SP11 7DD. DoB: August 1932, British

Director - Roy Dennis Downham. Address: 24 Pound Hill, New Alresford, Hampshire, SO24 9BW. DoB: October 1922, British

Director - The Rt Rev John Freeman Perry. Address: Ham House The Crescent, Romsey, Hampshire, SO51 7NG. DoB: June 1935, British

Director - Anthony Chivers. Address: Northlands Wield Road, Medstead, Alton, Hampshire, GU34 5NJ. DoB: April 1920, British

Director - Brian Carlisle. Address: Heath Cottage, Hartley Wintney, Basingstoke, Hants, RG27 8RE. DoB: December 1919, British

Director - Canon Patrick Charles Elkins. Address: St Mary's Vicarage Ringwood Road, Bransgore, Christchurch, Dorset, BH23 8JH. DoB: October 1934, Clerk In Holy Order

Director - The Rt Revd Michael Richard John Manktelow. Address: Bishops Lodge Skippetts Lane West, Basingstoke, Hampshire, RG21 3HP. DoB: September 1927, British

Director - George Sharon Loraine. Address: La Motte Chambers, La Motte Street, St Helier, Jersey, JE1 1BJ. DoB: October 1942, British

Director - Colin Hayward. Address: 13 Morley Road, Basingstoke, Hampshire, RG21 3LH. DoB: May 1927, British

Director - Neville Vivian Hughes. Address: Elmdale, Southington, Overton, Basingstoke, Hampshire, RG25 3DA. DoB: June 1929, British

Director - Very Reverend Alexander Francis Knight. Address: 1 The Close, Winchester, Hampshire, SO23 9LS. DoB: July 1939, British

Director - John Bowen. Address: Flat 3 Airthrey Court, 5 Wilderton Road Branksome Park, Poole, Dorset, BH13 6EB. DoB: April 1915, British

Director - Paul Fairclough. Address: 27 Les Cherfs, Cobo, Castel, Guernsey, GY5 7HG, Channel Islands. DoB: July 1939, British

Director - Jennifer Stebbing. Address: Arne 4 Shires Way, Yateley, Camberley, Surrey, GU17 7SX. DoB: February 1938, British

Director - John Bernard Stevens. Address: Flat 2 Woodland Vale, Sholing, Southampton, Hampshire, SO19 8LN. DoB: March 1913, British

Director - The Revd William Allan Swain. Address: St Johns Vicarage, Vicarage Road Moordown, Bournemouth, Dorset, BH9 2SA. DoB: May 1938, British

Director - Martyn Graeme Taylor. Address: Chadwicks Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR. DoB: June 1938, British

Director - The Revd Barry James Fry. Address: St Barnabas Vicarage 12 Rose Road, Southampton, Hampshire, SO14 6TE. DoB: May 1949, British

Director - Christopher Maurice Jones. Address: 1 The Grange, Longstock, Stockbridge, Hampshire, SO20 6DP. DoB: May 1919, British

Director - The Revd Michael John Grylls. Address: The Vicarage Church Street, Whitchurch, Hampshire, RG28 7AS. DoB: October 1938, British

Director - The Right Reverend Colin James. Address: Wolvesey, Winchester, Hants, SO23 9ND. DoB: September 1926, British

Director - The Revd Canon Clive Ladbook Hawkins. Address: Wallis Road, Basingstoke, Hampshire, RG21 3DW. DoB: November 1953, British

Director - Lt Commander Frank Ayling. Address: 36 Wychwood Grove, Chandlers Ford, Eastleigh, Hampshire, SO53 1FQ. DoB: February 1925, British

Director - The Revd John Richard Turpin. Address: The Vicarage 65 Southampton Road, Ringwood, Hampshire, BH24 1HE. DoB: March 1941, British

Director - John Edward Allen. Address: 118 Ringwood Drive, North Baddesley, Southampton, Hampshire, SO52 9GP. DoB: December 1941, British

Director - The Reverend Piers Eliot De Dutton Warburton. Address: The Vicarage Church Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8DZ. DoB: December 1930, British

Director - Arnold Haydon White. Address: The Old Vicarage, Nether Wallop, Stockbridge, Hampshire, SO20 8EU. DoB: December 1919, British

Director - The Revd Adrian Guy Harbidge. Address: The Vicarage Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FT. DoB: November 1948, British

Director - Colin Harrison Dewsnap. Address: 10 Hynesbury Road, Christchurch, Dorset, BH23 4ER. DoB: June 1935, British

Secretary - Graham James Phillips. Address: Greenhills St Cross Road, Winchester, Hampshire, SO23 9RX. DoB:

Director - Ian Nigel Newman. Address: The Pines 4 Ashford Close, Fordingbridge, Hampshire, SP6 1DH. DoB: January 1955, British

Director - The Venerable Alan Geoffrey Clarkson. Address: The Vicarage, Church Corner, Burley, Ringwood, BH24 4AP. DoB: February 1934, British

Director - Alastair Malcolm Nicholson. Address: Fairoak Cottage Fairoak Lane, Stratfield Saye, Reading, Berkshire, RG7 2EA. DoB: July 1919, British

Jobs in Winchester Diocesan Board Of Finance(the), vacancies. Career and training on Winchester Diocesan Board Of Finance(the), practic

Now Winchester Diocesan Board Of Finance(the) have no open offers. Look for open vacancies in other companies

  • Researchers (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: School of Arts

    Salary: £37,169 to £42,483 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Development Manager (GDIH) (London)

    Region: London

    Company: Loughborough University

    Department: Research Office, Loughborough London

    Salary: £39,324 to £46,924 per annum plus £3,033 London weighting, subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Open-rank Faculty Position in Pre-Modern Arabic Literature and Nahḍa (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Digital and Multimedia Designer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Associate in Neutron Irradiation Damage of Nuclear Reactor Pressure Vessel Steels (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology

  • Lecturer below the bar in Sociolinguistics (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,348 to €52,722
    £35,322.34 to £48,562.23 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics

  • IT Service Desk Analyst (Reading)

    Region: Reading

    Company: University of Reading

    Department: Information Technology

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Clinical Trial Monitor (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £29,301 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Scientific Coordinator for PhD Programme (Cologne - Germany)

    Region: Cologne - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,PR, Marketing, Sales and Communication

  • Research Training and Development Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Oncology, Old Road Campus Research Building

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management,Student Services

  • C/C++ Programmer (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • College Lectureship and Fellowship in Economics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Magdalene College

    Salary: £37,075 to £39,324

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

Responds for Winchester Diocesan Board Of Finance(the) on Facebook, comments in social nerworks

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

Location Winchester Diocesan Board Of Finance(the) on Google maps

Other similar companies of The United Kingdom as Winchester Diocesan Board Of Finance(the): Prestige Vehicle Hire East Midlands Limited | Xclusive Hospitality Limited | Chai Events Ltd | White Bred Shorthorn Association Limited(the) | Erica Swinkels Ltd

Winchester Diocesan Board Of Finance(the) is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in The Diocesan Office, Old Alresford Place in Alresford. It's postal code is SO24 9DH The enterprise was set up in 1915. The business Companies House Reg No. is 00142351. The enterprise is classified under the NACe and SiC code 94910 - Activities of religious organizations. 2015-12-31 is the last time when company accounts were filed. 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 Winchester Diocesan Board Of Finance(the).

Taking into consideration this specific firm's employees list, since November 2014 there have been nine directors to name just a few: Reverend Andrew Mark Micklefield, Christopher Stephen Kidd and David John Livermore. In order to maximise its growth, since 2009 the firm has been providing employment to Andrew Ronald Robinson, age 42 who's been looking into ensuring that the Board's meetings are effectively organised.

Winchester Diocesan Board Of Finance(the) is a domestic stock company, located in Alresford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Diocesan Office Old Alresford Place SO24 9DH Alresford. Winchester Diocesan Board Of Finance(the) was registered on 1915-12-08. 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 - 770,000 GBP, sales per year - less 332,000,000 GBP. Winchester Diocesan Board Of Finance(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Winchester Diocesan Board Of Finance(the) is Other service activities, including 9 other directions. Director of Winchester Diocesan Board Of Finance(the) is Reverend Andrew Mark Micklefield, which was registered at The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH. Products made in Winchester Diocesan Board Of Finance(the) were not found. This corporation was registered on 1915-12-08 and was issued with the Register number 00142351 in Alresford, 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 Winchester Diocesan Board Of Finance(the), open vacancies, location of Winchester Diocesan Board Of Finance(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

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