Evangelical Mission Association
Activities of religious organizations
Contacts of Evangelical Mission Association: address, phone, fax, email, website, working hours
Address: Global Connections Caswell Road CV31 1QD Leamington Spa
Phone: 01926487755 01926487755
Fax: 01926487755 01926487755
Email: [email protected]
Website: www.globalconnections.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Evangelical Mission Association"? - Send email to us!
Registration data Evangelical Mission Association
Get full report from global database of The UK for Evangelical Mission Association
Addition activities kind of Evangelical Mission Association
244999. Wood containers, nec, nec
34710209. Tumbling (cleaning and polishing) of machine parts
34790203. Coating electrodes
35440108. Paper cutting dies
35480107. Spot welding apparatus, electric
35859901. Heating and air conditioning combination units
36340117. Teakettles, electric
37959901. Amphibian tanks, military
39110110. Shirt studs, precious and semiprecious metal or stone
95320103. Rural planning and development agency, government
Owner, director, manager of Evangelical Mission Association
Director - Jennifer Rosemary Brown. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD. DoB: June 1964, British
Director - Ruth Wall. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD. DoB: October 1960, British
Director - Gary Raymond Sloan. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD. DoB: June 1961, British
Director - Deborah Tet Kit Kong. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD. DoB: December 1978, British
Director - Ruth Whitaker. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD, England. DoB: January 1966, British
Director - Karen Warne. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD, England. DoB: September 1957, New Zealand
Director - Keith Roland Walker. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD, England. DoB: May 1955, British
Director - Mark Lees. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD, England. DoB: August 1964, British
Director - Andrew Dipper. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD, England. DoB: December 1968, British
Director - Rev Raymond John Porter. Address: Bevington Way, Eynesbury, St Neots, Cambs, PE19 2HQ. DoB: October 1943, British
Secretary - Evan Winter. Address: Dorchester Road, Solihull, West Midlands, B91 1LW, United Kingdom. DoB:
Director - Roy Gamble. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD. DoB: April 1946, British
Director - Andrew Paterson. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD, England. DoB: May 1956, British
Director - Eddie Arthur. Address: Caswell Road, Leamington Spa, Warwickshire, CV31 1QD, England. DoB: October 1959, British
Director - Alan Hodkinson. Address: Station Road, Glenfield, Leicester, LE3 8GS. DoB: March 1942, British
Director - Rev. Dr John Azumah. Address: Green Lane, Northwood, Middlesex, HA6 2UZ, United Kingdom. DoB: September 1962, Ghanaian
Director - John Ayrton. Address: Charles Knott Gardens, Southampton, SO15 2TF, United Kingdom. DoB: December 1955, British
Director - Gary George Colvin. Address: 39 Orme Road, Kingston Upon Thames, Surrey, KT1 3SD. DoB: August 1951, British
Director - Dr Peter William Brierley. Address: Thorpe Avenue, Tonbridge, Kent, TN10 4PW. DoB: October 1938, British
Director - David Nigel Spencer. Address: 6 Queen Street, Retford, Nottinghamshire, DN22 7BH. DoB: June 1949, British
Director - Peter Neville Foster Hammond. Address: 17 Coombs Close, Bedford, Bedfordshire, MK42 0EA. DoB: May 1939, British
Director - Rev Dr Simon Morrison Steer. Address: Letchfield, Ley Hill, Chesham, Buckinghamshire, HP5 3QU, United Kingdom. DoB: September 1958, British
Director - Richard Neil Clark. Address: 24 New Road, Broxbourne, Hertfordshire, EN10 7LW. DoB: August 1944, British
Director - Sonia Margaret Home. Address: 20 Fairlawn Road, Bristol, Avon, BS6 5JS. DoB: September 1977, British
Director - Dr Paul Neville Adams. Address: Ash House, 50 Yewlands Close, Banstead, Surrey, SM7 3DB. DoB: August 1947, British
Director - Peter John Nicoll. Address: 218 Lowry Hill Road, Carlisle, Cumbria, CA3 0EG. DoB: April 1956, British
Secretary - Martin John Lee. Address: 34 St Marys Crescent, Leamington Spa, Warwickshire, CV31 1JL. DoB: n\a, British
Director - Leonard John Grates. Address: 3 Gresham Road, Bournemouth, Dorset, BH9 1QR. DoB: November 1951, British
Director - John Reynolds. Address: 69 Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SS. DoB: November 1957, British
Secretary - Rev Stanley Leslie Davies. Address: 99 Ruskington Drive, Wigston, Leicester, LE18 1LZ. DoB: n\a, British
Director - Judith Anne Coles. Address: 48 Waveney Avenue, Peckham, London, SE15 3UE. DoB: May 1963, British
Director - Richard Neil Clark. Address: 24 New Road, Broxbourne, Hertfordshire, EN10 7LW. DoB: August 1944, British
Director - Reverend David John Barker. Address: 20 Broadview, Folkestone, Kent, CT20 3ES. DoB: October 1959, British
Director - Trevor Paul Lindsay. Address: 326 Warstones Road, Penn, Wolverhampton, WV4 4JZ. DoB: March 1950, British
Director - Mark De Courcy Forshaw. Address: 102 Station Road, New Barnet, Hertfordshire, EN5 1QA. DoB: March 1965, British
Director - Rev Robert George Hunt. Address: 23e High Street, Stanstead Abbotts, Ware, Hertfordshire, SG12 8AS. DoB: May 1941, British
Director - Jonathan Cecil Ingleby. Address: 6 Peart Close, Gloucester, Gloucestershire, GL1 3QF. DoB: February 1941, British
Director - Timothy John Lucas. Address: 10 Presburg Road, New Malden, Surrey, KT3 5AH. DoB: February 1962, British
Director - Derath May Nicklas Carter. Address: 192 Waltham Avenue, Hayes, Middlesex, UB3 1TF. DoB: February 1952, British
Director - Christopher Edward Mervyn Wigram. Address: 28 The Drive, Sevenoaks, Kent, TN13 3AE. DoB: March 1954, British
Director - Reverend Canon Chye Ann Soh. Address: 10 George Eliot Close, Witley, Surrey, GU8 5PQ. DoB: September 1954, Singapore
Director - Heather Claire Baldwin Wraight. Address: 17 Fairlands Court, North Park, London, SE9 5BH. DoB: May 1947, British
Director - Revd Canon Andrew John Lines. Address: 59 Woodside Road, New Malden, Surrey, KT3 3AW. DoB: March 1960, British
Director - Peter Cowell. Address: 46 Bury Mead, Stanton Harcourt, Oxfordshire, OX29 5SD. DoB: October 1952, British
Director - Trevor David Durston. Address: 68 Ashford Avenue, Ashford, Middlesex, TW15 2BD. DoB: February 1948, British
Nominee-secretary - Howard Thomas. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British
Nominee-director - William Andrew Joseph Tester. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British
Jobs in Evangelical Mission Association, vacancies. Career and training on Evangelical Mission Association, practic
Now Evangelical Mission Association have no open offers. Look for open vacancies in other companies
-
PA to the Director of Estates (London)
Region: London
Company: London School of Economics and Political Science
Department: Estates Division
Salary: £25,181 to £28,304 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior IT Project Manager (London)
Region: London
Company: University of London
Department: Information and Communications Technology
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate/Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: £26,495 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering,Information Systems
-
Research Assistant/Associate - A86017R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Northern Institute for Cancer Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Membership Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: University of Essex Campus Services Ltd (UECS)
Salary: £20,940 to £23,506 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
International Programmes and Compliance Support Officer (London)
Region: London
Company: London Metropolitan University
Department: Department of Student Journey
Salary: £29,910 to £35,646 per annum (inclusive of London Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Postdoctoral Researcher (Norwich)
Region: Norwich
Company: John Innes Centre, Norwich
Department: N\A
Salary: £31,250 to £38,100 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences
-
Business Administrator (Finance) (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Social, Political and Geographical Sciences
Salary: £19,485 to £23,164 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Graduate Research Assistant/Lab Manager in Decision Making (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Experimental Psychology
Salary: £28,452 to £32,958 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Computer Science,Computer Science
-
Research Associate (London)
Region: London
Company: King's College London
Department: Centre for Developmental Neurobiology
Salary: £32,958 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Lecturer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Urban Studies and Planning
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
Responds for Evangelical Mission Association on Facebook, comments in social nerworks
Read more comments for Evangelical Mission Association. Leave a comment for Evangelical Mission Association. Profiles of Evangelical Mission Association on Facebook and Google+, LinkedIn, MySpaceLocation Evangelical Mission Association on Google maps
Other similar companies of The United Kingdom as Evangelical Mission Association: Absolute Electronics Limited | Dignand Enterprises Limited | Magnum Circus Ltd | Natkunan & Daughters Consultancy Ltd | Alchemy Hair And Beauty Limited
Evangelical Mission Association came into being in 1999 as company enlisted under the no 03886596, located at CV31 1QD Leamington Spa at Global Connections. This firm has been expanding for seventeen years and its status at the time is active. Its registered name transformation from Evangelical Missionary Alliance to Evangelical Mission Association came in 2012-01-13. This company is registered with SIC code 94910 which means Activities of religious organizations. Evangelical Mission Association filed its latest accounts up until Thursday 31st December 2015. The business most recent annual return was released on Thursday 22nd October 2015. 17 years of competing on the local market comes to full flow with Evangelical Mission Association as the company managed to keep their customers satisfied throughout their long history.
The company became a charity on 2000/08/10. It works under charity registration number 1081966. The geographic range of the firm's area of benefit is throughout the world. They work in Throughout England And Wales. The charity's board of trustees has ten people: Rev Raymond Porter, Karen Warne, Ruth Whitaker, Andy Paterson and Ms Deborah Kong, and others. As regards the charity's financial statement, their most successful period was in 2010 when their income was 556,315 pounds and their spendings were 588,981 pounds. Evangelical Mission Association engages in the sphere of religious activities, the area of religious activities. It tries to help other voluntary organisations or charities, other charities or voluntary organisations, other definied groups. It tries to help the above agents by provides other finance, acting as a resource body or an umbrella company and providing advocacy and counselling services. In order to get to know something more about the firm's undertakings, dial them on the following number 01926487755 or go to their website. In order to get to know something more about the firm's undertakings, mail them on the following e-mail [email protected] or go to their website.
As the data suggests, the following limited company was started in 1999-12-01 and has been supervised by fourty two directors, and out this collection of individuals ten (Jennifer Rosemary Brown, Ruth Wall, Gary Raymond Sloan and 7 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. What is more, the director's efforts are constantly backed by a secretary - Evan Winter, from who found employment in the following limited company in 2008.
Evangelical Mission Association is a domestic nonprofit company, located in Leamington Spa, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Global Connections Caswell Road CV31 1QD Leamington Spa. Evangelical Mission Association was registered on 1999-12-01. 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 - 470,000 GBP, sales per year - more 642,000 GBP. Evangelical Mission Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Evangelical Mission Association is Other service activities, including 10 other directions. Director of Evangelical Mission Association is Jennifer Rosemary Brown, which was registered at Caswell Road, Leamington Spa, Warwickshire, CV31 1QD. Products made in Evangelical Mission Association were not found. This corporation was registered on 1999-12-01 and was issued with the Register number 03886596 in Leamington Spa, 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 Mission Association, open vacancies, location of Evangelical Mission Association 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 April 1st, 2024