United Reformed Church Trust

All companies of The UKOther service activitiesUnited Reformed Church Trust

Activities of religious organizations

Contacts of United Reformed Church Trust: address, phone, fax, email, website, working hours

Address: 86 Tavistock Place London WC1H 9RT St Pancras

Phone: +44-1490 3530975 +44-1490 3530975

Fax: +44-1490 3530975 +44-1490 3530975

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "United Reformed Church Trust"? - Send email to us!

United Reformed Church Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Reformed Church Trust.

Registration data United Reformed Church Trust

Register date: 1914-05-20
Register number: 00135934
Capital: 240,000 GBP
Sales per year: More 884,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 United Reformed Church Trust

Addition activities kind of United Reformed Church Trust

07230305. Vegetable grading services
23290205. Jackets (suede, leatherette, etc.), sport: men's and boys'
26319903. Newsboard
28340202. Barbituric acid pharmaceutical preparations
50520104. Lead ore
51450201. Corn chips
57199901. Bath accessories

Owner, director, manager of United Reformed Church Trust

Director - Emmanuel Osae. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: March 1951, Ghanaian

Director - Revd Michael Hopkins. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: May 1976, British

Director - Gwen Valerie Morrison. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: June 1941, British Virgin Islander

Director - Margaret Thompson. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: May 1947, British

Director - Revd John Proctor. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: December 1952, British

Director - Jane Margaret Baird. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: June 1956, British

Director - Andrew Summers. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: March 1947, British

Director - Peter Malcolm Pay. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: March 1946, British

Director - Revd. David Grosch-miller. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: May 1948, British

Director - Ian Bishop Harrison. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: June 1950, British

Director - Alastair Forsyth. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: March 1959, British

Director - Neil Murray Mackenzie. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: March 1948, British

Director - Revd. Richard Gillies Gray. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: August 1945, British

Director - Andrew Atkinson. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: May 1971, British

Secretary - Sandi Hallam-jones. Address: 86 Tavistock Place, London, WC1H 9RT. DoB:

Director - Rev Michael John Davies. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: August 1933, British

Director - John George Ellis. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: April 1956, British

Director - Rev James Alexander Breslin. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: August 1953, British

Director - Margaret Rose Carrick Smith. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: April 1950, British

Director - Revd Dr Michael Jagessar. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: September 1955, Dutch

Director - Andrew Littlejohns. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: October 1987, British

Director - Revd. Kirsten Thorpe. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: July 1956, British

Director - Rev James Alexander Breslin. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: August 1953, British

Director - Revd Richard Mortimer. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: May 1954, British

Director - Revd John Marsh. Address: Mercot Close, Redditch, Worcestershire, B98 7YY. DoB: June 1940, British

Director - Revd Roberta Rominger. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: August 1955, British Us

Director - Claudette Binns. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: July 1956, British

Director - Isobel Simmons. Address: Heath Road South, Northfield, Birmingham, West Midlands, B31 2BB. DoB: May 1986, British

Director - Joyce Ina Bain. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: April 1956, British

Director - Dr David Stuart Robinson. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: April 1949, British

Director - Dr Charles Pearce. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: January 1957, British

Director - Dr Stephen Charles Orchard. Address: Old Dale House The Dale, Bonsall, Matlock, Derbyshire, DE4 2AY. DoB: March 1942, British

Director - Gwen Valerie Morrison. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: June 1941, British Virgin Islander

Director - Rachel Frances Wakeman. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: March 1966, British

Director - John Woodman. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: January 1948, British

Director - William Adams. Address: 64 Grove Road, Harpenden, Hertfordshire, AL5 1ES. DoB: January 1949, British

Director - Dr Brian Woodhall. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: June 1938, English

Director - Professor David Michael Thompson. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: September 1942, British

Director - Linda Margaret Austin. Address: 38 Clearwater Place, Surbiton, Surrey, KT6 4ET. DoB: May 1956, British

Director - Alan Small. Address: 86 Tavistock Place, London, WC1H 9RT. DoB: March 1938, British

Director - Margaret Stidson. Address: 35 Tor Road, Plymouth, Devon, PL3 5TF. DoB: February 1939, British

Director - Reverend John Donald Waller. Address: 34 Earlsfield Road, Hythe, Kent, CT21 5PE. DoB: July 1937, British

Director - Geoffrey Raymond Sides. Address: 51 Beatrice Road, Worsley, Manchester, Lancashire, M28 2TW. DoB: June 1932, British

Director - Ernest Gudgeon. Address: 4 Ferndown Close, Kingsweston, Bristol, BS11 0UP. DoB: October 1930, British

Director - Donald Christopher Swift. Address: 7 Julian Way, Widnes, Cheshire, WA8 9AB. DoB: August 1944, British

Director - Malcolm Littlefair. Address: 17 Maris Drive, Burton Joyce, Nottingham, Nottinghamshire, NG14 5AJ. DoB: June 1931, British

Director - Eric Charles Chilton. Address: 14 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: November 1934, British

Director - Fiona Smith. Address: 82 College Lane, Hatfield, Hertfordshire, AL10 9PQ. DoB: December 1963, British American

Director - Paul Bedford. Address: 4a Harrowden Road, Wellingborough, Northamptonshire, NN8 5BJ. DoB: December 1952, British

Director - Revd Dr David George Cornick. Address: 209 Hills Road, Cambridge, Cambridgeshire, CB2 2RN. DoB: September 1954, British

Director - Anthony Bayley. Address: 34 Priory Close, Beckenham, Kent, BR3 4DH. DoB: September 1944, British

Director - Avis Janet Reaney. Address: 26 Eastern Road, Rayleigh, Essex, SS6 7BA. DoB: September 1955, British

Director - Rev Leslie Watson. Address: 9 Milford Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1EY. DoB: May 1939, British

Secretary - Anthony Bayley. Address: 34 Priory Close, Beckenham, Kent, BR3 4DH. DoB: September 1944, British

Director - Peter Ward. Address: 9 Homecrofts, Little Neston, South Wirral, Merseyside, L64 0SS. DoB: December 1938, British

Director - Revd David Henry Marshall Jones. Address: The Great Barn, The Hollies, Pentrepoeth Road, Rhiwderin, Newport, Gwent, NP10 8RT. DoB: August 1939, British

Director - Valerie Mary Ham. Address: 15 Upcroft Avenue, Edgware, Middlesex, HA8 9RA. DoB: November 1937, British

Director - John David Squires. Address: 6 The Haven, Peveril Point Road, Swanage, Dorset, BH19 2BB. DoB: August 1945, British

Director - Dr Brian Woodhall. Address: 11 Rydal Place, Macclesfield, Cheshire, SK11 7XU. DoB: June 1938, English

Director - Christine Pope Meekison. Address: 211 Markfield, Courtwood Lane, Croydon, Surrey, CR0 9HU. DoB: n\a, British

Director - Graham Henry Stacy. Address: 31 Fordington Road, London, N6 4TD. DoB: May 1933, British

Secretary - Clement Mcbean Frank. Address: 36 Backwoods Lane, Lindfield, Haywards Heath, West Sussex, RH16 2EN. DoB: June 1937, British

Director - Clive Willis. Address: Willowdale Horsell Rise, Woking, Surrey, GU21 4AZ. DoB: August 1936, British

Director - John Alan Cumming. Address: 8 Prince Consort Drive, Chislehurst, Kent, BR7 5SB. DoB: March 1932, British

Director - Janet Gilbert. Address: 11 Alfred Street, Gainsborough, Lincolnshire, DN21 2LB. DoB: February 1944, British

Director - John Clague. Address: 105 Chapel Street, Dalton In Furness, Cumbria, LA15 8RY. DoB: October 1919, British

Director - Ronald Masser. Address: 81 Beeston Fields Drive, Beeston, Nottingham, Nottinghamshire, NG9 3DD. DoB: December 1925, British

Director - Anthony Lodde. Address: 20 Edenfield Gardens, Worcester Park, Surrey, KT4 7DT. DoB: October 1922, British

Director - Harold William Kempton. Address: 79 Valley Road, Solihull, West Midlands, B92 9AX. DoB: May 1922, British

Director - Robert Carruthers. Address: 8 Fenns Way, Woking, Surrey, GU21 4BJ. DoB: January 1921, British

Director - William Mackenzie Mcvey. Address: Council For World Mission, 32-34 Great Peter Street, London, SW1P 2DB. DoB: February 1949, British

Director - Revd Anthony Gerald Burnham. Address: 22 Ormonde Mansions, 110a Southampton Row, London, WC1B 4BS. DoB: March 1936, British

Director - Alistair Kellas Black. Address: 8 Walburton Road, Purley, Surrey, CR8 3DH. DoB: July 1927, British

Director - Ian Neilson. Address: The Paddock Kingsbury Street, Marlborough, Wiltshire, SN8 1HZ. DoB: December 1918, British

Director - Daniel Desmond Griffith Davies. Address: Pinecrest, Hildersham, Cambridge, Cambridgeshire, CB1 6BU. DoB: April 1923, British

Director - Clement Mcbean Frank. Address: 36 Backwoods Lane, Lindfield, Haywards Heath, West Sussex, RH16 2EN. DoB: June 1937, British

Director - Reverend Gordon Michael Hearne. Address: 38 Hill Rise, Rickmansworth, Hertfordshire, WD3 2NZ. DoB: November 1932, British

Director - Revd Richard Wiggins. Address: Wharf Cottage, Market Square, Lower Heyford, Bicester, OX6 3NY. DoB: October 1936, British

Director - Ronald Martin. Address: 31 West Close, Wembley, Middlesex, HA9 9PJ. DoB: August 1910, British

Director - Robert Meldrum Hardie. Address: 78 Langtoft Road, Stroud, Gloucestershire, GL5 1NJ. DoB: April 1926, British

Jobs in United Reformed Church Trust, vacancies. Career and training on United Reformed Church Trust, practic

Now United Reformed Church Trust have no open offers. Look for open vacancies in other companies

  • Senior Lecturer Advanced Clinical Practice (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Health, Social Care and Education

    Salary: £38,183 to £46,924 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Drupal Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £42,278 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lead Researcher - The Oxford Martin Programme on Technological and Economic Change (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Recruitment Campaigns Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Legal Adviser (Immigration) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Vice-Chancellor’s Office

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Employer Enquiries and Data Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Careers Department

    Salary: £24,760 to £27,831 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Professor/Associate Professor, Occupational Therapy (Gold Coast, Nathan - Australia)

    Region: Gold Coast, Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$156,521 to AU$201,622
    £96,448.24 to £124,239.48 converted salary* per annum, includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Plant Tissue Culture Laboratory Technician (Norwich)

    Region: Norwich

    Company: The Sainsbury Laboratory

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Other,Property and Maintenance

  • PhD Scholarship Opportunities in Health (Brisbane - Australia)

    Region: Brisbane - Australia

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Psychology,Biological Sciences,Biology,Other Biological Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Maternity Cover) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Postdoctoral Research Associate/ Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £28,452 to £41,709 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics

Responds for United Reformed Church Trust on Facebook, comments in social nerworks

Read more comments for United Reformed Church Trust. Leave a comment for United Reformed Church Trust. Profiles of United Reformed Church Trust on Facebook and Google+, LinkedIn, MySpace

Location United Reformed Church Trust on Google maps

Other similar companies of The United Kingdom as United Reformed Church Trust: Tk And Co Ltd | Pro-active Pt Limited | Rosington Corporate Services Limited | First Palm Engineering Ltd | The Urban Shepherd Ltd

United Reformed Church Trust was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 86 Tavistock Place, London in St Pancras. The office located in WC1H 9RT The firm was set up in 1914. The company's Companies House Reg No. is 00135934. The firm declared SIC number is 94910 - Activities of religious organizations. Thursday 31st December 2015 is the last time when the accounts were reported. For over one hundred and two years, United Reformed Church Trust has been one of the powerhouses of this field of business.

The company became a charity on December 22, 2009. Its charity registration number is 1133373. The range of the enterprise's activity is undefined. in practice, local. and it provides aid in many locations across Throughout England And Wales. Their board of trustees features twenty two members: Rev John Proctor, Jane Baird, Rev James Breslin, Andrew Summers and Peter Pay, to namea few. When it comes to the charity's financial summary, their best period was in 2010 when they raised £33,726,000 and they spent £27,646,000. United Reformed Church Trust concentrates its efforts on religious activities, the sphere of religious activities. It tries to aid other voluntary bodies or charities, all the people, other voluntary organisations or charities. It helps the above agents by the means of granting money to individuals, provides other finance and acting as a resource body or an umbrella company. In order to get to know more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

In order to be able to match the demands of its clients, the company is being supervised by a team of sixteen directors who are, to name just a few, Emmanuel Osae, Revd Michael Hopkins and Gwen Valerie Morrison. Their joint efforts have been of prime importance to the company for one year. Moreover, the director's efforts are regularly bolstered by a secretary - Sandi Hallam-jones, from who was chosen by the company in February 2010.

United Reformed Church Trust is a foreign company, located in St Pancras, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 86 Tavistock Place London WC1H 9RT St Pancras. United Reformed Church Trust was registered on 1914-05-20. 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 - 240,000 GBP, sales per year - more 884,000,000 GBP. United Reformed Church Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of United Reformed Church Trust is Other service activities, including 7 other directions. Director of United Reformed Church Trust is Emmanuel Osae, which was registered at 86 Tavistock Place, London, WC1H 9RT. Products made in United Reformed Church Trust were not found. This corporation was registered on 1914-05-20 and was issued with the Register number 00135934 in St Pancras, 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 United Reformed Church Trust, open vacancies, location of United Reformed Church Trust on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

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