Spiritualists' National Union(the)

All companies of The UKOther service activitiesSpiritualists' National Union(the)

Activities of religious organizations

Contacts of Spiritualists' National Union(the): address, phone, fax, email, website, working hours

Address: Redwoods Stansted Hall CM24 8UD Stansted

Phone: +44-1357 7682159 +44-1357 7682159

Fax: +44-1357 7682159 +44-1357 7682159

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Spiritualists' National Union(the)"? - Send email to us!

Spiritualists' National Union(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spiritualists' National Union(the).

Registration data Spiritualists' National Union(the)

Register date: 1901-10-22
Register number: 00071661
Capital: 345,000 GBP
Sales per year: More 780,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Spiritualists' National Union(the)

Addition activities kind of Spiritualists' National Union(the)

2361. Girl's and children's dresses, blouses
965102. Labor regulatory agency
01759903. Cherry orchard
26319900. Paperboard mills, nec
34430602. Tunnel lining, metal plate
36610000. Telephone and telegraph apparatus
50529902. Nonmetallic minerals and concentrate
57340102. Printers and plotters: computers
80110518. Proctologist

Owner, director, manager of Spiritualists' National Union(the)

Director - Jane Anna Barton. Address: Park Road, Thornbury, Bristol, BS35 1HN, United Kingdom. DoB: August 1958, British

Director - Timothy Coombe. Address: Ivey Terrace, Liskeard, Cornwall, PL14 3HH, United Kingdom. DoB: December 1959, British

Director - Adrian Alv Hirst. Address: Redwoods, Stansted Hall, Stansted, Essex, CM24 8UD. DoB: April 1970, British

Secretary - Shirley Ann Mcgee. Address: Stansted Hall, Stansted, Essex, CM24 8UD, Uk. DoB:

Director - Alan Rawnsley. Address: Mill Stables, Mill Bank Road, Meltham, Holmfirth, HD9 4AX, England. DoB: February 1947, Engish

Director - Danny Lee Goodchild. Address: Lower Barn Road, Hadfield, SK13 2DZ, England. DoB: October 1959, English

Director - Judith Jane Seaman. Address: St Peter's Court, Horbury, West Yorkshire, WF4 6AP, England. DoB: July 1946, English

Director - June Nellie English. Address: Sheppard Road, Balby, Doncaster, Yorkshire, DN4 8EH, England. DoB: June 1950, English

Director - Julia Almond. Address: School Lane, Great Haywood, Staffs, ST18 0SL, England. DoB: July 1955, English

Director - David Robert Bruton. Address: 111 Reindeer Road, Fazeley, Tamworth, Staffordshire, B78 3SP. DoB: August 1960, British

Director - Minister Steve Detlef Upton. Address: Glebe Close, Worksop, Nottinghamshire, S80 3QX, England. DoB: July 1956, British

Director - Desmond Collett. Address: Gloucester Road, Droylsden, Manchester, M43 7PW, England. DoB: March 1950, English

Director - Chris James. Address: Bancroft Lane, Mansfield, NG18 5LZ, England. DoB: January 1961, English

Director - Timothy John Smith. Address: Brooklyn Cottages, Thurston Road Great Barton, Bury St. Edmunds, Suffolk, IP31 2PW, England. DoB: May 1949, English

Director - John Victor Goodman. Address: Highways Avenue, Euxton, Chorley, Lancs, PR7 6PA, England. DoB: September 1943, English

Director - Tony Penketh. Address: Rookwood Road, Nunthorpe, Middlesbrough, TS7 0BN, United Kingdom. DoB: April 1947, English

Director - Andrew Thomas Hadley. Address: Belaugh Green Lane, Coltishall, Norfolk, NR12 7AJ, England. DoB: July 1953, British

Director - Chris James. Address: Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LZ, England. DoB: January 1961, English

Director - Martin Colclough. Address: Norris Road, Stanfields, Stoke-On-Trent, Staffordshire, ST6 7AT. DoB: February 1955, English

Director - Minister Myrrha Marie Hibbert. Address: Abbotts Walk, Hucknall, Notts, NG15 6QX, England. DoB: April 1947, British

Director - Minister Steve Detlef Upton. Address: 26 Glebe Close, Worksop, Nottinghamshire, S80 3QX. DoB: July 1956, British

Director - Thomas Henry Haver. Address: 12 Martin Wells Road, New Edlington, Doncaster, South Yorkshire, DN12 1JE. DoB: September 1954, British

Director - Judith Jane Seaman. Address: St Peter's Court, Horbury, West Yorkshire, WF4 6AP. DoB: July 1946, English

Director - Marie Pead. Address: 10 Old Bar Road, Nairn, Highland, IV12 5BX. DoB: June 1941, British

Director - David John Hopkins. Address: Merlewood Cottage, Meadfoot Road, Torquay, Devon, TQ1 2JP. DoB: March 1941, British

Director - Graham John Hewitt. Address: Meadow Garth, High St Duddington, Stamford, Northants, PE9 3QE. DoB: April 1947, British

Director - Perry James Rabbitts. Address: 19 Florida Court, Bath Road, Reading, Berkshire, RG1 6NX. DoB: September 1965, British

Director - Barry Michael Oates. Address: 38 Peverel Road, Cambridge, Cambridgeshire, CB5 8RH. DoB: September 1936, British

Director - Robert William Kitching. Address: 1 Hayson Close, Dewsbury, West Yorkshire, WF12 7LY. DoB: November 1938, British

Director - Carole Ann Austin. Address: 28 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH. DoB: May 1941, British

Director - Clive Reginald Lloyd. Address: 55 Byron Road, Cheltenham, Gloucestershire, GL51 7EY. DoB: October 1940, British

Director - Elaine Bevan. Address: 36 Shrubland Close, West End Park Bitterne, Southampton, Hampshire, SO18 5QQ. DoB: September 1963, British

Director - James Davidson Douglas. Address: 2 Peacock Drive, Paisley, Renfrewshire, PA2 9AT. DoB: December 1930, British

Director - Beryl Illstone. Address: 63 Cross Lane, Mountsorrel, Loughborough, Leicestershire, LE12 7BU. DoB: April 1940, British

Director - Alan Richard Baker. Address: 69 Greenfield Crescent, Cowplain, Hampshire, PO8 9EL. DoB: March 1947, British

Director - Brian Richard Edwards. Address: 34 Brittons Close, Sharnbrook, Bedford, Bedfordshire, MK44 1PN. DoB: September 1941, British

Director - Kathryn Grundy. Address: 18 Rossendale Avenue South, Thornton Cleveleys, Lancashire, FY5 4LZ. DoB: March 1950, British

Director - Mark Bradley. Address: 26 The Crescent, Jarrow, Tyne & Wear, NE32 5NG. DoB: June 1963, British

Director - Gordon Leonard Harris. Address: 233 Blackberry Lane, Wykin, Coventry, West Midlands, CV2 3JW. DoB: October 1933, British

Director - Enid Vera Annable. Address: 24 Millers Park, Wellingborough, Northamptonshire, NN8 2NG. DoB: December 1932, British

Director - Gerald Anthony Gilby. Address: 208 Llys Ael Y Bryn, Gorseinon Road Penllergaer, Swansea, SA4 9AH. DoB: June 1935, British

Director - Maureen Ann Lavinia Tearle. Address: 173 Fishguard Road, Llanishen, Cardiff, South Glamorgan, CF14 5PS. DoB: May 1939, British

Director - Simone Key. Address: Mere Farmhouse, Back Lane, Scoulton, Norwich, Norfolk, NR9 4AQ. DoB: January 1948, British

Director - Barry Michael Oates. Address: 38 Peverel Road, Cambridge, Cambridgeshire, CB5 8RH. DoB: September 1936, British

Director - Robert William Kitching. Address: 1 Hayson Close, Dewsbury, West Yorkshire, WF12 7LY. DoB: November 1938, British

Director - John Reginald Line. Address: 199 Paget Road, Birmingham, West Midlands, B24 0JN. DoB: February 1946, British

Director - Minister Steve Detlef Upton. Address: 26 Glebe Close, Worksop, Nottinghamshire, S80 3QX. DoB: July 1956, British

Director - Violet Alma Kipling. Address: 195 Greenbank Road, Darlington, County Durham, DL3 6EY. DoB: September 1938, British

Director - Gillian Meaton. Address: 14 Argyle Road, Newport, Isle Of Wight, PO30 5SB. DoB: March 1944, British

Director - William Bartholomew Nedderman. Address: 20 Cashgate Court Heron Street, Oldham, Lancashire, OL8 4NG. DoB: March 1930, British

Director - Michael Sefton Tullett. Address: 20 Eastern Avenue, Thorpe St Andrews, Norwich, Norfolk, NR7 0UQ. DoB: October 1935, British

Director - Nora Shaw. Address: 11 Lumley Close, Newton Aycliffe, County Durham, DL5 5PA. DoB: January 1930, British

Director - Leslie Stewart. Address: Westhope, Top End Little Staughton, Bedford, MK44 2BY. DoB: October 1935, British

Director - Kenneth George Hodson. Address: 52 Gore Road, New Milton, Hampshire, BH25 6RZ. DoB: May 1938, British

Director - Janet Ethel Bassett. Address: 379 Kennington Road, London, SE11 4PT. DoB: August 1940, British

Director - Michael Henry Miles. Address: 23 Raleigh Drive, Tolworth, Surbiton, Surrey, KT5 9PP. DoB: September 1949, British

Director - Leonard Thomas Young. Address: 243 Great Clowes Street, Salford, M7 2DZ. DoB: April 1955, British

Director - Wilfred Arthur Watts. Address: 55 Runnymede, London, SW19 2PG. DoB: n\a, British

Director - Edwin Eli Annable. Address: 29 Sherbourne Drive, Woodley, Reading, Berkshire, RG5 4QY. DoB: May 1931, British

Director - Brenda Lawrence. Address: 67a Gloucester Road, Hampton, Middlesex, TW12 2UQ. DoB: January 1943, British

Director - Duncan Piers Gascoyne. Address: Ivy House, 40 Newmarket, Otley, West Yorkshire, LS21 3AE. DoB: February 1938, British

Director - Richard William Austin. Address: 82 Wheatway, Gloucester, Gloucestershire, GL4 4BJ. DoB: March 1954, British

Director - Dorothy Hudson. Address: 251 Gillott Road, Edgbaston, Birmingham, West Midlands, B16 0RX. DoB: November 1915, British

Director - Albert Francis Horton. Address: 7 Cliff Court, 20 Stourwood Road, Bournemouth, Dorset, BH6 3QP. DoB: January 1917, British

Director - Judith Jane Seaman. Address: 10 Springbank, Garforth, Leeds, West Yorkshire, LS25 1DD. DoB: July 1946, British

Director - William Cook Coller. Address: 3 Kincaldrum Place, Dundee, Tayside, DD3 7HF. DoB: May 1950, British

Director - Raymond Frank Taylor. Address: 22 Kingsley Avenue, Southall, Middlesex, UB1 2NA. DoB: June 1936, British

Director - Janet Ethel Bassett. Address: 379 Kennington Road, London, SE11 4PT. DoB: August 1940, British

Director - Rose Mary Thompson. Address: 21 Windsor Crescent, Whitley Bay, Tyne & Wear, NE26 2NT. DoB: November 1941, English

Secretary - Charles Senior Coulston. Address: Woodway Lane, Coventry, West Midlands, CV2 2EG. DoB:

Director - Violet Alma Kipling. Address: 195 Greenbank Road, Darlington, County Durham, DL3 6EY. DoB: September 1938, British

Director - Kenneth George Hodson. Address: 17 Dudley Avenue, Hordle, Lymington, Hampshire, SO41 0HY. DoB: May 1938, British

Director - Eric Leslie Hatton. Address: 6 Broughton Road, Wollescote, Stourbridge, West Midlands, DY9 0XP. DoB: March 1926, British

Director - Robert Harold Hartrick. Address: The White House Pratts Lane, Mappleborough Green, Studley, Warwickshire, B80 7BN. DoB: November 1938, English

Director - Gordon Mons Higginson. Address: 218 Lightwood Road, Longton, Stoke On Trent, Staffordshire, ST3 4JZ. DoB: November 1918, English

Jobs in Spiritualists' National Union(the), vacancies. Career and training on Spiritualists' National Union(the), practic

Now Spiritualists' National Union(the) have no open offers. Look for open vacancies in other companies

  • Lecturer in Sport and Exercise Psychology (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Department of Psychology, Social Work and Counselling

    Salary: £32,004 to £37,075 plus £3,569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Sport and Leisure,Sports Science

  • Admin Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Politics, Philosophy and Religion

    Salary: £18,777 to £20,989

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer In Concept Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Centre Coordinator (London)

    Region: London

    Company: Arcadia University

    Department: N\A

    Salary: £20,000 to £22,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Executive MSc Programmes Manager (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Department of Health Policy

    Salary: £34,736 to £42,019 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Business Development Officer (Westminster)

    Region: Westminster

    Company: Westminster Adult Education Service

    Department: N\A

    Salary: Up to £35,961 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Assistant Registrar (Admissions & Enrolment) (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: N\A

    Salary: £37,110 to £42,100 pa (inclusive of London Weighting) dependant on experience/performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Faculty Position in Respiratory Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Assistant/Associate Professor in International Relations (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Expression of Interest Call for generously funded Hardiman PhD Scholarships (Galway, Ireland)

    Region: Galway, Ireland

    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,Medical Technology,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Archaeology,Education Studies (inc. TEFL),Education Studies,Cultural Studies

Responds for Spiritualists' National Union(the) on Facebook, comments in social nerworks

Read more comments for Spiritualists' National Union(the). Leave a comment for Spiritualists' National Union(the). Profiles of Spiritualists' National Union(the) on Facebook and Google+, LinkedIn, MySpace

Location Spiritualists' National Union(the) on Google maps

Other similar companies of The United Kingdom as Spiritualists' National Union(the): Betfool Limited | Beauty Spot & Jewellery Ltd | Xgd Services Ltd | Cgf Trading Ltd | Lynton House Management Company Limited

Spiritualists' National Union(the) with Companies House Reg No. 00071661 has been in this business field for 115 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Redwoods, Stansted Hall in Stansted and their post code is CM24 8UD. This business SIC code is 94910 and has the NACE code: Activities of religious organizations. The latest records were filed up to 2014/12/31 and the most current annual return information was submitted on 2015/08/04. For over one hundred and fifteen years, Spiritualists' National Union(the) has been one of the powerhouses of this field of business.

The enterprise has two trademarks, all are active. The Intellectual Property Office representative of Spiritualists' National Union(the) is G Hewitt. The first trademark was obtained in 2013. The one that will lose its validity first, that is in January, 2023 is UK00002654023.

Jane Anna Barton, Timothy Coombe, Adrian Alv Hirst and 6 remaining, listed below are listed as company's directors and have been expanding the company since 2016/07/18. In order to increase its productivity, for the last nearly one month the following company has been utilizing the expertise of Shirley Ann Mcgee, who's been looking into ensuring efficient administration of this company.

Spiritualists' National Union(the) is a domestic company, located in Stansted, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Redwoods Stansted Hall CM24 8UD Stansted. Spiritualists' National Union(the) was registered on 1901-10-22. 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 - 345,000 GBP, sales per year - more 780,000,000 GBP. Spiritualists' National Union(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Spiritualists' National Union(the) is Other service activities, including 9 other directions. Director of Spiritualists' National Union(the) is Jane Anna Barton, which was registered at Park Road, Thornbury, Bristol, BS35 1HN, United Kingdom. Products made in Spiritualists' National Union(the) were not found. This corporation was registered on 1901-10-22 and was issued with the Register number 00071661 in Stansted, 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 Spiritualists' National Union(the), open vacancies, location of Spiritualists' National Union(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 May 1st, 2024

Detailed data about Spiritualists' National Union(the) from yellow pages of The United Kingdom. Find address Spiritualists' National Union(the), phone, email, website credits, responds, Spiritualists' National Union(the) job and vacancies, contacts finance sectors Spiritualists' National Union(the)