Boys Brigade(the)

Activities of religious organizations

Activities of other membership organizations n.e.c.

Contacts of Boys Brigade(the): address, phone, fax, email, website, working hours

Address: Felden Lodge Felden Lane HP3 0BL Hemel Hempstead

Phone: +44-1373 1516082 +44-1373 1516082

Fax: +44-191 8566284 +44-191 8566284

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Boys Brigade(the)"? - Send email to us!

Boys Brigade(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Boys Brigade(the).

Registration data Boys Brigade(the)

Register date: 1916-10-19
Register number: 00145122
Capital: 525,000 GBP
Sales per year: Less 627,000,000 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 Boys Brigade(the)

Addition activities kind of Boys Brigade(the)

5072. Hardware
35790200. Typing and word processing machines
36219909. Windmills, electric generating
38279909. Light sources, standard
50120307. Trailers for passenger vehicles
95120101. Fish and wildlife conservation agency, government

Owner, director, manager of Boys Brigade(the)

Secretary - William Combe Forbes Stevenson. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB:

Director - Rachael Mary Knowles. Address: Newbury Close, Cheadle Hulme, Cheadle, Cheshire, SK8 6NP, England. DoB: May 1995, British

Director - David John Love. Address: Strathdon Avenue, Paisley, Renfrewshire, PA2 9PX, Scotland. DoB: December 1986, British

Director - Andrew Green. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: January 1963, British

Director - Stuart John Rankin. Address: Alberta Avenue, Coatbridge, Lanarkshire, ML5 1QL, Scotland. DoB: December 1993, British

Director - Lee Scott Hiorns. Address: Hartford Gardens, Timperley, Altrincham, Cheshire, WA15 7EP, England. DoB: August 1989, British

Director - Adam Robert Currie. Address: Clonmain Road, Loughgall, Portadown, Armagh, BT61 8LD, Northern Ireland. DoB: May 1991, British

Director - Reverend Andrew Rankin Cowie Mclellan. Address: Liggars Place, Dunfermline, Fife, KY12 7XZ, Scotland. DoB: June 1944, British

Director - The Lord Leslie John Griffiths Of Burry Port. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: February 1942, British

Director - Alistair Stewart Burrow. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: October 1951, British

Director - Leigh Andrew Maydew. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: April 1983, British

Director - Clifford Bygrave. Address: The Rustlings Valley Close, Studham, Dunstable, Bedfordshire, LU6 2QN. DoB: May 1934, British

Director - Colin Clifton Smith. Address: Rose Cottages, Cwmgelli, Blackwood, Gwent, NP12 1BT. DoB: May 1957, British

Director - David Hugh Sneddon. Address: Wilson Street, Motherwell, Lanarkshire, ML1 1NP, United Kingdom. DoB: August 1957, British

Director - Reverend Trevor J Rev Mccormick. Address: Garvagh Road, Kilrea, Coleraine, County Londonderry, BT51 5QP, United Kingdom. DoB: May 1958, British

Director - Sharon Heather Mackey. Address: 2 Abbey Gardens, Belfast, County Antrim, BT5 7HL, Northern Ireland. DoB: March 1959, British

Director - Lindsay Stein. Address: 74 Nicol Place, Broxburn, West Lothian, EH52 6GZ. DoB: April 1965, British

Director - Michael Elliott. Address: 4 Grosvenor Crescent, Oadby, Leicester, LE2 5FP. DoB: April 1956, British

Director - Thomas Watters Perry Donaldson. Address: Belfast Road, Dundonald, Belfast, BT16 1UE, Northern Ireland. DoB: February 1945, British

Director - Robert J.H Thornberry. Address: 28 Lomond Heights, Cookstown, County Tyrone, BT80 8XW, Northern Ireland. DoB: October 1949, British

Director - Raymond Leslie Buttimer. Address: Rooftops, 7 Waltersland Road, Stillorgan, Co Dublin, IRISH, Ireland. DoB: December 1935, Irish

Director - Jordan Lee Parker. Address: Davis Close, Pontypool, Gwent, NP4 6GP, Wales. DoB: October 1996, British

Secretary - Andrew Graham Johnston. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB:

Director - James David Mcintosh. Address: Polmont House Gardens, Polmont, Falkirk, FK2 0SH, Scotland. DoB: August 1988, British

Director - Stephen Geoffrey Lane. Address: Union Street, Barnet, Hertfordshire, EN5 4HY, England. DoB: July 1954, British

Director - Paul Martin O'shea. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: August 1991, British

Director - Ashley Lampard. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: January 1989, British

Director - Reverend Stephen Emery. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: May 1967, British

Director - Matthew James Smith. Address: Huddleston Road, Britton Street, London, N7 0EH, England. DoB: November 1976, British

Director - David Scott. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: March 1987, British

Director - Michael Mcconkey. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: May 1988, British

Director - David John Love. Address: Felden Lane, Hemel Hempstead, Herts, HP3 0BL. DoB: December 1986, British

Director - Vaughan Staples. Address: Hub, Honduras Wharf, Birmingham, West Midlands, B4 6HU. DoB: August 1986, British

Director - Graeme Stobbart. Address: Aynsley Terrace, Consett, County Durham, DH8 5NQ, United Kingdom. DoB: July 1972, British

Director - Karl John Thomas Niblock. Address: Falcon Avenue, Newtownards, County Down, BT23 4GE. DoB: May 1989, British

Director - Janice Dando. Address: Sherbrooke Way, Worcester Park, Surrey, KT4 8BP, United Kingdom. DoB: March 1960, British

Director - Stephen Geoffrey Lane. Address: 47 Union Street, Chipping Barnet, Barnet, Hertfordshire, EN5 4HY. DoB: July 1954, British

Director - Reverend Terence Hurst. Address: Castlehills, Castleside, Consett, County Durham, DH8 9RL. DoB: June 1941, British

Director - Colin Preston. Address: 99 Wakefield Road, Clayton West, Huddersfield, West Yorkshire, HD8 9NN, United Kingdom. DoB: August 1963, Uk

Director - Sir Kenneth Charles Calman. Address: Kelvin Court, Glasgow, G12 0AG, United Kingdom. DoB: December 1941, British

Director - Rev Prof Alan Main. Address: Kirkfield, Barthol Chapel, Inverurie, Aberdeenshire, AB51 8TD. DoB: March 1936, British

Director - Michael Baron. Address: 2 Thornton Avenue, Plymouth, Devon, PL4 8RS. DoB: April 1986, British

Director - Iain Douglas Freeland. Address: 7 Magnolia Drive, Sandy Lane, Bradford, West Yorkshire, BD15 9LR. DoB: February 1975, British

Director - Jonathan Kenneth Eales. Address: 24 Church Street, Moulton, Northampton, Northamptonshire, NN3 7SP. DoB: March 1972, British

Director - Norman Warrender Batty. Address: 2 Glenburn Road, Hamilton, Lanarkshire, ML3 8PW. DoB: April 1941, British

Director - Christopher Laurence Row. Address: Welland Drive, Newport Pagnell, Buckinghamshire, MK16 9DX. DoB: July 1946, British

Director - John Thomas Haldane Williams. Address: Alisley 14 Ramsey Tullis Drive, Delph Wood, Tullibody, Clackmannanshire, FK10 2UD. DoB: March 1942, British

Director - Alan Frank Pannell. Address: 6 Edinburgh Drive, Ickenham, Uxbridge, Middlesex, UB10 8QY. DoB: January 1942, English

Director - Dr Ronald John Reid. Address: 84 Oldfield Drive, Vicars Cross, Chester, Cheshire, CH3 5LW. DoB: January 1946, British

Director - Gloria Archer. Address: 32 Custerson Court, Station Street, Saffron Walden, Essex, CB11 3HF. DoB: October 1941, British

Secretary - Steven Mark Dickinson. Address: 11 Limoges Court, Duston, Northampton, Northamptonshire, NN5 6YQ. DoB: April 1960, British

Director - Iain Douglas Freeland. Address: 7 Magnolia Drive, Sandy Lane, Bradford, West Yorkshire, BD15 9LR. DoB: February 1975, British

Director - Matthew James Hopkins. Address: 37 Caegwyn Road, Cardiff, CF14 1QN. DoB: March 1981, British

Secretary - Malcolm John Hayden. Address: Lynndene, Damside, Innerleithen, Peeblesshire, EH44 6HR. DoB:

Director - Alistair Wilson Joss. Address: 3 Arisaig Gardens, Gowrie Park, Dundee, DD2 4UQ. DoB: August 1945, British

Director - Jonathan Kenneth Eales. Address: 3 Lunchfield Lane, Moulton, Northampton, Northamptonshire, NN3 7AB. DoB: March 1972, British

Director - Stephen Geoffrey Lane. Address: 47 Union Street, Chipping Barnet, Barnet, Hertfordshire, EN5 4HY. DoB: July 1954, British

Secretary - Don Mclaren. Address: 62 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EU. DoB: n\a, British

Director - Gareth Andrew Eakin. Address: 13 Chatswood Place, Portadown, Armagh, BT63 5XS. DoB: February 1979, British

Director - Steven Mark Dickinson. Address: 11 Limoges Court, Duston, Northampton, Northamptonshire, NN5 6YQ. DoB: April 1960, British

Director - Alan John Burgess. Address: 31 Aylesham Way, Yateley, Hampshire, GU46 6NS. DoB: May 1936, British

Director - William Angus Carmichael. Address: 2 Glenburn Gardens, Bishopsbriggs, Glasgow, Strathclyde, G64 3BU. DoB: May 1937, British

Director - Alan Mcintosh. Address: 40 West Church Street, Buckie, Banffshire, AB56 1HL. DoB: July 1954, British

Director - Roderick Stewart Dick. Address: 27 Easter Crescent, Wishaw, Lanarkshire, ML2 8XB. DoB: March 1963, British

Director - Ronald George Dunning. Address: 30 Pepys Close, Ickenham, Middlesex, UB10 8NY. DoB: December 1952, British

Director - Fred Kyle. Address: 9 Churchill Crescent, Rasharkin, Ballymena, County Antrim, BT44 8RT, Northern Ireland. DoB: May 1942, British

Director - Christopher James Buss. Address: 4 Brookview Road, Streatham, London, SW16 6UA. DoB: August 1955, British

Director - Helen Janet Dean. Address: 16 Shaftesbury Avenue, Forest Park, Lincoln, Lincolnshire, LN6 0QN. DoB: May 1956, British

Director - James Errol Johnston. Address: 17 Downshire Court, Newry, County Down, BT34 1DA. DoB: May 1938, British

Director - John Paul Stewart. Address: 2 Forrest Close, South Woodham Ferrers, Essex, CM3 5NR. DoB: January 1973, British

Director - Alan John Burgess. Address: 31 Aylesham Way, Yateley, Hampshire, GU46 6NS. DoB: May 1936, British

Director - Gordon Craig. Address: 8 Park Place, Newtonhill, Stonehaven, Kincardineshire, AB39 3PG. DoB: April 1951, British

Director - David Richmond. Address: 42 Gateside Road, Galston, Ayrshire, KA4 8EH. DoB: June 1955, British

Director - Neil Keith Speed. Address: 7 Elmfield Avenue, Arbroath, Angus, DD11 4EN. DoB: November 1966, British

Director - Michael Elliott. Address: 4 Grosvenor Crescent, Oadby, Leicester, LE2 5FP. DoB: April 1956, British

Director - John Neil. Address: Silvertonhill Avenue, Hamilton, Lanarkshire, ML3 7PP. DoB: April 1935, British

Director - Roderick Stewart Dick. Address: 27 Easter Crescent, Wishaw, Lanarkshire, ML2 8XB. DoB: March 1963, British

Director - Alister Steven Mccorquodale. Address: 71 Carolside Avenue, Clarkston, Glasgow, Lanarkshire, G76 7AD. DoB: February 1941, British

Director - James Campbell. Address: 25 Argyle Road, Gourock, Renfrewshire, PA19 1XQ. DoB: March 1941, British

Director - Rhona Dunn. Address: 3 Howard Terrace, Morpeth, Northumberland, NE61 1HU. DoB: October 1939, British

Director - Tony Robert Trevers. Address: 36 Broad Oaks Park, Colchester, CO4 4JY. DoB: February 1949, British

Director - Brian Macdonald Spalding. Address: 280 Norbury Avenue, London, SW16 3RL. DoB: April 1926, British

Director - Kevin Victor Boughen. Address: 3 Dilwyn Court, High Wycombe, Buckinghamshire, HP12 3BH. DoB: May 1959, British

Director - Robert Charles William Henderson. Address: 7 Ingleborough Road, Scale Hall, Lancaster, Lancashire, LA1 2TB. DoB: July 1954, British

Director - Michael Leonard Owen Semmens. Address: 112 Rose Mellin, Camborne, Cornwall, TR14 8QG. DoB: May 1944, British

Director - Raymond John Winchester. Address: 27 Cefn Henford Road, Winchwen, Swansea, West Glamorgan, SA1 7LO. DoB: November 1942, British

Secretary - Sydney Jones. Address: 9 Brook Lane, Berkhamsted, Hertfordshire, HP4 1SX. DoB:

Director - John William Young. Address: 41 Belmont Close, Maidstone, Kent, ME16 9DY. DoB: November 1941, British

Director - Reverend Rodger Neilson. Address: The Manse, Hatton, Peterhead, Aberdeenshire, AB42 7QQ. DoB: August 1946, British

Director - Judge Reginald Lockett. Address: 7 Blandford Rise, Lostock, Bolton, Lancashire, BL6 4JH. DoB: June 1933, British

Director - The Reverend Dr Ronald George Ashman. Address: Avoncroft 3 Morley Close, Burton, Christchurch, Dorset, BH23 7LA. DoB: January 1914, British

Director - Dr Leslie George Moncrieff Bisset. Address: 10 Links Road, Lundin Links, Leven, Fife, KY8 6AS. DoB: October 1949, British

Director - Raymond Lee Bray. Address: 6 Burleigh Manor, Plymouth, PL3 5NT. DoB: December 1926, British

Director - John Henry Dennis Lawerence. Address: 47 Courtland Road, Torquay, Devon, TQ2 6JU. DoB: December 1927, British

Director - Dr Ronald John Reid. Address: 84 Oldfield Drive, Vicars Cross, Chester, Cheshire, CH3 5LW. DoB: January 1946, British

Director - Robert Keith Lolley. Address: 16 Stanmore Road, Leeds, West Yorkshire, LS4 2RU. DoB: March 1950, British

Director - Stephen Geoffrey Lane. Address: 47 Union Street, Chipping Barnet, Barnet, Hertfordshire, EN5 4HY. DoB: July 1954, British

Director - Alistair F Marquis. Address: 39 Bankton Drive, Murieston, Livingston, West Lothian, EH54 9EJ. DoB: January 1950, British

Director - David Ferguson Kennedy. Address: 36 Glenview Road, Holywood, County Down, BT18 0PU, N Ireland. DoB: September 1934, British

Director - Trevor Johnson. Address: 4 Copsewood, South Normanton, Alfreton, Derbyshire, DE55 3NQ. DoB: December 1940, British

Director - Alan Mcloughlin. Address: 2 The Bothy, Withnell, Chorley, Lancashire, PR6 8AZ. DoB: January 1935, British

Director - Robert Edwin Hicks. Address: 69 Highfield Road, Ipswich, Suffolk, IP1 6DG. DoB: March 1936, British

Director - Michael Heppell. Address: 31 Ashfield, Shotley Bridge, Consett, County Durham, DH8 0RF. DoB: n\a, British

Director - Dr Douglas James Gibson. Address: 43 Verona Avenue, Glasgow, Lanarkshire, G14 9EB. DoB: April 1952, British

Director - Arthur James Priestly. Address: 144 Main Street, Stenhousemuir, Larbert, Stirlingshire, FK5 3JF. DoB: June 1944, British

Director - David Anthony Roberts. Address: 20 Fulthorpe Avenue, Darlington, County Durham, DL3 9PU. DoB: January 1941, British

Director - Ronald George Dunning. Address: 30 Pepys Close, Ickenham, Middlesex, UB10 8NY. DoB: December 1952, British

Director - Christopher Laurence Row. Address: Welland Drive, Newport Pagnell, Buckinghamshire, MK16 9DX. DoB: July 1946, British

Director - Margaret Law Christie. Address: Newark 24 Dunvegan Avenue, Gourock, Renfrewshire, PA19 1AE. DoB: November 1940, British

Director - David While. Address: 31 St Christopher Close, West Bromwich, West Midlands, B70 6TY. DoB: September 1960, British

Director - John Thomas Haldane Williams. Address: Alisley 14 Ramsey Tullis Drive, Delph Wood, Tullibody, Clackmannanshire, FK10 2UD. DoB: March 1942, British

Director - Charles Milne Winter. Address: 4 Charteris Park, Longniddry, East Lothian, EH32 0NX. DoB: July 1933, British

Director - Janice Ann Smith. Address: 38 Penwith Road, London, SW18 4QF. DoB: March 1960, British

Director - Viscount Thurso Of Ulbster. Address: Thurso East Mains, Thurso East, Thurso, Caithness. DoB: December 1922, British

Director - Reverend Trevor Hamilton Wilson. Address: 7 Movilla Gardens, Portstewart, County Londonderry, BT55 7BF. DoB: May 1939, British

Jobs in Boys Brigade(the), vacancies. Career and training on Boys Brigade(the), practic

Now Boys Brigade(the) have no open offers. Look for open vacancies in other companies

  • Fellow in Criminology (Canberra - Australia)

    Region: Canberra - Australia

    Company: The Australian National University

    Department: N\A

    Salary: €113,929 to €127,025
    £104,165.28 to £116,138.96 converted salary* per annum, plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • NGS Laboratory Scientist (Woking)

    Region: Woking

    Company: The Pirbright Institute

    Department: Integrative Biology and Bioinformatics

    Salary: £32,361 to £47,276 per annum, depending on experience (Band D-E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Assistant in Seamless and Efficient Wireless Access for Future Radio Networks (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Electronic and Electrical Engineering

    Salary: £25,728 to £29,799 per annum pro rata, Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Safe and Seamless Transfer of Control Authority (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Institute for Transport Studies

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Laboratory Technician Apprentice (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: Technical Services

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology

  • Lecturer (Assistant Professor) in Timber Structures (Bath)

    Region: Bath

    Company: University of Bath

    Department: Architecture & Civil Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Professor and Head of the School of Chemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Research Analyst - Ethics (London)

    Region: London

    Company: Trilateral Research Ltd

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Historical and Philosophical Studies,Philosophy

  • Professor in Neurodegenerative Disorders (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £100,000 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • Professor/Associate Professor in Criminology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: Professor: Competitive Salary; Associate Professor: £49,772 - £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences

Responds for Boys Brigade(the) on Facebook, comments in social nerworks

Read more comments for Boys Brigade(the). Leave a comment for Boys Brigade(the). Profiles of Boys Brigade(the) on Facebook and Google+, LinkedIn, MySpace

Location Boys Brigade(the) on Google maps

Other similar companies of The United Kingdom as Boys Brigade(the): Faith Miracle Centre | Starnet Security Ltd | Studio 57 Hair & Beauty Limited | Jerusalem Limited | Inventory London Limited

This business named Boys Brigade(the) has been created on 1916-10-19 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business registered office could be reached at Hemel Hempstead on Felden Lodge, Felden Lane. Should you need to get in touch with the firm by post, its area code is HP3 0BL. The company registration number for Boys Brigade(the) is 00145122. This business is registered with SIC code 94910 meaning Activities of religious organizations. 31st March 2015 is the last time when the company accounts were filed. Boys Brigade(the) is an ideal example that a company can remain on the market for over 100 years and enjoy a constant great success.

There's a team of twenty directors working for this particular limited company right now, including Rachael Mary Knowles, David John Love, Andrew Green and 17 others listed below who have been utilizing the directors obligations since September 2015. In order to maximise its growth, for the last nearly one month this specific limited company has been implementing the ideas of William Combe Forbes Stevenson, who's been working on ensuring the company's growth.

Boys Brigade(the) is a domestic stock company, located in Hemel Hempstead, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Felden Lodge Felden Lane HP3 0BL Hemel Hempstead. Boys Brigade(the) was registered on 1916-10-19. 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 - 525,000 GBP, sales per year - less 627,000,000 GBP. Boys Brigade(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Boys Brigade(the) is Other service activities, including 6 other directions. Secretary of Boys Brigade(the) is William Combe Forbes Stevenson, which was registered at Felden Lane, Hemel Hempstead, Herts, HP3 0BL. Products made in Boys Brigade(the) were not found. This corporation was registered on 1916-10-19 and was issued with the Register number 00145122 in Hemel Hempstead, 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 Boys Brigade(the), open vacancies, location of Boys Brigade(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 Boys Brigade(the) from yellow pages of The United Kingdom. Find address Boys Brigade(the), phone, email, website credits, responds, Boys Brigade(the) job and vacancies, contacts finance sectors Boys Brigade(the)