Christadelphian Auxiliary Lecturing Society(the)
Video production activities
Activities of religious organizations
Other retail sale in non-specialised stores
Book publishing
Contacts of Christadelphian Auxiliary Lecturing Society(the): address, phone, fax, email, website, working hours
Address: 17 Sherbourne Road Po Box 10817 B27 6ZR Acocks Green
Phone: +44-1352 9814056 +44-1352 9814056
Fax: +44-1352 9814056 +44-1352 9814056
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Christadelphian Auxiliary Lecturing Society(the)"? - Send email to us!
Registration data Christadelphian Auxiliary Lecturing Society(the)
Get full report from global database of The UK for Christadelphian Auxiliary Lecturing Society(the)
Addition activities kind of Christadelphian Auxiliary Lecturing Society(the)
514400. Poultry and poultry products
14990108. Sapphire mining
22990300. Yarns and thread, made from non-fabric materials
28340803. Iodine, tincture of
28690300. Amines, acids, salts, esters
28999923. Fuel tank or engine cleaning chemicals
28999943. Salt
37990000. Transportation equipment, nec
83220600. General counseling services
Owner, director, manager of Christadelphian Auxiliary Lecturing Society(the)
Director - Susan Elizabeth Sheppard. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: February 1968, British
Director - Stephen John Ashton. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: July 1971, British
Director - Roderick Jon Bayley. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: March 1946, British
Director - Lawrence John Cave. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: June 1949, British
Director - Drew Smith. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: December 1966, British
Director - Darren Paul Sheppard. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: December 1970, British
Director - Andrew Richard Bramhill. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: September 1964, British
Director - Philip David Brown. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: March 1948, British
Director - Richard Bezant. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: July 1955, British
Director - David Henry Simpson. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: June 1943, British
Director - David Michael Coleman. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: March 1938, British
Director - Anna Brown. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: July 1968, British
Director - Alistair Scott Firth. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: August 1969, British
Director - Phillip John Jones. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: November 1938, British
Director - Kenneth James Sanders. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: February 1928, British
Director - Brian Jesson Hulme. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: April 1940, British
Secretary - Stephen Martyn Harris. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: April 1949, British
Director - Stephen Martyn Harris. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: April 1949, British
Director - Luke Andrew Bamford. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: July 1970, British
Director - Thomas James Willey. Address: 246 The Avenue, Acocks Green, Birmingham, West Midlands, B27 6NU. DoB: March 1974, British
Director - Simon David Phillips. Address: 51 Trostrey Road, Kings Norton, Birmingham, West Midlands, B30 3NE. DoB: February 1976, British
Director - Graham John Parker. Address: 138 Birch Road, Warley, West Midlands, B68 0ER. DoB: March 1953, British
Director - Andrew Fenner. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: n\a, British
Director - Thomas Griffiths. Address: 72 Audley Avenue, Stretford, Manchester, M32 9TG. DoB: June 1944, British
Director - Owen Tecwyn Morgan. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: July 1945, British
Director - Christopher Brook. Address: Fiddlers Green, Hampton In Arden, Solihull, West Midlands, B92 0EZ. DoB: June 1945, British
Director - Philip Michael Arnold. Address: 407 Shirley Road, Acocks Green, Birmingham, West Midlands, B27 7NX. DoB: April 1975, British
Director - Colin Ivan David Wilson. Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. DoB: April 1935, British
Director - Roger Verdun Carroll. Address: 15 Meadow Way, Kinoulton, Nottingham, Nottinghamshire, NG12 3RE. DoB: November 1952, British
Director - Kevin Hedley Rawlings. Address: 9 Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4EH. DoB: April 1973, British
Director - Stephen Martyn Harris. Address: 11 Gladstone Road, Dorridge, Solihull, West Midlands, B93 8BX. DoB: April 1949, British
Director - Phillip John Jones. Address: 43 Wharf Road, Crowle, Scunthorpe, South Humberside, DN17 4HU. DoB: November 1938, British
Director - Christopher David Parkin. Address: 7 Thorntree Lane, Newhall, Swadlincote, Derbyshire, DE11 0LP. DoB: March 1966, British
Director - Paul Lees Johnson. Address: 10a Harborough Road North, Northampton, Northamptonshire, NN2 8LU. DoB: February 1941, British
Director - David Griffin. Address: 3 Nuthurst Grove, Bentley Heath, Solihull, West Midlands, B93 8PD. DoB: September 1941, British
Director - Michael Thomas Ward. Address: 50 Woodfield Road, Solihull, West Midlands, B91 2DN. DoB: n\a, British
Director - Richard Paul Webb. Address: 52 Redwood Road, Kings Norton, Birmingham, West Midlands, B30 1AD. DoB: June 1963, British
Director - Anthony David Nightingale. Address: 32 Church Lane, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8HU. DoB: December 1944, British
Director - Leslie Maurice Broughton. Address: 24 Wynds Point, Northfield, Birmingham, B31 2EF. DoB: June 1915, British
Director - Richard Bezant. Address: 2 Myring Drive, Sutton Coldfield, West Midlands, B75 7RZ. DoB: July 1955, British
Director - Stephen Martyn Harris. Address: 136 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9ER. DoB: April 1949, British
Director - Gerald Leslie Brown. Address: 5 Marshfield Close, Church Hill North, Redditch, Worcestershire, B98 8RW. DoB: November 1930, British
Director - John Stuart Roberts. Address: 72 Brandhall Road, Oldbury, Warley, West Midlands, B68 8DT. DoB: September 1944, British
Director - David Palmer. Address: 91 Bradbury Road, Olton, Solihull, West Midlands, B92 8AF. DoB: December 1954, British
Director - Mark Sheppard. Address: 34 Fairview Road, Wednesfield, Wolverhampton, West Midlands, WV11 1BT. DoB: January 1947, British
Jobs in Christadelphian Auxiliary Lecturing Society(the), vacancies. Career and training on Christadelphian Auxiliary Lecturing Society(the), practic
Now Christadelphian Auxiliary Lecturing Society(the) have no open offers. Look for open vacancies in other companies
-
Programme Support Officer (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science & Technology
Salary: £20,989 to £23,557
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Head of Service Delivery (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Academic Services
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Career Development Fellow (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £76,761 to £103,490 Grade E82 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Fellow in Education (Guildford)
Region: Guildford
Company: University of Surrey
Department: Higher Education
Salary: £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies
-
Scientific Officer - In Vitro (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Paediatric Solid Tumour Biology and Therapeutics
Salary: £21,266 to £31,602 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,Molecular Biology and Biophysics
-
Registered Healthcare Scientist Genomic Bioinformatic (Leeds)
Region: Leeds
Company: The Leeds Teaching Hospitals NHS Trust
Department: N\A
Salary: £31,696 to £41,787 per annum (Band 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Information Systems
-
Postdoctoral Scientist – PNAC (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Senior Operations & Maintenance Analyst (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Service Management – Operations & Maintenance
Salary: £29,301 to £32,004 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: Please see below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Senior Assistant Registrar - Graduate School (43018-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Academic Registrar's Office - Academic Office
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Tutor for Pre-sessional English and English for Academic Purposes EAP (Luton)
Region: Luton
Company: Oxford International Education Group
Department: London Bedfordshire International College
Salary: £20 to £25 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Florey Advanced Clinical Fellow (Infectious Diseases) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences
Responds for Christadelphian Auxiliary Lecturing Society(the) on Facebook, comments in social nerworks
Read more comments for Christadelphian Auxiliary Lecturing Society(the). Leave a comment for Christadelphian Auxiliary Lecturing Society(the). Profiles of Christadelphian Auxiliary Lecturing Society(the) on Facebook and Google+, LinkedIn, MySpaceLocation Christadelphian Auxiliary Lecturing Society(the) on Google maps
Other similar companies of The United Kingdom as Christadelphian Auxiliary Lecturing Society(the): Sjj Designing Solutions Ltd. | Ineed Limited | Systematech Limited | Now Collaborate Limited | Made Business Services Ltd
Christadelphian Auxiliary Lecturing Society(the) has been operating offering its services for at least 53 years. Started under company registration number 00781533, this company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of this company during business hours at the following address: 17 Sherbourne Road Po Box 10817, B27 6ZR Acocks Green. The company SIC code is 59112 and has the NACE code: Video production activities. The most recent filed account data documents were filed up to 2015/12/31 and the most recent annual return was filed on 2016/06/02. Christadelphian Auxiliary Lecturing Society(the) is an ideal example that a well prospering company can last for over fifty three years and achieve a constant high level of success.
Taking into consideration the enterprise's employees directory, since Sat, 9th May 2015 there have been eleven directors including: Susan Elizabeth Sheppard, Stephen John Ashton and Roderick Jon Bayley.
Christadelphian Auxiliary Lecturing Society(the) is a domestic nonprofit company, located in Acocks Green, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 17 Sherbourne Road Po Box 10817 B27 6ZR Acocks Green. Christadelphian Auxiliary Lecturing Society(the) was registered on 1963-11-20. 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 - 570,000 GBP, sales per year - less 355,000,000 GBP. Christadelphian Auxiliary Lecturing Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Christadelphian Auxiliary Lecturing Society(the) is Information and communication, including 9 other directions. Director of Christadelphian Auxiliary Lecturing Society(the) is Susan Elizabeth Sheppard, which was registered at 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR. Products made in Christadelphian Auxiliary Lecturing Society(the) were not found. This corporation was registered on 1963-11-20 and was issued with the Register number 00781533 in Acocks Green, 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 Christadelphian Auxiliary Lecturing Society(the), open vacancies, location of Christadelphian Auxiliary Lecturing Society(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