The Christadelphian Bible Mission

All companies of The UKOther service activitiesThe Christadelphian Bible Mission

Activities of religious organizations

Contacts of The Christadelphian Bible Mission: address, phone, fax, email, website, working hours

Address: 29 Clos Castell Newydd CF31 5DR Bridgend

Phone: +44-1367 6901580 +44-1367 6901580

Fax: +44-1367 6901580 +44-1367 6901580

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Christadelphian Bible Mission"? - Send email to us!

The Christadelphian Bible Mission detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Christadelphian Bible Mission.

Registration data The Christadelphian Bible Mission

Register date: 1993-03-05
Register number: 02796412
Capital: 563,000 GBP
Sales per year: Approximately 450,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Christadelphian Bible Mission

Addition activities kind of The Christadelphian Bible Mission

7261. Funeral service and crematories
253102. Church furniture
316199. Luggage, nec
399999. Manufacturing industries, nec, nec
22530502. Blouses, knit
75329902. Mobile home and trailer repair

Owner, director, manager of The Christadelphian Bible Mission

Director - Jonathan Mathias. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: July 1961, British

Director - Richard Marc Bilton. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: October 1968, British

Director - Peter Desmond Hale. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: March 1948, British

Director - Mark Jonathan Basten. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: June 1963, British

Director - Simon David Phillips. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: February 1976, British

Director - Steven Anthony Jefferies. Address: Rectory Close, Harvington, Evesham, Worcestershire, WR11 8NW. DoB: October 1971, British

Director - Robert William Fox. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: February 1953, British

Secretary - Stephen Robert Sykes. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB:

Director - Stephen Robert Sykes. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: April 1947, British

Director - Philip Paul Tarrant. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: July 1958, British

Director - Mark Sheppard. Address: 34 Fairview Road, Wednesfield, Wolverhampton, West Midlands, WV11 1BT. DoB: January 1947, British

Director - Michael Harry Green. Address: 44 Well Way, Porth, Newquay, Cornwall, TR7 3LS. DoB: March 1944, British

Director - Christopher Barrie Furniss. Address: 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. DoB: June 1948, British

Secretary - Trevor John Radbourne. Address: 11 Derriman Glen, Sheffield, South Yorkshire, S11 9LQ. DoB: May 1944, British

Director - John Raymond Shemeld. Address: Birch Grove, Menstrie, Clackmannanshire, FK11 7DW, United Kingdom. DoB: April 1949, British

Director - David Stuart Furniss. Address: 71 Kennington Oval, Trentham, Stoke On Trent, Staffordshire, ST4 8FX. DoB: July 1975, British

Director - Michael John Lewis. Address: 14 Glastonbury Close, Nailsea, Bristol, BS48 2SP. DoB: August 1947, British

Director - Jonathan David Hale. Address: 1 Renaissance Court, Crewe, CW1 6FN. DoB: July 1976, British

Director - John Robert Butler. Address: 35 Ashurst Road, West Moors, Ferndown, Dorset, BH22 0LR. DoB: May 1947, British

Director - Andrew John Walker. Address: 1400 Warwick Road, Knowle, Solihull, West Midlands, B93 9LG. DoB: July 1945, British

Director - Mark Donald Whittaker. Address: 14 Laidon Avenue, Crewe, Cheshire, CW2 6RR. DoB: August 1969, British

Secretary - Anthony David Nightingale. Address: 15 South Park Drive, Droitwich, Worcestershire, WR9 9BY. DoB: December 1944, British

Director - Trevor John Radbourne. Address: 11 Derriman Glen, Sheffield, South Yorkshire, S11 9LQ. DoB: May 1944, British

Director - Iain James Macdonald. Address: 24 Orchard Estate, Twyford, Reading, Berkshire, RG10 9JY. DoB: July 1974, British

Director - Colin Edward Tanner. Address: The New House, Ashfield Crescent, Ross On Wye, Herefordshire, HR9 5PH. DoB: July 1940, British

Director - Duncan Marcus Heaster. Address: 49 The Woodfields, South Croydon, Surrey, CR2 0HJ. DoB: May 1967, British

Director - Anthony John Jarvis. Address: 1 Bovey Cottages, Beer, Seaton, Devon, EX12 3AB, United Kingdom. DoB: October 1941, British

Director - David Alan Smith. Address: 4 Elton Road, Bewdley, Worcestershire, DY12 2HR. DoB: October 1939, British

Director - David John Dunstan. Address: 15 Birch Close, Sonning Common, Reading, Berkshire, RG4 9LE. DoB: February 1954, British

Director - John Charles Greenwood. Address: 142 Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QT. DoB: June 1942, British

Director - Anthony David Nightingale. Address: 15 South Park Drive, Droitwich, Worcestershire, WR9 9BY. DoB: December 1944, British

Director - John Howard Morris. Address: Ettington Close, Dorridge, Solihull, West Midlands, B93 8RR. DoB: January 1938, British

Director - Robert John Fifield. Address: Ridge View, 15 Roman Road Bleadon, Weston Super Mare, North Somerset, BS24 0AD. DoB: July 1934, British

Director - John Woodall. Address: 3 Tenby Drive, Stafford, Staffordshire, ST16 3HN. DoB: May 1932, British

Director - Andrew Edgar Walker. Address: Chestnut Cottage, Leas Gardens, Holmfirth, Huddersfield, West Yorkshire, HD9 1UG. DoB: January 1947, British

Director - Stanley Owen. Address: 23 Westbourne Crescent, Bearsden, Glasgow, Lanarkshire, G61 4HB. DoB: July 1918, British

Director - Harold Josiah Jenkins. Address: 33 Withy Park, Bishopston, Swansea, SA3 3EY. DoB: March 1914, British

Director - Peter Bawdon. Address: 29 Richmond Avenue, Stoke Gifford, Bristol, BS34 8XB. DoB: September 1946, British

Director - Derek Frederick Hayward. Address: 12 Rickyard Meadow, Redbourn, St Albans, Hertfordshire, AL3 7HT. DoB: April 1934, British

Director - Graham Michael Jackman. Address: 14 Orwell Close, Caversham, Reading, Berkshire, RG4 7PU. DoB: May 1937, British

Director - Mark Sheppard. Address: 34 Fairview Road, Wednesfield, Wolverhampton, West Midlands, WV11 1BT. DoB: January 1947, British

Director - Stephen Robert Sykes. Address: 16 Marriners Drive, Bradford, West Yorkshire, BD9 4JT. DoB: April 1947, British

Director - David Arthur Willey. Address: 60 Lydgates Road, Seaton, Devon, EX12 2XX. DoB: December 1943, British

Director - Leslie Roy Waddoup. Address: Glencliffe Mansions 12 Atlantic Road South, Weston Super Mare, Avon, BS23 2DE. DoB: December 1919, English

Director - John Raymond Shemeld. Address: 40 Church Farm Road, Emersons Green, Bristol, Avon, BS16 7BF. DoB: April 1949, British

Director - Christopher Barrie Furniss. Address: The Briar 13 Ffordd Y Morfa, Cross Hands, Llanelli, Dyfed, SA14 6SL. DoB: June 1948, British

Jobs in The Christadelphian Bible Mission, vacancies. Career and training on The Christadelphian Bible Mission, practic

Now The Christadelphian Bible Mission have no open offers. Look for open vacancies in other companies

  • Senior Evaluation Analyst (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £32,958 to £39,324 Grade 4 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Tissue Bank Phlebotomist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Director’s Office

    Salary: £18,096 to £19,430 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Student Records Manager (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Registry

    Salary: £39,108 to £43,551 p.a. incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Assistant to the Academic Administrator (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Archaeology

    Salary: £23,604 to £26,859 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Part-Time Student Support Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Accounting & Finance

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Student Services

  • Research Associate in Electrical Machines (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lecturer (Assistant Professor) / Senior Lecturer (Associate Professor) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Pharmacy & Pharmacology

    Salary: £39,324 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Postdoctoral Research Associate / Postdoctoral Research Fellow (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of Physics and Astronomy

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • UFP Tutor - Physics (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Post-doctoral Associate - ERC Advanced Grant on Biolubrication and its Relation to Osteoarthritis (Rehovot - Israel)

    Region: Rehovot - Israel

    Company: Weizmann Institute of Science

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Biotechnology

  • Senior Lecturer/Lecturer in History (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

Responds for The Christadelphian Bible Mission on Facebook, comments in social nerworks

Read more comments for The Christadelphian Bible Mission. Leave a comment for The Christadelphian Bible Mission. Profiles of The Christadelphian Bible Mission on Facebook and Google+, LinkedIn, MySpace

Location The Christadelphian Bible Mission on Google maps

Other similar companies of The United Kingdom as The Christadelphian Bible Mission: Nicola Smyth Limited | Curson Consultants Limited | Flex Commercials Limited | Dh16 Ltd | Computeck Limited

The Christadelphian Bible Mission can be reached at Bridgend at 29 Clos Castell Newydd. Anyone can look up this business by referencing its zip code - CF31 5DR. The company has been in business on the UK market for twenty three years. The company is registered under the number 02796412 and their state is active. The company SIC code is 94910 and their NACE code stands for Activities of religious organizations. The company's latest filed account data documents cover the period up to Thu, 31st Dec 2015 and the most current annual return was released on Sat, 5th Mar 2016. Ever since it debuted in this line of business 23 years ago, this company managed to sustain its great level of prosperity.

Currently, the directors chosen by the following business include: Jonathan Mathias selected to lead the company on 2015-06-27, Richard Marc Bilton selected to lead the company on 2014-09-13, Peter Desmond Hale selected to lead the company 2 years ago and 8 other members of the Management Board who might be found within the Company Staff section of this page. In order to find professional help with legal documentation, since the appointment on 2010-01-01 the business has been utilizing the expertise of Stephen Robert Sykes, who has been concerned with ensuring efficient administration of the company.

The Christadelphian Bible Mission is a foreign stock company, located in Bridgend, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 29 Clos Castell Newydd CF31 5DR Bridgend. The Christadelphian Bible Mission was registered on 1993-03-05. 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 - 563,000 GBP, sales per year - approximately 450,000 GBP. The Christadelphian Bible Mission is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Christadelphian Bible Mission is Other service activities, including 6 other directions. Director of The Christadelphian Bible Mission is Jonathan Mathias, which was registered at 4 Mavis Road, Bournemouth, Dorset, BH9 3DP. Products made in The Christadelphian Bible Mission were not found. This corporation was registered on 1993-03-05 and was issued with the Register number 02796412 in Bridgend, 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 The Christadelphian Bible Mission, open vacancies, location of The Christadelphian Bible Mission 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 The Christadelphian Bible Mission from yellow pages of The United Kingdom. Find address The Christadelphian Bible Mission, phone, email, website credits, responds, The Christadelphian Bible Mission job and vacancies, contacts finance sectors The Christadelphian Bible Mission