Baptist Missionary Society Corporation,(the)
Activities of religious organizations
Contacts of Baptist Missionary Society Corporation,(the): address, phone, fax, email, website, working hours
Address: P.o.box 49 Baptist House OX11 8XA 129 Broadway, Didcot
Phone: +44-1333 2196411 +44-1333 2196411
Fax: +44-1288 3712249 +44-1288 3712249
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Baptist Missionary Society Corporation,(the)"? - Send email to us!
Registration data Baptist Missionary Society Corporation,(the)
Get full report from global database of The UK for Baptist Missionary Society Corporation,(the)
Addition activities kind of Baptist Missionary Society Corporation,(the)
8611. Business associations
594299. Book stores, nec
20219905. Whey butter
25429901. Pallet racks: except wood
35310615. Tractors, crawler
35560400. Beverage machinery
49259900. Gas production and/or distribution, nec
50990800. Coin-operated machines and mechanisms
51130204. Napkins, paper
Owner, director, manager of Baptist Missionary Society Corporation,(the)
Director - Rev Simeon Thomas Baker. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: September 1966, British
Director - Rev Maureen Catherine Hider. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: April 1956, British
Director - Rev Adam John William Stacey. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: August 1984, British
Director - Valerie Ann Stevens. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: November 1956, British
Secretary - Valerie Ann Stevens. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB:
Director - Dr Daniel Kadebe BourdannÉ. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: October 1959, Chadian
Director - Rev Dotha Nelcine Blackwood. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: January 1964, British
Director - Iain Crichton Gordon. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: January 1962, British
Director - John Andrew Duncan Slater. Address: Broadway, Bms World Mission, Didcot, Oxfordshire, OX11 8XA, United Kingdom. DoB: January 1953, British
Director - Robert Gerald Ashurst. Address: Catalina Villas, Plymouth, PL9 9XQ, England. DoB: February 1951, British
Director - Rev John Robert Western. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: January 1964, British
Director - Rev Lindsay Andrea Caplen. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA, England. DoB: May 1969, British
Director - Nabil Costa. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: November 1957, Lebanese/Canadian
Director - Maureen Murdoch Russell. Address: Romangate, Dunning, Perth, PH2 0SU, Scotland. DoB: March 1947, British
Director - Rev David Gerard Kerrigan. Address: Don Close, Didcot, Oxfordshire, OX11 7SB, United Kingdom. DoB: September 1954, British
Director - Jonathan Gilbert Spiller. Address: 54 Field Gardens, Steventon, Abingdon, Oxfordshire, OX13 6TF. DoB: January 1952, British
Director - Richard James Kingston. Address: 8 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1HP. DoB: April 1941, British
Secretary - Marian Simone Carole Rudall. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB:
Director - Marian Simone Carole Rudall. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: March 1953, British
Director - Hannah Lee Wilson. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: January 1974, British
Director - Rev Claire Helen Ord. Address: Meeting Lane, Burton Latimer, Kettering, Northamptonshire, NN15 5LS, United Kingdom. DoB: September 1966, British
Director - Angela Jane Kathryn Foster. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: May 1964, British
Director - Rev David Marc Owen. Address: P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. DoB: March 1967, British
Director - Philip James Eyre. Address: Lemon Grove, St. Saviours, Guernsey, GY7 9QS. DoB: February 1974, British
Director - Avril Marian Fanner. Address: Bothy Cottages Tudeley Road, Tonbridge, Kent, TN11 0QH, United Kingdom. DoB: April 1936, British
Director - Revd Robert Leslie Beamish. Address: Smith Avenue, Old Colwyn, Colwyn Bay, Clwyd, LL29 8BE, United Kingdom. DoB: May 1976, British
Director - Rev Sonia Jackson. Address: Reading Road, Stoke Row, Henley-On-Thames, Oxfordshire, RG9 5PA, United Kingdom. DoB: July 1949, British
Director - Reverend Timothy Edworthy. Address: Bartlemy Road, Newbury, Berkshire, RG14 6JX, United Kingdom. DoB: August 1961, British
Director - Reverend Jeffrey Taylor. Address: Chestnut Drive, Desborough, Kettering, Northamptonshire, NN14 2TP, England. DoB: April 1943, British
Director - Samuel Owoo. Address: Hatford Road, Reading, Berks, RG30 3HP, England. DoB: July 1963, British
Director - David James Locke. Address: 33 Ridgeway Road, Didcot, Oxfordshire, OX11 8HQ. DoB: April 1966, British
Director - Reverend Carol Ann Murray. Address: The Manse, 24 Quakers Mede, Haddenham, Aylesbury, Buckinghamshire, HP17 8EB. DoB: February 1949, British
Director - The Reverend Haydn Davies. Address: The Manse, Llanbadarn Fynydd, Llandrindod Wells, Powys, LD1 6TU. DoB: June 1951, British
Director - Rev Donald Malcolm Currie. Address: Rvach, 12 Claymore Court, Kirkwall, Orkney, KW15 1UP. DoB: March 1957, British
Director - Revd Kathryn Ann Morgan. Address: 3 St Catherine Street, Portsmouth, Hapshire, P05 2NG. DoB: February 1947, British
Director - Kathryn Frances Harry. Address: 15 Sebright Avenue, Worcester, Worcestershire, WR5 2HH. DoB: October 1969, British
Director - Huma Noreen Rebecca Rigden Green. Address: New Wanstead, London, E11 2SU. DoB: August 1977, British
Director - Rev David William Doonan. Address: The Manse Radwinter Road, Ashdon, Essex, CB10 2ET. DoB: August 1938, British
Director - Gillian Davies. Address: 15 Coldstream Street, Llanelli, Dyfed, SA15 3BG. DoB: May 1943, British
Director - Caroline Anne Trimble. Address: 44 St Clair Drive, Worcester Park, Surrey, KT4 8UQ. DoB: February 1966, British
Director - Francis Peter Harwood. Address: The Cwm, Llanvair Discoed, Chepstow, NP16 6LN. DoB: June 1935, British
Director - Corinna Mary Woods. Address: 18 St Georges Park, Tunbridge Wells, Kent, TN2 5NT. DoB: July 1943, British
Director - Revd Stephen John Woolley. Address: 66 Hadleigh Road, Leigh On Sea, Essex, SS9 2LZ. DoB: March 1948, British
Director - Reverend Martin Stewart Hodson. Address: 45 Devon Road, Worcester, WR5 1QQ. DoB: July 1964, British
Director - Revd Derek John Allan. Address: 42 Ottery Way, Didcot, Oxfordshire, OX11 7UG. DoB: March 1947, British
Director - John Raymond Howes. Address: The Old Bakery, Lewes Road, Ringmer, East Sussex, BN8 5QD. DoB: September 1947, British
Director - Alan George Barker. Address: Pound Close Holbrook, Ipswich, Suffolk, IP9 2RA. DoB: August 1937, British
Secretary - Reverend Doctor James Alistair Brown. Address: Hedgerows 69 Abingdon Road, Didcot, Oxfordshire, OX11 9BY. DoB: September 1950, British
Director - Reverend Jeffrey Taylor. Address: 5 Atlee Close, Northampton, Northamptonshire, NN3 6FF. DoB: April 1943, British
Director - Clarence Delvin Cedric Knower. Address: 21 Sycamore Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 5RJ. DoB: May 1937, British
Director - Reverend Carol Ann Murray. Address: The Manse, 24 Quakers Mede, Haddenham, Aylesbury, Buckinghamshire, HP17 8EB. DoB: February 1949, British
Director - Jennifer Lois Sugg. Address: 40 Howard Avenue, Aylesbury, Buckinghamshire, HP21 7HX. DoB: June 1938, British
Director - Martin Thomas Pearse. Address: Greenlands 15 Glastonbury Road, Wells, Somerset, BA5 1TW. DoB: n\a, British
Director - Rev Peter John Wortley. Address: 98 Palmerston Road, Buckhurst Hill, Essex, IG9 5LG. DoB: June 1936, British
Director - Revd Stephen Paul Mantle. Address: 178 Oxclose Lane, Nottingham, Nottinghamshire, NG5 6FD. DoB: April 1958, British
Director - Reverend Doctor James Alistair Brown. Address: Hedgerows 69 Abingdon Road, Didcot, Oxfordshire, OX11 9BY. DoB: September 1950, British
Director - Mervyn Reg Hancock. Address: 4 Southdown Avenue, Lewes, East Sussex, BN7 1EL. DoB: October 1932, British
Director - Susan Mary Le Quesne. Address: 15 Grove Hill, Topsham, Exeter, Devon, EX3 0EG. DoB: January 1932, British
Director - Rev Angus Thomas Mac Neill. Address: 10 East Street, Didcot, Oxfordshire, OX11 8EJ. DoB: March 1935, British
Director - Rev Derek Raymond Mucklow. Address: 34 Swanley Close, Eastbourne, East Sussex, BN23 7JW. DoB: December 1932, British
Director - Peter Norman Clark. Address: 8 Archer Close, Kings Langley, Hertfordshire, WD4 9HF. DoB: July 1924, British
Director - Reverend Leonard Arthur Wilkie. Address: Flat 11 Briary Court, Cowes, Isle Of Wight, PO31 8BT. DoB: July 1921, British
Director - Philip Hugh Raw. Address: 20 Pewsey Place, Shirley, Southampton, Hampshire, SO15 7RX. DoB: August 1952, British
Director - Alfred Robert Weir. Address: 39 College Drive, Ruislip, Middlesex, HA4 8SD. DoB: February 1914, British
Director - Reverend Basil William Oliver Amey. Address: 2 Sussex Road, Harrow, Middlesex, HA1 4LX. DoB: August 1928, British
Director - Rev Henry Frederick Drake. Address: 60 Highland Road, Northwood, Middlesex, HA6 1JU. DoB: September 1917, British
Director - Arthur Richard Edwin Garman. Address: 33 Tudor Avenue, Watford, Hertfordshire, WD2 4NU. DoB: November 1936, British
Director - Reverend Alan Ernest Easter. Address: 93 Chesterfield Drive, Ipswich, Suffolk, IP1 6DN. DoB: June 1919, British
Director - Rev Reginald George Simeon Harvey. Address: 3 Wheatfields, 129 Broadway, Didcot, Oxfordshire, OX11 0BQ. DoB: March 1934, British
Jobs in Baptist Missionary Society Corporation,(the), vacancies. Career and training on Baptist Missionary Society Corporation,(the), practic
Now Baptist Missionary Society Corporation,(the) have no open offers. Look for open vacancies in other companies
-
Lecturer in Information Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Research Associate (Plasticity and Cancer) (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: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology
-
Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)
Region: Cardiff
Company: N\A
Department: N\A
Salary: £41,212 to £47,722 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Student Registration Team Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Professional Services
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Project Officer (Junior Project Manager) - 34428 (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: IT Services
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Operations & Projects Manager (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Learning Support Assistant Level 2 (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £11,186.57 to £11,435.61 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Teaching Fellow in Design and Technology Education (London)
Region: London
Company: University College London
Department: Department of Curriculum, Pedagogy and Assessment
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)
Region: Chelmsford, Cambridge
Company: Anglia Ruskin University
Department: Research and Innovation Development Office
Salary: £38,183 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Tutor in Counselling (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
PhD - Quantifying and Alleviating Deep Seated Compaction in Arable Soils (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: AgriFood
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Other Engineering
-
Four-Year EngD Scholarship with the National Composites Centre: “Process Simulation of Automated Deposition” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
Responds for Baptist Missionary Society Corporation,(the) on Facebook, comments in social nerworks
Read more comments for Baptist Missionary Society Corporation,(the). Leave a comment for Baptist Missionary Society Corporation,(the). Profiles of Baptist Missionary Society Corporation,(the) on Facebook and Google+, LinkedIn, MySpaceLocation Baptist Missionary Society Corporation,(the) on Google maps
Other similar companies of The United Kingdom as Baptist Missionary Society Corporation,(the): Jems Spa Limited | Logic School Of Motoring Ltd | Cofis Arms Limited | Heavenly Dish, The Shop Limited | Morbrook Limited
This particular Baptist Missionary Society Corporation,(the) business has been operating in this business field for 128 years, having started in 1888. Registered with number 00027760, Baptist Missionary Society Corporation,(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in P.o.box 49, 129 Broadway, Didcot OX11 8XA. The firm principal business activity number is 94910 , that means Activities of religious organizations. Baptist Missionary Society Corporation,(the) filed its account information for the period up to 31st October 2015. The business most recent annual return information was filed on 31st August 2015. For over one hundred and twenty eight years, Baptist Missionary Society Corporation,(the) has been one of the powerhouses of this field of business.
In this specific firm, all of director's responsibilities up till now have been carried out by Rev Simeon Thomas Baker, Rev Maureen Catherine Hider, Rev Adam John William Stacey and 13 other directors who might be found below. Amongst these sixteen managers, Richard James Kingston has been working for the firm the longest, having been a vital addition to company's Management Board since twenty four years ago. In addition, the managing director's responsibilities are regularly helped by a secretary - Valerie Ann Stevens, from who was recruited by this firm in 2014.
Baptist Missionary Society Corporation,(the) is a domestic nonprofit company, located in 129 Broadway, Didcot, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in P.o.box 49 Baptist House OX11 8XA 129 Broadway, Didcot. Baptist Missionary Society Corporation,(the) was registered on 1888-11-26. 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 - 174,000 GBP, sales per year - approximately 338,000,000 GBP. Baptist Missionary Society Corporation,(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Baptist Missionary Society Corporation,(the) is Other service activities, including 9 other directions. Director of Baptist Missionary Society Corporation,(the) is Rev Simeon Thomas Baker, which was registered at P.O.Box 49, Baptist House, 129 Broadway, Didcot, Oxon,, OX11 8XA. Products made in Baptist Missionary Society Corporation,(the) were not found. This corporation was registered on 1888-11-26 and was issued with the Register number 00027760 in 129 Broadway, Didcot, 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 Baptist Missionary Society Corporation,(the), open vacancies, location of Baptist Missionary Society Corporation,(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 April 1st, 2024