The Brotherhood And Sisterhood Movement (incorporated)

All companies of The UKHuman health and social work activitiesThe Brotherhood And Sisterhood Movement (incorporated)

Other social work activities without accommodation n.e.c.

Contacts of The Brotherhood And Sisterhood Movement (incorporated): address, phone, fax, email, website, working hours

Address: 65 Carter Lane London EC4V 5HF Blackfriars

Phone: 0208 778 5881 0208 778 5881

Fax: 0208 778 5881 0208 778 5881

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Brotherhood And Sisterhood Movement (incorporated)"? - Send email to us!

The Brotherhood And Sisterhood Movement (incorporated) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Brotherhood And Sisterhood Movement (incorporated).

Registration data The Brotherhood And Sisterhood Movement (incorporated)

Register date: 1919-07-24
Register number: 00157327
Capital: 114,000 GBP
Sales per year: Approximately 546,000 GBP
Employees: Less 10
Credit rating: Normal
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 Brotherhood And Sisterhood Movement (incorporated)

Addition activities kind of The Brotherhood And Sisterhood Movement (incorporated)

207901. Margarine and margarine oils
20829906. Stout (alcoholic beverage)
22310208. Shrinking cloth: wool, mohair, or similar fibers
30899902. Aquarium accessories, plastics
36250104. Motor starters and controllers, electric
79290108. Musician

Owner, director, manager of The Brotherhood And Sisterhood Movement (incorporated)

Director - Malcolm Stuart Muir. Address: Broadstairs Court, Sunderland, SR4 8NP, England. DoB: September 1948, British

Director - June Green. Address: Woolhampton Way, Chigwell, Essex, IG7 4QE, England. DoB: June 1937, British

Director - Jennifer Dunn. Address: London Road, Wrotham, Sevenoaks, Kent, TN15 7RR, United Kingdom. DoB: February 1938, British

Director - Judith Howarth. Address: 65 Carter Lane, London, EC4V 5HF. DoB: February 1944, British

Director - Brian John Carter. Address: 65 Carter Lane, London, EC4V 5HF. DoB: February 1968, British

Director - Margaret Barrow. Address: 65 Carter Lane, London, EC4V 5HF. DoB: September 1933, British

Director - Robinson Simpson Howarth. Address: 54 Colchester Terrace, Sunderland, SR4 7RY. DoB: November 1941, British

Director - Brian Gibb. Address: 11 James Street, Seaham, County Durham, SR7 7QW. DoB: November 1942, British

Director - Elaine Joseph Papaloizou. Address: 183 Gilbert Road, Cambridge, CB4 3PA. DoB: September 1940, British

Director - Kathleen Carter. Address: 133 Leechmere Road, Sunderland, Tyne & Wear, SR2 9DL. DoB: October 1942, British

Secretary - Reverend John Arthur Hubert Taylor. Address: Chesham Road, London, SE20 7RJ, England. DoB: November 1949, British

Director - Jennifer Lemarechal. Address: Milne Pastures, Ashchurch, Tewkesbury, Gloucestershire, GL20 8SG, England. DoB: May 1941, British

Director - Zena Averill Edmund-charles. Address: 116 Leslie Road, Leytonstone, London, E11 4HG. DoB: March 1932, British

Director - John Antony Carter. Address: 133 Leechmere Road, Sunderland, Tyne & Wear, SR2 9DL. DoB: October 1940, British

Director - Irene Phyllis Duff. Address: 55 St Johns Road, Sandown, Isle Of Wight, PO36 8HE. DoB: November 1936, British

Director - David Richard Tickner. Address: 16 Cook Avenue, Newport, Isle Of Wight, PO30 2LL. DoB: December 1962, British

Director - Joseph Hampton. Address: 35 Windsor Road, Westlea, Seaham, County Durham, SR7 8DG. DoB: July 1926, British

Director - Vera May Brignall. Address: 94 Collards Close, Freshwater, Isle Of Wight, PO40 9JW. DoB: February 1926, British

Director - Ernest Alwyne Bates. Address: Collycroft 33 Lighthouse Lane, Hunstanton, Norfolk, PE36 6EN. DoB: September 1921, British

Director - Marjorie Jeanne Lippiatt. Address: Shovel House, North Petherton, Bridgwater, Somerset, TA6 6NL. DoB: May 1923, British

Director - Margaret Lily Keech Mowle. Address: Mundesley, Wrax Road, Brading, Isle Of Wight, PO36 0DD. DoB: May 1925, British

Director - Reverend John Arthur Hubert Taylor. Address: 10 Kenilworth Road, Penge, London, SE20 7QG. DoB: November 1949, British

Director - Kathleen Carter. Address: 133 Leechmere Road, Sunderland, Tyne & Wear, SR2 9DL. DoB: October 1942, British

Director - Joseph Hampton. Address: 35 Windsor Road, Westlea, Seaham, County Durham, SR7 8DG. DoB: July 1926, British

Director - Leslie Arthur Sallnow. Address: 11 Mayhew Close, Chingford, London, E4 8BB. DoB: November 1911, British

Director - Myrtle May Wild. Address: 40 Cherrywood Gardens, Tunstall Estate, Sunderland, Tyne & Wear, SR3 2NW. DoB: April 1921, British

Director - Dorothy Lucy Houghton. Address: 30 Bridges Avenue, Portsmouth, Hampshire, PO6 4PA. DoB: August 1920, British

Director - Reverend Hugh Nigel Sheehan. Address: The Manse, 34 Hoodcote Gardens, Winchmore Hill, London, N21 2NE. DoB: April 1943, British

Director - Catherine Elsie Pilott. Address: Court Lodge Court Road, Freshwater, Isle Of Wight, PO40 9NU. DoB: December 1915, British

Director - Ellen Edith Higgs. Address: 144 Park Avenue, East Ham, London, E6 2SR. DoB: August 1928, British

Director - Thomas Walter Noble. Address: 31 Dene Street, Pallion, Sunderland, Tyne & Wear, SR4 6JB. DoB: March 1931, British

Director - Marjorie Jeanne Lippiatt. Address: Shovel House, North Petherton, Bridgwater, Somerset, TA6 6NL. DoB: May 1923, British

Director - Arnold Hornsby. Address: 21 Solar House, City Centre, Sunderland, Tyne And Wear, SR1 3EG. DoB: July 1914, British

Director - Robert Jackson. Address: 21 Carley Road, Southwick, Sunderland, Tyne And Wear, SR5 2RN. DoB: December 1919, British

Director - Reginald Sydney Smith. Address: 25 Inverness Close, Cambridge, CB4 1RB. DoB: November 1910, British

Director - Ellen Edith Higgs. Address: 144 Park Avenue, East Ham, London, E6 2SR. DoB: August 1928, British

Director - David Richard Tickner. Address: 105a Adelaide Grove, East Cowes, Isle Of Wight, PO32 6DF. DoB: December 1962, British

Director - Eva Alice Lucy Tucker. Address: 50 Braintree Road, Witham, Essex, CM8 2BY. DoB: April 1911, British

Director - Eileen Mary Selman. Address: 44 Haydon Court, Haydon Wick, Swindon, Wiltshire, SN2 3QN. DoB: December 1919, British

Director - Leslie Arthur Sallnow. Address: 11 Mayhew Close, Chingford, London, E4 8BB. DoB: November 1911, British

Director - Peggy Evelyn Wills. Address: 3 The Paddock, Highworth, Swindon, Wiltshire, SN6 7AR. DoB: January 1925, British

Director - Joan Maud Oliver. Address: 57 Southdown Avenue, Hanwell, London, W7 2AE. DoB: January 1923, British

Director - Brian Gibb. Address: 11 James Street, Seaham, County Durham, SR7 7QW. DoB: November 1942, British

Director - William Albert Foreman. Address: 43 Beaumont Lodge Toward Road, Hendon, Sunderland, Tyne & Wear, SR2 8JR. DoB: January 1919, British

Secretary - John Croudace Clark. Address: 23 Hatherall Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1UE. DoB:

Director - Thomas Walter Noble. Address: 31 Dene Street, Pallion, Sunderland, Tyne & Wear, SR4 6JB. DoB: March 1931, British

Director - Margaret Joyce Welch. Address: 11 Maling Park Ashlee Park, South Hylton, Sunderland, Tyne & Wear, SR4 0JB. DoB: March 1923, British

Director - Nellie Bates. Address: Collycroft 33 Lighthouse Lane, Hunstanton, Norfolk, PE36 6EN. DoB: October 1922, British

Director - Alfred Boutle. Address: 1 Denis Wilson Court Porson Road, Trumpington, Cambridge, Cambridgeshire, CB2 2ES. DoB: November 1911, British

Director - Joan Clarke. Address: 27 Drew Street, Swindon, Wiltshire, SN2 2HP. DoB: June 1930, British

Director - Lilian Davison. Address: 180 Mount Road, Sunderland, Tyne & Wear, SR4 7QB. DoB: December 1920, British

Director - Zena Averill Edmund-charles. Address: 116 Leslie Road, Leytonstone, London, E11 4HG. DoB: March 1932, British

Director - Arthur Edwin Hinton Gregory. Address: 17 Broadlands Road, Hockley, Essex, SS5 5DT. DoB: March 1907, British

Director - Dorothy Lucy Houghton. Address: 30 Bridges Avenue, Portsmouth, Hampshire, PO6 4PA. DoB: August 1920, British

Director - Elsie May Jones. Address: 138 Leslie Road, Leytonstone, London, E11 4HG. DoB: May 1917, British

Director - John Gilbert Powell. Address: 54 St Margarets Avenue, Whetstone, London, N20 9LJ. DoB: December 1912, British

Director - Edith Doreen Room. Address: 53 Akers Way, Swindon, Wiltshire, SN2 2NF. DoB: April 1920, British

Director - Pastor Johnarthur Hubert Taylor. Address: The Manse 42 St Johns Road, Newport, Isle Of Wight, PO30 1LS. DoB: November 1949, British

Director - Julie Rose Taylor. Address: The Manse 42 St Johns Road, Newport, Isle Of Wight, PO30 1LS. DoB: May 1965, British

Director - Ernest Alwyne Bates. Address: Collycroft 33 Lighthouse Lane, Hunstanton, Norfolk, PE36 6EN. DoB: September 1921, British

Director - Reginald Sydney Smith. Address: 25 Inverness Close, Cambridge, CB4 1RB. DoB: November 1910, British

Director - William Edgar Bayliss. Address: 3 Larch Close, Lichfield, Staffordshire, WS14 9UR. DoB: May 1912, British

Director - Dennis Harvey Palmer. Address: 26 Maulden Road, Flitwick, Bedford, Bedfordshire, MK45 5BL. DoB: May 1921, British

Director - Catherine Elsie Pilott. Address: Court Lodge Court Road, Freshwater, Isle Of Wight, PO40 9NU. DoB: December 1915, British

Jobs in The Brotherhood And Sisterhood Movement (incorporated), vacancies. Career and training on The Brotherhood And Sisterhood Movement (incorporated), practic

Now The Brotherhood And Sisterhood Movement (incorporated) have no open offers. Look for open vacancies in other companies

  • Learning Pathways and Experience Manager - CPPE (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Finance Assistant (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Financial Management

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Assistant Programme Manager (Undergraduate Business) (London, Canary Wharf)

    Region: London, Canary Wharf

    Company: University of Sunderland in London

    Department: N\A

    Salary: £35,000 to £42,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Marie Sklodowska-Curie Early Stage Researcher (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Client Relationship Manager (2 posts) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Business and Engagement

    Salary: £49,772 to £57,674 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer in Game Audio (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Faculty Position in Mathematics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Senior Lecturer in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Essential and virulence genes in Coxiella burnetii, Biosciences – MPhil/PhD (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology,Biochemistry

Responds for The Brotherhood And Sisterhood Movement (incorporated) on Facebook, comments in social nerworks

Read more comments for The Brotherhood And Sisterhood Movement (incorporated). Leave a comment for The Brotherhood And Sisterhood Movement (incorporated). Profiles of The Brotherhood And Sisterhood Movement (incorporated) on Facebook and Google+, LinkedIn, MySpace

Location The Brotherhood And Sisterhood Movement (incorporated) on Google maps

Other similar companies of The United Kingdom as The Brotherhood And Sisterhood Movement (incorporated): Opportunity For All | Shimon Yehuda Limited | Parkview Residential (swansea) Limited | Hendopic Medics Ltd | Moon House Medical Limited

The Brotherhood And Sisterhood Movement (incorporated) can be found at Blackfriars at 65 Carter Lane. Anyone can find the company by the area code - EC4V 5HF. The firm has been operating on the UK market for 97 years. The firm is registered under the number 00157327 and its current status is active. The firm SIC code is 88990 which stands for Other social work activities without accommodation n.e.c.. The Brotherhood And Sisterhood Movement (incorporated) filed its account information up to Thu, 31st Dec 2015. The most recent annual return was submitted on Fri, 25th Sep 2015. The Brotherhood And Sisterhood Movement (incorporated) is one of the rare examples that a well prospering business can last for over ninety seven years and continually achieve great success.

The firm started working as a charity on September 21, 1967. It operates under charity registration number 207686. The range of the charity's activity is unrestricted and it operates in various locations in Throughout England. Their trustees committee has twelve representatives: Margaret Barrow, John Anthony Carter, Rene Duff, Zena Averill Edmund-Charles Mbe and Jennifer Le Marechal, among others. In terms of the charity's finances, their most successful time was in 2010 when they earned £20,314 and their expenditures were £52,992. The Brotherhood And Sisterhood Movement (incorporated) focuses on charitable purposes, the area of religious activities and education and training. It works to aid the elderly, other charities or voluntary bodies, other voluntary organisations or charities. It provides aid to the above recipients by the means of acting as an umbrella or a resource body, making donations to organisations and making grants to organisations. If you wish to find out something more about the company's activities, call them on the following number 0208 778 5881 or browse their official website. If you wish to find out something more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.

Given the following enterprise's magnitude, it became unavoidable to recruit more members of the board of directors, namely: Malcolm Stuart Muir, June Green, Jennifer Dunn who have been working as a team since 2015 for the benefit of this business. To help the directors in their tasks, for the last nearly one month the following business has been utilizing the skills of Reverend John Arthur Hubert Taylor, age 67 who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.

The Brotherhood And Sisterhood Movement (incorporated) is a foreign stock company, located in Blackfriars, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 65 Carter Lane London EC4V 5HF Blackfriars. The Brotherhood And Sisterhood Movement (incorporated) was registered on 1919-07-24. 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 - 114,000 GBP, sales per year - approximately 546,000 GBP. The Brotherhood And Sisterhood Movement (incorporated) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Brotherhood And Sisterhood Movement (incorporated) is Human health and social work activities, including 6 other directions. Director of The Brotherhood And Sisterhood Movement (incorporated) is Malcolm Stuart Muir, which was registered at Broadstairs Court, Sunderland, SR4 8NP, England. Products made in The Brotherhood And Sisterhood Movement (incorporated) were not found. This corporation was registered on 1919-07-24 and was issued with the Register number 00157327 in Blackfriars, 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 Brotherhood And Sisterhood Movement (incorporated), open vacancies, location of The Brotherhood And Sisterhood Movement (incorporated) 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 June 1st, 2024

Detailed data about The Brotherhood And Sisterhood Movement (incorporated) from yellow pages of The United Kingdom. Find address The Brotherhood And Sisterhood Movement (incorporated), phone, email, website credits, responds, The Brotherhood And Sisterhood Movement (incorporated) job and vacancies, contacts finance sectors The Brotherhood And Sisterhood Movement (incorporated)