Lichfield Diocesan Board Of Finance(incorporated)(the)

All companies of The UKOther service activitiesLichfield Diocesan Board Of Finance(incorporated)(the)

Activities of religious organizations

Contacts of Lichfield Diocesan Board Of Finance(incorporated)(the): address, phone, fax, email, website, working hours

Address: St Mary's House, The Close Lichfield WS13 7LD Staffordshire

Phone: +44-1420 6149291 +44-1420 6149291

Fax: +44-1420 6149291 +44-1420 6149291

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lichfield Diocesan Board Of Finance(incorporated)(the)"? - Send email to us!

Lichfield Diocesan Board Of Finance(incorporated)(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lichfield Diocesan Board Of Finance(incorporated)(the).

Registration data Lichfield Diocesan Board Of Finance(incorporated)(the)

Register date: 1929-05-14
Register number: 00239561
Capital: 636,000 GBP
Sales per year: Approximately 229,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Lichfield Diocesan Board Of Finance(incorporated)(the)

Addition activities kind of Lichfield Diocesan Board Of Finance(incorporated)(the)

1751. Carpentry work
2257. Weft knit fabric mills
8748. Business consulting, nec
02730104. Tropical fish farm
10410000. Gold ores
17419909. Unit paver installation
28120100. Alkalies
76991704. Catch basin cleaning
79990703. Shooting range operation
79991116. Scuba and skin diving instruction

Owner, director, manager of Lichfield Diocesan Board Of Finance(incorporated)(the)

Director - Revd Julia Mary Cody. Address: 23 Portrush Road, Perton, Wolverhampton, WV6 7YZ, England. DoB: May 1973, British

Director - Revd Martin Charles Rutter. Address: Chapel Lane, Great Barr, Birmingham, B43 7BD, England. DoB: June 1954, British

Director - Revd Michael Leonard Eric Last. Address: Moreton Say, Market Drayton, Shropshire, TF9 3RS, England. DoB: October 1960, British

Director - Paul Alexander Graetz. Address: Winghouse Lane, Tittensor, Stoke-On-Trent, ST12 9HW, England. DoB: March 1947, British

Director - The Ven Rev Susan Karen Weller. Address: Sandwell Street, Walsall, WS1 3EB, England. DoB: August 1965, British

Director - Douglas Clive Jones. Address: Green Park, Eccleshall, Stafford, ST21 6AW, England. DoB: August 1939, British

Director - Ven Matthew John Parker. Address: The Brackens, Newcastle, Staffordshire, ST5 4JL, England. DoB: June 1963, British

Director - Venerable Simon Nicholas Hartland Baker. Address: Mawgan Drive, Lichfield, Staffordshire, WS14 9SD, England. DoB: January 1957, British

Director - Josephine Mary Locke. Address: Ravenscliffe Road, Kidsgrove, Stoke-On-Trent, ST7 4HX, England. DoB: July 1946, British

Director - Doctor Alison Frances Primrose. Address: Vicarage Lane, Bednall, Stafford, ST17 0SE, England. DoB: March 1955, British

Director - Christopher Gill. Address: Rugby Close, Newcastle, Staffordshire, ST5 3JN, England. DoB: May 1959, British

Director - Penelope Allen. Address: Cranbrook Grove, Wolverhampton, WV6 7RY, England. DoB: June 1950, British

Director - Rev Philip John Cansdale. Address: Vicarage Road, Meole Brace, Shrewsbury, Salop, SY3 9EZ, England. DoB: June 1973, British

Director - John Thomas Naylor. Address: Kestrel Drive, Loggerheads, Market Drayton, Shropshire, TF9 2QT, England. DoB: April 1948, British

Director - Cyril George Randles. Address: Grotto Lane, Wolverhampton, WV6 9LP, England. DoB: November 1938, British

Director - William Charles Nicholls. Address: Grotto Lane, Tettenhall, Wolverhampton, WV6 9LP, England. DoB: June 1945, British

Director - Elizabeth Lilas Rawling. Address: Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England. DoB: July 1947, British

Director - Rt Revd Bishop Of Stafford Geoffrey Peter Annas. Address: St Mary's House, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: November 1953, British

Director - The Right Rev Mark James Rylands. Address: London Road, Shrewsbury, Shropshire, SY2 6PG, United Kingdom. DoB: July 1961, British

Director - Andrew Paul Charles. Address: Oak Avenue, Newport, Shropshire, TF10 7EF, United Kingdom. DoB: July 1963, British

Director - Rt Rev Clive Malcolm Gregory. Address: Richmond Road, Wolverhampton, West Midlands, WV3 9JH, United Kingdom. DoB: November 1961, British

Director - The Reverend Paul Wyndham Thomas. Address: Doxey, Stafford, Staffs, ST16 1EQ, United Kingdom. DoB: April 1955, British

Secretary - Julie Marie Jones. Address: Barlows Road, Edgbaston, Birmingham, W Midlands, B15 2PN. DoB: n\a, British

Director - Rev Preb John William Allan. Address: The Vicarage, Church Road, Alrewas, Burton-On-Trent, Staffordshire, DE13 7BT. DoB: February 1958, British

Director - David Terence Beswick. Address: 6 Sheriffs Way, Eccleshall, Stafford, ST21 6BQ. DoB: May 1933, British

Director - The Very Reverend Adrian John Dorber. Address: The Chapter Office, 19a The Close, Lichfield, Staffordshire, WS13 7LD. DoB: September 1952, British

Director - John Guthrie Clark. Address: 12 Ash Drive, Haughton, Stafford, Staffordshire, ST18 9EU. DoB: June 1938, British

Director - John Richard Wilson. Address: 49 Oakhurst, Lichfield, Staffordshire, WS14 9AL. DoB: February 1946, British

Director - Peter Johannus Snelson. Address: Fole Lane, Hollington, Stoke-On-Trent, ST10 4HH, England. DoB: June 1948, British

Director - Reverend John Edward Coyne. Address: The Green, Aldridge, Walsall, WS9 8NH, England. DoB: May 1955, British

Director - Jean Price. Address: Hollow Lane, Cheddleton, Leek, Staffordshire, ST13 7HP, England. DoB: November 1941, British

Director - Rev Duncan Burton Leake. Address: 3 Chapel Street, Burntwood, Staffordshire, WS7 1NL, England. DoB: January 1949, British

Director - Rev Brian Stanley Peter Leathers. Address: Lime Kiln Lane, Alton, Stoke-On-Trent, Staffs, ST10 4AR, England. DoB: November 1961, British

Director - Rev Preb Richard John Stephen Grigson. Address: Ford Green Road, Stoke-On-Trent, Staffs, ST6 1NX, England. DoB: December 1960, British

Director - Revd Pamela Olive Daniel. Address: Reform Street, West Bromwich, West Midlands, B70 7PF, England. DoB: December 1952, British

Director - The Venerable Christopher Sidney Sims. Address: St Mary's House, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: September 1949, British

Director - Michael Revell. Address: Church Street, Market Drayton, Shropshire, TF9 1AF, United Kingdom. DoB: June 1947, British

Director - The Reverend Mark Russell Kinder. Address: Mellish Road, Walsall, West Midlands, WS4 2DG, United Kingdom. DoB: July 1966, British

Director - The Reverend Prebendary David Frank Chantrey. Address: Church Road, Wrockwardine, Telford, Shropshire, TF6 5DD, United Kingdom. DoB: June 1948, British

Director - Jonathan Andrew William Rose. Address: The Pump House, Colemere, Ellesmere, Shropshire, SY12 0QL. DoB: November 1946, British

Director - The Revd Prebendary Carl Anthoney St Aubyn Ramsay. Address: 39 Hall Lane, Pelsall, Walsall, West Midlands, WS3 4JN. DoB: April 1955, Jamaican

Director - Christopher Corbet. Address: Preston Hall, Preston Brockhurst, Shrewsbury, SY4 5QA. DoB: April 1949, British

Director - Denise Carter. Address: 2 St. Johns Close, Walsall, WS9 9NH. DoB: January 1956, British

Director - The Reverend David William Frith. Address: 42 Park Road East, Wolverhampton, West Midlands, WV1 4QA. DoB: November 1965, British

Director - The Revd Prebendary William Gerald Henry Gardiner. Address: St Andrew's Vicarage, Kingsway West, Newcastle, Staffordshire, ST5 3PU. DoB: July 1946, British

Director - The Revd Ralph Maurice Goldenberg. Address: 42 Eric Lock Road West, Bayston Hill, Shrewsbury, SY3 0QA. DoB: June 1945, British

Director - William Charles Nicholls. Address: 2 Grotto Lane, Tettenhall, Wolverhampton, WV6 9LP. DoB: June 1945, British

Director - George Joynson. Address: 2 Deer Close, Huntington, Cannock, Staffordshire, WS12 4UL. DoB: September 1948, British

Director - The Revd Stennett Roger Kirby. Address: 22 Bloxwich Road, Walsall, WS2 8DB. DoB: January 1954, British

Director - The Revd Elizabeth Snowden. Address: 25 Snowdrop Close, Clayhanger, Walsall, WS8 7RN. DoB: February 1958, British

Director - Bishop Of Stafford Alfred Gordon Mursell. Address: Ash Garth, Broughton Crescent, Barlaston, Stoke-On-Trent, Staffordshire, ST12 9DD. DoB: May 1949, British

Director - Elaine Townsend. Address: 2 The Old Rectory, Rectory Drive, Weston Under Lizard, Shifnal, Salop, TF11 8QG. DoB: July 1951, British

Director - Julie Beedon. Address: St. Michaels Rectory, Saint Michael Road, Lichfield, Staffordshire, WS13 6SN. DoB: July 1957, British

Director - Peter James Sharpe. Address: Wheelwright's Cottage, Brookhay, Lichfield, Staffordshire, WS13 8RH. DoB: April 1944, British

Director - The Right Reverend Jonathan Michael Gledhill. Address: Bishops House, 22 The Close, Lichfield, Staffordshire, WS13 7LG. DoB: February 1949, British

Director - Reverend Prebendary Kevin Thomas Roberts. Address: The Vicarage, Vicarage Road, Shrewsbury, Shropshire, SY3 9EZ. DoB: October 1955, British

Director - Mary Thornton Marston. Address: 35 Woodfield Road, Shrewsbury, Shropshire, SY3 8HY. DoB: September 1928, British

Director - Jean Price. Address: The Rectory, Holt Lane, Kingsley, Staffordshire Moorlands, ST10 2BA. DoB: November 1941, British

Director - Rev John Christopher Barnes. Address: Christ Church Rectory, Blakenall Heath, Walsall, West Midlands, WS3 1HT. DoB: January 1943, British

Director - Reverend Alan Barrett. Address: The Vicarage, Hospital Street, Tamworth, Staffordshire, B79 7EE. DoB: July 1948, British

Director - Susan Nancy Booth. Address: 6 Fairoak Flats, Harrowby Drive, Newcastle, Staffordshire, ST5 3JR. DoB: May 1931, British

Director - Philip Bowran. Address: Braeside, 16 Clough Lane, Werrington, Stoke On Trent, ST9 0DD. DoB: January 1937, British

Director - Richard Bruce. Address: Holly House, Rock Lane Edgmond, Newport, Shropshire, TF10 8LF. DoB: November 1951, British

Director - Terry Michael Bunn. Address: 36 Charles Crescent, Pelsall, Walsall, West Midlands, WS3 5BH. DoB: September 1943, British

Director - The Reverend David John Butterfield. Address: Lilleshall Vicarage, 25 Church Road Lilleshall, Newport, Shropshire, TF10 9HE. DoB: January 1952, British

Director - The Reverend Preb Horace Frederic Harper. Address: 3 Mahogany Drive, Stafford, ST16 2TS. DoB: January 1937, British

Director - Wendy Kinson. Address: The Old Laundry, Maer, Newcastle Under Lyme, Staffordshire, ST5 5EF. DoB: February 1953, British

Director - The Rev Richard Arthur Kirby. Address: 4 Donnerville Gardens, Admaston, Telford, Shropshire, TF5 0DE. DoB: January 1948, British

Director - Geoffrey Lewis Edward Locke. Address: 88 Ravenscliffe Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4HX. DoB: February 1943, British

Director - Joanna Mary Monckton. Address: Stretton Hall, Stafford, Staffordshire, ST19 9LQ. DoB: May 1941, British

Director - Lawson Edward Smith. Address: Little Garth, 3 Roman Road, Shrewsbury, Shropshire, SY3 9AZ. DoB: June 1936, British

Director - Donald Edward Titley. Address: 2 Southgate Avenue, New Park Trentham, Stoke On Trent, ST4 8XU. DoB: September 1939, British

Director - The Very Reverend Michael Leslie Yorke. Address: The Deanery, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: March 1959, British

Director - The Venerable Godfrey Owen Stone. Address: 39 The Brackens, Newcastle Under Lyme, Staffordshire, ST5 4JL. DoB: December 1949, British

Director - Michael David Nattrass. Address: Appletree Cottage, Blymhill Lawn, Shifnal, Shropshire, TF11 8LS. DoB: December 1939, British

Director - The Venerable Christopher Frank Liley. Address: 24 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: August 1947, British

Director - Rev D Grahame Leslie Humphries. Address: Mayfield Vicarage, Church Lane, Mayfield, Ashbourne, Staffordshire, DE6 2JR. DoB: October 1944, British

Director - Rev D Prebendary Terence Thake. Address: The Vicarage, Main Road, Little Haywood, Stafford, ST18 0TS. DoB: December 1941, British

Director - Denis Furnival Perkins. Address: 227 Whetstone Lane, Aldridge, Walsall, West Midlands, WS9 0HH. DoB: February 1930, British

Director - Reverend Rodney William Dennis Biddle. Address: The Vicarage St Georges Street, Shrewsbury, Shropshire, SY3 8QA. DoB: February 1944, British

Director - Arthur Joseph Richardson. Address: Florins, Abbots Bromley Road, Hoar Cross, Staffordshire, DE13 8RA. DoB: October 1937, British

Director - David Ashley Harman. Address: 25 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF. DoB: March 1938, British

Director - Anne Evans. Address: Alders Farm, Alders Lane, Whixall, Whitchurch, Salop, SY13 2PZ. DoB: February 1947, British

Director - The Venerable John Barrie Hall. Address: The Vicarage, Tong, Shifnal, Salop, TF11 8PW. DoB: May 1941, British

Director - Rev Dr David Frank Chantrey. Address: The Rectory, Beckbury, Shifnal, Shropshire, TF11 9DG. DoB: June 1948, British

Director - Right Reverend Dr Alan Gregory Clayton Smith. Address: Athlone House, 68 London Road, Shrewsbury, Salop, SY2 6PG. DoB: February 1957, British

Director - The Venerable Anthony Graham Sadler. Address: The Archdeacons House, 10 Paradise Lane Pelsall, Walsall, West Midlands, WS3 4NH. DoB: April 1936, British

Director - Prebendary Alan Peter Harper. Address: The Vicarage, Church Road, Codsall, Wolverhampton, WV8 1EH. DoB: October 1950, British

Director - Glynne Morris. Address: New Barn Blithbury Road, Rugeley, Staffordshire, WS15 3HN. DoB: June 1933, British

Director - The Right Reverend Christopher John Hill. Address: Ash Garth 6 Broughton Crescent, Barlaston, Stoke On Trent, Staffordshire, ST12 9DD. DoB: October 1945, British

Director - David Guy Owen. Address: 6 Carlton Avenue, Streetly, Sutton Coldfield, West Midlands, B74 3JF. DoB: February 1932, British

Director - Martyn Roy Treadgold. Address: 16 Holden Road, Wednesbury, West Midlands, WS10 0DB. DoB: August 1956, British

Director - Naomi Janet Eyre Walker. Address: Heath House Greatwood House Farm, Offley Brook Eccleshall, Stafford, ST21 6HA. DoB: December 1934, British

Director - Reverend Rodney William Dennis Biddle. Address: The Vicarage St Georges Street, Shrewsbury, Shropshire, SY3 8QA. DoB: February 1944, British

Director - Rev D Prebendary Terence Thake. Address: The Vicarage, Main Road, Little Haywood, Stafford, ST18 0TS. DoB: December 1941, British

Director - Roy Wilfrid Currell. Address: Church House, 47 Shropshire Street, Market Drayton, Salop, TF9 3DA. DoB: July 1928, British

Director - Right Reverend David Marrison Hallatt. Address: 68 London Road, Shrewsbury, Shropshire, SY2 6PG. DoB: July 1937, British

Director - Right Reverend Michael Gay Bourke. Address: 61 Richmond Road, Wolverhampton, West Midlands, WV3 9JH. DoB: November 1941, British

Director - Phoebe Nattrass. Address: Apple Tree Cottage, Blymhill Lawn, Weston-Under-Lizard, Shropshire, TF11 8LS. DoB: n\a, British

Director - David Guy Owen. Address: 6 Carlton Avenue, Streetly, Sutton Coldfield, West Midlands, B74 3JF. DoB: February 1932, British

Director - Reverehd Prebendary Tony Villiers. Address: Llanynynech Rectory, Pant, Oswestry, Shropshire, SY10 9RA. DoB: October 1935, British

Director - Rev John Robert Andrews. Address: 1 Chaseley Gardens, Burntwood, Staffordshire, WS7 9DJ. DoB: June 1942, British

Director - John Miles Bailey. Address: 16 Eleanor Crescent, Newcastle, Staffordshire, ST5 3SA. DoB: September 1930, British

Director - Reverend Prebendary Arthur Roger Bould. Address: 10 Paradise Lane, Pelsall, Walsall, West Midlands, WS3 4NH. DoB: April 1932, British

Director - Edgar Carpenter. Address: 11 Tong Road, Bishopswood, Stafford, Staffordshire, ST19 9AB. DoB: June 1917, British

Director - Reverend David Brian Crowhurst. Address: The Vicarage, Oswestry, Shropshire, SY11 2AN. DoB: October 1940, British

Director - The Right Reverend John Dudley Davies. Address: Athlone House, 68 London Road, Shrewsbury, Shropshire, SY2 6PG. DoB: August 1927, British

Director - The Venerable Dennis Ede. Address: 39 The Brackens, Archdeacon House Clayton, Newcastle, Staffordshire, ST5 4JL. DoB: July 1931, British

Director - Margaret Jean Evans. Address: 8 Victoria Road, Shifnal, Salop, TF11 8AF. DoB: November 1930, British

Director - The Venerable George Frost. Address: 24 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: April 1935, British

Director - John Hill Goodier. Address: 20 Cranmere Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 8TS. DoB: n\a, British

Director - Anthony Gordon Lane. Address: 49 Springhill Park, Penn, Wolverhampton, West Midlands, WV4 4TS. DoB: February 1939, British

Director - Reverend Prebendary Bernard Thomas Maddox. Address: The Masters House, St Johns Hospital, Lichfield, WS13 6PB. DoB: February 1931, British

Director - The Reverend Prebendary James Dugard Makepeace. Address: Tettenhall Rectory 2 Lloyd Road, Tettenhall, Wolverhampton, West Midlands, WV6 9AU. DoB: January 1940, British

Director - Right Reverend Christopher John Mayfield. Address: Bishopscourt, Bury New Road, Manchester, M7 4LE. DoB: December 1935, British

Director - Charles Mcdonagh. Address: 16 Rowton Close, Wellington, Telford, Salop, TF1 3PW. DoB: January 1927, British

Director - The Venerable Richard Betts Ninis. Address: 32 Robert Street, Williton, Taunton, Somerset, TA4 4QL. DoB: October 1931, British

Director - Honor Mary Pringle. Address: Kingswood, Mcbean Road,Whitmore Reans, Wolverhampton, West Midlands, WV6 0JQ. DoB: October 1916, British

Director - Bishop Michael Scott-joynt. Address: Ash Garth Broughton Crescent, Barlaston, Stoke On Trent, Staffordshire, ST12 9DD. DoB: March 1943, British

Director - Stanley Herbert Slatcher. Address: 29 Kent Drive, Endon, Stoke On Trent, Staffordshire, ST9 9EH. DoB: November 1926, British

Director - The Right Reverend Keith Norman Sutton. Address: Bishops House, The Close, Lichfield, Staffs, WS13 7LD. DoB: June 1934, British

Director - Geoffrey Staton. Address: The Rectory, New Road, Penkridge, Staffordshire, ST19 5DN. DoB: n\a, British

Director - Harry Allen Wood. Address: Ravenswing, 15 Newport Road,Edgmond, Newport, Shropshire, TF10 8HQ. DoB: October 1924, British

Secretary - David Robert Taylor. Address: 2 The Charters, Lichfield, Staffordshire, WS13 7LX. DoB: n\a, British

Jobs in Lichfield Diocesan Board Of Finance(incorporated)(the), vacancies. Career and training on Lichfield Diocesan Board Of Finance(incorporated)(the), practic

Now Lichfield Diocesan Board Of Finance(incorporated)(the) have no open offers. Look for open vacancies in other companies

  • Project Officer (ATHENA and SMILE Mechanical) (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Science, Technology, Engineering and Mathematics, School of Physical Sciences

    Salary: £26,495 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Mens Football 3rd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Systems Support / Developer Analyst (Web) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • English Language and Academic Skills Leader (Bristol)

    Region: Bristol

    Company: N\A

    Department: N\A

    Salary: £34,000 per annum plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Senior Manager, Student Support (IAG) (Manchester)

    Region: Manchester

    Company: Open University

    Department: Academic Services

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Fitness Advisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: The starting salary will be £16,038 per annum pro rata.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Sport and Leisure,Student Services

  • Postgraduate Research Assistant in Games Design (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • KTP Associate: Residential Atmospheric Moisture Diagnostics (London)

    Region: London

    Company: University College London

    Department: UCL The Bartlett School of Environment, Energy and Resources

    Salary: £26,829 to £38,183 per annum, exclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Scientist – CO2 Human Emissions Project (Assimilation and Integration) (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research / Copernicus

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences

  • Senior Lecturer in Information Management (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Salary will be on Research, Teaching and Enterprise job family grade 8, subject to annual pay award and at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Business and Management Studies,Management,Information Management and Librarianship,Information Science

  • EngSci- ELM-372 : Multifunctional agents for ultrasound-mediated treatment of biofilms in chronic infections (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    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,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Biochemistry

Responds for Lichfield Diocesan Board Of Finance(incorporated)(the) on Facebook, comments in social nerworks

Read more comments for Lichfield Diocesan Board Of Finance(incorporated)(the). Leave a comment for Lichfield Diocesan Board Of Finance(incorporated)(the). Profiles of Lichfield Diocesan Board Of Finance(incorporated)(the) on Facebook and Google+, LinkedIn, MySpace

Location Lichfield Diocesan Board Of Finance(incorporated)(the) on Google maps

Other similar companies of The United Kingdom as Lichfield Diocesan Board Of Finance(incorporated)(the): Estelle Ltd | Guide Public Affairs Limited | Ipodparts2go.com Ltd | Hair Tec Limited | Grand Central Sound Studios Limited

Situated at St Mary's House, The Close, Staffordshire WS13 7LD Lichfield Diocesan Board Of Finance(incorporated)(the) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 00239561 Companies House Reg No.. It was founded on 1929-05-14. This firm is registered with SIC code 94910 , that means Activities of religious organizations. Lichfield Diocesan Board Of Finance(incorporated)(the) reported its account information for the period up to 31st December 2014. Its most recent annual return was submitted on 28th January 2016. Lichfield Diocesan Board Of Finance(incorporated)(the) is one of the rare examples that a well prospering business can last for over eighty seven years and achieve a constant great success.

Revd Julia Mary Cody, Revd Martin Charles Rutter, Revd Michael Leonard Eric Last and 24 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since February 2016. Additionally, the director's tasks are backed by a secretary - Julie Marie Jones, from who found employment in this specific company on 2009-09-30.

Lichfield Diocesan Board Of Finance(incorporated)(the) is a foreign company, located in Staffordshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in St Mary's House, The Close Lichfield WS13 7LD Staffordshire. Lichfield Diocesan Board Of Finance(incorporated)(the) was registered on 1929-05-14. 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 - 636,000 GBP, sales per year - approximately 229,000 GBP. Lichfield Diocesan Board Of Finance(incorporated)(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Lichfield Diocesan Board Of Finance(incorporated)(the) is Other service activities, including 10 other directions. Director of Lichfield Diocesan Board Of Finance(incorporated)(the) is Revd Julia Mary Cody, which was registered at 23 Portrush Road, Perton, Wolverhampton, WV6 7YZ, England. Products made in Lichfield Diocesan Board Of Finance(incorporated)(the) were not found. This corporation was registered on 1929-05-14 and was issued with the Register number 00239561 in Staffordshire, 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 Lichfield Diocesan Board Of Finance(incorporated)(the), open vacancies, location of Lichfield Diocesan Board Of Finance(incorporated)(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 June 1st, 2024

Detailed data about Lichfield Diocesan Board Of Finance(incorporated)(the) from yellow pages of The United Kingdom. Find address Lichfield Diocesan Board Of Finance(incorporated)(the), phone, email, website credits, responds, Lichfield Diocesan Board Of Finance(incorporated)(the) job and vacancies, contacts finance sectors Lichfield Diocesan Board Of Finance(incorporated)(the)