Congregational Federation Limited(the)
Activities of religious organizations
Contacts of Congregational Federation Limited(the): address, phone, fax, email, website, working hours
Address: 8 Castle Gate NG1 7AS Nottingham
Phone: +44-1550 1963500 +44-1550 1963500
Fax: +44-1550 1963500 +44-1550 1963500
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Congregational Federation Limited(the)"? - Send email to us!
Registration data Congregational Federation Limited(the)
Get full report from global database of The UK for Congregational Federation Limited(the)
Addition activities kind of Congregational Federation Limited(the)
7336. Commercial art and graphic design
17990400. Rigging and scaffolding
20450105. Cake flour: from purchased flour
25110107. Headboards: wood
76220403. Installation of citizens band (cb) antennas
80710106. Neurological laboratory
Owner, director, manager of Congregational Federation Limited(the)
Director - Joseph Hiliary Nockels. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1997, British
Director - Rev John Dennis Bentham. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: May 1971, British
Director - Rev Martin Spain. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: May 1962, British
Director - George Crossley. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: February 1947, English
Director - Reverend Susan Ann Wade. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1954, British
Director - Reverend Eric Fenwick. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: August 1954, British
Director - Reverend Doctor Paul Davis. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: April 1947, British
Director - Rev Sandra Joy Turner. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: April 1947, British
Director - Margaret Mcewen Carbarns Mcguinness. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: December 1952, British
Director - Trevor Robert Wilson. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1940, British
Director - Elizabeth Mary Bentham. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF, England. DoB: March 1945, British
Director - Angus Macleod. Address: Shepherds Hill, Southam, Warwickshire, CV47 1GD, England. DoB: June 1962, British
Director - Hilary Biggin. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: November 1949, British
Director - Reverend James William Bentham. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF, England. DoB: May 1937, English
Director - Reverend Christopher Leon Gillham. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: August 1948, British
Director - Marion Helen Kerr. Address: Northburn Road, Eyemouth, Berwickshire, TD14 5AT, Scotland. DoB: August 1943, British
Director - Reverend May-Kane Logan. Address: Cartside Road, Clarkston, Glasgow, Scotland, G76 8QD. DoB: December 1960, British
Director - Peter Butler. Address: Glebe Street, Chadderton, Oldham, Lancashire, OL9 8JE. DoB: October 1955, British
Director - Rev Jill Rosemary Stephens. Address: Melrose House, High Street Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8RS. DoB: May 1942, British
Secretary - David Tucker. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: March 1962, Other
Director - Margaret Anne Morris. Address: Ranelagh Road, Felixstowe, Suffolk, IP11 7HY. DoB: June 1943, British
Director - Samuel Brengle Logan. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: July 1993, British
Director - Saffron Dawson. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: March 1993, British
Director - Reverend Malcolm Newman. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: May 1960, British
Director - Rev Fionnaigh Janet Reid. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: September 1957, British
Director - Michael George Sawyer. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: March 1959, British
Director - Timothy John Bateman. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: June 1971, British
Director - Joe Hind. Address: Wellington Avenue, Merseyside, Liverpool, L15 0EH, United Kingdom. DoB: March 1992, British
Director - Samuel Morris Heaney. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1994, British
Director - Christine Ann Thomas. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: November 1954, British
Director - Malcolm Victor Boulter. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: April 1949, British
Director - Suzanne Patricia Nockles. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: September 1974, British
Director - Trevor Robert Wilson. Address: Clipston Walk, Peterborough, PE3 7EE, United Kingdom. DoB: October 1940, British
Director - Ruth Wyatt. Address: London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6YY, United Kingdom. DoB: August 1988, British
Director - Reverend Thomas Richard Wilson. Address: Fifth Avenue, Glasgow, G12 0AR, Scotland. DoB: April 1966, British
Director - Rev Martin Spain. Address: Wolfcastle, Haverfordwest, Dyfed, SA62 5NB, United Kingdom. DoB: May 1962, British
Director - Reverend Vincent Charles Carrington. Address: Ashley Road, Taunton, Somerset, TA1 5BP, United Kingdom. DoB: November 1954, British
Director - Rev Mark John Evans. Address: Kinchington Road, Newport, Isle Of Wight, PO30 5ST, Great Britain. DoB: September 1970, British
Director - Mark Edward Williams. Address: Howey, Llandrindod Wells, Powys, LD1 5RH, United Kingdom. DoB: June 1990, British
Director - Rev Adrian Burr. Address: 13 Helions Road, Steeple Bumpstead, Haverhill, Suffolk, CB9 7DU. DoB: May 1951, British
Director - Robert Ralston Mckie. Address: Kirkintilloch Road, Glasgow, Lanarkshire, G64 2AA. DoB: November 1932, British
Director - Joanna Esther Davies. Address: Tachbrook Road, Leamington Spa, Warwickshire, CV31 3DF. DoB: March 1990, British
Director - Rev Malcolm Thomas Muir. Address: Magdalene Gardens, Edinburgh, EH15 3DW, United Kingdom. DoB: April 1954, British
Director - Peter John Damen. Address: Queens Road, Uppingham, Oakham, Rutland, LE15 9SH. DoB: August 1950, British
Director - Reverend James William Bentham. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF. DoB: May 1937, English
Director - Rev Sandra Joy Turner. Address: Hillmeadow, Verwood, Dorset, BH31 6HE. DoB: April 1947, British
Director - Jeanette Ann Simpson. Address: 10 Dane Grove, Kings Heath, Birmingham, West Midlands, B13 8PP. DoB: February 1948, British
Director - Margaret Evelyn Jane Cowie. Address: Middleton Crescent, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8HY. DoB: April 1949, British
Director - Ruth Waddington. Address: Hanover Place, 1 Hanover Street, Cheltenham, Gloucestershire, GL50 4HH, United Kingdom. DoB: August 1988, British
Director - Geoff Jonathan Wyatt. Address: 38 Buckles Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QT. DoB: January 1984, British
Director - Rev Dr Alan Argent. Address: Sudbourne Road, London, SW2 5AF, United Kingdom. DoB: January 1949, British
Director - Joel Wyatt. Address: 38 Buckles Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QT. DoB: May 1986, British
Director - Rev Richard Woodhouse. Address: 77a Bacton Road, North Walsham, Norfolk, NR28 0DN. DoB: July 1956, British
Director - Reverend Susan Ann Wade. Address: The Manse, Ernest Street, London, E1 4LS. DoB: October 1954, British
Director - Rev Christopher John Damp. Address: Bunyan Meeting, Mill Street, Bedford, MK40 3EU. DoB: July 1966, British
Director - Rev John James Langford. Address: 3 Ash Grove, Pontesbury, Shrewsbury, Salop, SY5 0RQ. DoB: February 1959, British
Director - George Edwin Sproat Stephens. Address: Melrose House, High Street Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8RS. DoB: September 1938, British
Director - Geoff Jonathan Wyatt. Address: 38 Buckles Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QT. DoB: January 1984, British
Director - Valerie June Price. Address: The Congretional Manse, 10 Poundgreen Guilden Morden, Royston, Hertfordshire, SG8 OJ2. DoB: June 1934, British
Director - Adam Kenneth Woricker. Address: Woodham Ferrers, Chelmsford, Essex, CM3 8RN. DoB: March 1973, British
Director - Revd Barbara Jean Bridges. Address: 5 Churchill Place, Fairford, Gloucestershire, GL7 4JT. DoB: April 1955, British
Director - Rev Ian Gabriel Gregory. Address: 16 Grice Road, Hartshill, Stoke On Trent, Staffordshire, ST4 7PJ. DoB: May 1933, British
Director - Reverend Martin Trevor Hill. Address: 18 The Avenue, Basford, Newcastle Under Lyme, Staffordshire, ST5 0LY. DoB: November 1963, British
Director - Elizabeth Mary Dean. Address: Manor Farm Rise, Greenacres, Oldham, Lancashire, OL4 3HF. DoB: September 1952, British
Director - Reverend Vincent Charles Carrington. Address: 12 Ashley Road, Taunton, Somerset, TA1 5BP. DoB: November 1954, British
Director - Rev George Douglas Lea. Address: 63 Landseer Drive, Hinckley, Leices, LE10 0GF. DoB: February 1938, British
Director - Rev Graham Akers. Address: 30 Cowes Road, Newport, Isle Of Wight, PO30 5TW. DoB: October 1944, British
Director - Rev John Nockels. Address: 11 Farley Close, Frome, Somerset, BA11 2EX. DoB: February 1939, British
Director - Rev Barry Charles Osborne. Address: 1 Chestnut Cottages, Herstmonceux, Hailsham, East Sussex, BN27 4NZ. DoB: n\a, British
Director - Rev David Lindsay Gent. Address: 100 Osborn Road, Birmingham, West Midlands, B11 1TU. DoB: July 1959, British
Director - Reverend Wayne Christopher Hawkins. Address: 20 Pine Tree Crescent, Southam, Warwickshire, CV47 1EH. DoB: June 1970, British
Director - Jacqueline Ann Powlesland. Address: 99 Thorney Leys, Witney, Oxfordshire, OX28 5BY. DoB: June 1947, British
Director - Julie Dawn Newitt. Address: 62 Meadow Court, Narborough, Leicester, Leicestershire, LE9 5DX. DoB: December 1959, British
Director - Kenneth Frederick Day. Address: Linden House, Main Street, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY. DoB: December 1929, British
Director - Reverend James William Bentham. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF. DoB: May 1937, English
Director - Peter Worsley. Address: 38 Townfields, Ashton In Makerfield, Wigan, Lancashire, WN4 9LJ. DoB: November 1926, British
Secretary - Terence Alfred Upton. Address: 4 Castle Gate, Nottingham, NG1 7AS. DoB:
Director - David Sydney Watson. Address: 61 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN. DoB: January 1919, British
Director - William Swarbrick. Address: 20 Stackley Road, Great Glen, Leicester, LE8 9FZ. DoB: May 1920, British
Director - Rev Kenneth Chambers. Address: Flat 5 Kempston House, Longfield Road, Weymouth, Dorset, DT4 8RQ. DoB: August 1931, British
Director - Rev Dr Alon Richard Watkins Cleaves. Address: The Manse, 17 Carlton Street, Cheltenham, Glos, GL52 6AG. DoB: May 1953, British
Director - Bernard John Reeve. Address: 31 Ramillies Road, London, W4 1JW. DoB: October 1925, British
Director - Graham Michael Adams. Address: Bottom Mill 5 Lumb Mill Way, Skyreholme, Skipton, North Yorkshire, BD23 6DL. DoB: October 1939, British
Secretary - Rev John William Franks. Address: 3 St Giles Way, Balderton, Newark, Nottinghamshire, NG24 3NX. DoB:
Director - John Bernard Wilcox. Address: 190 Melton Road, Stanton On The Wolds Keyworth, Nottingham, Nottinghamshire, NG12 5BQ. DoB: August 1926, British
Director - Andrea Adams. Address: 8 St Marys Close, Southam, Leamington Spa, Warwickshire, CV33 0EW. DoB: February 1940, British
Jobs in Congregational Federation Limited(the), vacancies. Career and training on Congregational Federation Limited(the), practic
Now Congregational Federation Limited(the) have no open offers. Look for open vacancies in other companies
-
Senior Learning Development Advisor (Bath)
Region: Bath
Company: Bath Spa University
Department: Library and Learning Services
Salary: £10,991 to £13,100 pa (pro rata of £21,585 to £25,728)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Technical Assistant - 3D First Floor (London)
Region: London
Company: University of the Arts London, Central Saint Martins
Department: N\A
Salary: £23,579 to £27,801 pro rata
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Design,Student Services
-
Senior Lecturer in HRM and Executive Education (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Marketing and Management
Salary: £37,713 to £53,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Research Administrator (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Division of Psychiatry
Salary: £28,014 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Executive Assistant to the Director of Advancement Operations (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: Administrative
-
Tutor (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Lead Arborist (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Estates and Facilities Management
Salary: £21,585 to £24,983 per annum (Grade 5), with the potential to progress to £27,285 through sustained exceptional contribution.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Associate in High Performance Ductile Composite Technologies- HiPerDuCT (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Palaeoenvironmental Technician (Southampton)
Region: Southampton
Company: University of Southampton
Department: Palaeoenvironmental Laboratory
Salary: £19,850 to £23,557
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
-
Crop Postharvest Scientist (London)
Region: London
Company: University of Greenwich
Department: The Natural Resources Institute (NRI)
Salary: £31,656 to £46,414 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology
-
Research Assistant or Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology
Salary: £32,380 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Research Fellow (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Faculty Office - Health & Social Care
Salary: £29,301 to £31,076 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Anthropology
Responds for Congregational Federation Limited(the) on Facebook, comments in social nerworks
Read more comments for Congregational Federation Limited(the). Leave a comment for Congregational Federation Limited(the). Profiles of Congregational Federation Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Congregational Federation Limited(the) on Google maps
Other similar companies of The United Kingdom as Congregational Federation Limited(the): National Federation Of Fish Friers Limited(the) | Ziyana Limited | David Hoult Limited | Longrood Limited | Better Together 2012 Limited
This particular business is based in Nottingham registered with number: 01166357. It was registered in the year 1974. The headquarters of the firm is situated at 8 Castle Gate . The post code is NG1 7AS. This business SIC and NACE codes are 94910 and has the NACE code: Activities of religious organizations. Congregational Federation Ltd(the) released its latest accounts up until 2015-12-31. The business most recent annual return was submitted on 2015-09-04. From the moment the company began in this field 42 years ago, it managed to sustain its impressive level of success.
When it comes to the following business, the majority of director's responsibilities have been performed by Joseph Hiliary Nockels, Rev John Dennis Bentham, Rev Martin Spain and 17 other members of the Management Board who might be found within the Company Staff section of our website. As for these twenty individuals, Margaret Anne Morris has been with the business the longest, having been a vital part of the Management Board since 12 years ago. To maximise its growth, since 2007 this business has been making use of David Tucker, age 54 who's been concerned with ensuring the company's growth.
Congregational Federation Limited(the) is a foreign stock company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 8 Castle Gate NG1 7AS Nottingham. Congregational Federation Limited(the) was registered on 1974-04-09. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. Congregational Federation Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Congregational Federation Limited(the) is Other service activities, including 6 other directions. Director of Congregational Federation Limited(the) is Joseph Hiliary Nockels, which was registered at Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. Products made in Congregational Federation Limited(the) were not found. This corporation was registered on 1974-04-09 and was issued with the Register number 01166357 in Nottingham, 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 Congregational Federation Limited(the), open vacancies, location of Congregational Federation Limited(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