Scripture Union

Activities of religious organizations

Other publishing activities

Book publishing

Contacts of Scripture Union: address, phone, fax, email, website, working hours

Address: 207-209 Queensway Bletchley MK2 2EB Milton Keynes

Phone: 01908856000 01908856000

Fax: 01908856000 01908856000

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Scripture Union"? - Send email to us!

Scripture Union detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scripture Union.

Registration data Scripture Union

Register date: 1893-10-28
Register number: 00039828
Capital: 991,000 GBP
Sales per year: Less 807,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Scripture Union

Addition activities kind of Scripture Union

2361. Girl's and children's dresses, blouses
344402. Metal ventilating equipment
353101. Forestry related equipment
20460102. Edible starch
22990109. Wads and wadding
28359910. Pregnancy test kits
35310403. Bituminous batching plants
36259917. Timing devices, electronic
38269913. Redox (oxidation reduction potential) instruments
72999905. Handyman service

Owner, director, manager of Scripture Union

Director - Sol Timothy Buckland Warren. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB: n\a, British

Director - Stephanie Jane Heald. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB: February 1963, British

Director - Stephen Jonathan Hallett. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB: August 1970, British

Director - Rev Dr Edward Scrase-field. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB, England. DoB: August 1976, British

Secretary - Susan Winning. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB:

Director - Clive Beard. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB: December 1971, British

Director - Keith Civval. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB: May 1956, British

Director - Clare Walker. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB: April 1973, British

Director - Derek William Adams. Address: Thomas More House, Barbican, London, EC2Y 8BT. DoB: November 1944, British

Secretary - Timothy Warren. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB:

Director - Sol Timothy Buckland Warren. Address: 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. DoB: n\a, British

Director - Revd Joseph Kapolyo. Address: 74 Stanley Road, Edmonton, London, N9 9AB. DoB: September 1952, Zambian

Director - Penny Lynn Boshoff. Address: Blackmans Lane, Hadlow, Tonbridge, Kent, TN11 0AX. DoB: n\a, British

Director - Richard Jonathan Barnes. Address: Delling House, Delling Lane, Bosham, Chichester, West Sussex, PO18 8NR. DoB: December 1964, British

Director - Sol Timothy Buckland Warren. Address: Winton Lodge, 37 Nicholas Way, Northwood, Middlesex, HA6 2TR. DoB: n\a, British

Secretary - Sol Timothy Buckland Warren. Address: Winton Lodge, 37 Nicholas Way, Northwood, Middlesex, HA6 2TR. DoB: n\a, British

Secretary - Keith Basil Civval. Address: 55 Aldenham Avenue, Radlett, Hertfordshire, WD7 8JA. DoB: May 1956, British

Director - Edward Stanley Thomas. Address: 7 Waldegrave Park, Twickenham, Middlesex, TW1 4TL. DoB: December 1945, British

Director - The Revd Canon John Richard Moore. Address: 26 Jourdain Park, Warwick, Warwickshire, CV34 6FJ. DoB: February 1935, British

Director - Ranti Williams. Address: 19 Kings Court North, Kings Road, London, SW3 5EQ. DoB: October 1976, British

Director - Andrew Kenneth Keighley. Address: 90 Abercrombie Street, London, SW11 2JD. DoB: September 1962, British

Director - Reverend Robert Harrison. Address: St Johns Vicarage, Royal Lane, Hillingdon, Middlesex, UB8 3QR. DoB: July 1962, British

Director - Rev Francis Threshe. Address: 16 Queen Eleanors Road, Guildford, Surrey, GU2 7SL. DoB: August 1958, British

Director - Nicholas Andrew Harding. Address: 8 Belmont Close, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9GD. DoB: March 1964, British

Director - John Croxton. Address: 28 Mallard Drive, Buckingham, Buckinghamshire, MK18 1GJ. DoB: December 1940, British

Director - William Hugh Mcangus Mackenzie. Address: 7 Crown Drive, Inverness, Inverness Shire, IV2 3NJ. DoB: May 1943, British

Director - Reverend John Stephen Richardson. Address: The Vicarage, Cherry Garden Crescent Wye, Ashford, Kent, TN25 5AS. DoB: April 1950, British

Director - The Rev Howard Mellor. Address: Cliff College, Calver, Hope Valley, Sheffield, S32 3XG. DoB: January 1949, British

Director - Canon Ian Westwood Marsh. Address: Mynd House, The Highlands, Painswick, Stroud, Gloucestershire, GL6 6SL. DoB: n\a, British

Director - Gillian Taylor. Address: 13 Meadway, Hildenborough, Tonbridge, Kent, TN11 9HA. DoB: September 1943, British

Director - Richard Clark. Address: The Paint Pot, Court Street, Sherston, Malmesbury, Wiltshire, SN16 0LL. DoB: September 1970, British

Director - Ian Glasgow. Address: The Old Vicarage, Winsley, Bradford On Avon, Wiltshire, BA15 2LP. DoB: July 1938, British

Director - Victoria Ann Taylor. Address: 35 Dawley Road, Hayes, Middlesex, UB3 1LT. DoB: May 1964, British

Director - Sheena Gillies. Address: 18 De Walden Street, London, W1M 7PH. DoB: April 1948, British

Director - Peter John Leroy. Address: 8 Brook Cottages, Corston, Bath, Avon, BA2 9BA. DoB: June 1944, British

Director - Ann Nunn. Address: 28 Chancellors Park, Hassocks, West Sussex, BN6 8EZ. DoB: October 1938, British

Director - David Malcolm Wilson. Address: 7 Bulbourne Close, Berkhamsted, Hertfordshire, HP4 3QA. DoB: May 1947, British

Director - Alan Murray. Address: 72 Churchfield Road, Poole, Dorset, BH15 2QP. DoB: April 1955, British

Secretary - Arthur James Escott. Address: 21 Redding Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 ODH. DoB: July 1944, British

Director - John James O'brien. Address: 27 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: July 1952, British

Secretary - Graham Douglas Quintin Carr. Address: 25 Kitsbury Road, Berkhamsted, Hertfordshire, HP4 3EA. DoB: June 1939, British

Director - Dr Keith John White. Address: 10 Crescent Road, South Woodford, London, E18 1JB. DoB: January 1947, British

Director - Ann Warren. Address: Karibu Fernhill Lane, Woking, Surrey, GU22 0DR. DoB: January 1936, British

Director - Robert Warner. Address: 55 Dorset Road, London, SW19 3HE. DoB: April 1956, British

Director - Breton Morris. Address: Somerton Denstone College Grounds, Denstone, Uttoxeter, Staffordshire, ST14 5HL. DoB: August 1940, British

Director - Canon Keith Hamilton Lamdin. Address: 41 Stapleton Road, Headington, Oxford, Oxfordshire, OX3 7LX. DoB: February 1947, British

Director - Patricia Ann Topley. Address: 11 Squirrels Court, Squirrels Heath Lane, Romford, Essex, RM2 6DL. DoB: October 1929, British

Director - Beryl Kearns. Address: 5 Midholm, Wembley Park, Wembley, Middlesex, HA9 9LJ. DoB: September 1934, British

Director - Peter Howitt. Address: White Timbers, Hook Hill Park, Woking, Surrey, GU22 0PX. DoB: November 1934, British

Director - Graham Douglas Quintin Carr. Address: 25 Kitsbury Road, Berkhamsted, Hertfordshire, HP4 3EA. DoB: June 1939, British

Director - Brian Robert Young. Address: 2 Ringway, Waverton, Chester, Cheshire, CH3 7NP. DoB: March 1940, British

Director - Reverend Richard Melville Cattley. Address: 1 Cottage Common, Loughton, Milton Keynes, Buckinghamshire, MK5 8AE. DoB: July 1949, British

Director - Simon Pierson. Address: 48 Peterborough Road, London, SW6 3EB. DoB: January 1947, British

Director - Michael Keith Bewes. Address: Clifton House Church Lane, Lexden, Colchester, Essex, CO3 4AE. DoB: March 1936, British

Director - Dr Timothy Billington. Address: 56 Glen Eyre Road, Southampton, Hampshire, SO16 3NJ. DoB: November 1942, British

Director - Ian Clark. Address: 4 The Crest, Surbiton, Surrey, KT5 8JZ. DoB: November 1945, British

Director - Peter Moodie Davies. Address: 1 The Ridgeway, Guildford, Surrey, GU1 2DG. DoB: May 1931, British

Director - Timothy Dean. Address: 9 Manor Crescent, Guildford, Surrey, GU2 6NF. DoB: June 1950, British

Director - The Rev Joel Edwards. Address: 186 Kennington Park Road, London, SE11 4RS. DoB: October 1951, British

Director - The Rev Anthony Joyce. Address: Christ Church Vicarage 63 Downend Road, Downend, Bristol, Avon, BS16 5UF. DoB: November 1935, British

Director - Anthony Ladbury. Address: Ambergate 67 Willoughby Drive, Empingham, Oakham, Leicestershire, LE15 8PY. DoB: May 1936, British

Director - Bertram Trevor Lloyd. Address: 8 Pebbleridge Road, Westward Ho!, Devon, EX39 1HN. DoB: February 1938, British

Director - Robert Macfarlane. Address: 36 Old Coach Road, Droitwich, Worcestershire, WR9 8BB. DoB: July 1942, British

Director - Wendy Mccartney. Address: 33 Duck Street, Elton, Peterborough, Cambridgeshire, PE8 6RQ. DoB: October 1951, British

Director - Reverend Nicholas Stanley Mercer. Address: London Bible College Green Lane, Northwood, Middlesex, HA6 2UW. DoB: December 1949, British

Director - Alfred David Owen. Address: Mill Dam House Mill Lane, Aldridge, Walsall, West Midlands, WS9 0NB. DoB: September 1936, Uk

Director - Margaret Parker. Address: 23 Hill Top Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7HN. DoB: November 1939, British

Director - The Rev Harold Platt. Address: Island House Belbroughton, Stourbridge, West Midlands. DoB: July 1927, British

Director - Rev Peter Ernest Purkiss. Address: 23 St Agnes Close, London, E9 7HS. DoB: September 1923, British

Director - Rt Revd Roger Sainsbury. Address: All Saints Church Hall, Saints Drive Forest Gate, London, E7 0RF. DoB: October 1936, British

Director - The Reverend John Harold Simmons. Address: Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL. DoB: April 1946, British

Director - David Soldan. Address: Swanbourne Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE17 2BP. DoB: August 1935, British

Director - David Robert Willetts. Address: 1 Mount Close, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 2BD. DoB: September 1943, British

Director - Norman Wilson. Address: Romford Ymca, Rush Green Road, Romford, Essex, RM7 0PH. DoB: May 1939, British

Secretary - Peter John Chapman. Address: 16 Oathall Avenue, Haywards Heath, West Sussex, RH16 3EU. DoB: February 1945, British

Jobs in Scripture Union, vacancies. Career and training on Scripture Union, practic

Now Scripture Union have no open offers. Look for open vacancies in other companies

  • Intra-Vital Microscopy Specialist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £33,500 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Biotechnology

  • Lecturer in Maths (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £23,614.81 to £35,656.03 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Wolfson Centre for Age-Related Diseases

    Salary: £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • PhD Scholarship: Computational Design of Nanomaterials for Energy (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Research Fellow in Bioethics and Bioprediction (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Philosophy

    Salary: £31,076 to £36,001 per annum. Grade 7.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy

  • Graduate Research Assistant (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Social Sciences & International Studies

    Salary: £26,495 to £33,518

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Media and Communications,Media Studies,Creative Arts and Design,Design,Other Creative Arts

  • Associate Professor of Evolutionary Ecology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Zoology

    Salary: £45,562 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences

  • Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies

  • Lecturer in Accounting & Finance - B81377A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Programme Director, Executive Education (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £52,793 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Head of School Applied Social Studies (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: School of Applied Social Studies, Faculty of Health & Social Sciences

    Salary: £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Senior Management

Responds for Scripture Union on Facebook, comments in social nerworks

Read more comments for Scripture Union. Leave a comment for Scripture Union. Profiles of Scripture Union on Facebook and Google+, LinkedIn, MySpace

Location Scripture Union on Google maps

Other similar companies of The United Kingdom as Scripture Union: Reboot That Ltd | Hp Beauty Therapy Limited | Yaeger Hair Ltd | Contract Fire Security Limited | Clean Viking Holdings Limited

00039828 is the company registration number used by Scripture Union. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1893-10-28. The company has existed on the market for the last 123 years. This business can be reached at 207-209 Queensway Bletchley in Milton Keynes. The headquarters area code assigned to this address is MK2 2EB. This business principal business activity number is 94910 , that means Activities of religious organizations. March 31, 2016 is the last time when the accounts were reported. For over one hundred and twenty three years, Scripture Union has been one of the powerhouses of this field of business.

The enterprise was registered as a charity on 3rd January 1966. It works under charity registration number 213422. The range of the firm's activity is national and it operates in multiple cities around Botswana, Burundi, Throughout England And Wales, Argentina, Armenia, Belarus, Benin, Bolivia, Croatia, Czech Republic, Democratic Republic Of The Congo, Fiji, France, Gambia, Ivory Coast, Liberia, Germany, Ghana, Hungary, India, Isle Of Man, Israel, Jamaica, Kenya, Lesotho, Mozambique, Mauritius, Nepal, New Zealand, Nigeria, Poland, Serbia, Northern Ireland, Pakistan, Peru, Republic Of Congo, Republic Of Ireland, Romania, Russia, Rwanda, Scotland, Sierra Leone, Swaziland, Tajikistan, Tanzania, Thailand, Uganda, Ukraine, Zambia, Zimbabwe, Malawi, Malaysia, Slovakia, South Africa, Spain and Sri Lanka. The charity's board of trustees features eight representatives: Rev Dr Edward Fraser Austin Longmer Scrase-Field, Richard Barnes, Derek Adams Fca, Keith Basil Civval and Clare Walker, and others. As for the charity's financial statement, their best time was in 2009 when they earned 7,598,000 pounds and their expenditures were 8,147,000 pounds. Scripture Union concentrates its efforts on education and training, the sphere of religious activities. It tries to support children or youth, other definied groups, the whole mankind. It tries to help the above beneficiaries by the means of donating money to individuals, acting as a resource body or an umbrella company and counselling and providing advocacy. In order to find out something more about the firm's activity, call them on this number 01908856000 or browse their website. In order to find out something more about the firm's activity, mail them on this e-mail [email protected] or browse their website.

In order to meet the requirements of their clientele, this business is constantly overseen by a body of eight directors who are, to enumerate a few, Sol Timothy Buckland Warren, Stephanie Jane Heald and Stephen Jonathan Hallett. Their outstanding services have been of critical importance to the following business since 2015-09-30. In addition, the managing director's responsibilities are continually aided by a secretary - Susan Winning, from who was selected by the following business in 2013.

Scripture Union is a domestic stock company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 207-209 Queensway Bletchley MK2 2EB Milton Keynes. Scripture Union was registered on 1893-10-28. 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 - 991,000 GBP, sales per year - less 807,000 GBP. Scripture Union is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Scripture Union is Other service activities, including 10 other directions. Director of Scripture Union is Sol Timothy Buckland Warren, which was registered at 207-209 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2EB. Products made in Scripture Union were not found. This corporation was registered on 1893-10-28 and was issued with the Register number 00039828 in Milton Keynes, 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 Scripture Union, open vacancies, location of Scripture Union 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 Scripture Union from yellow pages of The United Kingdom. Find address Scripture Union, phone, email, website credits, responds, Scripture Union job and vacancies, contacts finance sectors Scripture Union