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: www.scriptureunion.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Scripture Union"? - Send email to us!
Registration data Scripture Union
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, MySpaceLocation 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