Livingstones Christian Centre Limited
Retail sale of books in specialised stores
Contacts of Livingstones Christian Centre Limited: address, phone, fax, email, website, working hours
Address: 277 Fleet Road Fleet GU51 3BT Hampshire
Phone: 01252 616038 OR 01252 613240 01252 616038 OR 01252 613240
Fax: 01252 616038 OR 01252 613240 01252 616038 OR 01252 613240
Email: [email protected]
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Livingstones Christian Centre Limited"? - Send email to us!
Registration data Livingstones Christian Centre Limited
Get full report from global database of The UK for Livingstones Christian Centre Limited
Addition activities kind of Livingstones Christian Centre Limited
235301. Uniform hats and caps
17310104. Switchgear and related devices installation
31449903. Orthopedic shoes, women's
36929900. Primary batteries, dry and wet, nec
51999926. Seashells
59999917. Police supply stores
Owner, director, manager of Livingstones Christian Centre Limited
Director - David William Moll. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: April 1955, British
Director - Stephen James Hannington. Address: Fleet Road, Fleet, Hampshire, GU51 3BT, England. DoB: June 1950, British
Director - David Albert Hannan. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: February 1937, British
Director - Mark William Mabin. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: September 1964, British
Director - Judith Louise Main. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: October 1952, British
Director - Graham Sydney Cowdery. Address: 1 Farleigh Wallop Drive, Elvetham Heath, Fleet, Hampshire, GU51 1BQ. DoB: August 1943, British
Director - Nigel Charles Stevenson. Address: 58 Beaufort Road, Church Crookham, Fleet, Hampshire, GU52 6AZ. DoB: August 1962, British
Secretary - Marian Joyce Fairbairn. Address: Falaise, 10 Brinksway, Fleet, Hampshire, GU51 3LZ. DoB:
Director - Jan Daniel Louw. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: June 1973, British
Director - Rev Ruth Dillon. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: August 1958, British
Director - Kenneth John Evans. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: April 1955, British
Director - Elizabeth Treverbyn Bartlett. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: February 1939, British
Director - Raymond Aldridge. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: February 1962, British
Director - Rev Stephen Edward Robinson. Address: 277 Fleet Road, Fleet, Hampshire, GU51 3BT. DoB: August 1964, British
Director - Ronald Stanley Bartlett. Address: Westbury Avenue, Fleet, Hampshire, GU51 3HP. DoB: April 1939, British
Director - Natalie Jane Sawtell. Address: Wakefords Park, Church Crookham, Fleet, Hampshire, GU52 8EZ. DoB: March 1969, British
Director - Sue Moll. Address: Turners Avenue, Fleet, Hampshire, GU51 1DX. DoB: April 1954, British
Director - Ian David Mcdonald. Address: 167 Aldershot Road, Church Crookham, Fleet, Hampshire, GU52 8JS. DoB: March 1950, British
Director - Margaret Anne Smith. Address: Ryelaw Road, Church Crookham, Hampshire, GU52 6HY. DoB: January 1958, British
Director - Pamela Patricia Robertson. Address: 22 Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8LD. DoB: January 1936, British
Director - Janet Mary Timmins. Address: 1 Marlborough Close, Fleet, Hampshire, GU51 3HY. DoB: August 1944, British
Director - Alan James Pickett. Address: 8 Westbury Avenue, Fleet, Hampshire, GU51 3HP. DoB: December 1946, British
Director - Colin Gloster. Address: 1 Montrose Close, Fleet, Hampshire, GU51 3XB. DoB: November 1937, British
Director - Derek Charles James. Address: 29 Harberton Crescent, Chichester, West Sussex, PO19 5NY. DoB: March 1934, British
Director - William James Parker. Address: 12 Perry Drive, Fleet, Hampshire, GU51 4ES. DoB: August 1953, British
Director - Anthony William Racklyeft. Address: 29 White Acres Road, Mytchett, Camberley, Surrey, GU16 6JJ. DoB: June 1943, British
Director - Heather Grete Rawling. Address: 22 Velmead Close, Fleet, Hampshire, GU52 7LR. DoB: October 1956, British
Director - David William Moll. Address: 34 Turners Avenue, Fleet, Hampshire, GU51 1DX. DoB: April 1955, British
Director - Gillian Hannah Durbin. Address: 7 Marrowbrook Close, Farnborough, Hampshire, GU14 0BD. DoB: September 1927, British
Director - Margaret Warren. Address: 3 Mayfair Court Turners Ave, Elvetham Heath, Fleet, Hampshire, GU51 1DZ. DoB: December 1930, British
Director - John Lloyd Cleden. Address: 14 Reading Road South, Fleet, Hampshire, GU13 9QL. DoB: October 1954, British
Jobs in Livingstones Christian Centre Limited, vacancies. Career and training on Livingstones Christian Centre Limited, practic
Now Livingstones Christian Centre Limited have no open offers. Look for open vacancies in other companies
-
Junior Group Leader (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: JGL circa £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication,Senior Management
-
Senior Technician – Kit Room (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £20,624 to £23,164 per annum with further progression opportunities to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Lecturer in Paramedic Science (Stafford)
Region: Stafford
Company: Staffordshire University
Department: School of Health & Social Care
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
Clinical Data Manager/Tissue Collector (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Academic Radiotherapy (Dearnaley)
Salary: £20,912 to £31,134 per annum
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,Library Services and Information Management
-
Research Associate in Ceramics Manufacturing Using Advanced Powder Processes (London)
Region: London
Company: Imperial College London
Department: Departments of Materials, Physics and Chemistry
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Medical Secretary (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students' Health Service
Salary: £20,411 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Public Engagement Project Officer – Maternity Cover (Cambridge)
Region: Cambridge
Company: Babraham Institute
Department: N\A
Salary: £30,751 per annum (depending on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,PR, Marketing, Sales and Communication
-
PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Consultant Biologist (Melbourn, Cambridge)
Region: Melbourn, Cambridge
Company: The Technology Partnership
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Biochemistry,Engineering and Technology,Biotechnology
-
PhD Studentship in Modelling Techniques for Ultrasound in Fluids and Fluid-solid Interactions (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Other Engineering
-
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 Livingstones Christian Centre Limited on Facebook, comments in social nerworks
Read more comments for Livingstones Christian Centre Limited. Leave a comment for Livingstones Christian Centre Limited. Profiles of Livingstones Christian Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation Livingstones Christian Centre Limited on Google maps
Other similar companies of The United Kingdom as Livingstones Christian Centre Limited: Composite Fire Doors Limited | Cintep Development Limited | Merlion Solutions Limited | Austin White Ladders Limited | R S Masons Ltd
The date this company was registered is Friday 20th April 2001. Registered under company registration number 04202300, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of the firm during office times under the following address: 277 Fleet Road Fleet, GU51 3BT Hampshire. This firm is registered with SIC code 47610 meaning Retail sale of books in specialised stores. 2014-12-31 is the last time when company accounts were reported. It has been fifteen years for Livingstones Christian Centre Ltd in this field of business, it is doing well and is an example for many.
The company became a charity on Tue, 29th Nov 2005. It works under charity registration number 1112325. The range of the enterprise's activity is not defined. in practice. hampshire. surrey. berkshire. They provide aid in Bracknell Forest, Hampshire, West Berkshire, Windsor And Maidenhead, Wokingham, Reading, Slough and Surrey. Their board of trustees features ten people: Nigel Charles Stevenson, Rev Ruth Dillon, Mark Mabin, Ken Evans and David Hannan, among others. When it comes to the charity's financial report, their most successful year was 2009 when they raised 97,284 pounds and their spendings were 102,584 pounds. The organisation concentrates its efforts on the sphere of religious activities, the sphere of religious activities. It dedicates its activity to the whole humanity, the general public. It provides aid to these agents by providing facilities, buildings and open spaces and providing open spaces, buildings and facilities. In order to get to know something more about the company's activities, dial them on the following number 01252 616038 OR 01252 613240 or see their official website. In order to get to know something more about the company's activities, mail them on the following e-mail [email protected] or see their official website.
Our data related to this company's personnel reveals employment of seven directors: David William Moll, Stephen James Hannington, David Albert Hannan and 4 other directors who might be found below who were appointed to their positions on Wednesday 21st September 2016, Thursday 2nd July 2015 and Tuesday 12th July 2011. Furthermore, the managing director's assignments are constantly bolstered by a secretary - Marian Joyce Fairbairn, from who was chosen by the following company 15 years ago.
Livingstones Christian Centre Limited is a domestic stock company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 277 Fleet Road Fleet GU51 3BT Hampshire. Livingstones Christian Centre Limited was registered on 2001-04-20. 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 - 627,000 GBP, sales per year - approximately 824,000,000 GBP. Livingstones Christian Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Livingstones Christian Centre Limited is Wholesale and retail trade; repair of motor vehicles and, including 6 other directions. Director of Livingstones Christian Centre Limited is David William Moll, which was registered at 277 Fleet Road, Fleet, Hampshire, GU51 3BT. Products made in Livingstones Christian Centre Limited were not found. This corporation was registered on 2001-04-20 and was issued with the Register number 04202300 in Hampshire, 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 Livingstones Christian Centre Limited, open vacancies, location of Livingstones Christian Centre Limited 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