The Community Of Interbeing Uk
Activities of religious organizations
Contacts of The Community Of Interbeing Uk: address, phone, fax, email, website, working hours
Address: Basement Offices 53 Cavendish Road SW12 0BL London
Phone: 01473 422155 01473 422155
Fax: 01473 422155 01473 422155
Email: [email protected]
Website: www.coiuk.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Community Of Interbeing Uk"? - Send email to us!
Registration data The Community Of Interbeing Uk
Get full report from global database of The UK for The Community Of Interbeing Uk
Addition activities kind of The Community Of Interbeing Uk
353401. Elevators and equipment
27590100. Financial note and certificate printing and engraving
34420303. Storm doors or windows, metal
35680300. Drives, chains, and sprockets
37280207. Hubs, aircraft propeller
83220600. General counseling services
Owner, director, manager of The Community Of Interbeing Uk
Director - June Anne Bertram. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: June 1956, British
Director - Sylvia Mary Clare. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: March 1955, British
Director - Michael Philip Bell. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: March 1951, British
Director - Dr Jonathan Edwards. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: July 1948, British
Director - Mhairi Mcluskie. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: October 1959, British
Secretary - Isabelle Wen. Address: Dereham Avenue, Ipswich, IP3 0QA, England. DoB:
Director - Russel Arne Sydenham. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: August 1954, British
Director - John David Dalton. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: November 1967, British
Director - Edith Husk. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: July 1952, British
Director - Dr Mary Allison Fraser. Address: Dereham Avenue, Ipswich, IP3 0QA, England. DoB: March 1983, British
Director - Maureen Ann O'callaghan. Address: Reading Road, Ipswich, Suffolk, IP4 4NP. DoB: May 1952, British
Director - Roberto Felipe Andres Viverios Gonzalez. Address: Reading Road, Ipswich, Suffolk, IP4 4NP. DoB: January 1976, British
Director - Paul Leslie Rees. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: November 1949, British
Director - Jacqueline Schweitzer. Address: Farnham Lane, Haslemere, Surrey, GU27 1HD, Uk. DoB: June 1946, British
Director - Edward James Humphreys. Address: Denham Court, Martlesham Heath, Suffolk, IP5 3TF, Uk. DoB: March 1949, British
Director - Anna Webster. Address: 101 Hampton Road, Bristol, BS6 6JG. DoB: October 1937, British
Director - Denise Helen Osborne. Address: Pemberton Walk, Bury St Edmunds, Suffolk, IP33 2PE. DoB: February 1960, British
Director - Dene Andrew Donalds. Address: 10 Highcroft Avenue, West Didsbury, Manchester, M20 2YN. DoB: June 1960, British
Director - Ann Shirley Irving. Address: The Old Stables, 44 Main Street, Sudborough, Kettering, Northamptonshire, NN14 3BX. DoB: August 1939, British
Director - Andrew Marcus Coleman. Address: 104 Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: October 1949, British
Director - Dr Anna Louise Mcivor. Address: 75 Selwyn Road, Cambridge, Cambridgeshire, CB3 9EA. DoB: August 1974, British
Director - Katherine Sarah Bodley. Address: 16 Netherfield Road, Crookes, Sheffield, South Yorkshire, S10 1RB. DoB: November 1955, British
Director - William Lawson Stephens. Address: Weavers House, Horsley Road, Nailsworth, Gloucestershire, GL6 0DF. DoB: November 1973, British
Director - Nigel Thomas Pearce. Address: 69 Ollerton Road, London, N11 2GY. DoB: April 1954, British
Director - Dr Martin Andrew Pitt. Address: Eaglehurst, Mill Street Chagford, Newton Abbot, Devon, TQ13 8AR. DoB: November 1958, British
Director - Gillian Laura Bleaden. Address: 5 Richardson Road, East Bergholt, Essex, CO7 6RP. DoB: March 1948, British
Director - Renata Hitomi Collaco. Address: 33 Westacott Close, London, N19 3LE. DoB: February 1973, Brazilian
Director - Mhairi Mcluskie. Address: 134 Emmanuel Rd, Balham, London, SW12 0HS. DoB: October 1959, British
Director - Dr Murray James Corke. Address: Stable Cottage 20 High Street, Barrington, Cambridge, Cambridgeshire, CB2 5QX. DoB: June 1952, British
Director - Professor Jeremy Allam. Address: 5 St Margarets, London Road, Guildford, Surrey, GU1 1TJ. DoB: April 1962, British
Director - David Richard Tester. Address: 18a Hove Park Villas, Hove, East Sussex, BN3 6HG. DoB: June 1947, British
Director - Michael Thomas Vincent Regan. Address: 13 Kings Grove, Coventry, West Midlands, CV2 4BQ. DoB: September 1953, British
Director - Dr Mary Allison Fraser. Address: 27 Trevor Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FS. DoB: March 1953, British
Director - Jane Coatesworth. Address: 1 Dingle Dell, Sawston Road, Stapleford, Cambridge, CB2 5DY. DoB: January 1964, British
Director - Ann Shirley Irving. Address: The Old Stables, 44 Main Street, Sudborough, Kettering, Northamptonshire, NN14 3BX. DoB: August 1939, British
Director - Clive William Martin. Address: 10 Park Dale West, Wolverhampton, WV1 4TE. DoB: February 1956, British
Director - Dr John Richard Newson. Address: 32 Alder Road, Balsall Heath, Birmingham, West Midlands, B12 8BS. DoB: December 1953, British
Director - Dr Jonathan Fine. Address: 203 Coldhams Lane, Cambridge, CB1 3HY. DoB: May 1953, British
Jobs in The Community Of Interbeing Uk, vacancies. Career and training on The Community Of Interbeing Uk, practic
Now The Community Of Interbeing Uk have no open offers. Look for open vacancies in other companies
-
Servers & Storage Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: IT Services
Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate (Geochemistry) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Geography, Earth and Environmental Sciences
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences
-
University Sexual Assault and Harassment Adviser (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University Counselling Service
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Academic Administrator (London)
Region: London
Company: University College London
Department: Department of Anthropology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Associate/Fellow (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,548 to £47,722 Grade 6/7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Professor/Reader/Senior Lecturer in Management - AC8775SB (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Management
Salary: Salary: Professor - Negotiable, Reader/Senior Lecturer £49,772 - £55.998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Teacher - Maths (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £23,073.70 to £28,213.34 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Postdoctoral Research Assistant in Probabilistic Programming (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence
-
Lecturer/Senior Lecturer: Geophysics (Cape Town - South Africa)
Region: Cape Town - South Africa
Company: University of Cape Town
Department: Department of Geological Sciences, Faculty of Science
Salary: R592,451 to R728,441
£34,658.38 to £42,613.80 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Other Physical Sciences
-
Genome Engineering Specialist (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £27,629 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences
-
Business Administrator (Finance) (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Social, Political and Geographical Sciences
Salary: £19,485 to £23,164 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Lecturer in Climate Change and the Environment (London)
Region: London
Company: Imperial College London
Department: Grantham Institute, Faculty of Natural Sciences
Salary: £47,910 to £53,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
Responds for The Community Of Interbeing Uk on Facebook, comments in social nerworks
Read more comments for The Community Of Interbeing Uk. Leave a comment for The Community Of Interbeing Uk. Profiles of The Community Of Interbeing Uk on Facebook and Google+, LinkedIn, MySpaceLocation The Community Of Interbeing Uk on Google maps
Other similar companies of The United Kingdom as The Community Of Interbeing Uk: Elephant & Castle Parish Celestial Church Of Christ Limited | Norden House Limited | More Shopping Limited | Nirouge Limited | Azar Khan Ltd
The Community Of Interbeing Uk with Companies House Reg No. 04623280 has been competing in the field for 14 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Basement Offices, 53 Cavendish Road in London and company's zip code is SW12 0BL. The enterprise principal business activity number is 94910 meaning Activities of religious organizations. The Community Of Interbeing Uk released its account information up until December 31, 2014. The firm's most recent annual return was filed on December 20, 2015. It has been fourteen years for The Community Of Interbeing Uk in the field, it is not planning to stop growing and is very inspiring for it's competition.
The enterprise started working as a charity on Tue, 25th Mar 2003. Its charity registration number is 1096680. The geographic range of their activity is united kingdom and overseas. They provide aid in Throughout England And Wales. The corporate board of trustees has seven members: Andrew Coleman, Paul Rees, Allison Fraser, Edith Husk and Mhairi Mcluskie, and others. In terms of the charity's financial statement, their most successful year was 2012 when they raised £144,233 and they spent £71,717. The firm focuses on the sphere of religious activities, training and education, religious activities. It works to the benefit of all the people, the whole mankind. It provides help to these recipients by providing various services, counselling and providing advocacy and providing human resources. If you want to find out more about the enterprise's activity, dial them on the following number 01473 422155 or go to their website. If you want to find out more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.
June Anne Bertram, Sylvia Mary Clare, Michael Philip Bell and 2 other directors have been described below are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since Mon, 24th Aug 2015. What is more, the director's duties are continually backed by a secretary - Isabelle Wen, from who was recruited by this specific business eight years ago.
The Community Of Interbeing Uk is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Basement Offices 53 Cavendish Road SW12 0BL London. The Community Of Interbeing Uk was registered on 2002-12-20. 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 - 534,000 GBP, sales per year - approximately 446,000 GBP. The Community Of Interbeing Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Community Of Interbeing Uk is Other service activities, including 6 other directions. Director of The Community Of Interbeing Uk is June Anne Bertram, which was registered at 53 Cavendish Road, London, SW12 0BL, England. Products made in The Community Of Interbeing Uk were not found. This corporation was registered on 2002-12-20 and was issued with the Register number 04623280 in London, 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 The Community Of Interbeing Uk, open vacancies, location of The Community Of Interbeing Uk 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 May 1st, 2024