Church Action On Poverty Limited
Other education not elsewhere classified
Contacts of Church Action On Poverty Limited: address, phone, fax, email, website, working hours
Address: Unit 28 Waters Edge Business Park Modwen Road M5 3EZ Salford
Phone: 0161 236 9321 0161 236 9321
Fax: +44-1470 9680297 +44-1470 9680297
Email: [email protected]
Website: www.church-poverty.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Church Action On Poverty Limited"? - Send email to us!
Registration data Church Action On Poverty Limited
Get full report from global database of The UK for Church Action On Poverty Limited
Addition activities kind of Church Action On Poverty Limited
3069. Fabricated rubber products, nec
245299. Prefabricated wood buildings, nec
265602. Frozen food and ice cream containers
357902. Typing and word processing machines
36410212. Sealed low-pressure gas lights
62219902. Commodity dealers, contracts
76991201. Blacksmith shop
91999900. General government, nec, nec
Owner, director, manager of Church Action On Poverty Limited
Director - Margaret Cairney. Address: Valley View, Hexham, Northumberland, NE46 1EF, England. DoB: February 1963, Scottish
Director - Letitia Rose. Address: Gilbert Street, Eccles, Manchester, M30 7DE, England. DoB: December 1967, British
Director - Martin Green. Address: Sefton Terrace, Halifax, West Yorkshire, HX1 5RE, England. DoB: February 1969, British
Director - Antony Woods. Address: Vanburgh Gardens, Morpeth, Northumberland, NE61 2YF, United Kingdom. DoB: November 1957, British
Secretary - Julie Jarman. Address: Green Walk, Manchester, M16 9RF, England. DoB:
Director - Richard Machin. Address: Haydn Road, Nottingham, NG5 2LG, England. DoB: April 1974, British
Director - Andew Connell. Address: Westgate Street, Cardiff, CF10 1DE, Wales. DoB: July 1967, British
Director - Lydia Groenewald. Address: Regent Terrace, Leeds, LS6 1NP, England. DoB: January 1980, British
Director - John Weightman Mbe. Address: East Ord, Berwick-Upon-Tweed, TD15 2NS, United Kingdom. DoB: September 1949, British
Director - Sandra Dutson. Address: Dale Street, Manchester, M1 2HF, England. DoB: December 1946, British
Director - David Primrose. Address: Vicarage Lane, Bednall, Stafford, ST17 0SE, England. DoB: March 1955, British
Director - Sandra Breen. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: January 1969, British
Director - Rose Tyrrell. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: August 1952, British
Director - Adrian Smith. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: November 1963, British
Director - Norbert Mbu-mputu. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: May 1967, Democratic Republic Of The Congo
Director - Helen Patricia Hood. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: February 1955, British
Director - Alison Jackson. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: September 1947, British
Secretary - Lewis Rose. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB:
Director - Rev. Dr. Scott Peddie. Address: Brookland View, Doagh, Ballyclare, County Antrim, BT39 0TX, Northern Ireland. DoB: April 1973, British
Director - Jennifer Cooke. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: September 1985, British
Director - Kathleen Carter. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: December 1948, British
Secretary - Ade Arogundade. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB:
Director - Dr Elspeth Brighton. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: March 1949, British
Director - Francis Ballin. Address: Millrace Close, Lisvane, Cardiff, South Glamorgan, CF14 0UQ. DoB: July 1934, British
Director - Joyce Humphreys. Address: 20 Park Range, Wictoria Park, Manchester, Lancashire, M14 5HQ. DoB: April 1951, British
Director - Richard Marx. Address: 39 Sallyport Crescent, Newcastle Upon Tyne, Tyne & Wear, NE1 2NE. DoB: November 1965, British
Director - David Stretton. Address: 66 Gilda Road, Worsley, Manchester, Lancashire, M28 1BP, United Kingdom. DoB: January 1966, British
Director - Catherine Mahoney. Address: 14 Manor Grove, Leeds, LS7 3LS. DoB: May 1945, British
Director - Wayne Franklin John Green. Address: 9 Nicolson Drive, Shoreham By Sea, West Sussex, BN43 5UP. DoB: April 1959, British
Director - Bandi Mbubi. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: February 1970, British
Secretary - Diana Mainds. Address: 36 Old Lane, Chadderton, Lancashire, OL9 7JB. DoB:
Director - Lawrence Nugent. Address: 1 2 Glencruitten Court, Oban, Argyll, PA34 4ET. DoB: January 1942, British
Director - David Price. Address: 23 Edge Hill Road, Sheffield, South Yorkshire, S7 1SP. DoB: September 1936, British
Director - Millicent Dews. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: September 1967, British
Director - Jennifer Mckend. Address: 23 Brinkburn Road, Darlington, County Durham, DL3 6DT. DoB: February 1972, British
Director - Judith Weller. Address: 1 Fulbrook Close, Hartford Grange, Cramlington, Northumberland, NE23 3GW. DoB: July 1945, British
Director - Rose Tyrrell. Address: 16 Chelsey Road, Henley Green, Coventry, West Midlands, CV2 1DG. DoB: August 1952, British
Director - Julie Green. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: September 1955, British
Director - Colm Mc Nicholl. Address: 11 Roseville Avenue, Randalstown, Antrim, BT41 2LZ. DoB: February 1937, Irish
Director - Christopher Lawrence Pietroni. Address: 193 Poplar Grove, Kennington, Oxford, Oxfordshire, OX1 5QT. DoB: October 1971, British
Director - Patricia Mary Stoat. Address: 701 Sheridan Court, 66 Mansfield Road, Nottingham, Nottinghamshire, NG1 3GY. DoB: April 1947, British
Director - Valerie Simcock. Address: 35 Salisbury Drive, Prestatyn, LL19 8DN. DoB: September 1945, British
Director - Jacqueline Worthington. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: January 1947, British
Director - Patricia Devlin. Address: 13 Riddell Avenue, Newcastle Upon Tyne, Tyne & Wear, NE15 6SH. DoB: February 1948, British
Director - Sidney Fidler. Address: Beechroyd 19 Skipton Road, Embsay, Skipton, North Yorkshire, BD23 6QT. DoB: May 1932, British
Director - John Jeremy Collier Freeman. Address: Stable Court 20a Leigh Way, Weaverham, Northwich, Cheshire, CW8 3PR. DoB: November 1937, British
Director - Nilaben Tailor. Address: 6 Trevisa Grove, Bristol, Avon, BS10 6QU. DoB: November 1963, British
Director - Anne Forbes. Address: 35 Lincombe Bank, Leeds, West Yorkshire, LS8 1QG. DoB: May 1939, British
Director - Rev Erik Cramb. Address: 65 Clepington Road, Dundee, DD4 7BQ. DoB: December 1939, British
Secretary - Diana Mainds. Address: 36 Old Lane, Chadderton, Lancashire, OL9 7JB. DoB:
Director - Lewis Rose. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: February 1944, British
Director - Jamie Phillips. Address: 21 Carlisle House, Preston, Lancashire, PR1 3XL. DoB: September 1978, British
Director - Thomas Moan. Address: 7 Laudervale Gardens, Balloch, Alexandria, Dunbartonshire, G83 8LL. DoB: July 1965, British
Director - Rev Brian Oneill. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: January 1950, British
Director - Canon Professor Hilary Enid Russell. Address: 23 Garth Drive, Liverpool, Merseyside, L18 6HN. DoB: July 1942, British
Jobs in Church Action On Poverty Limited, vacancies. Career and training on Church Action On Poverty Limited, practic
Now Church Action On Poverty Limited have no open offers. Look for open vacancies in other companies
-
Technical Demonstrator - Motor Vehicle (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £18,497 to £24,663 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Assistant/Associate Professor Position in Civil Engineering (Doha - Qatar)
Region: Doha - Qatar
Company: Qatar University
Department: College of Engineering, Department of Civil & Architectural Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Research Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: Patient Centred Outcomes Research
Salary: £26,495 to £31,604 per annum, pro rata (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Economics
-
Administrative Assistant (Kensington)
Region: Kensington
Company: Royal College of Art
Department: School of Architecture Administration
Salary: £23,573 to £26,141 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Senior Project Manager (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Academic Services, Access Careers and Teaching Support
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
PhD Studentship in RF Design for Radio Astronomy and Digital Communication Applications (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
SEND Graduate Researcher (3 Years Fixed-Term) (Keele)
Region: Keele
Company: Keele University
Department: Faculty of Natural Sciences - School of Computing and Mathematics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Research Strategy Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Usher Institute
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management
-
Critical & Historical Studies Senior Tutor (Research) Architecture Liaison (Kensington, White City)
Region: Kensington, White City
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £51,814 to £57,973 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History of Art
-
Devices Researcher - SEO (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,684 per annum + benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Engineering and Technology,Biotechnology,Library Services and Information Management
-
Postdoctoral Fellow (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Computer Science
Salary: £31,115 to £39,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
Postdoctoral Research Assistant in Haemostasis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Division of Clinical Laboratory Sciences, RDM, Oxford Haemophilia and Thrombosis Centre
Salary: £31,076 to £33,943 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Church Action On Poverty Limited on Facebook, comments in social nerworks
Read more comments for Church Action On Poverty Limited. Leave a comment for Church Action On Poverty Limited. Profiles of Church Action On Poverty Limited on Facebook and Google+, LinkedIn, MySpaceLocation Church Action On Poverty Limited on Google maps
Other similar companies of The United Kingdom as Church Action On Poverty Limited: Memosyne Ltd | Saltash Multi Academy Regional Trust | Abc Languages Limited | Redstone Educational Services Ltd | Fifth Element Futures Limited
Church Action On Poverty is a firm located at M5 3EZ Salford at Unit 28 Waters Edge Business Park. The firm was set up in 1999 and is established under the registration number 03780243. The firm has been present on the British market for seventeen years now and the up-to-data status is is active. The firm Standard Industrial Classification Code is 85590 : Other education not elsewhere classified. 31st March 2015 is the last time account status updates were filed. It has been 17 years for Church Action On Poverty Ltd in the field, it is constantly pushing forward and is very inspiring for the competition.
The enterprise was registered as a charity on 2000-03-24. It operates under charity registration number 1079986. The geographic range of the enterprise's activity is united kingdom and it works in multiple towns and cities around Throughout England And Wales, Scotland. The corporate trustees committee features sixteen representatives: Dr Elspeth Brighton, Ms Jacqueline Worthington, Rev Dr Scott Peddie, Phil Mcgrath, Sandra Breen, to namea few. As for the charity's finances, their most prosperous year was 2010 when their income was £958,314 and their expenditures were £887,949. The firm concentrates on charitable purposes, the sphere of religious activities and training and education. It devotes its dedicates its efforts all the people, other definied groups, all the people. It tries to help these beneficiaries by the means of providing advocacy, advice or information, providing human resources and doing research or supporting it financially. If you wish to find out something more about the enterprise's activity, dial them on this number 0161 236 9321 or check their website. If you wish to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.
There's a group of sixteen directors running this particular firm now, specifically Margaret Cairney, Letitia Rose, Martin Green and 13 other directors who might be found below who have been carrying out the directors assignments since June 2016. In order to maximise its growth, since the appointment on January 24, 2015 this firm has been utilizing the expertise of Julie Jarman, who's been in charge of successful communication and correspondence within the firm.
Church Action On Poverty Limited is a foreign stock company, located in Salford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Unit 28 Waters Edge Business Park Modwen Road M5 3EZ Salford. Church Action On Poverty Limited was registered on 1999-06-01. 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 - 387,000 GBP, sales per year - less 329,000 GBP. Church Action On Poverty Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Church Action On Poverty Limited is Education, including 8 other directions. Director of Church Action On Poverty Limited is Margaret Cairney, which was registered at Valley View, Hexham, Northumberland, NE46 1EF, England. Products made in Church Action On Poverty Limited were not found. This corporation was registered on 1999-06-01 and was issued with the Register number 03780243 in Salford, 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 Church Action On Poverty Limited, open vacancies, location of Church Action On Poverty 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 May 1st, 2024