Church Action On Poverty Limited

All companies of The UKEducationChurch 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Church Action On Poverty Limited"? - Send email to us!

Church Action On Poverty Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Church Action On Poverty Limited.

Registration data Church Action On Poverty Limited

Register date: 1999-06-01
Register number: 03780243
Capital: 387,000 GBP
Sales per year: Less 329,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign 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 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, MySpace

Location 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

Detailed data about Church Action On Poverty Limited from yellow pages of The United Kingdom. Find address Church Action On Poverty Limited, phone, email, website credits, responds, Church Action On Poverty Limited job and vacancies, contacts finance sectors Church Action On Poverty Limited