Intercontinental Church Society

All companies of The UKOther service activitiesIntercontinental Church Society

Activities of religious organizations

Contacts of Intercontinental Church Society: address, phone, fax, email, website, working hours

Address: Unit 11 Ensign Business Centre, Westwood Way Westwood Business Park CV4 8JA Coventry

Phone: +44-1250 6302276 +44-1250 6302276

Fax: +44-1250 1925598 +44-1250 1925598

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Intercontinental Church Society"? - Send email to us!

Intercontinental Church Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Intercontinental Church Society.

Registration data Intercontinental Church Society

Register date: 1998-09-11
Register number: 03630342
Capital: 411,000 GBP
Sales per year: Approximately 158,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Intercontinental Church Society

Addition activities kind of Intercontinental Church Society

209102. Shellfish, canned and cured
271199. Newspapers, nec
35520117. Spools, textile machinery: wood
50230107. Tupperware
50840808. Winches
81110102. Patent solicitor

Owner, director, manager of Intercontinental Church Society

Director - Ann Christine Tyndall. Address: Dennenlaan, Tervuren, Belgium. DoB: November 1952, British

Director - Reverend Michael Barry Sanders. Address: Rowena Cade Avenue, Cheltenham, Gloucestershire, GL50 2LA, England. DoB: April 1945, British

Secretary - Reverend Richard William Bromley. Address: Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England. DoB:

Director - Keith Christopher Robbins. Address: Bramerton Road, Beckenham, Kent, BR3 3PB, United Kingdom. DoB: October 1953, British

Director - The Rt Revd Julian Tudor Henderson. Address: Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE, England. DoB: July 1954, British

Director - The Revd Dominic Gerald Bruno Newstead. Address: Woodhey Road, Wirral, Merseyside, CH63 8PD, United Kingdom. DoB: September 1965, British

Director - David Mccahon White. Address: Covert Close, Northchurch, Berkhamsted, Hertfordshire, HP4 3SR, United Kingdom. DoB: October 1947, British

Director - The Rt Revd Henry William Scriven. Address: East St. Helen Street, Abingdon, Oxfordshire, OX14 5EA, United Kingdom. DoB: August 1951, British

Director - Susan Valerie Thomas. Address: Pitney, Langport, Somerset, TA10 9AL, United Kingdom. DoB: March 1955, British

Director - Sylvia Leyton. Address: Burnstead Lane, Hursley, Winchester, Hampshire, SO21 2LQ, United Kingdom. DoB: July 1941, British

Director - The Revd Stephen Mark Wookey. Address: Bourton Road, Moreton-In-Marsh, Gloucestershire, GL56 0BG, United Kingdom. DoB: September 1954, British

Director - Dorothea Elizabeth Price. Address: Hermitage Court, Reading Road, Cholsey, Wallingford, Oxfordshire, OX10 9GE, England. DoB: February 1946, British

Director - The Revd Canon James Campbell Duxbury. Address: Gills Croft, Clitheroe, Lancashire, BB7 1LJ, United Kingdom. DoB: April 1933, British

Director - The Revd Angela Marshall. Address: Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA. DoB: January 1948, British

Director - The Reverend John David Philpott. Address: 1 Portland Avenue, Exmouth, Devon, EX8 2DJ. DoB: April 1943, British

Director - Reverend Laurence John Biggs. Address: Church Lane, Middlesbrough, Cleveland, TS5 7EB, England. DoB: February 1960, British

Director - The Viscount Brentford Crispin William Joynson-hicks. Address: Springhill, Broad Oak, Heathfield, East Sussex, TN21 8XJ. DoB: April 1933, British

Director - Dennis Sadler. Address: 29 Home Close, Histon, Cambridge, CB4 9JL. DoB: December 1934, British

Director - Revd Dr Rosemary Carmen Dymond. Address: Church Street, Aber-Bargoed, CF81 9FF, Wales. DoB: October 1970, British

Director - Malachy Patrick Cornwell-kelly. Address: Dartford Road, Sevenoaks, Kent, TN13 3TF, United Kingdom. DoB: May 1947, British

Director - Lesley Sanders. Address: Rectory, Coates, Cirencester, Gloucestershire, GL7 6NR. DoB: February 1947, British

Director - William Robert Bernard Madden. Address: Hathersage, Hope Valley, Derbyshire, S32 1AQ. DoB: May 1945, British

Director - The Reverend Edward Marcus Green. Address: The Vicarage, Gelliwastad Grove, Pontypridd, Rct, CF37 2BS. DoB: November 1966, British

Secretary - John David Healey. Address: 24 Clarence Road, Sutton Coldfield, West Midlands, B74 4AE. DoB:

Director - The Revd Canon Thomas Henry Ambrose Mason. Address: Gwernesney, Pontypool, Monmouthshire, NP15 1HF. DoB: March 1951, British

Director - David Williams. Address: 24 The Beeches, Wrexham Road, Hope, Flintshire, LL12 9NX. DoB: December 1932, British

Director - Reverend John William Masding. Address: The Old School House,, Norton Hawkfield, Bristol, BS39 4HB. DoB: December 1939, British

Director - John Park Dickson. Address: Newmans Close, Wimborne, Dorset, BH21 1XA, United Kingdom. DoB: November 1941, British

Director - Graham Jenman Sopp. Address: 16 Maryvale, Godalming, Surrey, GU7 1SW. DoB: n\a, British

Director - The Revd Peter Francis Walley. Address: 10 Mawgan Drive, Boley Park, Lichfield, Staffordshire, WS14 9SD. DoB: December 1960, British

Secretary - Peter Ian Luson. Address: 39 Campriano Drive, Warwick, Warwickshire, CV34 4NQ. DoB: n\a, British

Director - The Reverend Canon Alan Michael Strange. Address: Holy Trinity Rectory, 17 Essex Street, Norwich, Norfolk, NR2 2BL. DoB: June 1957, British

Director - The Revd Canon John Richard Moore. Address: 26 Jourdain Park, Warwick, Warwickshire, CV34 6FJ. DoB: February 1935, British

Director - Elizabeth Mary Sadler. Address: 29 Home Close, Histon, Cambridge, Cambridgeshire, CB4 9JL. DoB: March 1946, British

Secretary - John David Healey. Address: 24 Clarence Road, Sutton Coldfield, West Midlands, B74 4AE. DoB:

Director - Rev Alistair Mchaffie. Address: Saint Johns Vicarage, Leyland Lane, Leyland, Lancashire, PR25 1XB. DoB: December 1957, British

Director - David Williams. Address: 24 The Beeches, Wrexham Road, Hope, Flintshire, LL12 9NX. DoB: December 1932, British

Director - Berenice Fray. Address: 11 Rue Du Pont, 85220, Lande Vieille, France. DoB: January 1946, British

Director - Rocyn Ailwyn Williams. Address: Park Street, Lydd, Kent, TN29 9AY. DoB: August 1947, British

Secretary - The Reverend Brian Johnson. Address: 11a Lynton Park Road, Cheadle Hulme, Cheshire, SK8 6JA. DoB:

Director - The Revd Gerald Hegarty. Address: 39 Lakeside, Oxford, Oxfordshire, OX2 8JF. DoB: April 1952, British

Director - The Revd James Edward Perryman. Address: Hill Wootton Road, Leek Wootton, Warwick, Warwickshire, CV35 7QL. DoB: November 1956, British

Director - Gillian Ann Carol Lea. Address: 35 Summerdown Lane, East Dean, Eastbourne, East Sussex, BN20 0LE. DoB: January 1937, British

Director - The Reverend Stephen James George Seamer. Address: The Vicarage, Church Street, Tonbridge, Kent, TN9 1HD. DoB: August 1950, British

Director - Madge Elizabeth Olby. Address: Canford 26 Greenways, Beckenham, Kent, BR3 3NG. DoB: January 1940, British

Director - Reverend John Corbyn. Address: The Vicarage, Church Lane, Bearsted, Maidstone, Kent, ME14 4EF. DoB: August 1958, British

Director - Reverend Roger Philip Scoones. Address: St. Marys Rectory, Gorsey Mount Street, Stockport, Cheshire, SK1 4DU. DoB: May 1948, British

Director - Rev David John Rose Ritchie. Address: St Marys Vicarage Mariners Drive, Stoke Bishop, Bristol, BS9 1QJ. DoB: June 1948, British

Director - Rev Alan Gordon Purser. Address: 34 Crescent East, Barnet, Hertfordshire, EN4 0EN. DoB: October 1951, British

Director - Rev Francis John Michael Pole. Address: 9 Warwick Road, Thornton Heath, Surrey, CR7 7NH. DoB: February 1942, British

Director - Ross Moughtin. Address: 22 Long Lane, Aughton, Ormskirk, Lancashire, L39 5AT. DoB: December 1948, British

Director - Rev Paul David Hardingham. Address: 3 Portman Road, Ipswich, IP1 2ES. DoB: October 1952, British

Director - Reverend Keith Philip Hallett. Address: St Johns Rectory High Road, Buckhurst Hill, Essex, IG9 5RX. DoB: March 1937, British

Director - Christopher David Goldsmith. Address: 21 Pittfields, Basildon, Essex, SS16 6RD. DoB: October 1954, British

Director - Revd Richard William Farr. Address: The Vicarage Carters Lane, Henham, Bishops Stortford, Hertfordshire, CM22 6AQ. DoB: June 1955, British

Director - The Reverend Canon Alan Michael Strange. Address: Holy Trinity Rectory, 17 Essex Street, Norwich, Norfolk, NR2 2BL. DoB: June 1957, British

Director - Rev Gerald Eric Hovenden. Address: The Rectory 86 Prospect Road, Southborough, Tunbridge Wells, Kent, TN4 0EG. DoB: June 1953, British

Director - Glyn James Allen. Address: 98 Rainham Road, Chatham, Kent, ME5 7EL. DoB: July 1949, British

Director - Revd Glyn Jones. Address: St. Saviours Vicarage, Arkwright Walk, Nottingham, Nottinghamshire, NG2 2JU. DoB: July 1944, British

Director - Richard Morgan. Address: 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ. DoB: March 1946, British

Director - Rt Hon Michael James Hugh Alison. Address: 21a Carlyle Square, London, SW3 6EY. DoB: June 1926, British

Director - David Williams. Address: 24 The Beeches Wrexham Road, Hope, Wrexham, Clwyd, LL12 9NX. DoB: December 1932, British

Director - Revd Gillian Angela Smith. Address: 1 Courtland Avenue, Cambridge, CB1 7AT. DoB: April 1939, British

Secretary - Elizabeth Mary Kirk. Address: Eglantine Fair Close, Frankton, Rugby, Warwickshire, CV23 9PL. DoB: n\a, British

Director - Timothy Lancelot Fanshawe Royle. Address: Icomb Place, Nr Stow-On-The-Wold, Cheltenham, Glos, GL54 1JD. DoB: April 1931, British

Director - Thomas Joseph Kendall. Address: Tilt House West 24 Stoke Road, Cobham, Surrey, KT11 3BD. DoB: October 1934, British

Director - The Reverend Brian Maxwell Eaves. Address: Browning Road, Ledbury, Herefordshire, HR8 2GA. DoB: June 1940, British

Director - Rev Brian Underwood. Address: 16 Mitford Close, Bedford, Bedfordshire, MK41 8RF. DoB: May 1935, British

Director - Marilyn Sertin. Address: 1 Kiln Field, Station Road, Liss, Hampshire, GU33 7SW. DoB: July 1939, British

Jobs in Intercontinental Church Society, vacancies. Career and training on Intercontinental Church Society, practic

Now Intercontinental Church Society have no open offers. Look for open vacancies in other companies

  • Executive Officer to the Principal and Vice-Chancellor (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Principal's Office

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Service Design & User Experience Manager (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £39,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Study Abroad and Erasmus+ Traineeship Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • 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

  • Head of Student Voice (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • School Internationalisation Administrator (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Social Sciences

    Salary: £28,098 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Postdoctoral Research Fellow in Coastal Communities in South East Asia (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)

    Salary: £34,520 depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Human and Social Geography

  • Senior Technician (Knitwear) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £27,038 to £32,861

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts

  • Lecturer in TESOL (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Linguistics and English Language

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Head of School - Marketing and Management (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • PhD Studentship in Nanomaterials (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

Responds for Intercontinental Church Society on Facebook, comments in social nerworks

Read more comments for Intercontinental Church Society. Leave a comment for Intercontinental Church Society. Profiles of Intercontinental Church Society on Facebook and Google+, LinkedIn, MySpace

Location Intercontinental Church Society on Google maps

Other similar companies of The United Kingdom as Intercontinental Church Society: Numbers & Music Limited | Natural Landscapes Limited | The Legend Cluster | Graythwaite Limited | T Maloney Limited

The exact moment the firm was registered is 1998-09-11. Registered under company registration number 03630342, it is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of this firm during its opening times under the following address: Unit 11 Ensign Business Centre, Westwood Way Westwood Business Park, CV4 8JA Coventry. Since 1998-12-31 Intercontinental Church Society is no longer under the name The New Intercontinental Church Society. This firm Standard Industrial Classification Code is 94910 , that means Activities of religious organizations. The most recent filings cover the period up to 2014-12-31 and the latest annual return information was submitted on 2015-08-24. It has been 18 years for Intercontinental Church Society in the field, it is still in the race and is very inspiring for many.

The enterprise was registered as a charity on 25th November 1998. Its charity registration number is 1072584. The range of the enterprise's area of benefit is worldwide. They operate in Ukraine, Brazil, Chile, Cyprus, Czech Republic, Egypt, Falkland Islands, France, Germany, Greece, Italy, Lebanon, Morocco, Netherlands, Northern Ireland, Republic Of Ireland, Scotland, Spain, Switzerland, Tunisia, Throughout England And Wales, Algeria, Belgium and Turkey. The charity's board of trustees consists of eighteen people: Rev Stephen Mark Wookey, The Revd Canon John Philpott, Dennis Sadler, Malachy Cornwell-Kelly and Rev Rosemary Carmen Dymond, to name a few of them. As for the charity's financial situation, their best year was 2010 when they earned 626,347 pounds and their spendings were 618,352 pounds. The organisation focuses on the sphere of religious activities, religious activities. It works to the benefit of the general public, other definied groups, the whole humanity. It provides help to the above beneficiaries by provides other finance, acting as an umbrella company or a resource body and provides other finance. If you would like to learn anything else about the firm's activity, mail them on the following e-mail [email protected] or browse their official website.

The information we have detailing this specific company's personnel reveals employment of seventeen directors: Ann Christine Tyndall, Reverend Michael Barry Sanders, Keith Christopher Robbins and 14 others listed below who became members of the Management Board on 2015-09-19, 2014-09-23 and 2012-09-18. Additionally, the managing director's duties are bolstered by a secretary - Reverend Richard William Bromley, from who was hired by the following business on 2013-01-02.

Intercontinental Church Society is a foreign company, located in Coventry, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Unit 11 Ensign Business Centre, Westwood Way Westwood Business Park CV4 8JA Coventry. Intercontinental Church Society was registered on 1998-09-11. 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 - 411,000 GBP, sales per year - approximately 158,000,000 GBP. Intercontinental Church Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Intercontinental Church Society is Other service activities, including 6 other directions. Director of Intercontinental Church Society is Ann Christine Tyndall, which was registered at Dennenlaan, Tervuren, Belgium. Products made in Intercontinental Church Society were not found. This corporation was registered on 1998-09-11 and was issued with the Register number 03630342 in Coventry, 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 Intercontinental Church Society, open vacancies, location of Intercontinental Church Society 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 Intercontinental Church Society from yellow pages of The United Kingdom. Find address Intercontinental Church Society, phone, email, website credits, responds, Intercontinental Church Society job and vacancies, contacts finance sectors Intercontinental Church Society