Church Army(the)
Other accommodation
Activities of religious organizations
Contacts of Church Army(the): address, phone, fax, email, website, working hours
Address: Wilson Carlile Centre 50 Cavendish Street S3 7RZ Sheffield
Phone: +44-1284 4124511 +44-1284 4124511
Fax: +44-1284 4124511 +44-1284 4124511
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Church Army(the)"? - Send email to us!
Registration data Church Army(the)
Get full report from global database of The UK for Church Army(the)
Addition activities kind of Church Army(the)
17999922. Hydraulic equipment, installation and service
23530000. Hats, caps, and millinery
28360202. Tuberculins
30520104. Fire hose, rubber
34849904. Pistols or pistol parts, 30 mm. and below
35850300. Heating equipment, complete
36990601. Appliance cords, for household electrical equipment
38230409. Draft gauges, industrial process type
61639900. Loan brokers, nec
65310301. Multiple listing service, real estate
Owner, director, manager of Church Army(the)
Director - Christine Corteen. Address: Cavendish Street, Sheffield, S3 7RZ. DoB: December 1956, British
Director - Samuel Follett. Address: Gwydir Street, Cambridge, CB1 2LW, England. DoB: April 1990, British
Director - Sister Canon Dorothy Needham. Address: Cavendish Street, Sheffield, S3 7RZ, England. DoB: January 1955, British
Secretary - Desmond Scott. Address: Cavendish Street, Sheffield, S3 7RZ, United Kingdom. DoB:
Director - Doctor John Applegate. Address: Cavendish Street, Sheffield, S3 7RZ, United Kingdom. DoB: November 1956, British
Director - The Rt Revd Stephen Geoffrey Cottrell. Address: Main Road, Margaretting, Ingatestone, Essex, CM4 0HD. DoB: August 1958, British
Director - Stephen George Eccleston. Address: Barnfield Road, Crosspool, Sheffield, South Yorkshire, S10 5TD, Uk. DoB: April 1964, British
Director - Captain Robert Gardiner Barker. Address: Seymour Drive, Ellesmere Port, Cheshire, CH66 1LZ, United Kingdom. DoB: July 1959, British
Director - Captain Graham Nunn. Address: Greenside, Maidstone, Kent, ME15 7SA. DoB: June 1955, British
Director - Joanna Babington Cox. Address: Balham Grove, London, SW12 8BB. DoB: September 1948, British
Director - Mark Russell. Address: Cavendish Street, Sheffield, S3 7RZ, United Kingdom. DoB: June 1974, British
Director - The Revd Wendy Jennifer Saunders. Address: Reepham Road, Felthorpe, Norwich, NR10 4DU, England. DoB: June 1949, British
Director - Reverend Bonita Appleton. Address: Drewery Lane, Rainham, Gillingham, Kent, ME8 0NX. DoB: January 1955, British
Director - Peter Ridge. Address: The White House, Old Perry Street, Chislehurst, Kent, BR7 6PL. DoB: July 1943, British
Director - Rt Revd David Wilbourne. Address: Cavendish Street, Sheffield, S3 7RZ, United Kingdom. DoB: September 1955, British
Director - Sister Vanessa Catherine Kirby. Address: Shirecliffe Close, Pitsmoor, Sheffield, South Yorkshire, S3 9AF. DoB: May 1965, British
Director - Captain Philip Ernest Clark. Address: 22 Easton Road, Roby, Liverpool, Merseyside, L36 4PB. DoB: December 1961, British
Director - Andrew John Day. Address: 131 Ashford Road, Canterbury, Kent, CT1 3XR. DoB: May 1963, British
Director - Canon Sarah Alison Livingston James. Address: Canton House New Street, Painswick, Stroud, Gloucestershire, GL6 6XH. DoB: August 1938, British
Director - The Right Reverend John Lawrence Pritchard. Address: Linton Road, Oxford, Oxfordshire, OX2 6UL. DoB: April 1948, British
Director - Captain Edwin Bates. Address: 60 Whitmore Gardens, London, NW10 5HJ. DoB: December 1951, British
Director - Right Reverend Ian James Brackley. Address: Dayspring 13 Pilgrims Way, Guildford, Surrey, GU4 8AD. DoB: December 1947, British
Director - Hugh Robert James Totten. Address: 27 Station Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2LW, N Ireland. DoB: December 1950, British
Secretary - Neil Lee Biles. Address: 53 Princes Drive, Weymouth, Dorset, DT4 7UQ. DoB: January 1960, British
Director - Ann Margaret Morisy. Address: 108 Queen Mary Road, Upper Norwood, London, SE19 3NP. DoB: January 1953, British
Secretary - James Norman Archer. Address: Cavendish Street, Sheffield, S3 7RZ, United Kingdom. DoB: August 1960, British
Secretary - Desmond Arnold Scott. Address: 53 Church Hill, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8JD. DoB:
Director - Captain Michael William Peter Reeder. Address: Abbeyfield House, 73 Brookhouse Hill, Sheffield, South Yorkshire, S10 3TB. DoB: April 1958, British
Director - Captain Albert Fullard. Address: 6 Claudian Place, St. Albans, Hertfordshire, AL3 4JE. DoB: December 1940, British
Director - John Alan Prodger. Address: Old Manor Farmhouse, The Square, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AA. DoB: January 1932, British
Director - Paul Winston Michael Boyd Lee. Address: Manor Barn Manor Court, Horsington, Somerset, BA8 0ET. DoB: May 1941, British
Director - The Rt Revd David Charles James. Address: Pontefract House 181a Manygates Lane, Sandal, Wakefield, West Yorkshire, WF2 7DR. DoB: March 1945, British
Director - The Right Reverend Timothy Martin Thornton. Address: Tower Hill, Iwerne Minster, Blandford Forum, Dorset, DT11 8NH. DoB: April 1957, British
Director - Canon Peter Nigel Edward Bruinvels. Address: 14 High Meadow Close, St Pauls Road West, Dorking, Surrey, RH4 2LG. DoB: March 1950, British
Director - Revd Sister Josie Isabel Midwinter. Address: 12 Trent Road, Didcot, Oxfordshire, OX11 7RB. DoB: November 1946, British
Director - Richard Charles Leyton. Address: Dormer Cottage 49 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ. DoB: November 1944, British
Director - Kenneth Gaskell. Address: 8 New Street, Pudsey, West Yorkshire, LS28 8AQ. DoB: April 1953, British
Director - The Viscount Brentford Crispin William Joynson-hicks. Address: Cousley Place, Cousley Wood, Wadhurst, East Sussex, TN5 6HF. DoB: April 1933, British
Director - David Gowan Burton. Address: 8 Devonshire Square, London, EC2M 4PL. DoB: April 1943, British
Director - Captain Church Army James Edward Currin. Address: Station House, Culgaith, Penrith, Cumbria, CA10 1QF. DoB: July 1956, British
Director - The Venerable Michael Frederick Gear. Address: Bishops Lodge, Hooton Roberts, Rotherham, South Yorkshire, S65 4PF. DoB: November 1934, British
Director - Bernadette Celina Genevieve Burbridge. Address: 14 Clifton Dale, York, YO30 6LJ. DoB: September 1954, British
Director - The Right Reverend David James Smith. Address: Bishopscroft, Ashwell Road Heaton, Bradford, West Yorkshire, BD9 4AU. DoB: July 1935, British
Director - George Howell Fisher. Address: 8 Clive Crescent, Penarth, South Glamorgan, CF64 1AT. DoB: October 1930, British
Director - Douglas John Williamson Milne. Address: Castle Godwyn, Painswick Nr Stroud, Gloucestershire, GL6 6TN. DoB: May 1942, British
Director - Rev Canon Ruth Elizabeth Wintle. Address: 72 Henwick Road, Worcester, Worcestershire, WR2 5NT. DoB: September 1931, British
Director - Sister Susan Boyce. Address: 23 Rowley View, West Bromwich, West Midlands, B70 8QR. DoB: November 1959, British
Director - Captain Philip Johanson. Address: 28 Blackheath Grove, London, SE3 0DH. DoB: April 1947, British
Director - William Halliday Keatley. Address: Heddon Hall, Parracombe, Barnstaple, Devon, EX31 4QL. DoB: September 1935, British
Director - Ann Marsh. Address: 6 Canonbury Park South, London, N1 2JJ. DoB: November 1927, British
Director - James William Roxburgh. Address: 53 Preston Road, Southport, Merseyside, PR9 9EE. DoB: July 1920, British
Director - June Ann Simpson. Address: Ellangowan 5 Camerton Close, Saltford, Bristol, BS18 3BT. DoB: October 1931, British
Secretary - John Thomas Welsh. Address: 5 Hillmore Court, 32 Belmont Hill, London, SE13 5AZ. DoB: n\a, British
Director - Ruth Badger. Address: 15 Cabbage Moor, Great Shelford, Cambridge, CB2 5NB. DoB: May 1954, British
Director - David Leonard Baxter. Address: 1 Forest Close, Milton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6JD. DoB: April 1924, British
Director - Jennifer Marguerite Sainsbury. Address: 110 Capel Road, London, E7 0JS. DoB: April 1935, British
Director - Most Rev Robert Henry Alexander Eames. Address: The See House, Cathedral Close, Armagh, BT61 7EE. DoB: April 1937, British
Director - Sister Jennifer East. Address: 25 Potternewton Heights, Leeds, West Yorkshire, LS7 3DD. DoB: January 1951, British
Director - Robin David Hughes. Address: 24 Bowring Drive, Parkgate, South Wirral, Merseyside, L64 6ST. DoB: June 1942, British
Director - Sir Leslie Frederick Murphy. Address: Hedgerley 6 Barton Common Road, Barton On Sea, New Milton, Hampshire, BH25 5PR. DoB: November 1915, British
Director - Jennifer Paynter. Address: 32 Southfield Road, Nailsea, Bristol, Avon, BS19 1JB. DoB: October 1957, British
Director - Captain John Smith. Address: 12 Grandison Road, Worcester Park, Surrey, KT4 8LU. DoB: August 1933, British
Director - General Sir William Gerald Hugh Beach. Address: The Ropeway, Beaulieu, Brockenhurst, Hampshire, SO42 7YG. DoB: May 1923, British
Jobs in Church Army(the), vacancies. Career and training on Church Army(the), practic
Now Church Army(the) have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Structural & Molecular Biology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Research Scientist - Soil Physicist (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: £29,842 to £32,315 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Physical and Environmental Sciences,Materials Science,Environmental Sciences
-
Director of Marketing (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £44,768 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Lead - Chaplaincy and Community (Swansea)
Region: Swansea
Company: Swansea University
Department: Student Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Graduate Research Assistant/Lab Manager in Decision Making (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Experimental Psychology
Salary: £28,452 to £32,958 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Computer Science,Computer Science
-
Research Development Manager (53138-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £39,992 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Head of Marketing Discipline Group (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: UTS Business School
Salary: Internationally competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - Informatics
Salary: £32,004 to £38,183 Grade: UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Lecturer in Banking & Finance/Accounting & Finance (Changsha - China)
Region: Changsha - China
Company: Bangor University
Department: Bangor College China
Salary: From RMB 12,000 - 14,000 per month (pre-tax)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)
Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Lecturer (Assistant Professor) in Engineering Business Management (Bath)
Region: Bath
Company: University of Bath
Department: Department of Mechanical Engineering
Salary: £38,511 to £45,954 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies
Responds for Church Army(the) on Facebook, comments in social nerworks
Read more comments for Church Army(the). Leave a comment for Church Army(the). Profiles of Church Army(the) on Facebook and Google+, LinkedIn, MySpaceLocation Church Army(the) on Google maps
Other similar companies of The United Kingdom as Church Army(the): Panterwell Ltd | Lu Sang Limited | Luckie Beans Ltd | Smiley Fry Limited | Snax Foods Ltd
00037169 is a company registration number of Church Army(the). The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1892-09-14. The firm has been present in this business for the last 124 years. The company is reached at Wilson Carlile Centre 50 Cavendish Street in Sheffield. The head office area code assigned to this address is S3 7RZ. The company principal business activity number is 55900 and has the NACE code: Other accommodation. Its latest records cover the period up to Tue, 31st Mar 2015 and the latest annual return was submitted on Fri, 4th Dec 2015. For over one hundred and twenty four years, Church Army(the) has been one of the powerhouses of this field of business.
The information we have related to the enterprise's employees indicates there are thirteen directors: Christine Corteen, Samuel Follett, Sister Canon Dorothy Needham and 10 remaining, listed below who became members of the Management Board on 2015-12-07, 2015-09-11 and 2012-11-06. To help the directors in their tasks, for the last almost one month the following company has been providing employment to Desmond Scott, who has been working on ensuring that the Board's meetings are effectively organised.
Church Army(the) is a foreign stock company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Wilson Carlile Centre 50 Cavendish Street S3 7RZ Sheffield. Church Army(the) was registered on 1892-09-14. 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 - 334,000 GBP, sales per year - less 782,000 GBP. Church Army(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Church Army(the) is Accommodation and food service activities, including 10 other directions. Director of Church Army(the) is Christine Corteen, which was registered at Cavendish Street, Sheffield, S3 7RZ. Products made in Church Army(the) were not found. This corporation was registered on 1892-09-14 and was issued with the Register number 00037169 in Sheffield, 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 Army(the), open vacancies, location of Church Army(the) 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