Congregational Federation Limited(the)

All UK companiesOther service activitiesCongregational Federation Limited(the)

Activities of religious organizations

Congregational Federation Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 8 Castle Gate NG1 7AS Nottingham

Phone: +44-1550 1963500

Fax: +44-1550 1963500

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Congregational Federation Limited(the)"? - send email to us!

Congregational Federation Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Congregational Federation Limited(the).

Registration data Congregational Federation Limited(the)

Register date: 1974-04-09

Register number: 01166357

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Congregational Federation Limited(the)

Owner, director, manager of Congregational Federation Limited(the)

Joseph Hiliary Nockels Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1997, British

Rev John Dennis Bentham Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: May 1971, British

Rev Martin Spain Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: May 1962, British

George Crossley Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: February 1947, English

Reverend Susan Ann Wade Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1954, British

Reverend Eric Fenwick Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: August 1954, British

Reverend Doctor Paul Davis Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: April 1947, British

Rev Sandra Joy Turner Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: April 1947, British

Margaret Mcewen Carbarns Mcguinness Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: December 1952, British

Trevor Robert Wilson Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1940, British

Elizabeth Mary Bentham Director. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF, England. DoB: March 1945, British

Angus Macleod Director. Address: Shepherds Hill, Southam, Warwickshire, CV47 1GD, England. DoB: June 1962, British

Hilary Biggin Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: November 1949, British

Reverend James William Bentham Director. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF, England. DoB: May 1937, English

Reverend Christopher Leon Gillham Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: August 1948, British

Marion Helen Kerr Director. Address: Northburn Road, Eyemouth, Berwickshire, TD14 5AT, Scotland. DoB: August 1943, British

Reverend May-Kane Logan Director. Address: Cartside Road, Clarkston, Glasgow, Scotland, G76 8QD. DoB: December 1960, British

Peter Butler Director. Address: Glebe Street, Chadderton, Oldham, Lancashire, OL9 8JE. DoB: October 1955, British

Rev Jill Rosemary Stephens Director. Address: Melrose House, High Street Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8RS. DoB: May 1942, British

David Tucker Secretary. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: March 1962, Other

Margaret Anne Morris Director. Address: Ranelagh Road, Felixstowe, Suffolk, IP11 7HY. DoB: June 1943, British

Samuel Brengle Logan Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: July 1993, British

Saffron Dawson Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: March 1993, British

Reverend Malcolm Newman Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: May 1960, British

Rev Fionnaigh Janet Reid Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: September 1957, British

Michael George Sawyer Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: March 1959, British

Timothy John Bateman Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: June 1971, British

Joe Hind Director. Address: Wellington Avenue, Merseyside, Liverpool, L15 0EH, United Kingdom. DoB: March 1992, British

Samuel Morris Heaney Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: October 1994, British

Christine Ann Thomas Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: November 1954, British

Malcolm Victor Boulter Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: April 1949, British

Suzanne Patricia Nockles Director. Address: Castle Gate, Nottingham, Nottinghamshire, NG1 7AS. DoB: September 1974, British

Trevor Robert Wilson Director. Address: Clipston Walk, Peterborough, PE3 7EE, United Kingdom. DoB: October 1940, British

Ruth Wyatt Director. Address: London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6YY, United Kingdom. DoB: August 1988, British

Reverend Thomas Richard Wilson Director. Address: Fifth Avenue, Glasgow, G12 0AR, Scotland. DoB: April 1966, British

Rev Martin Spain Director. Address: Wolfcastle, Haverfordwest, Dyfed, SA62 5NB, United Kingdom. DoB: May 1962, British

Reverend Vincent Charles Carrington Director. Address: Ashley Road, Taunton, Somerset, TA1 5BP, United Kingdom. DoB: November 1954, British

Rev Mark John Evans Director. Address: Kinchington Road, Newport, Isle Of Wight, PO30 5ST, Great Britain. DoB: September 1970, British

Mark Edward Williams Director. Address: Howey, Llandrindod Wells, Powys, LD1 5RH, United Kingdom. DoB: June 1990, British

Rev Adrian Burr Director. Address: 13 Helions Road, Steeple Bumpstead, Haverhill, Suffolk, CB9 7DU. DoB: May 1951, British

Robert Ralston Mckie Director. Address: Kirkintilloch Road, Glasgow, Lanarkshire, G64 2AA. DoB: November 1932, British

Joanna Esther Davies Director. Address: Tachbrook Road, Leamington Spa, Warwickshire, CV31 3DF. DoB: March 1990, British

Rev Malcolm Thomas Muir Director. Address: Magdalene Gardens, Edinburgh, EH15 3DW, United Kingdom. DoB: April 1954, British

Peter John Damen Director. Address: Queens Road, Uppingham, Oakham, Rutland, LE15 9SH. DoB: August 1950, British

Reverend James William Bentham Director. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF. DoB: May 1937, English

Rev Sandra Joy Turner Director. Address: Hillmeadow, Verwood, Dorset, BH31 6HE. DoB: April 1947, British

Jeanette Ann Simpson Director. Address: 10 Dane Grove, Kings Heath, Birmingham, West Midlands, B13 8PP. DoB: February 1948, British

Margaret Evelyn Jane Cowie Director. Address: Middleton Crescent, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8HY. DoB: April 1949, British

Ruth Waddington Director. Address: Hanover Place, 1 Hanover Street, Cheltenham, Gloucestershire, GL50 4HH, United Kingdom. DoB: August 1988, British

Geoff Jonathan Wyatt Director. Address: 38 Buckles Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QT. DoB: January 1984, British

Rev Dr Alan Argent Director. Address: Sudbourne Road, London, SW2 5AF, United Kingdom. DoB: January 1949, British

Joel Wyatt Director. Address: 38 Buckles Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QT. DoB: May 1986, British

Rev Richard Woodhouse Director. Address: 77a Bacton Road, North Walsham, Norfolk, NR28 0DN. DoB: July 1956, British

Reverend Susan Ann Wade Director. Address: The Manse, Ernest Street, London, E1 4LS. DoB: October 1954, British

Rev Christopher John Damp Director. Address: Bunyan Meeting, Mill Street, Bedford, MK40 3EU. DoB: July 1966, British

Rev John James Langford Director. Address: 3 Ash Grove, Pontesbury, Shrewsbury, Salop, SY5 0RQ. DoB: February 1959, British

George Edwin Sproat Stephens Director. Address: Melrose House, High Street Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8RS. DoB: September 1938, British

Geoff Jonathan Wyatt Director. Address: 38 Buckles Close, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QT. DoB: January 1984, British

Valerie June Price Director. Address: The Congretional Manse, 10 Poundgreen Guilden Morden, Royston, Hertfordshire, SG8 OJ2. DoB: June 1934, British

Adam Kenneth Woricker Director. Address: Woodham Ferrers, Chelmsford, Essex, CM3 8RN. DoB: March 1973, British

Revd Barbara Jean Bridges Director. Address: 5 Churchill Place, Fairford, Gloucestershire, GL7 4JT. DoB: April 1955, British

Rev Ian Gabriel Gregory Director. Address: 16 Grice Road, Hartshill, Stoke On Trent, Staffordshire, ST4 7PJ. DoB: May 1933, British

Reverend Martin Trevor Hill Director. Address: 18 The Avenue, Basford, Newcastle Under Lyme, Staffordshire, ST5 0LY. DoB: November 1963, British

Elizabeth Mary Dean Director. Address: Manor Farm Rise, Greenacres, Oldham, Lancashire, OL4 3HF. DoB: September 1952, British

Reverend Vincent Charles Carrington Director. Address: 12 Ashley Road, Taunton, Somerset, TA1 5BP. DoB: November 1954, British

Rev George Douglas Lea Director. Address: 63 Landseer Drive, Hinckley, Leices, LE10 0GF. DoB: February 1938, British

Rev Graham Akers Director. Address: 30 Cowes Road, Newport, Isle Of Wight, PO30 5TW. DoB: October 1944, British

Rev John Nockels Director. Address: 11 Farley Close, Frome, Somerset, BA11 2EX. DoB: February 1939, British

Rev Barry Charles Osborne Director. Address: 1 Chestnut Cottages, Herstmonceux, Hailsham, East Sussex, BN27 4NZ. DoB: n\a, British

Rev David Lindsay Gent Director. Address: 100 Osborn Road, Birmingham, West Midlands, B11 1TU. DoB: July 1959, British

Reverend Wayne Christopher Hawkins Director. Address: 20 Pine Tree Crescent, Southam, Warwickshire, CV47 1EH. DoB: June 1970, British

Jacqueline Ann Powlesland Director. Address: 99 Thorney Leys, Witney, Oxfordshire, OX28 5BY. DoB: June 1947, British

Julie Dawn Newitt Director. Address: 62 Meadow Court, Narborough, Leicester, Leicestershire, LE9 5DX. DoB: December 1959, British

Kenneth Frederick Day Director. Address: Linden House, Main Street, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY. DoB: December 1929, British

Reverend James William Bentham Director. Address: Stoney Lane, Glentworth, Gainsborough, Lincolnshire, DN21 5DF. DoB: May 1937, English

Peter Worsley Director. Address: 38 Townfields, Ashton In Makerfield, Wigan, Lancashire, WN4 9LJ. DoB: November 1926, British

Terence Alfred Upton Secretary. Address: 4 Castle Gate, Nottingham, NG1 7AS. DoB:

David Sydney Watson Director. Address: 61 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN. DoB: January 1919, British

William Swarbrick Director. Address: 20 Stackley Road, Great Glen, Leicester, LE8 9FZ. DoB: May 1920, British

Rev Kenneth Chambers Director. Address: Flat 5 Kempston House, Longfield Road, Weymouth, Dorset, DT4 8RQ. DoB: August 1931, British

Rev Dr Alon Richard Watkins Cleaves Director. Address: The Manse, 17 Carlton Street, Cheltenham, Glos, GL52 6AG. DoB: May 1953, British

Bernard John Reeve Director. Address: 31 Ramillies Road, London, W4 1JW. DoB: October 1925, British

Graham Michael Adams Director. Address: Bottom Mill 5 Lumb Mill Way, Skyreholme, Skipton, North Yorkshire, BD23 6DL. DoB: October 1939, British

Rev John William Franks Secretary. Address: 3 St Giles Way, Balderton, Newark, Nottinghamshire, NG24 3NX. DoB:

John Bernard Wilcox Director. Address: 190 Melton Road, Stanton On The Wolds Keyworth, Nottingham, Nottinghamshire, NG12 5BQ. DoB: August 1926, British

Andrea Adams Director. Address: 8 St Marys Close, Southam, Leamington Spa, Warwickshire, CV33 0EW. DoB: February 1940, British

Jobs in Congregational Federation Limited(the) vacancies. Career and practice on Congregational Federation Limited(the). Working and traineeship

Electrician. From GBP 2000

Tester. From GBP 2500

Electrician. From GBP 1700

Driver. From GBP 2500

Responds for Congregational Federation Limited(the) on FaceBook

Read more comments for Congregational Federation Limited(the). Leave a respond Congregational Federation Limited(the) in social networks. Congregational Federation Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Congregational Federation Limited(the) on google map

Other similar UK companies as Congregational Federation Limited(the): Za Properties (uk) Limited | Cary (abbots) Ltd | Rayners Estates (uk) Limited | Unicoin (wh) Limited | Charles Lewis & Co Ltd

This particular business is based in Nottingham registered with number: 01166357. It was registered in the year 1974. The headquarters of the firm is situated at 8 Castle Gate . The post code is NG1 7AS. This business SIC and NACE codes are 94910 and has the NACE code: Activities of religious organizations. Congregational Federation Ltd(the) released its latest accounts up until 2015-12-31. The business most recent annual return was submitted on 2015-09-04. From the moment the company began in this field 42 years ago, it managed to sustain its impressive level of success.

When it comes to the following business, the majority of director's responsibilities have been performed by Joseph Hiliary Nockels, Rev John Dennis Bentham, Rev Martin Spain and 17 other members of the Management Board who might be found within the Company Staff section of our website. As for these twenty individuals, Margaret Anne Morris has been with the business the longest, having been a vital part of the Management Board since 12 years ago. To maximise its growth, since 2007 this business has been making use of David Tucker, age 54 who's been concerned with ensuring the company's growth.