Day One Christian Ministries

All UK companiesInformation and communicationDay One Christian Ministries

Book publishing

Day One Christian Ministries contacts: address, phone, fax, email, website, shedule

Address: Ryelands Road Leominster HR6 8NZ Herefordshire

Phone: 01432 830 263

Fax: 01432 830 263

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Day One Christian Ministries"? - send email to us!

Day One Christian Ministries detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Day One Christian Ministries.

Registration data Day One Christian Ministries

Register date: 1931-12-05

Register number: 00260869

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

Get full report form global database UK for Day One Christian Ministries

Owner, director, manager of Day One Christian Ministries

Rev Gareth James Director. Address: Ryelands Road, Leominster, Herefordshire, HR6 8NZ. DoB: May 1957, British

Ian Cooper Director. Address: Ryelands Road, Leominster, Herefordshire, HR6 8NZ. DoB: July 1961, British

Mark John Roberts Secretary. Address: Ryelands Road, Leominster, Herefordshire, HR6 8NZ. DoB:

Rev Paul Williams Director. Address: Ryelands Road, Leominster, Herefordshire, HR6 8NZ. DoB: April 1954, British

Rev Gareth Burke Director. Address: Ryelands Road, Leominster, Herefordshire, HR6 8NZ. DoB: April 1965, British

Christopher Anthony Rupert Hughes Director. Address: 11 Michaels Way, Fair Oak, Eastleigh, Hampshire, SO50 7NR. DoB: November 1954, British

Pastor Howard Ralph Sayer Director. Address: 8 Hawkins Way, Hailsham, East Sussex, BN27 3NY. DoB: December 1953, British

Rev James Winter Director. Address: Cheviot Cottage, Amberley Road, Storrington, West Sussex, RH20 4JE. DoB: May 1945, British

Rev Colin Jones Director. Address: 26 Leighlands, Crawley, West Sussex, RH10 3DW. DoB: April 1949, British

Reverend Clive Anderson Director. Address: 56 Spenser Close, Alton, Hampshire, GU34 2UQ. DoB: April 1954, British

Rev Iain Campbell Director. Address: Ryelands Road, Leominster, Herefordshire, HR6 8NZ. DoB: August 1954, British

Rev Steven William Curry Director. Address: 5 Greengage Lane, Ballymoney, County Antrim, BT53 6HW. DoB: March 1962, British

Rev John Frederick Dunn Director. Address: 1 Dudley Port, Tipton, West Midlands, DY4 7PR. DoB: February 1944, British

Rev Kenneth Stewart Director. Address: 19 Laurel Park Close, Jordanhill, Glasgow, Lanarkshire, G13 1RD. DoB: October 1964, British

Rev Simon James Robinson Director. Address: 38 Moorland View Road, Chesterfield, Derbyshire, S40 3DF. DoB: April 1961, British

Stephen William Weir Neilly Director. Address: 4 Mansefield Heights, Portglenone, County Antrim, BT44 8JR. DoB: February 1959, British

Rev John Macleod Director. Address: 6 Langfauld Gardens, Bathgate, West Lothian, EH48 2DX. DoB: November 1956, British

Rev John Hugh Maclean Director. Address: 7, Totescore, Portree, Isle Of Skye, IV51 9YW. DoB: April 1946, British

Rev David Campbell Director. Address: 103 Geneva Road, Darlington, County Durham, DL1 4HS. DoB: January 1961, British

Rev. Ian Smith Mcnaughton Director. Address: 194 Birkenhead Road, Meols, Wirral, Merseyside, CH47 0NF. DoB: April 1947, British

Dr Jim Winter Director. Address: Cheviot Cottage, Amberley Road Storrington, Pulborough, West Sussex, RH20 4JE. DoB: May 1945, British

John Angus Macleod Director. Address: Free Church Manse, Firth View, Dingwall, Ross Shire, IV15 9PF, Scotland. DoB: November 1956, British

Reverend Paul Christopher Clement Director. Address: 1 Oak Tree Court, Uckfield, East Sussex, TN22 1TT. DoB: June 1961, British

Reverend Paul Andrew Mallard Director. Address: 6 Middleton Gardens, Warndon Village, Worcester, WR4 0HL. DoB: March 1956, British

Pastor Edward Francis Challen Director. Address: 642 Ringwood Road, Poole, Dorset, BH12 4LZ. DoB: April 1945, British

Rev Robert Colin Dale Director. Address: 5 Chelsea Close, Lincoln, LN6 0XF. DoB: October 1951, British

Reverend James Neilly Director. Address: 11 Brackenridge, Sloefield Road, Carrickfergus, County Antrim, BT38 8FW. DoB: April 1930, British

Reverend Sinclair Horne Director. Address: 2 East Clapperfield, Edinburgh, Midlothian, EH16 6TU, Scotland. DoB: March 1927, British

Rev George Douglas Ball Director. Address: 93 Aughnagurgan Road, Altnamachin, Newry, County Down, BT35 0DY. DoB: June 1955, British

John Greaves Roberts Secretary. Address: 18 Townsend Park, Luston, Leominster, Hertfordshire, HR6 0DZ. DoB:

Revd Samuel Armstrong Director. Address: 23 Braemar Grove, Dunblane, Perthshire, FK15 9EP. DoB: November 1930, British

Richard Neville Bryan Cottrell Director. Address: 87 Compton Road, Wolverhampton, West Midlands, WV3 9QH. DoB: June 1932, British

Revd Archibald Hugh Duff-stevenson Director. Address: 38 Torr Lane, Hartley, Plymouth, Devon, PL3 5NZ. DoB: May 1913, British

Revd Joseph Fell Director. Address: 19 Clearwater, Londonderry, County Londonderry, BT47 1BE. DoB: March 1944, British

Revd John Wilton Hurst Director. Address: Oaklands Chapel Lane, Corfe Mullen, Wimborne, Dorset, BH21 3SL. DoB: December 1922, British

Revd Colin Hutchings Director. Address: The Rectory, Waddesden, Aylesbury, Bucks, HP18 0JQ. DoB: March 1936, British

Revd Norman Leslie Hutchings Director. Address: 6 Sunnyside Road, Tunbridge Wells, Kent, TN4 8RB. DoB: March 1909, British

John Neville Knox Director. Address: 29 Fulwith Drive, Harrogate, North Yorkshire, HG2 8HW. DoB: April 1914, British

Reverend Edward Malcolm Director. Address: St Lukes Vicarage 122 Goldthorn Hill, Wolverhampton, West Midlands, WV2 3HU. DoB: December 1934, British

Revd Charles Martin Director. Address: 6 Derry Downs, Orpington, Kent, BR5 4DT. DoB: July 1948, British

Revd Francis Arthur Mortimer Director. Address: 6 Leighton Close, Tunbridge Wells, Kent, TN4 9UX. DoB: January 1919, British

Rev John Christopher William Rosser Director. Address: Assynt House, Crawshaw Road, Lilliput, Poole, BH14 8QZ. DoB: March 1933, British

Revd John Peter Thackway Director. Address: Fairlea Fron Park Road, Holywell, Clwyd, CH8 7SP. DoB: October 1950, British

Rev John Edwin Foster Tredennick Director. Address: Roselle Kenwyn Road, Truro, Cornwall, TR1 3SH. DoB: November 1906, British

Revd Rowland Donald Butt Director. Address: New Rectory Shaw Lane, Ebchester, Consett, Co Durham, DH8 0PY. DoB: April 1931, British

Revd Malcolm Hugh Watts Director. Address: 16 Devonshire Road, Salisbury, Wiltshire, SP1 3NW. DoB: August 1946, British

Jobs in Day One Christian Ministries vacancies. Career and practice on Day One Christian Ministries. Working and traineeship

Other personal. From GBP 1300

Package Manager. From GBP 2100

Responds for Day One Christian Ministries on FaceBook

Read more comments for Day One Christian Ministries. Leave a respond Day One Christian Ministries in social networks. Day One Christian Ministries on Facebook and Google+, LinkedIn, MySpace

Address Day One Christian Ministries on google map

Other similar UK companies as Day One Christian Ministries: Pracyabani Properties Limited | Mole Valley Commercial Limited | Warrender Lettings Agency Ltd | Mentioncard Limited | Simon Colligan Estate Agents Ltd

Day One Christian Ministries could be gotten hold of Ryelands Road, Leominster in Herefordshire. The area code is HR6 8NZ. Day One Christian Ministries has existed on the market since the firm was started in 1931. The Companies House Reg No. is 00260869. This company now known as Day One Christian Ministries, was previously registered under the name of Lord's Day Observance Society (incorporated)(the). The transformation has occurred in August 2, 2004. The enterprise is registered with SIC code 58110 : Book publishing. Day One Christian Ministries reported its latest accounts up until December 31, 2015. The most recent annual return was released on May 10, 2016. Day One Christian Ministries has been operating in the business for over 85 years, an achievement very few firms have achieved.

The enterprise became a charity on 1965-04-09. It works under charity registration number 233465. The range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales, Guernsey, Jersey, Scotland, Northern Ireland. The corporate board of trustees has eleven representatives: Rev Colin Jones, Rev Clive Anderson, Rev Joseph Fell, Chris Hughes and Rev Dr Jim Winter, and others. As regards the charity's financial statement, their most prosperous time was in 2009 when they raised £708,022 and their expenditures were £650,513. Day One Christian Ministries focuses on the area of religious activities, the area of religious activities. It tries to help youth or children, other charities or voluntary organisations, people of a particular ethnic or racial origin. It provides help to these agents by acting as a resource body or an umbrella company, providing advocacy and counselling services and providing human resources. If you want to learn something more about the enterprise's activity, call them on this number 01432 830 263 or go to their official website. If you want to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or go to their official website.

According to the firm's employees list, for almost one year there have been nine directors including: Rev Gareth James, Ian Cooper and Rev Paul Williams. Additionally, the managing director's duties are constantly backed by a secretary - Mark John Roberts, from who was chosen by this specific company in 2010.