Cenacolo Community Uk

All UK companiesOther service activitiesCenacolo Community Uk

Other service activities not elsewhere classified

Cenacolo Community Uk contacts: address, phone, fax, email, website, shedule

Address: Dodding Green Dodding Holme Mealbank LA8 9DH Kendal

Phone: 01995 604808

Fax: 01995 604808

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cenacolo Community Uk"? - send email to us!

Cenacolo Community Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cenacolo Community Uk.

Registration data Cenacolo Community Uk

Register date: 2001-06-20

Register number: 04238313

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Cenacolo Community Uk

Owner, director, manager of Cenacolo Community Uk

Mary Mcnally Director. Address: Selby Street, Townhead, Coatbridge, Lanarkshire, ML5 2NY, Scotland. DoB: November 1962, British

David Stenson Holgate Director. Address: North Drive, Mealbank, Wirral, Merseyside, CH60 0BD, United Kingdom. DoB: November 1946, British

Diane Dawson Director. Address: Homelea Road, Yardley, Birmingham, B25 8TA, England. DoB: June 1954, British

Mary Holgate Director. Address: North Drive, Heswall, Wirral, Merseyside, CH60 0BD, United Kingdom. DoB: October 1944, British

David Gerard Taylor Secretary. Address: Garstang Road, Fulwood, Preston, PR2 9UP, England. DoB:

Christopher John D'arcy Director. Address: Kirkstone Close, Kendal, Cumbria, LA9 7HU, United Kingdom. DoB: May 1969, British

Rev Christopher Loughran Director. Address: Sharoe Green Lane, Fulwood, Preston, Cumbria, PR2 9HH, England. DoB: November 1955, British

Dr. Jill Lesley Clough Director. Address: Selside, Kendal, Cumbria, LA8 9JX, England. DoB: September 1944, British

Gillian Mary Riley Secretary. Address: Castle Green Lane, Kendal, Cumbria, LA9 6BB, England. DoB:

Joan Imelda Cate Director. Address: Dodding Holme, Mealbank, Kendal, Cumbria, LA8 9DH, United Kingdom. DoB: August 1941, British

Christopher D'arcy Secretary. Address: Dodding Holme, Mealbank, Kendal, Cumbria, LA8 9DH, United Kingdom. DoB:

Anthony Thomas William Rumgay Director. Address: 36, Seedfield, Staveley, Kendal, Cumbria, LA8 9NJ, England. DoB: January 1950, British

Bryan Edward Ingleby Director. Address: Norton Road, Cabus,, Preston, Lancashire, PR3 1JX, United Kingdom. DoB: July 1934, British

Mary Catherine Mcnally Director. Address: Dale Drive, Motherwell, ML1 4NB. DoB: November 1962, British

Bryan Edward Ingleby Secretary. Address: Norton Road, Cabus, Preston, Lancashire, PR3 1JX. DoB:

William Christopher Hodson Secretary. Address: 43 Norton Road, Cabus, Preston, Lancashire, PR3 1JX. DoB:

Brian Henry Goldrick Director. Address: Maple Drive, Kendal, Cumbria, LA9 5BN. DoB: April 1941, British

Catherine Jane Whenray Director. Address: Levens Close, Kendal, Cumbria, LA9 7LU. DoB: April 1960, British

John Andrews Godwin Director. Address: West End, Ampleforth, York, YO62 4DY. DoB: February 1939, British

Rev Bernard Kelly Director. Address: 141 Parkfield Road, Saltley, Birmingham, B8 3BB. DoB: August 1940, Irish

Diane Dawson Director. Address: 27 Homelea Road, Yardley, Birmingham, B25 8TA. DoB: June 1954, British

Daniel Luke Michael Hurd Director. Address: 6 Moor Hall Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6LP. DoB: June 1961, British

Father Bernard Anthony Forshaw Director. Address: St Martins 27 Micklegate, Murdishaw, Runcorn, Cheshire, WA7 6HT. DoB: February 1962, British

Clare Hayes Director. Address: 49 Ardrossan Road, Walton, Liverpool, Merseyside, L4 7XR. DoB: March 1950, British

Rev Father Michael Joseph Mccormick Director. Address: The Presbytery Holy Trinity & St, George R C Church 33 Blackhall Road, Kendal, Cumbria, LA9 4BW. DoB: February 1959, British

Jean Mcguinness Director. Address: 8 Quay Place, Preston Brook, Runcorn, Cheshire, WA7 3LD. DoB: April 1946, British

Margaret Dorothy Stanley Director. Address: Roseheath, The Mount, Heswall, Wirral, Merseyside, CH60 4RE. DoB: January 1939, British

Paul Anthony Spencer Director. Address: 9 Toller Road, Stonygate, Leicester, Leicestershire, LE2 3HP. DoB: September 1940, British

Philipp Habsburg-lothringen Director. Address: Hesper Mews, London, SW5 0HH. DoB: October 1962, British

John Andrews Godwin Director. Address: Birchwood, 15 Tower Road North Heswall, Wirral, Merseyside, CH60 6RS. DoB: February 1939, British

Bryan Edward Ingleby Director. Address: 43 Norton Road, Cabus, Preston, Lancashire, PR3 1JX. DoB: July 1934, British

Jobs in Cenacolo Community Uk vacancies. Career and practice on Cenacolo Community Uk. Working and traineeship

Sorry, now on Cenacolo Community Uk all vacancies is closed.

Responds for Cenacolo Community Uk on FaceBook

Read more comments for Cenacolo Community Uk. Leave a respond Cenacolo Community Uk in social networks. Cenacolo Community Uk on Facebook and Google+, LinkedIn, MySpace

Address Cenacolo Community Uk on google map

Other similar UK companies as Cenacolo Community Uk: Flyonthewall Limited | Rooster 2 Ltd | J C A Packaging Limited | Toy Distribution Limited | The Incredibly Sensible Greenhouse Company Limited

Cenacolo Community Uk has been in this business for at least 15 years. Established under 04238313, it is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the headquarters of the firm during office times under the following location: Dodding Green Dodding Holme Mealbank, LA8 9DH Kendal. four years from now the firm switched its name from Friends For A Uk Cenacolo Community to Cenacolo Community Uk. This business is registered with SIC code 96090 which stands for Other service activities not elsewhere classified. The most recent financial reports were submitted for the period up to Tuesday 30th June 2015 and the most current annual return was submitted on Tuesday 28th June 2016. It has been fifteen years for Cenacolo Community Uk in this field, it is not planning to stop growing and is an example for the competition.

The company became a charity on 2001-12-08. It works under charity registration number 1089689. The range of the enterprise's area of benefit is not defined. They work in Throughout England And Wales, Scotland. The corporate board of trustees consists of four members, whose names are Rev Christopher Loughran, Bryan Edward Ingleby, Christopher John D'arcy and Dr Jill Leslie Clough. As regards the charity's financial report, their best year was 2011 when their income was 255,585 pounds and their spendings were 151,827 pounds. The enterprise concentrates its efforts on religious activities, religious activities. It works to the benefit of the general public, other definied groups, the general public. It tries to help these agents by providing advocacy and counselling services, providing open spaces, buildings and facilities and providing advocacy, advice or information. In order to find out more about the enterprise's activity, dial them on the following number 01995 604808 or visit their website. In order to find out more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their website.

Mary Mcnally, David Stenson Holgate, Diane Dawson and 3 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2015. What is more, the managing director's duties are continually supported by a secretary - David Gerard Taylor, from who joined the company on Saturday 14th February 2015.