Embrace The Middle East
Non-trading company
Other social work activities without accommodation n.e.c.
Embrace The Middle East contacts: address, phone, fax, email, website, shedule
Address: 24 London Road West HP7 0EZ Amersham
Phone: 01494 897950
Fax: 01494 897950
Email: [email protected]
Website: www.embraceme.org
Shedule:
Incorrect data or we want add more details informations for "Embrace The Middle East"? - send email to us!
Registration data Embrace The Middle East
Register date: 1999-02-02
Register number: 03706037
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 Embrace The Middle EastOwner, director, manager of Embrace The Middle East
Neil Lawrence Director. Address: Dixon Avenue, Chelmsford, CM1 2AQ, England. DoB: November 1965, British
John Philip Greville Neate Director. Address: Chaffinch Close, Wokingham, Berkshire, RG41 3HN, England. DoB: October 1951, British
The Revd Canon Anthony Ball Director. Address: Church Road, Worth, Crawley, West Sussex, RH10 7RT, England. DoB: December 1968, British
Tanas Emill Tanas Alqassis Director. Address: London Road West, Amersham, Buckinghamshire, HP7 0EZ, United Kingdom. DoB: June 1968, Palestinian
Mariam Tadros Director. Address: London Road West, Amersham, Buckinghamshire, HP7 0EZ, United Kingdom. DoB: May 1987, British
Jeremy Michael Moodey Secretary. Address: London Road West, Amersham, Buckinghamshire, HP7 0EZ, United Kingdom. DoB:
Dr Richard Brian Mcgucken Director. Address: 12 Chorley Road, Hilldale Parbold, Wigan, Lancashire, WN8 7AL. DoB: July 1942, British
Lisa Jane Toner Director. Address: Marine Road East, Morecambe, Lancashire, LA4 5AH, United Kingdom. DoB: September 1962, British
Hugh Rowland Bradley Director. Address: 3 Platt Meadow, Guildford, Surrey, GU4 7EF. DoB: May 1950, British
Rev Brian Stephen Jolly Director. Address: 10 Arthog Road, Hale, Cheshire, WA15 0NA. DoB: April 1956, British
Judith Ann Ryland Hackney Director. Address: 74 Whistler Street, London, N5 1NJ. DoB: October 1950, British
Victoria Jane Smith Director. Address: Peterhof, Bilton Hall Drive, Harrogate, North Yorkshire, HG1 4DW. DoB: n\a, British
Reverend Andrew William Harvey Ashdown Director. Address: 1 Ryon Close, Andover, Hampshire, SP10 4DG, England. DoB: March 1964, British
Keren Elise Lewis Director. Address: London Road West, Amersham, Buckinghamshire, HP7 0EZ, United Kingdom. DoB: July 1980, Uk
Victoria Jane Smith Secretary. Address: Peterhof, Bilton Hall Drive, Harrogate, North Yorkshire, HG1 4DW. DoB: n\a, British
Rev Nichola Grace Jones Director. Address: 85 Reservoir Road, Erdington, Birmingham, B23 6DH. DoB: November 1957, British
Dr Rosalyn Anne Davies Director. Address: Flat 11 59 Bunhill Row, London, EC1Y 8QW. DoB: June 1955, British
Irene Dorrett Director. Address: 35 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS. DoB: August 1937, British
Douglas Robin Callander Director. Address: 17 St Andrews Crescent, Dumbarton, Dunbartonshire, G82 3ER. DoB: July 1948, British
Rev Nicholas Plant Secretary. Address: 6a Green Lane, Burnham, Berkshire, SL1 8DR. DoB:
Joanna Robertson Director. Address: Beech House, Tinhead Road, Edington, Westbury, Wiltshire, BA13 4PH. DoB: January 1939, British
John Philip Wells Director. Address: 46 White Horse Square, Hereford, HR4 0HD. DoB: August 1945, British
Timothy Roger John Izzett Director. Address: 4 Elmsfield Park, Aughton, Ormskirk, Lancashire, L39 6TJ. DoB: September 1953, British
Doctor Cyril John Young Director. Address: 75 Hornfair Road, Charlton, London, SE7 7BB. DoB: July 1942, British
Felicity Margaret Helen Young Director. Address: 75 Hornfair Road, Charlton, London, SE7 7BB. DoB: May 1948, British
Kathleen Mary Young Director. Address: 42 Chestnut Close, Southgate, London, N14 4SD. DoB: October 1926, British
Andrew Peter Jong Secretary. Address: 4 Amersham Road, High Wycombe, Buckinghamshire, HP13 6PL. DoB: October 1955, British
Jane Elizabeth Bisson Director. Address: 1 Ramsey Grove, Bury, Lancashire, BL8 2RE. DoB: June 1938, British
Hugh John Boulter Director. Address: 47 High Street, Theale, Reading, RG7 5AH. DoB: January 1940, British
Daniel John Ashworth Burton Director. Address: 92 Fitzwarren Street, Salford, M6 5RS, England. DoB: September 1963, British
Reverend Michael John Cleaves Director. Address: 30 Highfield Road, Nuthall, Nottingham, NG16 1BS. DoB: November 1949, British
Elizabeth Alexina Clements Director. Address: 33 Forest Road, Heswall, Wirral, Merseyside, L60 5SN. DoB: June 1916, British
Anthony Crowe Director. Address: 9 Park Avenue, Whitstable, Kent, CT5 2DD. DoB: May 1934, British
Reverend Douglas Allan Dennis Director. Address: 51 Hunt Drive, Melton Mowbray, Leicestershire, LE13 1PB. DoB: February 1927, British
Reverend David Stewart Thomas Izzett Director. Address: 1 Barberry Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1SD. DoB: July 1910, British
Ralph Wilkins Director. Address: The Mill, Marton, Welshpool, Powys, SY21 8JY. DoB: April 1929, British
Reverend John Woodger Director. Address: 39 Bronte Drive, Ledbury, Hereford, HR8 2FZ. DoB: February 1936, British
Kenneth Stanley Mills Director. Address: Beech Cottage 1 Aspen Close, Merrow Common, Guildford, Surrey, GU4 7BG. DoB: November 1931, British
Jobs in Embrace The Middle East vacancies. Career and practice on Embrace The Middle East. Working and traineeship
Sorry, now on Embrace The Middle East all vacancies is closed.
Responds for Embrace The Middle East on FaceBook
Read more comments for Embrace The Middle East. Leave a respond Embrace The Middle East in social networks. Embrace The Middle East on Facebook and Google+, LinkedIn, MySpaceAddress Embrace The Middle East on google map
Other similar UK companies as Embrace The Middle East: Kinect.build Limited | Terrapin Modular Building Ltd | Ifbab Limited | Coppertop Plumbing & Heating Limited | N J Harvey Building Contractor Limited
Located in 24 London Road West, Amersham HP7 0EZ Embrace The Middle East is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 03706037 Companies House Reg No.. This firm was launched 17 years ago. It 's been four years since It's business name is Embrace The Middle East, but until 2012 the business name was Embrace The Middle East and up to that point, until 2012-07-13 the company was known as Biblelands. It means this company used three other names. The firm SIC code is 74990 which means Non-trading company. Embrace The Middle East released its account information up till 2014-12-31. The company's latest annual return information was submitted on 2016-02-02.
The enterprise became a charity on Wednesday 30th June 1999. It operates under charity registration number 1076329. The range of their activity is not defined and it provides aid in numerous towns and cities across Egypt, Israel, Lebanon, Occupied Palestinian Territories and Syria. The corporate trustees committee has fourteen members: Joanna Robertson, Douglas Callander, Vicky Smith, Judy Hackney and Rev Brian Jolly, and others. As regards the charity's financial summary, their most successful period was in 2012 when they raised £4,216,922 and they spent £3,556,884. Embrace The Middle East focuses on fighting famine and providing aid overseas, the problem of disability and training and education. It strives to aid youth or children, other charities or voluntary organisations, youth or children. It helps the above agents by the means of providing specific services, making donations to organisations and providing specific services. If you want to know something more about the enterprise's undertakings, dial them on this number 01494 897950 or go to their website. If you want to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their website.
In order to be able to match the demands of their customers, this firm is continually supervised by a number of eleven directors who are, to name just a few, Neil Lawrence, John Philip Greville Neate and The Revd Canon Anthony Ball. Their joint efforts have been of pivotal use to the following firm since 2013-12-03. In order to help the directors in their tasks, since 2009 the following firm has been making use of Jeremy Michael Moodey, who has been responsible for ensuring the company's growth.