Scripture Gift Mission (incorporated)

All UK companiesInformation and communicationScripture Gift Mission (incorporated)

Book publishing

Scripture Gift Mission (incorporated) contacts: address, phone, fax, email, website, shedule

Address: 1a The Chandlery 50 Westminster Bridge Road SE1 7QY London

Phone: 020 7730 2155

Fax: 020 7730 2155

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Scripture Gift Mission (incorporated)"? - send email to us!

Scripture Gift Mission (incorporated) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scripture Gift Mission (incorporated).

Registration data Scripture Gift Mission (incorporated)

Register date: 1917-02-05

Register number: 00145932

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

Get full report form global database UK for Scripture Gift Mission (incorporated)

Owner, director, manager of Scripture Gift Mission (incorporated)

Elisabeth Louise Heyburn Director. Address: 50 Westminster Bridge Road, London, SE1 7QY, England. DoB: May 1969, British

Lynn Fraser Caudwell Director. Address: 50 Westminster Bridge Road, London, SE1 7QY, England. DoB: April 1962, British

Keith Alexander Douglas Bintley Director. Address: 50 Westminster Bridge Road, London, SE1 7QY, England. DoB: February 1968, British

Frederick Kenneth Slack Director. Address: 50 Westminster Bridge Road, London, SE1 7QY, England. DoB: October 1949, British

Eduardo Juan Harris Secretary. Address: Beechfield, Banstead, Surrey, SM7 3RG, United Kingdom. DoB:

David Morgan Director. Address: 12 St. Johns Hill, Wimborne, Dorset, BH21 1DD. DoB: June 1950, British

Tadeusz Tolwinski Director. Address: Ul Makowa 35, Torun, 87-118, Poland. DoB: March 1955, Polish

Gordon Scoble Director. Address: 50 Westminster Bridge Road, London, SE1 7QY, England. DoB: March 1934, British

David Geoffrey Rivett Director. Address: The Common, Dunsfold, Godalming, Surrey, GU8 4LE, United Kingdom. DoB: December 1934, British

Richard Alexander Chamberlin Director. Address: Underhill Pilgrims Way, Westerham, Kent, TN16 2DU. DoB: July 1951, British

Heather Hunter Secretary. Address: 26 Beverley, Toothill, Swindon, SN5 8BH. DoB: December 1955, Uk

Peter Robert Rawson Director. Address: 47 Sea Road, Milford On Sea, Lymington, Hampshire, SO41 0PH. DoB: n\a, British

Neil Crosbie Secretary. Address: Burnside, West Horton, Wooler, Northumberland, NE71 6EZ. DoB: January 1953, British

Francis Ravikiran David Director. Address: 934 Banashankari, 1st Stage 2nd Block, Bangalore, 560050, FOREIGN, India. DoB: July 1960, Indian

Peter Richard Knight Director. Address: 19 Locks Ride, Chavey Down, Ascot, Berkshire, SL5 8RA. DoB: January 1942, British

Samia Onsy Fares Director. Address: 71 Almond Avenue, Ealing, London, W5 4AD. DoB: April 1950, Egyptian

Ian Robert Frith Director. Address: 1 Kenilworth Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2SE. DoB: n\a, British

Robin Charles D'Aubyn Hirsch Director. Address: Yew Tree Cottage Merry Hills Lane, Loxwood, Billingshurst, West Sussex, RH14 0RB. DoB: November 1947, British & Irish

Revd Dr Victor Dobbin Director. Address: Glenview 20 Cushendall Road, Ballycastle, County Antrim, BT54 6QR. DoB: March 1943, British

Jens Patrick Castella Mcdonald Director. Address: 30 Pinnocks Way, Botley, Oxford, OX2 9DG. DoB: January 1974, British

Hugh Quentin Davies Secretary. Address: 120 Carshalton Park Road, Carshalton, Surrey, SM5 3SG. DoB:

Reverend John Paterson Whitton Director. Address: 115 Sycamore Road, Farnborough, Hampshire, GU14 6RE. DoB: March 1952, British

Samia Onsy Fares Director. Address: 71 Almond Avenue, Ealing, London, W5 4AD. DoB: April 1950, Egyptian

David Carling Director. Address: 1 Riverside Close, Halton, Lancaster, Lancashire, LA2 6NA. DoB: November 1932, British

Walfred John Fahrer Director. Address: 22 Lime Avenue, Horsham, West Sussex, RH12 4DZ. DoB: June 1948, American

William Hogg Director. Address: 40 Havebdale Road, Agincourt, Ontario, M1S 1E1, Canada. DoB: February 1944, Canadian

Paul John Price Director. Address: 3 West Drive, Sutton, Surrey, SM2 7NB. DoB: June 1931, British

Dr Donald Guthrie Director. Address: 40 Moss Close, Pinner, Middlesex, HA5 3AY. DoB: February 1916, British

John David Hartridge Director. Address: 1 Admirals Walk, St Albans, Hertfordshire, AL1 5SH. DoB: May 1923, British

David Swift Helden Director. Address: 6 The Avenue, Ickenham, Uxbridge, Middlesex, UB10 8NP. DoB: March 1928, British

Doris Humphrey Director. Address: 22 Queens Gate Gardens, London, SW15 6JN. DoB: September 1948, British

Norman Howard Lane Director. Address: The Maplins, 3 The Esplanade, Frinton On Sea, Essex, CO13 9EL. DoB: April 1922, British

Timothy Joseph Buckley Director. Address: 5 Woodfield Avenue, Northwood, Middlesex, HA6 3EA. DoB: November 1925, British

Reverend Albert Alfred Braithwaite Director. Address: 3 Lorne Road, Southsea, Hampshire, PO5 1RR. DoB: October 1924, British

David Wilson Beattie Director. Address: Caldbeck, Nursery Walk, Marlow, Bucks, SL7 2LL. DoB: September 1938, British

Dr Carey Dennis Baker Director. Address: 28 Oaks Park, Rough Common, Canterbury, Kent, CT2 9DP. DoB: May 1917, British

Roger Kennedy Secretary. Address: 12 Woodberry Gardens, London, N12 0HD. DoB: May 1933, British

Stephen Michael Lennard Director. Address: 75 Norbury Hill, London, SW16 3RU. DoB: August 1931, British

Professor Donald John Wiseman Director. Address: Low Barn 26 Downs Way, Tadworth, Surrey, KT20 5DZ. DoB: October 1918, British

Kenneth Charles Griffiths Director. Address: Finisterre 3 Vaillant Road, Weybridge, Surrey, KT13 9EW. DoB: August 1922, British

David Geoffrey Rivett Director. Address: The Common, Dunsfold, Godalming, Surrey, GU8 4LE, United Kingdom. DoB: December 1934, British

Grace Bessie Ruoff Director. Address: 1 Hereford Close, Chichester, West Sussex, PO19 4DT. DoB: September 1922, British

Balram Gidoomal Director. Address: The Causeway, Sutton, Surrey, SM2 5RS. DoB: December 1950, British

William Walter Vellacott Director. Address: Moor Hall Romford Road, Aveley, South Ockendon, Essex, RM15 4UT. DoB: August 1910, British

Anthony Charles Gill Director. Address: Woodpeckers, 37 Elm Way, Heathfield, East Sussex, TN21 8YH. DoB: May 1922, British

Jobs in Scripture Gift Mission (incorporated) vacancies. Career and practice on Scripture Gift Mission (incorporated). Working and traineeship

Sorry, now on Scripture Gift Mission (incorporated) all vacancies is closed.

Responds for Scripture Gift Mission (incorporated) on FaceBook

Read more comments for Scripture Gift Mission (incorporated). Leave a respond Scripture Gift Mission (incorporated) in social networks. Scripture Gift Mission (incorporated) on Facebook and Google+, LinkedIn, MySpace

Address Scripture Gift Mission (incorporated) on google map

Other similar UK companies as Scripture Gift Mission (incorporated): Burnhead Group Limited | Mornpoint Limited | Datastream Communications Limited | Energy Installs Sw Limited | Value Landscapes Limited

This company known as Scripture Gift Mission (incorporated) has been registered on 1917-02-05 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office is found at London on 1a The Chandlery, 50 Westminster Bridge Road. Should you want to get in touch with this company by mail, the post code is SE1 7QY. It's registration number for Scripture Gift Mission (incorporated) is 00145932. This company is registered with SIC code 58110 - Book publishing. 2015-12-31 is the last time account status updates were filed. Scripture Gift Mission (incorporated) is a perfect example that a well prospering company can constantly deliver the highest quality of services for over 99 years and continually achieve satisfactory results.

The company started working as a charity on Fri, 23rd Oct 1964. It is registered under charity number 219055. The geographic range of the firm's activity is national and overseas and it works in many towns in Throughout England And Wales, Australia, Brazil, Canada, Colombia, Bolivia, India, Indonesia, Kenya, Northern Ireland, Poland, Republic Of Ireland, Scotland, Democratic Republic Of The Congo, Mexico, New Zealand, South Africa, Uganda, United States Of America and Jamaica. The firm's trustees committee features seven representatives: Tadeusz Tolwinski, David Morgan, Frederick Kenneth Slack, Keith Alexander Douglas Bintley and Lynn Fraser Caudwell, to name a few of them. In terms of the charity's financial situation, their most prosperous year was 2008 when their income was 2,683,678 pounds and their expenditures were 2,647,058 pounds. Scripture Gift Mission (incorporated) concentrates on training and education, preventing or relieving poverty, religious activities. It strives to aid the youngest, the whole humanity. It helps the above recipients by the means of acting as a resource body or an umbrella, undertaking research or supporting it financially and providing human resources. If you would like to get to know anything else about the corporation's activity, dial them on this number 020 7730 2155 or check their website. If you would like to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or check their website.

Taking into consideration the following company's growth, it became unavoidable to employ extra executives, namely: Elisabeth Louise Heyburn, Lynn Fraser Caudwell, Keith Alexander Douglas Bintley who have been working together for two years for the benefit of this specific limited company. To increase its productivity, since March 2008 this specific limited company has been utilizing the skills of Eduardo Juan Harris, who has been in charge of maintaining the company's records.