Roman Catholic Bishopric Of The Forces (gb)

All UK companiesOther service activitiesRoman Catholic Bishopric Of The Forces (gb)

Activities of religious organizations

Roman Catholic Bishopric Of The Forces (gb) contacts: address, phone, fax, email, website, shedule

Address: 26 The Crescent Farnborough GU14 7AS Hampshire

Phone: +44-1290 3232971

Fax: +44-1290 3232971

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Roman Catholic Bishopric Of The Forces (gb)"? - send email to us!

Roman Catholic Bishopric Of The Forces (gb) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Roman Catholic Bishopric Of The Forces (gb).

Registration data Roman Catholic Bishopric Of The Forces (gb)

Register date: 1989-03-31

Register number: 02367548

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 Roman Catholic Bishopric Of The Forces (gb)

Owner, director, manager of Roman Catholic Bishopric Of The Forces (gb)

Rev Michael Fava Director. Address: The Crescent, Farnborough, Hampshire, GU14 7AS, England. DoB: July 1962, British

Reverend James Edward Caulfield Director. Address: 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: May 1961, British

Reverend Andrew Mcfadden Director. Address: 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: March 1964, British

Diane Josephine Restall Secretary. Address: St Omer Barracks, Thornhill Road, Aldershot, Hants, GU11 2BH, United Kingdom. DoB:

Commander Patrick Michael Christopher O'brien Director. Address: Rectory Close, Alverstoke, Gosport, Hampshire, PO12 2HT. DoB: June 1962, British

Lt-General Sir Anthony Pigott Director. Address: The Old Stables Mill Lane, Figheldean, Salisbury, Wiltshire, SP4 8JJ. DoB: December 1944, British

Peter Donald Firth Director. Address: 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: December 1961, British

Jane Beards Secretary. Address: Wellington House, St Omer Barracks, Aldershot, Hampshire, GU11 2BG, United Kingdom. DoB:

Rev Francis Paul Barber Director. Address: 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: September 1961, British

Reverend Paul Anthony Owens Director. Address: 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: June 1961, British

Air Commodore Gerard Alan Opie Director. Address: 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: December 1962, British

Rt Rev Charles Philip Richard Moth Director. Address: St Omer Barracks, Aldershot, Hampshire, GU11 2BG, England. DoB: July 1958, British

Rev Mgr John Michael Walsh Director. Address: Mansion Hill, Halton, Aylesbury, Bucks, HP22 5NL. DoB: June 1959, British

The Rev Mgr Paul Anthony Donovan Director. Address: Leach Building, Whale Island, Portsmouth, Hampshire, PO1 2NH, United Kingdom. DoB: December 1956, British

Rev Mgr John Stephen Alker Director. Address: 2 Grovely View, Bulbridge, Salisbury, Wiltshire, SP2 0NA. DoB: July 1953, British

The Rev Mgr John Anthony Daly Director. Address: 5 Mansion Hill, Halton, Aylesbury, HP22 5NL. DoB: September 1952, British

Diana Margaret Wilson Secretary. Address: Owls Hoot, Chambers Road Ash Vale, Aldershot, Hampshire, GU12 5ER. DoB:

Rev Monsignor Brian Richard Madders Director. Address: 32 Penny Street, Portsmouth, Hampshire, PO1 2NH. DoB: August 1949, British

Rev Monsignor Phelim Christopher Rowland Director. Address: Trenchard Lines, Upavon, Pewsey, Wiltshire, SN9 BE. DoB: December 1949, British

Commodore Peter William Hewett Swan Secretary. Address: The Red House, 40 South Street, Titchfield, Hampshire, PO14 4DJ. DoB: November 1946, British

Rev Monsignor Thomas James Devany Director. Address: York House Officers' Mess, Cranwell, Sleaford, Lincolnshire, NG34 8HB. DoB: July 1943, British

Air Marshal Philip Oliver Sturley Director. Address: The Glebe, Bull Brigg Lane Whitwell, Rutland, LE15 8BL. DoB: July 1950, British

Bishop Thomas Mathew Burns Director. Address: Bishops Oak, 26 The Crescent, Farnborough, Hants, GU14 7AS. DoB: June 1944, British

Rev Monsignor Kevin Vasey Director. Address: Mod Chaplains (Army), Trenchard Lines Upavon, Pewsey, Wiltshire, SN9 6BE. DoB: April 1949, British

Reverend Monsignor Edward Peter Hill Director. Address: 10 Nicolson Close, Insworth, Gloucester, Gloucestershire, GL3 1DN. DoB: August 1943, British

Oliver David Liam Delany Director. Address: Hq Ptc, Raf Innsworth, Gloucestershire, GL3 1EZ. DoB: October 1949, British

Commodore Peter William Hewett Swan Director. Address: The Red House, 40 South Street, Titchfield, Hampshire, PO14 4DJ. DoB: November 1946, British

Rt Rev Monsignor Anthony Smith Director. Address: 194a Greenwood, Walters Ash, High Wycombe, Buckinghamshire, HP14 4XF. DoB: March 1941, British

Captain Anthony George Mcewen Director. Address: Semaphore Tower, Hm Naval Base, Portsmouth, Hampshire, PO1 3LT. DoB: December 1947, British

Right Reverend Monsignor John Raymond Noel Mullin Director. Address: Mod (N)Room 281, Victory Building Hm Naval Base, Portsmouth, PO1 3LS. DoB: December 1947, British

Right Reverend Monsignor Stephen Henry Louden Director. Address: 1 Minorca Avenue, Deepcut, Camberley, Surrey, GU16 6TT. DoB: November 1941, British

Captain Michael-Pierre Sauvage Director. Address: 13 Short Row, H Mid Naval Base, Portsmouth, Hampshire, PO1 3NA. DoB: August 1944, British

Matthew Anthony Murphy Secretary. Address: 8 Reading Road, Farnborough, Hampshire, GU14 6NA. DoB: December 1925, British

The Right Reverend Monsignor Joseph Laurence Mallon Director. Address: 1 Minorca Avenue, Deepcut, Camberley, Surrey, GU16 6TT. DoB: August 1942, British

Captain Shaun Lyons Director. Address: Whites Farm, Eddington, Westbury, Wiltshire, BA13 4QR. DoB: December 1942, British

The Right Reverend Mansignor Gerard Lavender Director. Address: 1 Severn House, 55 Pontebells Road, London, W11 3DF. DoB: n\a, British

Right Reverend Monsignor Michael Anthony Holman Director. Address: 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: April 1935, British

Right Reverend Monsignor Anthony John Harris Director. Address: Mod (Air) Adastral House, Theobalds Road, London, WC1X 8RU. DoB: May 1940, British

The Right Reverend Francis Joseph Walmsley Director. Address: Bishops Oak 26 The Crescent, Farnborough, Hampshire, GU14 7AS. DoB: November 1926, British

Air Commodore John Gerald Lumsden Director. Address: 105 Maze Hill, Greenwich, London, SE10 8XQ. DoB: December 1940, British

Jobs in Roman Catholic Bishopric Of The Forces (gb) vacancies. Career and practice on Roman Catholic Bishopric Of The Forces (gb). Working and traineeship

Manager. From GBP 2100

Package Manager. From GBP 2500

Director. From GBP 5900

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Controller. From GBP 2100

Administrator. From GBP 2500

Engineer. From GBP 2700

Responds for Roman Catholic Bishopric Of The Forces (gb) on FaceBook

Read more comments for Roman Catholic Bishopric Of The Forces (gb). Leave a respond Roman Catholic Bishopric Of The Forces (gb) in social networks. Roman Catholic Bishopric Of The Forces (gb) on Facebook and Google+, LinkedIn, MySpace

Address Roman Catholic Bishopric Of The Forces (gb) on google map

Other similar UK companies as Roman Catholic Bishopric Of The Forces (gb): Keeys Surveying Services Limited | Artisan Construction Building Contractors Ltd | Tyndale Terrace Limited | 1st Cool Limited | Cheshire Construction (nw) Limited

1989 signifies the start of Roman Catholic Bishopric Of The Forces (gb), the company which is situated at 26 The Crescent, Farnborough in Hampshire. This means it's been twenty seven years Roman Catholic Bishopric Of The Forces (gb) has been on the local market, as the company was started on March 31, 1989. The Companies House Reg No. is 02367548 and the company area code is GU14 7AS. It has been already 18 years since Roman Catholic Bishopric Of The Forces (gb) is no longer recognized under the business name The Roman Catholic Bishopric Of The Forces (gb). This firm principal business activity number is 94910 and has the NACE code: Activities of religious organizations. The latest filings were submitted for the period up to Tuesday 31st March 2015 and the most current annual return was filed on Friday 18th March 2016. From the moment the firm started in the field 27 years ago, it has managed to sustain its praiseworthy level of prosperity.

The knowledge we have regarding this particular firm's staff members shows us the existence of five directors: Rev Michael Fava, Reverend James Edward Caulfield, Reverend Andrew Mcfadden and 2 other directors have been described below who became members of the Management Board on July 23, 2015, February 1, 2012 and July 13, 2001. Moreover, the director's duties are helped by a secretary - Diane Josephine Restall, from who joined the firm in 2012.