The Michaelhouse Centre Cambridge Limited

All UK companiesOther service activitiesThe Michaelhouse Centre Cambridge Limited

Activities of religious organizations

The Michaelhouse Centre Cambridge Limited contacts: address, phone, fax, email, website, shedule

Address: St Michael’s Church Trinity Street CB2 1SU Cambridge

Phone: +44-1436 9319671

Fax: +44-1436 9319671

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Michaelhouse Centre Cambridge Limited"? - send email to us!

The Michaelhouse Centre Cambridge Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Michaelhouse Centre Cambridge Limited.

Registration data The Michaelhouse Centre Cambridge Limited

Register date: 1997-05-14

Register number: 03370470

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

Get full report form global database UK for The Michaelhouse Centre Cambridge Limited

Owner, director, manager of The Michaelhouse Centre Cambridge Limited

Hilary Jean Seaward Secretary. Address: Sherlock Road, Cambridge, CB3 0HR, England. DoB:

Dr Fiona Elizabeth Cornish Director. Address: Huntingdon Road, Cambridge, Cambridgeshire, CB3 0DH, England. DoB: November 1960, British

Edward Cearns Director. Address: Parker Street, Cambridge, Cambridgeshire, CB1 1JL, England. DoB: December 1972, British

Professor Stephen Roger Watson Director. Address: De Freville Avenue, Cambridge, CB4 1HW, Uk. DoB: August 1943, British

Diana Beryl Lloyd Director. Address: Tunwells Lane, Great Shelford, Cambridge, Cambridgeshire, CB22 5LJ, England. DoB: April 1945, British

Jeremy John Buncombe Director. Address: Riverside, Cambridge, Cambs, CB5 8JF, England. DoB: March 1948, British

John William Smith Director. Address: Southacre Close, Cambridge, CB2 7TT, Uk. DoB: January 1945, British

Dr Arvan David Pritchard Director. Address: Paget Road, Cambridge, Cambridgeshire, CB2 9JF, Uk. DoB: December 1962, British

Rev Neil Ross Thorogood Director. Address: Thornton Close, Girton, Cambridge, Cambridgeshire, CB3 0NQ. DoB: June 1964, British

Gina Rosemary Vivian Neal Director. Address: 146 Sedgwick Street, Cambridge, Cambridgeshire, CB1 3AL. DoB: July 1960, British

Revd Dr John Richard Binns Director. Address: 39 Madingley Road, Cambridge, CB3 0EL. DoB: January 1951, British

Dr Lore Lippmann Secretary. Address: Thoday Street, Cambridge, Cambridgeshire, CB1 3AX, England. DoB:

Catherine Joanne Nancekievill Director. Address: Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, United Kingdom. DoB: December 1978, English

Rev'D Neil Ross Thorogood Secretary. Address: Thornton Close, Girton, Cambridge, Cambridgeshire, CB3 0NQ, England. DoB:

Rev'D Neil Ross Thorogood Secretary. Address: Thornton Close, Girton, Cambridge, Cambridgeshire, CB3 0NQ, England. DoB:

Anthony John Crowther Marris Secretary. Address: Cambridge Road, Wimpole, Royston, Hertfordshire, SG8 5QE, England. DoB:

Rev'D Neil Ross Thorogood Secretary. Address: Thornton Close, Girton, Cambridge, Cambridgeshire, CB3 0NQ, England. DoB:

Rosemary Faux Director. Address: Bentley Road, Cambridge, Cambridgeshire, CB2 8AW. DoB: July 1937, British

Simon Edward Pratten Secretary. Address: 20 Herbert Street, Cambridge, Cambridgeshire, CB4 1AQ. DoB: March 1944, British

Michael Henry Desmond Ocallaghan Director. Address: 36 Seymour Street, Cambridge, CB1 3DQ. DoB: July 1941, British

Revd Dr Jost Andreas Loewe Director. Address: 35 Pakenham Close, Chesterton, Cambridge, Cambridgeshire, CB4 1PW. DoB: February 1973, British

Christopher David Nigel Bird Director. Address: 24 Portugal Place, Cambridge, Cambridgeshire, CB5 8AF. DoB: March 1939, British

John Murray Thompson Director. Address: 24 Pretoria Road, Cambridge, Cambridgeshire, CB4 1HE. DoB: September 1953, British

Julia Clare Flack Director. Address: 14 Lynn Road, Ely, Cambridgeshire, CB6 1DA. DoB: November 1945, British

Simon Edward Pratten Director. Address: 20 Herbert Street, Cambridge, Cambridgeshire, CB4 1AQ. DoB: March 1944, British

Simon Edward Pratten Secretary. Address: 20 Herbert Street, Cambridge, Cambridgeshire, CB4 1AQ. DoB: March 1944, British

Brigid Elizabeth Peat Secretary. Address: 8 Magrath Avenue, Cambridge, Cambridgeshire, CB4 3AH. DoB:

Lakin Rose Secretary. Address: Enterprise House Vision Park, Histon, Cambridgeshire, CB4 9ZR. DoB:

Pauline Jane Davison Director. Address: 48 Humberstone Road, Cambridge, Cambridgeshire, CB4 1JF. DoB: December 1937, British

Peter Francis Hilken Director. Address: 78 Chesterton Road, Cambridge, Cambridgeshire, CB4 1ER. DoB: March 1937, British

Dr Paul Nicholas Cornish Director. Address: 151 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0DH. DoB: September 1959, British

James Andrew Holme Secretary. Address: Sidney House, Sussex Street, Cambridge, CB1 1PE. DoB:

David Christopher Mcdouall Director. Address: 119 Thornton Road, Girton, Cambridge, Cambridgeshire, CB3 0NE. DoB: August 1936, British

Catherine Helen Lindsay Smart Director. Address: 136 Ross Street, Cambridge, CB1 3BU. DoB: March 1938, British

Jobs in The Michaelhouse Centre Cambridge Limited vacancies. Career and practice on The Michaelhouse Centre Cambridge Limited. Working and traineeship

Sorry, now on The Michaelhouse Centre Cambridge Limited all vacancies is closed.

Responds for The Michaelhouse Centre Cambridge Limited on FaceBook

Read more comments for The Michaelhouse Centre Cambridge Limited. Leave a respond The Michaelhouse Centre Cambridge Limited in social networks. The Michaelhouse Centre Cambridge Limited on Facebook and Google+, LinkedIn, MySpace

Address The Michaelhouse Centre Cambridge Limited on google map

Other similar UK companies as The Michaelhouse Centre Cambridge Limited: Deeks & Steere (holdings) Limited | Ads Joinery (s-o-t) Ltd | Bos Electrical (sw) Ltd | R S G Plumbing And Heating Engineers Limited | Nova Plasterboard Systems Ltd

The Michaelhouse Centre Cambridge Limited can be reached at Cambridge at St Michael’s Church. Anyone can find the firm by its area code - CB2 1SU. This business has been in business on the English market for 19 years. This business is registered under the number 03370470 and its state is active. eighteen years from now the firm changed its name from The Michaelhouse Trust to The Michaelhouse Centre Cambridge Limited. This business principal business activity number is 94910 , that means Activities of religious organizations. Its latest financial reports were submitted for the period up to 2016-03-31 and the latest annual return was filed on 2016-05-14. Ever since the company began on the local market nineteen years ago, this company managed to sustain its great level of prosperity.

The firm was registered as a charity on March 6, 1998. Its charity registration number is 1068472. The geographic range of the company's area of benefit is cambridgeshire. They work in Cambridgeshire. The corporate board of trustees consists of eleven members: Dr Fiona Elizabeth Cornish, The Reverend John Binns, Professor Stephen Roger Watson, Gina Vivian-Neal and Dr Arvan David Pritchard, among others. As for the charity's financial report, their most successful time was in 2014 when their income was 150,755 pounds and they spent 156,499 pounds. The Michaelhouse Centre Cambridge Ltd engages in education and training, the area of culture, arts, heritage or science and the problems of economic and community development and unemployment. It works to help the youngest, other charities or voluntary bodies, people with disabilities. It provides aid to these beneficiaries by acting as an umbrella company or a resource body and providing buildings, facilities or open spaces. If you wish to get to know something more about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.

Dr Fiona Elizabeth Cornish, Edward Cearns, Professor Stephen Roger Watson and 7 others listed below are the firm's directors and have been cooperating as the Management Board since 2013. In addition, the managing director's efforts are continually supported by a secretary - Hilary Jean Seaward, from who was selected by the following business on 2015-02-17.