Royal National Mission To Deep Sea Fishermen(the)

All UK companiesHuman health and social work activitiesRoyal National Mission To Deep Sea Fishermen(the)

Other social work activities without accommodation n.e.c.

Royal National Mission To Deep Sea Fishermen(the) contacts: address, phone, fax, email, website, shedule

Address: Mather House 4400 Parkway Solent Business Park Fareham

Phone: +44-1324 6507995

Fax: +44-1324 6507995

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal National Mission To Deep Sea Fishermen(the)"? - send email to us!

Royal National Mission To Deep Sea Fishermen(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal National Mission To Deep Sea Fishermen(the).

Registration data Royal National Mission To Deep Sea Fishermen(the)

Register date: 1887-05-25

Register number: 00024477

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

Get full report form global database UK for Royal National Mission To Deep Sea Fishermen(the)

Owner, director, manager of Royal National Mission To Deep Sea Fishermen(the)

Alison Redman Director. Address: Mather House 4400 Parkway, Solent Business Park, Fareham, Hampshire Po157fj. DoB: February 1948, British

Kenneth Michael Vlasto Director. Address: Mill Lane, Audlem, Crewe, Hampshire, CW3 0AY, England. DoB: July 1948, British

The Very Reverend Dr David William Lacy Director. Address: London Road, Kilmarnock, Ayrshire, KA3 7AJ, Scotland. DoB: April 1952, Scottish

Rear Admiral Sir Jeremy Michael De Halpert Director. Address: Froxfield Green, Petersfield, Hampshire, GU32 1DH, England. DoB: July 1947, British

Libby Woodhatch Director. Address: Copperfield, Copperfield Chillington, Kingsbridge, Devon, TQ7 2FD, England. DoB: March 1971, British

Ian Gatt Director. Address: Mather House 4400 Parkway, Solent Business Park, Fareham, Hampshire Po157fj. DoB: April 1961, British

Commodore David Dickens Secretary. Address: Mather House 4400 Parkway, Solent Business Park, Fareham, Hampshire Po157fj. DoB:

Professor Glyn Michael Tonge Director. Address: Whitefriars Hawley Road, Hawley, Surrey, GU17 9EL. DoB: November 1946, British

Jill Barbara Henderson Director. Address: Scrabster House, Scrabster, Thurso, Caithness, KW14 7UN. DoB: March 1952, British

Venerable Simon Jeffries Golding Director. Address: Arlanza, Hornby Road Appleton Wiske, Northallerton, North Yorkshire, DL6 2AF. DoB: March 1946, British

James Frederick Somerville Parker Director. Address: The Moss, Killearn, Glasgow, Scotland, G63 9LJ. DoB: July 1941, British

Rear Admiral John Stewart Lang Director. Address: Wangfield House, Main Road Martyr Worthy, Winchester, Hampshire, SO21 1AT. DoB: July 1941, British

Derek Young Director. Address: 8 Fairfield Road, Grimsby, N E Lincolnshire, DN33 3DP. DoB: September 1941, British

William James Fisher Director. Address: Cottage, West Dean, Salisbury, Wiltshire, SP5 1JW, England. DoB: September 1965, British

James Oliver Portus Director. Address: Mather House 4400 Parkway, Solent Business Park, Fareham, Hampshire Po157fj. DoB: April 1954, British

Alan Mcculla Director. Address: 260a Head Road, Annalong, County Down, BT34 4RL. DoB: November 1967, British

Peter Frederick Catchpole Director. Address: Waterfront, 9 Romany Road Oulton Broad, Lowestoft, Suffolk, NR32 3PJ. DoB: December 1937, British

Captain Dan Conley Secretary. Address: Dilton Marsh, Westbury, Wiltshire, BA13 4ED. DoB:

Canon Stephen Palmer Director. Address: The Vicarage, 72a Medina Avenue, Newport, Isle Of Wight, PO30 1HF. DoB: May 1947, British

Lieutenant Commander Brian Miles Director. Address: 8 Longfield Drive, West Parley, Ferndown, Dorset, BH22 8TY. DoB: February 1937, British

James Douglas Craig Director. Address: Birchwood 6 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ. DoB: October 1949, British

Alan Douglas Marsden Secretary. Address: Springhill, St Mary Bourne, Andover, Hants, SP11 6BG. DoB:

David Anthony Harris Director. Address: Trewedna Fram, Perranwell Station, Truro, Cornwall, TR3 7PQ. DoB: November 1937, British

Raymond Allison Director. Address: The Manor House, Barrasford, Hexham, Northumberland, NE48 4AA. DoB: December 1934, British

Baroness Judith Ann Wilcox Director. Address: 17 Great College Street, London, SW1P 3RX. DoB: October 1940, British

Earl Of Kinnoull Arthur William George Patrick Hay Kinnoull Director. Address: 15 Carlyle Square, London, SW3 6EX. DoB: March 1935, British

Timothy Macnamara Director. Address: Haven Hill House, St Mary Bourne, Andover, Hampshire, SP11 6AU. DoB: December 1931, British

Geoffrey Alan Marr Director. Address: The Old Rectory, Sigglesthorne, Hull, East Yorkshire, HU11 5QA. DoB: April 1933, British

Bernard Oliver Clampton Secretary. Address: 9 Gidney Drive, Heacham, Kings Lynn, Norfolk, PE31 7SX. DoB:

Sir Michael Berry Savory Director. Address: 5 Culross Street, London, W1Y 3HL. DoB: January 1943, British

Vice Admiral Sir George Montague Francis Vallings Director. Address: Meadowcroft, 25 St Marys Road, Long Ditton, Surrey, KT6 5EU. DoB: May 1932, British

Reverend Brian Wilkinson Director. Address: Achlonan, Taynuilt, Argyll, PA35 1JJ, United Kingdom. DoB: April 1942, British

Captain Nicholas Barker Director. Address: Low Farnham Farm House, Sharperton, Rothbury, Northumberland, NE65 7AQ. DoB: May 1933, British

Reverend Nigel Douglas Blaynet Abbott Director. Address: The Rectory High Street, Hemel Hempstead, Hertfordshire, HP1 3AE. DoB: May 1937, British

John Spencer Clarke Director. Address: The Roos, Whitchurch, Hants, RG28 7AL. DoB: August 1923, British

Malcolm Neale Grenside Cooke Director. Address: Overgang House, Overgang, Brixham, South Devon, TQ5 8AP. DoB: May 1936, British

David Baxter Craig Director. Address: Helford, North Deeside Road, Pitfodels, Aberdeen, AB15 9PL. DoB: April 1916, British

Ian Brodie Henderson Director. Address: 91 Overstrand Mansions, London, SW11 4EU. DoB: October 1930, British

Ewan Iain Macleod Hilleary Director. Address: Pottle Barn, Horningsham, Warminster, Wiltshire, BA12 7LX. DoB: March 1932, British

Jobs in Royal National Mission To Deep Sea Fishermen(the) vacancies. Career and practice on Royal National Mission To Deep Sea Fishermen(the). Working and traineeship

Project Planner. From GBP 2800

Fabricator. From GBP 3000

Responds for Royal National Mission To Deep Sea Fishermen(the) on FaceBook

Read more comments for Royal National Mission To Deep Sea Fishermen(the). Leave a respond Royal National Mission To Deep Sea Fishermen(the) in social networks. Royal National Mission To Deep Sea Fishermen(the) on Facebook and Google+, LinkedIn, MySpace

Address Royal National Mission To Deep Sea Fishermen(the) on google map

Other similar UK companies as Royal National Mission To Deep Sea Fishermen(the): Ice-uk Trading Ltd | Nm It & Consultancy Ltd | Veracruz Limited | Right Productions Co., Ltd | Patrick Beazley Support And Solutions Limited

Registered as 00024477 one hundred and twenty nine years ago, Royal National Mission To Deep Sea Fishermen(the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business actual mailing address is Mather House 4400 Parkway, Solent Business Park Fareham. This business is registered with SIC code 88990 which means Other social work activities without accommodation n.e.c.. Royal National Mission To Deep Sea Fishermen(the) released its latest accounts up to 2015-10-31. The business latest annual return was filed on 2016-04-24. For over 129 years, Royal National Mission To Deep Sea Fishermen(the) has been one of the powerhouses of this field of business.

As suggested by the company's employees data, since 2015 there have been twelve directors including: Alison Redman, Kenneth Michael Vlasto and The Very Reverend Dr David William Lacy. In addition, the director's responsibilities are regularly bolstered by a secretary - Commodore David Dickens, from who was chosen by this business five years ago.