Fellowship Of Meditation(the)

All UK companiesOther service activitiesFellowship Of Meditation(the)

Activities of religious organizations

Fellowship Of Meditation(the) contacts: address, phone, fax, email, website, shedule

Address: 8 Prince Of Wales Road Dorchester DT1 1PW Dorset

Phone: +44-1309 1449890

Fax: +44-1309 1449890

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fellowship Of Meditation(the)"? - send email to us!

Fellowship Of Meditation(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fellowship Of Meditation(the).

Registration data Fellowship Of Meditation(the)

Register date: 1952-01-05

Register number: 00503150

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

Get full report form global database UK for Fellowship Of Meditation(the)

Owner, director, manager of Fellowship Of Meditation(the)

Mary Elizabeth Heaney Director. Address: 8 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW. DoB: February 1954, Irish

Reverend Brenda Kay Stephenson Director. Address: Ellerslie Close, Charminster, Dorchester, Dorset, DT2 9QQ, England. DoB: April 1947, British

Mary Patricia Jose Secretary. Address: Bath Road, Atworth, Melksham, Wiltshire, SN12 8JR, England. DoB:

Mary Patricia Jose Director. Address: Bath Road, Atworth, Melksham, Wiltshire, SN12 8JR. DoB: March 1952, British

Peter Charles Renwick Director. Address: Kingsley Road, Walthamstow, London, E17 4AU, United Kingdom. DoB: November 1943, British

Susan Eveline Renwick Director. Address: Kingsley Road, Walthamstow, London, E17 4AU. DoB: November 1946, British

Margaret Anne Carol Springham Director. Address: 19 Balmoral Crescent, Dorchester, Dorset, DT1 2BN. DoB: December 1936, British

Sarah Johnson Director. Address: 28 Clifton Road, Exeter, Devon, EX1 2BP. DoB: February 1955, British

Dr Charles Jeremy Harvey Secretary. Address: Obridge House Obridge Road, Taunton, Somerset, TA2 7QA. DoB: November 1938, British

Reverend Susan Catherine Turner Director. Address: Whitehill, Puddletown, Dorchester, Dorset, DT2 8SB, England. DoB: October 1947, British

Gillian Davis Director. Address: 8 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW. DoB: August 1949, British

David Llewelyn John Director. Address: Sandford Avenue, Church Stretton, Shropshire, SY6 7AB, England. DoB: February 1951, Welsh

Mariabella Tyson Director. Address: West Street, Polruan By Fowey, Cornwall, PL23 1PL. DoB: August 1945, British

Rosemary Ann Mears Director. Address: Staddle Stones 29 Back Lane, Cerne Abbas, Dorchester, Dorset, DT2 7JW. DoB: August 1943, British

Anna Margaret Steele Director. Address: 6 Ryefield Gardens, Sheffield, South Yorkshire, S11 9UD. DoB: April 1951, British

Janet Mary Carson Director. Address: 22 Vivian Avenue, Grimsby, South Humberside, DN32 8QF. DoB: October 1947, British

Reverend John Verity Schofield Secretary. Address: Bishops Barn, Foots Hill Cann, Shaftesbury, Dorset, SP7 0BW. DoB: September 1929, British

Patricia Dorothy Bullamore Director. Address: Hornbeam Way, Whinmoor, Leeds, Yorkshire, LS14 2HP, England. DoB: April 1942, British

Reverend John Verity Schofield Director. Address: Bishops Barn, Foots Hill Cann, Shaftesbury, Dorset, SP7 0BW. DoB: September 1929, British

Mary Elizabeth Kempe Director. Address: The Beehive, Osmington, Weymouth, Dorset, DT3 6EL. DoB: July 1931, British

Ivor Christopher Faulconer Director. Address: The Old Rectory, Fifehead Neville, Sturminster Newton, Dorset, DT10 2AL. DoB: March 1921, British

Patricia Mary Bevin Director. Address: 62 Saint Denis Road, Birmingham, West Midlands, B29 4LR. DoB: May 1928, British

Vanessa Ruth Bray Secretary. Address: 2 Pinewood Road, Highcliffe, Christchurch, Dorset, BH23 5PJ. DoB: September 1944, British

Rev Desmond John Springham Director. Address: 19 Balmoral Crescent, Dorchester, Dorset, DT1 2BN. DoB: April 1932, British

Dr Charles Jeremy Harvey Director. Address: Obridge House Obridge Road, Taunton, Somerset, TA2 7QA. DoB: November 1938, British

Vanessa Ruth Bray Director. Address: 2 Pinewood Road, Highcliffe, Christchurch, Dorset, BH23 5PJ. DoB: September 1944, British

Janet Ohara Director. Address: 131 Main Street, Callender, Perthshire, FR17 8BN. DoB: August 1930, British

Patricia Thomson Director. Address: 38 Maple Avenue, Sandiacre, Nottingham, NG10 5EF. DoB: May 1932, British

Catherine Stewart Buchanan Director. Address: 2 Riversdale Grove, Edinburgh, Midlothian, EH12 5QS, Scotland. DoB: April 1932, British

Pamela Ford Director. Address: 39 Glyme Close, Woodstock, Oxfordshire, OX20 1LB. DoB: August 1932, British

Joan Lay Director. Address: 6 Popes Mead, Haslemere, Surrey, GU27 2AR. DoB: February 1918, British

Diana Rosemary Wray-bliss Director. Address: Easton House, Corsham, Wiltshire, SN13 9QD. DoB: April 1933, British

Helen Vigor Director. Address: Orchard Cottage Church Street, Woolley, Bath, Avon, BA1 8AS. DoB: September 1921, British

Edith Anne Nowell Director. Address: 14 Folkestone Road, Salisbury, Wiltshire, SP2 8JP. DoB: October 1921, British

Susan Jean Morcombe Director. Address: 103 Kitchener Road, Walthamstow, London, E17 4LJ. DoB: September 1944, British

Stephanie Marion Minhinnick Director. Address: Little Maen 37 Prince Of Wales Road, Dorchester, Dorset, DT1 1QE. DoB: May 1921, British

Rosemary Callender Director. Address: Granton Lodge 179 Granton Road, Edinburgh, Midlothian, EH5 3RQ. DoB: March 1930, British

Anne Duffin Director. Address: 29 Cedars Road, Chiswick, London, W4 3JP. DoB: January 1926, British

Stephen Furlonger Director. Address: Glencoe 11 Bridge Road, Haslemere, Surrey, GU27 2AS. DoB: February 1926, British

Dr Charles Jeremy Harvey Director. Address: Obridge House Obridge Road, Taunton, Somerset, TA2 7QA. DoB: November 1938, British

Margaret N Byatt Director. Address: 41 Woodlands, Overton, Basingstoke, Hampshire, RG25 3HW. DoB: May 1918, British

Kitty Maud Egan Director. Address: Flat 4 126 Castlewau, Barnes, London, SW13 9ET. DoB: May 1908, British

Jobs in Fellowship Of Meditation(the) vacancies. Career and practice on Fellowship Of Meditation(the). Working and traineeship

Other personal. From GBP 1300

Driver. From GBP 1700

Electrician. From GBP 1700

Other personal. From GBP 1400

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 3400

Responds for Fellowship Of Meditation(the) on FaceBook

Read more comments for Fellowship Of Meditation(the). Leave a respond Fellowship Of Meditation(the) in social networks. Fellowship Of Meditation(the) on Facebook and Google+, LinkedIn, MySpace

Address Fellowship Of Meditation(the) on google map

Other similar UK companies as Fellowship Of Meditation(the): Acb Property Maintenance Ltd | N12 Building & Maintainance Limited | Bryn Williams Building & Civil Engineering Ltd | Castle Roofing Consultants Ltd | Fortell Building Services Limited

1952 is the date that marks the beginning of Fellowship Of Meditation(the), a firm registered at 8 Prince Of Wales Road, Dorchester , Dorset. This means it's been sixty four years Fellowship Of Meditation(the) has existed in the United Kingdom, as it was registered on 1952/01/05. The company's reg. no. is 00503150 and the zip code is DT1 1PW. This enterprise SIC and NACE codes are 94910 - Activities of religious organizations. The company's most recent filings cover the period up to Thu, 31st Dec 2015 and the most recent annual return was filed on Thu, 26th May 2016. Fellowship Of Meditation(the) has been prospering in the business for more than 64 years, a feat few companies could achieve.

The following firm owes its well established position on the market and permanent development to seven directors, namely Mary Elizabeth Heaney, Reverend Brenda Kay Stephenson, Mary Patricia Jose and 4 other directors who might be found below, who have been controlling the company since May 2015. In order to help the directors in their tasks, since November 2010 this firm has been implementing the ideas of Mary Patricia Jose, who has been responsible for ensuring efficient administration of this company.