Evangelism Explosion (great Britain) Limited

All UK companiesEducationEvangelism Explosion (great Britain) Limited

Other education not elsewhere classified

Evangelism Explosion (great Britain) Limited contacts: address, phone, fax, email, website, shedule

Address: 55 Rushendon Furlong Pitstone LU7 9QX Leighton Buzzard

Phone: 0121 288 0602

Fax: 0121 288 0602

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Evangelism Explosion (great Britain) Limited"? - send email to us!

Evangelism Explosion (great Britain) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Evangelism Explosion (great Britain) Limited.

Registration data Evangelism Explosion (great Britain) Limited

Register date: 1975-06-05

Register number: 01215045

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

Get full report form global database UK for Evangelism Explosion (great Britain) Limited

Owner, director, manager of Evangelism Explosion (great Britain) Limited

Elson Parris Director. Address: Redbridge Lane East, Ilford, Essex, IG4 5DF, England. DoB: December 1945, British

Rev Brian Richardson Director. Address: Rushendon Furlong, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9QX, England. DoB: May 1936, British

Richard Peter Norton Director. Address: Coriolanus Square, Heathcote, Warwick, CV34 6GR, England. DoB: October 1944, British

Reverend David Arthur Thompson Director. Address: Arklow Drive, Hale Village, Liverpool, L24 5RN, United Kingdom. DoB: December 1937, British

Raymond Thomas Whitby Director. Address: Mulberry Avenue, Widnes, Cheshire, WA8 0WN, England. DoB: August 1957, British

Lt Col Malcolm Hitchcott Secretary. Address: Errol Street, Liverpool, Merseyside, L17 7DH. DoB:

Rev Richard George Zair Director. Address: All Saints Close, Marcham, Abingdon, Oxfordshire, OX13 6PE, United Kingdom. DoB: May 1952, British

James Frederick Mason Secretary. Address: 8 Stratton Close, Market Harborough, Leicestershire, LE16 9LL. DoB:

Reverend Ian Robert Field Director. Address: 32 Watson Avenue, Market Harborough, Leicestershire, LE16 9NA. DoB: December 1964, British

Diana Sylvia Home Director. Address: Lily Farm Lily Bottom Lane, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RN. DoB: September 1944, British

Gita Crook Secretary. Address: 1 Brumfield Road, West Ewell, Epsom, Surrey, KT19 9PA. DoB:

Stephen Jewell Director. Address: 15 Newlands Crescent, Ruishton, Taunton, Somerset, TA3 5LA. DoB: April 1963, British

Rev David James Gait Director. Address: Betws Gwerfil Goch, Corwen, Clwyd, LL21 9PP, Wales. DoB: October 1948, British

William Hugh Mcangus Mackenzie Director. Address: 7 Crown Drive, Inverness, Inverness Shire, IV2 3NJ. DoB: May 1943, British

Lieutenant Colonel Malcolm Hitchcott Director. Address: 135 Errol Street, Liverpool, Merseyside, L17 7DH. DoB: January 1944, British

Michael David Jane Director. Address: 174 Foxley Lane, Purley, Surrey, CR8 3NF. DoB: November 1942, British

Hazel Joyce Mitchell Director. Address: 2 Mayfield Close, Rainham, Gillingham, Kent, ME8 7DP. DoB: May 1935, British

Rev Richard George Zair Director. Address: Kingsway, Leamington Spa, Warwickshire, CV31 3LE, United Kingdom. DoB: May 1952, British

Reverend Derek Wensley Director. Address: 260 Shrewsbury Road, Forest Gate, London, E7 8QP. DoB: August 1940, British

Suzanne Seddon Secretary. Address: 52 Rampart Road, Southampton, Hampshire, SO18 1AG. DoB:

Reverend David Bramwell Bubbers Director. Address: 2 Earlsmead Court, 15 Granville Road, Eastbourne, East Sussex, BN20 7HE. DoB: August 1923, British

Peter Arthur Thomas Crook Director. Address: 1 Brumfield Road, West Ewell, Surrey, KT19 9PA. DoB: July 1940, British

Andrew Denholm Director. Address: 16 The Knowe, Dalgety Bay, Dunfermline, Fife, KY11 5SW. DoB: December 1921, British

Reverend Bryan Alexander Director. Address: 7 Friars Close, Cwrt Herbert, Neath, West Glamorgan, SA10 7YB. DoB: November 1941, British

Dorothy Margaret Barton Director. Address: Orchard House, Orchard Lane, Crewkerne, Somerset, TA18 7AF. DoB: February 1930, British

Sir Cyril Black Director. Address: Rosewall, 21 Calonne Road, Wimbledon, London, SW19 5HH. DoB: April 1902, British

Lady Dorothy Joyce Black Director. Address: 208 Somerset Road, Wimbledon, London, SW19 5JE. DoB: January 1909, British

Canon Michael Botting Director. Address: 25 Woodfield Grove, Hoole, Chester, Cheshire, CH2 3NY. DoB: July 1925, British

Reverend Derek Poots Director. Address: 27 Boyland Road, Bally Money, Co Antrim, BT53 7HE, N Ireland. DoB: January 1937, British

Reverend Brian Richardson Director. Address: 66 Elton Avenue, Greenford, Middlesex, UB6 0PP. DoB: May 1936, British

Penelope Janet Ellen Stocker Ridgeon Director. Address: 18 Hollyrood Drive, Minster-On-Sea Sheerness, Isle Of Sheppy, Kent, ME12 3NA. DoB: August 1938, British

Keith Twinam Director. Address: Haven View 82 Hurdis Road, Bishopstowe, Seaford, East Sussex, BN25 2TQ. DoB: October 1930, British

Jobs in Evangelism Explosion (great Britain) Limited vacancies. Career and practice on Evangelism Explosion (great Britain) Limited. Working and traineeship

Director. From GBP 5500

Package Manager. From GBP 2500

Cleaner. From GBP 1200

Director. From GBP 6500

Electrical Supervisor. From GBP 2500

Other personal. From GBP 1400

Fabricator. From GBP 2900

Responds for Evangelism Explosion (great Britain) Limited on FaceBook

Read more comments for Evangelism Explosion (great Britain) Limited. Leave a respond Evangelism Explosion (great Britain) Limited in social networks. Evangelism Explosion (great Britain) Limited on Facebook and Google+, LinkedIn, MySpace

Address Evangelism Explosion (great Britain) Limited on google map

Other similar UK companies as Evangelism Explosion (great Britain) Limited: 911 Commercial Services Ltd. | I4ingenuity Ltd | Cirrus Commercial Software Limited | Global Product Sourcing (uk) Limited | Shadowfax International Ltd

This company is located in Leighton Buzzard under the ID 01215045. This firm was established in the year 1975. The office of the company is situated at 55 Rushendon Furlong Pitstone. The zip code for this location is LU7 9QX. This enterprise is classified under the NACe and SiC code 85590 - Other education not elsewhere classified. Thursday 31st March 2016 is the last time the company accounts were filed. From the moment it debuted in this line of business 41 years ago, it has managed to sustain its praiseworthy level of prosperity.

The company started working as a charity on Wednesday 23rd July 1975. It works under charity registration number 269722. The range of the firm's activity is national and overseas. They operate in Throughout England And Wales. The firm's board of trustees features seven representatives: Raymond Thomas Whitby, Diana Home, Rev Bryan Alexander, Rev Brian Richardson and Rev Canon David Gait, to namea few. In terms of the charity's financial report, their most successful time was in 2013 when they earned 58,095 pounds and their expenditures were 52,023 pounds. The organisation concentrates its efforts on the sphere of religious activities, education and training, the area of religious activities. It works to the benefit of the whole humanity, all the people. It provides help to its recipients by providing human resources, providing human resources and providing open spaces, buildings and facilities. If you want to get to know more about the corporation's undertakings, call them on this number 0121 288 0602 or visit their website. If you want to get to know more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their website.

Elson Parris, Rev Brian Richardson, Richard Peter Norton and Richard Peter Norton are the enterprise's directors and have been doing everything they can to help the company since 2014.