Shared Churches (ely) Limited

All UK companiesOther service activitiesShared Churches (ely) Limited

Activities of religious organizations

Shared Churches (ely) Limited contacts: address, phone, fax, email, website, shedule

Address: Diocesan Office Bishop Woodford House CB7 4DX Barton Road Ely

Phone: 01223 350707

Fax: 01223 350707

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Shared Churches (ely) Limited"? - send email to us!

Shared Churches (ely) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shared Churches (ely) Limited.

Registration data Shared Churches (ely) Limited

Register date: 1968-12-30

Register number: 00944935

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

Get full report form global database UK for Shared Churches (ely) Limited

Owner, director, manager of Shared Churches (ely) Limited

Reverend Colin Arthur Smith Director. Address: Barton Road, Ely, Cambridgeshire, CB7 4DX, England. DoB: January 1955, British

Rev Dr Alexander James Hughes Director. Address: Diocesan Office, Bishop Woodford House, Barton Road Ely, Cambs, CB7 4DX. DoB: October 1975, British

Reverend Simon Leigh Goddard Director. Address: Diocesan Office, Bishop Woodford House, Barton Road Ely, Cambs, CB7 4DX. DoB: May 1972, British

The Venerable Dr Alex Hughes Director. Address: Diocesan Office, Bishop Woodford House, Barton Road Ely, Cambs, CB7 4DX. DoB: October 1975, British

Paul Lawson Evans Director. Address: Diocesan Office, Bishop Woodford House, Barton Road Ely, Cambs, CB7 4DX. DoB: May 1955, British

Angus Ferguson Campbell Director. Address: Barton Road, Ely, CB7 4DX, Great Britain. DoB: July 1950, British

Rt Revd Dr David Thomson Director. Address: Lynn Road, Ely, Cambs, CB6 1DA. DoB: February 1952, British

Reverend Paul Raymond Whittle Director. Address: Hinton Way, Great Shelford, Cambridge, Cambridgeshire, CB22 5BE, England. DoB: August 1955, British

Michael Peter Wilson Director. Address: 12 Moss Drive, Haslinefield, Cambs, CB3 7JB. DoB: June 1950, British

John Ravenshaw Holmes Director. Address: 116 Waveney Road, St Ives, Cambridgeshire, PE27 3FW. DoB: September 1943, British

Michael James Platts Director. Address: 3 Station Road, Willingham, Cambridge, CB4 5HF. DoB: May 1945, British

Prof Volker Heine Director. Address: 1 Doctors Close, Impington, Cambridge, Cambridgeshire, CB4 9ND. DoB: September 1930, British

John Richard Chaplin Secretary. Address: 50 Storeys Way, Cambridge, CB3 0DX. DoB: September 1939, British

Andrew John Perkins Director. Address: 152 Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AR. DoB: July 1963, British

Revd Dr Geoffrey Malcolm Weston Cook Director. Address: 20 Brierley Walk, Cambridge, Cambridgeshire, CB4 3NH. DoB: June 1938, British

Timothy Stuart Alexander - Macquiban Director. Address: Diocesan Office, Bishop Woodford House, Barton Road Ely, Cambs, CB7 4DX. DoB: January 1952, British

Graham Martin Shorter Director. Address: Diocesan Office, Bishop Woodford House, Barton Road Ely, Cambs, CB7 4DX. DoB: April 1954, British

Simon Alistair Maclellan Mcintosh Director. Address: Hopefield Road, Leicester, Leicestershire, LE3 2BL. DoB: March 1956, British

The Venerable John Stuart Beer Director. Address: Summerfield, Cambridge, Cambs, CB3 9HE. DoB: March 1944, British

Paul Lindsey Quant Director. Address: 39 Main Street, Little Downham, Ely, Cambridgeshire, CB6 2ST. DoB: September 1944, British

Reverend Robert Edward Dolman Director. Address: Epworth, 1a Radegund Road, Cambridge, Cambridgeshire, CB1 3RH. DoB: January 1944, British

Revd Richard Owen Director. Address: 113 Middle Watch, Swavesey, Cambridge, Cambridgeshire, CB4 5RP. DoB: September 1952, British

Rt Revd Michael Evans Director. Address: The White House, 21 Upgate Poringland, Norwich, Norfolk, NR14 7SH. DoB: August 1951, British

Rt Revd Anthony John Russell Director. Address: The Bishops House, Ely, Cambs, CB7 4DW. DoB: January 1943, British

Sarah Catherine Durrant Director. Address: 5 Kentings, Comberton, Cambridgeshire, CB3 7DT. DoB: July 1944, British

Ronald Seaton Director. Address: 8a College Road, Impington, Cambridge, CB4 9PD. DoB: November 1934, British

Revd Paul Hills Director. Address: 7 The Furrells, Linton, Cambridge, Cambridgeshire, CB1 6JJ. DoB: February 1950, British

Dr Matthew Eaton Lavis Director. Address: Belle Meade, Green End, Stretham, Ely, Cambridgeshire, CB6 3LE. DoB: n\a, British

Philip Anthony Wade Director. Address: 8 Mill Lane, Duxford, Cambridge, Cambridgeshire, CB2 4PT. DoB: August 1938, British

Revd Dr Thomas Ambrose Director. Address: The Vicarage, Trumpington, Cambridge, Cambridgeshire, CB2 2LH. DoB: April 1947, British

The Revd Stephen John Burgess Director. Address: 2 Mowlam Close, Impington, Cambridge, CB4 9NA. DoB: July 1949, British

The Most Reverend Peter David Gregory Smith Director. Address: The White House 21 Upgate, Poringland, Norwich, NR14 7SH. DoB: October 1943, British

The Reverend Frank Himsworth Director. Address: 63 Gilbert Road, Cambridge, CB4 3NZ. DoB: October 1934, British

Revd Elizabeth June Caswell Director. Address: 12 Hinton Way, Great Shelford, Cambridge, CB2 5BE. DoB: June 1947, British

William Ashton Sanders Secretary. Address: Nine Chimney House, Balsham, Cambridge, CB1 6ES. DoB: n\a, British

Revd David Harper Director. Address: 2 Threshers End, Stanway, Colchester, Essex, CO3 0WE. DoB: November 1932, British

Reverand Arthur Harris Director. Address: 63 Gilbert Road, Cambridge, Cambridgeshire, CB4 3NZ. DoB: January 1928, British

Sidney Burbridge Director. Address: Wyedean 16 Parkhall Road, Somersham, Huntingdon, Cambridgeshire, PE17 3EU. DoB: April 1932, British

Right Reverend Alan Charles Clark Director. Address: The White House 21 Upgate, Poringland, Norwich, Norfolk, NR14 7SH. DoB: August 1919, British

Stephen Whitfield Sykes Director. Address: Bishops House, Ely, Cambridgeshire, CB7 4DW. DoB: August 1939, British

Ralph Matthews Secretary. Address: Diocesan Office Bishop Woodford House, Barton Road, Ely, Cambs, CB7 4DX. DoB:

Rosemary Scarrow Director. Address: Orchard House, Hilton Road, Fenstanton, Cambridge, PE18 9LH. DoB: August 1947, British

David Walser Director. Address: St Botolphs Rectory Summerfield, Cambridge, Cambridgeshire, CB3 9HE. DoB: March 1923, British

Geoffrey Edwin Smart Director. Address: 40 Barton Road, Cambridge, Cambridgeshire, CB3 9LF. DoB: August 1920, British

Reverend Donald Mcilhagga Director. Address: The Manse, Tenterleas, St Ives, Huntingdon, PE17 4QP. DoB: March 1933, British

Revd Wilfred Kievill Gathercole Director. Address: 7 Shakespeare Road, Stowmarket, Suffolk, IP14 1TU. DoB: January 1932, British

Margaret Joan Fitch Director. Address: 84 Highsett, Cambridge, Cambridgeshire, CB2 1NZ. DoB: August 1907, British

Kenneth John Allchin Director. Address: Carpenters Broad End, Elsworth, Cambridge, Cambridgeshire, CB3 8JD. DoB: July 1932, British

Jobs in Shared Churches (ely) Limited vacancies. Career and practice on Shared Churches (ely) Limited. Working and traineeship

Cleaner. From GBP 1200

Tester. From GBP 3900

Administrator. From GBP 2300

Manager. From GBP 2700

Administrator. From GBP 2000

Responds for Shared Churches (ely) Limited on FaceBook

Read more comments for Shared Churches (ely) Limited. Leave a respond Shared Churches (ely) Limited in social networks. Shared Churches (ely) Limited on Facebook and Google+, LinkedIn, MySpace

Address Shared Churches (ely) Limited on google map

Shared Churches (ely) Limited could be reached at Diocesan Office, Bishop Woodford House in Barton Road Ely. The company's post code is CB7 4DX. Shared Churches (ely) has been present in this business since the company was established in 1968. The company's Companies House Registration Number is 00944935. This business SIC and NACE codes are 94910 , that means Activities of religious organizations. Shared Churches (ely) Ltd filed its latest accounts up to Wed, 31st Dec 2014. The business most recent annual return information was filed on Fri, 28th Aug 2015. Ever since the company began on the market fourty eight years ago, it managed to sustain its praiseworthy level of success.

The enterprise was registered as a charity on 1969-08-08. It is registered under charity number 257853. The geographic range of the firm's area of benefit is not defined and it operates in various towns around Norfolk, Hertfordshire and Cambridgeshire. The firm's trustees committee has fourteen people: Paul Evans, Rev Paul Hills, Revd Dr Gmw Cook, A Perkins and Jim Platts, to namea few. As for the charity's financial report, their most prosperous time was in 2009 when they earned £1,091,044 and their spendings were £13,629. The firm engages in religious activities, the problems of unemployment and economic and community development , the area of religious activities. It dedicates its activity to the whole mankind, all the people. It helps its beneficiaries by the means of providing buildings, facilities or open spaces and providing buildings, open spaces and facilities. If you want to find out more about the corporation's activity, call them on this number 01223 350707 or go to their official website.

In order to satisfy its customers, this firm is continually supervised by a team of fourteen directors who are, to mention just a few, Reverend Colin Arthur Smith, Rev Dr Alexander James Hughes and Reverend Simon Leigh Goddard. Their mutual commitment has been of crucial use to this firm since 25th January 2016. In order to help the directors in their tasks, since the appointment on 2nd October 2003 this firm has been utilizing the skills of John Richard Chaplin, age 77 who's been working on ensuring efficient administration of the company.