Shared Churches (northampton) Limited

All UK companiesOther service activitiesShared Churches (northampton) Limited

Other service activities not elsewhere classified

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

Address: Emmanuel Church Weston Favell Centre NN3 4JR Northampton

Phone: 01933 400448

Fax: 01933 400448

Email: n\a

Website:

Shedule:

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

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

Registration data Shared Churches (northampton) Limited

Register date: 1972-12-21

Register number: 01088140

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 (northampton) Limited

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

Howard Charles Cattermole Director. Address: Abington Avenue, Northampton, Northamptonshire, NN3 2BU, United Kingdom. DoB: May 1972, British

Reverend Philip Kenneth Snelson Director. Address: Valentine Way, Great Billing, Northampton, Northamptonshire, NN3 9XD, England. DoB: May 1963, British

Reverend Colin Michael Pye Director. Address: Hesketh Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7TX, England. DoB: April 1959, British

Reverend Tina Frederica Swire Director. Address: Wrenbury Road, Northampton, NN5 6XZ, United Kingdom. DoB: January 1966, Canadian

Venerable Richard Jeremy Ormston Director. Address: The Drive, Northampton, NN1 4RZ, United Kingdom. DoB: November 1961, British

Lawrence Arthur Bradley Director. Address: Redland Drive, Northampton, NN2 8QE, England. DoB: May 1935, British

William Keith Brooks Director. Address: Stanfield Road, Northampton, Northamponshire, NN5 6EZ, Great Britain. DoB: March 1956, English

Reverend Peter Malcolm Goodlad Director. Address: Station Road, Great Billing, Northampton, Northamtonshire, NN3 9DS, United Kingdom. DoB: October 1939, British

Reverend Alan Peter Hancock Director. Address: Northampton Methodist Office, The Lakes, Northampton, Northamptonshire, NN4 7YD, United Kingdom. DoB: November 1955, British

Linda Freeman Director. Address: Vicarage Farm House Kilborn Close, Wellingborough, Northamptonshire, NN8 5YA. DoB: September 1948, British

Christine Ann Nelson Director. Address: 4 The Slade, Daventry, Northamptonshire, NN11 4HH. DoB: February 1941, British

Linda Freeman Secretary. Address: Vicarage Farm House Kilborn Close, Wellingborough, Northamptonshire, NN8 5YA. DoB: September 1948, British

Revd. Canon Margaret Anne Hope Johnson Director. Address: Emmanuel Church, Weston Favell Centre, Northampton, NN3 4JR. DoB: September 1952, British

Reverend Philip John Taylor Director. Address: Kentstone Close, Northampton, Northamptonshire, NN2 8UH. DoB: December 1957, British

Margaret Ann Smith Director. Address: St Matthews Parade, Northampton, Northamptonshire, NN2 7JW. DoB: June 1933, British

The Venerable Christine Allsopp Director. Address: Westbrook, 11 The Drive, Northampton, Northamptonshire, NN1 4RZ. DoB: January 1947, British

Revd. Dr. Helen Anne Wordsworth Director. Address: The Rookery, Orton Wistow, Peterborough, PE2 6YT, United Kingdom. DoB: October 1950, British

Reverend Andrew Richard Brooks Director. Address: 10 Hibiscus Close, Northampton, NN3 3QA. DoB: November 1944, British

Georgina Mary Charlotte Hall Director. Address: 24 High Street, Woodford Halse, Daventry, Northamptonshire, NN11 3RQ. DoB: May 1961, British

Rev Paul Weston Goodliff Director. Address: 4 Corton Close, Stevenage, Hertfordshire, SG1 2LB. DoB: March 1956, British

Richard Leslie Pestell Director. Address: 41 Thorburn Road, Northampton, Northamptonshire, NN3 3DA. DoB: December 1946, British

Brian Neil Hannam Director. Address: 42 Reynard Way, Northampton, Northamptonshire, NN2 8QX. DoB: January 1940, British

Reverend Alison Frances Tomlin Director. Address: 291 Billing Road East, Northampton, Northamptonshire, NN3 3LG. DoB: September 1946, British

Reverend Michael John Cleaves Director. Address: 207 Hill Rise, Llanedeyrn, Cardiff, South Glamorgan, CF23 6UQ. DoB: November 1949, British

Edward Harold Eric Knapman Director. Address: 29 Park Avenue South, Northampton, Northamptonshire, NN3 3AA. DoB: February 1934, British

Reverend James Whittle Whysall Director. Address: 3 Portfields Road, Newport Pagnell, Buckinghamshire, MK16 8BL. DoB: September 1934, British

Helen Beatrice Brandon Director. Address: Clopton Manor, Clopton, Kettering, Northamptonshire, NN14 3DZ. DoB: May 1955, British

David Francis Chastney Director. Address: 31 Lime Avenue, Northampton, Northamptonshire, NN3 2HA. DoB: August 1937, British

Reverend Simon Albert Tebbutt Director. Address: St Martin's Court, St Christopher's, Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD. DoB: October 1927, British

Reverend Christine Jill Bryant Director. Address: 6 Trinity Avenue, Northampton, Northamptonshire, NN2 6JJ. DoB: May 1939, British

Reverend Thornton Sydney Herbert Elwyn Director. Address: 28 Dowthorpe Hill, Earls Barton, Northampton, NN6 0PB. DoB: November 1927, British

Christopher Morgan Director. Address: 44 Water Lane, Wootton, Northampton, Northamptonshire, NN4 6HE. DoB: January 1966, British

Arthur William Kempton Director. Address: 15 Meadow Close, Northampton, NN5 6RH. DoB: November 1924, British

John Kenneth Putman Director. Address: 89 Cottingham Grove, Bletchley, Milton Keynes, Buckinghamshire, MK3 5AG. DoB: December 1918, British

Michael Robin Chapman Director. Address: 11 The Drive, Northampton, NN1 4RZ. DoB: September 1939, British

Reverend John Matthews Director. Address: 17 Geldock Road, Little Billing, Northampton, Northamptonshire, NN3 9PH. DoB: September 1950, British

Reverend Harold Edward Lacy Director. Address: 291 Billing Road East, Northampton, Northamptonshire, NN3 3LG. DoB: July 1936, British

Reverend Edward George Hawton Director. Address: 14 Holyrood Road, Northampton, Northamptonshire, NN5 7AH. DoB: June 1930, British

Douglas Hawtin Director. Address: 100 St Georges Avenue, Northampton, Northamptonshire, NN2 6JF. DoB: December 1922, British

Roy Kenneth Harland Director. Address: 3 The Smithy, High Street Weston Favell, Northampton, Northamptonshire, NN3 3PL. DoB: October 1941, British

The Reverend David Frederick Willie Director. Address: 73 Exeter Road, Southgate, London, N14 5JU. DoB: July 1939, British

Commander Rn Retired Richard John Cooper Director. Address: Stonepits 16 Old End, Piddington, Northampton, Northamptonshire, NN7 2DF. DoB: May 1910, British

The Reverend Roy Anthony Freestone Director. Address: 6 Sunridge Close, Newport Pagnell, Buckinghamshire, MK16 0LT. DoB: February 1935, British

Philip Richard Saunderson Director. Address: 11 Thorburn Road, Weston Favell, Northampton, NN3 3DA. DoB: December 1938, British

Canon Arthur Russell Twyford Director. Address: The Rectory, Stanwick, Northampton, Northants, NN9 6PP. DoB: May 1936, British

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

Package Manager. From GBP 1600

Manager. From GBP 2200

Electrician. From GBP 2000

Fabricator. From GBP 2400

Responds for Shared Churches (northampton) Limited on FaceBook

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

Address Shared Churches (northampton) Limited on google map

Shared Churches (northampton) Limited 's been in the United Kingdom for at least fourty four years. Started with Companies House Reg No. 01088140 in the year 1972-12-21, the firm is located at Emmanuel Church, Northampton NN3 4JR. This enterprise Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. The business most recent records were submitted for the period up to 2015/12/31 and the most current annual return was submitted on 2016/06/02. Since the firm started in this field 44 years ago, it managed to sustain its impressive level of prosperity.

The firm was registered as a charity on 17th May 1973. It works under charity registration number 265559. The range of the firm's area of benefit is not defined. They work in Northamptonshire and Peterborough City. The firm's board of trustees consists of eleven people: L A Bradley, The Venerable Richard Jeremy Ormston, Rev Tina Frederica Swire, Roy Kenneth Harland and Christine Ann Nelson, to name a few of them. As for the charity's finances, their most prosperous time was in 2012 when their income was £181 and their spendings were £17. The organisation concentrates its efforts on the sphere of religious activities, religious activities. It dedicates its activity to the general public, the whole humanity. It helps its beneficiaries by acting as a resource body or an umbrella company, providing open spaces, buildings and facilities and acting as an umbrella company or a resource body. If you wish to learn something more about the corporation's undertakings, dial them on the following number 01933 400448 or browse their website.

Howard Charles Cattermole, Reverend Philip Kenneth Snelson, Reverend Colin Michael Pye and 8 other directors who might be found below are registered as the firm's directors and have been expanding the company since 2016. Additionally, the managing director's assignments are continually backed by a secretary - Linda Freeman, age 68, from who was hired by this limited company in 1992.