One Spirit Interfaith Foundation

All UK companiesEducationOne Spirit Interfaith Foundation

Other education not elsewhere classified

One Spirit Interfaith Foundation contacts: address, phone, fax, email, website, shedule

Address: Ropery House 16-18 The Cross Wivenhoe Colchester

Phone: 01206 826569

Fax: 01206 826569

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "One Spirit Interfaith Foundation"? - send email to us!

One Spirit Interfaith Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders One Spirit Interfaith Foundation.

Registration data One Spirit Interfaith Foundation

Register date: 2002-05-07

Register number: 04432622

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for One Spirit Interfaith Foundation

Owner, director, manager of One Spirit Interfaith Foundation

Catherine Mary Slow Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex. DoB: October 1955, British

Christopher John Corps Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex. DoB: May 1947, British

John Henry Capper Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex. DoB: August 1951, British

Janice Elizabeth Storey Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex, United Kingdom. DoB: June 1946, British

Joy Gleeson Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex, United Kingdom. DoB: April 1950, British

Kirsty Semple Secretary. Address: - 18, The Cross Wivenhoe, Colchester, CO7 9QN, United Kingdom. DoB: March 1966, British

Elaine Barbara Walker Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex. DoB: July 1952, British

Elaine Barbara Walker Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex. DoB: July 1952, British

Rev Anne Juliette Blampied Director. Address: Park Crescent, Forest Row, East Sussex, RH18 5ED, United Kingdom. DoB: February 1955, British

Noel Lockyer-stevens Director. Address: 16-18 The Cross, Wivenhoe, Colchester, Essex, United Kingdom. DoB: December 1958, British

Richard Henry Nickols Director. Address: Waverley Court, Steeles Road, London, NW3 4SB, United Kingdom. DoB: April 1948, British

Avril Joy Carson Director. Address: 27 Spencer Road, Chiswick, London, W4 3SS, United Kingdom. DoB: May 1952, British

Rev Catherine Philippa Field Director. Address: Rutland Terrace, Barlow, Dronfield, Derbyshire, S18 7SS. DoB: January 1969, British

Robert Nicholas James Maclachlan Director. Address: Water End Road, Beacons Bottom, High Wycombe, Buckinghamshire, HP14 3XF, United Kingdom. DoB: July 1953, British

Christine Greenhough Director. Address: Sherfield Avenue, Rickmansworth, Hertfordshire, WD3 1NN, United Kingdom. DoB: March 1953, British

Rev Marilyn Joy Campbell Director. Address: Ash Grove, Norwich, Norfolk, NR3 4BE, United Kingdom. DoB: January 1946, British

Rev Peter Lewis Dewey Director. Address: The Rectory, Sulhamstead Road, Ufton Nervet, Reading, Berkshire, RG7 4DH. DoB: July 1938, British

Philip Ernest Maultby Director. Address: 15a Admington, Admington, Shipston On Stour, Warwickshire, CV36 4JN. DoB: April 1939, British

Olamide Olubusola Agbaimoni Director. Address: 143 Hither Green Lane, London, SE13 8QJ. DoB: September 1961, British

Catherine Margot Atchley Secretary. Address: 29 Dick Place, Edinburgh, Midlothian, EH9 2JH. DoB: November 1944, British

Catherine Margot Atchley Director. Address: Mingarry, Acharacle, Argyll, PH36 4JX. DoB: November 1944, British

Shirley Crichton Secretary. Address: 25 Meadow Lane, Little Houghton, Northampton, NN7 1AH. DoB: June 1948, British

Rev Jackie Wilkinson Director. Address: Meadows Edge 1 Lordshill Cottages, Shamley Green, Surrey, GU5 0TH. DoB: December 1949, British

Shirley Crichton Director. Address: 25 Meadow Lane, Little Houghton, Northampton, NN7 1AH. DoB: June 1948, British

Paul Lavelle Director. Address: Stoneridge House, Fields Road Chedworth, Cirencester, Gloucestershire, GL54 4NQ. DoB: July 1956, British

Stephen John Perry Director. Address: 4 Partry Close, Chandles Ford, Eastleigh, Hampshire, SO53 4SS. DoB: August 1948, British

Geraldine Mary Bown Director. Address: 19 Coach House Court, Woodgate, Loughborough, LE11 2TJ. DoB: October 1948, British

Lynne Sedgmore Director. Address: 9 Greencroft, Guildford, Surrey, GU1 2SY. DoB: October 1955, British

Kathleen Bernadette Keefe Director. Address: 57 Canonbie Road, London, SE23 3AQ. DoB: August 1954, British

Sandra Anne Evans Director. Address: 6 Meadowside, Coln St Aldwyns, Cirencester, Gloucestershire, GL7 5AL. DoB: November 1952, British

Avril Joy Carson Director. Address: Railway House, 1 Station Road, Alcester, Warwickshire, B49 5ET. DoB: May 1952, British

Elinor Predota Director. Address: Mid Raeburn, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QT. DoB: July 1970, British

Chrissie Mcginn Director. Address: Wisborough Arun Vale, Coldwaltham, Pulborough, West Sussex, RH20 1LP. DoB: November 1949, British

Jill Alexandra Sharratt Director. Address: Beechwood, Pear Tree Cross Ashburton, Newton Abbot, Devon, TQ13 7JW. DoB: June 1937, British

Richard Byrne Hewitt Director. Address: Wisborough Arun Vale, Coldwaltham, Pulborough, West Sussex, RH20 1LP. DoB: April 1949, British

Jobs in One Spirit Interfaith Foundation vacancies. Career and practice on One Spirit Interfaith Foundation. Working and traineeship

Sorry, now on One Spirit Interfaith Foundation all vacancies is closed.

Responds for One Spirit Interfaith Foundation on FaceBook

Read more comments for One Spirit Interfaith Foundation. Leave a respond One Spirit Interfaith Foundation in social networks. One Spirit Interfaith Foundation on Facebook and Google+, LinkedIn, MySpace

Address One Spirit Interfaith Foundation on google map

Other similar UK companies as One Spirit Interfaith Foundation: Adrian Morpeth Footwear Limited | Vogue Floors (suffolk) Limited | Abbey Kitchens Bedrooms & Bathrooms Limited | Scotia Solutions (scotland) Limited | Crockers Ltd

Based in Ropery House 16-18 The Cross, Colchester One Spirit Interfaith Foundation is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 04432622 Companies House Reg No.. It was set up fourteen years ago. Up till now One Spirit Interfaith Foundation changed it’s listed name three times. Up till 2013-04-18 the company used the name The Interfaith Foundation. Then the company adapted the name The Interfaith Seminary which was in use till 2013-04-18 when the final name was agreed on. The company is registered with SIC code 85590 which stands for Other education not elsewhere classified. 31st August 2015 is the last time when company accounts were reported. Since it started in this particular field 14 years ago, the company has managed to sustain its impressive level of prosperity.

The company was registered as a charity on 2003/08/28. It works under charity registration number 1099163. The geographic range of the firm's activity is not defined. They work in Throughout England And Wales, Scotland. Their board of trustees features six members: Rev Avril Carson, Joy Gleeson, John Henry Capper, Elaine Barbara Walker and Jan Storey, to namea few. As for the charity's finances, their best time was in 2013 when their income was £310,323 and they spent £274,856. The firm concentrates its efforts on education and training and training and education. It works to the benefit of the whole mankind, all the people. It provides help to its beneficiaries by providing specific services, providing advocacy and counselling services and counselling and providing advocacy. If you wish to know anything else about the company's activity, dial them on this number 01206 826569 or browse their official website. If you wish to know anything else about the company's activity, mail them on this e-mail [email protected] or browse their official website.

The information related to the company's staff members implies employment of five directors: Catherine Mary Slow, Christopher John Corps, John Henry Capper and 2 other directors have been described below who became members of the Management Board on 2015-04-22, 2014-09-12 and 2014-01-31. What is more, the director's responsibilities are regularly bolstered by a secretary - Kirsty Semple, age 50, from who was hired by this specific company in 2007.