Operation Mobilisation

All UK companiesHuman health and social work activitiesOperation Mobilisation

Other social work activities without accommodation n.e.c.

Activities of religious organizations

Operation Mobilisation contacts: address, phone, fax, email, website, shedule

Address: The Quinta, Weston Rhyn, SY10 7LT Oswestry,

Phone: 01691 776712

Fax: 01691 776712

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Operation Mobilisation"? - send email to us!

Operation Mobilisation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Operation Mobilisation.

Registration data Operation Mobilisation

Register date: 1990-11-30

Register number: 02564320

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 Operation Mobilisation

Owner, director, manager of Operation Mobilisation

Michael Charles Young Director. Address: Acre Short Lane, Steeple Ashton, Trowbridge, Wiltshire, BA14 6HD, England. DoB: February 1948, British

Michael Charles Young Secretary. Address: Acre Short Lane, Steeple Ashton, Trowbridge, Wiltshire, BA14 6HD, England. DoB:

Dr Geffrey Meyer Director. Address: Hooton Road, Willaston, Neston, Cheshire, CH64 1SG, Great Britain. DoB: September 1952, British

David Andrew Henry Skews Director. Address: Browning Drive, Winwick, Warrington, Shropshire., WA2 8XL, England. DoB: November 1952, British

Celia Apeagyei-collins Director. Address: Chafford Walk, Weston Rhyn,, Rainham, Essex, RM13 9LT, England. DoB: October 1960, Ghanaian

David Ost Director. Address: Shotwick Park, Seahill Road, Saughall, Chester, Merseyside, CH1 6GA, Great Britain. DoB: June 1943, British

Paul John Lindsay Director. Address: 59 Woolstone Road, Forest Hill, London, SE23 2TR. DoB: November 1962, British

Paul Sands Director. Address: Conduit Road, Bedford, Middlesex, MK40 1EQ, England. DoB: June 1954, British

Reverend Canon Dr Jules Francis Gomes Director. Address: The Quinta,, Weston Rhyn,, Oswestry,, Shropshire., SY10 7LT. DoB: June 1966, Indian

Victoria Helen Calver Director. Address: Flat 2, 76 Alexandra Road Wimbledon, London, SW19 7LE. DoB: May 1976, British

Julia Cameron Director. Address: 8 Park Avenue, Kidlington, Oxfordshire, OX5 2AS. DoB: April 1954, British

Rebecca Ann Eastmond Director. Address: 13b Beckwith Road, North Dulwich, London, SE24 9LH. DoB: June 1973, British

Nigel Charles Tween Director. Address: Rectory Road, Stourbridge, West Midlands, DY8 2HA, United Kingdom. DoB: August 1956, British

Eric Palethorpe Director. Address: Monkswood Lodge, Estavarney Lane, Monkswood Usk, Gwent, NP15 1QE. DoB: September 1937, British

Andrew Prentice Director. Address: 31 Dunlop Crescent, Bothwell, Glasgow, Lanarkshire, G71 8SG. DoB: December 1946, British

Peter Copestake Director. Address: 2 The Croft, Mottram, Cheshire, SK14 6NA. DoB: January 1940, British

Ronald Goodenough Director. Address: Bramble Lodge, Lyoth Lane, Lindfield, West Sussex, RH16 2QA. DoB: September 1945, British

Peter Copestake Secretary. Address: 2 The Croft, Mottram, Cheshire, SK14 6NA. DoB: January 1940, British

David Weatherston Andrew Director. Address: Cam House Roman Way, Littlebury, Saffron Walden, Essex, CB11 4TN. DoB: November 1933, British

Peter Joughin Cannell Secretary. Address: Vrynwy House, The Quinta Weston Rhyn, Oswestry, Shropshire, SY10 7LT. DoB:

Ian Pratt Director. Address: Headley House, Branstone, Sandown, Isle Of Wight, PO36 0LT. DoB: September 1951, British

Dr Michael John Clark Secretary. Address: 3 Lake View The Quinta, Westonrhyn, Oswestry, Shropshire, SY10 7LT. DoB:

Alastair Michael Hubbard Director. Address: Kittens Farm Hurn Road, Matchams, Ringwood, Hampshire, BH24 2BP. DoB: June 1932, British

Donald Ford Director. Address: 2 Buckleigh Avenue, Merton Park, London, SW20 9JZ. DoB: n\a, British

Ronald Frederick Newby Director. Address: 5 Ash Tree Grove, Shilton, Coventry, West Midlands, CV7 9JJ. DoB: March 1944, British

Katherine Anita Ost Director. Address: Hesketh Hey Manor Road, Thornton Hough, Wirral, Merseyside, L63 1JA. DoB: December 1946, British

David Vardy Director. Address: Southdowns, Fairfield Manor, Sedgefield, TS21 3NR. DoB: February 1945, British

Michael John Beardsmore Director. Address: 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ. DoB: April 1947, British

Richard John Phillips Secretary. Address: Operation Mobilisation 100-102 Botchergate, Carlisle, Cumbria, CA1 1SN. DoB:

David Weatherston Andrew Director. Address: Cam House Roman Way, Littlebury, Saffron Walden, Essex, CB11 4TN. DoB: November 1933, British

William Dalley Director. Address: Aremjay Culver Street, Newent, Gloucestershire, GL18 1JA. DoB: September 1909, English

Clive Petter Frampton Director. Address: Arundel 5 Rose Walk, Purley, Surrey, CR8 3LJ. DoB: December 1943, British

Valentine Grieve Director. Address: 14 Moseley Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5SJ. DoB: March 1926, British

Peter Maiden Director. Address: 16 Chiswick Street, Carlisle, Cumbria, CA1 1HQ. DoB: April 1948, British

Jobs in Operation Mobilisation vacancies. Career and practice on Operation Mobilisation. Working and traineeship

Cleaner. From GBP 1000

Engineer. From GBP 2800

Fabricator. From GBP 2400

Tester. From GBP 2500

Responds for Operation Mobilisation on FaceBook

Read more comments for Operation Mobilisation. Leave a respond Operation Mobilisation in social networks. Operation Mobilisation on Facebook and Google+, LinkedIn, MySpace

Address Operation Mobilisation on google map

Other similar UK companies as Operation Mobilisation: Langdale Corporate Services Limited | Go4growth Strategy Limited | Pps Surrey Ltd | Fly Global Ltd | Powell Csg Limited

Operation Mobilisation has been on the British market for 26 years. Started with registration number 02564320 in 1990/11/30, it is located at The Quinta,, Oswestry, SY10 7LT. This firm is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. 2014-12-31 is the last time company accounts were filed. From the moment it started in this field twenty six years ago, the firm has sustained its impressive level of prosperity.

The company was registered as a charity on 1992/02/12. It operates under charity registration number 1008196. The geographic range of the firm's area of benefit is worldwide. They provide aid in Burma, Denmark, Brazil, Sri Lanka, Thailand, Sweden, Uruguay, Kosovo, Finland, France, Germany, Ghana, Greece, Hong Kong, Hungary, India, Indonesia, Israel, Italy, Japan, Madagascar, Malawi, Malaysia, Mexico, Moldova, South Korea, Mozambique, Namibia, Nepal, Netherlands, New Zealand, Northern Ireland, Norway, Pakistan, Papua New Guinea, Philippines, Poland, Portugal, Republic Of Ireland, Romania, Russia, Scotland, Singapore, South Africa, Canada, Chile, Czech Republic, Spain, Switzerland, Taiwan, Tanzania, Trinidad And Tobago, Ukraine, United States Of America, Zambia, Throughout England And Wales, Albania, Angola, Argentina, Australia, Austria, Bangladesh, Belgium, Bosnia-Herzegovina, Barbados, Botswana and Zimbabwe. The corporate trustees committee features seven people: Michael John Beardsmore, Ronald James Goodenough, Pastor Paul Sands, Paul John Lindsay and David Ost, to name a few of them. As for the charity's finances, their best time was in 2011 when they raised 12,360,249 pounds and their spendings were 12,775,834 pounds. The company concentrates on the sphere of religious activities, training and education, poverty relief or prevention. It works to the benefit of all the people, the whole humanity. It tries to help its beneficiaries by various charitable services, making donations to organisations and granting money to organisations. If you want to find out more about the enterprise's activity, call them on this number 01691 776712 or see their official website. If you want to find out more about the enterprise's activity, mail them on this e-mail [email protected] or see their official website.

Our info detailing this particular enterprise's employees shows us the existence of seven directors: Michael Charles Young, Dr Geffrey Meyer, David Andrew Henry Skews and 4 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2016/03/09, 2015/03/07 and 2013/08/30. To increase its productivity, since the appointment on 2016/03/09 this specific firm has been utilizing the expertise of Michael Charles Young, who's been tasked with ensuring the company's growth.