Essex Hall
Essex Hall contacts: address, phone, fax, email, website, shedule
Address: Essex Hall 1/6 Essex St WC2R 3HY London
Phone: 0207 240 2384
Fax: 0207 240 2384
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Essex Hall"? - send email to us!
Registration data Essex Hall
Register date: 1886-09-13
Register number: 00023132
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Essex HallOwner, director, manager of Essex Hall
Christine Martin Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: September 1953, British
Dr David Wykes Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: June 1954, British
Rev Martin Whitell Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: January 1951, Uk
John Barber Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: August 1943, British
Rev Peter Hewis Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: March 1939, British
Derek Mcauley Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: February 1959, British
Martin Alan Gienke Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: February 1944, American
Andrew Mason Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: May 1977, British
Juliet Edwards Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: July 1943, British
Jeffrey James Teagle Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: October 1943, British
William Peter Featherstone Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: September 1946, British
Dr Anthony White Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: September 1936, British
Alan Robert Ruston Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: November 1941, British
Rev James Mcclelland Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: May 1933, British
Rev Anne Mcclelland Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: July 1934, British
Reverend Peter Bertram Godfrey Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: April 1931, British
William Peter Featherstone Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: September 1946, British
Rev Anne Mcclelland Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: July 1934, British
Stanley Bateman Director. Address: 15 Waveney Close, Saxmundham, Suffolk, IP17 1YB. DoB: March 1926, British
Sir Peter Soulsby Director. Address: Essex Hall, 1/6 Essex St, London, WC2R 3HY. DoB: December 1948, British
Christopher Whitehouse Director. Address: Brambles Cottage, Markedge Lane, Chipstead, Surrey, CR5 3SL. DoB: June 1959, British
Rev Stephen Wilkins Dick Director. Address: Addiscombe Road, Croydon, Surrey, CR0 7HB. DoB: October 1952, American
Wendy Jean Margret Adams Director. Address: 2 The Mews, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BQ. DoB: September 1938, British
Jean Walker Director. Address: 17 Reckitt Road, Chiswick, London, W4 2BT. DoB: January 1939, British
Susan Teagle Director. Address: 15 Lordsfield Gardens, Overton, Basingstoke, Hampshire, RG25 3EW. DoB: December 1945, British
The Reverend John Christopher Clifford Director. Address: 33 Bridge Street, Portobello, Edinburgh, EH15 1DB. DoB: October 1939, British
Elisabeth Broom Director. Address: 6 St Margarets Road, Twickenham, Middlesex, TW1 2LW. DoB: September 1929, British
The Reverend Sydney Knight Director. Address: Lowbury House 1 Beck Close, Elvington, York, North Yorkshire, YO4 5BG. DoB: October 1923, British
Stanley Bateman Director. Address: 32 Castleton Road, Goodmayes, Ilford, Essex, IG3 9QR. DoB: March 1926, British
Dr Katherine Sheila Mildred Crosskey Director. Address: 56 Main Road, Biggin Hill, Westerham, Kent, TN16 3DU. DoB: August 1924, British
Albert Forrester Director. Address: Conifers Barlow Hill, Wincle, Macclesfield, Cheshire, SK10 0QQ. DoB: August 1927, British
The Reverend Brian Llewellyn Golland Director. Address: 42 Park Road, Bushey, Watford, Hertfordshire, WD2 3EG. DoB: December 1913, British
Grace Minnie Green Director. Address: 173 Hadleigh Road, Leigh On Sea, Essex, SS9 2LR. DoB: November 1925, British
Reverend Peter Hewis Director. Address: 19 De Montfort Road, Hinckley, Leicestershire, LE10 1LQ. DoB: March 1939, British
The Reverend Gabor Kereki Director. Address: 175 Ridge Langley, Sanderstead, South Croydon, Surrey, CR2 0AQ. DoB: July 1914, British
The Reverend Dudley Richards Director. Address: 28 Jeune Street, Oxford, Oxfordshire, OX4 1BN. DoB: July 1911, British
Doctor Roy Walter Smith Director. Address: 49 Claydon Drive, Beddington, Croydon, Surrey, CR0 4QX. DoB: October 1936, British
Rev Dr Ann Sonja Peart Director. Address: 34 Old Broadway, Oldsbury, Manchester, Lancashire, M20 3DF. DoB: February 1943, British
Leonard John Maguire Director. Address: 54 Croham Valley Road, South Croydon, Surrey, CR2 7NB. DoB: September 1912, British
Jobs in Essex Hall vacancies. Career and practice on Essex Hall. Working and traineeship
Sorry, now on Essex Hall all vacancies is closed.
Responds for Essex Hall on FaceBook
Read more comments for Essex Hall. Leave a respond Essex Hall in social networks. Essex Hall on Facebook and Google+, LinkedIn, MySpaceAddress Essex Hall on google map
Other similar UK companies as Essex Hall: Bcm Policy Advisers Limited | Hamish Drivers Limited | Luciemx Ltd | Administrative & Technical Services Ltd | Domestic Angel Ltd
Registered as 00023132 one hundred and thirty years ago, Essex Hall was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its current mailing address is Essex Hall, 1/6 Essex St London. The firm principal business activity number is 94910 - Activities of religious organizations. Essex Hall released its account information up until 2015-12-31. Its latest annual return was submitted on 2015-07-02. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Essex Hall.
The company was registered as a charity on June 8, 1967. Its charity registration number is 248442. The geographic range of the company's activity is national and overseas. They work in City Of Westminster. The firm's board of trustees has fifteen members: Sir Peter Soulsby, Andrew Mason, Alan Robert Ruston, Rev Dr Peter Bertram Godfrey Ba D.d. and Dr Anthony White, to name a few of them. As concerns the charity's financial statement, their best year was 2012 when their income was £307,307 and they spent £116,114. Essex Hall concentrates on religious activities, the area of religious activities. It tries to support other charities or voluntary organisations, other voluntary bodies or charities. It tries to help the above beneficiaries by providing facilities, buildings and open spaces, making grants to organisations and making donations to organisations. If you want to learn something more about the corporation's undertakings, call them on the following number 0207 240 2384 or see their website. If you want to learn something more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their website.
At the moment, the directors chosen by this particular company include: Christine Martin assigned to lead the company on 2016-06-02, Dr David Wykes assigned to lead the company almost one year ago, Rev Martin Whitell assigned to lead the company on 2015-05-17 and 13 other directors have been described below.