United Church Schools Foundation Ltd

All UK companiesReal estate activitiesUnited Church Schools Foundation Ltd

Other letting and operating of own or leased real estate

United Church Schools Foundation Ltd contacts: address, phone, fax, email, website, shedule

Address: Worldwide House Thorpe Wood PE3 6SB Peterborough

Phone: 01832 864444

Fax: 01832 864444

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "United Church Schools Foundation Ltd"? - send email to us!

United Church Schools Foundation Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Church Schools Foundation Ltd.

Registration data United Church Schools Foundation Ltd

Register date: 1883-07-12

Register number: 00018582

Type of company: Private Limited Company

Get full report form global database UK for United Church Schools Foundation Ltd

Owner, director, manager of United Church Schools Foundation Ltd

Richard Cecil Greenhalgh Director. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: July 1944, British

Stephen John Whiffen Secretary. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB:

Nigel Rhyl Robson Director. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: May 1951, Uk

Dr Stephen Richard Critchley Director. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: February 1951, British

Michael David George Director. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: August 1973, British

Angela Mary Crowe Director. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: November 1945, British

Michael John Litchfield Director. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: June 1949, British

Sir Anthony Armitage Greener Director. Address: Thorpe Wood, Oundle, Peterborough, PE3 6SB, England. DoB: May 1940, British

Andrew Charles David Holmes Secretary. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN. DoB:

Edward John Humphrey Gould Director. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: October 1943, British

John Gordon Irwin Director. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: July 1949, Uk

David Eric Laing Director. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: March 1945, British

Lord George Leonard Carey Director. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: November 1935, British

James Adam Nicholson Secretary. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: January 1970, British

Paul David Orchard Lisle Director. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: August 1938, British

Air Chief Marshal Sir Michael James Graydon Director. Address: Nene Valley Business Park, Oundle, Northamptonshire, PE8 4HN, United Kingdom. DoB: October 1938, British

Donald Robert Mear Director. Address: Long Acre Hookwood Park, Limpsfield, Oxted, Surrey, RH8 0SQ. DoB: September 1937, British

Professor Michael Jeremy Clark Director. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: August 1940, British

Lady Jane Primrose Gifford Prior Director. Address: 36 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET. DoB: October 1930, British

Richard Charles Bailey Director. Address: Rose Villa, Lilling, York, North Yorkshire, YO60 6RP. DoB: August 1954, British

Charles Hugh Wallace Secretary. Address: 5 Kings Road, Oundle, Peterborough, PE8 4AX. DoB: January 1949, British

Patrick Charles Venning Director. Address: High Hazard, Blackheath, Guildford, Surrey, GU4 8RB. DoB: April 1938, British

James William Mercier Wilson Director. Address: 15 New Walk Terrace, York, North Yorkshire, YO1 4BG. DoB: December 1927, British

Emeritus Professor Gordon Richard Batho Director. Address: 3 Archery Rise, Durham, County Durham, DH1 4LA. DoB: February 1929, British

Frederick Spencer Grey Director. Address: 15 Melrose Road, Upper Shirley, Southampton, Hampshire, SO15 2BP. DoB: August 1922, British

Brenda Mary Winterbotham Director. Address: Granville House 7 Granville Road, Oxted, Surrey, RH8 0BX. DoB: June 1926, British

Sylvia Patricia Fowles Director. Address: Horsell Vicarage, Woking, Surrey, GU21 4QQ. DoB: August 1925, British

David Chapman Barnes Director. Address: Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom. DoB: July 1945, British

John Hugh William Beardwell Director. Address: 32 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: February 1936, British

Alan Louis Pottier Smith Secretary. Address: Colwood Park, Cross Colwood Lane, Bolney, Haywards Heath, West Sussex, RH17 5RY. DoB:

Reverend David Pearson Brewster Director. Address: The Vicarage Meerut Road, Brockenhurst, Hampshire, SO42 7TD. DoB: June 1930, British

James Jeffrey Fairburn Director. Address: 3 Hunt Court, Aldwark, York, North Yorkshire, YO1 2DE. DoB: July 1923, British

Michael Lindsay Bracbridge Hall Director. Address: 60 Upper Kings Drive, Eastbourne, East Sussex, BN20 9AS. DoB: January 1918, British

Madge Hunt Director. Address: 25 Dumbrells Court, Ditchling, Hassocks, West Sussex, BN6 8TG. DoB: December 1917, British

Keith Brian Liddelow Director. Address: 4 Medlows, Harpenden, Hertfordshire, AL5 3AY. DoB: September 1933, British

Alice Joan Mangold Director. Address: 18 Topiary Square, Richmond, Surrey, TW9 2DB. DoB: June 1916, British

Bruce Henry Mcgowan Director. Address: 57 Oxford Street, Woodstock, Oxfordshire, OX20 1TJ. DoB: June 1924, British

Madeline Mclauchlan Director. Address: The Coach House Moor Park, Llanbedr, Crickhowell, Powys, NP8 1SS. DoB: June 1922, British

Pamela Mary Muller Director. Address: 45 Beverley Road, Hessle, North Humberside, HU13 9AE. DoB: November 1937, British

Gwyneth Norah Scott-malden Director. Address: 3 Elm Grove Cottages, Steyning, West Sussex, BN44 3RA. DoB: October 1925, British

The Rt Rev Donald George Snelgrove Director. Address: Kington House, 8 Park View, Barton On Humber, North Lincolnshire, DN18 6AX. DoB: April 1925, British

Paul Reginald John Sugg Director. Address: October Cottage, 67 Finnart Close, Weybridge, Surrey, KT13 8QF. DoB: July 1944, British

Trevor Fitchen Thorpe Director. Address: 21 Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SW. DoB: October 1933, British

Reverend Canon Timothy Gardener Tyndall Director. Address: 29 Kingswood Road, Chiswick London, W4 5EU. DoB: April 1925, British

The Reverend Canon Keith Reid Wilkes Director. Address: The Mount St Johns Hill, Ellesmere, Salop, SY12 0EY. DoB: October 1930, British

Jobs in United Church Schools Foundation Ltd vacancies. Career and practice on United Church Schools Foundation Ltd. Working and traineeship

Cleaner. From GBP 1200

Package Manager. From GBP 2300

Tester. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 2200

Tester. From GBP 2000

Carpenter. From GBP 1700

Responds for United Church Schools Foundation Ltd on FaceBook

Read more comments for United Church Schools Foundation Ltd. Leave a respond United Church Schools Foundation Ltd in social networks. United Church Schools Foundation Ltd on Facebook and Google+, LinkedIn, MySpace

Address United Church Schools Foundation Ltd on google map

Other similar UK companies as United Church Schools Foundation Ltd: Treycore Limited | Hereford Steels Limited | Profile Motors Limited | Juicebitz Audio Visual Limited | Qualita Limited

This firm is widely known as United Church Schools Foundation Ltd. The company was established 133 years ago and was registered with 00018582 as the company registration number. This particular head office of this firm is registered in Peterborough. You may find them at Worldwide House, Thorpe Wood. Even though currently it is referred to as United Church Schools Foundation Ltd, it was not always so. This company was known as The United Church Schools Foundation until 2004-11-03, then it was replaced by The Church Schools Foundation. The final was known as came in 2004-07-07. This firm is registered with SIC code 68209 : Other letting and operating of own or leased real estate. 31st August 2015 is the last time when the accounts were filed. 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 United Church Schools Foundation Limited.

The company was registered as a charity on December 23, 1973. It is registered under charity number 313999. The range of the company's area of benefit is not defined. They operate in Throughout England. The company's trustees committee features seven representatives: Anthony Greener, Angela Crowe, Michael Litchfield, John Gordon Irwin and Michael George, to name a few of them. As for the charity's financial report, their best year was 2011 when they earned £325,687,000 and their expenditures were £239,965,000. United Church Schools Foundation Limited concentrates its efforts on training and education. It works to improve the situation of children or youth, other voluntary bodies or charities. It provides help to these beneficiaries by donating money to organisations and providing buildings, open spaces and facilities. If you wish to know something more about the charity's undertakings, dial them on this number 01832 864444 or browse their official website. If you wish to know something more about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.

Currently, the directors registered by this limited company include: Richard Cecil Greenhalgh chosen to lead the company in 2015 in May, Nigel Rhyl Robson chosen to lead the company in 2014, Dr Stephen Richard Critchley chosen to lead the company in 2013 in November and 4 others listed below. To maximise its growth, since 2015 this specific limited company has been making use of Stephen John Whiffen, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.