United Reformed Church (west Midlands) Trust Limited(the)

All UK companiesOther service activitiesUnited Reformed Church (west Midlands) Trust Limited(the)

Activities of religious organizations

United Reformed Church (west Midlands) Trust Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Digbeth-in-the-field Urc Moat Lane B26 1TW Yardley

Phone: +44-1246 6637359

Fax: +44-1246 6637359

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "United Reformed Church (west Midlands) Trust Limited(the)"? - send email to us!

United Reformed Church (west Midlands) Trust Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Reformed Church (west Midlands) Trust Limited(the).

Registration data United Reformed Church (west Midlands) Trust Limited(the)

Register date: 1977-11-02

Register number: 01337047

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for United Reformed Church (west Midlands) Trust Limited(the)

Owner, director, manager of United Reformed Church (west Midlands) Trust Limited(the)

Revd Steven Mark Faber Director. Address: Digbeth-In-The-Field Urc, Moat Lane, Yardley, Birmingham, B26 1TW. DoB: October 1964, British

Revd David Michael Walton Director. Address: Birmingham Road, Sutton Coldfield, West Midlands, B72 1LX, England. DoB: August 1959, British

Dr Anthony Frederick Jeans Director. Address: London Road, Cheltenham, Gloucestershire, GL54 4HG, England. DoB: August 1941, British

Keith James Thomas Director. Address: Ashperton Close, Redditch, Worcestershire, B98 7NG, England. DoB: May 1947, British

Margaret Marshall Director. Address: St. Andrews Drive, Whitestone, Nuneaton, Warwickshire, CV11 6NQ, United Kingdom. DoB: April 1946, British

Terence Richard Dicker Director. Address: Digbeth-In-The-Field Urc, Moat Lane, Yardley, Birmingham, B26 1TW. DoB: February 1949, British

Anthony Charles Mottram Director. Address: Kinnersley Avenue, Clough Hall, Kidsgrove, Staffordshire, ST7 1AP. DoB: March 1947, British

Stephen Mark Powell Director. Address: 17 Woodland Avenue, Earlsdon, Coventry, West Midlands, CV5 6DD. DoB: September 1957, British

George William Potter Director. Address: The Vyne, 16 St Margarets Drive, Wellington, Salop, TF1 3PH. DoB: March 1950, British

Derek Charles Duffield Director. Address: 29 Jasmin Croft, Kings Heath, Birmingham, West Midlands, B14 5AX. DoB: May 1939, British

David Stangoe Black Director. Address: 9 Monica Drive, Pitville, Cheltenham, Gloucestershire, GL50 4NQ. DoB: September 1951, British

Rachel Frances Wakeman Secretary. Address: 130 Cartland Road, Stirchley, Birmingham, B30 2SG. DoB: March 1966, British

Reverend Roy Lowes Director. Address: Ferndown Road, Solihull, West Midlands, B91 2AT. DoB: August 1950, British

William Robson Director. Address: 2 Avocet Drive, Kidderminster, Worcestershire, DY10 4JT. DoB: May 1953, British

Reverend Roger John Woodall Director. Address: 3 Sinclair Drive, Hereford, Hereford And Worcestershire, HR1 1UE. DoB: December 1937, British

Marjorie Farnsworth Director. Address: 30 Tankerville Street, Shrewsbury, Shropshire, SY2 5DJ. DoB: February 1945, British

Brian Keeling Director. Address: 49 Shortbutts Lane, Lichfield, Staffordshire, WS14 9BU. DoB: September 1936, British

Forsyth Ian Rose Director. Address: 35 Long Furlong, Rugby, Warwickshire, CV22 5QT. DoB: June 1936, British

Ann Sheldon Director. Address: Four Gables Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW. DoB: February 1956, British

Leslie Gordon Giller Director. Address: 6 Kings Newham Road, Church Lawford, Rugby, Warwickshire, CV23 9EP, England. DoB: July 1940, British

Alexander Henderson Director. Address: 31 Digby Road, Charterfield, Kingswinford, West Midlands, DY6 7RP. DoB: December 1951, British

Stephen Mark Powell Director. Address: 17 Woodland Avenue, Earlsdon, Coventry, West Midlands, CV5 6DD. DoB: September 1957, British

Michael William Allman Director. Address: Mill Green Court, Lyme Regis, Lyme Regis, Dorset, DT7 3PJ. DoB: July 1935, British

Reverend Elizabeth Anne Welch Director. Address: 22 Ferndown Road, Solihull, West Midlands, B91 2AT. DoB: September 1950, British

David Griffiths Director. Address: 16 Belle Vue Gardens, Shrewsbury, Salop, SY3 7JG. DoB: February 1922, British

John Hurst Knight Director. Address: 5 Westgate Villas, Bridgnorth, Salop, WV16 4QX. DoB: September 1939, British

Terence John Barber Director. Address: 24 Hathaway Drive, Nuneaton, Warwickshire, CV11 6NU. DoB: February 1933, British

Simon Rowntree Director. Address: 41 Saint Peters Road, Harborne, Birmingham, West Midlands, B17 0AU. DoB: October 1941, British

Revd John Donald Waller Director. Address: 22 Ferndown Road, Solihull, West Midlands, B91 2AT. DoB: July 1937, British

David Trevor Hibbard Director. Address: 53a Clifton Road, Sutton Coldfield, West Midlands, B73 6EN. DoB: December 1934, English

Jessie Hamilton Mcvee Director. Address: 8 Norfolk Close, Burbage, Hinckley, Leicestershire, LE10 2LE. DoB: November 1935, British

Aled Wyn Ellis Director. Address: 37 Glentworth Avenue, Wilmot Park, Oswestry, Salop, SY10 9PZ. DoB: November 1955, Welsh

John Bryce Alcorn Director. Address: 70 Eve Lane, Dudley, West Midlands, DY1 3TZ. DoB: October 1933, British

Albert Edward Checkland Director. Address: 29 Fabricius Avenue, Droitwich, Worcestershire, WR9 8RR. DoB: September 1925, British

Reverend Mrs Doreen Mildred Vick Director. Address: 12 Hollybank Grove, Halesowen, West Midlands, B63 1BT. DoB: July 1931, British

Terence John Barber Director. Address: 24 Hathaway Drive, Nuneaton, Warwickshire, CV11 6NU. DoB: February 1933, British

Geoffrey Harrison Director. Address: 26 Barn Avenue, Sedgley, Dudley, West Midlands, DY3 3LD. DoB: November 1936, British

Roger Pickering Director. Address: Monkton, Ashfield Park Road, Ross On Wye, Herefordshire, HR9 5AS. DoB: December 1930, British

Arthur Redhead Director. Address: 88 Kelvin Road, Leamington Spa, Warwickshire, CV32 7TQ. DoB: January 1920, British

Robert Rednall Director. Address: Pound House, Great Comberton, Pershore, Worcestershire, WR10 3DU. DoB: November 1932, British

Robert Meldrum Hardie Director. Address: 78 Langtoft Road, Stroud, Gloucestershire, GL5 1NJ. DoB: April 1926, British

William Donald Gardner Director. Address: The Mount 114 Twemlows Avenue, Higher Heath, Whitchurch, Salop, SY13 2HD. DoB: May 1934, British

Ronald Norman Webb Secretary. Address: 479 Lode Lane, Solihull, West Midlands, B92 8NT. DoB:

Harold William Kempton Director. Address: 79 Valley Road, Solihull, West Midlands, B92 9AX. DoB: May 1922, British

Douglas George Macdonald Director. Address: 11 Whitley Drive, Streetly, Sutton Coldfield, West Midlands, B74 2EF. DoB: September 1920, British

Jobs in United Reformed Church (west Midlands) Trust Limited(the) vacancies. Career and practice on United Reformed Church (west Midlands) Trust Limited(the). Working and traineeship

Welder. From GBP 2000

Controller. From GBP 2700

Director. From GBP 6100

Package Manager. From GBP 2200

Project Co-ordinator. From GBP 1900

Project Planner. From GBP 2600

Responds for United Reformed Church (west Midlands) Trust Limited(the) on FaceBook

Read more comments for United Reformed Church (west Midlands) Trust Limited(the). Leave a respond United Reformed Church (west Midlands) Trust Limited(the) in social networks. United Reformed Church (west Midlands) Trust Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address United Reformed Church (west Midlands) Trust Limited(the) on google map

Other similar UK companies as United Reformed Church (west Midlands) Trust Limited(the): 151 Products Limited | Mastercars (biggleswade) Limited | Longmeadows Enterprise Limited | 46 Park Street Weymouth Ltd | My Meat Limited

This firm is widely known as United Reformed Church (west Midlands) Trust Limited(the). The firm was originally established 39 years ago and was registered with 01337047 as the registration number. This particular registered office of the company is located in Yardley. You can contact them at Digbeth-in-the-field Urc, Moat Lane. This firm principal business activity number is 94910 - Activities of religious organizations. Its most recent filings were submitted for the period up to 2014-12-31 and the most recent annual return was released on 2015-07-05. It's been thirty nine years for United Reformed Church (west Midlands) Trust Ltd(the) on the market, it is not planning to stop growing and is very inspiring for the competition.

That limited company owes its success and constant improvement to a team of eleven directors, namely Revd Steven Mark Faber, Revd David Michael Walton, Dr Anthony Frederick Jeans and 8 other directors who might be found below, who have been employed by the company since Tue, 1st Sep 2015. Furthermore, the managing director's tasks are regularly backed by a secretary - Rachel Frances Wakeman, age 50, from who found employment in the limited company in 1997.