The Community Of Interbeing Uk
Activities of religious organizations
The Community Of Interbeing Uk contacts: address, phone, fax, email, website, shedule
Address: Basement Offices 53 Cavendish Road SW12 0BL London
Phone: 01473 422155
Fax: 01473 422155
Email: [email protected]
Website: www.coiuk.org
Shedule:
Incorrect data or we want add more details informations for "The Community Of Interbeing Uk"? - send email to us!
Registration data The Community Of Interbeing Uk
Register date: 2002-12-20
Register number: 04623280
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 The Community Of Interbeing UkOwner, director, manager of The Community Of Interbeing Uk
June Anne Bertram Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: June 1956, British
Sylvia Mary Clare Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: March 1955, British
Michael Philip Bell Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: March 1951, British
Dr Jonathan Edwards Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: July 1948, British
Mhairi Mcluskie Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: October 1959, British
Isabelle Wen Secretary. Address: Dereham Avenue, Ipswich, IP3 0QA, England. DoB:
Russel Arne Sydenham Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: August 1954, British
John David Dalton Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: November 1967, British
Edith Husk Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: July 1952, British
Dr Mary Allison Fraser Director. Address: Dereham Avenue, Ipswich, IP3 0QA, England. DoB: March 1983, British
Maureen Ann O'callaghan Director. Address: Reading Road, Ipswich, Suffolk, IP4 4NP. DoB: May 1952, British
Roberto Felipe Andres Viverios Gonzalez Director. Address: Reading Road, Ipswich, Suffolk, IP4 4NP. DoB: January 1976, British
Paul Leslie Rees Director. Address: 53 Cavendish Road, London, SW12 0BL, England. DoB: November 1949, British
Jacqueline Schweitzer Director. Address: Farnham Lane, Haslemere, Surrey, GU27 1HD, Uk. DoB: June 1946, British
Edward James Humphreys Director. Address: Denham Court, Martlesham Heath, Suffolk, IP5 3TF, Uk. DoB: March 1949, British
Anna Webster Director. Address: 101 Hampton Road, Bristol, BS6 6JG. DoB: October 1937, British
Denise Helen Osborne Director. Address: Pemberton Walk, Bury St Edmunds, Suffolk, IP33 2PE. DoB: February 1960, British
Dene Andrew Donalds Director. Address: 10 Highcroft Avenue, West Didsbury, Manchester, M20 2YN. DoB: June 1960, British
Ann Shirley Irving Director. Address: The Old Stables, 44 Main Street, Sudborough, Kettering, Northamptonshire, NN14 3BX. DoB: August 1939, British
Andrew Marcus Coleman Director. Address: 104 Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: October 1949, British
Dr Anna Louise Mcivor Director. Address: 75 Selwyn Road, Cambridge, Cambridgeshire, CB3 9EA. DoB: August 1974, British
Katherine Sarah Bodley Director. Address: 16 Netherfield Road, Crookes, Sheffield, South Yorkshire, S10 1RB. DoB: November 1955, British
William Lawson Stephens Director. Address: Weavers House, Horsley Road, Nailsworth, Gloucestershire, GL6 0DF. DoB: November 1973, British
Nigel Thomas Pearce Director. Address: 69 Ollerton Road, London, N11 2GY. DoB: April 1954, British
Dr Martin Andrew Pitt Director. Address: Eaglehurst, Mill Street Chagford, Newton Abbot, Devon, TQ13 8AR. DoB: November 1958, British
Gillian Laura Bleaden Director. Address: 5 Richardson Road, East Bergholt, Essex, CO7 6RP. DoB: March 1948, British
Renata Hitomi Collaco Director. Address: 33 Westacott Close, London, N19 3LE. DoB: February 1973, Brazilian
Mhairi Mcluskie Director. Address: 134 Emmanuel Rd, Balham, London, SW12 0HS. DoB: October 1959, British
Dr Murray James Corke Director. Address: Stable Cottage 20 High Street, Barrington, Cambridge, Cambridgeshire, CB2 5QX. DoB: June 1952, British
Professor Jeremy Allam Director. Address: 5 St Margarets, London Road, Guildford, Surrey, GU1 1TJ. DoB: April 1962, British
David Richard Tester Director. Address: 18a Hove Park Villas, Hove, East Sussex, BN3 6HG. DoB: June 1947, British
Michael Thomas Vincent Regan Director. Address: 13 Kings Grove, Coventry, West Midlands, CV2 4BQ. DoB: September 1953, British
Dr Mary Allison Fraser Director. Address: 27 Trevor Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FS. DoB: March 1953, British
Jane Coatesworth Director. Address: 1 Dingle Dell, Sawston Road, Stapleford, Cambridge, CB2 5DY. DoB: January 1964, British
Ann Shirley Irving Director. Address: The Old Stables, 44 Main Street, Sudborough, Kettering, Northamptonshire, NN14 3BX. DoB: August 1939, British
Clive William Martin Director. Address: 10 Park Dale West, Wolverhampton, WV1 4TE. DoB: February 1956, British
Dr John Richard Newson Director. Address: 32 Alder Road, Balsall Heath, Birmingham, West Midlands, B12 8BS. DoB: December 1953, British
Dr Jonathan Fine Director. Address: 203 Coldhams Lane, Cambridge, CB1 3HY. DoB: May 1953, British
Jobs in The Community Of Interbeing Uk vacancies. Career and practice on The Community Of Interbeing Uk. Working and traineeship
Sorry, now on The Community Of Interbeing Uk all vacancies is closed.
Responds for The Community Of Interbeing Uk on FaceBook
Read more comments for The Community Of Interbeing Uk. Leave a respond The Community Of Interbeing Uk in social networks. The Community Of Interbeing Uk on Facebook and Google+, LinkedIn, MySpaceAddress The Community Of Interbeing Uk on google map
Other similar UK companies as The Community Of Interbeing Uk: Kgt Company Secretarial Services Ltd | Sirus Interiors Ltd | Nusrat Mirza Limited | Thornton Construction Services Ltd | James Heming Limited
The Community Of Interbeing Uk with Companies House Reg No. 04623280 has been competing in the field for 14 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Basement Offices, 53 Cavendish Road in London and company's zip code is SW12 0BL. The enterprise principal business activity number is 94910 meaning Activities of religious organizations. The Community Of Interbeing Uk released its account information up until December 31, 2014. The firm's most recent annual return was filed on December 20, 2015. It has been fourteen years for The Community Of Interbeing Uk in the field, it is not planning to stop growing and is very inspiring for it's competition.
The enterprise started working as a charity on Tue, 25th Mar 2003. Its charity registration number is 1096680. The geographic range of their activity is united kingdom and overseas. They provide aid in Throughout England And Wales. The corporate board of trustees has seven members: Andrew Coleman, Paul Rees, Allison Fraser, Edith Husk and Mhairi Mcluskie, and others. In terms of the charity's financial statement, their most successful year was 2012 when they raised £144,233 and they spent £71,717. The firm focuses on the sphere of religious activities, training and education, religious activities. It works to the benefit of all the people, the whole mankind. It provides help to these recipients by providing various services, counselling and providing advocacy and providing human resources. If you want to find out more about the enterprise's activity, dial them on the following number 01473 422155 or go to their website. If you want to find out more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.
June Anne Bertram, Sylvia Mary Clare, Michael Philip Bell and 2 other directors have been described below are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since Mon, 24th Aug 2015. What is more, the director's duties are continually backed by a secretary - Isabelle Wen, from who was recruited by this specific business eight years ago.