Christian Evidence Society(the)

All UK companiesOther service activitiesChristian Evidence Society(the)

Activities of religious organizations

Book publishing

Christian Evidence Society(the) contacts: address, phone, fax, email, website, shedule

Address: Springers The Street Coney Weston IP31 1HG Bury St. Edmunds

Phone: +44-1432 3325531

Fax: +44-1432 3325531

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Christian Evidence Society(the)"? - send email to us!

Christian Evidence Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Christian Evidence Society(the).

Registration data Christian Evidence Society(the)

Register date: 1934-11-01

Register number: 00293615

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

Get full report form global database UK for Christian Evidence Society(the)

Owner, director, manager of Christian Evidence Society(the)

Revd Edward John Carter Director. Address: Harlings Grove, Chelmsford, CM1 1YQ, England. DoB: January 1967, Britsh

Revd Gillian Straine Director. Address: Oakleigh Park South, London, N20 9JU, England. DoB: April 1979, British

Calum Miller Director. Address: Horwood Close, Headington, Oxford, OX3 7RF, England. DoB: August 1991, British

Ruth Marianne Preston Director. Address: Park Lane, Southwick, Brighton, BN42 4DL, England. DoB: May 1986, British

Daniel John Rodger Director. Address: Duke Of Edinburgh Road, Sutton, Surrey, SM1 3PG, England. DoB: January 1985, Briish

Peter Stephen Williams Director. Address: Oakdene Court, Welbeck Avenue, Southampton, SO17 1UT, England. DoB: September 1974, British

Robert Peter Byrom Director. Address: Marlborough, Inner Park Road, London, SW19 6DX, England. DoB: March 1986, British

Justin Brierley Director. Address: Sylvan Close, Woking, Surrey, GU22 7DD, England. DoB: December 1979, British

James Robert Abbott Director. Address: Muswell Avenue, Muswell Hill, London, N10 2ED. DoB: May 1975, British

Major Nigel Bovey Secretary. Address: 101 Newington Causeway, London, SE1 6BN, England. DoB: March 1953, British

Major Nigel Bovey Director. Address: 101 Newington Causeway, London, SE1 6BN, England. DoB: March 1953, British

The Revd Prof Richard Alan Burridge Director. Address: Hornsey Lane, Highgate, London, N6 5LT. DoB: June 1955, British

Simon Jenkins Director. Address: 14 Hillcrest Road, London, W3 9RZ. DoB: September 1954, British

Anthony David Miles Director. Address: 155 Grosvenor Drive, Loughton, Essex, IG10 2LB. DoB: August 1962, British

Beverley Ann Thomas Director. Address: Richmond Hill, Oldbury, West Midlands, B68 9TH, United Kingdom. DoB: June 1960, British

Charles Gerard Clapson Director. Address: 204 Valley Road, Streatham, London, SW16 2AE. DoB: March 1955, British

Michelle Mary Moran Director. Address: 10 Thrift Green, Brentwood, Essex, CM13 2EX. DoB: October 1958, British

Geoffrey Marshall-taylor Director. Address: 166 Elizabeth Avenue, Little Chalfont, Buckinghamshire, HP6 6RS. DoB: July 1943, British

The Reverend Cindy Kent Winsley Director. Address: 1163 High Road, London, N20 0PG, England. DoB: August 1945, British

Edward David Cook Director. Address: Green College, Woodstock Road, Oxford, Oxfordshire, OX2 6HG. DoB: March 1947, British

Revd Peter Brain Director. Address: 1b Friend Street, London, EC1V 7NS. DoB: April 1942, British

Christina Henking Muller Rees Director. Address: Churchfield, Pudding Lane, Barley, Royston, Hertfordshire, SG8 8JX. DoB: July 1953, American

Revd Canon Ian Jagger Director. Address: 50 Penny Street, Portsmouth, Hampshire, PO1 2NL. DoB: April 1955, British

Reverend Michael Stuart Starkey Director. Address: 2a Gloucester Drive, London, N4 2LW. DoB: March 1963, British

Margaret Mary Killingray Director. Address: 72 Bradbourne Road, Sevenoaks, Kent, TN13 3QA. DoB: August 1938, British

Frances Gumley Director. Address: 2 Rathgar Avenue, Ealing, London, W13 9PL. DoB: January 1955, British

Reverend Reginald James Albert Askew Director. Address: Carters Cottage, North Wootton, Shepton Mallet, Somerset. DoB: May 1928, British

Reverend John West Gann Director. Address: Three Gables, Charlton Road, Tetbury, Gloucestershire, GL8 8DX. DoB: July 1929, British

The Reverend Stephen John Oliver Director. Address: St Peters House, Kirkgate, Leeds, West Yorkshire, LS2 7DJ. DoB: January 1948, British

The Reverend Canon Michael John Saward Director. Address: 6 Amen Court, London, EC4M 7BU. DoB: May 1932, British

Reverend Doctor Ulrich Eduard Erich Julian Scharf Director. Address: 8 Horace Road, Forest Gate, London, E7 0JG. DoB: August 1935, Australian

Margaret Sentamu Director. Address: Holy Trinity Vicarage 49 Trinity Ris, Tulse Hill, London, SW2 2QP. DoB: January 1951, Ugandan

Reverend Canon Donald Clifford Gray Director. Address: 3 Barn Hill Mews, Stamford, Lincolnshire, PE9 2GN. DoB: July 1930, British

Reverend David Brian Winter Director. Address: Nideggen Close, Thatcham, Berkshire, RG19 4HS, United Kingdom. DoB: November 1929, British

Dr Pauline Mary Webb Director. Address: 14 Paddocks Green, 99 Salmon Street, London, NW9 8NH. DoB: June 1927, British

Jobs in Christian Evidence Society(the) vacancies. Career and practice on Christian Evidence Society(the). Working and traineeship

Project Co-ordinator. From GBP 1800

Manager. From GBP 3400

Responds for Christian Evidence Society(the) on FaceBook

Read more comments for Christian Evidence Society(the). Leave a respond Christian Evidence Society(the) in social networks. Christian Evidence Society(the) on Facebook and Google+, LinkedIn, MySpace

Address Christian Evidence Society(the) on google map

Other similar UK companies as Christian Evidence Society(the): Oaki Solutions Ltd | Fair Room Limited | Yes Please Productions Ltd | Strong Crm Ltd | Interactive Software Services Limited

Christian Evidence Society(the) could be reached at Springers The Street, Coney Weston in Bury St. Edmunds. The company's postal code is IP31 1HG. Christian Evidence Society(the) has been on the British market for the last eighty two years. The company's Companies House Registration Number is 00293615. The firm Standard Industrial Classification Code is 94910 and has the NACE code: Activities of religious organizations. 2015-12-31 is the last time the company accounts were reported. Christian Evidence Society(the) is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over 82 years and continually achieve satisfactory results.

The following business owes its achievements and constant development to exactly eleven directors, specifically Revd Edward John Carter, Revd Gillian Straine, Calum Miller and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the company since 2015. What is more, the director's assignments are continually backed by a secretary - Major Nigel Bovey, age 63, from who was chosen by the business 15 years ago.