Christians Aware
General secondary education
Other social work activities without accommodation n.e.c.
Activities of religious organizations
Christians Aware contacts: address, phone, fax, email, website, shedule
Address: 2 Saxby Street Leicester LE2 0ND Leicestershire
Phone: 01621 852 010
Fax: 01621 852 010
Email: [email protected]
Website: www.christiansaware.co.uk
Shedule:
Incorrect data or we want add more details informations for "Christians Aware"? - send email to us!
Registration data Christians Aware
Register date: 1989-08-25
Register number: 02417029
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 Christians AwareOwner, director, manager of Christians Aware
Barbara Mayhew Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: September 1953, British
Revd Dr Ian Macdonald Mcintosh Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: March 1964, British
Gerard Thomas Crawshaw Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: January 1954, British
Revd Rana Youab Khan Director. Address: Greenway, Kenton, Harrow, Middlesex, HA3 0TU, England. DoB: September 1971, Pakistani
Bishop Alan Thomas Lawrence Wilson Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: March 1955, British
Wasantha Pushpakumara Hettiarachchi Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: January 1974, Srilankan
David Leonard Dale Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: December 1942, British
Ian Christopher Bosman Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: November 1941, British
Subash Chellaiah Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: March 1979, Indian
Norma Hayward Director. Address: 19 Abbotsmead, Heybridge, Maldon, Essex, CM9 4PT. DoB: January 1946, British
Matthew Alun King Director. Address: 8 Hadleigh Road, Westcliff On Sea, Essex, SS0 7NP. DoB: June 1978, British
Sarah Elizabeth Walters Director. Address: 71 Chart Lane, Reigate, Surrey, RH2 7EA. DoB: February 1963, British
Annabel Claire Burrows Director. Address: 19 St Georges Street, Dunster, Somerset, TA24 6RX. DoB: November 1973, British
Rev John Bennett Director. Address: Honeysuckle Cottage The Green, Linton In Cravew, Skipton, North Yorkshire, BD23 5HJ. DoB: April 1944, British
Robert Charles Taylor Director. Address: The Pavilions, Ongar, Essex, CM5 0PX, England. DoB: April 1961, British
Barbara Joan Butler Secretary. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB:
Dr David Conway Director. Address: 2 Saxby Street, Leicester, Leicestershire, LE2 0ND. DoB: August 1935, British
Catherine Duce Director. Address: 2 Temple Gardens, Lindum Road, Lincoln, Lincolnshire, LN2 1NP. DoB: December 1981, British
Janice Mary Clark Director. Address: St. Nicholas Street, Norton, Malton, North Yorkshire, YO17 9AQ, Great Britain. DoB: July 1945, British
Ailsa Moore Director. Address: 5 Midhope Gardens, Woking, Surrey, GU22 7TZ. DoB: June 1930, British
Leonard John Hobhouse Beighton Director. Address: 160 Tilt Road, Cobham, Surrey, KT11 3HR. DoB: May 1934, British
Revd Jonathan Mark Coleman Director. Address: St Christophers Vicarage, Lorenzo Drive, Liverpool, Merseyside, L11 1BQ. DoB: March 1959, British
Right Reverend John Robert Flack Director. Address: 8 Bank Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1UN. DoB: May 1942, British
Father Gerard W Hughes Director. Address: Manresa House 10 Albert Road, Harborne, Birmingham, West Midlands, B17 0AN. DoB: March 1924, British
Juliette Cromwell Adams Director. Address: 3 Daundey Close, Hadleigh, Ipswich, Suffolk, IP2 0DT. DoB: December 1942, American
Rachel Elizabeth Stephens Director. Address: 100 Kingfisher Way, Bournville, Birmingham, B30 1TG. DoB: May 1935, British
Rev Dr Paul Oestreicher Director. Address: 20 Styvechale Avenue, Coventry, West Midlands, CV5 6DX. DoB: September 1931, British
Joanne Margaret Farman Director. Address: 10 Detillens Lane Limpsfield, Oxted, Surrey, RH8 0DJ. DoB: November 1946, British
Leela Maria Goretti Ramdeen Director. Address: 66 Wood Lane, Isleworth, Middlesex, TW7 5EA. DoB: June 1950, British
Reverend Amos Sebadduka Kasibante Director. Address: St Michael's College, Llandaff, Cardiff, CA5 2YJ. DoB: August 1954, Ugandan
Rev'D Andrew William Harvey Ashdown Director. Address: St Marys House, 10 Roman Fields Silchester, Reading, Berks, RG7 2QH. DoB: March 1964, British
Francis James Makambwe Director. Address: 102a Pepys Road, London, SE14 5SG. DoB: September 1940, British
Right Reverend Rowan Douglas Williams Director. Address: Bishopstow, Stow Hill, Newport, Gwent, NP9 4EA. DoB: June 1950, British
Barbara Lesley Tonge Director. Address: 47 Aynam Road, Kendal, Cumbria, LA9 7DW. DoB: October 1931, British
Rev Neil John Whitehouse Director. Address: 1a Melrose Gardens, London, W6 7RN. DoB: n\a, British
Sister Margaret Patricia Nourse Director. Address: 208 Botwell Lane, Hayes, Middlesex, UB3 2AJ. DoB: August 1924, British
Susan Sayers Director. Address: 3 Fairview Gardens, Leigh On Sea, Essex, SS9 3PD. DoB: September 1946, British
Reverend Janet Kathleen Doris Fulljames Director. Address: 12 Obridge Road, Taunton, Somerset, TA2 7PX. DoB: July 1943, British
Dr Roger Millman Director. Address: 70 Dry Hill Park Road, Tonbridge, Kent, TN10 3BX. DoB: October 1944, British
Gillian Margaret Court Director. Address: 59 Ufford Street, London, SE1 8QB. DoB: August 1943, British
Jeanne Ann Coker Director. Address: 210 Chaplin Road, Wembley, Middlesex, HA0 4UT. DoB: June 1937, British
Rev Francis Leslie Brooks Director. Address: The Vicarage 10 East Close, Carleton, Pontefract, West Yorkshire, WF8 3NS. DoB: February 1935, British
Elizabeth Ann Salter Director. Address: 16 West End Terrace, Winchester, Hampshire, SO22 5EN. DoB: November 1933, British
The Right Reverend Frank Pilkington Sargeant Director. Address: 32 Park Gates Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7DF. DoB: September 1932, British
The Reverend John David Hayward Director. Address: The Vicarage 32 Oak Lodge Tye, Springfield, Chelmsford, Essex, CM1 5GZ. DoB: March 1940, British
The Reverend Canon John Charles Gore Director. Address: St Augustine's Vicarage, 13 Forty Avenue, Wembley, Middlesex, HA9 8JL. DoB: April 1929, British
Suzanne Lambert Director. Address: 10 Somerton Road, London, SE15 3UG. DoB: November 1963, British
Peter Mansfield Adams Director. Address: 3 Daundy Close, Ipswich, Suffolk, IP2 0DT. DoB: August 1951, British
Sarah Elizabeth Walters Director. Address: 71 Chart Lane, Reigate, Surrey, RH2 7EA. DoB: February 1963, British
Reverend Peter Edward Harding Director. Address: The Vicarage, 2 Main Road Elvaston, Derby, Derbyshire, DE72 3EQ. DoB: August 1939, British
Philip Maxfield Harrison Director. Address: 5 Churchill Court, 21 Green Lane, Northwood, Middlesex, HA6 2RY. DoB: n\a, British
Reverend Rodney Alan Ward Director. Address: 4 Gladstone Street, Gainsborough, Lincolnshire, DN21 2LY. DoB: June 1941, British
Jane Arden Director. Address: 6 Frobisher Close, Pinner, Middlesex, HA5 1NN. DoB: January 1932, British
Jobs in Christians Aware vacancies. Career and practice on Christians Aware. Working and traineeship
Cleaner. From GBP 1100
Controller. From GBP 2200
Administrator. From GBP 2400
Helpdesk. From GBP 1200
Project Co-ordinator. From GBP 1000
Responds for Christians Aware on FaceBook
Read more comments for Christians Aware. Leave a respond Christians Aware in social networks. Christians Aware on Facebook and Google+, LinkedIn, MySpaceAddress Christians Aware on google map
Other similar UK companies as Christians Aware: Mitnik Technologies Limited | Gigaspeed Communications Limited | Mhi Consultancy Limited | Rok Books Limited | Richard Chapman & Company Ltd
Christians Aware came into being in 1989 as company enlisted under the no 02417029, located at LE2 0ND Leicestershire at 2 Saxby Street. It has been expanding for twenty seven years and its status at the time is active. The company is registered with SIC code 85310 meaning General secondary education. 30th September 2015 is the last time when the accounts were filed. It's been 27 years for Christians Aware in this field of business, it is doing well and is an example for the competition.
The enterprise was registered as a charity on 1989/09/29. It is registered under charity number 328322. The geographic range of the enterprise's activity is not defined and it provides aid in different places around Leicestershire. The company's trustees committee features twelve members: Wasantha Hettiarachchi, Rana Khan, Robert Taylor, Rev John Bennett and David Dale, among others. As for the charity's finances, their best year was 2010 when they raised 157,448 pounds and they spent 156,592 pounds. The firm engages in the area of religious activities, training and education, religious activities. It devotes its dedicates its efforts the whole mankind, the general public. It tries to help these beneficiaries by the means of providing advocacy, advice or information, granting money to organisations and counselling and providing advocacy. If you want to learn more about the charity's undertakings, dial them on this number 01621 852 010 or go to their website. If you want to learn more about the charity's undertakings, mail them on this e-mail [email protected] or go to their website.
In order to be able to match the demands of its clientele, this limited company is constantly being taken care of by a number of fifteen directors who are, to name just a few, Barbara Mayhew, Revd Dr Ian Macdonald Mcintosh and Gerard Thomas Crawshaw. Their joint efforts have been of pivotal importance to the limited company since 2015. To help the directors in their tasks, since 1992 the limited company has been utilizing the expertise of Barbara Joan Butler, who's been in charge of ensuring that the Board's meetings are effectively organised.