The Arthur Rank Centre

All UK companiesOther service activitiesThe Arthur Rank Centre

Activities of religious organizations

Other business support service activities not elsewhere classified

The Arthur Rank Centre contacts: address, phone, fax, email, website, shedule

Address: The Arthur Rank Centre Stoneleigh Park CV8 2LG Kenilworth

Phone: 02476 853060

Fax: 02476 853060

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Arthur Rank Centre"? - send email to us!

The Arthur Rank Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Arthur Rank Centre.

Registration data The Arthur Rank Centre

Register date: 2003-10-01

Register number: 04917066

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 Arthur Rank Centre

Owner, director, manager of The Arthur Rank Centre

David Frederick Harper Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: September 1941, British

Revd Robert Barlow Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: May 1953, British

Father Robert Taylerson Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: March 1956, British

John Henry Plumb Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: June 1951, British

Sandra Elizabeth Herbert Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: December 1949, British

Nicola Bell Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: October 1978, British

Rev Peter Ball Director. Address: Stoneleigh Park, Kenilworth, Kenilworth, Warwickshire, CV8 2LG, United Kingdom. DoB: May 1957, British

Revd Caroline Joan Hewlett Director. Address: Stoneleigh Park, Kenilworth, Kenilworth, Warwickshire, CV8 2LG, United Kingdom. DoB: October 1968, British

Phil Simpson Director. Address: Stoneleigh Park, Kenilworth, Kenilworth, Warwickshire, CV8 2LG, United Kingdom. DoB: November 1974, British

Howard Wesley Petch Director. Address: Stoneleigh Park, Kenilworth, Kenilworth, Warwickshire, CV8 2LG, United Kingdom. DoB: December 1943, British

Peter Tacon Secretary. Address: Stoneleigh Park, Kenilworth, Kenilworth, Warwickshire, CV8 2LG, United Kingdom. DoB:

Reverend Canon Dr Jean Coates Director. Address: Stoneleigh Park, Kenilworth, Kenilworth, Warwickshire, CV8 2LG, United Kingdom. DoB: September 1947, British

Peter Houghton-brown Director. Address: Stoneleigh Park, Kenilworth, Kenilworth, Warwickshire, CV8 2LG, United Kingdom. DoB: October 1936, British

Reverend Elizabeth Caswell Director. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LZ. DoB: June 1947, British

David John Baverstock Long Secretary. Address: Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, Uk. DoB:

Richard Huxley Cowen Director. Address: Sutton Scotney, Nr Winchester, Hampshire, SO21 3NZ. DoB: May 1949, British

Simon Frere-cook Secretary. Address: Rauceby Hall, Sleaford, Lincolnshire, NG34 8QN. DoB:

Prebendary Mrs Diana Mary Taylor Director. Address: Volis Farm, Cheddon Fitzpaine, Taunton, Somerset, TA2 8HS. DoB: March 1945, British

Arthur Edwards Director. Address: Lullington, Swadlincote, Derbyshire, DE12 8ED. DoB: December 1953, British

Reverend David Herbert Director. Address: 5 Nursery Lane, Belford, Northumberland, NE70 7NW. DoB: July 1958, British

James Charles Tyrer Forsyth Director. Address: Tubbs End Farm, Butlers Marston, Warwick, Warwickshire, CV35 0NA. DoB: December 1948, British

Reverend Thomas Doyle Director. Address: Our Lady And St Michael, Alston Lane Longridge, Preston, Lancashire, PR3 3BJ. DoB: August 1938, British

Richard Austin Graves Wood Secretary. Address: 27 Robinia Close, Lutterworth, Leicestershire, LE17 4FS. DoB:

Colonel Edward Christopher York Director. Address: Hutton Wandesley Hall, Long Marston, York, Yorkshire, YO26 7NA. DoB: February 1939, British

Kathleen Paxton Director. Address: 7 Whittle Close, Rugby, Warwickshire, CV22 6JR. DoB: February 1938, British

Lt Col David Sanderson Director. Address: Friars Court, 5 Hollins Lane, Accrington, Lancashire, BB5 2LY. DoB: February 1960, British

John William Stanley Director. Address: Sprin Gbarrow Lodge Swannymote Road, Grace Dieu, Coalville, Leicestershire, LE67 5UT. DoB: January 1954, British

James Frank Johnson Director. Address: 3 Barford Woods, Barford Road, Warwick, Warwickshire, CV34 6SZ. DoB: October 1942, British

Helen Elizabeth Tetlow Secretary. Address: Keys Cottage, Butt Hill, Napton, Warwickshire, CV47 8NE. DoB: July 1964, British

Jobs in The Arthur Rank Centre vacancies. Career and practice on The Arthur Rank Centre. Working and traineeship

Helpdesk. From GBP 1400

Assistant. From GBP 2000

Electrician. From GBP 2200

Engineer. From GBP 2700

Project Planner. From GBP 3600

Other personal. From GBP 1300

Electrician. From GBP 2200

Other personal. From GBP 1400

Project Planner. From GBP 3800

Responds for The Arthur Rank Centre on FaceBook

Read more comments for The Arthur Rank Centre. Leave a respond The Arthur Rank Centre in social networks. The Arthur Rank Centre on Facebook and Google+, LinkedIn, MySpace

Address The Arthur Rank Centre on google map

Other similar UK companies as The Arthur Rank Centre: Jcw Search Limited | Moreperformance Limited | O A Chapman & Son Limited | Phoenix79 Limited | The Stepney Centre Limited

The enterprise is widely known under the name of The Arthur Rank Centre. This firm was established thirteen years ago and was registered with 04917066 as its registration number. This headquarters of the company is located in Kenilworth. You can reach it at The Arthur Rank Centre, Stoneleigh Park. The enterprise SIC code is 94910 which stands for Activities of religious organizations. The company's latest filed account data documents were submitted for the period up to Thu, 31st Dec 2015 and the most current annual return information was filed on Wed, 12th Aug 2015. It's been 13 years for The Arthur Rank Centre in the field, it is not planning to stop growing and is an object of envy for the competition.

The company was registered as a charity on 2004-06-11. It works under charity registration number 1104300. The geographic range of the company's activity is for those living and working in rural communities. in practice, nationally in england and wales. and it operates in different towns and cities around Throughout England And Wales. The corporate board of trustees consists of ten representatives: James Charles Tyrer Forsyth, Howard Wesley Petch, Arthur John Edwards, Rev Thomas Henry Doyle and Rev Caroline Joan Hewlett, to name a few of them. As for the charity's financial statement, their most prosperous year was 2013 when they earned £1,638,000 and their expenditures were £272,000. The charitable organisation concentrates its efforts on religious activities, training and education and the problems of economic and community development and unemployment. It works to the benefit of the whole mankind, the whole humanity. It provides aid to these beneficiaries by the means of acting as an umbrella company or a resource body, providing advocacy, advice or information and providing human resources. If you wish to get to know more about the enterprise's activities, call them on the following number 02476 853060 or see their official website. If you wish to get to know more about the enterprise's activities, mail them on the following e-mail [email protected] or see their official website.

Considering the company's constant development, it became vital to recruit further executives, to name just a few: David Frederick Harper, Revd Robert Barlow, Father Robert Taylerson who have been working together since Thursday 28th April 2016 to fulfil their statutory duties for this specific firm. In addition, the managing director's responsibilities are continually aided by a secretary - Peter Tacon, from who found employment in this specific firm on Monday 1st July 2013.