The Heart Of England Baptist Association

All UK companiesOther service activitiesThe Heart Of England Baptist Association

Activities of religious organizations

The Heart Of England Baptist Association contacts: address, phone, fax, email, website, shedule

Address: Bms International Mission Centre 24 Weoley Park Road Selly Oak B29 6QX Birmingham

Phone: 0121 472 4986

Fax: 0121 472 4986

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Heart Of England Baptist Association"? - send email to us!

The Heart Of England Baptist Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Heart Of England Baptist Association.

Registration data The Heart Of England Baptist Association

Register date: 1929-04-15

Register number: 00238738

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

Get full report form global database UK for The Heart Of England Baptist Association

Owner, director, manager of The Heart Of England Baptist Association

Geoffrey Ernest Biggin Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: July 1951, British

Rev Neil Stuart Bennett Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: August 1975, British

Revd Adrian Stuart Argile Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: December 1956, British

Rev Martin David Neville Hobgen Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: February 1965, British

Patricia Couchman Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: October 1942, British

Dorien Brookes Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: February 1955, British

Reverend Keith Leslie Osmund-smith Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: July 1950, British

Reverend Timothy Robert Fergusson Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: September 1968, British

Reverend Duncan Charles Maclean Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: January 1947, British

Karen Averil Martindale Secretary. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: November 1962, British

Robert Angus Pengelly-phillips Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: January 1955, British

Charles Dennis Eaves Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: January 1936, British

Reverend Gerald Christopher Hemp Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: February 1953, British

Reverend Keith Dennis Judson Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: October 1960, British

Reverend Linda Elsie Crebbin Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: April 1954, British

Mervis Veronica Hudson Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: December 1953, British

John David Levick Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: September 1954, British

Reverend Duncan Charles Maclean Director. Address: 3 Shawl Cottages, Titley, Kington, Herefordshire, HR5 3RL. DoB: January 1947, British

Rev Alan Pike Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: April 1953, British

Reverend Graham Paul Rendle Director. Address: 6 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DF. DoB: March 1940, British

Raymond Gill Director. Address: 5 Ludlow Road, Bridgnorth, Shropshire, WV16 5AD. DoB: May 1942, British

Martin Ronald Harris Director. Address: 94 Henwick Road, Worcester, WR2 5NY. DoB: May 1943, British

Audrey Carol Firmin Director. Address: 9 Fairwater Crescent, Alcester, Warwickshire, B49 6QX. DoB: January 1935, British

Rev'D Keith Leslie Osmund Smith Director. Address: 15 Leasowe Green, Lightmoor, Telford, Shropshire, TF4 3QX. DoB: July 1950, British

Paul Richard Beesley Director. Address: 11 Hollyfield Crescent, Sutton Coldfield, West Midlands, B75 7SW. DoB: July 1968, British

David John Wattis Director. Address: 859 Shirley Road, Hall Green, Birmingham, West Midlands, B28 9JJ. DoB: October 1943, British

Reverend Elaine Susan Lee Cockbill Director. Address: 268 Sandon Road, Stafford, Staffordshire, ST16 3HL. DoB: October 1949, British

Marion Edith Whittington Director. Address: 1 Glen Road, Norton, Stourbridge, West Midlands, DY8 2BB. DoB: August 1955, British

Maisie Hillary Saunders Director. Address: 41 Saint Andrews Road, Sutton Coldfield, West Midlands, B75 6UH. DoB: September 1950, British

Luriteen Miller Director. Address: 371 Hospital Street, Newtown, Birmingham, West Midlands, B19 2NL. DoB: August 1960, British

Mr Alan Terence Markham Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: October 1941, British

Reverend Ian Green Director. Address: 57 Leigh Sinton Road, Malvern, Worcestershire, WR14 1JN. DoB: February 1961, British

Ian Hayter Director. Address: 24 Lynfield Road, Lichfield, Staffordshire, WS13 7BS. DoB: January 1956, British

Revd Peter John Morden Director. Address: 59 Moreton Road, Solihull, West Midlands, B90 3EH. DoB: October 1963, British

Martin Ronald Harris Director. Address: 12 Granby Close, Winyates East, Redditch, Worcestershire, B98 0PJ. DoB: May 1943, British

Reverend Alan Betteridge Director. Address: 33 Cannon Hill Road, Coventry, West Midlands, CV4 7DE. DoB: March 1935, British

The Revd Peter Dwyer Director. Address: 88 Franche Road, Kidderminster, Worcestershire, DY11 5BJ. DoB: May 1938, British

Revd. Ernest Basil Grant Director. Address: 27 Norman Road, Northfield, Birmingham, B31 2ES. DoB: December 1931, British

Revd. Dr. Helen Anne Wordsworth Director. Address: 3 Barnwell Close, Dunchurch, Rugby, Warwickshire, CV22 6QH. DoB: October 1950, British

Philip John Cooke Director. Address: Hollyoak 1 White House Drive, Barnt Green, Birmingham, B45 8HF. DoB: February 1930, British

Reverend Barrie Smith Director. Address: 57 Doveridge Road, Birmingham, B28 0LT. DoB: August 1951, British

Timothy Leonard Carter Director. Address: Cranmere Lillington Avenue, Leamington Spa, Warwickshire, CV32 5UE. DoB: February 1963, British

Frank Brian Mardell Director. Address: 46 Potters Lane, Polesworth, Tamworth, Staffordshire, B78 1HE. DoB: April 1936, British

John Terence Green Director. Address: 68 Shakespeare Drive, Shirley, Solihull, West Midlands, B90 2AN. DoB: June 1936, British

Lynne Elizabeth Reast Director. Address: 18 Delamere Grove, Newcastle, Staffordshire, ST5 0HD. DoB: January 1951, British

Revd. Ernest Basil Grant Director. Address: 27 Norman Road, Northfield, Birmingham, B31 2ES. DoB: December 1931, British

Reverend Peter Egginton Director. Address: 33 Hunnington Crescent, Halesowen, West Midlands, B63 3DJ. DoB: May 1927, British

Reverend Michael John Collis Director. Address: 41 Montville Drive, Stafford, Staffordshire, ST17 9XJ. DoB: July 1933, British

James Alexander Ingram Director. Address: The Manse, Grange Walk, Charlton Kings, Cheltenham, Gloucestershire, GL53 8JX. DoB: April 1949, British

Revd Brian Nicholls Director. Address: 27 Richmond Road, Solihull, West Midlands, B92 7RP. DoB: January 1951, British

Mr John Edward Knight Director. Address: 24 Weoley Park Road, Selly Oak, Birmingham, West Midlands, B29 6QX. DoB: July 1934, British

Reverend Glenford Alexander Gordon Director. Address: 66 Elmdon Road, Acocks Green, Birmingham, West Midlands, B27 6LH. DoB: March 1958, British

Reverend David Frank King Director. Address: 52 West Park Road, Smethwick, Warley, West Midlands, B67 7JH. DoB: September 1942, British

David Beattie Kirk Director. Address: 49 Primrose Lane, Hall Green, Birmingham, West Midlands, B28 0JS. DoB: November 1918, British

Michael Sheen Director. Address: 10 Rosafield Avenue, Halesowen, West Midlands, B62 9BU. DoB: December 1933, British

John Stanley Blunn Director. Address: 54 Bilston Road, Willenhall, West Midlands, WV13 2JL. DoB: June 1933, British

Reverend Barrie Smith Director. Address: 57 Doveridge Road, Birmingham, B28 0LT. DoB: August 1951, British

John Graham Hill Director. Address: 465 Birmingham Road, Bordesley, Redditch, Worcestershire, B97 6RL. DoB: July 1942, British

John Craig Jordan Director. Address: 87 Perry Hill Road, Oldbury, Warley, West Midlands, B68 0AQ. DoB: November 1942, British

Raymond John Brown Director. Address: 16 Goodwyn Avenue, Oldbury, Warley, West Midlands, B68 0ES. DoB: October 1952, British

Michael Peter Standbridge Director. Address: The Baptist Manse, Derwent, Tamworth, Staffordshire, B77 2LD. DoB: April 1952, British

Rev Stephen Leonard Copson Director. Address: 9 Silver Birch Road, Erdington, Birmingham, West Midlands, B24 0AR. DoB: November 1954, British

David John Wattis Director. Address: 859 Shirley Road, Hall Green, Birmingham, West Midlands, B28 9JJ. DoB: October 1943, British

David John Young Director. Address: 37 Cannock Road, Stafford, Staffordshire, ST17 0QE. DoB: April 1935, British

David Frank Tennant Director. Address: 78 Middle Park Road, Birmingham, B29 4BS. DoB: February 1941, British

Reverend Peter Egginton Director. Address: Little St Edwards 175 West Malvern Road, Malvern, Worcestershire, WR14 4AY. DoB: May 1927, British

Revd Roger William Woodward Director. Address: 183 West Heath Road, Northfield, Birmingham, West Midlands, B31 3HD. DoB: August 1942, British

Clifford Henry Challinor Director. Address: Kingsley Minsterley Road, Pontesbury, Shrewsbury, Salop, SY5 0QH. DoB: August 1933, British

James Archer Spurgeon Director. Address: 56 Armorial Road, Coventry, West Midlands, CV3 6GJ. DoB: May 1919, British

Reverend Nathaniel Belton Hall Director. Address: 32 Westgrove Avenue, Shirley, Solihull, West Midlands, B90 4XN. DoB: April 1931, British

Reverend Doctor Harold Foreman Director. Address: Lawrence House 33 Main Road, Ketley Bank, Telford, Salop, TF2 0DH. DoB: May 1930, British

Jobs in The Heart Of England Baptist Association vacancies. Career and practice on The Heart Of England Baptist Association. Working and traineeship

Sorry, now on The Heart Of England Baptist Association all vacancies is closed.

Responds for The Heart Of England Baptist Association on FaceBook

Read more comments for The Heart Of England Baptist Association. Leave a respond The Heart Of England Baptist Association in social networks. The Heart Of England Baptist Association on Facebook and Google+, LinkedIn, MySpace

Address The Heart Of England Baptist Association on google map

Other similar UK companies as The Heart Of England Baptist Association: Sch Services (2007) Ltd | Locumdent Ltd | Ims Associates Ltd | Finsbury Securities Limited | Charlie Gordon Associates Limited

The Heart Of England Baptist Association has been operating offering its services for eighty seven years. Registered under company registration number 00238738, the firm is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of this firm during office times under the following location: Bms International Mission Centre 24 Weoley Park Road Selly Oak, B29 6QX Birmingham. The firm official name change from West Midland Baptist(trust)association(incorporated)(the) to The Heart Of England Baptist Association came in 2001-01-04. This firm is classified under the NACe and SiC code 94910 which stands for Activities of religious organizations. December 31, 2015 is the last time when account status updates were reported. The Heart Of England Baptist Association is an ideal example that a company can remain on the market for over 87 years and continually achieve satisfactory results.

The enterprise was registered as a charity on 2000/05/03. It works under charity registration number 1080529. The range of the company's activity is west midlands and it provides aid in numerous places around Throughout England And Wales. The company's board of trustees features eleven people: Rev Duncan Charles Maclean, Tim Fergusson, Keith Osmund-Smith, Dorien Brookes and Patricia Couchman, among others. As for the charity's financial situation, their best period was in 2011 when they raised 401,398 pounds and their spendings were 527,160 pounds. The Heart Of England Baptist Association concentrates its efforts on the area of religious activities, education and training, the sphere of religious activities. It tries to support children or youth, other charities or voluntary bodies, the whole mankind. It tries to help these beneficiaries by the means of provides other finance, acting as a resource body or an umbrella company and provides other finance. If you wish to learn something more about the charity's activities, dial them on this number 0121 472 4986 or check their website. If you wish to learn something more about the charity's activities, mail them on this e-mail [email protected] or check their website.

Considering the following enterprise's growing number of employees, it was necessary to employ extra members of the board of directors, including: Geoffrey Ernest Biggin, Rev Neil Stuart Bennett, Revd Adrian Stuart Argile who have been working as a team since 2016-01-06 to promote the success of this company. Moreover, the managing director's assignments are regularly helped by a secretary - Karen Averil Martindale, age 54, from who joined this company on 2002-01-01.