Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne
Activities of religious organizations
Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne contacts: address, phone, fax, email, website, shedule
Address: 27 Rutland Gate London SW7 1PD
Phone: 0207 584 2566
Fax: 0207 584 2566
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne"? - send email to us!
Registration data Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne
Register date: 1973-07-27
Register number: 01125166
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 Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyneOwner, director, manager of Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne
Kieran Mcsherry Director. Address: Curtis Road, Newcastle Upon Tyne, NE4 9BH, United Kingdom. DoB: March 1987, British
Anya Bonner Director. Address: Nuns Moor Road, Newcastle Upon Tyne, NE4 9AX, United Kingdom. DoB: April 1990, British
Farid Davarpanah Director. Address: Addycombe Terrace, Newcastle Upon Tyne, NE6 5DQ, United Kingdom. DoB: December 1988, British
James Alexander George Herbert Secretary. Address: Sackville Road, Newcastle Upon Tyne, NE6 5SY, United Kingdom. DoB:
Laurence Farshid Bonner Director. Address: Nuns Moor Road, Newcastle Upon Tyne, NE4 9AX, United Kingdom. DoB: January 1986, British
I Mei Dalvand Director. Address: 22 Greystoke Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2DZ. DoB: n\a, British
James Alexander George Herbert Director. Address: 12 Sackville Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5SY. DoB: n\a, British
Fariba Hedayati Director. Address: 71 Wyndley House, Wyndham Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4RH. DoB: February 1962, British
Mehran Adlparvar Director. Address: 21 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HL. DoB: July 1949, British
Kathleen Coates Director. Address: 35 Lotus Close, Chapel Park, Newcastle Upon Tyne, Tyne & Wear, NE5 1XB. DoB: October 1928, British
Matthew Mcgrath Director. Address: 27 Rutland Gate, London, SW7 1PD. DoB: July 1982, British
Lindsay Botterill Secretary. Address: Spring Garden Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5TD, United Kingdom. DoB:
Dr Faye Cooles Director. Address: 27 Rutland Gate, London, SW7 1PD. DoB: June 1984, British
Lindsay Botterill Director. Address: Spring Garden Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5TD, United Kingdom. DoB: April 1983, British
Michael James Botterill Director. Address: Spring Garden Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5TD, United Kingdom. DoB: October 1982, British
Szue May Goh Director. Address: Malcolm Street, Newcastle Upon Tyne, Tyne And Wear, NE6 5PL, United Kingdom. DoB: November 1985, Malaysian
Bizhan Davarpanah Director. Address: High Moor Court, Newcastle, Tyne And Wear, NE5 3BW. DoB: March 1946, British
Kashif Shaad Director. Address: Grand Hotel, Newcastle Upon Tyne, Tyne And Wear, NE1 7RU. DoB: January 1985, Indian
James Alexander George Herbert Secretary. Address: 12 Sackville Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5SY. DoB: n\a, British
Judith Phoebe Porter Director. Address: 305a Westgate Road, Newcastle, NE4 6AJ. DoB: March 1943, British
Shahla Davarpanah Director. Address: 14 Monkridge Court, Newcastle Upon Tyne, Tyne & Wear, NE3 1YW. DoB: June 1953, British
Patricia Graham Furness Secretary. Address: 134 Rothbury Terrace, Heaton, Newcastle Upon Tyne, NE6 5DD. DoB: November 1949, British
Maha Lawson Director. Address: 20 Lyndhurst Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3LJ. DoB: April 1984, British
Shahla Davarpanah Director. Address: 14 Monkridge Court, Newcastle Upon Tyne, Tyne & Wear, NE3 1YW. DoB: June 1953, British
Judith Phoebe Porter Director. Address: 305a Westgate Road, Newcastle, NE4 6AJ. DoB: March 1943, British
Shideh Baines Secretary. Address: 10 Low Gosforth Court, Gosforth, Tyne & Wear, NE3 5QU. DoB: May 1965, British
Adel Lawson Director. Address: 5 Chippendale Place, Newcastle Upon Tyne, Tyne & Wear, NE2 4LS. DoB: August 1981, British
Ladan Davarpanah Secretary. Address: 14 Monkridge Court, Alnmouth Drive South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1YW. DoB: February 1976, British
Ladan Davarpanah Director. Address: 14 Monkridge Court, Alnmouth Drive South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1YW. DoB: February 1976, British
Amelia Lamieh Astani Lake Director. Address: 136 Warwick Street, Heaton, NE6 5AR. DoB: March 1976, British
Rouhieh Darakshani Director. Address: 12 The Fellside, Newcastle Upon Tyne, Tyne & Wear, NE3 4LJ. DoB: February 1933, British
Elizabeth May Humphrey Secretary. Address: 135 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP. DoB: August 1952, British
Shideh Baines Director. Address: 10 Low Gosforth Court, Gosforth, Tyne & Wear, NE3 5QU. DoB: May 1965, British
Mozheh Zamiri Director. Address: 62 Ashleigh Grove, West Jesmond, Newcastle Upon Tyne, NE2 3DL. DoB: April 1971, British
Gordon Patrick Donald Gaskin Director. Address: 135 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP. DoB: May 1947, British
Elizabeth May Humphrey Director. Address: 135 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP. DoB: August 1952, British
Stephen Nigel Lambden Secretary. Address: 44 Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ. DoB: November 1951, British
Dr Hutan Foroutan Director. Address: Rvi Drs Residence R.201, Newcastle Upon Tyne, NE1 4LP. DoB: August 1959, British
Burhan Imamwerdi Director. Address: Flat E 24 Kirkley Lodge, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 2NS. DoB: May 1971, Iranian
Jennifer Isabel Semple Secretary. Address: 33d Marris House, Richardson Road, Newcastle Upon Tyne, Tyne And Wear, NE2 4BE. DoB: August 1973, British
Meredith Teresa Barreca Director. Address: 44 Queens Road, Newcastle Upon Tyne, NE2 2PQ. DoB: July 1955, Canadian
Patricia Graham Furness Director. Address: 134 Rothbury Terrace, Heaton, Newcastle Upon Tyne, NE6 5DD. DoB: November 1949, British
Jennifer Isabel Semple Director. Address: 33d Marris House, Richardson Road, Newcastle Upon Tyne, Tyne And Wear, NE2 4BE. DoB: August 1973, British
Naghmeh Jaberi Director. Address: Flat 26 Rm 2, Louvain Flats, Newcastle Upon Tyne, Tyne And Wear. DoB: October 1971, Iranian
Payam Javadian Director. Address: 7 Winton Way, Kenton, Newcastle Upon Tyne, NE3 3BB. DoB: February 1969, British
Gordon Patrick Donald Gaskin Director. Address: 135 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP. DoB: May 1947, British
John Coates Director. Address: 35 Lotus Close, Chapel Park, Newcastle Upon Tyne, NE5 1XB. DoB: April 1931, British
Martin Woods Director. Address: 9 Middleton Avenue, Newcastle Upon Tyne, NE4 9NB. DoB: September 1967, British
Elizabeth May Humphrey Director. Address: 135 Bayswater Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3HP. DoB: August 1952, British
Vikram Khutti Director. Address: 56 Birchwood Avenue, Newcastle Upon Tyne, NE7 7PR. DoB: September 1966, British
Stephen Nigel Lambden Director. Address: 44 Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ. DoB: November 1951, British
Semira Manaseki Director. Address: 59 Brighton Grove, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 5NS. DoB: July 1966, Refugee
Fariba Hedayati Director. Address: 59 Brighton Grove, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 5NS. DoB: February 1962, British
Gillian Margaret Lambden Director. Address: 41 Fairfield Road, Desmond, Newcastle Upon Tyne, NE2 3BY. DoB: January 1962, British
Andrew John Wilkinson Director. Address: 7 Winton Way, Newcastle Upon Tyne, Tyne & Wear, NE3 3BB. DoB: March 1966, British
Jobs in Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne vacancies. Career and practice on Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne. Working and traineeship
Carpenter. From GBP 2600
Welder. From GBP 1500
Administrator. From GBP 2100
Responds for Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne on FaceBook
Read more comments for Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne. Leave a respond Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne in social networks. Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne on Facebook and Google+, LinkedIn, MySpaceAddress Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne on google map
Other similar UK companies as Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne: Jatoror Limited | Reapsales Ltd | Aml Tourist Limited | Boss Model Management Limited | Nisbet Engineering Limited
Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne has been on the market for fourty three years. Started under company registration number 01125166, this firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of the firm during its opening times under the following location: 27 Rutland Gate London, SW7 1PD South Kensington. Its registered name transformation from Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne to Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne took place in 1997-08-27. The company is classified under the NACe and SiC code 94910 - Activities of religious organizations. 2015-03-31 is the last time when company accounts were filed. 43 years of competing on this market comes to full flow with Spiritual Assembly Of The Baha'is Of Newcastle-upon-tyne as the company managed to keep their clients satisfied throughout their long history.
The company was registered as a charity on 3rd September 1997. Its charity registration number is 1064211. The geographic range of the firm's activity is newcastle upon tyne and throughout the world and it works in multiple towns around Throughout England And Wales. The firm's board of trustees features eight representatives: Mehran Adlparvar, James Herbert, Shahla Davarpanah, I-Mei Dalvand and Dr Faye Cooles, among others. As for the charity's financial summary, their most prosperous period was in 2012 when their income was 9,179 pounds and their expenditures were 2,737 pounds. The enterprise focuses on the area of religious activities, the sphere of religious activities. It works to the benefit of all the people, the general public. It provides aid to its beneficiaries by the means of diverse charitable activities and various charitable services. If you wish to get to know something more about the corporation's undertakings, dial them on this number 0207 584 2566 or browse their official website.
In order to satisfy their client base, the limited company is constantly developed by a unit of nine directors who are, to enumerate a few, Kieran Mcsherry, Anya Bonner and Farid Davarpanah. Their support has been of crucial importance to the following limited company since 2015-04-20. Furthermore, the managing director's tasks are continually supported by a secretary - James Alexander George Herbert, from who was recruited by the following limited company in 2014.