Village Hope
Other service activities not elsewhere classified
Village Hope contacts: address, phone, fax, email, website, shedule
Address: Village Hope Head Office Prior's Frome Chapel Prior's Frome HR1 4EP Hereford
Phone: +44-1538 4075347
Fax: +44-1538 4075347
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Village Hope"? - send email to us!
Registration data Village Hope
Register date: 1970-04-20
Register number: 00977544
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Village HopeOwner, director, manager of Village Hope
Jane Elizabeth Bishopp Director. Address: Lynbro Road, Barnstaple, Devon, EX31 1QG, England. DoB: December 1962, British
Jeremy Bishopp Director. Address: Lynbro Road, Barnstaple, Devon, EX31 1QG, England. DoB: March 1949, British
Timothy Donald Prince Director. Address: Lambourne Crescent, Henwick Park, Worcester, WR2 6ER, United Kingdom. DoB: August 1969, British
Revd Timothy Shelley Director. Address: Royal Cross Kent Avenue, Ross-On-Wye, Herefordshire, HR9 5AQ, United Kingdom. DoB: June 1970, British
Christopher Edwin Noble Director. Address: Windmill Close, Dunmow, Essex, CM6 3AX, United Kingdom. DoB: March 1948, British
David Harris Cottey Secretary. Address: Beechfields, Comeytrowe Lane, Taunton, Somerset, TA1 5PT. DoB: November 1946, British
David Harris Cottey Director. Address: Beechfields, Comeytrowe Lane, Taunton, Somerset, TA1 5PT. DoB: November 1946, British
John Robert Schofield Secretary. Address: 6 Ashes Lane, Kington Langley, Chippenham, Wiltshire, SN15 5NP. DoB: April 1947, British
Peter Eric Smith Director. Address: 7 Church Road, Fiddington, Bridgwater, Somerset, TA5 1JG. DoB: November 1945, British
Paul Anthony Jarrett Director. Address: South View, Queen Camel, Yeovil, Somerset, BA22 7ND. DoB: November 1967, British
Brenda Mary Cottey Director. Address: Beechfields, Comeytrowe Lane, Taunton, Somerset, TA1 5PT. DoB: June 1948, British
Declan Healy Director. Address: 17 Hopton Close, Bartestree, Hereford, Herefordshire, HR1 4DQ. DoB: April 1947, Irish
Rev Dr Albert Mulligan Secretary. Address: 10 Main Street, Great Gidding, Huntingdon, Cambridgeshire, PE28 5NX. DoB: July 1950, Irish
Rev Dr Albert Mulligan Director. Address: 10 Main Street, Great Gidding, Huntingdon, Cambridgeshire, PE28 5NX. DoB: July 1950, Irish
John Robert Schofield Secretary. Address: 6 Ashes Lane, Kington Langley, Chippenham, Wiltshire, SN15 5NP. DoB: April 1947, British
Rev Daniel Richard Beaven Director. Address: 26 Denehurst, Ruardean Woodside, Ruardean, Gloucestershire, GL17 9XP. DoB: January 1966, British
Gillian Elizabeth Ellen Birt Director. Address: Oasis Victoria Road, Ledbury, Hereford, HR8 2DA. DoB: December 1946, British
Reverend Sheila Martin Director. Address: 27 Harrison Road, Erdington, Birmingham, B24 9AB. DoB: April 1957, British
John Hamilton Sparkes Secretary. Address: 66 Killams Crescent, Taunton, Somerset, TA1 3YB. DoB:
John Robert Schofield Director. Address: 6 Ashes Lane, Kington Langley, Chippenham, Wiltshire, SN15 5NP. DoB: April 1947, British
Reverend Thomas Elsby Director. Address: The Manse, 2 Honey Hill, Gamlingay Sandy, Bedfordshire, SG19 3JU. DoB: June 1942, British
Reverend Robin Merrifield Director. Address: 41 Midford Road, Taunton, Somerset, TA1 2JJ. DoB: July 1957, British
Susan Mary Farrell Director. Address: The Flat Tustins, Walwyn Road, Colwall, Malvern, Worcestershire, WR13 6QP. DoB: January 1944, British
Hugh Frank Cozens Director. Address: 35 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YX. DoB: November 1939, British
Leonard Peter Schofield Director. Address: The Manse, 1 Parmin Way, Taunton, Somerset, TA1 2JU. DoB: February 1949, British
Alfred Waite Director. Address: Ataraxia Cliff Lane, Curbar, Sheffield, Yorkshire, S30 1XD. DoB: September 1954, British
Douglas Gray Secretary. Address: No 2 Gyffarde Court, Stephen Street, Taunton, Somerset, TA1 1LD. DoB: August 1934, British
Graham Bernard Wise Director. Address: 69 High Street, Gretton, Corby, Northamptonshire, NN17 3DF. DoB: April 1944, British
Daphne Cicely Dean Director. Address: 6 Sackville Close, Sevenoaks, Kent, TN13 3QD. DoB: September 1934, British
Alan Bass Director. Address: 75 Hurst Green Road, Hurst Green, Oxted, Surrey, RH8 9AJ. DoB: May 1949, British
Douglas Gray Director. Address: 2 Gyffords Court, Stephen Street, Taunton, Somerset, TA1 4HS, England. DoB: August 1934, British
Rev Derrick Walter Tickner Director. Address: 16 Meadow Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SA. DoB: June 1932, British
Arthur Bryers Secretary. Address: Clovelly Chalks Road, Witham, Essex, CM8 2BT. DoB:
Nancy Lewey Director. Address: 17 Latimer House, Chelmsford, Essex, CM1 5PN. DoB: July 1909, British
Michael George Jarrett Director. Address: 2 Palace Gardens, Wiveliscombe, Taunton, Somerset, TA4 2LU. DoB: February 1943, British
Rev Laurence Roddis Director. Address: 500 Rickstones Road, Rivenhall, Witham, Essex, CM8 3HQ. DoB: August 1918, British
Alan Thomas Bell Director. Address: 5 Styles Way, Beckenham, Kent, BR3 3AJ. DoB: January 1911, British
Jobs in Village Hope vacancies. Career and practice on Village Hope. Working and traineeship
Electrical Supervisor. From GBP 1500
Director. From GBP 5800
Carpenter. From GBP 2100
Project Co-ordinator. From GBP 1600
Project Co-ordinator. From GBP 1400
Director. From GBP 5200
Plumber. From GBP 1900
Engineer. From GBP 2700
Responds for Village Hope on FaceBook
Read more comments for Village Hope. Leave a respond Village Hope in social networks. Village Hope on Facebook and Google+, LinkedIn, MySpaceAddress Village Hope on google map
Other similar UK companies as Village Hope: Zone 14 Limited | Laboratory Animals Limited | Opticanet Ltd | White Spider Engineering Limited | Equinox Scotland Ltd
This firm named Village Hope has been founded on 1970-04-20 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm registered office is found at Hereford on Village Hope Head Office Prior's Frome Chapel, Prior's Frome. If you have to get in touch with this company by mail, its zip code is HR1 4EP. The company company registration number for Village Hope is 00977544. The company has a history in business name changing. Up till now this company had two different names. Up till 2012 this company was prospering under the name of Friends' Prayer League And Band Holdings and before that its registered company name was Friends' Prayer League And Band Holdings. This firm is registered with SIC code 96090 which stands for Other service activities not elsewhere classified. 2015/12/31 is the last time the accounts were filed. Ever since it began on the market fourty six years ago, this company has sustained its impressive level of prosperity.
The following company owes its success and unending development to a group of four directors, specifically Jane Elizabeth Bishopp, Jeremy Bishopp, Timothy Donald Prince and Timothy Donald Prince, who have been employed by the firm for four years.