The Church Of England Children's Society

All UK companiesHuman health and social work activitiesThe Church Of England Children's Society

Other social work activities without accommodation n.e.c.

The Church Of England Children's Society contacts: address, phone, fax, email, website, shedule

Address: Edward Rudolf House Margery Street WC1X 0JL London

Phone: +44-1398 2845703

Fax: +44-1398 2845703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Church Of England Children's Society"? - send email to us!

The Church Of England Children's Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Church Of England Children's Society.

Registration data The Church Of England Children's Society

Register date: 1893-11-28

Register number: 00040004

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

Get full report form global database UK for The Church Of England Children's Society

Owner, director, manager of The Church Of England Children's Society

Liz Ann Walker Secretary. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB:

Rt Revd Elizabeth Jane Holden Lane Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: December 1966, British

Jessica Katherine Lee Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: April 1976, British

Alisdair Gillies Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: May 1958, British

Janet Legrand Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: October 1958, English

Wesley Paul Cuell Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: April 1947, British

Dianne Jennifer Smith Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: March 1955, British

Kenneth Mathieson Caldwell Director. Address: Margery Street, London, WC1X 0JL. DoB: April 1955, British

Adrian Bagg Director. Address: Margery Street, London, WC1X 0JL. DoB: September 1962, British

The Right Reverend Timothy Martin Thornton Director. Address: Margery Street, London, WC1X 0JL. DoB: April 1957, British

Martin Woodroofe Director. Address: Margery Street, London, WC1X 0JL. DoB: September 1959, British

Cindy Purnamattie Rampersaud Director. Address: Margery Street, London, WC1X 0JL. DoB: December 1966, British

Claudia Naomi Webbe Director. Address: Flat C 6 Moreland Street, London, EC1V 8BE. DoB: March 1965, British

Thomas Delabriere Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: February 1972, French

Richard Alexander Mann Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: March 1949, British

Stephen Richard Porter Secretary. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB:

Jayne Mayled Director. Address: Margery Street, London, WC1X 0JL. DoB: May 1957, British

Matthew Graham Reed Director. Address: Margery Street, London, WC1X 0JL. DoB: August 1968, British

Sylvia Thomson Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: March 1948, British

Sarah Catherine David Director. Address: Avondale Avenue, London, N12 8ER. DoB: June 1970, British

Richard Alexander Mann Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: March 1949, British

Jennifer Margaret Lewis Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: February 1955, British

Reverend Christopher John Brice Director. Address: Beresford Road, London, N5 2HS. DoB: May 1948, British

Raman Bedi Director. Address: 12 Manor Way, Potters Bar, Hertfordshire, EN6 1EL. DoB: May 1953, British

Michael John Williams Director. Address: 35 Rochester Road, London, NW1 9JJ. DoB: July 1948, British

Paul Joseph Mclaughlin Director. Address: 5 Clayton House, 50 Trinity Church Road, London, SW13 8EL. DoB: December 1969, British

Helen Frances Patterson Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: August 1962, British

Tobin Michael Aldrich Director. Address: Juggs Close, Lewes, East Sussex, BN7 1QP. DoB: July 1966, British

Jonathan Henry Glennie Director. Address: 1 Tannery House, 6 Deal Street, London, E1 5AG. DoB: July 1976, British

Jennifer Jane Driscoll Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: January 1965, British

James Bogue Director. Address: Edward Rudolf House, Margery Street, London, WC1X 0JL. DoB: June 1961, British

Robert Reitemeier Secretary. Address: 39 Sherwood Avenue, St Albans, Hertfordshire, AL4 9QJ. DoB: August 1957, British

The Right Reverend Timothy John Stevens Director. Address: Bishops Lodge, 10 Springfield Road, Leicester, Leicestershire, LE2 3BD. DoB: December 1946, British

Christopher Michael De Montjoie Rudolf Director. Address: 44 Thorne Road, London, SW8 2BY. DoB: October 1964, British

William Henry George Wilks Director. Address: 22 Cranmer Court, Sloane Avenue, London, SW3 3HN. DoB: September 1940, British

Norman Fraser Duncan Director. Address: 55 Longlands Road, Sidcup, Kent, DA15 7LS. DoB: April 1939, British

Lady Elizabeth Toulson Director. Address: Billhurst Farm, White Hart Lane, Wood Street Village Guildford, Surrey, GU3 3DZ. DoB: November 1948, British

Canon John Glover Director. Address: 31 Bath Street, Rhyl, Clwyd, LL18 3LU. DoB: April 1948, British

Celia Hensman Director. Address: 23 Hereford Square, London, SW7 4TS. DoB: January 1936, British

Dr Patrick Guy Beauchamp Director. Address: Pump Cottage, Kings Thorn, Hereford, HR2 8AL. DoB: May 1933, British

Oswald Justin Mckenzie Director. Address: 99 Peterborough Road, London, E10 6EL. DoB: October 1931, British

Anne Mcfarlane Director. Address: 14 Lee Road, London, SE3 9RT. DoB: April 1949, British

Ronald James Chopping Director. Address: 23 Langley Drive, Camberley, Surrey, GU15 3TB. DoB: January 1934, British

Phyllida Parsloe Director. Address: Wills Hall Parrys Lane, Bristol, BS9 1AE. DoB: December 1930, British

Gillian Elisabeth Macgregor Director. Address: 50 Broomgrove Road, Sheffield, South Yorkshire, S10 2NA. DoB: May 1942, British

Judith Caroline Anne Hughes Director. Address: 38 Canonbury Park South, London, N1 2JH. DoB: October 1950, British

David Brian James Director. Address: 1 Llys Ger Y Llan, Pontarddulais, Swansea, West Glamorgan, SA4 1HJ. DoB: August 1930, British

The Righe Reverend James Lawton Thompson Director. Address: The Palace, Wells, Somerset, BA5 2PD. DoB: August 1936, British

Elisabeth Mally Yates Director. Address: Holly House, South Church Street, Bakewell, Derbyshire, DE45 1FD. DoB: February 1931, British

Patricia Lesley Jorgensen Director. Address: Turnpike House Maidstone Road, Marden, Tonbridge, Kent, TN12 9AB. DoB: July 1933, British

John Robert Polk Director. Address: 47 Yeoman's Row, London, SW3 2AL. DoB: May 1942, British

Virginia Susan Johnstone Director. Address: 127 Cranmer Court, Whiteheads Grove, London, SW3 3HE. DoB: October 1928, British

Hamish Macrae Director. Address: 14 Burleigh Road, Milnathort, Kinross, Perth & Kinross, KY13 9SU. DoB: September 1928, British

Olivia Timbs Director. Address: 22 Anlaby Road, Teddington, Middlesex, TW11 0PU. DoB: July 1954, British

John Walter David Mcintyre Director. Address: The Church In Wales, 39 Cathedral Road, Cardiff, Glamorgan, CF1 9XF. DoB: October 1936, British

Hon Dame Mary Clare Hogg Director. Address: 16 Moreton Place, London, SW1V 2NP. DoB: January 1947, British

The Right Reverend Philip Harold Ernest Goodrich Director. Address: Ordis Farm, Sutton St Nicholas, Hereford, HR1 3AY. DoB: November 1929, British

Patricia Mary Shephard Director. Address: The Judges House 2 St Augustines Road, Canterbury, Kent, CT1 1XP. DoB: June 1938, British

Penelope Power Director. Address: Swanmore Lodge Upper Swanmore, Southampton, SO32 2QN. DoB: September 1937, British

Jean Margaret Reed Director. Address: Flat 3 Lake House, South Hill Park, London, NW3 2SH. DoB: November 1934, British

Anne Marie Dunboyne Director. Address: 36 Ormonde Gate, London, SW3 4HA. DoB: February 1929, British

Alison Duncombe Robertson Director. Address: Flat 2 Moreton House, 3-4 Embankment Gardens, London, SW3 4LH. DoB: October 1929, British

William David Robson Director. Address: The Woods, Hatfield Broadoak, Bishops Stortford, Hertfordshire, CM22 7BU. DoB: January 1944, British

John Bassett Moore Frederick Director. Address: Bletchingley Rectory, Redhill, Surrey, RH1 4LR. DoB: January 1930, Usa

Noel De Montjoie Rudolf Director. Address: 38 Chiswick Quay, London, W4 3UR. DoB: November 1932, British

Colonel George Digby Thompson Director. Address: Bowries, North End, Ditchling, Sussex, BN6 8TD. DoB: September 1919, English

Jeremy John Cary Edwards Director. Address: 59 Dorothy Road, London, SW11 2JJ. DoB: January 1937, British

Daniel Thomas Taverner Director. Address: 10 Apple Court, Newton Road, Cambridge, Cambridgeshire, CB2 2AN. DoB: July 1922, British

Lady Carolyn Mary Veronica Trethowan Director. Address: 15 Heidegger Crescent, Barnes Waterside, London, SW13 8HA. DoB: July 1936, British

Michael Charles William Wilby Director. Address: Flat 5, 10 Tudor Road, Kingston Upon Thames, Surrey, KT2 6AS. DoB: September 1926, British

Ian Clark Director. Address: 4 The Crest, Surbiton, Surrey, KT5 8JZ. DoB: November 1945, British

Lady Sara Bridget Morton Director. Address: 115 Clifton Hill, London, NW8 0JS. DoB: July 1938, British

Ian Leslie Sparks Secretary. Address: 16 Frating Crescent, Woodford Green, Essex, IG8 0DW. DoB: May 1943, British

Jobs in The Church Of England Children's Society vacancies. Career and practice on The Church Of England Children's Society. Working and traineeship

Welder. From GBP 1400

Carpenter. From GBP 2100

Responds for The Church Of England Children's Society on FaceBook

Read more comments for The Church Of England Children's Society. Leave a respond The Church Of England Children's Society in social networks. The Church Of England Children's Society on Facebook and Google+, LinkedIn, MySpace

Address The Church Of England Children's Society on google map

Other similar UK companies as The Church Of England Children's Society: Alfred Cole Limited | Van Oppen Marine Consult Limited | Cullingham Design Limited | Wisbridge Developments Limited | Dream Jeanie Limited

The Church Of England Children's Society has been operating offering its services for at least 123 years. Started under no. 00040004, the firm is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of the firm during office times at the following location: Edward Rudolf House Margery Street, WC1X 0JL London. It now known as The Church Of England Children's Society, was previously known under the name of Church Of England Childrens Society. The transformation has occurred in 2014-09-23. The firm is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. The firm's most recent filed account data documents were submitted for the period up to 2016-03-31 and the latest annual return was filed on 2016-05-22. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to The Church Of England Children's Society.

Because of the following enterprise's constant expansion, it was necessary to hire extra company leaders, namely: Rt Revd Elizabeth Jane Holden Lane, Jessica Katherine Lee, Alisdair Gillies who have been assisting each other since 2016-03-17 for the benefit of the business. Additionally, the director's assignments are regularly supported by a secretary - Liz Ann Walker, from who was selected by this business in June 2016.