Central Baptist Association

All UK companiesOther service activitiesCentral Baptist Association

Activities of religious organizations

Central Baptist Association contacts: address, phone, fax, email, website, shedule

Address: 60 Strathmore Avenue Hitchin SG5 1ST Hertfordshire

Phone: 01462 442548

Fax: 01462 442548

Email: [email protected]

Website:

Shedule:

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

Central Baptist Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Central Baptist Association.

Registration data Central Baptist Association

Register date: 2001-11-08

Register number: 04319194

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 Central Baptist Association

Owner, director, manager of Central Baptist Association

Rev Sarah Elizabeth Crane Director. Address: Abells Close, Walton, Milton Keynes, MK7 7FA, England. DoB: June 1988, British

Karen Ann Hopkins Director. Address: Strathmore Avenue, Hitchin, Hertfordshire, SG5 1ST, England. DoB: February 1966, British

Revd David Charles Shaw Director. Address: 60 Strathmore Avenue, Hitchin, Hertfordshire, SG5 1ST. DoB: November 1949, British

Rev David James Fleming Director. Address: 60 Strathmore Avenue, Hitchin, Hertfordshire, SG5 1ST. DoB: January 1963, British

Revd Michael Thomas Hogg Director. Address: Hinwick Road, Wollaston, Wellingborough, Northants, NN29 7QX, Uk. DoB: August 1973, British

Revd Carol Ann Murray Director. Address: Anxey Way, Haddenham, Bucks, HP17 8DJ, England. DoB: February 1949, British

Revd Nicola Mary Jenkins Director. Address: Hinton Road, Northampton, NN2 8NX. DoB: February 1958, British

Margaret Anne Prisk Director. Address: Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ. DoB: January 1950, British

Revd Simon John Carver Director. Address: Gurney Court Road, St Albans, Herts, AL1 4RL. DoB: August 1957, British

Reverend Geoffrey Kenneth Colmer Director. Address: Emmett Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DY, United Kingdom. DoB: June 1957, British

Rev Dr David Gregory Director. Address: 225 Baldwins Lane, Croxley Green, Rickmansworth, Herts, WD3 3LH, Uk. DoB: June 1961, British

Revd Dr Martyn Geoffrey Thorne Director. Address: St Mary's Road, Kettering, Northamptonshire, NN15 7BP. DoB: June 1954, British

David Michael Leverett Director. Address: 60 Strathmore Avenue, Hitchin, Hertfordshire, SG5 1ST. DoB: December 1946, British

Lawrence Arthur Bradley Director. Address: Redland Drive, Northampton, Northamptonshire, NN2 8QE. DoB: May 1935, British

The Revd Paul John Lavender Director. Address: Broadway East, Northampton, Northamptonshire, NN3 2PU. DoB: July 1969, British

Philip Arthur Drage Director. Address: High Street, Weston, Towcester, Northamptonshire, NN12 8PU, United Kingdom. DoB: June 1953, British

David Mead Director. Address: Ampthill Road, Maulden, Bedford, Bedfordshire, MK45 2DP. DoB: May 1939, British

Rev David George Nash Director. Address: Old Stoke Road, Aylesbury, Buckinghamshire, HP21 8DG. DoB: March 1953, British

Revd Arderne Olivia Frances Gillies Director. Address: 39 South Road, Chorleywood, Hertfordshire, WD3 5AS. DoB: August 1954, British

Rev Graham Charles Clarke Director. Address: 4 Sherwood Avenue, St Albans, Hertfordshire, AL4 9QL. DoB: August 1956, British

Christopher John Winter Goodwin Director. Address: 32 Stuart Road, Barton Le Clay, Bedfordshire, MK45 4NG. DoB: December 1940, British

Dean Stefan Clark Peasey Director. Address: 2 Wheatfield Drive, Burton Latimer, Northamptonshire, NN15 5YL. DoB: April 1966, British

Jocelyn Anne Harper Director. Address: 35 Berry Drive, Bromham, Bedford, MK43 8QA. DoB: July 1937, British

Reverend Stephen Irvine Heap Director. Address: 19 Grange Lane, Cople, Bedford, Bedfordshire, MK44 3TT. DoB: March 1956, British

Reverend Stephen Peter Smith Director. Address: 52b Green End Street, Aston Clinton, Buckinghamshire, HP22 5EX. DoB: March 1968, British

Rev John Victor Matthews Director. Address: 56 Pirton Road, Hitchin, Hertfordshire, SG5 2BQ. DoB: September 1950, British

Garry Jenkins Director. Address: 55 Newell Road, Hemel Hempstead, Hertfordshire, HP3 9PB. DoB: July 1954, British

Helen Margaret Hagon Director. Address: 19 Dimmock Close, Leighton Buzzard, Bedfordshire, LU7 4RY. DoB: May 1983, British

Rosemary Jane Eaton Director. Address: 5 Peacock Drive, Ringstead, Kettering, Northamptonshire, NN14 4RH. DoB: November 1962, British

Reverend David Keith Hughes Director. Address: 43 Ashby Close, Wellingborough, Northamptonshire, NN8 5FH. DoB: June 1958, British

Rev Cedrick Gillespie Latty Director. Address: 54 Cranleigh Gardens, Luton, Bedfordshire, LU3 1LT. DoB: February 1970, British

Reverend Graeme Martin Stockdale Director. Address: 13 Saint Marys Road, Kettering, Northamptonshire, NN15 7BP. DoB: February 1947, British

Alexandra Christabel Tattersall Director. Address: The Manse Yeomans Court, Meeting Lane, Burton Latimer, Northamptonshire, NN15 5LS. DoB: February 1971, British

Revd David John Morris Director. Address: 8 Whitney Drive, Stevenage, Hertfordshire, SG1 4BQ. DoB: March 1958, British

Rosemary Jane Eaton Director. Address: 5 Peacock Drive, Ringstead, Kettering, Northamptonshire, NN14 4RH. DoB: November 1962, British

Joyce Mary Wainwright Director. Address: 1 Parkfield Road, Long Buckby, Northampton, Northamptonshire, NN6 7QJ. DoB: April 1934, British

Lawrence Arthur Bradley Director. Address: 11 Redland Drive, Northampton, Northamptonshire, NN2 8QE. DoB: May 1935, British

Jenifer Miriam Hatto Director. Address: 44 Trevor Drive, Bromham, Bedford, Bedfordshire, MK43 8PJ. DoB: June 1956, British

Rodney David George Floyd Director. Address: 8 Bramcote Close, Aylesbury, Bucks, HP20 1QE. DoB: May 1940, British

Rev Alexander John Roberts Director. Address: 48 Rectory Avenue, High Wycombe, Buckinghamshire, HP13 6HW. DoB: December 1957, British

Frank John Moysey Director. Address: 99 Fordwich Rise, Hertford, Hertfordshire, SG14 2DF. DoB: August 1936, British

Clifford Geoffrey Redfern Director. Address: 9 Edwards Drive, Wellingborough, Northamptonshire, NN8 3JJ. DoB: August 1946, British

Revd John Carrington Smith Director. Address: 9 Hollidays Road, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LP. DoB: March 1955, British

Reverend Michael Banfield Director. Address: 28 Buchanan Drive, Luton, Bedfordshire, LU2 0RT. DoB: August 1948, British

Angela Mary Davis Director. Address: 63 Denford Road, Ringstead, Kettering, Northamptonshire, NN14 4DF. DoB: July 1945, British

Reverend James Whittle Whysall Director. Address: 3 Portfields Road, Newport Pagnell, Buckinghamshire, MK16 8BL. DoB: September 1934, British

Reverend William Peter Eyre Director. Address: 24 London Road, Biggleswade, Bedfordshire, SG18 8EB. DoB: September 1950, British

Edward John Gribbon Director. Address: 76 Whitney Drive, Stevenage, Hertfordshire, SG1 4BJ. DoB: July 1943, British

Margaret Anne Prisk Director. Address: 15 Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ. DoB: January 1950, British

Reverend Alan Charles Bird Director. Address: 43 Beaverbrook Court, Bletchley, Milton Keynes, Buckinghamshire, MK3 7JS. DoB: November 1946, British

Reverend Michael Ian Bochenski Director. Address: 18 Gurney Court Road, St. Albans, Hertfordshire, AL1 4RL. DoB: September 1953, British

Sir Philip William Wilinson Director. Address: Pine Court, Whichert Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TP. DoB: May 1927, British

Reverend Michael John Cleaves Director. Address: 207 Hill Rise, Llanedeyrn, Cardiff, South Glamorgan, CF23 6UQ. DoB: November 1949, British

Rev Stephen Leonard Copson Director. Address: 60 Strathmore Avenue, Hitchin, Hertfordshire, SG5 1ST. DoB: November 1954, British

Reverend John Billingham Director. Address: 78 Chase Hill Road, Arlesey, Bedfordshire, SG15 6UD. DoB: December 1951, British

Philip Edward Barnard Director. Address: 7 Garratts Close, Hertford, Hertfordshire, SG14 7LF. DoB: June 1971, British

Rev Paul Weston Goodliff Director. Address: 4 Corton Close, Stevenage, Hertfordshire, SG1 2LB. DoB: March 1956, British

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

Reverend Colin Michael Pye Director. Address: 3 Selby Cottage, Windsor Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DZ. DoB: April 1959, British

Reverend Jack Ramsbottom Director. Address: 26 Chilton Road, Chesham, Buckinghamshire, HP5 2AT. DoB: June 1926, British

David Charles Marchant Director. Address: 16 Hillson Close, Marston Moretaine, Bedford, Bedfordshire, MK43 0QN. DoB: October 1950, British

Gillian Ruth Matthews Director. Address: 56 Pirton Road, Hitchin, Hertfordshire, SG5 2BQ. DoB: May 1951, British

Jobs in Central Baptist Association vacancies. Career and practice on Central Baptist Association. Working and traineeship

Cleaner. From GBP 1100

Manager. From GBP 2300

Helpdesk. From GBP 1200

Director. From GBP 5500

Electrical Supervisor. From GBP 2500

Welder. From GBP 1400

Director. From GBP 6000

Responds for Central Baptist Association on FaceBook

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

Address Central Baptist Association on google map

Other similar UK companies as Central Baptist Association: Zafir International Ltd | Xelaalmeria Ltd | Seaquest Solutions Ltd | Howard Doolan Associates Limited | Spring Green Industry Ltd

Central Baptist Association can be reached at Hertfordshire at 60 Strathmore Avenue. Anyone can look up this business by referencing its post code - SG5 1ST. Central Baptist Association's launching dates back to 2001. The firm is registered under the number 04319194 and its official status is active. The firm SIC and NACE codes are 94910 - Activities of religious organizations. The most recent filed account data documents were filed up to 2015-12-31 and the most current annual return information was filed on 2015-11-08. Since it began in this field of business fifteen years ago, this company has sustained its praiseworthy level of prosperity.

The firm was registered as a charity on 2002-02-14. It operates under charity registration number 1090606. The geographic range of the company's activity is not defined in practice national. and it works in numerous locations around Bedford, Buckinghamshire, Central Bedfordshire, Hertfordshire, Luton, Milton Keynes and Northamptonshire. Their trustees committee consists of fourteen representatives: Rev Paul John Lavender Ma Mphil (Oxon), Rev Carol Ann Murray, Rev Nicola Mary Jenkins, Rev Martyn Geoffrey Thorne and Graham Clarke, to name a few of them. As concerns the charity's finances, their best time was in 2009 when their income was 422,393 pounds and their expenditures were 350,888 pounds. Central Baptist Association concentrates on religious activities, religious activities. It works to support other charities or voluntary organisations, other voluntary bodies or charities. It provides help to the above beneficiaries by the means of providing various services, acting as an umbrella or a resource body and providing human resources. If you would like to get to know something more about the company's activities, dial them on the following number 01462 442548 or visit their website. If you would like to get to know something more about the company's activities, mail them on the following e-mail [email protected] or visit their website.

We have a number of ten directors running the following company now, including Rev Sarah Elizabeth Crane, Karen Ann Hopkins, Revd David Charles Shaw and 7 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since June 2016.