St Augustine's College Of Theology Ltd

All UK companiesOther service activitiesSt Augustine's College Of Theology Ltd

Activities of religious organizations

St Augustine's College Of Theology Ltd contacts: address, phone, fax, email, website, shedule

Address: 52 Swan Street Swan Street ME19 6JX West Malling

Phone: 01342 850738

Fax: 01342 850738

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Augustine's College Of Theology Ltd"? - send email to us!

St Augustine's College Of Theology Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Augustine's College Of Theology Ltd.

Registration data St Augustine's College Of Theology Ltd

Register date: 1983-10-04

Register number: 01758668

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

Get full report form global database UK for St Augustine's College Of Theology Ltd

Owner, director, manager of St Augustine's College Of Theology Ltd

Andrew Strawson Secretary. Address: Northwood Avenue, Purley, Surrey, CR8 2ER, England. DoB:

John Pedder Moss Director. Address: North Holmes Road, Canterbury, Kent, CT1 1QU, England. DoB: May 1957, British

David Mcevoy Director. Address: North Holmes Road, Canterbury, Kent, CT1 1QU, England. DoB: June 1960, British

Ven Rosemary Jane Lain-priestley Director. Address: Cabbell St, London, NW1 5BD, United Kingdom. DoB: October 1967, British

Revd Canon Donald Lawton Director. Address: Lady Woottons Green, Canterbury, Kent, CT1 1NQ, England. DoB: June 1948, British

The Revd Canon Amanad Ford Director. Address: Chapel Court, London, SE1 1HW, England. DoB: January 1961, British

Revd Joss Walker Director. Address: Lady Woottons Green, Canterbury, Kent, CT1 1NQ, England. DoB: June 1964, British

Daphne Sheila O'keeffe Director. Address: Shearman Road, London, SE3 9HX, England. DoB: September 1959, British

Rev Dr Alan Gregory Director. Address: Swan Street, North Holmes Road, West Malling, Kent, ME19 6JX, England. DoB: August 1955, British / Us

Rev Canon Julie Anne Gittoes Director. Address: Cathedral Close, Guildford, Surrey, GU2 7TL, England. DoB: February 1976, British

The Revd Canon Gary John Jenkins Director. Address: Thurland Road, London, SE16 4AA, England. DoB: July 1959, British

Red Georgiana Heskins Director. Address: 4 Chapel Court, Borough High Street, London, SE1 1HW, England. DoB: July 1948, British

Rev Dominic Grant Director. Address: Mansel Road, London, SW19 4AA, England. DoB: June 1970, British

Reverend Jonathan Edward Croucher Director. Address: 1, Highland Road, London, SE19 1DP, England. DoB: November 1968, British

Caroline Clifford Director. Address: 95, Plumstead Road, London, SE18 7DQ, England. DoB: August 1946, British

Rev'D Dr Paul Redparth Director. Address: The Vicarage, Kirdford, Billingshurst, West Sussex, RH14 0LU, England. DoB: August 1958, British

Canon Christopher Dench Director. Address: Boley Hill, Rochester, Kent, ME1 1SL, England. DoB: September 1962, British

Revd Canon Leanne Roberts Director. Address: Chapel Court, Borough High Street, London, SE1 1HW, United Kingdom. DoB: January 1974, British

Rev Jennifer Ann Impey Director. Address: Storeys Gate, London, SW1H 9NH, England. DoB: November 1962, British

The Venerable Sheila Anne Watson Director. Address: Winchester Street, London, Kent, SW1V 4NU, England. DoB: May 1953, British

Revd Rebecca Swyer Director. Address: 5 The Twitten, Albourne, Hassocks, West Sussex, BN6 9DF. DoB: July 1967, British

The Revd John Tattersall Director. Address: Swan Street, North Holmes Road, West Malling, Kent, ME19 6JX, England. DoB: April 1952, British

Rev Dominic Grant Director. Address: Copse Hill, London, SW20 0NP, England. DoB: June 1970, British

Professor Roderick Evan Watkins Director. Address: North Holmes Road, Canterbury, Kent, CT1 1QU, England. DoB: July 1964, British

Reverend Lucille Gale Director. Address: The Diocese Of Southwark, 4 Chapel Court, Borough High Street, London, SE1 1HW, United Kingdom. DoB: May 1967, British

Sara-Jane Stevens Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9SJ, England. DoB: June 1972, British

Rev'D Dr John Perumbalath Director. Address: Perry Street, Northfleet, Gravesend, Kent, DA11 8RD, England. DoB: May 1966, British

Andrew Birks Director. Address: Canterbury Christ Church University, North Holmes Road, Canterbury, Kent, CT1 1QU, United Kingdom. DoB: August 1973, British

Professor Susan Marguerite Piotrowski Director. Address: North Holmes Road, Yorkletts, Canterbury, Kent, CT1 1QU, United Kingdom. DoB: February 1958, British

Gillian Long Director. Address: Canterbury Christ Church University, North Holmes Road, Canterbury, Kent, CT1 1QU, United Kingdom. DoB: May 1954, British

Dr Guido De Graaff Director. Address: Canterbury Christ Church University, North Holmes Road, Canterbury, Kent, CT1 1QU, United Kingdom. DoB: March 1979, Dutch

Sion Evans Director. Address: Moreton Terrace, London, SW1V 2NS. DoB: April 1980, British

Trevor Marshall Director. Address: Sun Pier House, Medway Street, Chatham, Kent, ME4 4HA. DoB: July 1960, British

Revd Canon Robin Mackintosh Director. Address: Lady Woottons Green, Canterbury, Kent, CT1 1NQ, United Kingdom. DoB: October 1946, British

Reverend Julie Bowen Director. Address: Canterbury Christ Church University, North Holmes Road, Canterbury, Kent, CT1 1QU, United Kingdom. DoB: March 1964, British

Revd Ann Coleman Director. Address: 16 Cannon Street, London, E1 0BH, United Kingdom. DoB: March 1951, British

Revd Wendy Izod Secretary. Address: West Lodge Stick Hill, Edenbridge, Kent, TN8 5NJ. DoB: February 1947, British

Canon Dr Philip Bourne Director. Address: Patcham Grange, Brighton, East Sussex, BN1 8UR. DoB: January 1961, British

Revd Dr Andrew Angel Director. Address: Grizedale Close, Rochester, Kent, ME1 2UX. DoB: November 1967, British

Stephen Snelling Director. Address: Holly Place, Wistaston, Nantwich, Cheshire, CW5 6NG. DoB: November 1947, British

Reverend Susan Groom Director. Address: Queen's Gate, London, SW7 5LP. DoB: June 1963, British

Reverend Marcus Clement Brown Director. Address: Abergavenny House, Mill Lane, Rodmell, East Sussex, BN7 3HS. DoB: May 1951, British

Venerable Christine Hardman Director. Address: 129a Honor Oak Park, London, SE23 3LD. DoB: August 1951, British

Revd Canon Peter Charles Kefford Director. Address: 12 Saint Martins Square, Chichester, West Sussex, PO19 1NR. DoB: September 1944, British

Canon Robert Titley Director. Address: 483c Southwark Park Road, London, SE16 2JP. DoB: February 1956, British

Reverend Canon Simon Butler Director. Address: Vicarage Crescent, London, SW11 3LD. DoB: November 1964, British

The Rt Revd Roger Jupp Director. Address: The Rectory, 3 Silchester Road, St Leonards On Sea, East Sussex, TN38 0JB. DoB: September 1965, British

Anna Eltringham Director. Address: 2 Mount Pleasant View, Dalmally Road, Croydon, CR0 6LU. DoB: July 1974, British

The Rev Justine Allain Chapman Director. Address: 245 Maidstone Road, Rochester, Kent, ME1 3DB. DoB: June 1967, British

Revd Dr David Attwood Director. Address: Sundridge Rectory, Chevening Road Sundridge, Sevenoaks, Kent, TN14 6AB. DoB: March 1951, British

Venerable Dr Jane Steen Director. Address: 2 Harmsworth Mews, West Square, London, SE11 4SQ. DoB: February 1964, British

Revd Wendy Izod Director. Address: West Lodge Stick Hill, Edenbridge, Kent, TN8 5NJ. DoB: February 1947, British

Revd Susan Marguerite Henderson Director. Address: 31 Briton Hill Road, Sanderstead, Surrey, CR2 0JJ. DoB: December 1948, British

Marian Bond Director. Address: Vine House Church Road, East Street Harrietsham, Maidstone, Kent, ME17 1HJ. DoB: December 1949, British

The Revd Prebendary John Brownsell Director. Address: All Saints Vicarage, Powis Gardens, London, W11 1FG. DoB: May 1948, British

Edward Collins Director. Address: 4 Thatcher Road, Staplehurst, Tonbridge, Kent, TN12 0ND. DoB: August 1954, British

The Revd Simon Talbott Director. Address: The Vicarage, 35 Burgh Heath Road, Epsom, Surrey, KT17 4LP. DoB: August 1957, British

Reverend Andrew Charles Mills Director. Address: The Manse, High Street, Staplehurst, Kent, TN12 0AS. DoB: January 1962, British

Carolin Telford Director. Address: 53 Church Rise, London, SE23 2UG. DoB: June 1957, New Zealand

Rt. Revd. Dr. Brian Castle Director. Address: Bishops Lodge, 48 Saint Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: October 1949, British

Revd Cannon Richard David Antrobus More Director. Address: 25 Roxwell Road, Chelmsford, Essex, CM1 2LY. DoB: April 1948, British

Canon Peter Nigel Edward Bruinvels Director. Address: 14 High Meadow Close, St Pauls Road West, Dorking, Surrey, RH4 2LG. DoB: March 1950, British

Rev Dr Perry Butler Director. Address: 6 Gower Street, London, WC1E 6DP. DoB: April 1949, British

Carole Bourne Director. Address: 14 Portsmouth Avenue, Thames Ditton, Surrey, KT7 0RT. DoB: April 1947, British

Reverend Fiona Thomas Director. Address: 25 Liverpool Road, Leyton, London, E10 6DN. DoB: November 1959, British

Philip Barnes Director. Address: 69 The Fairway, Gravesend, Kent, DA11 7LN. DoB: September 1952, British

Christopher Jones Director. Address: 120 Waterhouse Lane, Chelmsford, Essex, CM1 2QT. DoB: July 1951, British

Professor Simon Jones Director. Address: 3 Hamilton Court, Fennel Close, Rochester, Kent, ME1 1ED. DoB: October 1962, British

Rt Revd Graham Alan Cray Director. Address: Bishops House, Pett Lane, Charing, Kent, TN27 0DL. DoB: April 1947, British

Rev Jeremy Blunden Director. Address: 20 Westbourne Road, London, SE26 5NJ. DoB: January 1961, British

Professor Robin Gill Director. Address: Hucking Court Barn, Hucking, Maidstone, Kent, ME17 1QT. DoB: July 1944, British

Dr Sally Alsford Director. Address: 46 Heathwood Gardens, Charlton, London, SE7 8EP. DoB: May 1959, British

Kerry Grant Director. Address: 76 Kinveachy Gardens, Charlton, London, SE7 8EJ. DoB: January 1965, British

Revd Andrew Taylor Director. Address: 10 Willow Walk, Englefield Green, Egham, Surrey, TW20 0DQ. DoB: November 1958, British

Dr Colin Brown Director. Address: 64 Alexandra Crescent, Bromley, Kent, BR1 4EX. DoB: April 1931, British

Revd Stephen John Roberts Director. Address: 76 Tatum Street, London, SE17 1QR. DoB: December 1958, British

Revd Penelope Wilcock Director. Address: 73 Hawes Lane, West Wickham, Kent, BR4 0DF. DoB: July 1957, British

Revd Dr Canon Jeremy Worthen Director. Address: 1 Ravenscourt Road, Rough Common, Canterbury, Kent, CT2 9DH. DoB: July 1965, British

The Revd Castell Atherstone Director. Address: The Vicarage, 46 Sutton Road, Seaford, East Sussex, BN25 1SH. DoB: April 1945, British

The Reverend Canon Christopher Morgan-jones Director. Address: All Saints Vicarage, Priory Road, Maidstone, Kent, ME15 6NL. DoB: December 1943, British

Stephen Squires Venner Director. Address: Upway 52 Saint Martins Hill, Canterbury, Kent, CT1 1PR. DoB: June 1944, British

Tristan Nathanial Alexander-yates Director. Address: 31 Fairfield Grove, London, SE7 8UA. DoB: June 1966, Usa

Desmond Colechin Director. Address: 5 Lambourne Road, Bearsted, Maidstone, Kent, ME15 8LZ. DoB: January 1948, British

Rev Christine Hawkins Director. Address: 76 Willowfield, Harlow, Essex, CM18 6RS. DoB: May 1956, British

Ruth Oates Director. Address: 7 Asquith Road, Wigmore, Gillingham, Kent, ME8 0JD. DoB: October 1947, British

The Right Reverend Doctor Colin Buchanan Director. Address: 37 South Road, Forest Hill, London, SE23 2UJ. DoB: August 1934, British

Stephen Lloyd Campbell Director. Address: 8a Norheads Lane, Biggin Hill, Westerham, Kent, TN16 3XT. DoB: June 1946, British

William Chatterton Director. Address: 44 Harland Road, London, SE12 0JA. DoB: July 1950, British

The Venerable John Laurence Pritchard Director. Address: 29 The Precincts, Canterbury, Kent, CT1 1EP. DoB: April 1948, British

The Revd Alan Le Grys Director. Address: 21 Grizedale Close, Rochester, Kent, ME1 2UX. DoB: September 1951, British

Right Reverend John Richard Allan Llewellin Director. Address: 52 St Martins Hill, Canterbury, Kent, CT1 1PR. DoB: September 1938, British

Peter Anthony Rowe Director. Address: 1 Woodside Villas Ashford Road, Ham Street, Ashford, Kent, TN26 2DT. DoB: n\a, British

The Reverand John Schofield Director. Address: 8 Selbourne Road, Guildford, Surrey, GU4 7JP. DoB: November 1947, British

John Court Director. Address: 79a The Street, Boughton Under Blean, Faversham, Kent, ME13 9BE. DoB: July 1943, British

Right Reverend John Wharton Director. Address: 24 Albert Drive, London, SW19 6LS. DoB: August 1944, British

Bertrand Maurice Daniel Olivier Director. Address: 29 Oakley Street, London, SW3 5NT. DoB: August 1962, French

Celia Garrett Director. Address: Church House, Wallis Avenue, Maidstone, Kent, ME15 9JJ. DoB: February 1960, British

Captain Jeremy Garton Director. Address: All Saints Vicarage, Blenheim Grove Peckham, London, SE15 4QS. DoB: February 1956, British

Revd David Warner Bond Secretary. Address: 6 Denton Close, Willington Street, Maidstone, Kent, ME15 8ER. DoB: November 1932, British

Reverend Thomas Gordon Oliver Director. Address: 18 Kings Avenue, Rochester, Kent, ME1 3DS. DoB: May 1948, British

Rev William Richard Hanford Director. Address: St Marys Vicarage, Church Street, Ewell, Epsom Surrey. DoB: November 1938, British

The Right Reverend Brian Arthur Smith Director. Address: Bishops Lodge 48 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: August 1943, British

The Right Reverend Gavin Hunter Reid Director. Address: Bishops House Pett Lane, Charing, Ashford, Kent, TN27 0DL. DoB: May 1934, British

Canon Sarah Alison Livingston James Director. Address: Eldridge Southill Road, Chislehurst, Kent, BR7 5EE. DoB: August 1938, British

Reverend Paul Cox Director. Address: The Vicarage Pilgrims Way, Hastingleigh, Ashford, Kent, TN25 5HP. DoB: September 1940, British

The Venerable Garth Norman Director. Address: 6 Horton Way, Farningham, Dartford, DA4 0DQ. DoB: November 1938, British

Lesley Harcourt Director. Address: The Vicarage, Park Vista, Greenwich, SE10 9LZ. DoB: April 1943, British

The Reverend Castell Atherstone Director. Address: The Rectory, Frant, Tunbridge Wells, Kent, TN3 9DX. DoB: April 1945, British

Canon Christopher Andrew Lewis Director. Address: 12 The Precincts, Canterbury, Kent, CT1 2EH. DoB: February 1944, British

Michael John Richardson Director. Address: 19 Mount Harry Road, Sevenoaks, Kent, TN13 3JJ. DoB: March 1935, British

Alan Amos Director. Address: 4 Kings Row, Saint Margarets Street, Rochester, Kent, ME1 1UJ. DoB: June 1944, British

Canon Brian Michael Mcdougall Oconnor Director. Address: The Vicarage 80 Broadview, Avenue Rainham, Gillingham, Kent, ME8 9DE. DoB: June 1942, British

Ann Bennett Director. Address: 41 Weald View Road, Tonbridge, Kent, TN9 2NQ. DoB: January 1944, British

The Venerable David Walter Lowman Director. Address: The Archdeacon's Lodge, 136 Broomfield Road, Chelmsford, Essex, CM1 1RN. DoB: November 1948, British

The Reverend Canon Martin Kitchen Director. Address: 17 Stradella Road, Herne Hill, London, SE24 9HN. DoB: May 1947, British

Joan Priestman Director. Address: 3 Mill Yard, The Green Wickhambreaux, Canterbury, Kent, CT3 1RQ. DoB: August 1929, British

Reverend Sheila Foreman Director. Address: 11a Decoy Drive, Eastbourne, East Sussex, BN22 0AB. DoB: June 1945, British

Reverend William Mccrorie Director. Address: 13 Ormonde Road, London, SW14 7BE. DoB: December 1933, British

Revd David Warner Bond Director. Address: 6 Denton Close, Willington Street, Maidstone, Kent, ME15 8ER. DoB: November 1932, British

Revd Dr Robert Simpson Director. Address: The Vicarage, 298 The Highway Shadwell, London, E1 9DH. DoB: November 1934, British

Revd Canon John Lowe Director. Address: Kippington Vicarage, Sevenoaks, Kent, TN12 2LL. DoB: May 1930, British

John Frank Monton Smallwood Director. Address: Downsview, 32 Brockham Lane Brockham, Betchworth, Surrey, RH3 7EL. DoB: April 1926, British

Reverend Dr Christopher John Cunliffe Director. Address: St Pauls Vicarage, Rectory Grove, Clapham, London, SW4 0DX. DoB: September 1955, British

Right Reverend James Stuart Jones Director. Address: Bishops Lodge Woolton Park, Liverpool, L25 6DT. DoB: August 1948, British

Revd Vernon White Director. Address: Rectory, Holmbury St Mary, Dorking, Surrey, RH5 6NL. DoB: March 1953, British

Bishop Albert Peter Hall Director. Address: 27 Jacey Road, Birmingham, West Midlands, B16 0LL. DoB: September 1930, British

Revd Canon Barbara Wollaston Director. Address: 29 Cornwall Road, Sutton, Surrey, SM2 6DU. DoB: October 1930, British

Reverend Canon Peter Challen Director. Address: 21 Bousfield Road, New Cross, London, SE14 5TP. DoB: February 1931, British

Martin James Baddeley Director. Address: 89 Nutfield Road, Merstham, Redhill, Surrey, RH1 3HD. DoB: November 1936, British

Revd Joyce Ellis Director. Address: Parkwood, 16 Hall Road, Wallington, Surrey, SM6 0RT. DoB: November 1944, British

Elizabeth Jane Davis Director. Address: 3 Kinnaird Avenue, Bromley, Kent, BR1 4HG. DoB: June 1942, British

Revd Keith Holt Director. Address: 12 Ridge Langley, South Croydon, Surrey, CR2 0AR. DoB: February 1937, British

Revd Canon Eric James Director. Address: 11 Denny Crescent, Kennington, London, SE11 4UY. DoB: April 1925, British

Rev Dr Brian Oliver Johanson Director. Address: 25 Hadlow Road, Tonbridge, Kent, TN9 1LE. DoB: March 1929, British

Lord Michael Combermere Director. Address: 26 Smith Street, London, SW3 4EW. DoB: August 1929, British

Revd Canon David Bartle Director. Address: The Vicarage, Roxwell, Chelmsford, Essex, CM1 4NB. DoB: December 1929, British

Dr James Logan Director. Address: 67 Cambridge Road, Wimbledon, London, SW20 0PX. DoB: December 1937, British

Revd Geoffrey Ainger Director. Address: 6 Stubbs Close, Lawford Dale, Manningtree, Essex, CO11 2HG. DoB: October 1925, British

John Derek Foster Director. Address: 36 Shirley Avenue, Cheam, Sutton, Surrey, SM2 7QR. DoB: August 1932, British

Revd Canon Dr Sehon Sylvester Goodridge Director. Address: 7 Geraldine Road, Wandsworth, London, SW18 2NR. DoB: October 1937, Barbadian

The Reverend Stuart Michael Wilson Director. Address: Holy Trinity Vicarage, 3 Bleetchley Street, London, N1 7QG. DoB: June 1947, English

Susan Nightingale Director. Address: 31 Shakepeare Tower, Barbican, London, EC2Y 8DR. DoB: June 1944, British

The Venerable David Scott Painter Director. Address: 22 Rochelle Close, Harbut Road Battersea, London, SW11 2RX. DoB: October 1944, British

The Reverend Canon June Osborne Director. Address: 36 Tredegar Square, Bow, London, E3 5AE. DoB: June 1953, British

Jean Maureen West Director. Address: 4 Doran Drive, Redhill, Surrey, RH1 6AX. DoB: January 1940, British

Jobs in St Augustine's College Of Theology Ltd vacancies. Career and practice on St Augustine's College Of Theology Ltd. Working and traineeship

Sorry, now on St Augustine's College Of Theology Ltd all vacancies is closed.

Responds for St Augustine's College Of Theology Ltd on FaceBook

Read more comments for St Augustine's College Of Theology Ltd. Leave a respond St Augustine's College Of Theology Ltd in social networks. St Augustine's College Of Theology Ltd on Facebook and Google+, LinkedIn, MySpace

Address St Augustine's College Of Theology Ltd on google map

Other similar UK companies as St Augustine's College Of Theology Ltd: Fox Films Ltd | Black Line Design Ltd | Almada Limited | Terra Tek Studios Limited | 365 Itms Limited

St Augustine's College Of Theology has been operating offering its services for at least 33 years. Established under number 01758668, the company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of this firm during business hours under the following address: 52 Swan Street Swan Street, ME19 6JX West Malling. The company began under the name The South East Institute For Theological Education, however for the last 0 years has been on the market under the name St Augustine's College Of Theology Ltd. This enterprise Standard Industrial Classification Code is 94910 - Activities of religious organizations. The company's most recent financial reports cover the period up to 2015-08-31 and the most recent annual return information was filed on 2016-02-08. From the moment the firm began in this field of business thirty three years ago, the company managed to sustain its great level of prosperity.

The enterprise started working as a charity on Tue, 18th Oct 1983. It is registered under charity number 288011. The range of the company's area of benefit is not defined and it works in different locations in West Sussex, East Sussex, Kent and Throughout London. Their trustees committee consists of twenty two representatives: The Rt Revd Dr Brian Castle, The Ven Sheila Watson, Rev Lucille Catherine Gale, Canon Gary Jenkins and Rev Wendy Janet Izod, to name a few of them. In terms of the charity's financial situation, their most successful time was in 2013 when their income was 657,047 pounds and their expenditures were 478,318 pounds. St Augustine's College Of Theology Limited focuses on the sphere of religious activities, education and training, the area of religious activities. It works to help other definied groups, other definied groups. It provides aid to the above recipients by the means of providing various services and providing various services. In order to learn something more about the company's activity, call them on the following number 01342 850738 or go to their official website. In order to learn something more about the company's activity, mail them on the following e-mail [email protected] or go to their official website.

That business owes its success and constant progress to a team of twenty one directors, who are John Pedder Moss, David Mcevoy, Ven Rosemary Jane Lain-priestley and 18 other directors who might be found below, who have been employed by the company since 2015. In order to increase its productivity, for the last almost one month this specific business has been utilizing the expertise of Andrew Strawson, who's been working on maintaining the company's records.