Church Action On Poverty Limited

All UK companiesEducationChurch Action On Poverty Limited

Other education not elsewhere classified

Church Action On Poverty Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 28 Waters Edge Business Park Modwen Road M5 3EZ Salford

Phone: 0161 236 9321

Fax: +44-1470 9680297

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Church Action On Poverty Limited"? - send email to us!

Church Action On Poverty Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Church Action On Poverty Limited.

Registration data Church Action On Poverty Limited

Register date: 1999-06-01

Register number: 03780243

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

Get full report form global database UK for Church Action On Poverty Limited

Owner, director, manager of Church Action On Poverty Limited

Margaret Cairney Director. Address: Valley View, Hexham, Northumberland, NE46 1EF, England. DoB: February 1963, Scottish

Letitia Rose Director. Address: Gilbert Street, Eccles, Manchester, M30 7DE, England. DoB: December 1967, British

Martin Green Director. Address: Sefton Terrace, Halifax, West Yorkshire, HX1 5RE, England. DoB: February 1969, British

Antony Woods Director. Address: Vanburgh Gardens, Morpeth, Northumberland, NE61 2YF, United Kingdom. DoB: November 1957, British

Julie Jarman Secretary. Address: Green Walk, Manchester, M16 9RF, England. DoB:

Richard Machin Director. Address: Haydn Road, Nottingham, NG5 2LG, England. DoB: April 1974, British

Andew Connell Director. Address: Westgate Street, Cardiff, CF10 1DE, Wales. DoB: July 1967, British

Lydia Groenewald Director. Address: Regent Terrace, Leeds, LS6 1NP, England. DoB: January 1980, British

John Weightman Mbe Director. Address: East Ord, Berwick-Upon-Tweed, TD15 2NS, United Kingdom. DoB: September 1949, British

Sandra Dutson Director. Address: Dale Street, Manchester, M1 2HF, England. DoB: December 1946, British

David Primrose Director. Address: Vicarage Lane, Bednall, Stafford, ST17 0SE, England. DoB: March 1955, British

Sandra Breen Director. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: January 1969, British

Rose Tyrrell Director. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: August 1952, British

Adrian Smith Director. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: November 1963, British

Norbert Mbu-mputu Director. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: May 1967, Democratic Republic Of The Congo

Helen Patricia Hood Director. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: February 1955, British

Alison Jackson Director. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: September 1947, British

Lewis Rose Secretary. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB:

Rev. Dr. Scott Peddie Director. Address: Brookland View, Doagh, Ballyclare, County Antrim, BT39 0TX, Northern Ireland. DoB: April 1973, British

Jennifer Cooke Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: September 1985, British

Kathleen Carter Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: December 1948, British

Ade Arogundade Secretary. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB:

Dr Elspeth Brighton Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: March 1949, British

Francis Ballin Director. Address: Millrace Close, Lisvane, Cardiff, South Glamorgan, CF14 0UQ. DoB: July 1934, British

Joyce Humphreys Director. Address: 20 Park Range, Wictoria Park, Manchester, Lancashire, M14 5HQ. DoB: April 1951, British

Richard Marx Director. Address: 39 Sallyport Crescent, Newcastle Upon Tyne, Tyne & Wear, NE1 2NE. DoB: November 1965, British

David Stretton Director. Address: 66 Gilda Road, Worsley, Manchester, Lancashire, M28 1BP, United Kingdom. DoB: January 1966, British

Catherine Mahoney Director. Address: 14 Manor Grove, Leeds, LS7 3LS. DoB: May 1945, British

Wayne Franklin John Green Director. Address: 9 Nicolson Drive, Shoreham By Sea, West Sussex, BN43 5UP. DoB: April 1959, British

Bandi Mbubi Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: February 1970, British

Diana Mainds Secretary. Address: 36 Old Lane, Chadderton, Lancashire, OL9 7JB. DoB:

Lawrence Nugent Director. Address: 1 2 Glencruitten Court, Oban, Argyll, PA34 4ET. DoB: January 1942, British

David Price Director. Address: 23 Edge Hill Road, Sheffield, South Yorkshire, S7 1SP. DoB: September 1936, British

Millicent Dews Director. Address: Waters Edge Business Park, Modwen Road, Salford, Lancashire, M5 3EZ, United Kingdom. DoB: September 1967, British

Jennifer Mckend Director. Address: 23 Brinkburn Road, Darlington, County Durham, DL3 6DT. DoB: February 1972, British

Judith Weller Director. Address: 1 Fulbrook Close, Hartford Grange, Cramlington, Northumberland, NE23 3GW. DoB: July 1945, British

Rose Tyrrell Director. Address: 16 Chelsey Road, Henley Green, Coventry, West Midlands, CV2 1DG. DoB: August 1952, British

Julie Green Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: September 1955, British

Colm Mc Nicholl Director. Address: 11 Roseville Avenue, Randalstown, Antrim, BT41 2LZ. DoB: February 1937, Irish

Christopher Lawrence Pietroni Director. Address: 193 Poplar Grove, Kennington, Oxford, Oxfordshire, OX1 5QT. DoB: October 1971, British

Patricia Mary Stoat Director. Address: 701 Sheridan Court, 66 Mansfield Road, Nottingham, Nottinghamshire, NG1 3GY. DoB: April 1947, British

Valerie Simcock Director. Address: 35 Salisbury Drive, Prestatyn, LL19 8DN. DoB: September 1945, British

Jacqueline Worthington Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: January 1947, British

Patricia Devlin Director. Address: 13 Riddell Avenue, Newcastle Upon Tyne, Tyne & Wear, NE15 6SH. DoB: February 1948, British

Sidney Fidler Director. Address: Beechroyd 19 Skipton Road, Embsay, Skipton, North Yorkshire, BD23 6QT. DoB: May 1932, British

John Jeremy Collier Freeman Director. Address: Stable Court 20a Leigh Way, Weaverham, Northwich, Cheshire, CW8 3PR. DoB: November 1937, British

Nilaben Tailor Director. Address: 6 Trevisa Grove, Bristol, Avon, BS10 6QU. DoB: November 1963, British

Anne Forbes Director. Address: 35 Lincombe Bank, Leeds, West Yorkshire, LS8 1QG. DoB: May 1939, British

Rev Erik Cramb Director. Address: 65 Clepington Road, Dundee, DD4 7BQ. DoB: December 1939, British

Diana Mainds Secretary. Address: 36 Old Lane, Chadderton, Lancashire, OL9 7JB. DoB:

Lewis Rose Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: February 1944, British

Jamie Phillips Director. Address: 21 Carlisle House, Preston, Lancashire, PR1 3XL. DoB: September 1978, British

Thomas Moan Director. Address: 7 Laudervale Gardens, Balloch, Alexandria, Dunbartonshire, G83 8LL. DoB: July 1965, British

Rev Brian Oneill Director. Address: 3rd Floor, 35 Dale Street, Manchester, M1 2HF. DoB: January 1950, British

Canon Professor Hilary Enid Russell Director. Address: 23 Garth Drive, Liverpool, Merseyside, L18 6HN. DoB: July 1942, British

Jobs in Church Action On Poverty Limited vacancies. Career and practice on Church Action On Poverty Limited. Working and traineeship

Sorry, now on Church Action On Poverty Limited all vacancies is closed.

Responds for Church Action On Poverty Limited on FaceBook

Read more comments for Church Action On Poverty Limited. Leave a respond Church Action On Poverty Limited in social networks. Church Action On Poverty Limited on Facebook and Google+, LinkedIn, MySpace

Address Church Action On Poverty Limited on google map

Other similar UK companies as Church Action On Poverty Limited: Cammac Ventures Ltd | Hampstead Golf Club Limited(the) | Healthiness Limited | Twinkle Toes Dancing Ltd | Wendens Ambo Rugby Football Club Limited

Church Action On Poverty is a firm located at M5 3EZ Salford at Unit 28 Waters Edge Business Park. The firm was set up in 1999 and is established under the registration number 03780243. The firm has been present on the British market for seventeen years now and the up-to-data status is is active. The firm Standard Industrial Classification Code is 85590 : Other education not elsewhere classified. 31st March 2015 is the last time account status updates were filed. It has been 17 years for Church Action On Poverty Ltd in the field, it is constantly pushing forward and is very inspiring for the competition.

The enterprise was registered as a charity on 2000-03-24. It operates under charity registration number 1079986. The geographic range of the enterprise's activity is united kingdom and it works in multiple towns and cities around Throughout England And Wales, Scotland. The corporate trustees committee features sixteen representatives: Dr Elspeth Brighton, Ms Jacqueline Worthington, Rev Dr Scott Peddie, Phil Mcgrath, Sandra Breen, to namea few. As for the charity's finances, their most prosperous year was 2010 when their income was £958,314 and their expenditures were £887,949. The firm concentrates on charitable purposes, the sphere of religious activities and training and education. It devotes its dedicates its efforts all the people, other definied groups, all the people. It tries to help these beneficiaries by the means of providing advocacy, advice or information, providing human resources and doing research or supporting it financially. If you wish to find out something more about the enterprise's activity, dial them on this number 0161 236 9321 or check their website. If you wish to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.

There's a group of sixteen directors running this particular firm now, specifically Margaret Cairney, Letitia Rose, Martin Green and 13 other directors who might be found below who have been carrying out the directors assignments since June 2016. In order to maximise its growth, since the appointment on January 24, 2015 this firm has been utilizing the expertise of Julie Jarman, who's been in charge of successful communication and correspondence within the firm.