Churches' Child Protection Advisory Service

All UK companiesHuman health and social work activitiesChurches' Child Protection Advisory Service

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

Churches' Child Protection Advisory Service contacts: address, phone, fax, email, website, shedule

Address: Po Box 133 Swanley BR8 7UQ Kent

Phone: +44-1437 3195343

Fax: +44-1437 3195343

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Churches' Child Protection Advisory Service"? - send email to us!

Churches' Child Protection Advisory Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Churches' Child Protection Advisory Service.

Registration data Churches' Child Protection Advisory Service

Register date: 1991-09-18

Register number: 02646487

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 Churches' Child Protection Advisory Service

Owner, director, manager of Churches' Child Protection Advisory Service

James Foy Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: August 1962, British

Paul Dicken Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: September 1948, British

Mark Howard Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: November 1968, British

Dorothy Dowdell Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: March 1943, British

David Pearson Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: July 1945, British

Rev Dr Carver Anderson Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: July 1958, British

Pastor John Price Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: March 1947, British

David Pearson Secretary. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: July 1945, British

Colin Berg Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: February 1948, British

Miriam Leigh Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: January 1974, British

Ferzanna Riley Secretary. Address: Trinity Road, Swanley, Retford, Nottinghamshire, DN22 7QF. DoB: n\a, British

John Perkins Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: July 1942, British

Lesley Jordan Director. Address: 72b Earlswood Road, Belfast, County Antrim, BT4 3DZ. DoB: September 1964, British

Mary Banks Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: November 1965, British

Caroline Comrie-sinclair Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: October 1959, British

Dr Marlene Hickin Director. Address: 13 Scrutton Close, Oxford, Oxfordshire, OX3 8JP. DoB: February 1939, Australian

David Clayton Director. Address: 97 Oxley Moor Road, Wolverhampton, WV10 6TY. DoB: August 1942, British

Clarine Hopkins Director. Address: Bible College Of Wales, Glynderwen House, Derwen Fawr Road Sketty, Swansea, SA2 8EB. DoB: December 1939, Guyanese/British

Arthur Trevor Panton Director. Address: 36 Filton Avenue, Horfield, Bristol, Avon, BS7 0AG. DoB: July 1955, British

Dorothy Croall Director. Address: 8 The Saplings, Sycamore Drive, Holbury, Hampshire, SO45 2QP. DoB: August 1939, British

Lorraine Buchanan Director. Address: 19 Church Green, Myatts Fields South, London, SW9 6NL. DoB: May 1956, British

Rev Ivor Denis Pepper Director. Address: 61 Southend Road, Wickford, Essex, SS11 8BA. DoB: July 1937, British

John Parker Director. Address: 7 Georgeham Close, Little Hill, Wigston, Leicestershire, LE18 2HZ. DoB: March 1947, British

David Clayton Director. Address: 3 Bluebell Avenue, Tiverton, Devon, EX16 6SX. DoB: August 1942, British

Kenneth Clarke Director. Address: PO BOX 133, Swanley, Kent, BR8 7UQ. DoB: January 1927, British

Janice Smith Director. Address: 12 Whitethorn Avenue, Barlaston, Staffs, ST12 9EF. DoB: November 1955, British

Gerald Chamberlain Director. Address: 67 Dibdale Street, Dudley, West Midlands, DY1 2QS. DoB: January 1918, British

Rev John Perkins Director. Address: 14 Martindale Close, Whitehaven, Cumbria, CA28 8SL. DoB: July 1942, British

Jobs in Churches' Child Protection Advisory Service vacancies. Career and practice on Churches' Child Protection Advisory Service. Working and traineeship

Fabricator. From GBP 2800

Administrator. From GBP 2100

Other personal. From GBP 1200

Other personal. From GBP 1400

Project Planner. From GBP 3300

Driver. From GBP 2300

Responds for Churches' Child Protection Advisory Service on FaceBook

Read more comments for Churches' Child Protection Advisory Service. Leave a respond Churches' Child Protection Advisory Service in social networks. Churches' Child Protection Advisory Service on Facebook and Google+, LinkedIn, MySpace

Address Churches' Child Protection Advisory Service on google map

Other similar UK companies as Churches' Child Protection Advisory Service: 115 Sugden Road (management) Limited | Gpl Properties No.15 Limited | Haynes Building & Property Investments Limited | Newspoint Limited | Pandariman Investment Limited

This firm referred to as Churches' Child Protection Advisory Service has been established on 1991-09-18 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This firm office can be reached at Kent on Po Box 133, Swanley. Assuming you need to reach this firm by post, its post code is BR8 7UQ. The office registration number for Churches' Child Protection Advisory Service is 02646487. The company currently known as Churches' Child Protection Advisory Service was known under the name Pcca - Christian Child Care until 2009-01-29 when the name was replaced. This firm declared SIC number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The company's most recent filings were submitted for the period up to 2015-03-31 and the most current annual return information was filed on 2015-09-26. Since the company started in this particular field twenty five years ago, the firm managed to sustain its praiseworthy level of success.

The details regarding the following enterprise's executives suggests that there are seven directors: James Foy, Paul Dicken, Mark Howard and 4 other directors who might be found below who became a part of the team on 2012-03-29, 2011-03-18 and 2010-07-30. In order to help the directors in their tasks, since the appointment on 1992-09-18 the following firm has been utilizing the expertise of David Pearson, age 71 who has been in charge of maintaining the company's records.