Assemblies Of God Incorporated

All UK companiesOther service activitiesAssemblies Of God Incorporated

Activities of religious organizations

Assemblies Of God Incorporated contacts: address, phone, fax, email, website, shedule

Address: Mattersey Hall Retford Road Mattersey DN10 5HD Doncaster

Phone: 01777 817663

Fax: +44-1494 7561584

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Assemblies Of God Incorporated"? - send email to us!

Assemblies Of God Incorporated detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Assemblies Of God Incorporated.

Registration data Assemblies Of God Incorporated

Register date: 1993-11-19

Register number: 02873415

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 Assemblies Of God Incorporated

Owner, director, manager of Assemblies Of God Incorporated

Aaron Partington Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD. DoB: October 1977, British

Alan Leslie Hewitt Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB: February 1948, British

David Keith Pearson Secretary. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB:

Philip Norman Pye Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB: June 1955, British

Rev Grayson Edward Jones Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB: October 1962, British

Andrew Smith Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB: January 1964, British

Ian Derek Williams Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB: March 1965, British

Ian Irvine Watson Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB: August 1952, British

Rev John Edward Partington Director. Address: Clarence Gardens, Portishead, Bristol, Avon, BS20 6BN, England. DoB: March 1952, British

Gary Rucci Director. Address: Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England. DoB: February 1965, Australian

Rev Kenneth Gordon Williamson Director. Address: 2 Naseby Road, Dagenham, Essex, RM10 7JP. DoB: September 1954, British

Stephen Robert Peter Chambers Director. Address: 1 Donstone View, Dinnington, Sheffield, South Yorkshire, S25 2XJ. DoB: April 1966, British

Reverend John Andrews Director. Address: 65 Boundary Green, Rawmarsh, Rotherham, South Yorkshire, S62 6JN. DoB: November 1966, British

Paul Robin Alexander Director. Address: Koinonia, Abbey Lane, Mattesey, South Yorkshire, DN10 5DX. DoB: February 1955, South African

Elizabeth Ann Layton Secretary. Address: 43 Station Road, West Hallam, Ilkeston, Derbyshire, DE7 6GW. DoB: n\a, British

Rev. Canon David Ernest Shearman Director. Address: Parkfields, 51 Loughborough Road, Ruddington, Nottinghamshire, NG11 6LL. DoB: April 1943, British

Alan Leslie Hewitt Director. Address: 10 Woodland Way, Newtown, Powys, SY16 2TH. DoB: February 1948, British

Rev. Douglas Clarkson Williams Director. Address: 23 Hillcrest Road, Walthamstow, London, E17 4AP. DoB: September 1959, British

Gary Paul Spicer Director. Address: 7 The Willows, Bedworth, Warwickshire, CV12 0NX. DoB: May 1962, British

Rev Derek Williams Director. Address: 68 Southfield Avenue, Preston, Paignton, Devon, TQ3 1LQ. DoB: November 1936, British

David Hunter Gill Secretary. Address: 7 Millers Bridge, Cotgrave, Nottingham, NG12 3QT. DoB: n\a, British

John Edward Morgan Director. Address: 132 Church Hill, Royston, Barnsley, South Yorkshire, S71 4AQ. DoB: June 1946, Welsh

Revd John Walter Butcher Director. Address: 30 Warrington Drive, New Oscott, Birmingham, West Midlands, B23 5YP. DoB: October 1955, British

Philip Wooffindin Director. Address: 174a Chichester Road, Cleethorpes, South Humberside, DN35 0JJ. DoB: January 1937, British

Reverend Robert Edgar Director. Address: 67 Silver Birch Road, Bangor, BT19 2ED, Ireland. DoB: April 1934, British

Revd Peter Delano Jenkins Director. Address: 22 Redlake Road, Pedmore, Stourbridge, West Midlands, DY9 0SA. DoB: April 1995, British

Revd David Parry Director. Address: 23 West End, Hunwick, Crook, County Durham, DL15 0LH. DoB: August 1952, British

Reverend William Counsell Director. Address: 16 Dark Lane, Mawdesley, Ormskirk, Lancashire, L40 2QU. DoB: March 1935, British

Reverend Kenneth Aubrey Morgan Director. Address: 10 Magdalene View, Newark, Nottinghamshire, NG24 2HZ. DoB: August 1947, British

Reverand Bruce Gordon Millar Director. Address: 14 Skegness Close, Brandlesholme, Bury, Lancashire, BL8 1EQ. DoB: April 1940, British

Reverend Doctor David Petts Director. Address: Badgers, Watkins Way, Paignton, Devon, DN10 5HD. DoB: January 1939, British

Reverend Warwick Shenton Director. Address: 20 Melyd Avenue, Prestatyn, Clwyd, LL19 8RN. DoB: January 1943, British

John Edward Morgan Director. Address: 132 Church Hill, Royston, Barnsley, South Yorkshire, S71 4AQ. DoB: June 1946, Welsh

Rev Paul Clifford Weaver Director. Address: 38 High Street, Yaddlethorpe, Scunthorpe, South Humberside, DN17 2RE. DoB: May 1945, British

Reverend Colin Crabtree Whittaker Director. Address: 4 Robina Drive, Giltbrook, Nottingham, NG16 2UX. DoB: June 1926, British

Reverend Keith Monument Director. Address: 12 Dean Road, Woodthorpe, Nottingham, NG5 4FJ. DoB: March 1926, British

Rev Keith William Munday Director. Address: 46 Farnham Drive, Rushden, Northamptonshire, NN10 9JH. DoB: November 1922, British

Reverend Samuel Paul Mercy Director. Address: 200 Moorgate Road, Rotherham, South Yorkshire, S60 3BE. DoB: August 1933, British

Rev Derek Williams Director. Address: 68 Southfield Avenue, Preston, Paignton, Devon, TQ3 1LQ. DoB: November 1936, British

Michael Jarvis Director. Address: 62 Naseby Road, Dagenham, Essex, RM10 7JR. DoB: September 1933, British

Veyne Noel Austin Director. Address: 14 Eden Close, Bexley, Kent, DA5 2EH. DoB: November 1931, British

Rev Basil Drayton Varnam Secretary. Address: 17 Gunthorpe Road, Gedling, Nottingham, Nottinghamshire, NG4 4JR. DoB: October 1932, British

Reverend Robert Edgar Director. Address: 67 Silver Birch Road, Bangor, BT19 2ED, Ireland. DoB: April 1934, British

Jobs in Assemblies Of God Incorporated vacancies. Career and practice on Assemblies Of God Incorporated. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Assemblies Of God Incorporated on FaceBook

Read more comments for Assemblies Of God Incorporated. Leave a respond Assemblies Of God Incorporated in social networks. Assemblies Of God Incorporated on Facebook and Google+, LinkedIn, MySpace

Address Assemblies Of God Incorporated on google map

Other similar UK companies as Assemblies Of God Incorporated: Arika Heavy Industries Cic | Qhm Portsmouth Volunteer Harbour Patrol | Jungle Paintball Limited | Golden Square Films Limited | Static Events Limited

Assemblies Of God Incorporated with reg. no. 02873415 has been operating on the market for twenty three years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Mattersey Hall Retford Road, Mattersey , Doncaster and its area code is DN10 5HD. This firm known today as Assemblies Of God Incorporated, was earlier registered as Assemblies Of God In Great Britain And Ireland Incorporated. The change has taken place in 2002-05-27. This enterprise declared SIC number is 94910 - Activities of religious organizations. The latest filed account data documents were filed up to 2015-06-30 and the latest annual return information was submitted on 2015-11-08. 23 years of competing in the field comes to full flow with Assemblies Of God Incorporated as they managed to keep their clients happy through all the years.

The enterprise became a charity on 1994/01/27. It is registered under charity number 1032245. The geographic range of the enterprise's activity is national and overseas and it provides aid in many cities across Throughout England And Wales, Scotland. The charity's trustees committee consists of eight representatives: Grayson Edward Jones, Ian Williams, Alan Leslie Hewitt, Ian Watson and Philip Norman Pye, to name a few of them. As regards the charity's financial situation, their most successful period was in 2010 when they raised 3,605,000 pounds and their expenditures were 3,552,000 pounds. Assemblies Of God Incorporated engages in fighting famine and providing aid overseas, training and education, the sphere of religious activities. It strives to aid youth or children, other voluntary bodies or charities, other definied groups. It tries to help its agents by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and granting money to organisations. If you wish to learn more about the firm's activities, dial them on this number 01777 817663 or check their official website. If you wish to learn more about the firm's activities, mail them on this e-mail [email protected] or check their official website.

The following company owes its well established position on the market and constant improvement to exactly eight directors, namely Aaron Partington, Alan Leslie Hewitt, Philip Norman Pye and 5 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the firm for almost one year. In order to increase its productivity, since the appointment on 2012-05-08 this company has been implementing the ideas of David Keith Pearson, who has been looking into making sure that the firm follows with both legislation and regulation.