Methodist Chapel Aid Limited

All UK companiesFinancial and insurance activitiesMethodist Chapel Aid Limited

Banks

Methodist Chapel Aid Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Telford Terrace Albemarle Road York YO24 1DQ North Yorkshire

Phone: +44-121 4543090

Fax: +44-121 4543090

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Methodist Chapel Aid Limited"? - send email to us!

Methodist Chapel Aid Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Methodist Chapel Aid Limited.

Registration data Methodist Chapel Aid Limited

Register date: 1890-01-02

Register number: 00030546

Type of company: Private Limited Company

Get full report form global database UK for Methodist Chapel Aid Limited

Owner, director, manager of Methodist Chapel Aid Limited

Steven Russell Jones Secretary. Address: 1 Telford Terrace, Albemarle Road York, North Yorkshire, YO24 1DQ. DoB:

Andrew Christopher Jarratt Director. Address: 1 Telford Terrace, Albemarle Road York, North Yorkshire, YO24 1DQ. DoB: January 1975, British

Andrew Charles Slim Director. Address: Woodlands Way, Alkrington, Middleton, Manchester, M24 1WL, England. DoB: August 1952, British

Anne Frances Goodman Director. Address: Buxton Road, New Mills, High Peak, SK22 3JS, England. DoB: November 1963, British

Peter John Forward Director. Address: Lubbock Road, Chislehurst, Kent, BR7 5JG, England. DoB: n\a, British

David Jeremy Michael Burchill Director. Address: Middlethorpe Drive, York, YO24 1NA, England. DoB: May 1951, British

The Right Reverend Paul John Ferguson Director. Address: Thornton Road, Stainton, Middlesbrough, Cleveland, TS8 9DS, England. DoB: July 1955, British

Peter Anthony Mills Director. Address: 1 Telford Terrace, Albemarle Road York, North Yorkshire, YO24 1DQ. DoB: June 1949, Uk

Reverend James Arnold Booth Director. Address: New Abbey Road, Dumfries, Dumfries And Galloway, DG2 7NA, Scotland. DoB: May 1949, British

George Alan Pimlott Director. Address: Green Bank House, Crewe Road, Wheelock, Sandbach, Cheshire, CW11 3RX. DoB: September 1947, British

Susan Ruth Howdle Director. Address: St. Catherine's Walk, Gledhow Lane, Leeds, West Yorkshire, LS8 1SB. DoB: August 1948, British

Revd James Harold Bell Director. Address: Main Street, Exelby, Bedale, North Yorkshire, DL8 2HD. DoB: November 1950, British

Michael Greenberg Director. Address: 12 Manor Drive, Harrogate, North Yorkshire, HG2 0HR. DoB: September 1947, British

Diane Tokins Director. Address: 134 Falkland Road, London, N8 0NP. DoB: August 1940, British

John Arthur Wells Director. Address: Hawthorne Grove, York, North Yorkshire, YO31 7XZ. DoB: October 1946, British

Mary Joyce Hilborne Director. Address: Stavros, Aydon Road, Corbridge, Northumberland, NE45 5EH. DoB: October 1932, British

Rev Nichola Grace Jones Director. Address: 85 Reservoir Road, Erdington, Birmingham, B23 6DH. DoB: November 1957, British

Rev Kenneth Edwin Street Director. Address: Wynchgate Road, Hazel Grove, Stockport, SK7 6NZ. DoB: November 1940, British

Revd Dr Stuart John Burgess Director. Address: 38 Bibury Road, Hall Green, Birmingham, B28 0HQ. DoB: March 1940, British

Rev Peter Avon Kerridge Director. Address: 47 Burton Stone Lane, York, North Yorkshire, YO3 6BT. DoB: August 1920, British

Thomas Raymond Bradley Director. Address: 21 Danesmead Close, York, YO1 4QU. DoB: October 1929, British

Alan Roderick Appleby Secretary. Address: 210 Stockton Lane, York, North Yorkshire, YO3 0EY. DoB:

Frank Duxbury Director. Address: 6 Beech Way, Upper Poppleton, York, North Yorkshire, YO2 6JD. DoB: April 1916, British

Frank Bellamy Robinson Director. Address: Little Court 32 Humberston Avenue, Humberston, Grimsby, South Humberside, DN36 4SP. DoB: April 1915, British

Rev Dr Donald English Director. Address: 6 Tothill, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BX. DoB: July 1930, British

Dr Donald John Fearnley Director. Address: 11 Thorn Nook, York, North Yorkshire, YO3 9LH. DoB: July 1920, British

Rev George William Sails Director. Address: 20 Templar Road, Yate, Bristol, Avon, BS17 5TF. DoB: March 1917, British

Rev Jeffrey Wallace Harris Director. Address: 12 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XG. DoB: July 1924, British

Rev Ralph Edward Fennell Director. Address: 23 Haymeadow Lane, Burghill, Hereford, Herefordshire, HR4 7RZ. DoB: August 1929, British

William Arthur Hepworth Holroyd Director. Address: Ferryman's Walk, Main Street, Nether Poppleton, York, YO26 6HZ. DoB: September 1938, British

Jobs in Methodist Chapel Aid Limited vacancies. Career and practice on Methodist Chapel Aid Limited. Working and traineeship

Tester. From GBP 2100

Welder. From GBP 1300

Electrical Supervisor. From GBP 2500

Project Planner. From GBP 2900

Carpenter. From GBP 2200

Controller. From GBP 2900

Other personal. From GBP 1300

Engineer. From GBP 2100

Project Co-ordinator. From GBP 1800

Responds for Methodist Chapel Aid Limited on FaceBook

Read more comments for Methodist Chapel Aid Limited. Leave a respond Methodist Chapel Aid Limited in social networks. Methodist Chapel Aid Limited on Facebook and Google+, LinkedIn, MySpace

Address Methodist Chapel Aid Limited on google map

Other similar UK companies as Methodist Chapel Aid Limited: Modtex Interiors Limited | Elmech Ltd | Perri Properties Ltd | Padwork (uk) Limited | Eclipse Ventilation Ltd

Methodist Chapel Aid Limited is located at North Yorkshire at 1 Telford Terrace. Anyone can look up the company by its postal code - YO24 1DQ. Methodist Chapel Aid's founding dates back to year 1890. This company is registered under the number 00030546 and company's status at the time is active. It began under the business name Methodist Chapel Aid Association (the), though for the last fourteen years has been on the market under the business name Methodist Chapel Aid Limited. This company declared SIC number is 64191 and their NACE code stands for Banks. The latest filed account data documents cover the period up to December 31, 2015 and the most recent annual return was released on April 12, 2016. For over one hundred and twenty six years, Methodist Chapel Aid Ltd has been one of the powerhouses of this field of business.

The trademark of Methodist Chapel Aid is "MCA". It was submitted for registration in July, 2014 and their IPO published it in the journal number 2014-036.

Andrew Christopher Jarratt, Andrew Charles Slim, Anne Frances Goodman and 6 other directors who might be found below are the firm's directors and have been working on the company success since April 2015. In addition, the director's responsibilities are regularly backed by a secretary - Steven Russell Jones, from who was recruited by this specific business in 2015.