The Kosmon Sanctuary

All UK companiesOther service activitiesThe Kosmon Sanctuary

Activities of religious organizations

The Kosmon Sanctuary contacts: address, phone, fax, email, website, shedule

Address: Spinney Cottage Walton Manor Walton Street KT20 7SA Walton On The Hill

Phone: 020 86697233

Fax: 020 86697233

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Kosmon Sanctuary"? - send email to us!

The Kosmon Sanctuary detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Kosmon Sanctuary.

Registration data The Kosmon Sanctuary

Register date: 2005-05-09

Register number: 05446834

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 The Kosmon Sanctuary

Owner, director, manager of The Kosmon Sanctuary

Sue Anne Scott Secretary. Address: Spinney Cottage Walton Manor, Walton Street, Walton On The Hill, Surrey, KT20 7SA. DoB:

Sue Anne Scott Director. Address: Spinney Cottage Walton Manor, Walton Street, Walton On The Hill, Surrey, KT20 7SA. DoB: June 1956, British

Anthony Deavin Director. Address: Spinney Cottage Walton Manor, Walton Street, Walton On The Hill, Surrey, KT20 7SA. DoB: September 1936, British

Judith Johnson Director. Address: Spinney Cottage Walton Manor, Walton Street, Walton On The Hill, Surrey, KT20 7SA. DoB: August 1952, British

Maureen Ann Green Director. Address: Lambert Road, Banstead, Surrey, SM7 2QU. DoB: February 1957, British

Nairne Peter Scott Director. Address: Curran Avenue, Wallington, Surrey, SM6 7JL. DoB: April 1951, British

Peter Geoffrey Stephens Secretary. Address: Spinney Cottage Walton Manor, Walton Street, Walton On The Hill, Surrey, KT20 7SA. DoB: July 1943, British

Pamela Dorothy Audrey Langbridge Secretary. Address: Walton Street, Walton On The Hill, Tadworth, Surrey, AOWN2MIKT20 7SA. DoB:

David Jack Director. Address: Oakfield Road, Croydon, Surrey, CR0 2UB, United Kingdom. DoB: August 1964, British

Peter Raymond Burge Director. Address: 24 Grafton Park Road, Worcester Park, Surrey, KT4 7HS. DoB: January 1944, British

Maureen Theresa Burge Secretary. Address: 24 Grafton Park Road, Worcester Park, Surrey, KT4 7HS. DoB:

Janet Brophy Director. Address: Chapel Way, Epsom, Surrey, KT18 5TB. DoB: November 1943, British

Annette Mitchell Director. Address: Octavia Close, Mitcham, Surrey, CR4 4BZ. DoB: April 1962, British

Pamela Dorothy Audrey Langbridge Director. Address: West Park Road, Newchapel, Surrey, RH7 6HT. DoB: May 1947, British

Michael Mitchell Director. Address: Octavia Close, Mitcham, Surrey, CR4 4BZ. DoB: April 1959, British

Anderson Winston Seale Director. Address: Walton Manor, Walton Street, Walton On The Hill, Surrey, KT20 7SA. DoB: April 1944, British

Maureen Theresa Burge Director. Address: Woodside 24 Grafton Park Road, Worcester Park, Surrey, KT4 7HS. DoB: September 1942, British

Anderson Winston Seale Director. Address: Horseshoe Crescent, Northolt, Middlesex, UB5 6TP, Uk. DoB: April 1944, British

Juliana Aneta Gwendolyn Walton Director. Address: 25 Clouston Close, Wallington, Surrey, SM6 8LX. DoB: November 1940, British

Timothy Royall Gearing Director. Address: 49 Eastwood Road, Bramley, Guildford, Surrey, GU5 0DY. DoB: April 1950, British

Peter Geoffrey Stephens Director. Address: 4 Grange Close, Walton On The Hill, Felixstowe, Suffolk, IP11 2JF. DoB: July 1943, British

Catherine Frame Lyons Director. Address: Frame Cottage, 293 Petersham Road Ham, Richmond, Surrey, TW10 7DB. DoB: April 1947, British

Anne Jepson Secretary. Address: 5 Longcroft Avenue, Banstead, SM7 3AE. DoB: December 1962, British

Pamela Ann Besent Director. Address: The Long Barn, High Penn, Calne, Wiltshire, SN11 8RU. DoB: May 1948, British

Wendy Frances Hoy Director. Address: Rapallo, Epsom Road, Epsom, Surrey, KT17 1LB. DoB: July 1947, British

Peter Leonard Andrews Director. Address: 129 Chapel Way, Epsom Downs, Surrey, KT18 5TB. DoB: April 1937, British

Anne Jepson Director. Address: 5 Longcroft Avenue, Banstead, SM7 3AE. DoB: December 1962, British

Heather Roberts Director. Address: 3 Furzedown Road, Sutton, Surrey, SM2 5QE. DoB: April 1968, British

Carole Andrews Director. Address: 129 Chapel Way, Epsom Downs, Surrey, KT18 5TB. DoB: January 1940, British

Jobs in The Kosmon Sanctuary vacancies. Career and practice on The Kosmon Sanctuary. Working and traineeship

Driver. From GBP 2500

Helpdesk. From GBP 1400

Electrical Supervisor. From GBP 1700

Administrator. From GBP 2300

Cleaner. From GBP 1100

Project Planner. From GBP 2700

Administrator. From GBP 2000

Responds for The Kosmon Sanctuary on FaceBook

Read more comments for The Kosmon Sanctuary. Leave a respond The Kosmon Sanctuary in social networks. The Kosmon Sanctuary on Facebook and Google+, LinkedIn, MySpace

Address The Kosmon Sanctuary on google map

Other similar UK companies as The Kosmon Sanctuary: Emulex Limited | Leisure Isle Technology Limited | John Osborne Limited | Consilience Uk Limited | Wisteria Healthcare Limited

The enterprise operates as The Kosmon Sanctuary. The company was established eleven years ago and was registered under 05446834 as the reg. no.. The registered office of this company is situated in Walton On The Hill. You can contact them at Spinney Cottage Walton Manor, Walton Street. It 's been 10 years from the moment The Kosmon Sanctuary is no longer identified under the name The Kosmon Church. The enterprise declared SIC number is 94910 meaning Activities of religious organizations. 2015-03-31 is the last time when the company accounts were reported. It's been 11 years for The Kosmon Sanctuary on the market, it is still in the race and is an example for the competition.

The company was registered as a charity on September 26, 2005. It works under charity registration number 1111459. The geographic range of the enterprise's activity is not defined, in practice walton on the hill, surrey.. They operate in Surrey. The firm's board of trustees features six representatives: P G Stephens, Maureen, Anne, Green, Dr Anthony Deavin, Susan Anne Scott and Ms Judith Johnson, and others. As concerns the charity's financial situation, their best year was 2009 when they earned £30,326 and their expenditures were £37,885. The enterprise concentrates its efforts on religious activities, saving lives and the advancement of health, religious activities. It works to the benefit of all the people, the whole mankind. It provides aid to its beneficiaries by providing facilities, buildings and open spaces, providing human resources and providing human resources. If you want to learn anything else about the corporation's activities, dial them on this number 020 86697233 or browse their website.

The data obtained about the following firm's staff members implies the existence of five directors: Sue Anne Scott, Anthony Deavin, Judith Johnson and 2 remaining, listed below who assumed their respective positions on 18th September 2012, 1st April 2012 and 13th June 2009.