Sim International (uk)

All UK companiesOther service activitiesSim International (uk)

Activities of religious organizations

Sim International (uk) contacts: address, phone, fax, email, website, shedule

Address: Wetheringsett Manor Wetheringsett IP14 5QX Stowmarket

Phone: 01892 824051

Fax: +44-1288 3712249

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sim International (uk)"? - send email to us!

Sim International (uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sim International (uk).

Registration data Sim International (uk)

Register date: 1958-09-15

Register number: 00611250

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

Get full report form global database UK for Sim International (uk)

Owner, director, manager of Sim International (uk)

Anja Lijcklama À Nijeholt Director. Address: Chase Side, London, N14 4PS, United Kingdom. DoB: September 1988, Dutch

Nigel Robert John Younge Director. Address: Malone Chase, Belfast, BT9 6FX, Northern Ireland. DoB: July 1956, British

Jonathan William Dyer Director. Address: Cleveland Street, London, W1T 6QG, England. DoB: January 1970, British

James Richard Niblett Secretary. Address: Wetheringsett Manor, Wetheringsett, Stowmarket, Suffolk, IP14 5QX. DoB:

Derek Mark Heasman Director. Address: Wick Lane, Ardleigh, Colchester, CO7 7RF, England. DoB: February 1964, British

Stephen Paul Smith Director. Address: Wetheringsett Manor, Wetheringsett, Stowmarket, Suffolk, IP14 5QX. DoB: January 1975, British

Morag Gillies Director. Address: Wetheringsett Manor, Wetheringsett, Stowmarket, Suffolk, IP14 5QX. DoB: March 1951, British

Peter Jonathan Shelley Director. Address: Littledown, Haw Lane, Olveston, South Gloucestershire, BS35 4EQ. DoB: August 1952, British

Dr Timothy John Cudmore Director. Address: 26 Fulney Road, Sheffield, South Yorkshire, S11 7EW. DoB: January 1967, British

Gillian Faith Phillips Director. Address: Camberwell New Road, London, SE5 0TJ, United Kingdom. DoB: June 1952, British

Rev Alistair John Hornal Director. Address: Marlborough Close, Chichester, West Sussex, PO19 7XW, England. DoB: June 1953, British

Paul Kenneth Gilbert Secretary. Address: -, Wetheringsett, Stowmarket, Suffolk, IP14 5QX. DoB:

Sheila Mary Barbour Director. Address: 3 Gordon Avenue, Glasgow, Lanarkshire, G44 3TR. DoB: March 1956, British

Rev Mervyn Robert Burnside Director. Address: 21 Garland Hill, Castlereagh, Belfast, Co Antrim, BT8 6YL, Northern Ireland. DoB: June 1960, British

John Philip Kynaston Director. Address: 8 Stanely Drive, Paisley, Renfrewshire, PA2 6HE. DoB: March 1959, British

Nigel John Graydon Poole Director. Address: 37 Groveland Road, Beckenham, Kent, BR3 3PU. DoB: July 1953, British

Rev Maureen Catherine Hider Director. Address: Rosehill Gardens, Greenford, Middlesex, UB6 0LB, United Kingdom. DoB: April 1956, British

Valerie Reid Wells Director. Address: 2 Sancroft Way, Fressingfield, Suffolk, IP21 5QN. DoB: March 1936, British

Andrew Thomson Fulton Director. Address: Flat 9 180 Reading Road South, Church Crookham, Fleet, Hants, GU52 6AE. DoB: September 1976, British

Andrew Frederick Benke Director. Address: Hill House, Hazeley Heath, Hook, Hampshire, RG27 8NA. DoB: September 1938, British

Sheila Mary Barbour Director. Address: 3 Gordon Avenue, Glasgow, Lanarkshire, G44 3TR. DoB: March 1956, British

Paul Francis Bosson Director. Address: 7 Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QL. DoB: March 1962, British

Mary Ruth Crawford Director. Address: 6a Khartoum Road, London, SW17 0HZ. DoB: October 1960, British

Dr Ian Paul Anderson Director. Address: Brookthorpe, Victoria Road Balcombe, Haywards Heath, RH17 6LJ. DoB: June 1963, British

Rev Erik Harald Holmgren Director. Address: 8 Deepdene Close, Reading, Berkshire, RG1 7YX. DoB: March 1947, British

Pauline Cooke Director. Address: 54 Northfield Road, Ealing, London, W13 9SY. DoB: August 1958, British

Doctor Eric Livingston Director. Address: Dumgoyach Moor Road, Strathblane, Stirlingshire, G63 9EX. DoB: January 1945, British

Pastor Arthur William Day Director. Address: 15 Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX. DoB: September 1930, British

Mary Joan Evans Director. Address: 4 Epsom Court, Berry Lane, Rickmansworth, Hertfordshire, WD3 2HW. DoB: May 1949, British

Peter Hardy Director. Address: 73 Northfield Road, Ringwood, Hampshire, BH24 1LT. DoB: April 1935, British

David Abernethie Director. Address: 97 Nutshalling Avenue, Rownhams, Southampton, Hampshire, SO16 8AY. DoB: January 1932, British

Dr Bernard Chukwura Obi Director. Address: 5 Cheveley Gardens, Burnham, Slough, SL1 8AX. DoB: March 1943, British

Robyn Langford Director. Address: All Souls Church Langham Place, 2 All Souls Place, London, W1N 3DB. DoB: October 1946, British

George William Groves Director. Address: 58 Keystone Quadrant, Milngavie, Glasgow, G62 6LP. DoB: May 1929, British

Robert Caldwell Director. Address: 24 Glendale Park, Belfast, BT8 4HS. DoB: April 1938, British

Rev Peter Charles Thompson Director. Address: 61 Donaldson Drive, Paston, Peterborough, PE4 7XJ. DoB: August 1938, British

Gordon Findlay Macdonald Director. Address: 106 Cannon Park Road, Coventry, CV4 7AY. DoB: February 1968, British

Brian Nicholas Freed Secretary. Address: 3 Cranborne Chase, Ipswich, Suffolk, IP4 3EQ. DoB: August 1949, British

Rev Samuel Gordon Director. Address: 75 Grange Avenue, Bawtry, Doncaster, South Yorkshire, DN10 6NR. DoB: May 1952, British

Rev Graham Sinden Director. Address: 2 Deaufort Close, Kidlington, Oxfordshire, OX5 2BQ. DoB: October 1953, British

Francis Roy Lucas Director. Address: 32 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD. DoB: February 1917, British

Rev John Grindell Director. Address: 4 Park Road, Swarland, Morpeth, Northumberland, NE65 9JD. DoB: August 1940, British

Kenneth Walter Emberson Director. Address: 2 Newlands Park, Copthorne, Crawley, West Sussex, RH10 3EW. DoB: November 1920, British

John Thomson Secretary. Address: 44 Chilberton Drive, Merstham, Redhill, Surrey, RH1 3HW. DoB:

David Dryer Director. Address: 33 Shortlands Road, Bromley, Kent, BR2 0JG. DoB: April 1940, British

Jobs in Sim International (uk) vacancies. Career and practice on Sim International (uk). Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Sim International (uk) on FaceBook

Read more comments for Sim International (uk). Leave a respond Sim International (uk) in social networks. Sim International (uk) on Facebook and Google+, LinkedIn, MySpace

Address Sim International (uk) on google map

Other similar UK companies as Sim International (uk): Denlab Direct Limited | Jmt Transformers Limited | Made In Heaven London Limited | Wychwood Cabinet Makers Limited | Southern United Limited

Situated at Wetheringsett Manor, Stowmarket IP14 5QX Sim International (uk) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00611250 registration number. This company was founded on 1958-09-15. This enterprise Standard Industrial Classification Code is 94910 meaning Activities of religious organizations. The business most recent records were submitted for the period up to 2015-09-30 and the latest annual return was filed on 2016-03-16. Sim International (uk) is an ideal example that a business can last for over 58 years and achieve a constant high level of success.

The company became a charity on 6th September 1963. It works under charity registration number 219763. The geographic range of the enterprise's area of benefit is national and foreign and it operates in multiple places across Throughout England And Wales, Northern Ireland, Scotland. The company's board of trustees consists of eight people: Alistair John Hornal, Gillian Faith Phillips, Rev Maureen Hider, Derek Mark Heasman and Dr Tim Cudmore, to name a few of them. As regards the charity's financial summary, their most successful year was 2009 when they earned £4,032,139 and their spendings were £4,011,402. Sim International (uk) concentrates on fighting famine and providing aid overseas, religious activities and providing overseas aid and famine relief. It works to improve the situation of the youngest, the whole humanity, children or young people. It helps the above agents by the means of providing human resources, providing human resources and providing facilities, buildings and open spaces. If you want to get to know anything else about the charity's undertakings, dial them on this number 01892 824051 or go to their website. If you want to get to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or go to their website.

Due to the firm's number of employees, it became imperative to recruit more company leaders, to name just a few: Anja Lijcklama À Nijeholt, Nigel Robert John Younge, Jonathan William Dyer who have been participating in joint efforts for nearly one year to exercise independent judgement of the following business. Moreover, the managing director's duties are bolstered by a secretary - James Richard Niblett, from who was hired by this business on 2014-08-15.