Simeon's Trustees

All UK companiesOther service activitiesSimeon's Trustees

Other service activities not elsewhere classified

Simeon's Trustees contacts: address, phone, fax, email, website, shedule

Address: Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street EC4N 6AF London

Phone: 0114 255 8522

Fax: +44-1382 5874084

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Simeon's Trustees"? - send email to us!

Simeon's Trustees detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Simeon's Trustees.

Registration data Simeon's Trustees

Register date: 1960-10-11

Register number: 00672240

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

Get full report form global database UK for Simeon's Trustees

Owner, director, manager of Simeon's Trustees

Revd Canon Helen Anne Edwards Director. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: May 1969, British

Rev Rachel Elisabeth Gibson Director. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: July 1966, British

Rev Dr Catherine Jane Wright Director. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: May 1962, British

Revd Canon Roger John Driver Director. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: April 1964, British

Revd Canon John David Alderman Director. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: March 1949, British

Revd Guy William Donegan-cross Director. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: March 1968, British

The Venerable Clive Neville Ross Mansell Director. Address: 3 The Ridings, Blackhurst Lane, Tunbridge Wells, Kent, TN2 4RU. DoB: April 1953, British

Rev David Charles Bailey Director. Address: Springside Road, Walmersley, Bury, Lancashire, BL9 5JE, United Kingdom. DoB: December 1952, British

The Reverend John Alexander Risdon Secretary. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: July 1942, British

Revd Canon Kim William Hitch Director. Address: St James`S Rectory, 62 Kidbrooke Park Road, London, SE3 0DU. DoB: January 1954, British

The Reverend John Alexander Risdon Director. Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF, England. DoB: July 1942, British

Reverend Canon Dr Cecil Peter Williams Secretary. Address: The Vicarage, Ringinglow Road, Ecclesall, Sheffield, S11 7PQ. DoB: July 1941, British

Reverend Elizabeth Ann Hoare Director. Address: Mitre House, 160 Aldersgate, London, EC1A 4DD. DoB: April 1958, British

The Venerable Robert John Freeman Director. Address: 2 Vicarage Gardens, Rastrick, Brighouse, West Yorkshire, HD6 3HD. DoB: October 1952, British

Reverend Michael Paul Montague Booker Director. Address: The Vicarage,, 92 Swaynes Lane, Comberton, Cambridge, CB3 7EF. DoB: April 1957, British

The Reverend Angela Madeline Butler Director. Address: 22 Esplanade Road, Pentire, Newquay, Cornwall, TR7 1QB. DoB: September 1947, British

Revd Carolyn Jane Headley Director. Address: 31 Canary Wharf, Chichester, West Sussex, PO19 8EY. DoB: July 1950, British

Rev Stephen Hollinghurst Director. Address: The Rectory, Saint David Street, Presteigne, Powys, LD8 2BP. DoB: February 1959, British

Revd Keith White Director. Address: St. John's Vicarage, Cauldwell Hall Road, Ipswich, IP4 4QE. DoB: March 1954, British

Reverend Dr George Michael Butterworth Director. Address: 9 Fulmar Court, Bicester, Oxfordshire, OX6 7FG. DoB: January 1941, British

Revd Dr John Stephen Bellamy Director. Address: Beechways, Durham, County Durham, DH1 4LG. DoB: May 1955, British

Rev Angus Murdo Macleay Director. Address: The Vicarage, Houghton, Carlisle, CA6 4HZ. DoB: June 1959, British

Revd Canon Doctor Richard Thomas France Director. Address: The Rectory Bishops Castle, Wentnor, Bishops Castle, Salop, SY9 5EE. DoB: April 1938, British

Reverend Canon Richard Michael Rees Secretary. Address: 5 Abbey Green, Chester, Cheshire, CH1 2JH. DoB: July 1935, British

The Venerable Kathleen Judith Rose Director. Address: 3 The Ridings, Tunbridge Wells, Kent, TN2 4RU. DoB: June 1937, British

Diane Beverley Lammas Director. Address: Hethersett Rectory Norwich Road, Hethersett, Norwich, NR9 3AR. DoB: May 1947, British

The Reverend Stephen John Walton Director. Address: 161 Dudley Street, Bedford, MK40 3SY. DoB: May 1955, British

The Venerable Gordon Ogilvie Director. Address: 49 Argyle Street, St Andrews, Fife, KY16 9BX. DoB: August 1942, British

Reverend Canon Dr Cecil Peter Williams Director. Address: The Vicarage, Ringinglow Road, Ecclesall, Sheffield, S11 7PQ. DoB: July 1941, British

Reverend Prebendary John Frederick Dilke Pearce Director. Address: Lime House Rectory, 5 Newell Street, London, E14 7HP. DoB: July 1932, British

Reverend Prebendary Patrick Walter Dearnley Director. Address: St Johns Vicarage 16 Adelaide Terrace, Waterloo, Liverpool, Merseyside, L22 8QD. DoB: February 1934, British

Reverend Canon John Clifford Penn Cockerton Director. Address: The Rectory, Wheldrake, York, YO4 6AW. DoB: June 1927, British

The Reverend Canon David Rennie Macinnes Director. Address: St Aldates Parish Centre, 40 Pembroke Street, Oxford, OX1 1BP. DoB: February 1932, British

Felicity Lawson Director. Address: 5 The Green, Wrenthorpe, Wakefield, West Yorkshire, WF2 0JP. DoB: July 1951, British

The Reverend Canon Gordon Rowland Jones Director. Address: 15 Northcote Road, Leicester, Leicestershire, LE2 3FH. DoB: n\a, British

The Venerable Richard Neil Inwood Director. Address: 2 Vicarage Gardens, Rastrick, Brighouse, West Yorkshire, HD6 3HD. DoB: March 1946, British

Reverend David Hibberd Field Director. Address: 25 Field Barn Road, Hampton Magna, Warwickshire, CV35 8RX. DoB: May 1936, British

Canon Michael Botting Director. Address: 25 Woodfield Grove, Hoole, Chester, Cheshire, CH2 3NY. DoB: July 1925, British

Reverend Canon Richard Michael Rees Director. Address: 5 Abbey Green, Chester, Cheshire, CH1 2JH. DoB: July 1935, British

Jobs in Simeon's Trustees vacancies. Career and practice on Simeon's Trustees. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Simeon's Trustees on FaceBook

Read more comments for Simeon's Trustees. Leave a respond Simeon's Trustees in social networks. Simeon's Trustees on Facebook and Google+, LinkedIn, MySpace

Address Simeon's Trustees on google map

Other similar UK companies as Simeon's Trustees: Deecare Limited | Nuada Medical Hifu Limited | Healthpharma Ltd | Holistic Based Care Limited | Dental Implants Aberdeen Limited

Simeon's Trustees began its operations in 1960 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00672240. This business has been prospering successfully for fifty six years and the present status is active. This firm's office is based in London at Cms Cameron Mckenna Llp Cannon Place. You can also locate the company by the postal code of EC4N 6AF. The firm SIC and NACE codes are 96090 : Other service activities not elsewhere classified. 30th September 2015 is the last time account status updates were reported. Simeon's Trustees is a perfect example that a well prospering business can last for over 56 years and achieve a constant satisfactory results.

The enterprise became a charity on 2006-07-11. It is registered under charity number 1115214. The range of the firm's activity is not defined in practice national and it operates in multiple places across Throughout England And Wales. The company's trustees committee features eight representatives: The Reverend Guy Donegan-Cross, The Reverend John Alexander Risdon, Canon Kim Hitch, Venerable David Charles Bailey and The Reverend Dr Stephen Bellamy, among others. As regards the charity's financial situation, their most prosperous time was in 2010 when they earned 14,706 pounds and their expenditures were 17,308 pounds. The organisation engages in the area of religious activities, the sphere of religious activities. It works to the benefit of the general public, the general public. It provides aid to its agents by the means of providing advocacy and counselling services and providing advocacy and counselling services. In order to know anything else about the charity's activities, dial them on the following number 0114 255 8522 or go to their official website. In order to know anything else about the charity's activities, mail them on the following e-mail [email protected] or go to their official website.

For the company, all of director's assignments have been performed by Revd Canon Helen Anne Edwards, Rev Rachel Elisabeth Gibson, Rev Dr Catherine Jane Wright and 7 remaining, listed below. When it comes to these ten executives, The Reverend John Alexander Risdon has worked for the company for the longest time, having been a vital part of company's Management Board in March 1996. To increase its productivity, since the appointment on 1999-12-01 this specific company has been providing employment to The Reverend John Alexander Risdon, age 74 who's been in charge of maintaining the company's records.