Licc Limited
Licc Limited contacts: address, phone, fax, email, website, shedule
Address: St. Peters Vere Street W1G 0DQ London
Phone: 02073999555
Fax: 02073999555
Email: [email protected]
Website: www.licc.org.uk
Shedule:
Incorrect data or we want add more details informations for "Licc Limited"? - send email to us!
Registration data Licc Limited
Register date: 1982-11-22
Register number: 01680265
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Licc LimitedOwner, director, manager of Licc Limited
Keith James Wilson Director. Address: St. Peters, Vere Street, London, W1G 0DQ. DoB: August 1961, British
Paul Thomas Woolley Director. Address: St. Peters, Vere Street, London, W1G 0DQ. DoB: December 1976, British
Rt Rev Paul Gavin Williams Director. Address: St. Peters, Vere Street, London, W1G 0DQ. DoB: January 1968, British
Karen Brown Director. Address: St. Peters, Vere Street, London, W1G 0DQ. DoB: September 1965, British
Anna Marie Detert Director. Address: St. Peters, Vere Street, London, W1G 0DQ. DoB: August 1971, British
Hester Meacock Director. Address: St. Peters, Vere Street, London, W1G 0DQ. DoB: October 1986, British
Brian Peter Ladd Secretary. Address: St Mary's Avenue, Northwood, Middx, HA6 3AZ. DoB:
Mark Alexander Ralf Director. Address: Seaward Drive, West Wittering, Chichester, West Sussex, PO20 8AB, England. DoB: December 1956, British
Jeremy Birkett Bentham Director. Address: Frederik Hendriklaan, The Hague, Netherlands. DoB: May 1958, British
Alison Esther Grieve Director. Address: 43 Larkhall Rise, London, SW4 6HT. DoB: October 1951, British
David Pryor Gardner Director. Address: St. Peters, Vere Street, London, W1G 0DQ. DoB: July 1965, British
Rev Canon David Gareth Richards Director. Address: East Fettes Avenue, Edinburgh, Scotland, EH4 1DN, United Kingdom. DoB: November 1960, British
Paul Wilson Secretary. Address: 33 Briery Way, Amersham, Buckinghamshire, HP6 6AU. DoB: February 1969, British
John Melville Baker Secretary. Address: 16 Chelmer Road, Upminster, Essex, RM14 1QT. DoB:
Francis James Robin Catford Director. Address: 40 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET. DoB: March 1959, British
Rebecca Jane Templar Director. Address: 27 Greyswood Street, London, SW16 6QW. DoB: October 1973, British
Jillian Winifred Garrett Director. Address: 59 Lewis Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1UQ. DoB: June 1949, British
Sheena Gillies Director. Address: 9 Debden Close, Kingston Upon Thames, Surrey, KT2 5GD. DoB: April 1948, British
Philip Stephen Dale Secretary. Address: 20 Harcourt Road, Wood Green, London, N22 7XW. DoB: July 1949, British
Nigel Laurence Gavin Director. Address: 15 Betenson Avenue, Sevenoaks, Kent, TN13 3EN. DoB: August 1957, British
Jeremy Lionel Cooke Director. Address: 19 West Square, London, SE11 4SN. DoB: April 1949, British
Prof Colin Archibald Russell Director. Address: 64 Putnoe Lane, Bedford, Bedfordshire, MK41 9AF. DoB: July 1928, British
Steven Robert Beck Director. Address: 187 Highbury Quadrant, Highbury, London, N5 2TG. DoB: August 1959, British
Kathleen Ann Holt Director. Address: High Street, Malmesbury, Wiltshire, SN16 9AG, England. DoB: September 1947, British
Nicholas Vernon Aidan Dunhill Director. Address: 23a Moreton Terrace, London, SW1V 2NS. DoB: June 1959, British
David Mark Halsey Director. Address: 91 Biddulph Mansions, Elgin Avenue, London, W9 1HT. DoB: July 1961, British
James Frank Allcock Director. Address: The Croft 8 Bois Avenue, Chesham Bois, Amersham, Buckinghamshire, HP6 5NS. DoB: July 1935, British
The Rev Prebendary Richard Bewes Director. Address: 12 Weymouth Street, London, W1N 3FB. DoB: December 1934, British
Julia Evelyn Mure Cameron Director. Address: Belmont, The Vine, Sevenoaks, Kent, TN13 3TZ. DoB: April 1954, British
Wee Chua Director. Address: 30 Barn Rise, Wembley Park, Wembley, Middlesex, HA9 9NJ. DoB: July 1939, Singaporean
The Rev Dr John Robert Walmsley Stott Director. Address: 1 Blackberry Lane, Linfield, Surrey, RH7 6NJ. DoB: April 1921, British
Alan Dyer Director. Address: The Old Vicarage, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NS. DoB: November 1928, British
Derek Straughan O'brien Director. Address: Saith Aelwyd Uchaf, Carmel Road, Carmel, Holywell, Clwyd, CH8 8NU. DoB: September 1932, British
Dr Denis Osborne Director. Address: 112 Dulwich Village, London, SE21 7AQ. DoB: September 1932, British
Professor John Stephen Wyatt Director. Address: 84 Queens Drive, Finsbury Park, London, N4 2HW. DoB: September 1952, British
Margaret Mary Killingray Director. Address: 72 Bradbourne Road, Sevenoaks, Kent, TN13 3QA. DoB: August 1938, British
Richard Hinchliffe Aydon Secretary. Address: 13 Blatchington Road, Tunbridge Wells, Kent, TN2 5EG. DoB: March 1955, British
Dr Neil Summerton Director. Address: 52 Hornsey Lane, London, N6 5LU. DoB: April 1942, British
Ieuan Lloyd-jones Director. Address: 11 Southcroft, Marston, Oxford, Oxfordshire, OX3 0PF. DoB: January 1931, British
Philip Stephen Dale Director. Address: 20 Harcourt Road, Wood Green, London, N22 7XW. DoB: July 1949, British
Jobs in Licc Limited vacancies. Career and practice on Licc Limited. Working and traineeship
Sorry, now on Licc Limited all vacancies is closed.
Responds for Licc Limited on FaceBook
Read more comments for Licc Limited. Leave a respond Licc Limited in social networks. Licc Limited on Facebook and Google+, LinkedIn, MySpaceAddress Licc Limited on google map
Other similar UK companies as Licc Limited: Ronden Builders Limited | Pbs Building & Property Services Limited | Alderley Edge Building Company Limited | Cameron Drywall Contractors Limited | Natural Born Flooring Limited
Licc came into being in 1982 as company enlisted under the no 01680265, located at W1G 0DQ London at St. Peters. The firm has been expanding for 34 years and its last known status is active. The company's name is Licc Limited. This company previous associates may recognize this company as Christian Impact, which was used until 2000-01-12. This company is registered with SIC code 94910 and has the NACE code: Activities of religious organizations. Licc Ltd released its latest accounts up to 2015-03-31. Its latest annual return was submitted on 2015-07-31. From the moment the company started in the field thirty four years ago, this company has managed to sustain its impressive level of prosperity.
Having two job offers since 2015-12-16, the enterprise has been quite active on the employment market. On 2015-12-16, it was seeking new employees for a Website Content Manager post in Central London, and on 2015-12-16, for the vacant post of a Director of Communications in Central London. Those working on these posts may earn no less than £26000 and up to £46000 on an annual basis. More details on recruitment process and the job vacancy can be found in particular announcements.
The firm started working as a charity on 1983-01-13. It is registered under charity number 286102. The geographic range of the company's activity is not defined and it works in different towns and cities in Throughout London. The corporate trustees committee has nine members: Sir Jeremy Cooke, John Stephen Wyatt, Mark Alexander Ralf, Ann Holt and Ms Alison Grieve, to name a few of them. In terms of the charity's finances, their best time was in 2014 when their income was £992,100 and they spent £980,973. Licc Ltd engages in training and education, the area of culture, arts, heritage or science, the area of religious activities. It works to aid other definied groups, the whole humanity. It tries to help the above recipients by the means of acting as a resource body or an umbrella, providing advocacy, advice or information and sponsoring or conducting research. If you would like to know more about the enterprise's activities, call them on this number 02073999555 or browse their website. If you would like to know more about the enterprise's activities, mail them on this e-mail [email protected] or browse their website.
There is a team of nine directors running this specific limited company now, including Keith James Wilson, Paul Thomas Woolley, Rt Rev Paul Gavin Williams and 6 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors responsibilities since December 2015. In order to find professional help with legal documentation, since October 2008 the limited company has been utilizing the skills of Brian Peter Ladd, who's been looking into ensuring that the Board's meetings are effectively organised.
