Wycliffe Uk Ltd.
Activities of religious organizations
Wycliffe Uk Ltd. contacts: address, phone, fax, email, website, shedule
Address: The Clare Charity Centre Wycombe Road Saunderton HP14 4BF High Wycombe
Phone: 03003031111
Fax: 03003031111
Email: [email protected]
Website: www.wycliffe.org.uk
Shedule:
Incorrect data or we want add more details informations for "Wycliffe Uk Ltd."? - send email to us!
Registration data Wycliffe Uk Ltd.
Register date: 1964-09-16
Register number: 00819788
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Wycliffe Uk Ltd.Owner, director, manager of Wycliffe Uk Ltd.
Anna Bishop Director. Address: All Souls Place, London, W1B 3DA, England. DoB: April 1978, British
Katherine Clare Louise Caroe Secretary. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB:
David Jules Steinegger Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: September 1961, Swiss/Irish
Keith Basil Civval Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: May 1956, British
Jane Meryl Showell-rogers Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: March 1954, British
Joseph Kelly Director. Address: Bahana, Enniskerry, County Wicklow, Ireland. DoB: September 1956, Irish
Michael John Clark Director. Address: 16 Wardley Close, Ipswich, Suffolk, IP2 9RT. DoB: n\a, British
Kenneth Macangus Mackenzie Director. Address: Old Glassinghall, Dunblane, Perthshire, FK15 0JG. DoB: March 1950, British
Reverend Roger William Welch Director. Address: 13 Ferriers Way, Epsom Downs, Epsom, Surrey, KT18 5TJ. DoB: January 1952, British
Peter Grindell Whitfield Director. Address: The Street, Uley, Dursley, Gloucestershire, GL11 5SY, England. DoB: May 1956, British
David Richard Norman Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: September 1952, British
Paul Martyn Shaddick Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: November 1962, British
Sylvia Anne Bourhill Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: June 1959, British
William Johnston Hanna Director. Address: 23b Tobergill Road, Templepatrick, Ballyclare, County Antrim, BT39 0DT. DoB: March 1961, British
Adrian Stott Director. Address: Burnt Oak House Flatford Lane, East Bergholt, Essex, CO7 6UN. DoB: November 1960, British
Katherine Clare Louise Caroe Secretary. Address: 1 Allyn Close, High Wycombe, Buckinghamshire, HP13 6QL. DoB:
Elizabeth Heather Reid Director. Address: 18 Castlehill Park, Belfast, County Antrim, BT4 3GU. DoB: May 1943, British
Geoffrey Knott Secretary. Address: Walnut Cottage Village Road, Thorpe, Egham, Surrey, TW20 8UG. DoB: August 1950, British
Revd/Dr Grace Olukemi Ajayi Director. Address: 39 Beaulieu Avenue, London, SE26 6PN. DoB: January 1943, Nigerian
Reverend Vera May Sinton Director. Address: West End, Gayle, Hawes, North Yorkshire, DL8 3RT, United Kingdom. DoB: June 1943, British
Peter Kenneth Kingston Director. Address: The Coppins, Horsleys Green, High Wycombe, Buckinghamshire, HP14 3UX. DoB: February 1940, British
Thomas Eric Graham Director. Address: 4 St Francis Road, Studley Green, High Wycombe, Buckinghamshire, HP14 3UZ. DoB: June 1950, British
Edwin David Arthur Director. Address: 187 Leaside Way, Southampton, Hampshire, SO16 3EP. DoB: October 1958, British
Margaret Anne Everett Director. Address: 26 York Street, Kidderminster, Worcestershire, DY10 2LN. DoB: January 1958, British
David John Landin Director. Address: 27 Grange Road, Rhyl, Clwyd, LL18 4RD. DoB: October 1944, British
Philip Langton Hewer Secretary. Address: 41 Moreton Lane, Thame, Oxfordshire, OX9 2EW. DoB: January 1945, British
Joan Cordiner Director. Address: 18 Sundew Glade, Livingston, West Lothian, EH54 9JF. DoB: February 1969, British
Christine Ann Waring Director. Address: 10 Friars Furlong, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DQ. DoB: August 1947, British
Kevin Anthony Jarrett Director. Address: 4 Briaily, Horsleys Green, High Wycombe, Buckinghamshire, HP14 3UT. DoB: December 1947, British
Geoffrey Richard Hunt Director. Address: 8 Albion Road, High Wycombe, Buckinghamshire, HP12 3LU. DoB: March 1943, British
Keith David Robinson Secretary. Address: Longclose, Horsleys Green, High Wycombe, Buckinghamshire, HP14 3XL. DoB:
Cyril Stanley Myers Secretary. Address: Wycliffe Centre, Horsleys Green, High Wycombe, Bucks, HP14 3XL. DoB:
Ralph Edgar Ireland Director. Address: 38 Van Diemens, Chinnor, Oxfordshire, OX9 4QE. DoB: December 1935, British
Pamela Margaret Bendor-samuel Director. Address: Shalom, Studley Green, High Wycombe, Bucks, HP14 3XN. DoB: June 1930, British
Philip Langton Hewer Director. Address: 41 Moreton Lane, Thame, Oxfordshire, OX9 2EW. DoB: January 1945, British
Eric Peter Huckett Director. Address: Rustlings Church Road, West Hanningfield, Chelmsford, Essex, CM2 8UQ. DoB: October 1945, British
Peter John Grainger Director. Address: 15 Park Road, Newton Grange, Midlothian, EH22 4JW. DoB: January 1947, British
Barrie Prebble Director. Address: 10 Peaks Hill, Purley, Surrey, CR8 3JE. DoB: June 1944, British
David Henry Crozier Director. Address: 12 Raven Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QP. DoB: August 1948, British
Francis Richard Aze Director. Address: 85 Hatters Lane, High Wycombe, Buckinghamshire, HP13 7NL. DoB: January 1939, British
Frederick Denis Winston Director. Address: 63 Winchester Road, Twickenham, Middlesex, TW1 1LE. DoB: February 1925, British
George Barrie Wetherill Director. Address: 37 Albert Road, Cheadle Hulme, Cheshire, SK8 5LT. DoB: April 1932, British
Clifford Alfred Wadey Director. Address: 6 Rydal Close, Tunbridge Wells, Kent, TN4 9SZ. DoB: August 1927, British
David John Standing Director. Address: 31 Marcourt Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QX. DoB: May 1938, British
Clinton David Wesley Robinson Director. Address: 55 Marlow Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QS. DoB: September 1948, British
Shirley Patricia Lees Director. Address: 1 The Crescent, Earley, Reading, Berkshire, RE6 7NW. DoB: April 1926, British
Ian Douglas Gardner Director. Address: The Vicarage 27 Horns Drove, Rownhams, Southampton, Hampshire, SO16 8AH. DoB: April 1934, British
Jeremy Lionel Cooke Director. Address: 111 Dulwich Village, London, SE21 7BJ. DoB: April 1949, British
Eunice Grace Burgess Director. Address: 11 Little Wood, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3TF. DoB: February 1930, British
Robert Stanley Bruce Director. Address: 16 Kingsway, Ware, Hertfordshire, SG12 0QT. DoB: June 1943, British
Donald Martin Campbell Black Director. Address: 26 Broom Drive, Inverness, Inverness Shire, IV2 4EG. DoB: May 1941, British
Jobs in Wycliffe Uk Ltd. vacancies. Career and practice on Wycliffe Uk Ltd.. Working and traineeship
Plumber. From GBP 2100
Electrical Supervisor. From GBP 2400
Manager. From GBP 3300
Director. From GBP 6200
Controller. From GBP 2200
Engineer. From GBP 2500
Responds for Wycliffe Uk Ltd. on FaceBook
Read more comments for Wycliffe Uk Ltd.. Leave a respond Wycliffe Uk Ltd. in social networks. Wycliffe Uk Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Wycliffe Uk Ltd. on google map
Other similar UK companies as Wycliffe Uk Ltd.: Imexis Consulting Ltd | Wmeb Consultants Limited | Arises Limited | Topoffer Limited | Steeple Limited
Registered as 00819788 52 years ago, Wycliffe Uk Ltd. is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The present registration address is The Clare Charity Centre Wycombe Road, Saunderton High Wycombe. From 2006-05-12 Wycliffe Uk Ltd. is no longer under the name Wycliffe Bible Translators. This enterprise SIC code is 94910 and their NACE code stands for Activities of religious organizations. Wycliffe Uk Limited. filed its latest accounts up till Wednesday 30th September 2015. The latest annual return was submitted on Tuesday 14th July 2015. Wycliffe Uk Limited. is a perfect example that a company can remain on the market for over fifty two years and achieve a constant great success.
The enterprise started working as a charity on 22nd February 1967. It is registered under charity number 251233. The geographic range of the enterprise's area of benefit is not defined. They work in Scotland, Northern Ireland. Their trustees committee has ten members: Jane Meryl Showell-Rogers, Kenneth Macangus Mackenzie, Michael John Clark, Rev Roger William Welch and Joseph Kelly, among others. Regarding the charity's finances, their best period was in 2013 when their income was £10,798,047 and they spent £7,841,261. The corporation engages in the area of religious activities, training and education, the relief or prevention of poverty. It devotes its dedicates its efforts all the people, the general public. It helps its recipients by providing specific services, providing human resources and providing human resources. If you wish to find out more about the company's activity, dial them on this number 03003031111 or go to their website. If you wish to find out more about the company's activity, mail them on this e-mail [email protected] or go to their website.
Anna Bishop, David Jules Steinegger, Keith Basil Civval and 5 other directors who might be found below are registered as the company's directors and have been cooperating as the Management Board since December 2015. In order to maximise its growth, since 2013 the following business has been utilizing the skills of Katherine Clare Louise Caroe, who has been focusing on successful communication and correspondence within the firm.
