Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)
Company Information for

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)

6100 RICHARDSON WAY, CROSS POINT BUSINESS PARK, COVENTRY, CV2 2TA,
Company Registration Number
00567778
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Billy Graham Evangelistic Association Limited(the)
BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) was founded on 1956-06-19 and has its registered office in Coventry. The organisation's status is listed as "Active". Billy Graham Evangelistic Association Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)
 
Legal Registered Office
6100 RICHARDSON WAY
CROSS POINT BUSINESS PARK
COVENTRY
CV2 2TA
Other companies in IG9
 
Filing Information
Company Number 00567778
Company ID Number 00567778
Date formed 1956-06-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB777847263  
Last Datalog update: 2024-12-05 16:55:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
VICTORIA MARJORIE JEAN FAFALIOS
Company Secretary 2008-05-01
JAMES ARNOLD BARRETT
Director 1997-06-24
ROGER MAURICE CHILVERS
Director 2006-10-03
JOHN DAVID EDMUND GALLAGHER
Director 2007-06-21
WILLIAM FRANKLIN GRAHAM III
Director 2000-04-06
ANDREW MARCH LAWRENCE
Director 2007-06-21
NORMAN ROBERT LYNAS
Director 2009-12-10
PAUL THOMAS SABER
Director 2008-06-26
MARK DANIEL NOEL THOMAS
Director 2007-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS BEWES
Director 1994-09-12 2017-11-10
MARK STEPHEN SMITH
Director 1991-09-03 2017-11-10
NICHOLAS MARK RICHARD FLETCHER
Director 2013-09-27 2014-12-11
GOTTFRIED BOAKYE OSEI MENSAH
Director 2003-02-13 2013-09-27
JEAN STEELE WILSON
Director 1997-03-27 2013-01-13
PETER COPESTAKE
Director 2007-06-21 2012-10-16
JEAN STEELE WILSON
Company Secretary 1991-09-03 2008-04-30
CLIVE COLECLOUGH
Director 2003-02-13 2008-04-01
SEAN PAUL CAMPBELL
Director 2003-02-13 2008-03-14
RUTH MARY SKINNER
Director 2003-05-07 2004-05-28
DAVID VARDY
Director 1997-06-24 2004-01-29
BRENTFORD
Director 1991-09-03 2001-09-01
DAVID CAIE RENNIE
Director 1991-09-03 2001-02-28
WALTER H SMYTH
Director 1991-09-03 1998-09-15
MAURICE LEONARD ROWLANDSON
Director 1991-09-03 1997-05-31
CLARENCE MOULE JEFFERIES
Director 1991-09-03 1992-12-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA MARJORIE JEAN FAFALIOS SAMARITAN'S PURSE INTERNATIONAL LIMITED Company Secretary 2008-05-01 CURRENT 1990-01-23 Active
VICTORIA MARJORIE JEAN FAFALIOS SAMARITAN'S PURSE (TRADING) LIMITED Company Secretary 2008-05-01 CURRENT 1992-10-12 Active
JAMES ARNOLD BARRETT AUCTUS 1234 LIMITED Director 2014-03-21 CURRENT 2014-02-24 Dissolved 2017-06-06
JAMES ARNOLD BARRETT SAMARITAN'S PURSE (TRADING) LIMITED Director 2003-09-04 CURRENT 1992-10-12 Active
JAMES ARNOLD BARRETT INTER-STELLAR UK LIMITED Director 2001-04-06 CURRENT 2001-04-04 Active - Proposal to Strike off
JAMES ARNOLD BARRETT SAMARITAN'S PURSE INTERNATIONAL LIMITED Director 1995-12-15 CURRENT 1990-01-23 Active
JAMES ARNOLD BARRETT 5 MARYLEBONE STREET LIMITED Director 1994-08-12 CURRENT 1987-09-02 Active
ROGER MAURICE CHILVERS OLD TOWN CHRISTIAN TRUST Director 2012-10-04 CURRENT 2012-07-13 Active
ROGER MAURICE CHILVERS SAMARITAN'S PURSE INTERNATIONAL LIMITED Director 2006-10-03 CURRENT 1990-01-23 Active
ROGER MAURICE CHILVERS HILLVIEW EVANGELICAL CHURCH Director 2006-08-08 CURRENT 2006-08-08 Active
JOHN DAVID EDMUND GALLAGHER LONDON AND NATIONWIDE MISSIONS Director 2013-07-25 CURRENT 1988-03-22 Dissolved 2014-12-09
JOHN DAVID EDMUND GALLAGHER SAMARITAN'S PURSE INTERNATIONAL LIMITED Director 2007-06-21 CURRENT 1990-01-23 Active
WILLIAM FRANKLIN GRAHAM III SAMARITAN'S PURSE INTERNATIONAL LIMITED Director 1993-01-23 CURRENT 1990-01-23 Active
ANDREW MARCH LAWRENCE SAMARITAN'S PURSE (TRADING) LIMITED Director 2008-06-26 CURRENT 1992-10-12 Active
NORMAN ROBERT LYNAS ACORN THE BUSINESS CENTRE LTD Director 2015-05-22 CURRENT 1995-06-21 Active
NORMAN ROBERT LYNAS ENTERPRISE CAUSEWAY LTD Director 2012-11-22 CURRENT 1984-06-21 Active
NORMAN ROBERT LYNAS EXODUS TRUST Director 2007-08-06 CURRENT 2007-08-06 Active
NORMAN ROBERT LYNAS PADLY LIMITED Director 1998-04-01 CURRENT 1998-04-01 Active
NORMAN ROBERT LYNAS ALMONRY LIMITED Director 1993-08-02 CURRENT 1993-08-02 Active
NORMAN ROBERT LYNAS LYNAS FOODSERVICE Director 1978-01-13 CURRENT 1978-01-13 Active
PAUL THOMAS SABER LONDON AND NATIONWIDE MISSIONS Director 2013-07-25 CURRENT 1988-03-22 Dissolved 2014-12-09
PAUL THOMAS SABER SAMARITAN'S PURSE INTERNATIONAL LIMITED Director 2008-06-26 CURRENT 1990-01-23 Active
MARK DANIEL NOEL THOMAS SAMARITAN'S PURSE INTERNATIONAL LIMITED Director 2007-06-21 CURRENT 1990-01-23 Active
MARK DANIEL NOEL THOMAS MDN FUSION LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-03CONFIRMATION STATEMENT MADE ON 03/09/24, WITH NO UPDATES
2024-10-03CS01CONFIRMATION STATEMENT MADE ON 03/09/24, WITH NO UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX
2024-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-08CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-01-25Withdrawal of a person with significant control statement on 2023-01-25
2023-01-25Notification of Billy Graham Evangelistic Association as a person with significant control on 2023-01-01
2023-01-25PSC02Notification of Billy Graham Evangelistic Association as a person with significant control on 2023-01-01
2023-01-25PSC09Withdrawal of a person with significant control statement on 2023-01-25
2023-01-06Termination of appointment of Alan James Holdsworth on 2022-12-22
2023-01-06Appointment of Mrs Ekeoma Vivian Iwu as company secretary on 2023-01-05
2023-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-06Memorandum articles filed
2023-01-06MEM/ARTSARTICLES OF ASSOCIATION
2023-01-06RES01ADOPT ARTICLES 06/01/23
2023-01-06AP03Appointment of Mrs Ekeoma Vivian Iwu as company secretary on 2023-01-05
2023-01-06TM02Termination of appointment of Alan James Holdsworth on 2022-12-22
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28RP04AP01Second filing of director appointment of Mr Simon Paul Herbert
2022-11-23AP01DIRECTOR APPOINTED MR SIMON PAUL HERBERT
2022-11-23TM02Termination of appointment of Simon Paul Herbert on 2022-11-01
2022-11-23AP03Appointment of Mr Alan James Holdsworth as company secretary on 2022-11-01
2022-11-10DIRECTOR APPOINTED MR MERRILL LITTLEJOHN
2022-11-10DIRECTOR APPOINTED MR MERRILL LITTLEJOHN
2022-11-10DIRECTOR APPOINTED MS DONNA PIERCE
2022-11-10DIRECTOR APPOINTED MS DONNA PIERCE
2022-11-10DIRECTOR APPOINTED MR DANIEL C ALLEN
2022-11-10DIRECTOR APPOINTED MR DANIEL C ALLEN
2022-11-10DIRECTOR APPOINTED MR E. DAVID BEROTH
2022-11-10DIRECTOR APPOINTED MR E. DAVID BEROTH
2022-11-10DIRECTOR APPOINTED MR STEVE MCCAY
2022-11-10DIRECTOR APPOINTED MR STEVE MCCAY
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD BARRETT
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD BARRETT
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ROGER MAURICE CHILVERS
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ROGER MAURICE CHILVERS
2022-11-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLIN GRAHAM III
2022-11-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLIN GRAHAM IV
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID EDMUND GALLAGHER
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CISSIE GRAHAM-LYNCH
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD BARRETT
2022-11-10AP01DIRECTOR APPOINTED MR DANIEL C ALLEN
2022-10-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARCH LAWRENCE
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-22RES01ADOPT ARTICLES 22/10/20
2020-10-22CC04Statement of company's objects
2020-10-19CC04Statement of company's objects
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 005677780001
2020-02-07AP01DIRECTOR APPOINTED REV WILLIAM FRANKLIN GRAHAM IV
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT LYNAS
2019-11-14AP01DIRECTOR APPOINTED MRS CISSIE GRAHAM-LYNCH
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL NOEL THOMAS
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24AP03Appointment of Mr Simon Paul Herbert as company secretary on 2018-09-20
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-08TM02Termination of appointment of Victoria Marjorie Jean Fafalios on 2018-08-29
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEWES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15AR0103/09/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK RICHARD FLETCHER
2014-09-23AR0103/09/14 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for The Rev Prebendary Richard Thomas Bewes on 2013-12-18
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AP01DIRECTOR APPOINTED MR NICHOLAS MARK RICHARD FLETCHER
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GOTTFRIED OSEI MENSAH
2013-09-25AR0103/09/13 ANNUAL RETURN FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WILSON
2012-12-19CH01Director's details changed for Andrew March Lawrence on 2012-12-19
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER COPESTAKE
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0103/09/12 NO MEMBER LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID EDMUND GALLAGHER / 28/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARNOLD BARRETT / 28/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARCH LAWRENCE / 26/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SMITH / 26/09/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARCH LAWRENCE / 30/04/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SMITH / 12/07/2012
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0103/09/11 NO MEMBER LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AR0103/09/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GOTTFRIED BOAKYE OSEI MENSAH / 03/09/2010
2010-03-18AP01DIRECTOR APPOINTED MR NORMAN ROBERT LYNAS
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23363aANNUAL RETURN MADE UP TO 03/09/09
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aANNUAL RETURN MADE UP TO 03/09/08
2008-09-18190LOCATION OF DEBENTURE REGISTER
2008-09-18353LOCATION OF REGISTER OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM VICTORIA HOUSE VICTORIA ROADQ BUCKHURST HILL IG9 5EX
2008-09-16288aDIRECTOR APPOINTED PAUL SABER
2008-08-27288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA FAFALIDS / 27/08/2008
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR SEAN CAMPBELL
2008-05-14288aDIRECTOR APPOINTED MARK DANIEL NOEL THOMAS
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY JEAN WILSON
2008-05-06288aSECRETARY APPOINTED VICTORIA MARJORIE JEAN FAFALIDS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR CLIVE COLECLOUGH
2008-04-23225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-03-19288aDIRECTOR APPOINTED ROGER MAURICE CHILVERS
2008-02-25288aDIRECTOR APPOINTED ANDREW MARCH LAWRENCE
2008-02-25288aDIRECTOR APPOINTED JOHN DAVID EDMOND GALLAGHER
2008-02-25288aDIRECTOR APPOINTED PETER COPESTAKE
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363sANNUAL RETURN MADE UP TO 03/09/07
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sANNUAL RETURN MADE UP TO 03/09/06
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-06363sANNUAL RETURN MADE UP TO 03/09/05
2004-10-20363(288)DIRECTOR RESIGNED
2004-10-20363sANNUAL RETURN MADE UP TO 03/09/04
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-04363sANNUAL RETURN MADE UP TO 03/09/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/02
2002-10-03363sANNUAL RETURN MADE UP TO 03/09/02
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) owns 1 domain names.

bgea.co.uk  

Trademarks
We have not found any records of BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.