1/6 Essex St
London
WC2R 3HY
Director Name | Mr Jeffrey James Teagle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Andrew Gavin Mason |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Secretary Name | Andrew Gavin Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Administration\ |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Rev Martin Whitell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Dr David Lewis Wykes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Ms Elizabeth Mary Slade |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Mrs Sarah Boyce |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired Speech & Language Teacher |
Country of Residence | Wales |
Correspondence Address | 43 Heol Chappell Cardiff CF14 2DB Wales |
Director Name | Ms Joanne Teresa O'Sullivan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Bines Road Partridge Green Horsham RH13 8EQ |
Director Name | Mrs Diane Romano-Woodward |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 09 August 2023(121 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Occupational Health Nurse |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Mr Raymond Harding |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(122 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Rev James McClelland |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 May 2017) |
Role | Retired Minister Of Religion |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Rev Peter Bertram Godfrey |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 May 2017) |
Role | Retired Minister Of Religion |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Rev Anne McClelland |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 19 May 2016) |
Role | Retired Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Mr William Peter Featherstone |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 25 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Mr Leonard John Maguire |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 1998) |
Role | Retired |
Correspondence Address | 54 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Rev Sydney Henry Knight |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 1992) |
Role | Retired Minister Of Religion |
Correspondence Address | Lowbury House 1 Beck Close Elvington York North Yorkshire YO4 5BG |
Director Name | Rev Peter Hewis |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 1999) |
Role | Minister Of Religion |
Correspondence Address | 19 De Montfort Road Hinckley Leicestershire LE10 1LQ |
Director Name | Mrs Grace Minnie Green |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 173 Hadleigh Road Leigh On Sea Essex SS9 2LR |
Director Name | Rev Brian Llewellyn Golland |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 1994) |
Role | Retired Minister Of Religion |
Correspondence Address | 42 Park Road Bushey Watford Hertfordshire WD2 3EG |
Director Name | Mr Albert Forrester |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 1992) |
Role | Retired Accountant |
Correspondence Address | Conifers Barlow Hill Wincle Macclesfield Cheshire SK10 0QQ |
Director Name | Dr Katherine Sheila Mildred Crosskey |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2001) |
Role | Registered Medical Practitioner |
Correspondence Address | 56 Main Road Biggin Hill Westerham Kent TN16 3DU |
Director Name | Rev Gabor Kereki |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 1995) |
Role | Retired Minister Of Religion |
Correspondence Address | 175 Ridge Langley Sanderstead South Croydon Surrey CR2 0AQ |
Director Name | Stanley Bateman |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 May 2005) |
Role | Retired |
Correspondence Address | 32 Castleton Road Goodmayes Ilford Essex IG3 9QR |
Secretary Name | Dr Roy Walter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 49 Claydon Drive Beddington Croydon Surrey CR0 4QX |
Director Name | Rev John Christopher Clifford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 May 2003) |
Role | Church Administration |
Correspondence Address | 33 Bridge Street Portobello Edinburgh EH15 1DB Scotland |
Director Name | Miss Elisabeth Christine Broom |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 May 2000) |
Role | Retired |
Correspondence Address | 6 St Margarets Road Twickenham Middlesex TW1 2LW |
Secretary Name | Rev John Christopher Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 May 2003) |
Role | Church Administration |
Correspondence Address | 33 Bridge Street Portobello Edinburgh EH15 1DB Scotland |
Director Name | Mrs Wendy Jean Margret Adams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2006) |
Role | Retired |
Correspondence Address | 2 The Mews Hitchen Hatch Lane Sevenoaks Kent TN13 3BQ |
Director Name | Rev Stephen Wilkins Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2010) |
Role | Chief Executive |
Correspondence Address | 345 Addiscombe Road Croydon Surrey CR0 7HB |
Director Name | Mrs Juliet Edwards |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 10 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Mr Martin Alan Gienke |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 13 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Stanley Bateman |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2007) |
Role | Retired |
Correspondence Address | 15 Waveney Close Saxmundham Suffolk IP17 1YB |
Director Name | Rev Peter Hewis |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 25 May 2022) |
Role | Retired Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Mr Derek McAuley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 25 May 2022) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Mr John Michael Barber |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 17 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Director Name | Ms Christine S Martin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1/6 Essex St London WC2R 3HY |
Registered Address | Essex Hall 1/6 Essex St London WC2R 3HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £336,988 |
Net Worth | £860,846 |
Cash | £67,292 |
Current Liabilities | £78,377 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
14 March 2024 | Appointment of Mr Raymond Harding as a director on 5 March 2024 (2 pages) |
---|---|
3 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
14 August 2023 | Appointment of Mrs Diane Romano-Woodward as a director on 9 August 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
19 May 2023 | Termination of appointment of John Michael Barber as a director on 17 May 2023 (1 page) |
23 January 2023 | Director's details changed for Mr John Michael Barber on 22 January 2023 (2 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Derek Mcauley as a director on 25 May 2022 (1 page) |
26 May 2022 | Termination of appointment of Peter Hewis as a director on 25 May 2022 (1 page) |
6 May 2022 | Director's details changed for Ms Elizabeth Mary Slade on 20 January 2022 (2 pages) |
6 May 2022 | Director's details changed for Ms Joanne Teresa O'sullivan on 2 April 2021 (2 pages) |
14 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Christine S Martin as a director on 4 May 2021 (1 page) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mrs Sarah Boyce as a director on 3 June 2020 (2 pages) |
15 June 2020 | Appointment of Ms Joanne Teresa O'sullivan as a director on 15 June 2020 (2 pages) |
15 May 2020 | Termination of appointment of Martin Alan Gienke as a director on 13 May 2020 (1 page) |
23 July 2019 | Statement of company's objects (2 pages) |
23 July 2019 | Resolutions
|
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
24 May 2019 | Appointment of Ms Elizabeth Mary Slade as a director on 15 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Juliet Edwards as a director on 10 May 2019 (1 page) |
10 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 June 2018 | Termination of appointment of Anthony George White as a director on 2 May 2018 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of James Mcclelland as a director on 18 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Peter Bertram Godfrey as a director on 9 May 2017 (1 page) |
4 July 2017 | Termination of appointment of James Mcclelland as a director on 18 May 2017 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Peter Bertram Godfrey as a director on 9 May 2017 (1 page) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 July 2016 | Appointment of Dr David Lewis Wykes as a director on 22 February 2016 (2 pages) |
8 July 2016 | Appointment of Dr David Lewis Wykes as a director on 22 February 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
7 July 2016 | Termination of appointment of William Peter Featherstone as a director on 25 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Anne Mcclelland as a director on 19 May 2016 (1 page) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
7 July 2016 | Appointment of Ms Christine S Martin as a director on 2 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of William Peter Featherstone as a director on 25 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Anne Mcclelland as a director on 19 May 2016 (1 page) |
7 July 2016 | Appointment of Ms Christine S Martin as a director on 2 June 2016 (2 pages) |
26 April 2016 | Appointment of Rev Martin Whitell as a director on 17 May 2015 (2 pages) |
26 April 2016 | Appointment of Rev Martin Whitell as a director on 17 May 2015 (2 pages) |
20 July 2015 | Termination of appointment of Peter Soulsby as a director on 5 June 2015 (1 page) |
20 July 2015 | Annual return made up to 2 July 2015 no member list (8 pages) |
20 July 2015 | Termination of appointment of Peter Soulsby as a director on 5 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter Soulsby as a director on 5 June 2015 (1 page) |
20 July 2015 | Annual return made up to 2 July 2015 no member list (8 pages) |
20 July 2015 | Annual return made up to 2 July 2015 no member list (8 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 July 2014 | Annual return made up to 2 July 2014 no member list (9 pages) |
23 July 2014 | Annual return made up to 2 July 2014 no member list (9 pages) |
23 July 2014 | Annual return made up to 2 July 2014 no member list (9 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 July 2013 | Appointment of Mr John Michael Barber as a director (2 pages) |
25 July 2013 | Annual return made up to 2 July 2013 no member list (9 pages) |
25 July 2013 | Appointment of Mr John Michael Barber as a director (2 pages) |
25 July 2013 | Annual return made up to 2 July 2013 no member list (9 pages) |
25 July 2013 | Annual return made up to 2 July 2013 no member list (9 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
27 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
27 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
6 July 2011 | Director's details changed for Sir Peter Soulsby on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Sir Peter Soulsby on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Sir Peter Soulsby on 5 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 2 July 2011 no member list (8 pages) |
6 July 2011 | Annual return made up to 2 July 2011 no member list (8 pages) |
6 July 2011 | Annual return made up to 2 July 2011 no member list (8 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 July 2010 | Annual return made up to 2 July 2010 no member list (8 pages) |
13 July 2010 | Annual return made up to 2 July 2010 no member list (8 pages) |
13 July 2010 | Annual return made up to 2 July 2010 no member list (8 pages) |
12 July 2010 | Director's details changed for Dr Anthony George White on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Gavin Mason on 2 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Andrew Gavin Mason on 2 July 2010 (1 page) |
12 July 2010 | Appointment of Mr Derek Mcauley as a director (2 pages) |
12 July 2010 | Director's details changed for Sir Peter Soulsby on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Robert Ruston on 2 July 2010 (2 pages) |
12 July 2010 | Appointment of Mr Derek Mcauley as a director (2 pages) |
12 July 2010 | Director's details changed for Alan Robert Ruston on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Sir Peter Soulsby on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Anthony George White on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr William Peter Featherstone on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jeffrey James Teagle on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr William Peter Featherstone on 2 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Patricia Walker as a director (1 page) |
12 July 2010 | Director's details changed for Juliet Edwards on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Rev James Mcclelland on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Rev Anne Mcclelland on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Rev James Mcclelland on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr William Peter Featherstone on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Reverend Peter Bertram Godfrey on 2 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Stephen Dick as a director (1 page) |
12 July 2010 | Director's details changed for Sir Peter Soulsby on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Rev James Mcclelland on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Martin Gienke on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Juliet Edwards on 2 July 2010 (2 pages) |
12 July 2010 | Appointment of Rev Peter Hewis as a director (2 pages) |
12 July 2010 | Director's details changed for Juliet Edwards on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jeffrey James Teagle on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Reverend Peter Bertram Godfrey on 2 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Patricia Walker as a director (1 page) |
12 July 2010 | Director's details changed for Dr Anthony George White on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Robert Ruston on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Gavin Mason on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Rev Anne Mcclelland on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Reverend Peter Bertram Godfrey on 2 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Andrew Gavin Mason on 2 July 2010 (1 page) |
12 July 2010 | Director's details changed for Rev Anne Mcclelland on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Gavin Mason on 2 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Andrew Gavin Mason on 2 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Martin Gienke on 2 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Stephen Dick as a director (1 page) |
12 July 2010 | Director's details changed for Mr Martin Gienke on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jeffrey James Teagle on 2 July 2010 (2 pages) |
12 July 2010 | Appointment of Rev Peter Hewis as a director (2 pages) |
30 July 2009 | Annual return made up to 02/07/09 (6 pages) |
30 July 2009 | Annual return made up to 02/07/09 (6 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Director's change of particulars / martin gienke / 17/06/2008 (2 pages) |
3 July 2008 | Annual return made up to 02/07/08 (6 pages) |
3 July 2008 | Annual return made up to 02/07/08 (6 pages) |
3 July 2008 | Director's change of particulars / stephen dick / 01/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / stephen dick / 01/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / martin gienke / 17/06/2008 (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
6 August 2007 | Annual return made up to 02/07/07
|
6 August 2007 | Annual return made up to 02/07/07
|
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Annual return made up to 02/07/06
|
12 July 2006 | Annual return made up to 02/07/06
|
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Annual return made up to 02/07/05
|
19 July 2005 | Annual return made up to 02/07/05
|
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 July 2004 | Annual return made up to 02/07/04
|
30 July 2004 | Annual return made up to 02/07/04
|
30 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Annual return made up to 02/07/03
|
8 July 2003 | Annual return made up to 02/07/03
|
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Annual return made up to 02/07/02
|
27 July 2002 | Annual return made up to 02/07/02
|
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 August 2001 | Annual return made up to 02/07/01
|
3 August 2001 | Annual return made up to 02/07/01
|
2 August 2000 | Annual return made up to 02/07/00
|
2 August 2000 | Annual return made up to 02/07/00
|
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 July 1999 | Annual return made up to 02/07/99
|
19 July 1999 | Annual return made up to 02/07/99
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
31 July 1998 | Annual return made up to 02/07/98
|
31 July 1998 | Annual return made up to 02/07/98
|
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Annual return made up to 02/07/97
|
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Annual return made up to 02/07/97
|
5 September 1997 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 July 1996 | Annual return made up to 02/07/96 (10 pages) |
5 July 1996 | Annual return made up to 02/07/96 (10 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 July 1995 | Annual return made up to 02/07/95
|
19 July 1995 | Annual return made up to 02/07/95
|
26 October 1955 | Memorandum of association (6 pages) |
26 October 1955 | Memorandum of association (6 pages) |
13 December 1901 | Incorporation (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |