London
SE1 8EH
Director Name | Council For World Mission (UK) (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Heather Elizabeth Macfarlane |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | New Zealnader |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1993) |
Role | Vice President Of The New Zealnad Cartographic Soc |
Correspondence Address | 35 Colway Street Ngaio Wellington Foreign |
Director Name | Mr Leslie Kok Seng Lim |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1993) |
Role | Projects Manager |
Correspondence Address | Gereja Grace Presbyterian Church C/O Damai Complex 11-1 Jalan Bakar S 86000kluang Johore Foreign |
Director Name | Rev Edea Kidu |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Papua New Guinean |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1995) |
Role | Full Time As The Moderator Of The United Church |
Correspondence Address | United Church Assembly Office PO Box 1401 Port Moresby Foreign |
Director Name | Mrs Andrea Adams |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 1999) |
Role | Town Clerk |
Correspondence Address | 8 St Marys Close Southam Leamington Spa Warwickshire CV33 0EW |
Director Name | Rev Dafydd Andrew Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1995) |
Role | Mission Board Secretary Of Pcw |
Correspondence Address | Presbyterian Church Of Wales 53 Richmond Road Cardiff CF2 3UP Wales |
Director Name | Rev Ioan Gruffydd |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1993) |
Role | World Church & Mission Department Secretary |
Correspondence Address | Ty John Penry 11 St Helens Road Swansea West Glamorgan SA1 4AL Wales |
Director Name | Rev Puafitu Faaalo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Tuvaluan |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1993) |
Role | Church General Secretary |
Correspondence Address | Ekalesia Kelisiano Tuvalu PO Box 2 Funafuti Tuvalu Central Pacific Tuvalu |
Director Name | Rev Maitland Evans |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1993) |
Role | General Secretary |
Correspondence Address | 19 Upper Rose Lane Kingston Jamaica Foreign |
Director Name | Reverend Doctor Paul Nan-Jou Chen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1993) |
Role | Theological Professor |
Correspondence Address | Presbyterian Church In Taiwan 117 East Gate Road Sec 1 Tainan 70129 Foreign |
Secretary Name | Mr Aubrey James Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 52 Mayfield Avenue Orpington Kent BR6 0AQ |
Director Name | Roshanna Latonia Gillis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 22 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1995) |
Role | Assistant Secretaryin A Church |
Correspondence Address | Hopetown Village West Coast Berbice Guyana Foreign |
Director Name | Lola Andrea McKinley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 22 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1997) |
Role | Education Consultant |
Correspondence Address | 8 Trenton Avenue Kingston 8 Jamaica Foreign |
Director Name | Reverend Doctor Sung-Hee Lee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 22 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1995) |
Role | Senior Pastor Presbyterian Chu |
Correspondence Address | 136-12 Yunji-Dong Chongro-Ku Seoul 110-470 Republic Of Korea |
Director Name | Thandiwe Kanyowa |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 22 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1997) |
Role | Education Officer |
Correspondence Address | 8 Protea Avenue Rhodene Masvingo Zimbabwe Foreign |
Director Name | Prof George Koshy |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1995) |
Role | General Secretary Of C S I |
Correspondence Address | Church Of S.India Synod Secretariat No 5 Whites Road Royapettah Madras 600 014 |
Director Name | Rev Peter Neville Lamoela |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1995) |
Role | Minister Of Religion |
Correspondence Address | PO Box 246 Heidelberg Cape 6760 South Africa Foreign |
Director Name | Abina Hollis Marlene Craig |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 21 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1997) |
Role | Researcher |
Correspondence Address | 46-P-Triumph Front Lands East Coast Demerara Guyana Foreign |
Director Name | Rev Chi Kin Chan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1997) |
Role | Pastor |
Correspondence Address | China Congregational Church 119 Leighton Road Causeway Road Causeway Bay Hong Kong Foreign |
Director Name | Rev Anthony Gerald Burnham |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 1999) |
Role | General Secretary |
Correspondence Address | 22 Ormonde Mansions 110a Southampton Row London WC1B 4BS |
Director Name | Rt Rev Michael Savaranjan Baroi |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 1999) |
Role | Priesthood |
Correspondence Address | Church Of Bangladesh Diocesan Office 94 N S Road Thanapara Kushtiabangladesh Foreign |
Director Name | Evelyn Kamwendo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 21 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1997) |
Role | Business Woman |
Correspondence Address | United Church Of Zambia Nationalist Road At Burma Road PO Box 50122 Lusaka 15101ridgeway Foreign |
Director Name | Li-Yun Lee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 21 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1997) |
Role | Social Worker |
Correspondence Address | 3-B-1 95 Tung-Shin Road Tainan Taiwan |
Secretary Name | Adrian Nigel Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | St Marys Cottage Downsway Merrow Guildford Surrey GU1 2YA |
Secretary Name | Colin Alfred Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(95 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 20 Browns Road Holmer Green High Wycombe Buckinghamshire HP15 6SL |
Secretary Name | Mr William Mackenzie McVey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rathmore Road Cambridge Cambridgeshire CB1 7AD |
Director Name | Rev Michael Heaney |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2003) |
Role | Minister Of Religion |
Correspondence Address | Congregational Federation Congregational Centre 4-8 Castle Gate Nottingham Nottinghamshire NG1 7AS |
Director Name | Petronella Johanna Doorn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2001) |
Role | Student |
Correspondence Address | 2-E Ajehstraat 8-1 Le Amsterdam 1094 Foreign |
Director Name | Leona Shee Lye Boey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2003) |
Role | Pastor |
Correspondence Address | Block 756 Yishuan Street 72 07-268 760756 |
Secretary Name | Ms Gillian Margaret Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2009) |
Role | Accountant |
Correspondence Address | 1 Post House Lane Bookham Leatherhead Surrey KT23 3EA |
Secretary Name | Mr Timothy Trimble |
---|---|
Status | Resigned |
Appointed | 01 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Secretary Name | Rev Geoffrey Edward Hodgess Roper |
---|---|
Status | Resigned |
Appointed | 01 November 2011(109 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place Queen Street Place London EC4R 1BE |
Website | www.cwmission.org |
---|---|
Telephone | 020 72224214 |
Telephone region | London |
Registered Address | 11 St. Georges Circus London SE1 8EH |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
13 October 1988 | Delivered on: 20 October 1988 Persons entitled: The London Life Association Limited Classification: Deed of substitution Secured details: £110,833.39 and all other monies due or to become due from the company to the chargee secured by a trust deed dated 22.11.60. Particulars: 40 broadway and 1-11 carteret st (odd nos.) l/b of city of westminster, 42-48 (even nos.) broadway, westminster. Land at the rear of 11 carteret st k/a livingstone house carteret st, westminster. Outstanding |
---|---|
22 November 1960 | Delivered on: 23 November 1960 Persons entitled: The London Life Association LTD. Classification: Legal charge Secured details: £200,000. Particulars: 40 broadway and 1-11 carteret st. SW1. Outstanding |
4 November 1948 | Delivered on: 10 November 1948 Persons entitled: C W Sabin Classification: Deposit of land certificate without instrument Secured details: £1,500. Particulars: L/H no. 37 hodford rd golders green NW11. Outstanding |
26 August 1944 | Delivered on: 15 January 1945 Persons entitled: His Excellency Governor of Madras Classification: Mortgage Secured details: Rupees 15200. Particulars: Karubalam in bellany anantupin india with hospital buildings. Outstanding |
30 July 1938 | Delivered on: 30 November 1938 Persons entitled: His Excellency Governor of Madras Classification: Mortgage created outside U.K. comprising solely property situate outside U.K. Secured details: Rupees 1416 (say £106.40). Particulars: Land at coimbatore, erode south india with bungalow and outhouses fixtures fittings etc for schools. Outstanding |
24 November 1934 | Delivered on: 30 April 1935 Persons entitled: Rt. Hon. the Secretary of State for India in Council Classification: Mortgage created abroad and comprising property situated solely outside the U.k Secured details: Rupees 13185 (say £988). Particulars: London mission womens training school, hasthampton, salem south india, furniture fittings maps and school apparatus goods and chattels for time being. Outstanding |
20 December 1933 | Delivered on: 5 June 1934 Persons entitled: Rt. Hon. the Secretary of State for India in Council Classification: Mortgage created out of U.K. comprising solely property situate outside the U.K. Secured details: Rupees 9250 (say £693,15.0). Particulars: Land and buildings at attavanai pidariyur village erode coimbatone south india. Outstanding |
20 December 1933 | Delivered on: 5 June 1934 Persons entitled: Rt. Hon. the Secretary of State for India in Council Classification: Mortgage created out of U.K. comprising solely property situate outside the U.K. Secured details: Rupees 13205 (say £990.70). Particulars: Land and buildings at erode town coimbatone, south india. Outstanding |
18 January 1934 | Delivered on: 27 February 1934 Persons entitled: Rt. Hon. the Secretary of State for India in Council Classification: Mortgage created outside U.K. comprising solely property situate outside U.K. Secured details: Rupees 10950. Particulars: Land in ahtup town in the district of salem and all buildings and erections thereon and all furniture fixtures fittings maps and other school apparatus books and chattels therein. Outstanding |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 July 2023 | Director's details changed for Reverend Wayne Christopher Hawkins on 8 June 2023 (2 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 June 2022 | Director's details changed for Council for World Mission (Uk) on 6 June 2022 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
22 June 2021 | Director's details changed for Reverend Wayne Christopher Hawkins on 1 September 2020 (2 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 11 st. Georges Circus London SE1 8EH on 25 June 2020 (1 page) |
12 June 2020 | Director's details changed for Council for World Mission (Uk) on 1 October 2019 (1 page) |
1 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Reverend Wayne Christopher Hawkins on 1 December 2018 (2 pages) |
5 June 2019 | Director's details changed for Council for World Mission (Uk) on 1 September 2018 (1 page) |
5 June 2019 | Director's details changed for Reverend Wayne Christopher Hawkins on 1 September 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for Reverend Wayne Christopher Hawkins on 1 October 2016 (2 pages) |
17 July 2017 | Director's details changed for Reverend Wayne Christopher Hawkins on 1 October 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 July 2016 | Registered office address changed from 10 Queen Street Place Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Bwb Secretarial Limited as a secretary on 29 April 2016 (2 pages) |
13 July 2016 | Registered office address changed from 10 Queen Street Place Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Bwb Secretarial Limited as a secretary on 29 April 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
13 May 2016 | Appointment of Reverend Wayne Christopher Hawkins as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Reverend Wayne Christopher Hawkins as a director on 13 May 2016 (2 pages) |
29 April 2016 | Termination of appointment of Geoffrey Edward Hodgess Roper as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Geoffrey Edward Hodgess Roper as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Geoffrey Edward Hodgess Roper as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 32-34 Great Peter Street London SW1P 2DB to 10 Queen Street Place Queen Street Place London EC4R 1BE on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 32-34 Great Peter Street London SW1P 2DB to 10 Queen Street Place Queen Street Place London EC4R 1BE on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Geoffrey Edward Hodgess Roper as a director on 29 April 2016 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
11 July 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
11 July 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
22 July 2013 | Director's details changed for The Council for World Mission on 5 July 2012 (1 page) |
22 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
22 July 2013 | Director's details changed for The Council for World Mission on 5 July 2012 (1 page) |
22 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
22 July 2013 | Director's details changed for The Council for World Mission on 5 July 2012 (1 page) |
22 July 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
30 July 2012 | Annual return made up to 5 July 2012 no member list (3 pages) |
30 July 2012 | Annual return made up to 5 July 2012 no member list (3 pages) |
30 July 2012 | Annual return made up to 5 July 2012 no member list (3 pages) |
8 December 2011 | Appointment of Reverend Geoffrey Edward Hodgess Roper as a director (2 pages) |
8 December 2011 | Appointment of Reverend Geoffrey Edward Hodgess Roper as a director (2 pages) |
7 December 2011 | Termination of appointment of Timothy Trimble as a director (1 page) |
7 December 2011 | Termination of appointment of Timothy Trimble as a secretary (1 page) |
7 December 2011 | Termination of appointment of Timothy Trimble as a director (1 page) |
7 December 2011 | Appointment of Reverend Geoffrey Edward Hodgess Roper as a secretary (1 page) |
7 December 2011 | Termination of appointment of Timothy Trimble as a secretary (1 page) |
7 December 2011 | Appointment of Reverend Geoffrey Edward Hodgess Roper as a secretary (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (3 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (3 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (3 pages) |
9 December 2010 | Appointment of Mr Timothy Trimble as a director (2 pages) |
9 December 2010 | Appointment of Mr Timothy Trimble as a director (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Director's details changed for The Council for World Mission on 1 November 2009 (2 pages) |
13 July 2010 | Appointment of Mr Timothy Trimble as a secretary (1 page) |
13 July 2010 | Appointment of Mr Timothy Trimble as a secretary (1 page) |
13 July 2010 | Annual return made up to 5 July 2010 no member list (2 pages) |
13 July 2010 | Termination of appointment of Gillian Palmer as a secretary (1 page) |
13 July 2010 | Director's details changed for The Council for World Mission on 1 November 2009 (2 pages) |
13 July 2010 | Annual return made up to 5 July 2010 no member list (2 pages) |
13 July 2010 | Termination of appointment of Gillian Palmer as a secretary (1 page) |
13 July 2010 | Annual return made up to 5 July 2010 no member list (2 pages) |
13 July 2010 | Director's details changed for The Council for World Mission on 1 November 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 July 2009 | Annual return made up to 05/07/09 (2 pages) |
15 July 2009 | Annual return made up to 05/07/09 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 July 2008 | Annual return made up to 05/07/08 (2 pages) |
31 July 2008 | Annual return made up to 05/07/08 (2 pages) |
26 July 2007 | Annual return made up to 05/07/07 (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 July 2007 | Annual return made up to 05/07/07 (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2006 | Annual return made up to 05/07/06 (3 pages) |
15 August 2006 | Annual return made up to 05/07/06 (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 July 2005 | Annual return made up to 05/07/05 (3 pages) |
12 July 2005 | Annual return made up to 05/07/05 (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 August 2004 | Annual return made up to 19/07/04
|
16 August 2004 | Annual return made up to 19/07/04
|
3 August 2004 | Resolutions
|
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Resolutions
|
11 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 July 2003 | Annual return made up to 19/07/03
|
26 July 2003 | Annual return made up to 19/07/03
|
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 July 2002 | Annual return made up to 19/07/02 (5 pages) |
15 July 2002 | Annual return made up to 19/07/02 (5 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Annual return made up to 19/07/01 (5 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Annual return made up to 19/07/01 (5 pages) |
6 September 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 July 2000 | Annual return made up to 19/07/00
|
24 July 2000 | Annual return made up to 19/07/00
|
29 July 1999 | Annual return made up to 19/07/99 (6 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Annual return made up to 19/07/99 (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 July 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1998 | Annual return made up to 19/07/98 (6 pages) |
2 November 1998 | Annual return made up to 19/07/98 (6 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: livingstone house 11 carteret street london SW1H 9DL (1 page) |
4 December 1997 | Annual return made up to 19/07/97
|
4 December 1997 | Annual return made up to 19/07/97
|
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: livingstone house 11 carteret street london SW1H 9DL (1 page) |
4 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
12 September 1996 | Annual return made up to 19/07/96 (8 pages) |
12 September 1996 | Annual return made up to 19/07/96 (8 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned (1 page) |
24 August 1995 | Annual return made up to 19/07/95
|
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned (1 page) |
24 August 1995 | Annual return made up to 19/07/95
|