Garston
Watford
Hertfordshire
WD25 9JW
Director Name | Mr Donald Wellesley McFarlane |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 May 2010) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 9 Fountains Road Luton Bedfordshire LU3 1LX |
Secretary Name | Mr Victor Pilmoor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 May 2010) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 4 Holland Gardens Garston Watford Hertfordshire WD25 9JW |
Director Name | Marcus Dove |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(88 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 November 2001) |
Role | Church Treasurer & Administrat |
Correspondence Address | 2 Sheepcot Drive Garston Watford Hertfordshire WD25 0DY |
Director Name | Terence James Gallivan |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 June 1996) |
Role | Doctor |
Correspondence Address | 6 Gwent Close Watford Hertfordshire WD2 6LG |
Director Name | Mr Donald Wellesley McFarlane |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(88 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2005) |
Role | Church Administrator |
Country of Residence | England |
Correspondence Address | 9 Fountains Road Luton Bedfordshire LU3 1LX |
Director Name | Cecil Roy Perry |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(88 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2006) |
Role | Minister |
Correspondence Address | 41 Orchard Avenue Watford Hertfordshire WD25 7JG |
Director Name | Janice Perry |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(88 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2007) |
Role | Business Manager |
Correspondence Address | Mawingo Carrington Terrace Crieff Perthshire PH7 4DZ Scotland |
Director Name | Michael John Stickland |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 June 1996) |
Role | Church Administrator |
Correspondence Address | 37 Wroxham Drive Nottingham Nottinghamshire NG8 2QR |
Secretary Name | Graham Martin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(88 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 8 Angus Crescent Crieff Perthshire PH7 4LF Scotland |
Director Name | Egerton Randolph Francis |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Jamaican British |
Status | Resigned |
Appointed | 19 June 1996(92 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 24 June 2008) |
Role | Minister Of Religion |
Correspondence Address | 34 Revelstoke Way Rise Park Nottingham Nottinghamshire NG5 5AH |
Director Name | Richard John Bennett Willis |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(92 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2006) |
Role | Lecturer In Preventive Health |
Correspondence Address | 10 Holland Gardens Garston Watford Hertfordshire WD2 6JW |
Director Name | Pastor Humphrey George Walters |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(102 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2007) |
Role | Church Administrator |
Correspondence Address | 118 Fairlop Road Ilford Essex IG6 2EN |
Secretary Name | Malcolm David Hayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2007) |
Role | Church Administrator |
Correspondence Address | 6 Highland Road Gilmerton Crieff Perthshire PH7 4LE Scotland |
Registered Address | British Union Conference Office Holland Gardens Watford WD25 9JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Annual return made up to 24/06/09 (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from stanborough park, watford WD25 9JZ (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Appointment terminated director janice perry (1 page) |
23 September 2009 | Annual return made up to 24/06/09 (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from stanborough park, watford WD25 9JZ (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Appointment Terminated Director janice perry (1 page) |
17 July 2008 | Annual return made up to 24/06/08 (3 pages) |
17 July 2008 | Director appointed pastor donald wellesley mcfarlane (1 page) |
17 July 2008 | Secretary appointed mr victor pilmoor (1 page) |
17 July 2008 | Appointment terminated director humphrey walters (1 page) |
17 July 2008 | Appointment terminated director cecil perry (1 page) |
17 July 2008 | Appointment terminated director egerton francis (1 page) |
17 July 2008 | Appointment terminated secretary malcolm hayles (1 page) |
17 July 2008 | Annual return made up to 24/06/08 (3 pages) |
17 July 2008 | Director appointed pastor donald wellesley mcfarlane (1 page) |
17 July 2008 | Secretary appointed mr victor pilmoor (1 page) |
17 July 2008 | Appointment Terminated Director humphrey walters (1 page) |
17 July 2008 | Appointment Terminated Director cecil perry (1 page) |
17 July 2008 | Appointment Terminated Director egerton francis (1 page) |
17 July 2008 | Appointment Terminated Secretary malcolm hayles (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 January 2008 | Accounts made up to 31 December 2007 (1 page) |
26 July 2007 | Annual return made up to 24/06/07
|
26 July 2007 | Annual return made up to 24/06/07 (5 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 January 2007 | Accounts made up to 31 December 2006 (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
3 October 2006 | Annual return made up to 24/06/06
|
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Annual return made up to 24/06/06 (6 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 September 2005 | Accounts made up to 31 December 2004 (1 page) |
4 July 2005 | Annual return made up to 24/06/05 (6 pages) |
4 July 2005 | Annual return made up to 24/06/05 (6 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 August 2004 | Accounts made up to 31 December 2003 (1 page) |
16 June 2004 | Annual return made up to 24/06/04 (6 pages) |
16 June 2004 | Annual return made up to 24/06/04 (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 June 2003 | Annual return made up to 24/06/03 (6 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (1 page) |
17 June 2003 | Annual return made up to 24/06/03 (6 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Annual return made up to 24/06/02
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Annual return made up to 24/06/02 (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 July 2002 | Accounts made up to 31 December 2001 (1 page) |
4 July 2001 | Annual return made up to 24/06/01 (6 pages) |
4 July 2001 | Annual return made up to 24/06/01 (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 June 2001 | Accounts made up to 31 December 2000 (1 page) |
27 June 2000 | Annual return made up to 24/06/00
|
27 June 2000 | Annual return made up to 24/06/00 (5 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 June 2000 | Accounts made up to 31 December 1999 (1 page) |
6 July 1999 | Annual return made up to 24/06/99 (6 pages) |
6 July 1999 | Annual return made up to 24/06/99 (6 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 July 1998 | Annual return made up to 24/06/98 (6 pages) |
16 July 1998 | Annual return made up to 24/06/98 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 July 1997 | Annual return made up to 24/06/97 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 July 1997 | Annual return made up to 24/06/97 (6 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
24 July 1996 | Annual return made up to 24/06/96
|
24 July 1996 | Annual return made up to 24/06/96 (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 August 1995 | Annual return made up to 24/06/95 (6 pages) |
21 August 1995 | Annual return made up to 24/06/95 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |