St Albans
Hertfordshire
AL1 2AS
Director Name | Mr Martin Charles Woods |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1999(73 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Self Emp. Antique Sil. Dealer |
Country of Residence | England |
Correspondence Address | 29 Castle Road Colchester Essex CO1 1UW |
Director Name | Canon Robert Edward Gage |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2000(74 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 44 Warkworth Avenue Whitley Bay North Tyneside NE26 3PS |
Director Name | Mr Brian John Taylor Hanson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(76 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Garden Cottage Wappingthorn Farm Lane Horsham Road Steyning West Sussex BN44 3AG |
Director Name | Mr Peter Gerald Gaston |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(78 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 73 West Cliff Park Drive Dawlish Devon EX7 9EL |
Director Name | Dr Andrew Stephen Hobley |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(81 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Assistant Ombudsman |
Country of Residence | England |
Correspondence Address | 238 Galahad Close King Arthur's Way Andover Hampshire SP10 4BT |
Director Name | Rev Canon Robert Paul Reiss |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 February 2012(85 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | Rev Christopher Philip Trundle |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(90 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | The Venerable Dr William Mungo Jacob |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 4 St. Marys Walk London SE11 4UA |
Director Name | Dr Andrew Chandler |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | University Academic |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | Rev Stephen Reid Tucker |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | Mr William Edward Chapman |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | Dr Julian William Sebastian Litten |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired Academic |
Country of Residence | United Kingdom |
Correspondence Address | Friarscot Church Street King's Lynn Norfolk PE30 5EB |
Director Name | Mr Timothy Patrick Abraham |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | Rev David Lawrence Lawrence-March |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | Rt Revd John Charles Broadhurst |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 14 July 2005) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 26 Canonbury Park South London N1 2FN |
Director Name | Oswald William Hugh Clark |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 June 1992) |
Role | Local Government Officer (Retired) |
Correspondence Address | 8 Courtlands Avenue Hampton Middlesex TW12 3NT |
Director Name | John Michael Coombs |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 July 1995) |
Role | Building Society Executive (Retired) |
Correspondence Address | 2 Durrant Road Bournemouth Dorset BH2 6LE |
Director Name | Rev Peter John Esdale Geldard |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 July 1994) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Brent Hill Davington Faversham Kent ME13 7EF |
Director Name | Rev Harold Aidan Harker |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 16 July 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | 28 Sheppards College London Road Bromley Kent BR1 1PE |
Director Name | Rev Reginald Brian Michael Hayes |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1994) |
Role | Clerk In Holy Orders |
Correspondence Address | 20 Great Peter Street London SW1P 2BU |
Director Name | Mrs Joanna Mary Ingram |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Married Woman |
Correspondence Address | 25 The Woodlands Melbourne Derby DE73 1DP |
Director Name | Rev Anthony Denis Couchman |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 24 July 2018) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Friarscot Church Street Kings Lynn Norfolk PE30 5EB |
Director Name | Mr John Oliver Creasey |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 11 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bransbury Rosebery Road West Runton Cromer Norfolk NR27 9QW |
Director Name | Dr Julian William Sebastian Litten |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 24 July 2018) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Friarscot Church Street Kings Lynn Norfolk PE30 5EB |
Secretary Name | Mr John Oliver Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bransbury Rosebery Road West Runton Cromer Norfolk NR27 9QW |
Director Name | Mr Maurice Chandler |
---|---|
Date of Birth | October 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1994(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1996) |
Role | Retired Consultant |
Correspondence Address | 8 Brookhouse Street Leicester Leicestershire LE2 0JD |
Director Name | The Reverend Canon Dr Lawson Chase Joseph Nagel |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(68 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 22 July 2014) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | The Vicarage 25 Gossamer Lane Aldwick Bognor Regis Westsussex PO21 3AT |
Director Name | Andre Phillippe Davies |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 February 2013) |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Hainault Road Leytonstone London E11 1EZ |
Director Name | Rev Stephen Charles Edward Laird |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(72 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 08 February 2008) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Landon Giles Lane Canterbury Kent CT2 7LR |
Director Name | Dr Brenda Lilian Hough |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(76 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 July 2011) |
Role | Retired Archivist |
Country of Residence | England |
Correspondence Address | 14 Almshouses Goring Heath Oxfordshire RG8 7RS |
Director Name | Rev Barry George Hall |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(77 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 October 2020) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Harvard Cottage Swan Lane Stock Ingatestone Essex CM4 9BQ |
Director Name | The Very Reverend George Peter Nairn Briggs |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(82 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbey House 2 St James's Court Wakefield West Yorkshire WF2 8DN |
Director Name | Rev William Ernest Peter Davage |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(85 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 July 2019) |
Role | Retired Librarian |
Country of Residence | England |
Correspondence Address | Faith House 7 Tufton Street London SW1P 3QB |
Director Name | Rev Stephen Robert Keeble |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2016) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 96 Pinner View Harrow Middlesex HA1 4RJ |
Registered Address | Faith House 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £153,101 |
Net Worth | £1,645,539 |
Cash | £241,173 |
Current Liabilities | £26,130 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (4 months from now) |
30 March 1935 | Delivered on: 3 April 1935 Persons entitled: Barclays Bank Limited Classification: Charge under L.R. act 1925 Secured details: All moneys etc. Particulars: The faith house, 7 tufton st, westminister. London. Title no. 449163. Outstanding |
---|
6 December 2021 | Director's details changed for The Reverend Canon Robert Paul Reiss on 4 December 2021 (2 pages) |
---|---|
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
29 September 2021 | Appointment of The Reverend David Lawrence Lawrence-March as a director on 28 September 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
28 October 2020 | Appointment of Mr Timothy Patrick Abraham as a director on 27 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Barry George Hall as a director on 10 October 2020 (1 page) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 July 2019 | Appointment of Dr Julian William Sebastian Litten as a director on 17 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Philip Elliott Ursell as a director on 17 July 2019 (1 page) |
19 July 2019 | Termination of appointment of William Ernest Peter Davage as a director on 17 July 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 November 2018 | Director's details changed for Dr Andrew Stephen Hobley on 1 November 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr William Edward Chapman on 2 October 2018 (2 pages) |
9 August 2018 | Appointment of Reverend Stephen Reid Tucker as a director on 24 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr William Edward Chapman as a director on 24 July 2018 (2 pages) |
8 August 2018 | Appointment of Dr Andrew Chandler as a director on 24 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Richard Jonathan Norman as a director on 24 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Julian William Sebastian Litten as a director on 24 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Anthony Denis Couchman as a director on 24 July 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Paul Reginald Martin Vaughan as a director on 11 July 2018 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (30 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (30 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
15 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Appointment of The Venerable Dr William Mungo Jacob as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of The Venerable Dr William Mungo Jacob as a director on 11 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of John Oliver Creasey as a director on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of John Oliver Creasey as a director on 11 July 2017 (1 page) |
16 February 2017 | Appointment of Reverend Christopher Philip Trundle as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Reverend Christopher Philip Trundle as a director on 15 February 2017 (2 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
13 June 2016 | Termination of appointment of Stephen Robert Keeble as a director on 11 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Stephen Robert Keeble as a director on 11 June 2016 (1 page) |
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
20 July 2015 | Annual return made up to 10 July 2015 no member list (17 pages) |
20 July 2015 | Annual return made up to 10 July 2015 no member list (17 pages) |
13 January 2015 | Director's details changed for The Reverend Richard Jonathan Norman on 12 January 2015 (2 pages) |
13 January 2015 | Director's details changed for The Reverend Richard Jonathan Norman on 12 January 2015 (2 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
30 July 2014 | Annual return made up to 10 July 2014 no member list (17 pages) |
30 July 2014 | Annual return made up to 10 July 2014 no member list (17 pages) |
23 July 2014 | Appointment of The Reverend Richard Jonathan Norman as a director on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Lawson Chase Joseph Nagel as a director on 22 July 2014 (1 page) |
23 July 2014 | Appointment of The Reverend Richard Jonathan Norman as a director on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Lawson Chase Joseph Nagel as a director on 22 July 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Brian John Taylor Hanson on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Brian John Taylor Hanson on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Brian John Taylor Hanson on 1 June 2014 (2 pages) |
19 September 2013 | Director's details changed for Mr Peter Gerald Gaston on 18 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Peter Gerald Gaston on 18 September 2013 (2 pages) |
20 August 2013 | Director's details changed for The Reverend Canon Robert Paul Reiss on 1 August 2013 (2 pages) |
20 August 2013 | Director's details changed for The Reverend Canon Robert Paul Reiss on 1 August 2013 (2 pages) |
7 August 2013 | Appointment of Reverend Stephen Robert Keeble as a director (2 pages) |
7 August 2013 | Appointment of Reverend Stephen Robert Keeble as a director (2 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
12 July 2013 | Annual return made up to 10 July 2013 no member list (16 pages) |
12 July 2013 | Annual return made up to 10 July 2013 no member list (16 pages) |
18 March 2013 | Director's details changed for The Revd Canon Dr Philip Elliott Ursell on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for The Revd Canon Dr Philip Elliott Ursell on 15 March 2013 (2 pages) |
25 February 2013 | Termination of appointment of Andre Davies as a director (1 page) |
25 February 2013 | Termination of appointment of Andre Davies as a director (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
16 July 2012 | Annual return made up to 10 July 2012 no member list (17 pages) |
16 July 2012 | Annual return made up to 10 July 2012 no member list (17 pages) |
20 February 2012 | Appointment of The Reverend Canon Robert Paul Reiss as a director (2 pages) |
20 February 2012 | Appointment of The Reverend Canon Robert Paul Reiss as a director (2 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
19 July 2011 | Appointment of The Reverend William Ernest Peter Davage as a director (2 pages) |
19 July 2011 | Appointment of The Reverend William Ernest Peter Davage as a director (2 pages) |
15 July 2011 | Termination of appointment of George Nairn Briggs as a director (1 page) |
15 July 2011 | Termination of appointment of Brenda Hough as a director (1 page) |
15 July 2011 | Termination of appointment of George Nairn Briggs as a director (1 page) |
15 July 2011 | Termination of appointment of Brenda Hough as a director (1 page) |
13 July 2011 | Annual return made up to 10 July 2011 no member list (17 pages) |
13 July 2011 | Annual return made up to 10 July 2011 no member list (17 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
13 July 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
13 July 2010 | Director's details changed for The Reverend Dr. Lawson Chase Joseph Nagel on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for The Very Reverend George Peter Nairn Briggs on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Canon Robert Edward Gage on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
13 July 2010 | Director's details changed for The Reverend Dr. Lawson Chase Joseph Nagel on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for The Very Reverend George Peter Nairn Briggs on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Canon Robert Edward Gage on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Gerald Gaston on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Oliver Creasey on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Andrew Stephen Hobley on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Martin Charles Woods on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for The Reverend Anthony Denis Couchman on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Reverend Barry George Hall on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Gerald Gaston on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Oliver Creasey on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Andrew Stephen Hobley on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Martin Charles Woods on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for The Reverend Anthony Denis Couchman on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Reverend Barry George Hall on 10 July 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Brenda Lilian Hough on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Brenda Lilian Hough on 10 February 2010 (2 pages) |
17 September 2009 | Director's change of particulars / robert gage / 17/09/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert gage / 17/09/2009 (1 page) |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 (24 pages) |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 (24 pages) |
21 July 2009 | Annual return made up to 10/07/09 (7 pages) |
21 July 2009 | Annual return made up to 10/07/09 (7 pages) |
23 July 2008 | Director appointed the revd canon dr philip elliot ursell (2 pages) |
23 July 2008 | Director appointed the very reverend george peter nairn briggs (2 pages) |
23 July 2008 | Director appointed the revd canon dr philip elliot ursell (2 pages) |
23 July 2008 | Director appointed the very reverend george peter nairn briggs (2 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (23 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (23 pages) |
14 July 2008 | Annual return made up to 10/07/08 (6 pages) |
14 July 2008 | Annual return made up to 10/07/08 (6 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (24 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (24 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
27 July 2007 | Annual return made up to 10/07/07 (9 pages) |
27 July 2007 | Annual return made up to 10/07/07 (9 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
25 August 2006 | Annual return made up to 10/07/06
|
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
25 August 2006 | Annual return made up to 10/07/06
|
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 March 2005 (22 pages) |
25 July 2005 | Annual return made up to 10/07/05
|
25 July 2005 | Full accounts made up to 31 March 2005 (22 pages) |
25 July 2005 | Annual return made up to 10/07/05
|
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
30 July 2004 | Annual return made up to 10/07/04 (10 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
30 July 2004 | Annual return made up to 10/07/04 (10 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 July 2003 | Annual return made up to 10/07/03
|
21 July 2003 | Annual return made up to 10/07/03
|
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 August 2002 | Memorandum and Articles of Association (18 pages) |
3 August 2002 | Memorandum and Articles of Association (18 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
29 July 2002 | Company name changed society of the faith and church union trustees (incorporated)\certificate issued on 29/07/02 (3 pages) |
29 July 2002 | Company name changed society of the faith and church union trustees (incorporated)\certificate issued on 29/07/02 (3 pages) |
18 July 2002 | Annual return made up to 10/07/02 (9 pages) |
18 July 2002 | Annual return made up to 10/07/02 (9 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (20 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (20 pages) |
25 July 2001 | Annual return made up to 10/07/01
|
25 July 2001 | Annual return made up to 10/07/01
|
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
2 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
2 August 2000 | Annual return made up to 10/07/00
|
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
2 August 2000 | Annual return made up to 10/07/00
|
2 August 2000 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Annual return made up to 10/07/99
|
28 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Annual return made up to 10/07/99
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
23 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1998 | Annual return made up to 10/07/98
|
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Annual return made up to 10/07/98
|
26 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Annual return made up to 10/07/97
|
4 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Annual return made up to 10/07/97
|
7 August 1996 | Annual return made up to 10/07/96
|
7 August 1996 | Annual return made up to 10/07/96
|
31 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
31 July 1995 | Annual return made up to 10/07/95 (8 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
31 July 1995 | Annual return made up to 10/07/95 (8 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |