London
NW1 5JR
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2019(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 17 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | John Bentley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Southfield Barn East Greylake Yarnscombe Barnstaple Devon EX31 3NQ |
Director Name | Rev Frederick John Carne |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Methodist Minister-Chairman Of |
Country of Residence | England |
Correspondence Address | 18 Velwell Road Exeter Devon EX4 4LE |
Director Name | John Christopher Dare |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oakenbury Silford Cross Bideford Devon EX39 3PT |
Director Name | Edward Ellison |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Lyals Fore Street Northam EX39 1AN |
Director Name | Rev Robert Edwin Ely |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Methodist Minister |
Correspondence Address | 21 Dunsford Road Exeter Devon EX4 1LG |
Director Name | Edward Peter Magill |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 4 The Brambles Trumpington Cambridgeshire CB2 2LY |
Director Name | Mr David Ian King |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerswell Parkham Ash Bideford Devon EX39 5PR |
Director Name | John Edggumbe Hunkin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Bishops Tawton Barnstaple Devon EX32 0AS |
Secretary Name | Simon Christopher Russell Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Edwards Drive Westward Ho Devon EX39 1XW |
Secretary Name | Mr Adrian Templeton Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 May 2006) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | Milford House Mill Lane Barford St Michael Oxon OX15 0RH |
Secretary Name | Deborah Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2009) |
Role | Bursar |
Correspondence Address | Newhouse Farm Sutcombe Holsworthy Devon EX22 7QE |
Director Name | Mrs Christine Margaret Erwood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2009) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood House Orchard Hill Bideford Devon EX39 2QY |
Director Name | Mr Richard Charles Holwill |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 College Green Bideford EX39 3JY |
Director Name | Mr Andrew Charles Laugharne |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Mount Guest House Northdown Road Bideford Devon EX39 3LP |
Director Name | Christina Michael |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2009) |
Role | Health Visitor |
Correspondence Address | 3 Beach Road Westward Ho Bideford Devon EX39 1HQ |
Director Name | Mrs Mary Gordon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Nutshell Fore Street West Camel Yeovil Somerset BA22 7QW |
Director Name | Mrs Susan Patricia Fishleigh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Cottage Mount Pleasant Bideford Devon EX39 4LJ |
Director Name | Mr Alan William James Mead |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 2013) |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodland Park Northam Bideford Devon EX39 2RP |
Director Name | Mr Alan William James |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2009) |
Role | Procument Director |
Correspondence Address | 1 Woodland Park Northam Bideford Devon EX39 2RP |
Secretary Name | Mrs Marilyn Marguerite Sena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 January 2010) |
Role | Bursar |
Correspondence Address | Bracken Brae Belvoir Road Bideford Devon EX39 3JP |
Secretary Name | Mr Andrew John Stevenson |
---|---|
Status | Resigned |
Appointed | 25 January 2010(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Wideford Cottage Darracott Georgeham Braunton Devon EX33 1JY |
Director Name | Mr Patrick George Hamilton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley School Northdown Road Bideford Devon EX39 3LY |
Director Name | Dr Michael Charles Victor Cane |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley School Northdown Road Bideford Devon EX39 3LY |
Director Name | Rev David Morris |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2012) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley School Northdown Road Bideford Devon EX39 3LY |
Director Name | Dr Michael Maurice Cracknell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley School Northdown Road Bideford Devon EX39 3LY |
Director Name | Mrs Jane Elizabeth Hellier |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Lucy Charlotte Goaman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Posthouse Higher Clovelly Bideford Devon EX39 5RW |
Director Name | Mr Oliver James Keates |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 East Ridge View Bideford Devon EX39 4RS |
Director Name | Mr Patrick George Hamilton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2016) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Lamorna Pump Lane Abbotsham Bideford Devon EX39 5AZ |
Director Name | Mr Ian Alan Huggett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Buckland Cottages North Buckland Braunton Devon EX33 1HY |
Director Name | Ms Lisa Carolyn Harty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mr Clive Dickson Okill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Secretary Name | Mr Stephen Peter O'Brien |
---|---|
Status | Resigned |
Appointed | 29 November 2018(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Kingsley School Bideford Northdown Road Bideford Devon EX39 3LY |
Website | edgecoll.clara.net |
---|---|
Telephone | 01237 426200 |
Telephone region | Bideford |
Registered Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (3 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
4 September 2019 | Resolutions
|
3 September 2019 | Termination of appointment of Lisa Carolyn Harty as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Susan Patricia Fishleigh as a director on 31 August 2019 (1 page) |
3 September 2019 | Appointment of Mr John Martin Weaving as a director on 31 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr David Charles Humphreys as a director on 31 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Stephen Peter O'brien as a secretary on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Richard Charles Holwill as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Michael Berkeley Portman as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of John Geoffrey Tomalin as a director on 31 August 2019 (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
21 March 2019 | Termination of appointment of Andrew Charles Laugharne as a director on 8 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Ian Alan Huggett as a director on 14 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Clive Dickson Okill as a director on 8 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Jane Elizabeth Hellier as a director on 8 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Jacqueline Ann Woodhams as a director on 8 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Graham Thompson as a director on 8 March 2019 (1 page) |
20 December 2018 | Termination of appointment of David Anthony Pinney as a director on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Andrew John Stevenson as a secretary on 20 December 2018 (1 page) |
30 November 2018 | Appointment of Mr Stephen Peter O'brien as a secretary on 29 November 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Registered office address changed from Kingsley School Northdown Road Bideford Devon EX39 3LY to Methodist Church House 25 Marylebone Road London NW1 5JR on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Kingsley School Northdown Road Bideford Devon EX39 3LY to Methodist Church House 25 Marylebone Road London NW1 5JR on 19 October 2017 (1 page) |
24 August 2017 | Termination of appointment of Michael Maurice Cracknell as a director on 31 December 2016 (1 page) |
24 August 2017 | Termination of appointment of Michael Maurice Cracknell as a director on 31 December 2016 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
20 October 2016 | Appointment of Mr Clive Dickson Okill as a director on 14 March 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
20 October 2016 | Appointment of Mr Clive Dickson Okill as a director on 14 March 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
13 October 2016 | Termination of appointment of Patrick George Hamilton as a director on 9 March 2016 (1 page) |
13 October 2016 | Termination of appointment of Patrick George Hamilton as a director on 9 March 2016 (1 page) |
4 April 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
23 October 2015 | Annual return made up to 13 October 2015 no member list (13 pages) |
23 October 2015 | Annual return made up to 13 October 2015 no member list (13 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
27 March 2015 | Termination of appointment of Peter Wesley Rigby as a director on 31 December 2014 (1 page) |
27 March 2015 | Termination of appointment of Peter Wesley Rigby as a director on 31 December 2014 (1 page) |
27 March 2015 | Appointment of Ms Lisa Carolyn Harty as a director on 16 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Lisa Carolyn Harty as a director on 16 March 2015 (2 pages) |
20 October 2014 | Annual return made up to 13 October 2014 no member list (14 pages) |
20 October 2014 | Annual return made up to 13 October 2014 no member list (14 pages) |
7 October 2014 | Appointment of Mrs Jacqueline Ann Woodhams as a director on 25 September 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Jacqueline Ann Woodhams as a director on 25 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Peter James Pillinger as a director on 31 July 2014 (1 page) |
3 October 2014 | Termination of appointment of Oliver James Keates as a director on 11 August 2014 (1 page) |
3 October 2014 | Termination of appointment of Oliver James Keates as a director on 11 August 2014 (1 page) |
3 October 2014 | Termination of appointment of Peter James Pillinger as a director on 31 July 2014 (1 page) |
3 October 2014 | Appointment of Revd. Canon Graham Thompson as a director on 25 September 2014 (2 pages) |
3 October 2014 | Appointment of Revd. Canon Graham Thompson as a director on 25 September 2014 (2 pages) |
11 July 2014 | Appointment of Mr Patrick George Hamilton as a director (2 pages) |
11 July 2014 | Appointment of Mr Ian Alan Huggett as a director (2 pages) |
11 July 2014 | Termination of appointment of Michael Cane as a director (1 page) |
11 July 2014 | Appointment of Mr Patrick George Hamilton as a director (2 pages) |
11 July 2014 | Appointment of Mr Ian Alan Huggett as a director (2 pages) |
11 July 2014 | Termination of appointment of Michael Cane as a director (1 page) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
18 October 2013 | Annual return made up to 13 October 2013 no member list (13 pages) |
18 October 2013 | Annual return made up to 13 October 2013 no member list (13 pages) |
27 August 2013 | Termination of appointment of Mary Gordon as a director (1 page) |
27 August 2013 | Termination of appointment of Alan Mead as a director (1 page) |
27 August 2013 | Termination of appointment of Alan Mead as a director (1 page) |
27 August 2013 | Termination of appointment of Mary Gordon as a director (1 page) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 no member list (15 pages) |
16 October 2012 | Annual return made up to 13 October 2012 no member list (15 pages) |
5 October 2012 | Appointment of Mr Peter Wesley Rigby as a director (2 pages) |
5 October 2012 | Appointment of Mr Peter Wesley Rigby as a director (2 pages) |
28 September 2012 | Appointment of Mrs Lucy Charlotte Goaman as a director (2 pages) |
28 September 2012 | Termination of appointment of Lucy Goaman as a director (1 page) |
28 September 2012 | Appointment of Mr Oliver James Keates as a director (2 pages) |
28 September 2012 | Termination of appointment of Lucy Goaman as a director (1 page) |
28 September 2012 | Appointment of Mrs Lucy Charlotte Goaman as a director (2 pages) |
28 September 2012 | Appointment of Mr Oliver James Keates as a director (2 pages) |
25 September 2012 | Termination of appointment of Graham Russell as a director (1 page) |
25 September 2012 | Termination of appointment of David Morris as a director (1 page) |
25 September 2012 | Termination of appointment of David Morris as a director (1 page) |
25 September 2012 | Termination of appointment of Jennifer Wilson as a director (1 page) |
25 September 2012 | Termination of appointment of Jennifer Wilson as a director (1 page) |
25 September 2012 | Termination of appointment of Graham Russell as a director (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
27 January 2012 | Termination of appointment of John Prebble as a director (1 page) |
27 January 2012 | Termination of appointment of John Prebble as a director (1 page) |
14 October 2011 | Termination of appointment of Anne Shirley as a director (1 page) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (17 pages) |
14 October 2011 | Termination of appointment of Anne Shirley as a director (1 page) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (17 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
1 June 2011 | Appointment of Dr. Michael Maurice Cracknell as a director (2 pages) |
1 June 2011 | Appointment of Dr. Michael Maurice Cracknell as a director (2 pages) |
31 May 2011 | Appointment of Mrs Jane Elizabeth Hellier as a director (2 pages) |
31 May 2011 | Appointment of Mrs Jane Elizabeth Hellier as a director (2 pages) |
15 February 2011 | Termination of appointment of John Dare as a director (1 page) |
15 February 2011 | Termination of appointment of John Hunkin as a director (1 page) |
15 February 2011 | Termination of appointment of John Dare as a director (1 page) |
15 February 2011 | Termination of appointment of John Hunkin as a director (1 page) |
18 October 2010 | Annual return made up to 13 October 2010 no member list (18 pages) |
18 October 2010 | Director's details changed for Mr Alan William James Mead on 1 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Alan William James Mead on 1 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 13 October 2010 no member list (18 pages) |
18 October 2010 | Termination of appointment of Patrick Hamilton as a director (1 page) |
18 October 2010 | Termination of appointment of Patrick Hamilton as a director (1 page) |
18 October 2010 | Director's details changed for Mr Alan William James Mead on 1 October 2010 (2 pages) |
5 October 2010 | Appointment of Mr John Geoffrey Tomalin as a director (1 page) |
5 October 2010 | Appointment of Mr John Geoffrey Tomalin as a director (1 page) |
1 October 2010 | Appointment of Dr Michael Charles Victor Cane as a director (2 pages) |
1 October 2010 | Appointment of Dr Michael Charles Victor Cane as a director (2 pages) |
17 September 2010 | Appointment of Reverend David Morris as a director (2 pages) |
17 September 2010 | Appointment of Mr Patrick George Hamilton as a director (2 pages) |
17 September 2010 | Appointment of Reverend David Morris as a director (2 pages) |
17 September 2010 | Appointment of Mr Patrick George Hamilton as a director (2 pages) |
20 August 2010 | Appointment of Mrs Susan Patricia Fishleigh as a director (1 page) |
20 August 2010 | Appointment of Mrs Susan Patricia Fishleigh as a director (1 page) |
4 June 2010 | Appointment of Rev Peter James Pillinger as a director (1 page) |
4 June 2010 | Appointment of Lt Col Michael Berkeley Portman as a director (1 page) |
4 June 2010 | Appointment of Rev Peter James Pillinger as a director (1 page) |
4 June 2010 | Appointment of Mr Alan William James Mead as a director (1 page) |
4 June 2010 | Termination of appointment of Alan James as a director (1 page) |
4 June 2010 | Termination of appointment of Alan James as a director (1 page) |
4 June 2010 | Appointment of Lt Col Michael Berkeley Portman as a director (1 page) |
4 June 2010 | Appointment of Mr Alan William James Mead as a director (1 page) |
4 June 2010 | Appointment of Mr Alan William James as a director (1 page) |
4 June 2010 | Appointment of Mr Alan William James as a director (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
24 May 2010 | Termination of appointment of Frederick Carne as a director (1 page) |
24 May 2010 | Termination of appointment of Frederick Carne as a director (1 page) |
14 May 2010 | Appointment of Mr David Anthony Pinney as a director (1 page) |
14 May 2010 | Appointment of Mr David Anthony Pinney as a director (1 page) |
8 March 2010 | Appointment of Mr Andrew John Stevenson as a secretary (1 page) |
8 March 2010 | Appointment of Mr Andrew John Stevenson as a secretary (1 page) |
5 March 2010 | Termination of appointment of Marilyn Sena as a secretary (1 page) |
5 March 2010 | Termination of appointment of Marilyn Sena as a secretary (1 page) |
12 January 2010 | Director's details changed for Andrew Laugharne on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Laugharne on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Christina Michael as a director (1 page) |
12 January 2010 | Director's details changed for John Edggumbe Hunkin on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jennifer Rosemary Wilson on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 October 2009 no member list (7 pages) |
12 January 2010 | Director's details changed for John Edggumbe Hunkin on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jennifer Rosemary Wilson on 1 October 2009 (2 pages) |
12 January 2010 | Registered office address changed from Edgehill College Northdown Road Bideford Devon EX39 3LY on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Dr John Nower Prebble on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Edggumbe Hunkin on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jennifer Rosemary Wilson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr John Nower Prebble on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Christina Michael as a director (1 page) |
12 January 2010 | Director's details changed for Mrs Mary Gordon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr John Nower Prebble on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Mary Gordon on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Christine Erwood as a director (1 page) |
12 January 2010 | Termination of appointment of Christine Erwood as a director (1 page) |
12 January 2010 | Registered office address changed from Edgehill College Northdown Road Bideford Devon EX39 3LY on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mrs Mary Gordon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Andrew Laugharne on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 October 2009 no member list (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
24 June 2009 | Memorandum and Articles of Association (50 pages) |
24 June 2009 | Memorandum and Articles of Association (50 pages) |
19 June 2009 | Company name changed edgehill college trustee company LIMITED\certificate issued on 23/06/09 (2 pages) |
19 June 2009 | Company name changed edgehill college trustee company LIMITED\certificate issued on 23/06/09 (2 pages) |
5 June 2009 | Secretary appointed mrs marilyn marguerite sena (1 page) |
5 June 2009 | Secretary appointed mrs marilyn marguerite sena (1 page) |
5 June 2009 | Appointment terminated secretary deborah stokes (1 page) |
5 June 2009 | Appointment terminated secretary deborah stokes (1 page) |
10 November 2008 | Annual return made up to 13/10/08 (6 pages) |
10 November 2008 | Annual return made up to 13/10/08 (6 pages) |
30 October 2008 | Director appointed mrs mary gordon (1 page) |
30 October 2008 | Director appointed mrs mary gordon (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
13 December 2007 | Memorandum and Articles of Association (38 pages) |
13 December 2007 | Memorandum and Articles of Association (38 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
2 November 2007 | Annual return made up to 13/10/07 (3 pages) |
2 November 2007 | Annual return made up to 13/10/07 (3 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
27 June 2007 | Full accounts made up to 31 August 2006 (6 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Full accounts made up to 31 August 2006 (6 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
1 April 2007 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
1 April 2007 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
12 December 2006 | Annual return made up to 13/10/06
|
12 December 2006 | Annual return made up to 13/10/06
|
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
13 October 2005 | Incorporation (45 pages) |
13 October 2005 | Incorporation (45 pages) |