Chelmsford
Essex
CM1 2RG
Director Name | The Venerable Elwin Wesley Cockett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(93 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 86 Aldersbrook Road Manor Park London E12 5DH |
Director Name | The Rt Rev Dr John Perumbalath |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2013(99 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 53 New Street Chelmsford Essex CM1 1AT |
Director Name | The Very Revd Nicholas James Henshall |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2014(99 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Priest Dean Of Chelsford |
Country of Residence | United Kingdom |
Correspondence Address | 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Bishop Roger Anthony Brett Morris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(100 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mr Frank Hawkins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2015(101 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Canon Roger James Ennals |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(101 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | The Venerable Elizabeth Snowden |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(101 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mrs Isabel Adcock |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(102 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | The Ven Vanessa Anne Herrick |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2017(103 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Rev John Edward Fry |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2018(104 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | The Ven Ruth Janet Patten |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2018(104 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2018(104 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | The Ven Christopher Mark Burke |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2019(104 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Rt Revd Dr Gulnar Eleanor Francis-Dehqani |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(106 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Canob Harold John Winterbotham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(107 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Rev Katherine Elizabeth De Bourcier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Revd Canon Nicholas Edward Rowan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Clergy |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mrs Mary Caroline Durlacher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mrs Lesley Victoria Judd |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mrs Michelle Agness Kaa Tackie Obende |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Revd Canon Jane Richards |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mr Philip Carnelley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | It Market Analyst |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Revd Canon Adrian James Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mr John Goodwin Blackford Tipping |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Director Name | Mr Jeffrey Stephen Peter Mushens |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2022(107 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Seven Ash Green Chelmsford CM1 7SE |
Director Name | Rt Rev Lynne Susan Cullens |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2022(107 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Barking Lodge 35a Verulam Avenue London E17 8ES |
Director Name | Rev Canon David John Atkins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(76 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2005) |
Role | Clerk In Holy Orders |
Correspondence Address | All Saints Vicarage Church Walk Maldon Essex CM9 4PY |
Secretary Name | Mr John Christopher Reddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 White Bridge Cottages Margaretting Ingatestone Essex CM4 9JS |
Secretary Name | David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(80 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2004) |
Role | Diocesan Secretary |
Correspondence Address | 53 Fourth Avenue Chelmsford CM1 4EZ |
Director Name | Robert William Andrews |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(86 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 November 2009) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 3 Sewards End Wickford Essex SS12 9PB |
Secretary Name | Mrs Lalini Hiranthi Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(90 years after company formation) |
Appointment Duration | 2 years (resigned 24 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Ely Way Rayleigh Essex SS6 9TR |
Director Name | Dr Susan Anne Jennifer Atkin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2015) |
Role | Retired University Administrat |
Country of Residence | United Kingdom |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Secretary Name | Mr Steven Graham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Springfield Green Chelmsford Essex CM1 7HR |
Secretary Name | Margaret Constance Essery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(96 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
Website | chelmsford.anglican.org |
---|---|
Telephone | 01245 294400 |
Telephone region | Chelmsford |
Registered Address | Guy Harlings, 53 New Street Chelmsford Essex CM1 1AT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £22,836,000 |
Net Worth | £235,296,000 |
Cash | £4,705,000 |
Current Liabilities | £4,146,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (8 months, 4 weeks from now) |
17 January 1986 | Delivered on: 20 January 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or the parochial church council to the chargee on any account whatsoever. Particulars: No. 226 moor land granham essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 December 1985 | Delivered on: 20 December 1985 Persons entitled: Arthur Mc Manus and Heather Virginia Mc Manus. Classification: Legal charge Secured details: £68,000. Particulars: 115 monkhams avenue woodford green essex. Outstanding |
15 July 1983 | Delivered on: 28 July 1983 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £21,000 & all other monies due on to become due from the company to the chargee under the terms of the days. Particulars: 8A frederick road, ranham, london borough or havering title no egz 74063. Outstanding |
26 July 1982 | Delivered on: 3 August 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the parochial church council of granham, st luke not exceeding £18,500. Particulars: 72 marlborough gardens, upminster in the london borough of havering. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 124 fairway drive, chelmsford, essex, CM3 3FH - title number ex 941082. Outstanding |
30 August 2019 | Delivered on: 17 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 the greens close, loughton, essex, IG10 1QE - title number: EX43324. Outstanding |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 redstock road, southend-on- sea, essex, SS2 5DJ. Title no. EX673542. Outstanding |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 32 oakhurst close, barkingside, ilford, essex,. IG6 2LT - title number EGL299680. Outstanding |
5 June 2019 | Delivered on: 17 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 44 hurst avenue, chingford, london, E4 8DW - title number egl 32067. Outstanding |
10 August 2018 | Delivered on: 23 August 2018 Persons entitled: Nationial Westminster Bank PLC Classification: A registered charge Particulars: 9 irons way, romford, essex RM5 3RJ. Outstanding |
21 August 2018 | Delivered on: 23 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 matfield close, chelmsford, essex CM1 7TP. Outstanding |
30 May 2018 | Delivered on: 6 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 lower swaines. Epping. Essex. CM16 5ER. Outstanding |
8 May 2018 | Delivered on: 16 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 117 atkinson road. London. E16 3LT. Outstanding |
23 February 2018 | Delivered on: 8 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 asquith drive. Colchester. Essex. CO4 9FS. Outstanding |
19 March 1973 | Delivered on: 9 April 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 harold court road harold park, hornchurch, essex. Outstanding |
20 June 2017 | Delivered on: 20 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 mark avenue. Chingford. London. E4 7NR. Outstanding |
15 May 2017 | Delivered on: 16 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 34 leyspring road. Leytonstone. London. E11 3BX. Outstanding |
12 May 2017 | Delivered on: 12 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 6 samuel courtauld avenue. Braintree. Essex. CM7 5GJ. Outstanding |
5 May 2017 | Delivered on: 5 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 70 swanbourne drive. Hornchurch. Essex. RM12 6RE. Outstanding |
7 April 2017 | Delivered on: 7 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 18 st mary's walk. Steeple bumpstead. Essex. CB9 7EX. Outstanding |
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 136 broomfield road. Chelmsford. Essex. CM1 1RN. Outstanding |
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 85 aldersbrook road. Wanstead. London. E12 5DH. Outstanding |
15 December 2016 | Delivered on: 15 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 22 the lindens. Loughton. Essex. IG10 3HS. Outstanding |
11 May 2016 | Delivered on: 13 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 65 school lane broomfield chelmsford essex. Outstanding |
13 May 2016 | Delivered on: 14 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21 small heath avenue harold hill romford essex. Outstanding |
22 April 1970 | Delivered on: 5 May 1970 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or the parochial church council of st. Michaells church, braintree, essex to the bank upon any account whatsoever. Particulars: 2 russett close, braintree essex. Outstanding |
6 May 2016 | Delivered on: 7 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 109C tilkey road coggeshall essex. Outstanding |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 13 salisbury road chingford london. Outstanding |
21 April 2016 | Delivered on: 22 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 15 trinovantian way braintree essex. Outstanding |
30 March 2016 | Delivered on: 1 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 45 riffhams drive. Great baddow. Chelsmford. Essex. Outstanding |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 leigh cliff road leigh on sea essex. Outstanding |
11 March 2016 | Delivered on: 14 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17 standrums dunmow essex. Outstanding |
2 February 2016 | Delivered on: 13 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 115 goresbrook road dagenham essex. Outstanding |
6 July 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 willowfield harlow essex. Outstanding |
9 June 2015 | Delivered on: 11 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 58 navigation road, chelmsford, essex. Outstanding |
26 May 2015 | Delivered on: 27 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 fitzwalter road lexden colchester essex t/no EX365757. Outstanding |
29 December 1954 | Delivered on: 4 January 1955 Persons entitled: Barclays Bank LTD Classification: Memorandum of deposit of deeds Secured details: All monies due from the company or the parochial church council of, the parish of st. Augustine thorpe bay or jointly to barclays bank LTD. Particulars: Land fronting parkanaur avenue thorpe bay essex. Outstanding |
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 circular road south, colchester, essex. Outstanding |
21 January 2015 | Delivered on: 23 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 forest road witham essex t/no EX175822 and EX507593. Outstanding |
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 honington close wickford essex t/no. EX352375. Outstanding |
22 July 2014 | Delivered on: 9 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 31 denby grange harlow essex t/no EX593926. Outstanding |
23 June 2014 | Delivered on: 2 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 bridgefields close hornchurch essex. Outstanding |
27 June 2014 | Delivered on: 2 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 459 rayleigh thundersley benfleet essex. Outstanding |
16 June 2014 | Delivered on: 28 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 215 green lane eastwood leigh on sea essex. Outstanding |
12 June 2014 | Delivered on: 28 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 garden drive lexden colchester essex. Outstanding |
13 June 2014 | Delivered on: 28 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 71 chestnut avenue buckhurst hill essex. Outstanding |
19 June 2014 | Delivered on: 28 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 holden gardens basildon essex and land adjoining. Outstanding |
17 July 1954 | Delivered on: 28 July 1954 Persons entitled: Barclays Bank LTD Classification: Mem of deposit of deeds Secured details: All monies due etc from the company and/or the parochial church council of the parish of st philip and st james woodford. Particulars: 69. grove hill, south woodford. E.18. Outstanding |
4 June 2014 | Delivered on: 9 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 April 2013 | Delivered on: 20 April 2013 Persons entitled: The Church Commissioners for England Classification: A registered charge Particulars: 33 morton close kidlington oxon. Outstanding |
14 December 2012 | Delivered on: 29 December 2012 Persons entitled: The Church Commissioners for England Classification: Mortgage deed Secured details: £120,000.00 due or to become due. Particulars: 33 morton close, kidlington. Outstanding |
1 December 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the parochial church council of the ecclesiastical parish of all saints, woodford wells to the chargee on any account whatsoever. Particulars: F/H 107 monkhams avenue, woodford green t/no EGL354237; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 December 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the parochial church council of the ecclesiastical parish of all saints to the chargee on any account whatsoever. Particulars: F/H property k/a 80 montalt road woodford green essex t/no NGL159684 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 December 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the parochial church council of the ecclesiastical parish of all saints, woodford wells to the chargee on any account whatsoever. Particulars: F/H property k/a 3 inmans row, woodford green t/no BGL78370 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 August 2010 | Delivered on: 20 August 2010 Persons entitled: Stewardship Services (Uket) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 63 high road buckhurst hill essex t/no EX148980. Outstanding |
17 February 2003 | Delivered on: 22 February 2003 Persons entitled: Arthur Mcmanus and Heather Virginia Mcmanus Classification: Legal charge Secured details: £133,930.00 due or to become due from the borrower being the parochial church council of all saints' with st. Andrew's to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at 107 monkhams avenue woodford green essex IG8 0ER t/n EGL354237. Outstanding |
19 November 2002 | Delivered on: 20 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities due or to become due from the parochial church council of all saints with saint andrews to the chargee on any account whatsoever. Particulars: 8 firs walk,woodford green,essex; egl 84199. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 May 1998 | Delivered on: 15 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the parochial church council of st catherine and st paul leyton to the chargee on any account whatsoever. Particulars: 114 hainault road leytonstone E11. Outstanding |
17 July 1950 | Delivered on: 4 August 1950 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc from the chingford parochial church council to the bank. Particulars: 6, nightingale close chingford essex. Outstanding |
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (60 pages) |
---|---|
31 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
8 June 2020 | Appointment of The Revd Canon Paul Richard Norrington as a director on 25 June 2019 (2 pages) |
5 June 2020 | Termination of appointment of John Harold Winterbotham as a director on 17 November 2018 (1 page) |
5 June 2020 | Termination of appointment of David Philip Ritchie as a director on 9 December 2019 (1 page) |
6 April 2020 | Registration of charge 001370290059, created on 3 April 2020 (7 pages) |
17 September 2019 | Registration of charge 001370290058, created on 30 August 2019 (7 pages) |
2 September 2019 | Registration of charge 001370290057, created on 29 August 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 June 2019 | Registration of charge 001370290056, created on 21 June 2019 (7 pages) |
17 June 2019 | Registration of charge 001370290055, created on 5 June 2019 (5 pages) |
8 June 2019 | Appointment of The Ven Christopher Mark Burke as a director on 12 May 2019 (2 pages) |
7 June 2019 | Appointment of Canon Lynne Bennett as a director on 17 November 2018 (2 pages) |
6 June 2019 | Appointment of Canon Henry Arthur Marsh as a director on 17 November 2018 (2 pages) |
6 June 2019 | Appointment of The Ven Ruth Janet Patten as a director on 17 November 2018 (2 pages) |
6 June 2019 | Director's details changed for The Ven Dr John Perumbalath on 6 July 2018 (2 pages) |
6 June 2019 | Appointment of The Revd John Edward Fry as a director on 17 November 2018 (2 pages) |
5 June 2019 | Appointment of Mr Brian Smith as a director on 17 November 2018 (2 pages) |
4 June 2019 | Termination of appointment of Marie Segal as a director on 17 November 2018 (1 page) |
4 June 2019 | Termination of appointment of Peter Warren Morriss as a director on 17 November 2018 (1 page) |
4 June 2019 | Termination of appointment of Annette Joy Cooper as a director on 5 April 2019 (1 page) |
4 June 2019 | Termination of appointment of Roger Iain Shilling as a director on 17 November 2018 (1 page) |
4 June 2019 | Termination of appointment of Mary Caroline Durlacher as a director on 17 November 2018 (1 page) |
4 June 2019 | Group of companies' accounts made up to 31 December 2018 (58 pages) |
5 September 2018 | Memorandum and Articles of Association (18 pages) |
23 August 2018 | Registration of charge 001370290053, created on 21 August 2018 (7 pages) |
23 August 2018 | Registration of charge 001370290054, created on 10 August 2018 (7 pages) |
27 July 2018 | Resolutions
|
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (68 pages) |
6 June 2018 | Registration of charge 001370290052, created on 30 May 2018 (7 pages) |
16 May 2018 | Registration of charge 001370290051, created on 8 May 2018 (7 pages) |
8 March 2018 | Appointment of The Ven Vanessa Anne Herrick as a director on 24 September 2017 (2 pages) |
8 March 2018 | Registration of charge 001370290050, created on 23 February 2018 (7 pages) |
7 March 2018 | Termination of appointment of John Michael Brown as a director on 20 February 2018 (1 page) |
18 January 2018 | Appointment of Canon Dean Gillespie as a director on 15 August 2017 (2 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (63 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (63 pages) |
19 September 2017 | Termination of appointment of Guy Douglas Anderson Thorburn as a director on 8 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Martin Paul Mitchell as a director on 5 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Guy Douglas Anderson Thorburn as a director on 8 August 2017 (1 page) |
19 September 2017 | Termination of appointment of John Michael Wraw as a director on 25 July 2017 (1 page) |
19 September 2017 | Termination of appointment of Martin Paul Mitchell as a director on 5 September 2017 (1 page) |
19 September 2017 | Termination of appointment of John Michael Wraw as a director on 25 July 2017 (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
25 June 2017 | Appointment of The Revd Canon Marie Segal as a director on 14 October 2016 (2 pages) |
25 June 2017 | Appointment of The Ven Michael John Lodge as a director on 19 March 2017 (2 pages) |
25 June 2017 | Appointment of The Revd Canon Marie Segal as a director on 14 October 2016 (2 pages) |
25 June 2017 | Appointment of The Ven Michael John Lodge as a director on 19 March 2017 (2 pages) |
23 June 2017 | Termination of appointment of Martin Duncan Webster as a director on 31 March 2017 (1 page) |
23 June 2017 | Termination of appointment of Penelope Jane Sayer as a director on 25 November 2016 (1 page) |
23 June 2017 | Appointment of Mr Frank Hawkins as a director on 14 November 2015 (2 pages) |
23 June 2017 | Termination of appointment of Martin Duncan Webster as a director on 31 March 2017 (1 page) |
23 June 2017 | Appointment of Mrs Isabel Adcock as a director on 22 August 2016 (2 pages) |
23 June 2017 | Appointment of Mrs Isabel Adcock as a director on 22 August 2016 (2 pages) |
23 June 2017 | Termination of appointment of Penelope Jane Sayer as a director on 25 November 2016 (1 page) |
23 June 2017 | Appointment of Mr Frank Hawkins as a director on 14 November 2015 (2 pages) |
21 June 2017 | Satisfaction of charge 001370290029 in full (1 page) |
21 June 2017 | Satisfaction of charge 001370290029 in full (1 page) |
20 June 2017 | Registration of charge 001370290049, created on 20 June 2017 (8 pages) |
20 June 2017 | Registration of charge 001370290049, created on 20 June 2017 (8 pages) |
16 May 2017 | Registration of charge 001370290048, created on 15 May 2017 (8 pages) |
16 May 2017 | Registration of charge 001370290048, created on 15 May 2017 (8 pages) |
12 May 2017 | Registration of charge 001370290047, created on 12 May 2017 (8 pages) |
12 May 2017 | Registration of charge 001370290047, created on 12 May 2017 (8 pages) |
5 May 2017 | Registration of charge 001370290046, created on 5 May 2017 (8 pages) |
5 May 2017 | Registration of charge 001370290046, created on 5 May 2017 (8 pages) |
7 April 2017 | Registration of charge 001370290045, created on 7 April 2017 (7 pages) |
7 April 2017 | Registration of charge 001370290045, created on 7 April 2017 (7 pages) |
30 March 2017 | Registration of charge 001370290044, created on 29 March 2017 (7 pages) |
30 March 2017 | Registration of charge 001370290043, created on 29 March 2017 (7 pages) |
30 March 2017 | Registration of charge 001370290044, created on 29 March 2017 (7 pages) |
30 March 2017 | Registration of charge 001370290043, created on 29 March 2017 (7 pages) |
15 December 2016 | Registration of charge 001370290042, created on 15 December 2016 (7 pages) |
15 December 2016 | Registration of charge 001370290042, created on 15 December 2016 (7 pages) |
14 December 2016 | Termination of appointment of Wilhelmina Tokcumboh Smallman as a director on 13 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Margaret Contance Essery on 31 December 2015 (1 page) |
14 December 2016 | Termination of appointment of Wilhelmina Tokcumboh Smallman as a director on 13 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Margaret Contance Essery on 31 December 2015 (1 page) |
3 November 2016 | Termination of appointment of Ann Rosemarie Easter as a director on 14 November 2015 (1 page) |
3 November 2016 | Termination of appointment of Ann Rosemarie Easter as a director on 14 November 2015 (1 page) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
25 July 2016 | Annual return made up to 8 June 2016 no member list (14 pages) |
25 July 2016 | Annual return made up to 8 June 2016 no member list (14 pages) |
22 July 2016 | Appointment of The Revd David Philip Ritchie as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of The Revd David Philip Ritchie as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Canon John Winterbotham as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Elizabeth Snowden as a director on 13 March 2016 (2 pages) |
22 July 2016 | Appointment of The Revd Canon Guy Douglas Anderson Thorburn as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Elizabeth Snowden as a director on 13 March 2016 (2 pages) |
22 July 2016 | Appointment of The Revd Penelope Jane Sayer as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Canon John Winterbotham as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Canon Roger James Ennals as a director on 2 March 2016 (2 pages) |
22 July 2016 | Appointment of The Revd Penelope Jane Sayer as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Canon Jillian Sarah Leonard as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Canon Jillian Sarah Leonard as a director on 15 January 2016 (2 pages) |
22 July 2016 | Appointment of Canon Roger James Ennals as a director on 2 March 2016 (2 pages) |
22 July 2016 | Appointment of The Revd Canon Guy Douglas Anderson Thorburn as a director on 15 January 2016 (2 pages) |
21 July 2016 | Termination of appointment of Robert James O'neill as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Robert James O'neill as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of David Walter Lowman as a director on 31 January 2016 (1 page) |
21 July 2016 | Termination of appointment of Anthony Nicolle as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Donald Frederick Cardy as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Henry Arthur Marsh as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Ian Anthony Hilton as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Derek Graham Smith as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Susan Anne Jennifer Atkin as a director on 31 July 2015 (1 page) |
21 July 2016 | Termination of appointment of Ian Anthony Hilton as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Oswald Justin Mckenzie as a director on 14 November 2015 (1 page) |
21 July 2016 | Appointment of Mr Richard Ford Freeman as a director on 18 December 2015 (2 pages) |
21 July 2016 | Termination of appointment of Susan Anne Jennifer Atkin as a director on 31 July 2015 (1 page) |
21 July 2016 | Termination of appointment of Oswald Justin Mckenzie as a director on 14 November 2015 (1 page) |
21 July 2016 | Appointment of Mr Richard Ford Freeman as a director on 18 December 2015 (2 pages) |
21 July 2016 | Termination of appointment of Derek Graham Smith as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Anthony Nicolle as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Donald Frederick Cardy as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Henry Arthur Marsh as a director on 14 November 2015 (1 page) |
21 July 2016 | Termination of appointment of David Walter Lowman as a director on 31 January 2016 (1 page) |
14 May 2016 | Registration of charge 001370290040, created on 13 May 2016 (9 pages) |
14 May 2016 | Registration of charge 001370290040, created on 13 May 2016 (9 pages) |
13 May 2016 | Registration of charge 001370290041, created on 11 May 2016 (9 pages) |
13 May 2016 | Registration of charge 001370290041, created on 11 May 2016 (9 pages) |
7 May 2016 | Registration of charge 001370290039, created on 6 May 2016 (9 pages) |
7 May 2016 | Registration of charge 001370290039, created on 6 May 2016 (9 pages) |
26 April 2016 | Registration of charge 001370290038, created on 25 April 2016 (9 pages) |
26 April 2016 | Registration of charge 001370290038, created on 25 April 2016 (9 pages) |
22 April 2016 | Registration of charge 001370290037, created on 21 April 2016 (9 pages) |
22 April 2016 | Registration of charge 001370290037, created on 21 April 2016 (9 pages) |
1 April 2016 | Registration of charge 001370290036, created on 30 March 2016 (9 pages) |
1 April 2016 | Registration of charge 001370290036, created on 30 March 2016 (9 pages) |
23 March 2016 | Registration of charge 001370290035, created on 22 March 2016 (9 pages) |
23 March 2016 | Registration of charge 001370290035, created on 22 March 2016 (9 pages) |
14 March 2016 | Registration of charge 001370290034, created on 11 March 2016 (9 pages) |
14 March 2016 | Registration of charge 001370290034, created on 11 March 2016 (9 pages) |
13 February 2016 | Registration of charge 001370290033, created on 2 February 2016 (9 pages) |
13 February 2016 | Registration of charge 001370290033, created on 2 February 2016 (9 pages) |
8 July 2015 | Registration of charge 001370290032, created on 6 July 2015 (9 pages) |
8 July 2015 | Registration of charge 001370290032, created on 6 July 2015 (9 pages) |
8 July 2015 | Registration of charge 001370290032, created on 6 July 2015 (9 pages) |
3 July 2015 | Appointment of The Rt Revd Roger Anthony Brett Morris as a director on 25 July 2014 (2 pages) |
3 July 2015 | Annual return made up to 8 June 2015 no member list (26 pages) |
3 July 2015 | Appointment of The Rt Revd Roger Anthony Brett Morris as a director on 25 July 2014 (2 pages) |
3 July 2015 | Appointment of The Rt Revd Peter Hill as a director on 25 June 2014 (2 pages) |
3 July 2015 | Annual return made up to 8 June 2015 no member list (26 pages) |
3 July 2015 | Annual return made up to 8 June 2015 no member list (26 pages) |
3 July 2015 | Appointment of The Rt Revd Peter Hill as a director on 25 June 2014 (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (43 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (43 pages) |
11 June 2015 | Registration of charge 001370290031, created on 9 June 2015 (9 pages) |
11 June 2015 | Registration of charge 001370290031, created on 9 June 2015 (9 pages) |
11 June 2015 | Registration of charge 001370290031, created on 9 June 2015 (9 pages) |
27 May 2015 | Registration of charge 001370290030, created on 26 May 2015 (9 pages) |
27 May 2015 | Registration of charge 001370290030, created on 26 May 2015 (9 pages) |
21 May 2015 | Registration of charge 001370290029, created on 15 May 2015 (9 pages) |
21 May 2015 | Registration of charge 001370290029, created on 15 May 2015 (9 pages) |
23 January 2015 | Registration of charge 001370290028, created on 21 January 2015 (9 pages) |
23 January 2015 | Registration of charge 001370290028, created on 21 January 2015 (9 pages) |
22 January 2015 | Registration of charge 001370290027, created on 20 January 2015 (9 pages) |
22 January 2015 | Registration of charge 001370290027, created on 20 January 2015 (9 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
9 August 2014 | Registration of charge 001370290026, created on 22 July 2014 (10 pages) |
9 August 2014 | Registration of charge 001370290026, created on 22 July 2014 (10 pages) |
7 July 2014 | Annual return made up to 8 June 2014 no member list (25 pages) |
7 July 2014 | Termination of appointment of Mark Cole as a director (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 no member list (25 pages) |
7 July 2014 | Termination of appointment of Mark Cole as a director (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 no member list (25 pages) |
2 July 2014 | Registration of charge 001370290025 (9 pages) |
2 July 2014 | Registration of charge 001370290025 (9 pages) |
2 July 2014 | Registration of charge 001370290024 (9 pages) |
2 July 2014 | Registration of charge 001370290024 (9 pages) |
28 June 2014 | Registration of charge 001370290023 (9 pages) |
28 June 2014 | Registration of charge 001370290020 (9 pages) |
28 June 2014 | Registration of charge 001370290022 (9 pages) |
28 June 2014 | Registration of charge 001370290020 (9 pages) |
28 June 2014 | Registration of charge 001370290022 (9 pages) |
28 June 2014 | Registration of charge 001370290021 (9 pages) |
28 June 2014 | Registration of charge 001370290021 (9 pages) |
28 June 2014 | Registration of charge 001370290023 (9 pages) |
9 June 2014 | Registration of charge 001370290019
|
9 June 2014 | Registration of charge 001370290019
|
26 May 2014 | Termination of appointment of Robin King as a director (1 page) |
26 May 2014 | Termination of appointment of Robin King as a director (1 page) |
23 April 2014 | Appointment of Mary Caroline Durlacher as a director (3 pages) |
23 April 2014 | Appointment of Mary Caroline Durlacher as a director (3 pages) |
15 April 2014 | Termination of appointment of David Hawkins as a director (1 page) |
15 April 2014 | Termination of appointment of David Hawkins as a director (1 page) |
26 March 2014 | Appointment of The Ven Wilhelmina Tokcumboh Smallman as a director (3 pages) |
26 March 2014 | Appointment of The Ven Wilhelmina Tokcumboh Smallman as a director (3 pages) |
19 March 2014 | Appointment of Robin Lucas Colin King as a director (3 pages) |
19 March 2014 | Appointment of Robin Lucas Colin King as a director (3 pages) |
19 March 2014 | Appointment of Christine Gladys Horton as a director (3 pages) |
19 March 2014 | Appointment of Christine Gladys Horton as a director (3 pages) |
18 March 2014 | Appointment of The Very Revd Nicholas James Henshall as a director (3 pages) |
18 March 2014 | Appointment of Percy William Cecil Lomax as a director (3 pages) |
18 March 2014 | Appointment of The Very Revd Nicholas James Henshall as a director (3 pages) |
18 March 2014 | Appointment of The Ven Dr John Perumbalath as a director (3 pages) |
18 March 2014 | Appointment of The Ven Dr John Perumbalath as a director (3 pages) |
18 March 2014 | Appointment of Percy William Cecil Lomax as a director (3 pages) |
18 March 2014 | Appointment of Reverend Louise Margaret Williams as a director (3 pages) |
18 March 2014 | Appointment of Martin Paul Mitchell as a director (3 pages) |
18 March 2014 | Appointment of Reverend Louise Margaret Williams as a director (3 pages) |
18 March 2014 | Appointment of Martin Paul Mitchell as a director (3 pages) |
13 March 2014 | Termination of appointment of Christopher Goldsmith as a director (1 page) |
13 March 2014 | Termination of appointment of John Spence as a director (1 page) |
13 March 2014 | Termination of appointment of Christopher Morgan as a director (1 page) |
13 March 2014 | Termination of appointment of Peter Judd as a director (1 page) |
13 March 2014 | Termination of appointment of John Spence as a director (1 page) |
13 March 2014 | Termination of appointment of Christopher Goldsmith as a director (1 page) |
13 March 2014 | Termination of appointment of Peter Judd as a director (1 page) |
13 March 2014 | Termination of appointment of Christopher Morgan as a director (1 page) |
29 July 2013 | Annual return made up to 8 June 2013 no member list (27 pages) |
29 July 2013 | Annual return made up to 8 June 2013 no member list (27 pages) |
29 July 2013 | Annual return made up to 8 June 2013 no member list (27 pages) |
26 July 2013 | Termination of appointment of Marion Joslin as a director (1 page) |
26 July 2013 | Termination of appointment of Marion Joslin as a director (1 page) |
26 July 2013 | Termination of appointment of Andrew Colebrooke as a director (1 page) |
26 July 2013 | Termination of appointment of Guy Negus as a director (1 page) |
26 July 2013 | Termination of appointment of Lesley Barlow as a director (1 page) |
26 July 2013 | Termination of appointment of Guy Negus as a director (1 page) |
26 July 2013 | Termination of appointment of Gordon Simmonds as a director (1 page) |
26 July 2013 | Termination of appointment of Gordon Simmonds as a director (1 page) |
26 July 2013 | Termination of appointment of Lesley Barlow as a director (1 page) |
26 July 2013 | Termination of appointment of Andrew Colebrooke as a director (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (37 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (37 pages) |
15 July 2013 | Appointment of Revd Ian Anthony Hilton as a director (3 pages) |
15 July 2013 | Appointment of The Right Reverend John Michael Wraw as a director (3 pages) |
15 July 2013 | Appointment of Reverend Canon Ann Rosemarie Easter as a director (3 pages) |
15 July 2013 | Appointment of Mary Elizabeth Moore as a director (3 pages) |
15 July 2013 | Appointment of The Right Reverend John Michael Wraw as a director (3 pages) |
15 July 2013 | Appointment of Mary Elizabeth Moore as a director (3 pages) |
15 July 2013 | Appointment of Revd Ian Anthony Hilton as a director (3 pages) |
15 July 2013 | Appointment of Ronal Victor James Mclernon as a director (3 pages) |
15 July 2013 | Appointment of Reverend Canon Ann Rosemarie Easter as a director (3 pages) |
15 July 2013 | Appointment of Vevet Norine Deer as a director (3 pages) |
15 July 2013 | Appointment of Vevet Norine Deer as a director (3 pages) |
15 July 2013 | Appointment of Ronal Victor James Mclernon as a director (3 pages) |
20 April 2013 | Registration of charge 001370290018 (10 pages) |
20 April 2013 | Registration of charge 001370290018 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (38 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (38 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
11 July 2012 | Annual return made up to 8 June 2012 no member list (28 pages) |
11 July 2012 | Annual return made up to 8 June 2012 no member list (28 pages) |
11 July 2012 | Annual return made up to 8 June 2012 no member list (28 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (36 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (36 pages) |
14 July 2011 | Termination of appointment of Steven Webb as a secretary (1 page) |
14 July 2011 | Appointment of The Rt Revd Stephen Geoffrey Cottrell as a director (2 pages) |
14 July 2011 | Termination of appointment of David Costelloe as a director (1 page) |
14 July 2011 | Appointment of Mr Peter Warren Morriss as a director (2 pages) |
14 July 2011 | Annual return made up to 8 June 2011 no member list (27 pages) |
14 July 2011 | Termination of appointment of Laurence Green as a director (1 page) |
14 July 2011 | Termination of appointment of Steven Webb as a secretary (1 page) |
14 July 2011 | Termination of appointment of Anthony Cant as a director (1 page) |
14 July 2011 | Termination of appointment of Anthony Cant as a director (1 page) |
14 July 2011 | Termination of appointment of David Costelloe as a director (1 page) |
14 July 2011 | Termination of appointment of Laurence Green as a director (1 page) |
14 July 2011 | Appointment of The Rt Revd Stephen Geoffrey Cottrell as a director (2 pages) |
14 July 2011 | Annual return made up to 8 June 2011 no member list (27 pages) |
14 July 2011 | Annual return made up to 8 June 2011 no member list (27 pages) |
14 July 2011 | Appointment of Mr Peter Warren Morriss as a director (2 pages) |
19 January 2011 | Appointment of Margaret Contance Essery as a secretary (3 pages) |
19 January 2011 | Appointment of Margaret Contance Essery as a secretary (3 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (36 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (36 pages) |
13 July 2010 | Director's details changed for Canon Oswald Justin Mckenzie on 14 November 2009 (2 pages) |
13 July 2010 | Director's details changed for The Venerable David Walter Lowman on 14 November 2009 (2 pages) |
13 July 2010 | Director's details changed for The Venerable Annette Joy Cooper on 14 November 2009 (2 pages) |
13 July 2010 | Director's details changed for The Right Revd David John Leader Hawkins on 14 November 2009 (2 pages) |
13 July 2010 | Annual return made up to 8 June 2010 no member list (16 pages) |
13 July 2010 | Director's details changed for The Right Reverend Laurence Alexander Green on 14 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Canon Oswald Justin Mckenzie on 14 November 2009 (2 pages) |
13 July 2010 | Annual return made up to 8 June 2010 no member list (16 pages) |
13 July 2010 | Director's details changed for The Venerable Annette Joy Cooper on 14 November 2009 (2 pages) |
13 July 2010 | Director's details changed for The Right Reverend Laurence Alexander Green on 14 November 2009 (2 pages) |
13 July 2010 | Annual return made up to 8 June 2010 no member list (16 pages) |
13 July 2010 | Director's details changed for The Right Revd David John Leader Hawkins on 14 November 2009 (2 pages) |
13 July 2010 | Director's details changed for The Venerable David Walter Lowman on 14 November 2009 (2 pages) |
12 July 2010 | Director's details changed for David Michael Costelloe on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Philip Need as a director (1 page) |
12 July 2010 | Termination of appointment of Ronald Mclernon as a director (1 page) |
12 July 2010 | Termination of appointment of Robert Andrews as a director (1 page) |
12 July 2010 | Director's details changed for Anthony Nicolle on 14 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Martin Duncan Webster on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Philip Need as a director (1 page) |
12 July 2010 | Director's details changed for Dr Susan Anne Jennifer Atkin on 14 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Donald Frederick Cardy on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Ronald Mclernon as a director (1 page) |
12 July 2010 | Termination of appointment of Robert Andrews as a director (1 page) |
12 July 2010 | Director's details changed for Gordon Robert William Simmonds on 14 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Anthony Nicolle on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of John Gladwin as a director (1 page) |
12 July 2010 | Director's details changed for Donald Frederick Cardy on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Jennifer Tomlinson as a director (1 page) |
12 July 2010 | Director's details changed for Marion Emma Joslin on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Jennifer Tomlinson as a director (1 page) |
12 July 2010 | Termination of appointment of Patricia Prestney as a director (1 page) |
12 July 2010 | Director's details changed for Gordon Robert William Simmonds on 14 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Martin Duncan Webster on 14 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Marion Emma Joslin on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Patricia Prestney as a director (1 page) |
12 July 2010 | Director's details changed for Mark Richard Morris Cole on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Duncan Green as a director (1 page) |
12 July 2010 | Director's details changed for Robert Ian Hammond on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of John Gladwin as a director (1 page) |
12 July 2010 | Director's details changed for Dr Susan Anne Jennifer Atkin on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Brenda Wallace as a director (1 page) |
12 July 2010 | Termination of appointment of Brenda Wallace as a director (1 page) |
12 July 2010 | Director's details changed for David Michael Costelloe on 14 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Robert Ian Hammond on 14 November 2009 (2 pages) |
12 July 2010 | Termination of appointment of Duncan Green as a director (1 page) |
12 July 2010 | Director's details changed for Mark Richard Morris Cole on 14 November 2009 (2 pages) |
28 June 2010 | Appointment of Reverend Dr Christopher David Goldsmith as a director (3 pages) |
28 June 2010 | Appointment of Reverend Dr Christopher David Goldsmith as a director (3 pages) |
28 June 2010 | Appointment of Guy Donald Negus as a director (3 pages) |
28 June 2010 | Appointment of Robert James O'neill as a director (3 pages) |
28 June 2010 | Appointment of John Michael Brown as a director (3 pages) |
28 June 2010 | Appointment of Robert James O'neill as a director (3 pages) |
28 June 2010 | Appointment of Guy Donald Negus as a director (3 pages) |
28 June 2010 | Appointment of Roger Iain Shilling as a director (3 pages) |
28 June 2010 | Appointment of Roger Iain Shilling as a director (3 pages) |
28 June 2010 | Appointment of Reverend Andrew Colebrooke as a director (3 pages) |
28 June 2010 | Appointment of Reverend Andrew Colebrooke as a director (3 pages) |
28 June 2010 | Appointment of John Michael Brown as a director (3 pages) |
26 November 2009 | Annual return made up to 8 June 2009 no member list (12 pages) |
26 November 2009 | Annual return made up to 8 June 2009 no member list (12 pages) |
26 November 2009 | Annual return made up to 8 June 2009 no member list (12 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
8 September 2009 | Appointment terminated director timothy potter (1 page) |
8 September 2009 | Director's change of particulars / derek smith / 01/06/2009 (1 page) |
8 September 2009 | Appointment terminated director timothy potter (1 page) |
8 September 2009 | Appointment terminated director peter taylor (1 page) |
8 September 2009 | Appointment terminated director ivy crawford (1 page) |
8 September 2009 | Director's change of particulars / derek smith / 01/06/2009 (1 page) |
8 September 2009 | Appointment terminated director peter taylor (1 page) |
8 September 2009 | Appointment terminated director ivy crawford (1 page) |
25 August 2009 | Director appointed martin duncan webster (2 pages) |
25 August 2009 | Director appointed martin duncan webster (2 pages) |
9 February 2009 | Appointment terminated director robert berry (1 page) |
9 February 2009 | Annual return made up to 08/06/08 (12 pages) |
9 February 2009 | Appointment terminated director michael fox (1 page) |
9 February 2009 | Appointment terminated director robert berry (1 page) |
9 February 2009 | Annual return made up to 08/06/08 (12 pages) |
9 February 2009 | Appointment terminated director michael fox (1 page) |
9 February 2009 | Appointment terminated director mary west (1 page) |
9 February 2009 | Appointment terminated director mary west (1 page) |
19 December 2008 | Director appointed john andrew spence (2 pages) |
19 December 2008 | Director appointed revd jennifer clare tomlinson (2 pages) |
19 December 2008 | Director appointed elwin wesley cockett (2 pages) |
19 December 2008 | Director appointed elwin wesley cockett (2 pages) |
19 December 2008 | Director appointed revd patricia christine prestney (2 pages) |
19 December 2008 | Director appointed revd patricia christine prestney (2 pages) |
19 December 2008 | Director appointed revd brenda claire wallace (3 pages) |
19 December 2008 | Director appointed revd brenda claire wallace (3 pages) |
19 December 2008 | Director appointed revd jennifer clare tomlinson (2 pages) |
19 December 2008 | Director appointed john andrew spence (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (36 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (36 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (35 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (35 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Annual return made up to 08/06/07 (6 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Annual return made up to 08/06/07 (6 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
9 June 2006 | Annual return made up to 08/06/06 (6 pages) |
9 June 2006 | Annual return made up to 08/06/06 (6 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: guy harlings new street chelmsford essex CM1 1AT (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: guy harlings new street chelmsford essex CM1 1AT (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
19 July 2005 | Annual return made up to 09/06/05
|
19 July 2005 | Annual return made up to 09/06/05
|
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Memorandum and Articles of Association (8 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Memorandum and Articles of Association (8 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Full accounts made up to 31 December 2003 (48 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (48 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Annual return made up to 09/06/04 (10 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Annual return made up to 09/06/04 (10 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
18 August 2003 | Annual return made up to 09/06/03
|
18 August 2003 | Annual return made up to 09/06/03
|
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (27 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (27 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Annual return made up to 09/06/02 (11 pages) |
16 July 2002 | Annual return made up to 09/06/02 (11 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
2 July 2001 | Annual return made up to 09/06/01
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 09/06/01
|
14 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
14 June 2000 | Annual return made up to 09/06/00
|
14 June 2000 | Annual return made up to 09/06/00
|
14 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
29 July 1999 | Annual return made up to 09/06/99 (10 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Annual return made up to 09/06/99 (10 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
29 July 1999 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Annual return made up to 09/06/98
|
17 July 1998 | Annual return made up to 09/06/98
|
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Annual return made up to 09/06/97
|
29 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
29 June 1997 | Annual return made up to 09/06/97
|
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
29 June 1997 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
13 June 1996 | Annual return made up to 09/06/96
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Annual return made up to 09/06/96
|
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 July 1995 | Annual return made up to 09/06/95
|
4 July 1995 | Annual return made up to 09/06/95
|
28 June 1989 | Resolutions
|
28 June 1989 | Memorandum and Articles of Association (18 pages) |
28 June 1989 | Memorandum and Articles of Association (18 pages) |
28 June 1989 | Resolutions
|