EVANGELISM EXPLOSION (GREAT BRITAIN) LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9QX

Company number 01215045
Status Active
Incorporation Date 5 June 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 55 RUSHENDON FURLONG, PITSTONE, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 9QX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Termination of appointment of Diana Sylvia Home as a director on 1 July 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EVANGELISM EXPLOSION (GREAT BRITAIN) LIMITED are www.evangelismexplosiongreatbritain.co.uk, and www.evangelism-explosion-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Evangelism Explosion Great Britain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01215045. Evangelism Explosion Great Britain Limited has been working since 05 June 1975. The present status of the company is Active. The registered address of Evangelism Explosion Great Britain Limited is 55 Rushendon Furlong Pitstone Leighton Buzzard Bedfordshire England Lu7 9qx. . NORTON, Richard Peter is a Director of the company. PARRIS, Elson is a Director of the company. RICHARDSON, Brian, Rev is a Director of the company. THOMPSON, David Arthur, Reverend is a Director of the company. Secretary CROOK, Gita has been resigned. Secretary HITCHCOTT, Malcolm, Lt Col has been resigned. Secretary MASON, James Frederick has been resigned. Secretary SEDDON, Suzanne has been resigned. Director ALEXANDER, Bryan, Reverend has been resigned. Director BARTON, Dorothy Margaret has been resigned. Director BLACK, Cyril, Sir has been resigned. Director BLACK, Dorothy Joyce, Lady has been resigned. Director BOTTING, Michael, Canon has been resigned. Director BUBBERS, David Bramwell, Reverend has been resigned. Director CROOK, Peter Arthur Thomas has been resigned. Director DENHOLM, Andrew has been resigned. Director FIELD, Ian Robert, Reverend has been resigned. Director GAIT, David James, Rev has been resigned. Director HITCHCOTT, Malcolm, Lieutenant Colonel has been resigned. Director HOME, Diana Sylvia has been resigned. Director JANE, Michael has been resigned. Director JEWELL, Stephen has been resigned. Director MACKENZIE, William Hugh Mcangus has been resigned. Director MITCHELL, Hazel Joyce has been resigned. Director POOTS, Derek, Reverend has been resigned. Director RICHARDSON, Brian, Reverend has been resigned. Director RIDGEON, Penelope Janet Ellen Stocker has been resigned. Director TWINAM, Keith has been resigned. Director WENSLEY, Derek, Reverend has been resigned. Director WHITBY, Raymond Thomas has been resigned. Director ZAIR, Richard George, Rev has been resigned. Director ZAIR, Richard George, Rev has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
NORTON, Richard Peter
Appointed Date: 06 March 2002
80 years old

Director
PARRIS, Elson
Appointed Date: 01 June 2014
79 years old

Director
RICHARDSON, Brian, Rev
Appointed Date: 03 July 2013
89 years old

Director
THOMPSON, David Arthur, Reverend
Appointed Date: 17 March 1993
87 years old

Resigned Directors

Secretary
CROOK, Gita
Resigned: 02 March 2007
Appointed Date: 18 July 2002

Secretary
HITCHCOTT, Malcolm, Lt Col
Resigned: 30 September 2012
Appointed Date: 20 November 2009

Secretary
MASON, James Frederick
Resigned: 10 September 2009
Appointed Date: 07 March 2007

Secretary
SEDDON, Suzanne
Resigned: 18 July 2002

Director
ALEXANDER, Bryan, Reverend
Resigned: 03 July 2013
83 years old

Director
BARTON, Dorothy Margaret
Resigned: 19 October 1994
95 years old

Director
BLACK, Cyril, Sir
Resigned: 29 October 1991
123 years old

Director
BLACK, Dorothy Joyce, Lady
Resigned: 01 May 1992
116 years old

Director
BOTTING, Michael, Canon
Resigned: 17 March 1993
100 years old

Director
BUBBERS, David Bramwell, Reverend
Resigned: 13 April 1992
102 years old

Director
CROOK, Peter Arthur Thomas
Resigned: 03 July 2006
85 years old

Director
DENHOLM, Andrew
Resigned: 18 August 1992
103 years old

Director
FIELD, Ian Robert, Reverend
Resigned: 01 April 2008
Appointed Date: 04 July 2006
60 years old

Director
GAIT, David James, Rev
Resigned: 01 September 2014
Appointed Date: 05 July 1999
76 years old

Director
HITCHCOTT, Malcolm, Lieutenant Colonel
Resigned: 30 September 2012
Appointed Date: 19 October 1994
81 years old

Director
HOME, Diana Sylvia
Resigned: 01 July 2015
Appointed Date: 22 July 2004
81 years old

Director
JANE, Michael
Resigned: 29 November 1996
Appointed Date: 19 October 1994
82 years old

Director
JEWELL, Stephen
Resigned: 22 July 2004
Appointed Date: 18 July 2002
62 years old

Director
MACKENZIE, William Hugh Mcangus
Resigned: 24 November 2001
Appointed Date: 29 November 1996
82 years old

Director
MITCHELL, Hazel Joyce
Resigned: 29 November 1996
Appointed Date: 05 October 1992
90 years old

Director
POOTS, Derek, Reverend
Resigned: 20 November 2009
88 years old

Director
RICHARDSON, Brian, Reverend
Resigned: 05 February 1998
89 years old

Director
RIDGEON, Penelope Janet Ellen Stocker
Resigned: 15 June 1992
87 years old

Director
TWINAM, Keith
Resigned: 12 May 1996
94 years old

Director
WENSLEY, Derek, Reverend
Resigned: 03 November 1993
85 years old

Director
WHITBY, Raymond Thomas
Resigned: 03 July 2013
Appointed Date: 01 March 2010
68 years old

Director
ZAIR, Richard George, Rev
Resigned: 19 November 2010
Appointed Date: 01 September 2009
73 years old

Director
ZAIR, Richard George, Rev
Resigned: 30 April 2008
Appointed Date: 05 October 1992
73 years old

EVANGELISM EXPLOSION (GREAT BRITAIN) LIMITED Events

08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
08 Jul 2016
Termination of appointment of Diana Sylvia Home as a director on 1 July 2015
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Registered office address changed from C/O Bramwell Morris (Chartered Accountants) 18 Mulberry Avenue Widnes Cheshire WA8 0WN to 55 Rushendon Furlong Pitstone Leighton Buzzard Bedfordshire LU7 9QX on 25 April 2016
01 Oct 2015
Annual return made up to 15 August 2015 no member list
...
... and 119 more events
31 Oct 1987
Annual return made up to 01/06/87

31 Oct 1987
Director resigned;new director appointed

08 Oct 1986
Full accounts made up to 31 March 1986

08 Oct 1986
Annual return made up to 15/09/86

16 Sep 1986
Director resigned