REVIVAL FIRE MINISTRIES TRUST
NORTH FINCHLEY

Hellopages » Greater London » Barnet » N12 7PD

Company number 03863085
Status Active
Incorporation Date 21 October 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST BARNABAS CHURCH, HOLDEN ROAD, WOODSIDE PARK, NORTH FINCHLEY, LONDON, N12 7PD
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 no member list. The most likely internet sites of REVIVAL FIRE MINISTRIES TRUST are www.revivalfireministries.co.uk, and www.revival-fire-ministries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Revival Fire Ministries Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03863085. Revival Fire Ministries Trust has been working since 21 October 1999. The present status of the company is Active. The registered address of Revival Fire Ministries Trust is St Barnabas Church Holden Road Woodside Park North Finchley London N12 7pd. . WISHART, Stuart Francis is a Secretary of the company. GRIMBLE, George Kenneth, Dr is a Director of the company. HENDERSON, Edwin Ian is a Director of the company. HENDERSON, Katrina Blanche Mcdonald is a Director of the company. WISHART, Stuart Francis Herbert is a Director of the company. Secretary POWELL, David Ellis has been resigned. Secretary RITCHIE, Rhoda Christie has been resigned. Secretary YORSTON, Heather has been resigned. Director COOK, Angus Simon has been resigned. Director HALVORSEN, John Harry has been resigned. Director POWELL, David Ellis has been resigned. Director POWELL, Ida Mary Salisbury has been resigned. Director RITCHIE, Rhoda Christie has been resigned. Director YORSTON, Heather has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
WISHART, Stuart Francis
Appointed Date: 09 November 2015

Director
GRIMBLE, George Kenneth, Dr
Appointed Date: 21 October 1999
74 years old

Director
HENDERSON, Edwin Ian
Appointed Date: 06 April 2005
73 years old

Director
HENDERSON, Katrina Blanche Mcdonald
Appointed Date: 06 April 2005
73 years old

Director
WISHART, Stuart Francis Herbert
Appointed Date: 10 December 2007
63 years old

Resigned Directors

Secretary
POWELL, David Ellis
Resigned: 30 October 2001
Appointed Date: 21 October 1999

Secretary
RITCHIE, Rhoda Christie
Resigned: 01 November 2015
Appointed Date: 06 April 2005

Secretary
YORSTON, Heather
Resigned: 31 December 2005
Appointed Date: 18 December 2001

Director
COOK, Angus Simon
Resigned: 31 December 2005
Appointed Date: 21 October 1999
59 years old

Director
HALVORSEN, John Harry
Resigned: 10 December 2007
Appointed Date: 06 April 2005
66 years old

Director
POWELL, David Ellis
Resigned: 30 October 2001
Appointed Date: 21 October 1999

Director
POWELL, Ida Mary Salisbury
Resigned: 21 October 2005
Appointed Date: 21 October 1999
95 years old

Director
RITCHIE, Rhoda Christie
Resigned: 01 November 2015
Appointed Date: 06 April 2005
85 years old

Director
YORSTON, Heather
Resigned: 31 December 2005
Appointed Date: 01 January 2001
67 years old

REVIVAL FIRE MINISTRIES TRUST Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 Nov 2015
Annual return made up to 5 November 2015 no member list
09 Nov 2015
Termination of appointment of Rhoda Christie Ritchie as a director on 1 November 2015
09 Nov 2015
Appointment of Mr Stuart Francis Wishart as a secretary on 9 November 2015
...
... and 49 more events
24 Dec 2001
Total exemption full accounts made up to 31 March 2001
11 Jan 2001
New director appointed
21 Nov 2000
Annual return made up to 21/10/00
  • 363(288) ‐ Director's particulars changed

11 Apr 2000
Accounting reference date extended from 31/10/00 to 31/03/01
21 Oct 1999
Incorporation