CALVARY CHAPEL BIRMINGHAM LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B29 5BB

Company number 05319193
Status Active
Incorporation Date 22 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 131 SHENLEY FIELDS ROAD, BIRMINGHAM, B29 5BB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Abayomi Gad Bogle as a director on 17 April 2017; Termination of appointment of Lynden Christie as a secretary on 17 April 2017; Termination of appointment of Lynden Christie as a director on 17 April 2017. The most likely internet sites of CALVARY CHAPEL BIRMINGHAM LIMITED are www.calvarychapelbirmingham.co.uk, and www.calvary-chapel-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Calvary Chapel Birmingham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05319193. Calvary Chapel Birmingham Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Calvary Chapel Birmingham Limited is 131 Shenley Fields Road Birmingham B29 5bb. . NG, Wai Hoong is a Director of the company. ROUSSEAU, James Mcgill is a Director of the company. TORO, David Andres is a Director of the company. Secretary CHRISTIE, Lynden has been resigned. Secretary HEARD, Bryce Matthew, Pastor has been resigned. Director BOGLE, Abayomi Gad has been resigned. Director BUSTRAAN, Richard has been resigned. Director CHRISTIE, Lynden has been resigned. Director HEARD, Bryce Matthew, Pastor has been resigned. Director JOHNSTON WHITE, Bruce has been resigned. Director VICKERY, John William, Reverend has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
NG, Wai Hoong
Appointed Date: 05 December 2014
65 years old

Director
ROUSSEAU, James Mcgill
Appointed Date: 05 December 2014
81 years old

Director
TORO, David Andres
Appointed Date: 17 January 2015
45 years old

Resigned Directors

Secretary
CHRISTIE, Lynden
Resigned: 17 April 2017
Appointed Date: 17 January 2015

Secretary
HEARD, Bryce Matthew, Pastor
Resigned: 17 January 2015
Appointed Date: 22 December 2004

Director
BOGLE, Abayomi Gad
Resigned: 17 April 2017
Appointed Date: 05 December 2014
44 years old

Director
BUSTRAAN, Richard
Resigned: 17 April 2017
Appointed Date: 22 December 2004
61 years old

Director
CHRISTIE, Lynden
Resigned: 17 April 2017
Appointed Date: 05 December 2014
44 years old

Director
HEARD, Bryce Matthew, Pastor
Resigned: 17 January 2015
Appointed Date: 22 December 2004
53 years old

Director
JOHNSTON WHITE, Bruce
Resigned: 29 June 2005
Appointed Date: 22 December 2004
75 years old

Director
VICKERY, John William, Reverend
Resigned: 17 January 2015
Appointed Date: 22 December 2004
81 years old

Persons With Significant Control

Mr. David Andres Toro
Notified on: 16 April 2016
45 years old
Nature of control: Has significant influence or control

CALVARY CHAPEL BIRMINGHAM LIMITED Events

17 Apr 2017
Termination of appointment of Abayomi Gad Bogle as a director on 17 April 2017
17 Apr 2017
Termination of appointment of Lynden Christie as a secretary on 17 April 2017
17 Apr 2017
Termination of appointment of Lynden Christie as a director on 17 April 2017
17 Apr 2017
Termination of appointment of Richard Bustraan as a director on 17 April 2017
29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
...
... and 35 more events
10 Jan 2007
Annual return made up to 22/12/06
22 Sep 2006
Total exemption small company accounts made up to 31 December 2005
11 Jan 2006
Annual return made up to 22/12/05
18 Jul 2005
Director resigned
22 Dec 2004
Incorporation