CHURCHCENTRAL TRUST
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3HS

Company number 05834930
Status Active
Incorporation Date 1 June 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 301A THE ARGENT CENTRE, 60 FREDERICK STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B1 3HS
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 058349300002 in full; Registration of charge 058349300002, created on 14 October 2016. The most likely internet sites of CHURCHCENTRAL TRUST are www.churchcentral.co.uk, and www.churchcentral.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchcentral Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05834930. Churchcentral Trust has been working since 01 June 2006. The present status of the company is Active. The registered address of Churchcentral Trust is Unit 301a The Argent Centre 60 Frederick Street Birmingham West Midlands England B1 3hs. . BELL, Jonathan Mark is a Director of the company. BENHAM, Jonathan Douglas is a Director of the company. KING, Christopher John is a Director of the company. LOWMAN, Russell Conrad is a Director of the company. WHEELER, Danielle Alexandra is a Director of the company. Secretary DAVEY, Robert Charles has been resigned. Director BIGGS, Philip Steven has been resigned. Director DAVEY, Robert Charles has been resigned. Director MITCHELL, Mark John has been resigned. Director MITCHELL, Mark John has been resigned. Director NEWLAND, Phillip Charles has been resigned. Director READING, Nicholas John has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
BELL, Jonathan Mark
Appointed Date: 01 June 2006
54 years old

Director
BENHAM, Jonathan Douglas
Appointed Date: 02 March 2012
52 years old

Director
KING, Christopher John
Appointed Date: 01 June 2006
65 years old

Director
LOWMAN, Russell Conrad
Appointed Date: 26 March 2009
52 years old

Director
WHEELER, Danielle Alexandra
Appointed Date: 02 March 2012
38 years old

Resigned Directors

Secretary
DAVEY, Robert Charles
Resigned: 06 April 2008
Appointed Date: 01 June 2006

Director
BIGGS, Philip Steven
Resigned: 25 March 2009
Appointed Date: 01 June 2006
51 years old

Director
DAVEY, Robert Charles
Resigned: 06 April 2008
Appointed Date: 01 June 2006
56 years old

Director
MITCHELL, Mark John
Resigned: 19 September 2015
Appointed Date: 02 March 2012
50 years old

Director
MITCHELL, Mark John
Resigned: 25 March 2009
Appointed Date: 01 June 2006
50 years old

Director
NEWLAND, Phillip Charles
Resigned: 02 May 2012
Appointed Date: 01 June 2006
55 years old

Director
READING, Nicholas John
Resigned: 24 February 2013
Appointed Date: 01 April 2009
45 years old

CHURCHCENTRAL TRUST Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Nov 2016
Satisfaction of charge 058349300002 in full
01 Nov 2016
Registration of charge 058349300002, created on 14 October 2016
01 Nov 2016
Registration of charge 058349300001, created on 14 October 2016
15 Jun 2016
Annual return made up to 1 June 2016 no member list
...
... and 37 more events
15 Aug 2008
Annual return made up to 01/06/08
28 Jan 2008
Accounts for a dormant company made up to 31 March 2007
28 Jan 2008
Accounting reference date shortened from 30/06/07 to 31/03/07
20 Jun 2007
Annual return made up to 01/06/07
01 Jun 2006
Incorporation

CHURCHCENTRAL TRUST Charges

14 October 2016
Charge code 0583 4930 0002
Delivered: 1 November 2016
Status: Satisfied on 10 November 2016
Persons entitled: National Westminster Bank PLC
Description: Rubicon house 13 revenhurst street digbeth birmingham title…
14 October 2016
Charge code 0583 4930 0001
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land and building known as rubicon house, 13…