BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 8AT

Company number 00450897
Status Active
Incorporation Date 13 March 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CATHEDRAL HOUSE, INGRAVE ROAD, BRENTWOOD, ESSEX, CM15 8AT
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 5 April 2016; Annual return made up to 18 May 2016 no member list; Full accounts made up to 5 April 2015. The most likely internet sites of BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) are www.brentwoodromancatholicdiocese.co.uk, and www.brentwood-roman-catholic-diocese.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5 miles; to Laindon Rail Station is 6.2 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentwood Roman Catholic Diocese Trustee The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00450897. Brentwood Roman Catholic Diocese Trustee The has been working since 13 March 1948. The present status of the company is Active. The registered address of Brentwood Roman Catholic Diocese Trustee The is Cathedral House Ingrave Road Brentwood Essex Cm15 8at. . LOSTY, Clare is a Secretary of the company. ADSHEAD, John Edwin is a Director of the company. BROOKS, Christopher Francis, Rt Rev Mgr is a Director of the company. HALE, Kevin William, Monsignor is a Director of the company. HEADON, Andrew Michael John, Reverend is a Director of the company. LESTRANGE, Michael John is a Director of the company. MCALLISTER, Ian Gerald, Sir is a Director of the company. SAMMON, Patrick, Reverend is a Director of the company. STOKES, George Cedric, Very Rev Mgr is a Director of the company. WILLIAMS, Alan, Bishop is a Director of the company. Secretary CURRAN, Gerald Patrick has been resigned. Director ARMITAGE, John, Rt Rev Mgr has been resigned. Director BARROW, Arthur, Right Reverend Monsignor has been resigned. Director CAVANAGH, Patrick, Reverend has been resigned. Director CORLEY, David Michael, Right Reverend Monsignor has been resigned. Director DONNELLY, David, Right Reverend Monsignor has been resigned. Director DORRICOTT, Andrew, Reverend has been resigned. Director DREA, Brian, Reverend has been resigned. Director DUCKETT, John, Reverend has been resigned. Director HAYES, John Francis, Father has been resigned. Director HUGHES, Gerard Joseph, Rev has been resigned. Director MANSON, David, Rt Rev Mgr has been resigned. Director MCMAHON, Thomas, Right Reverend has been resigned. Director NIX, William Francis, The Right Reverend Monsignor has been resigned. Director SULLIVAN, Peter Michael has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
LOSTY, Clare
Appointed Date: 03 May 2011

Director
ADSHEAD, John Edwin
Appointed Date: 01 April 2004
80 years old

Director
BROOKS, Christopher Francis, Rt Rev Mgr
Appointed Date: 01 November 1992
73 years old

Director
HALE, Kevin William, Monsignor
Appointed Date: 22 January 2015
67 years old

Director
HEADON, Andrew Michael John, Reverend
Appointed Date: 19 February 2015
59 years old

Director
LESTRANGE, Michael John
Appointed Date: 03 December 2010
60 years old

Director
MCALLISTER, Ian Gerald, Sir
Appointed Date: 16 June 2011
82 years old

Director
SAMMON, Patrick, Reverend
Appointed Date: 05 December 2000
77 years old

Director
STOKES, George Cedric, Very Rev Mgr
Appointed Date: 30 June 2011
83 years old

Director
WILLIAMS, Alan, Bishop
Appointed Date: 01 July 2014
74 years old

Resigned Directors

Secretary
CURRAN, Gerald Patrick
Resigned: 28 April 2011

Director
ARMITAGE, John, Rt Rev Mgr
Resigned: 16 July 2015
Appointed Date: 30 June 2011
70 years old

Director
BARROW, Arthur, Right Reverend Monsignor
Resigned: 19 July 2000
Appointed Date: 31 July 1991
92 years old

Director
CAVANAGH, Patrick, Reverend
Resigned: 01 November 1992
86 years old

Director
CORLEY, David Michael, Right Reverend Monsignor
Resigned: 31 July 1991
86 years old

Director
DONNELLY, David, Right Reverend Monsignor
Resigned: 31 July 1991
95 years old

Director
DORRICOTT, Andrew, Reverend
Resigned: 29 October 2000
101 years old

Director
DREA, Brian, Reverend
Resigned: 06 December 1993
90 years old

Director
DUCKETT, John, Reverend
Resigned: 01 November 1992
96 years old

Director
HAYES, John Francis, Father
Resigned: 08 September 2011
Appointed Date: 01 November 1992
89 years old

Director
HUGHES, Gerard Joseph, Rev
Resigned: 03 December 2010
Appointed Date: 01 November 1992
94 years old

Director
MANSON, David, Rt Rev Mgr
Resigned: 22 January 2015
Appointed Date: 30 June 2011
76 years old

Director
MCMAHON, Thomas, Right Reverend
Resigned: 30 June 2014
89 years old

Director
NIX, William Francis, The Right Reverend Monsignor
Resigned: 30 September 2001
Appointed Date: 31 July 1991
85 years old

Director
SULLIVAN, Peter Michael
Resigned: 19 March 2015
Appointed Date: 01 September 1998
80 years old

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Events

20 Dec 2016
Full accounts made up to 5 April 2016
14 Jun 2016
Annual return made up to 18 May 2016 no member list
07 Jan 2016
Full accounts made up to 5 April 2015
14 Dec 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Reverend Andrew Headon

20 Oct 2015
Termination of appointment of John Armitage as a director on 16 July 2015
...
... and 110 more events
24 Sep 1987
Annual return made up to 21/05/87

29 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
New secretary appointed

22 May 1986
Gazettable document

13 Mar 1948
Incorporation

BRENTWOOD ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Charges

2 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: The Trustees of the Charity of the Society of the Catholic Apostolate
Description: 90 colchester road halstead essex.
16 August 1991
Legal charge
Delivered: 30 August 1991
Status: Satisfied on 13 December 2012
Persons entitled: P.A. Cunningham C.Linehan V. Fitzhenry M. Clowery
Description: St bernard's convent high school westcliff-on-sea essex.
9 October 1980
Legal charge
Delivered: 10 October 1980
Status: Outstanding
Persons entitled: Truman Limited
Description: Lindisfarne catholic community centre (formerly known as…