PAGAN FEDERATION
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2BE
Company number 04056879
Status Active
Incorporation Date 22 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NLD ACCOUNTANCY, SUITE 1, THE WERKS, 45 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BE
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Louise Park as a director on 17 March 2016. The most likely internet sites of PAGAN FEDERATION are www.pagan.co.uk, and www.pagan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Pagan Federation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04056879. Pagan Federation has been working since 22 August 2000. The present status of the company is Active. The registered address of Pagan Federation is Nld Accountancy Suite 1 The Werks 45 Church Road Hove East Sussex Bn3 2be. The company`s financial liabilities are £44.3k. It is £-8.7k against last year. The cash in hand is £43.43k. It is £-18.73k against last year. And the total assets are £47.12k, which is £-16.05k against last year. MOBIUS, Helene is a Director of the company. PAMMENT, Adam is a Director of the company. SPOFFORTH, David Thomas is a Director of the company. STYGAL, Michael John is a Director of the company. TAYLOR, Robin is a Director of the company. Secretary HULL, Lynn Michelle has been resigned. Secretary O'REGAN, Vivienne Anne has been resigned. Secretary WINDER, Belinda, Dr has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ATTWOOD, Karin Ann has been resigned. Director BAINTON, Christopher Stephen has been resigned. Director BAINTON, Christopher Stephen has been resigned. Director CHESSMAN, Angela Maria has been resigned. Director COX, William John Victor has been resigned. Director DICKINSON, Cynthia Mary has been resigned. Director GANNON, David has been resigned. Director GERAGHTY, Anthony Joseph Vincent has been resigned. Director HAYE, Lee-Anne has been resigned. Director HEFFERN, Lindsey Jayne has been resigned. Director HIGGINBOTTOM, Judith Margaret has been resigned. Director HULL, Lynn Michelle has been resigned. Director MACINTYRE, John has been resigned. Director MACINTYRE, Kathryn Lucile has been resigned. Director NORFOLK, Andy has been resigned. Director O'REGAN, Vivienne Anne has been resigned. Director OG, Amergin has been resigned. Director PARK, Louise has been resigned. Director PEARCE, Marion Katherine has been resigned. Director SETFORD, Janet Elizabeth has been resigned. Director SIMKINS, Michele has been resigned. Director TEN SIETHOFF, Lesley has been resigned. Director WINDER, Belinda, Dr has been resigned. The company operates in "Activities of religious organizations".


pagan Key Finiance

LIABILITIES £44.3k
-17%
CASH £43.43k
-31%
TOTAL ASSETS £47.12k
-26%
All Financial Figures

Current Directors

Director
MOBIUS, Helene
Appointed Date: 16 April 2014
67 years old

Director
PAMMENT, Adam
Appointed Date: 16 April 2014
60 years old

Director
SPOFFORTH, David Thomas
Appointed Date: 16 April 2014
58 years old

Director
STYGAL, Michael John
Appointed Date: 16 April 2014
61 years old

Director
TAYLOR, Robin
Appointed Date: 16 April 2014
70 years old

Resigned Directors

Secretary
HULL, Lynn Michelle
Resigned: 03 March 2015
Appointed Date: 11 May 2014

Secretary
O'REGAN, Vivienne Anne
Resigned: 26 November 2004
Appointed Date: 22 August 2000

Secretary
WINDER, Belinda, Dr
Resigned: 11 May 2014
Appointed Date: 26 November 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
ATTWOOD, Karin Ann
Resigned: 26 November 2004
Appointed Date: 01 March 2003
65 years old

Director
BAINTON, Christopher Stephen
Resigned: 16 April 2014
Appointed Date: 03 July 2010
76 years old

Director
BAINTON, Christopher Stephen
Resigned: 28 September 2002
Appointed Date: 22 August 2000
76 years old

Director
CHESSMAN, Angela Maria
Resigned: 16 April 2014
Appointed Date: 24 January 2009
74 years old

Director
COX, William John Victor
Resigned: 16 April 2014
Appointed Date: 28 September 2002
95 years old

Director
DICKINSON, Cynthia Mary
Resigned: 26 January 2004
Appointed Date: 28 September 2003
82 years old

Director
GANNON, David
Resigned: 31 August 2006
Appointed Date: 08 December 2004
73 years old

Director
GERAGHTY, Anthony Joseph Vincent
Resigned: 28 September 2002
Appointed Date: 22 August 2000
94 years old

Director
HAYE, Lee-Anne
Resigned: 16 April 2014
Appointed Date: 29 June 2010
46 years old

Director
HEFFERN, Lindsey Jayne
Resigned: 12 August 2008
Appointed Date: 10 March 2003
59 years old

Director
HIGGINBOTTOM, Judith Margaret
Resigned: 28 September 2002
Appointed Date: 22 August 2000
70 years old

Director
HULL, Lynn Michelle
Resigned: 03 March 2015
Appointed Date: 16 April 2014
56 years old

Director
MACINTYRE, John
Resigned: 16 March 2016
Appointed Date: 14 September 2006
68 years old

Director
MACINTYRE, Kathryn Lucile
Resigned: 18 March 2016
Appointed Date: 14 September 2006
67 years old

Director
NORFOLK, Andy
Resigned: 28 September 2002
Appointed Date: 22 August 2000
73 years old

Director
O'REGAN, Vivienne Anne
Resigned: 26 November 2004
Appointed Date: 22 August 2000
74 years old

Director
OG, Amergin
Resigned: 22 August 2004
Appointed Date: 28 September 2002
73 years old

Director
PARK, Louise
Resigned: 17 March 2016
Appointed Date: 19 June 2010
51 years old

Director
PEARCE, Marion Katherine
Resigned: 28 September 2002
Appointed Date: 22 August 2000
73 years old

Director
SETFORD, Janet Elizabeth
Resigned: 28 September 2002
Appointed Date: 22 August 2000
68 years old

Director
SIMKINS, Michele
Resigned: 29 October 2009
Appointed Date: 01 November 2004
64 years old

Director
TEN SIETHOFF, Lesley
Resigned: 31 May 2005
Appointed Date: 28 September 2002
73 years old

Director
WINDER, Belinda, Dr
Resigned: 16 April 2014
Appointed Date: 26 November 2004
58 years old

PAGAN FEDERATION Events

02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
28 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Mar 2016
Termination of appointment of Louise Park as a director on 17 March 2016
24 Mar 2016
Termination of appointment of Kathryn Lucile Macintyre as a director on 18 March 2016
24 Mar 2016
Termination of appointment of John Macintyre as a director on 16 March 2016
...
... and 81 more events
02 Oct 2002
Annual return made up to 22/08/02
12 Jun 2002
Total exemption small company accounts made up to 31 August 2001
17 Sep 2001
Annual return made up to 22/08/01
25 Aug 2000
Secretary resigned
22 Aug 2000
Incorporation