CHRISTIAN HERITAGE
CAMBRIDGE CAMBRIDGE SUMMER SCHOOL OF THEOLOGY

Hellopages » Cambridgeshire » Cambridge » CB2 1UB

Company number 03688829
Status Active
Incorporation Date 24 December 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE ROUND CHURCH VESTRY, BRIDGE STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1UB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Termination of appointment of Christopher John Townsend as a director on 7 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CHRISTIAN HERITAGE are www.christian.co.uk, and www.christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Christian Heritage is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03688829. Christian Heritage has been working since 24 December 1998. The present status of the company is Active. The registered address of Christian Heritage is The Round Church Vestry Bridge Street Cambridge Cambridgeshire Cb2 1ub. . COOPER, Elaine is a Director of the company. FLETCHER, Jason Whitaker is a Director of the company. JONGKIND, Marion Yvonne is a Director of the company. LOOSE, Peter William is a Director of the company. MACAULAY, Ranald Corrigal, Rev is a Director of the company. MOSS, Kevin Andrew is a Director of the company. Secretary MACAULAY, Ranald Corrigal, Rev has been resigned. Secretary MACAULAY, Ranald Corrigal has been resigned. Director ASHTON, Mark Hewett has been resigned. Director BARNET, Peter, Dr has been resigned. Director BRADSHAW, Wade, Dr has been resigned. Director BROWN, Lindsay has been resigned. Director CATHERWOOD, Elizabeth, Lady has been resigned. Director CUNNINGHAM, Richard Martin, Reverend has been resigned. Director DALZELL, Gordon has been resigned. Director FELLOWS, Andrew has been resigned. Director GARDNER, Paul Douglas, The Venerable Doctor has been resigned. Director GUTHRIE, Donald Cunningham, Dr has been resigned. Director HORN, Robert Millen, Rev has been resigned. Director JONES, Andrew, Reverend has been resigned. Director MACAULAY, Ranald Corrigal has been resigned. Director MACAULAY, Susan has been resigned. Director MCGRATH, Gavin John, Reverend Dr has been resigned. Director NIKIDES, Bill, Rev has been resigned. Director SANLON, Peter has been resigned. Director SOUTHWELL, Andrew John has been resigned. Director SQUIRRELL, Jonathan Michael has been resigned. Director TOWNSEND, Christopher John has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
COOPER, Elaine
Appointed Date: 06 March 2012
78 years old

Director
FLETCHER, Jason Whitaker
Appointed Date: 11 March 2008
55 years old

Director
JONGKIND, Marion Yvonne
Appointed Date: 09 February 2010
57 years old

Director
LOOSE, Peter William
Appointed Date: 18 October 2011
83 years old

Director
MACAULAY, Ranald Corrigal, Rev
Appointed Date: 20 October 2009
89 years old

Director
MOSS, Kevin Andrew
Appointed Date: 20 July 2010
65 years old

Resigned Directors

Secretary
MACAULAY, Ranald Corrigal, Rev
Resigned: 20 October 2009
Appointed Date: 26 September 2000

Secretary
MACAULAY, Ranald Corrigal
Resigned: 10 May 2000
Appointed Date: 24 December 1998

Director
ASHTON, Mark Hewett
Resigned: 20 October 2009
Appointed Date: 10 May 2000
77 years old

Director
BARNET, Peter, Dr
Resigned: 19 May 2009
Appointed Date: 29 September 2005
54 years old

Director
BRADSHAW, Wade, Dr
Resigned: 27 September 2005
Appointed Date: 09 November 2001
68 years old

Director
BROWN, Lindsay
Resigned: 09 November 2001
Appointed Date: 10 May 2000
71 years old

Director
CATHERWOOD, Elizabeth, Lady
Resigned: 15 January 2008
Appointed Date: 10 May 2000
97 years old

Director
CUNNINGHAM, Richard Martin, Reverend
Resigned: 14 October 2008
Appointed Date: 10 May 2000
64 years old

Director
DALZELL, Gordon
Resigned: 17 January 2012
Appointed Date: 27 September 2005
83 years old

Director
FELLOWS, Andrew
Resigned: 11 January 2016
Appointed Date: 17 January 2012
61 years old

Director
GARDNER, Paul Douglas, The Venerable Doctor
Resigned: 09 November 2001
Appointed Date: 24 December 1998
75 years old

Director
GUTHRIE, Donald Cunningham, Dr
Resigned: 19 May 2009
Appointed Date: 26 September 2000
66 years old

Director
HORN, Robert Millen, Rev
Resigned: 06 December 2005
Appointed Date: 10 May 2000
92 years old

Director
JONES, Andrew, Reverend
Resigned: 19 July 2011
Appointed Date: 27 September 2005
61 years old

Director
MACAULAY, Ranald Corrigal
Resigned: 23 December 2003
Appointed Date: 24 December 1998
89 years old

Director
MACAULAY, Susan
Resigned: 24 March 2009
Appointed Date: 10 May 2000
84 years old

Director
MCGRATH, Gavin John, Reverend Dr
Resigned: 26 September 2000
Appointed Date: 24 December 1998
72 years old

Director
NIKIDES, Bill, Rev
Resigned: 21 December 2009
Appointed Date: 27 May 2005
70 years old

Director
SANLON, Peter
Resigned: 21 June 2010
Appointed Date: 11 March 2008
45 years old

Director
SOUTHWELL, Andrew John
Resigned: 26 September 2000
Appointed Date: 24 December 1998
62 years old

Director
SQUIRRELL, Jonathan Michael
Resigned: 10 May 2000
Appointed Date: 10 May 2000
59 years old

Director
TOWNSEND, Christopher John
Resigned: 07 December 2016
Appointed Date: 07 March 2006
62 years old

Persons With Significant Control

Mr Jason Whitaker Fletcher
Notified on: 7 December 2016
55 years old
Nature of control: Has significant influence or control

CHRISTIAN HERITAGE Events

19 Jan 2017
Confirmation statement made on 24 December 2016 with updates
19 Jan 2017
Termination of appointment of Christopher John Townsend as a director on 7 December 2016
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 24 December 2015 no member list
19 Jan 2016
Termination of appointment of Andrew Fellows as a director on 11 January 2016
...
... and 81 more events
07 Jun 2000
New director appointed
15 May 2000
Registered office changed on 15/05/00 from: 23 fulbrooke road cambridge CB3 9EE
16 Mar 2000
Company name changed cambridge summer school of theol ogy\certificate issued on 17/03/00
17 Jan 2000
Annual return made up to 24/12/99
  • 363(288) ‐ Director's particulars changed

24 Dec 1998
Incorporation