CHRISTIANS IN SPORT
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4LD
Company number 04146081
Status Active
Incorporation Date 23 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FRAMPTON HO UNIT D1, TELFORD ROAD INDUSTRIAL ESTATE, BICESTER, OXON, OX26 4LD
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Jonathan Holman Young as a director on 31 January 2016. The most likely internet sites of CHRISTIANS IN SPORT are www.christiansin.co.uk, and www.christians-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christians in Sport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04146081. Christians in Sport has been working since 23 January 2001. The present status of the company is Active. The registered address of Christians in Sport is Frampton Ho Unit D1 Telford Road Industrial Estate Bicester Oxon Ox26 4ld. . PROCTOR, Keith is a Secretary of the company. CREEDY, Sarah Kathleen is a Director of the company. LION-CACHET, Chad Clinton is a Director of the company. MACRITCHIE, Kenneth Macmillan is a Director of the company. PORTER, Anthony, Bishop Of Sherwood is a Director of the company. REGIS, Cyrille is a Director of the company. Secretary WEIR, James Stuart has been resigned. Director DANIELS, David Graham has been resigned. Director DOUGLAS, Kitrina has been resigned. Director FRY, Ian has been resigned. Director HUNTER, Jeffrey Jonathan has been resigned. Director KENNEDY, Alasdair John Samuel has been resigned. Director KENNEDY, Ruth Gwendolen has been resigned. Director LION CACHET, Sarah has been resigned. Director MCALLISTER, Mark Francis has been resigned. Director MCDONNELL, Guy Francis Henry has been resigned. Director OYUGI, Peter Michael has been resigned. Director PROCTOR, Keith has been resigned. Director TICE, Richard Ian, Reverend has been resigned. Director WEIR, James Stuart has been resigned. Director WINGFIELD DIGBY, Andrew Richard, Revd Canon has been resigned. Director YOUNG, Jonathan Holman has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
PROCTOR, Keith
Appointed Date: 01 January 2004

Director
CREEDY, Sarah Kathleen
Appointed Date: 01 April 2015
62 years old

Director
LION-CACHET, Chad Clinton
Appointed Date: 01 February 2015
57 years old

Director
MACRITCHIE, Kenneth Macmillan
Appointed Date: 16 May 2011
69 years old

Director
PORTER, Anthony, Bishop Of Sherwood
Appointed Date: 01 February 2015
74 years old

Director
REGIS, Cyrille
Appointed Date: 16 May 2011
68 years old

Resigned Directors

Secretary
WEIR, James Stuart
Resigned: 01 January 2004
Appointed Date: 23 January 2001

Director
DANIELS, David Graham
Resigned: 31 August 2011
Appointed Date: 01 April 2002
63 years old

Director
DOUGLAS, Kitrina
Resigned: 28 June 2005
Appointed Date: 23 January 2001
65 years old

Director
FRY, Ian
Resigned: 25 September 2008
Appointed Date: 27 September 2005
72 years old

Director
HUNTER, Jeffrey Jonathan
Resigned: 01 February 2015
Appointed Date: 25 January 2007
55 years old

Director
KENNEDY, Alasdair John Samuel
Resigned: 03 October 2002
Appointed Date: 23 January 2001
52 years old

Director
KENNEDY, Ruth Gwendolen
Resigned: 16 May 2011
Appointed Date: 03 October 2002
53 years old

Director
LION CACHET, Sarah
Resigned: 01 February 2015
Appointed Date: 27 September 2005
54 years old

Director
MCALLISTER, Mark Francis
Resigned: 16 October 2012
Appointed Date: 12 October 2002
67 years old

Director
MCDONNELL, Guy Francis Henry
Resigned: 25 January 2007
Appointed Date: 23 January 2001
63 years old

Director
OYUGI, Peter Michael
Resigned: 25 October 2009
Appointed Date: 25 January 2007
55 years old

Director
PROCTOR, Keith
Resigned: 31 August 2011
Appointed Date: 23 January 2001
55 years old

Director
TICE, Richard Ian, Reverend
Resigned: 25 January 2007
Appointed Date: 23 January 2001
59 years old

Director
WEIR, James Stuart
Resigned: 01 January 2004
Appointed Date: 23 January 2001
76 years old

Director
WINGFIELD DIGBY, Andrew Richard, Revd Canon
Resigned: 01 February 2015
Appointed Date: 23 January 2001
75 years old

Director
YOUNG, Jonathan Holman
Resigned: 31 January 2016
Appointed Date: 15 October 2008
62 years old

CHRISTIANS IN SPORT Events

17 Mar 2017
Accounts for a small company made up to 31 August 2016
30 Jan 2017
Confirmation statement made on 23 January 2017 with updates
08 Aug 2016
Termination of appointment of Jonathan Holman Young as a director on 31 January 2016
16 Mar 2016
Full accounts made up to 31 August 2015
15 Feb 2016
Annual return made up to 23 January 2016 no member list
...
... and 72 more events
07 Mar 2002
Particulars of mortgage/charge
15 Feb 2002
Annual return made up to 23/01/02
28 Jul 2001
Particulars of mortgage/charge
17 May 2001
Accounting reference date extended from 31/01/02 to 30/04/02
23 Jan 2001
Incorporation

CHRISTIANS IN SPORT Charges

26 August 2008
Rent deposit deed
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Michael Arthur Stanley Ponting,Patricia Anne Ponting and Pal Trustees Limited
Description: Rent deposit account.
22 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 28 July 2008
Persons entitled: Principality Building Society
Description: Victoria house surgery victoria road bicester oxon the…
22 February 2002
Floating charge
Delivered: 7 March 2002
Status: Satisfied on 28 July 2008
Persons entitled: Principality Building Society
Description: The company with full title guarantee hereby charges to the…
27 July 2001
Rent deposit deed
Delivered: 28 July 2001
Status: Satisfied on 5 September 2002
Persons entitled: Lch Properties Limited
Description: A deposit of £4260.