I-CHURCH
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1GF

Company number 05495170
Status Active
Incorporation Date 29 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHURCH HOUSE OXFORD LANGFORD LOCKS, LANGFORD LANE, KIDLINGTON, OXFORDSHIRE, OX5 1GF
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 no member list; Director's details changed for Karen Wellman on 25 August 2015. The most likely internet sites of I-CHURCH are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. I Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05495170. I Church has been working since 29 June 2005. The present status of the company is Active. The registered address of I Church is Church House Oxford Langford Locks Langford Lane Kidlington Oxfordshire Ox5 1gf. . FLETCHER, Colin William, Rt Revd is a Director of the company. MEAKIN, David John, Revd is a Director of the company. WELLMAN, Karen is a Director of the company. Secretary FIELDEN, Janice Winifred, The Revd has been resigned. Secretary FLETCHER, Colin William, Rt Revd has been resigned. Secretary PEARCE, Rosemary Anne, Canon has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HAWKEN, Andrew Robert, The Revd has been resigned. Director HEFFER, Thomas Patrick, The Reverend has been resigned. Director HUNTER, Alastair James has been resigned. Director MOYNAGH, Michael Digby has been resigned. Director PEARCE, Rosemary Anne, Canon has been resigned. Director WHITE, Justin Michael, The Reverend has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
FLETCHER, Colin William, Rt Revd
Appointed Date: 01 September 2005
74 years old

Director
MEAKIN, David John, Revd
Appointed Date: 12 January 2015
64 years old

Director
WELLMAN, Karen
Appointed Date: 01 November 2007
62 years old

Resigned Directors

Secretary
FIELDEN, Janice Winifred, The Revd
Resigned: 23 July 2012
Appointed Date: 26 May 2010

Secretary
FLETCHER, Colin William, Rt Revd
Resigned: 21 December 2005
Appointed Date: 01 September 2005

Secretary
PEARCE, Rosemary Anne, Canon
Resigned: 26 May 2010
Appointed Date: 01 September 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 September 2005
Appointed Date: 29 June 2005

Director
HAWKEN, Andrew Robert, The Revd
Resigned: 25 May 2010
Appointed Date: 21 December 2005
67 years old

Director
HEFFER, Thomas Patrick, The Reverend
Resigned: 23 October 2008
Appointed Date: 21 December 2005
56 years old

Director
HUNTER, Alastair James
Resigned: 27 October 2008
Appointed Date: 21 December 2005
69 years old

Director
MOYNAGH, Michael Digby
Resigned: 12 January 2015
Appointed Date: 27 November 2009
74 years old

Director
PEARCE, Rosemary Anne, Canon
Resigned: 21 December 2005
Appointed Date: 21 December 2005
69 years old

Director
WHITE, Justin Michael, The Reverend
Resigned: 19 December 2006
Appointed Date: 21 December 2005
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 September 2005
Appointed Date: 29 June 2005

I-CHURCH Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 18 June 2016 no member list
28 Jun 2016
Director's details changed for Karen Wellman on 25 August 2015
16 May 2016
Registered office address changed from Diocesan Church House North Hinksey Lane Oxford OX2 0NB to Church House Oxford Langford Locks Langford Lane Kidlington Oxfordshire OX5 1GF on 16 May 2016
14 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
27 Sep 2005
New secretary appointed;new director appointed
27 Sep 2005
Director resigned
27 Sep 2005
Registered office changed on 27/09/05 from: temple house 20 holywell row london EC2A 4XH
27 Sep 2005
Secretary resigned
29 Jun 2005
Incorporation