THE CHURCH ON THE BUS
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 3AW
Company number 06441203
Status Active
Incorporation Date 29 November 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST THOMAS' CHURCH, CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 3AW
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Dawn Cooper as a director on 5 December 2016; Appointment of Mr John Geoffrey Phillips as a director on 3 November 2016. The most likely internet sites of THE CHURCH ON THE BUS are www.thechurchonthe.co.uk, and www.the-church-on-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The Church On The Bus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06441203. The Church On The Bus has been working since 29 November 2007. The present status of the company is Active. The registered address of The Church On The Bus is St Thomas Church Chatsworth Road Chesterfield Derbyshire S40 3aw. . PHILLIPS, John Geoffrey is a Director of the company. THURLBY, Shearer Margaret is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BATTEN, Robert Maurice has been resigned. Director COOPER, Dawn has been resigned. Director GLOVER, Denise has been resigned. Director GOULD, Doris has been resigned. Director HAYSTEAD, John Andrew has been resigned. Director HIRD, Stewart Duncan has been resigned. Director HODGSON, Keith has been resigned. Director PARK, Alan, Captain has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
PHILLIPS, John Geoffrey
Appointed Date: 03 November 2016
76 years old

Director
THURLBY, Shearer Margaret
Appointed Date: 01 November 2015
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 November 2007
Appointed Date: 29 November 2007

Director
BATTEN, Robert Maurice
Resigned: 31 May 2012
Appointed Date: 06 July 2008
81 years old

Director
COOPER, Dawn
Resigned: 05 December 2016
Appointed Date: 01 November 2015
57 years old

Director
GLOVER, Denise
Resigned: 23 February 2016
Appointed Date: 31 May 2012
61 years old

Director
GOULD, Doris
Resigned: 23 February 2016
Appointed Date: 06 July 2008
75 years old

Director
HAYSTEAD, John Andrew
Resigned: 16 March 2009
Appointed Date: 06 July 2008
59 years old

Director
HIRD, Stewart Duncan
Resigned: 28 October 2016
Appointed Date: 06 July 2008
83 years old

Director
HODGSON, Keith
Resigned: 23 February 2016
Appointed Date: 31 May 2012
83 years old

Director
PARK, Alan, Captain
Resigned: 31 May 2012
Appointed Date: 08 April 2008
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 November 2007
Appointed Date: 29 November 2007

Persons With Significant Control

Mr John Geoffrey Phillips
Notified on: 3 November 2016
76 years old
Nature of control: Has significant influence or control

Ms Shearer Margaret Thurlby
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

THE CHURCH ON THE BUS Events

09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
09 Dec 2016
Termination of appointment of Dawn Cooper as a director on 5 December 2016
04 Nov 2016
Appointment of Mr John Geoffrey Phillips as a director on 3 November 2016
03 Nov 2016
Termination of appointment of Stewart Duncan Hird as a director on 28 October 2016
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 37 more events
25 Apr 2008
Registered office changed on 25/04/2008 from, 8 nottingham drive, wingerworth, chesterfield, S42 6ND
25 Apr 2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
30 Nov 2007
Director resigned
30 Nov 2007
Secretary resigned
29 Nov 2007
Incorporation