EMMANUEL INTERNATIONAL LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 7DN

Company number 01795695
Status Active
Incorporation Date 28 February 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FORUM HOUSE, STIRLING ROAD, CHICHESTER, WEST SUSSEX, PO19 7DN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c., 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 28 October 2016 with updates; Termination of appointment of Sarah Newnham as a director on 20 December 2015. The most likely internet sites of EMMANUEL INTERNATIONAL LIMITED are www.emmanuelinternational.co.uk, and www.emmanuel-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Bosham Rail Station is 3.3 miles; to Nutbourne Rail Station is 4.8 miles; to Barnham Rail Station is 5.9 miles; to Southbourne Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmanuel International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01795695. Emmanuel International Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Emmanuel International Limited is Forum House Stirling Road Chichester West Sussex Po19 7dn. . FALLON, Susan Edna is a Secretary of the company. CARR, Martin James is a Director of the company. DORWARD, Mairi Jane is a Director of the company. HARDING, Lucy Ann Joyce is a Director of the company. LANE, Bernard Charles, Rev is a Director of the company. TYDEMAN, Clive Richard is a Director of the company. VARCOE, David Ian, Reverend is a Director of the company. Secretary CUTLER, Karen has been resigned. Secretary FLASHMAN, Stephen Trevor, Rev has been resigned. Secretary HARDING, Lucy Ann Joyce has been resigned. Secretary JAMES, Derek Charles has been resigned. Director ASHTON, Clare Elanor has been resigned. Director BENDELL, David James, Reverend has been resigned. Director BISHOP, Ian Gregory has been resigned. Director CARROLL, John Hugh, Rev has been resigned. Director DONALD, Celia Geraldine has been resigned. Director DURANT, William John Nicholls has been resigned. Director EASLEY, Daphne has been resigned. Director FOOTE, David Ashley has been resigned. Director KHOO, Andrew has been resigned. Director LAMBERT, Neil James has been resigned. Director LISTER, Richard Norman William has been resigned. Director MIDDLETON, Mark Douglas has been resigned. Director MONGER, Timothy John has been resigned. Director MORGAN, June, Dr has been resigned. Director NEWNHAM, Sarah has been resigned. Director PALMER, Peter John has been resigned. Director POWER, Sarah has been resigned. Director SAYER, Ruth Margaret has been resigned. Director STRAWSON, Andrew Charles has been resigned. Director TARGETT, Nathan Michael James has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
FALLON, Susan Edna
Appointed Date: 18 April 2006

Director
CARR, Martin James
Appointed Date: 12 March 2004
66 years old

Director
DORWARD, Mairi Jane
Appointed Date: 07 February 2008
45 years old

Director
HARDING, Lucy Ann Joyce
Appointed Date: 22 October 1994
70 years old

Director
LANE, Bernard Charles, Rev
Appointed Date: 11 February 2012
66 years old

Director
TYDEMAN, Clive Richard
Appointed Date: 07 February 2008
53 years old

Director
VARCOE, David Ian, Reverend
Appointed Date: 20 January 2001
61 years old

Resigned Directors

Secretary
CUTLER, Karen
Resigned: 04 October 1997

Secretary
FLASHMAN, Stephen Trevor, Rev
Resigned: 13 April 2006
Appointed Date: 01 September 2003

Secretary
HARDING, Lucy Ann Joyce
Resigned: 17 May 1998
Appointed Date: 04 October 1997

Secretary
JAMES, Derek Charles
Resigned: 31 August 2003
Appointed Date: 17 May 1998

Director
ASHTON, Clare Elanor
Resigned: 01 April 2008
Appointed Date: 03 December 2004
51 years old

Director
BENDELL, David James, Reverend
Resigned: 16 February 2013
Appointed Date: 19 April 1997
87 years old

Director
BISHOP, Ian Gregory
Resigned: 17 May 1998
Appointed Date: 16 October 1993
62 years old

Director
CARROLL, John Hugh, Rev
Resigned: 16 October 1993
93 years old

Director
DONALD, Celia Geraldine
Resigned: 01 March 2005
Appointed Date: 03 December 2004
53 years old

Director
DURANT, William John Nicholls
Resigned: 29 June 2001
70 years old

Director
EASLEY, Daphne
Resigned: 03 February 2007
Appointed Date: 03 March 2005
66 years old

Director
FOOTE, David Ashley
Resigned: 01 January 2004
Appointed Date: 10 October 1992
60 years old

Director
KHOO, Andrew
Resigned: 28 February 1994
59 years old

Director
LAMBERT, Neil James
Resigned: 06 November 2009
Appointed Date: 19 January 2002
66 years old

Director
LISTER, Richard Norman William
Resigned: 03 February 2007
Appointed Date: 03 December 2004
56 years old

Director
MIDDLETON, Mark Douglas
Resigned: 04 October 1997
73 years old

Director
MONGER, Timothy John
Resigned: 30 August 2010
Appointed Date: 01 March 2008
55 years old

Director
MORGAN, June, Dr
Resigned: 07 January 2006
Appointed Date: 10 October 1992
100 years old

Director
NEWNHAM, Sarah
Resigned: 20 December 2015
Appointed Date: 02 February 2007
50 years old

Director
PALMER, Peter John
Resigned: 16 October 1993
87 years old

Director
POWER, Sarah
Resigned: 10 October 1992
60 years old

Director
SAYER, Ruth Margaret
Resigned: 27 April 1996
Appointed Date: 16 October 1993
83 years old

Director
STRAWSON, Andrew Charles
Resigned: 31 January 2000
76 years old

Director
TARGETT, Nathan Michael James
Resigned: 06 October 2010
Appointed Date: 03 December 2004
47 years old

EMMANUEL INTERNATIONAL LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 30 September 2016
08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
08 Nov 2016
Termination of appointment of Sarah Newnham as a director on 20 December 2015
08 Nov 2016
Director's details changed for Miss Mairi Jane Dorward on 8 November 2016
20 Jun 2016
Total exemption full accounts made up to 30 September 2015
...
... and 116 more events
18 Jan 1988
Annual return made up to 31/10/87

10 Aug 1987
Director resigned;new director appointed

30 Jun 1987
14/11/86 nsc

08 Apr 1987
Full accounts made up to 30 June 1986

28 Feb 1984
Incorporation