LEADING THE WAY EUROPE
LITTLE CHALFONT

Hellopages » Buckinghamshire » Chiltern » HP7 9QS

Company number 04566306
Status Active
Incorporation Date 17 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CANSDALES, BOURBON COURT, NIGHTINGALES CORNER, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP7 9QS
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 17 October 2015 no member list. The most likely internet sites of LEADING THE WAY EUROPE are www.leadingtheway.co.uk, and www.leading-the-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Leading The Way Europe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04566306. Leading The Way Europe has been working since 17 October 2002. The present status of the company is Active. The registered address of Leading The Way Europe is Cansdales Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire Hp7 9qs. . CANSDALES (NOMINEES) LTD is a Secretary of the company. KENDALL, Robert Tillman, Dr is a Director of the company. WAITES, Richard Gene is a Director of the company. WRIGHT, Christian Charles is a Director of the company. YOUSSEF, Joshua is a Director of the company. YOUSSEF, Michael Amerhom, Dr is a Director of the company. Secretary ROWLANDSON, Julian has been resigned. Director MARQUESS OF READING has been resigned. Director MCCAMISH JUNIOR, Henry Franklin has been resigned. Director MILWARD, John Stanley has been resigned. Director PENNY, Michael Alan has been resigned. Director SITARZ, Hans Walter has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
CANSDALES (NOMINEES) LTD
Appointed Date: 30 July 2004

Director
KENDALL, Robert Tillman, Dr
Appointed Date: 16 October 2006
90 years old

Director
WAITES, Richard Gene
Appointed Date: 10 December 2012
69 years old

Director
WRIGHT, Christian Charles
Appointed Date: 20 January 2005
53 years old

Director
YOUSSEF, Joshua
Appointed Date: 10 December 2012
47 years old

Director
YOUSSEF, Michael Amerhom, Dr
Appointed Date: 17 October 2002
77 years old

Resigned Directors

Secretary
ROWLANDSON, Julian
Resigned: 01 August 2004
Appointed Date: 17 October 2002

Director
MARQUESS OF READING
Resigned: 01 October 2005
Appointed Date: 20 January 2005
83 years old

Director
MCCAMISH JUNIOR, Henry Franklin
Resigned: 30 November 2011
Appointed Date: 17 October 2002
96 years old

Director
MILWARD, John Stanley
Resigned: 20 January 2005
Appointed Date: 17 October 2002
91 years old

Director
PENNY, Michael Alan
Resigned: 26 April 2004
Appointed Date: 17 October 2002
92 years old

Director
SITARZ, Hans Walter
Resigned: 27 June 2008
Appointed Date: 17 October 2002
61 years old

LEADING THE WAY EUROPE Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
29 Jul 2016
Total exemption full accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 17 October 2015 no member list
05 Jun 2015
Total exemption full accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 17 October 2014 no member list
...
... and 38 more events
04 Aug 2004
New secretary appointed
04 Aug 2004
Secretary resigned
12 Feb 2004
Registered office changed on 12/02/04 from: synegis house 21 crockhamwell road, woodley reading berkshire RG5 3LE
05 Nov 2003
Annual return made up to 17/10/03
  • 363(288) ‐ Director's particulars changed

17 Oct 2002
Incorporation