PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE)

Hellopages » City of London » City of London » EC4A 2HJ
Company number 00166825
Status Active
Incorporation Date 26 April 1920
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 184 FLEET STREET, LONDON, EC4A 2HJ
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) are www.protestanttruthsociety.co.uk, and www.protestant-truth-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protestant Truth Society Incorporated The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00166825. Protestant Truth Society Incorporated The has been working since 26 April 1920. The present status of the company is Active. The registered address of Protestant Truth Society Incorporated The is 184 Fleet Street London Ec4a 2hj. . RAE, George Roy is a Secretary of the company. BARNES, Richard George is a Director of the company. BOYD, Duncan Rodney Lecington is a Director of the company. MALCOLM, Edward John, Reverend is a Director of the company. MCGRANE, Kevin is a Director of the company. SMITH, William Leeroy is a Director of the company. STOCKFORD, Dominic Francis, Reverend is a Director of the company. Secretary COOK, Walter John, Reverand has been resigned. Secretary MCKAY, Samuel Richard, Reverend has been resigned. Secretary ROBERTS, Alexander John has been resigned. Director BOWHILL, Allan Harold Leslie, The Rev has been resigned. Director BOWLER, Maurice Gerald, Rev has been resigned. Director BROOKS, Richard Jeremy, Rev has been resigned. Director BROWNE, Robert David, Rev has been resigned. Director BURROWS, George Roland has been resigned. Director DE SEMLYEN, Michael has been resigned. Director GARRARD, Brian, Rev has been resigned. Director HILL, Harold Gordon Haynes, Rev has been resigned. Director HOLBROOKE-JONES, Stanley, Canon has been resigned. Director HOWE, Peter William, Rev has been resigned. Director KENSIT, Alfred Latimer has been resigned. Director LLOYD, Edwin Kenneth has been resigned. Director MARTIN, Frank Walter, Rev has been resigned. Director MURRAY, Gordon John, Reverend has been resigned. Director NASH, Francis Dermot has been resigned. Director PEARCE, Ronald has been resigned. Director PRICE, Andrew Robert, Rev has been resigned. Director RELF, David Cyril has been resigned. Director ROBERTS, Alexander John has been resigned. Director RUTHERFOORD, Andrew J H, Major has been resigned. Director STEWART, Iain, Rev has been resigned. Director STRONG, Donald Fredrick, Rev has been resigned. Director TREDENNICK, John Edwin Foster, Rev has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
RAE, George Roy
Appointed Date: 01 August 2004

Director
BARNES, Richard George
Appointed Date: 13 February 2006
77 years old

Director
BOYD, Duncan Rodney Lecington
Appointed Date: 10 November 2003
62 years old

Director
MALCOLM, Edward John, Reverend
Appointed Date: 13 November 2000
59 years old

Director
MCGRANE, Kevin
Appointed Date: 12 September 2011
65 years old

Director
SMITH, William Leeroy
Appointed Date: 16 April 2007
86 years old

Director
STOCKFORD, Dominic Francis, Reverend
Appointed Date: 16 April 2007
63 years old

Resigned Directors

Secretary
COOK, Walter John, Reverand
Resigned: 31 May 1996
Appointed Date: 01 September 1994

Secretary
MCKAY, Samuel Richard, Reverend
Resigned: 31 July 2004
Appointed Date: 01 June 1996

Secretary
ROBERTS, Alexander John
Resigned: 31 August 1994

Director
BOWHILL, Allan Harold Leslie, The Rev
Resigned: 20 July 1995
82 years old

Director
BOWLER, Maurice Gerald, Rev
Resigned: 11 March 2002
100 years old

Director
BROOKS, Richard Jeremy, Rev
Resigned: 02 September 2014
Appointed Date: 01 October 2012
50 years old

Director
BROWNE, Robert David, Rev
Resigned: 08 May 1996
120 years old

Director
BURROWS, George Roland
Resigned: 14 November 2011
Appointed Date: 14 October 1992
77 years old

Director
DE SEMLYEN, Michael
Resigned: 15 April 2013
Appointed Date: 10 October 2005
88 years old

Director
GARRARD, Brian, Rev
Resigned: 06 May 1998
Appointed Date: 10 June 1996
79 years old

Director
HILL, Harold Gordon Haynes, Rev
Resigned: 11 November 2002
110 years old

Director
HOLBROOKE-JONES, Stanley, Canon
Resigned: 09 November 2009
Appointed Date: 08 November 1999
98 years old

Director
HOWE, Peter William, Rev
Resigned: 13 April 1992
91 years old

Director
KENSIT, Alfred Latimer
Resigned: 05 August 1992
116 years old

Director
LLOYD, Edwin Kenneth
Resigned: 14 March 2016
Appointed Date: 10 October 1995
106 years old

Director
MARTIN, Frank Walter, Rev
Resigned: 15 July 1992
112 years old

Director
MURRAY, Gordon John, Reverend
Resigned: 13 August 2010
Appointed Date: 09 November 1998
92 years old

Director
NASH, Francis Dermot
Resigned: 08 November 2010
Appointed Date: 17 January 2002
90 years old

Director
PEARCE, Ronald
Resigned: 10 December 2001
Appointed Date: 13 April 1992
103 years old

Director
PRICE, Andrew Robert, Rev
Resigned: 15 September 2003
Appointed Date: 12 February 2001
65 years old

Director
RELF, David Cyril
Resigned: 15 September 2003
103 years old

Director
ROBERTS, Alexander John
Resigned: 14 November 2005
Appointed Date: 12 September 1994
98 years old

Director
RUTHERFOORD, Andrew J H, Major
Resigned: 11 September 1995
110 years old

Director
STEWART, Iain, Rev
Resigned: 11 March 2002
Appointed Date: 11 November 1996
94 years old

Director
STRONG, Donald Fredrick, Rev
Resigned: 02 February 2000
108 years old

Director
TREDENNICK, John Edwin Foster, Rev
Resigned: 04 September 1995
119 years old

PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
25 Nov 2016
Full accounts made up to 31 March 2016
18 Mar 2016
Satisfaction of charge 1 in full
18 Mar 2016
Satisfaction of charge 2 in full
17 Mar 2016
Termination of appointment of Edwin Kenneth Lloyd as a director on 14 March 2016
...
... and 114 more events
03 Feb 1989
Annual return made up to 24/01/89

23 Feb 1988
Annual return made up to 25/01/88

05 Feb 1988
Full accounts made up to 31 March 1987

29 Apr 1987
Annual return made up to 27/04/87

19 Jan 1987
Full accounts made up to 31 March 1986

PROTESTANT TRUTH SOCIETY (INCORPORATED)(THE) Charges

14 March 2016
Charge code 0016 6825 0004
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: By way of first legal mortgage the property known as 97…
7 March 2016
Charge code 0016 6825 0003
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: By way of first legal mortgage the property known as flat 7…
18 October 2011
Legal charge
Delivered: 19 October 2011
Status: Satisfied on 18 March 2016
Persons entitled: Coutts & Company
Description: 11 billington house deeley road london.
14 February 2011
Legal charge
Delivered: 15 February 2011
Status: Satisfied on 18 March 2016
Persons entitled: Coutts & Company
Description: 7 stodmarsh house cowley road london.