ALIVE CHRISTIAN MEDIA LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1EX
Company number SC322811
Status Active
Incorporation Date 3 May 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 QUEENSBERRY STREET, DUMFRIES, DG1 1EX
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Jonathan Adrian Leslie as a director on 31 December 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 May 2016 no member list. The most likely internet sites of ALIVE CHRISTIAN MEDIA LIMITED are www.alivechristianmedia.co.uk, and www.alive-christian-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Alive Christian Media Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC322811. Alive Christian Media Limited has been working since 03 May 2007. The present status of the company is Active. The registered address of Alive Christian Media Limited is 12 Queensberry Street Dumfries Dg1 1ex. . SMITH, Mark Andrew is a Secretary of the company. ARMSTRONG, Tom Robert is a Director of the company. OCANSEY, Yasmin Milike is a Director of the company. SMITH, Mark Andrew is a Director of the company. Secretary ARMSTRONG, Tom Robert has been resigned. Secretary MILLAR, Garnett Duke has been resigned. Secretary MOORE, Margaret Fraser has been resigned. Secretary SHANKS, Vanda Joy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEST, Peter James has been resigned. Director LESLIE, Jonathan Adrian has been resigned. Director MACFARLANE, David Lindsay George has been resigned. Director MILLER, Garnett Duke has been resigned. Director SHANKS, Vanda Joy has been resigned. Director STALKER, James Robertson has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
SMITH, Mark Andrew
Appointed Date: 01 February 2016

Director
ARMSTRONG, Tom Robert
Appointed Date: 09 July 2014
67 years old

Director
OCANSEY, Yasmin Milike
Appointed Date: 19 August 2014
60 years old

Director
SMITH, Mark Andrew
Appointed Date: 03 May 2007
67 years old

Resigned Directors

Secretary
ARMSTRONG, Tom Robert
Resigned: 01 February 2016
Appointed Date: 07 December 2015

Secretary
MILLAR, Garnett Duke
Resigned: 17 January 2012
Appointed Date: 19 April 2011

Secretary
MOORE, Margaret Fraser
Resigned: 07 December 2015
Appointed Date: 17 January 2012

Secretary
SHANKS, Vanda Joy
Resigned: 19 April 2011
Appointed Date: 03 May 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

Director
BEST, Peter James
Resigned: 17 April 2012
Appointed Date: 03 May 2007
59 years old

Director
LESLIE, Jonathan Adrian
Resigned: 31 December 2016
Appointed Date: 26 April 2011
60 years old

Director
MACFARLANE, David Lindsay George
Resigned: 09 July 2014
Appointed Date: 16 April 2012
50 years old

Director
MILLER, Garnett Duke
Resigned: 18 February 2014
Appointed Date: 03 May 2007
54 years old

Director
SHANKS, Vanda Joy
Resigned: 26 April 2011
Appointed Date: 03 May 2007
56 years old

Director
STALKER, James Robertson
Resigned: 10 March 2015
Appointed Date: 19 August 2014
67 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

ALIVE CHRISTIAN MEDIA LIMITED Events

13 Jan 2017
Termination of appointment of Jonathan Adrian Leslie as a director on 31 December 2016
12 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 3 May 2016 no member list
17 May 2016
Register inspection address has been changed from C/O Margaret Moore 23 Kirkpatrick Court Troqueer Dumfries DG2 7DG Scotland to C/O Mark Smith Canaan Mouswald Dumfries DG1 4JS
04 Feb 2016
Appointment of Mr Mark Andrew Smith as a secretary on 1 February 2016
...
... and 58 more events
09 May 2007
New director appointed
09 May 2007
New director appointed
09 May 2007
New secretary appointed
09 May 2007
Secretary resigned
03 May 2007
Incorporation