CATALYST MINISTRIES
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 9QH

Company number 03213866
Status Active
Incorporation Date 19 June 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 54 BRASSEY AVENUE, EASTBOURNE, EAST SUSSEX, BN22 9QH
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 10 June 2016 no member list; Appointment of Mr Raymond John Edward Finch as a director on 10 December 2015. The most likely internet sites of CATALYST MINISTRIES are www.catalyst.co.uk, and www.catalyst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Eastbourne Rail Station is 2 miles; to Pevensey & Westham Rail Station is 2.6 miles; to Pevensey Bay Rail Station is 3.4 miles; to Berwick (Sussex) Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03213866. Catalyst Ministries has been working since 19 June 1996. The present status of the company is Active. The registered address of Catalyst Ministries is 54 Brassey Avenue Eastbourne East Sussex Bn22 9qh. The company`s financial liabilities are £2.18k. It is £0.66k against last year. The cash in hand is £2.18k. It is £0.66k against last year. And the total assets are £2.18k, which is £0.66k against last year. PRENTICE, Nicolas is a Secretary of the company. AYRES, Leslie John is a Director of the company. ECCLESTONE, Ben is a Director of the company. FINCH, Raymond John Edward is a Director of the company. Secretary DAVEY, Alexander Peter Rutland has been resigned. Secretary HOUGHTON, Janet Anne has been resigned. Secretary MCCABE, Helen has been resigned. Secretary WOOD, Stephen Christopher has been resigned. Director GREEN, Matthew James has been resigned. Director HOUGHTON, John Stanley has been resigned. Director KEENE, Philip David has been resigned. Director KING, Alistair has been resigned. Director SAVIDGE, William Martin has been resigned. Director WILLIS, Alexander Nairn has been resigned. The company operates in "Operation of arts facilities".


catalyst Key Finiance

LIABILITIES £2.18k
+42%
CASH £2.18k
+42%
TOTAL ASSETS £2.18k
+42%
All Financial Figures

Current Directors

Secretary
PRENTICE, Nicolas
Appointed Date: 17 November 2012

Director
AYRES, Leslie John
Appointed Date: 19 November 2011
92 years old

Director
ECCLESTONE, Ben
Appointed Date: 11 July 2009
77 years old

Director
FINCH, Raymond John Edward
Appointed Date: 10 December 2015
79 years old

Resigned Directors

Secretary
DAVEY, Alexander Peter Rutland
Resigned: 01 December 2001
Appointed Date: 06 January 2000

Secretary
HOUGHTON, Janet Anne
Resigned: 11 July 2009
Appointed Date: 01 December 2001

Secretary
MCCABE, Helen
Resigned: 17 November 2012
Appointed Date: 11 July 2009

Secretary
WOOD, Stephen Christopher
Resigned: 06 January 2000
Appointed Date: 19 June 1996

Director
GREEN, Matthew James
Resigned: 11 July 2009
Appointed Date: 19 June 1996
55 years old

Director
HOUGHTON, John Stanley
Resigned: 06 December 2014
Appointed Date: 19 November 2011
80 years old

Director
KEENE, Philip David
Resigned: 19 November 2011
Appointed Date: 02 September 2006
76 years old

Director
KING, Alistair
Resigned: 02 September 2006
Appointed Date: 19 June 1996
57 years old

Director
SAVIDGE, William Martin
Resigned: 06 December 2015
Appointed Date: 19 October 2013
78 years old

Director
WILLIS, Alexander Nairn
Resigned: 19 November 2011
Appointed Date: 19 June 1996
79 years old

CATALYST MINISTRIES Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
21 Jun 2016
Annual return made up to 10 June 2016 no member list
04 Jan 2016
Appointment of Mr Raymond John Edward Finch as a director on 10 December 2015
04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Termination of appointment of William Martin Savidge as a director on 6 December 2015
...
... and 61 more events
16 Jul 1998
Annual return made up to 19/06/98
17 Apr 1998
Full accounts made up to 30 November 1997
08 Jul 1997
Annual return made up to 19/06/97
28 Oct 1996
Accounting reference date extended from 30/06/97 to 30/11/97
19 Jun 1996
Incorporation