ESHER GREEN BAPTIST TRUST LIMITED(THE)
SURREY

Hellopages » Surrey » Elmbridge » KT10 8NP

Company number 02090008
Status Active
Incorporation Date 15 January 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 PARK ROAD, ESHER, SURREY, KT10 8NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 25 September 2016 with updates; Director's details changed for Mr John Stewart Bradley on 18 April 2016. The most likely internet sites of ESHER GREEN BAPTIST TRUST LIMITED(THE) are www.eshergreenbaptisttrust.co.uk, and www.esher-green-baptist-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.1 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.6 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esher Green Baptist Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02090008. Esher Green Baptist Trust Limited The has been working since 15 January 1987. The present status of the company is Active. The registered address of Esher Green Baptist Trust Limited The is 6 Park Road Esher Surrey Kt10 8np. The company`s financial liabilities are £1355.26k. It is £0k against last year. . D'SA, Ashok Joseph is a Secretary of the company. BRADLEY, John Stewart is a Director of the company. BURGESS, John David is a Director of the company. BURNABY, Robert William Alan is a Director of the company. D'SA, Ashok Joseph is a Director of the company. Secretary BRADLEY, John Stewart has been resigned. Secretary BURNABY, Robert William Alan has been resigned. Secretary STEINMETZ, William Richard has been resigned. Director BOTT, Alan David has been resigned. Director BRADLEY, John Stewart has been resigned. Director BURR, Timothy John has been resigned. Director HOLT, John has been resigned. Director JONES, Martin Lloyd has been resigned. Director KIRBY, Keith has been resigned. Director SMITH, David Andrew has been resigned. Director STEINMETZ, William Richard has been resigned. Director THOMAS, Justin Miles has been resigned. Director TURNER, Gerald David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


esher green baptist trust Key Finiance

LIABILITIES £1355.26k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
D'SA, Ashok Joseph
Appointed Date: 18 April 2016

Director
BRADLEY, John Stewart
Appointed Date: 10 March 2015
90 years old

Director
BURGESS, John David
Appointed Date: 02 April 2012
74 years old

Director
BURNABY, Robert William Alan
Appointed Date: 22 September 1994
83 years old

Director
D'SA, Ashok Joseph
Appointed Date: 10 March 2015
62 years old

Resigned Directors

Secretary
BRADLEY, John Stewart
Resigned: 08 August 2007
Appointed Date: 15 October 1998

Secretary
BURNABY, Robert William Alan
Resigned: 18 April 2016
Appointed Date: 08 August 2007

Secretary
STEINMETZ, William Richard
Resigned: 15 October 1998

Director
BOTT, Alan David
Resigned: 10 March 2015
Appointed Date: 02 April 2012
79 years old

Director
BRADLEY, John Stewart
Resigned: 08 August 2007
Appointed Date: 15 October 1998
90 years old

Director
BURR, Timothy John
Resigned: 12 July 2006
Appointed Date: 20 November 2003
75 years old

Director
HOLT, John
Resigned: 31 October 2001
Appointed Date: 27 October 1998
69 years old

Director
JONES, Martin Lloyd
Resigned: 26 January 2012
Appointed Date: 08 August 2007
73 years old

Director
KIRBY, Keith
Resigned: 27 October 1998
77 years old

Director
SMITH, David Andrew
Resigned: 11 February 2015
Appointed Date: 20 November 2003
69 years old

Director
STEINMETZ, William Richard
Resigned: 30 April 2000
77 years old

Director
THOMAS, Justin Miles
Resigned: 09 November 2001
Appointed Date: 30 April 2000
70 years old

Director
TURNER, Gerald David
Resigned: 15 October 1998
92 years old

ESHER GREEN BAPTIST TRUST LIMITED(THE) Events

27 Dec 2016
Total exemption small company accounts made up to 5 April 2016
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
19 Apr 2016
Director's details changed for Mr John Stewart Bradley on 18 April 2016
18 Apr 2016
Termination of appointment of Robert William Alan Burnaby as a secretary on 18 April 2016
18 Apr 2016
Director's details changed for Mr John Stewart Bradley on 18 April 2016
...
... and 102 more events
05 Jan 1988
New director appointed

04 Jan 1988
Particulars of mortgage/charge

06 Feb 1987
Accounting reference date notified as 31/12

15 Jan 1987
Certificate of Incorporation

15 Jan 1987
Incorporation

ESHER GREEN BAPTIST TRUST LIMITED(THE) Charges

23 September 2011
Legal charge
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Kingdom Bank Limited
Description: F/H property k/a 158 bridge road, chessington t/no SY86054…
27 January 2011
Legal charge
Delivered: 28 January 2011
Status: Satisfied on 24 September 2011
Persons entitled: Kingdom Bank Limited
Description: F/H 80 bankside drive thames ditton t/no SY521755, part of…
1 July 1998
Legal charge
Delivered: 6 July 1998
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: Pine house mole road walton on thames surrey t/n-SY123967.
15 September 1989
Legal charge
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 bankside drive thomas ditton elmbridge surrey.
5 January 1988
Legal charge
Delivered: 18 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 mole road, hersham, surrey title no: sy 123967.
18 December 1987
Legal charge
Delivered: 4 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H-hillbrow court, portsmouth road esher surrey title no…