CHRISTIAN ACTION HOUSING SPECIAL PROJECTS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 6GS
Company number 05429404
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address BENEDICT HOUSE, 61 ISLAND CENTRE WAY, ENFIELD, MIDDLESEX, EN3 6GS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Stephen Edward Yianni as a director on 26 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CHRISTIAN ACTION HOUSING SPECIAL PROJECTS LIMITED are www.christianactionhousingspecialprojects.co.uk, and www.christian-action-housing-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Christian Action Housing Special Projects Limited is a Private Limited Company. The company registration number is 05429404. Christian Action Housing Special Projects Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Christian Action Housing Special Projects Limited is Benedict House 61 Island Centre Way Enfield Middlesex En3 6gs. . JOYCE, David James is a Secretary of the company. HAYES, Mark Philip is a Director of the company. MAWSON, Neil is a Director of the company. REYNARD, Ann Margaret is a Director of the company. Secretary LOWER, John Arthur has been resigned. Secretary MORRISON, Margaret Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DURDLE, Clive Stephen Graham has been resigned. Director YIANNI, Stephen Edward has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JOYCE, David James
Appointed Date: 18 September 2013

Director
HAYES, Mark Philip
Appointed Date: 19 April 2005
69 years old

Director
MAWSON, Neil
Appointed Date: 18 September 2013
70 years old

Director
REYNARD, Ann Margaret
Appointed Date: 19 September 2006
76 years old

Resigned Directors

Secretary
LOWER, John Arthur
Resigned: 06 July 2012
Appointed Date: 19 April 2005

Secretary
MORRISON, Margaret Jean
Resigned: 18 September 2013
Appointed Date: 07 July 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Director
DURDLE, Clive Stephen Graham
Resigned: 25 November 2013
Appointed Date: 19 September 2006
73 years old

Director
YIANNI, Stephen Edward
Resigned: 26 September 2016
Appointed Date: 18 September 2013
73 years old

CHRISTIAN ACTION HOUSING SPECIAL PROJECTS LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Termination of appointment of Stephen Edward Yianni as a director on 26 September 2016
02 Oct 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

29 Sep 2015
Full accounts made up to 31 March 2015
...
... and 29 more events
26 May 2006
Return made up to 19/04/06; full list of members
04 Apr 2006
Accounting reference date shortened from 30/04/06 to 31/03/06
09 Aug 2005
Registered office changed on 09/08/05 from: 1 kings avenue, winchmore hill, london, N21 3NA
19 Apr 2005
Secretary resigned
19 Apr 2005
Incorporation