BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5EX
Company number 00567778
Status Active
Incorporation Date 19 June 1956
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VICTORIA HOUSE, VICTORIA ROAD, BUCKHURST HILL, ESSEX, IG9 5EX
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) are www.billygrahamevangelisticassociation.co.uk, and www.billy-graham-evangelistic-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. Billy Graham Evangelistic Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00567778. Billy Graham Evangelistic Association Limited The has been working since 19 June 1956. The present status of the company is Active. The registered address of Billy Graham Evangelistic Association Limited The is Victoria House Victoria Road Buckhurst Hill Essex Ig9 5ex. . FAFALIOS, Victoria Marjorie Jean is a Secretary of the company. BARRETT, James Arnold is a Director of the company. BEWES, Richard Thomas, The Rev Prebendary is a Director of the company. CHILVERS, Roger Maurice is a Director of the company. GALLAGHER, John David Edmund is a Director of the company. GRAHAM III, William Franklin, Revd is a Director of the company. LAWRENCE, Andrew March is a Director of the company. LYNAS, Norman Robert is a Director of the company. SABER, Paul Thomas is a Director of the company. SMITH, Mark Stephen is a Director of the company. THOMAS, Mark Daniel Noel is a Director of the company. Secretary WILSON, Jean Steele has been resigned. Director BRENTFORD, The Viscount has been resigned. Director CAMPBELL, Sean Paul has been resigned. Director COLECLOUGH, Clive has been resigned. Director COPESTAKE, Peter has been resigned. Director FLETCHER, Nicholas Mark Richard has been resigned. Director JEFFERIES, Clarence Moule has been resigned. Director OSEI MENSAH, Gottfried Boakye, Reverend has been resigned. Director RENNIE, David Caie has been resigned. Director ROWLANDSON, Maurice Leonard has been resigned. Director SKINNER, Ruth Mary has been resigned. Director SMYTH, Walter H, Dr has been resigned. Director VARDY, David has been resigned. Director WILSON, Jean Steele has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
FAFALIOS, Victoria Marjorie Jean
Appointed Date: 01 May 2008

Director
BARRETT, James Arnold
Appointed Date: 24 June 1997
88 years old

Director
BEWES, Richard Thomas, The Rev Prebendary
Appointed Date: 12 September 1994
91 years old

Director
CHILVERS, Roger Maurice
Appointed Date: 03 October 2006
82 years old

Director
GALLAGHER, John David Edmund
Appointed Date: 21 June 2007
75 years old

Director
GRAHAM III, William Franklin, Revd
Appointed Date: 06 April 2000
73 years old

Director
LAWRENCE, Andrew March
Appointed Date: 21 June 2007
61 years old

Director
LYNAS, Norman Robert
Appointed Date: 10 December 2009
83 years old

Director
SABER, Paul Thomas
Appointed Date: 26 June 2008
69 years old

Director
SMITH, Mark Stephen

87 years old

Director
THOMAS, Mark Daniel Noel
Appointed Date: 21 June 2007
70 years old

Resigned Directors

Secretary
WILSON, Jean Steele
Resigned: 30 April 2008

Director
BRENTFORD, The Viscount
Resigned: 01 September 2001
92 years old

Director
CAMPBELL, Sean Paul
Resigned: 14 March 2008
Appointed Date: 13 February 2003
67 years old

Director
COLECLOUGH, Clive
Resigned: 01 April 2008
Appointed Date: 13 February 2003
86 years old

Director
COPESTAKE, Peter
Resigned: 16 October 2012
Appointed Date: 21 June 2007
86 years old

Director
FLETCHER, Nicholas Mark Richard
Resigned: 11 December 2014
Appointed Date: 27 September 2013
65 years old

Director
JEFFERIES, Clarence Moule
Resigned: 26 December 1992
111 years old

Director
OSEI MENSAH, Gottfried Boakye, Reverend
Resigned: 27 September 2013
Appointed Date: 13 February 2003
91 years old

Director
RENNIE, David Caie
Resigned: 28 February 2001
100 years old

Director
ROWLANDSON, Maurice Leonard
Resigned: 31 May 1997
100 years old

Director
SKINNER, Ruth Mary
Resigned: 28 May 2004
Appointed Date: 07 May 2003
84 years old

Director
SMYTH, Walter H, Dr
Resigned: 15 September 1998
113 years old

Director
VARDY, David
Resigned: 29 January 2004
Appointed Date: 24 June 1997
81 years old

Director
WILSON, Jean Steele
Resigned: 13 January 2013
Appointed Date: 27 March 1997
92 years old

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) Events

31 Dec 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
31 Dec 2015
Full accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 3 September 2015 no member list
30 Dec 2014
Full accounts made up to 31 March 2014
...
... and 100 more events
06 Oct 1987
Full accounts made up to 31 December 1986

18 Mar 1987
Registered office changed on 18/03/87 from: 27 camden rd london NW1 igh-on-sea

16 Oct 1986
Full accounts made up to 31 December 1985

16 Oct 1986
Annual return made up to 22/09/86

22 Feb 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association