SAMARITAN'S PURSE INTERNATIONAL LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5EX

Company number 02462257
Status Active
Incorporation Date 23 January 1990
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 86900 - Other human health activities, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 March 2016; Amended full accounts made up to 31 March 2014. The most likely internet sites of SAMARITAN'S PURSE INTERNATIONAL LIMITED are www.samaritanspurseinternational.co.uk, and www.samaritan-s-purse-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Samaritan S Purse International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02462257. Samaritan S Purse International Limited has been working since 23 January 1990. The present status of the company is Active. The registered address of Samaritan S Purse International Limited 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. 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 APPLIN, David, Rev has been resigned. Director BARRINGTON, Simon James has been resigned. Director CAMPBELL, Sean Paul has been resigned. Director CLARK, Mollie has been resigned. Director COLECLOUGH, Clive has been resigned. Director COLLINS, Francis Peter has been resigned. Director COPESTAKE, Peter has been resigned. Director DERHAM, Arthur Morgan has been resigned. Director FLETCHER, Nicholas Mark Richard has been resigned. Director GARDNER, Ian Edmund has been resigned. Director OLIVER, Ernest William has been resigned. Director OSEI-MENSAH, Gottfried Boakye, Rev has been resigned. Director RICHARDSON, Alice May, Lady has been resigned. Director RICHARDSON, John Eric, Sir has been resigned. Director SKINNER, Ruth Mary has been resigned. Director WILSON, Jean Steele has been resigned. The company operates in "Other human health activities".


Current Directors

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

Director
BARRETT, James Arnold
Appointed Date: 15 December 1995
87 years old

Director
BEWES, Richard Thomas, The Rev Prebendary
Appointed Date: 01 January 2003
90 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
LAWRENCE, Andrew March
Appointed Date: 26 June 2008
61 years old

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

Director
SMITH, Mark Stephen
Appointed Date: 28 November 2000
86 years old

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

Resigned Directors

Secretary
WILSON, Jean Steele
Resigned: 30 April 2008

Director
APPLIN, David, Rev
Resigned: 22 May 1995
85 years old

Director
BARRINGTON, Simon James
Resigned: 26 June 2008
Appointed Date: 26 June 2008
60 years old

Director
CAMPBELL, Sean Paul
Resigned: 14 March 2008
Appointed Date: 28 March 1994
67 years old

Director
CLARK, Mollie
Resigned: 14 February 1997
90 years old

Director
COLECLOUGH, Clive
Resigned: 01 April 2008
Appointed Date: 15 December 1995
86 years old

Director
COLLINS, Francis Peter
Resigned: 16 September 1999
Appointed Date: 15 December 1995
80 years old

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

Director
DERHAM, Arthur Morgan
Resigned: 02 August 1998
110 years old

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

Director
GARDNER, Ian Edmund
Resigned: 16 March 1993
78 years old

Director
OLIVER, Ernest William
Resigned: 20 September 2001
114 years old

Director
OSEI-MENSAH, Gottfried Boakye, Rev
Resigned: 27 September 2013
Appointed Date: 13 November 2002
91 years old

Director
RICHARDSON, Alice May, Lady
Resigned: 11 February 1999
102 years old

Director
RICHARDSON, John Eric, Sir
Resigned: 11 February 1999
120 years old

Director
SKINNER, Ruth Mary
Resigned: 28 May 2004
83 years old

Director
WILSON, Jean Steele
Resigned: 13 January 2013
92 years old

SAMARITAN'S PURSE INTERNATIONAL LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Amended full accounts made up to 31 March 2014
31 Jan 2016
Annual return made up to 23 January 2016 no member list
31 Jan 2016
Director's details changed for Andrew March Lawrence on 1 December 2015
...
... and 111 more events
08 Jul 1991
New director appointed

12 Dec 1990
Memorandum and Articles of Association

12 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1990
Accounting reference date notified as 31/12

23 Jan 1990
Incorporation

SAMARITAN'S PURSE INTERNATIONAL LIMITED Charges

1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a victoria house,victoria road,buckhurst…