THE INTERNATIONAL COMMUNITY CHURCH FOUNDATION LTD.
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 04938573
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Appointment of Mr James Willis Keogh as a director on 18 July 2016; Termination of appointment of Peter Lester Bayne as a director on 31 July 2016. The most likely internet sites of THE INTERNATIONAL COMMUNITY CHURCH FOUNDATION LTD. are www.theinternationalcommunitychurchfoundation.co.uk, and www.the-international-community-church-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The International Community Church Foundation Ltd is a Private Limited Company. The company registration number is 04938573. The International Community Church Foundation Ltd has been working since 21 October 2003. The present status of the company is Active. The registered address of The International Community Church Foundation Ltd is Nightingale House 46 48 East Street Epsom Surrey Kt17 1hq. . SNUGGS, Trevor Alan is a Secretary of the company. GERTZ-ROMBACH, Graham is a Director of the company. GRAU, Christian Manuel is a Director of the company. KEOGH, James Willis is a Director of the company. SMITH, Lisa Nell is a Director of the company. SNUGGS, Trevor Alan is a Director of the company. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director AMEND, Matthew Meyer has been resigned. Director BAYNE, Peter Lester has been resigned. Director BRYANT, Kevin has been resigned. Director DAVIES, Gareth John has been resigned. Director DOHERTY, Daniel J has been resigned. Director FLEMING, Michael has been resigned. Director FREDIN, Todd William has been resigned. Director GENTRY, John Baker has been resigned. Director HUF, Peter has been resigned. Director MACRAE, Grant has been resigned. Director MINER, Todd Steven has been resigned. Director NEAVES, David Roy has been resigned. Director NICHOLSON, Gary has been resigned. Director NUECHTERN, Martin Johannes, Dr has been resigned. Director REUSTLE, Dennis has been resigned. Director SMITH, Douglas Gene has been resigned. Director STEWART, Jeffry Nash has been resigned. Director VAN DEN AARDWEG, Doug has been resigned. Director WHITEHILL, Anthony Ross has been resigned. Director WOOLFORD IV, William Wallace has been resigned. Director ZINSMEISTER, Robert has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
SNUGGS, Trevor Alan
Appointed Date: 31 October 2003

Director
GERTZ-ROMBACH, Graham
Appointed Date: 06 May 2010
80 years old

Director
GRAU, Christian Manuel
Appointed Date: 29 February 2012
64 years old

Director
KEOGH, James Willis
Appointed Date: 18 July 2016
59 years old

Director
SMITH, Lisa Nell
Appointed Date: 18 February 2015
62 years old

Director
SNUGGS, Trevor Alan
Appointed Date: 31 October 2003
75 years old

Resigned Directors

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 31 October 2003
Appointed Date: 21 October 2003

Director
AMEND, Matthew Meyer
Resigned: 19 May 2009
Appointed Date: 01 May 2006
60 years old

Director
BAYNE, Peter Lester
Resigned: 31 July 2016
Appointed Date: 17 September 2012
62 years old

Director
BRYANT, Kevin
Resigned: 03 February 2008
Appointed Date: 02 November 2004
65 years old

Director
DAVIES, Gareth John
Resigned: 17 September 2012
Appointed Date: 29 February 2012
62 years old

Director
DOHERTY, Daniel J
Resigned: 06 May 2010
Appointed Date: 19 May 2009
64 years old

Director
FLEMING, Michael
Resigned: 29 February 2012
Appointed Date: 21 March 2011
79 years old

Director
FREDIN, Todd William
Resigned: 30 June 2011
Appointed Date: 03 February 2008
71 years old

Director
GENTRY, John Baker
Resigned: 02 January 2005
Appointed Date: 31 October 2003
59 years old

Director
HUF, Peter
Resigned: 06 May 2010
Appointed Date: 01 June 2005
64 years old

Director
MACRAE, Grant
Resigned: 28 April 2015
Appointed Date: 14 December 2012
65 years old

Director
MINER, Todd Steven
Resigned: 30 June 2011
Appointed Date: 08 February 2011
59 years old

Director
NEAVES, David Roy
Resigned: 07 November 2006
Appointed Date: 02 November 2004
61 years old

Director
NICHOLSON, Gary
Resigned: 17 April 2015
Appointed Date: 06 May 2010
70 years old

Director
NUECHTERN, Martin Johannes, Dr
Resigned: 08 February 2011
Appointed Date: 19 May 2009
72 years old

Director
REUSTLE, Dennis
Resigned: 25 March 2007
Appointed Date: 02 November 2004
67 years old

Director
SMITH, Douglas Gene
Resigned: 07 September 2004
Appointed Date: 31 October 2003
75 years old

Director
STEWART, Jeffry Nash
Resigned: 21 August 2012
Appointed Date: 05 September 2011
64 years old

Director
VAN DEN AARDWEG, Doug
Resigned: 08 February 2011
Appointed Date: 06 May 2010
70 years old

Director
WHITEHILL, Anthony Ross
Resigned: 06 May 2010
Appointed Date: 01 June 2005
69 years old

Director
WOOLFORD IV, William Wallace
Resigned: 07 September 2004
Appointed Date: 31 October 2003
72 years old

Director
ZINSMEISTER, Robert
Resigned: 19 May 2009
Appointed Date: 25 March 2007
67 years old

Director
LUDGATE NOMINEES LIMITED
Resigned: 31 October 2003
Appointed Date: 21 October 2003

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 31 October 2003
Appointed Date: 21 October 2003

THE INTERNATIONAL COMMUNITY CHURCH FOUNDATION LTD. Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
19 Oct 2016
Appointment of Mr James Willis Keogh as a director on 18 July 2016
18 Oct 2016
Termination of appointment of Peter Lester Bayne as a director on 31 July 2016
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

...
... and 83 more events
11 Nov 2003
New director appointed
11 Nov 2003
New director appointed
11 Nov 2003
New director appointed
11 Nov 2003
New secretary appointed;new director appointed
21 Oct 2003
Incorporation