WORLDWIDE CHURCH OF GOD.
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7QU

Company number 00654913
Status Active
Incorporation Date 1 April 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 THE POINT, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTER, LE16 7QU
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr John Gordon Brown as a director on 11 November 2015. The most likely internet sites of WORLDWIDE CHURCH OF GOD. are www.worldwidechurchof.co.uk, and www.worldwide-church-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Worldwide Church of God is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00654913. Worldwide Church of God has been working since 01 April 1960. The present status of the company is Active. The registered address of Worldwide Church of God is 9 The Point Rockingham Road Market Harborough Leicester Le16 7qu. . HENDERSON, Gavin James is a Secretary of the company. BROWN, John Gordon is a Director of the company. DOUGALL, Jean Ann Finlayson is a Director of the company. MITCHELL, Margaret Isa is a Director of the company. SCOTT, Kenneth Victor is a Director of the company. SHEPPARD, Peter Ronald is a Director of the company. SILCOX, David John is a Director of the company. SMILLIE, Ian is a Director of the company. TKACH, Joseph William, Dr is a Director of the company. Secretary BERGIN, Francis Joseph has been resigned. Secretary STIRK, David Michael has been resigned. Director ACQUAH, Francis Korsah has been resigned. Director ANDREWS, Steven has been resigned. Director APARTIAN, Dibar Krikor has been resigned. Director BERGIN, Francis Joseph has been resigned. Director BLACKWELL, Dean Clark has been resigned. Director BOARDMAN, David Thomas has been resigned. Director BOTHWELL, Winston Wilson has been resigned. Director BROOKS, Alan Alfred has been resigned. Director CLERE, Gary has been resigned. Director CURTIS SMITH, Geoffrey Paul Jaison has been resigned. Director DICK, Randal Glen has been resigned. Director GIBBS, David has been resigned. Director HARTRICK, Keith Roy has been resigned. Director HENDERSON, James Russell has been resigned. Director HOEH, Herman Louie has been resigned. Director HOWARD, Susan Jane Frances has been resigned. Director KELLY, Ronald Duane has been resigned. Director LOCKE, Joseph Wilson has been resigned. Director MARX, Gerhard Otto has been resigned. Director MCCULLOUGH, Leslie Leroy has been resigned. Director MITCHELL, Graham, Dr has been resigned. Director NEFF, Lester Leroy has been resigned. Director RICE, Richard James has been resigned. Director SALYER, Larry Richard has been resigned. Director SCHNIPPERT, Bernard William has been resigned. Director SCOTT, Victor Kenneth has been resigned. Director SHEPPARD, Peter Ronald has been resigned. Director SILCOX, Benjamin Howard has been resigned. Director SMITH, Brian David Lawrence Russell has been resigned. Director STEVENS, Philip has been resigned. Director STIRK, David Michael has been resigned. Director TIBBENHAM, Irene Miriam has been resigned. Director TKACH, Joseph William has been resigned. Director TKACH, Joseph William, Dr has been resigned. Director WATTS, Keith Meredith has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
HENDERSON, Gavin James
Appointed Date: 04 July 2010

Director
BROWN, John Gordon
Appointed Date: 11 November 2015
78 years old

Director
DOUGALL, Jean Ann Finlayson
Appointed Date: 03 February 2008
87 years old

Director
MITCHELL, Margaret Isa
Appointed Date: 29 October 2010
74 years old

Director
SCOTT, Kenneth Victor
Appointed Date: 21 February 2010
79 years old

Director
SHEPPARD, Peter Ronald
Appointed Date: 29 October 2011
77 years old

Director
SILCOX, David John
Appointed Date: 20 May 2012
78 years old

Director
SMILLIE, Ian
Appointed Date: 03 February 2008
83 years old

Director
TKACH, Joseph William, Dr
Appointed Date: 05 July 2009
73 years old

Resigned Directors

Secretary
BERGIN, Francis Joseph
Resigned: 10 May 2003

Secretary
STIRK, David Michael
Resigned: 04 July 2010
Appointed Date: 01 May 2003

Director
ACQUAH, Francis Korsah
Resigned: 15 February 2004
Appointed Date: 26 October 1996
84 years old

Director
ANDREWS, Steven
Resigned: 21 July 1995
71 years old

Director
APARTIAN, Dibar Krikor
Resigned: 21 July 1995
107 years old

Director
BERGIN, Francis Joseph
Resigned: 21 July 1995
85 years old

Director
BLACKWELL, Dean Clark
Resigned: 01 October 1995
93 years old

Director
BOARDMAN, David Thomas
Resigned: 25 July 2003
Appointed Date: 01 October 1995
77 years old

Director
BOTHWELL, Winston Wilson
Resigned: 26 October 2003
Appointed Date: 01 December 1993
81 years old

Director
BROOKS, Alan Alfred
Resigned: 31 December 1993
105 years old

Director
CLERE, Gary
Resigned: 03 February 2008
Appointed Date: 22 July 2005
59 years old

Director
CURTIS SMITH, Geoffrey Paul Jaison
Resigned: 17 August 2006
Appointed Date: 09 May 2004
73 years old

Director
DICK, Randal Glen
Resigned: 22 July 2005
Appointed Date: 05 May 1996
72 years old

Director
GIBBS, David
Resigned: 16 August 2015
Appointed Date: 14 July 2006
63 years old

Director
HARTRICK, Keith Roy
Resigned: 05 July 2009
80 years old

Director
HENDERSON, James Russell
Resigned: 10 May 2015
Appointed Date: 10 May 2009
74 years old

Director
HOEH, Herman Louie
Resigned: 04 June 1998
96 years old

Director
HOWARD, Susan Jane Frances
Resigned: 22 February 2009
Appointed Date: 20 July 2001
62 years old

Director
KELLY, Ronald Duane
Resigned: 01 October 1995
Appointed Date: 21 July 1995
87 years old

Director
LOCKE, Joseph Wilson
Resigned: 05 May 1996
Appointed Date: 21 July 1995
78 years old

Director
MARX, Gerhard Otto
Resigned: 26 November 1996
Appointed Date: 21 July 1995
89 years old

Director
MCCULLOUGH, Leslie Leroy
Resigned: 21 July 1995
95 years old

Director
MITCHELL, Graham, Dr
Resigned: 04 July 2010
Appointed Date: 01 October 1995
77 years old

Director
NEFF, Lester Leroy
Resigned: 21 July 1995
101 years old

Director
RICE, Richard James
Resigned: 01 October 1995
Appointed Date: 15 April 1994
89 years old

Director
SALYER, Larry Richard
Resigned: 15 April 1994
82 years old

Director
SCHNIPPERT, Bernard William
Resigned: 05 May 1996
Appointed Date: 21 July 1995
76 years old

Director
SCOTT, Victor Kenneth
Resigned: 17 January 2009
Appointed Date: 03 February 2008
79 years old

Director
SHEPPARD, Peter Ronald
Resigned: 04 July 2010
Appointed Date: 20 July 2001
77 years old

Director
SILCOX, Benjamin Howard
Resigned: 23 July 1999
104 years old

Director
SMITH, Brian David Lawrence Russell
Resigned: 07 July 2013
Appointed Date: 15 February 2004
89 years old

Director
STEVENS, Philip
Resigned: 05 February 2001
Appointed Date: 21 July 1995
80 years old

Director
STIRK, David Michael
Resigned: 01 May 2003
Appointed Date: 01 May 2003
79 years old

Director
TIBBENHAM, Irene Miriam
Resigned: 27 July 2012
Appointed Date: 25 July 2003
61 years old

Director
TKACH, Joseph William
Resigned: 01 July 2007
Appointed Date: 23 September 1995
73 years old

Director
TKACH, Joseph William, Dr
Resigned: 23 September 1995
73 years old

Director
WATTS, Keith Meredith
Resigned: 20 July 2001
99 years old

WORLDWIDE CHURCH OF GOD. Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Appointment of Mr John Gordon Brown as a director on 11 November 2015
30 Sep 2015
Annual return made up to 30 September 2015 no member list
30 Sep 2015
Termination of appointment of David Gibbs as a director on 16 August 2015
...
... and 155 more events
27 Jul 1987
Company type changed from pri to PRI30

15 Jul 1987
Memorandum and Articles of Association

15 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1986
Return made up to 15/08/86; full list of members

12 Jun 1986
Full accounts made up to 31 December 1985

WORLDWIDE CHURCH OF GOD. Charges

2 January 1986
Legal charge
Delivered: 14 January 1986
Status: Satisfied on 1 August 1996
Persons entitled: Barclays Bank PLC
Description: 1, 2, 3, 4 & 5 rose cottages park street lane bricket wood…
2 January 1986
Legal charge
Delivered: 14 January 1986
Status: Satisfied on 1 August 1996
Persons entitled: Barclays Bank PLC
Description: 1 hanstead cottages bricket wood herts (title no hd 129511).
2 January 1986
Legal charge
Delivered: 14 January 1986
Status: Satisfied on 1 August 1996
Persons entitled: Barclays Bank PLC
Description: 2 hanstead cottages bricket wood st albans, herts.
19 December 1980
Legal charge
Delivered: 7 January 1981
Status: Satisfied on 1 August 1996
Persons entitled: Barclays Bank PLC
Description: F/H 1 hanstead cottages, bricket wood, hertfordshire title…
29 November 1980
Deposit of deeds
Delivered: 12 December 1980
Status: Satisfied on 1 August 1996
Persons entitled: Forward Trust Limited
Description: Freehold property 37 ashridge drive, st. Stevens, herts…
27 June 1980
Legal charge
Delivered: 14 July 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H "the white house", no. 80 and bungalow known as no. 78…
27 June 1980
Debenture
Delivered: 14 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
27 June 1980
Legal charge
Delivered: 14 July 1980
Status: Satisfied on 1 August 1996
Persons entitled: Barclays Bank PLC
Description: F/H no 2 hanstead cottages bricket wood, st. Albans…
27 June 1980
Legal charge
Delivered: 14 July 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1, 2, 3, 4 & 5 rose cottages, park street lane, bricket…
27 June 1980
Legal charge
Delivered: 14 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H factory & office premises at colney st, radlett…
27 June 1980
Legal charge
Delivered: 14 July 1980
Status: Satisfied on 6 September 1990
Persons entitled: Barclays Bank PLC
Description: F/H:- "the warren" pipewell road, desborough…
27 June 1980
Legal charge
Delivered: 14 July 1980
Status: Satisfied on 6 September 1990
Persons entitled: Barclays Bank PLC
Description: F/H:- "villa christina" known as plot e, little beneathway…
27 June 1980
Legal charge
Delivered: 14 July 1980
Status: Satisfied on 6 September 1990
Persons entitled: Barclays Bank PLC
Description: F/H:- 8 pine grove, bricket wood, hertfordshire. Title no:-…
11 March 1970
Legal charge
Delivered: 18 March 1970
Status: Satisfied on 18 June 1996
Persons entitled: Forward Trust (Finance) LTD
Description: "The white house" 78 & 80 mount pleasant lane, bricket…