AMANA TRUST
ESSEX

Hellopages » Greater London » Havering » RM4 1PB

Company number 04366897
Status Active
Incorporation Date 5 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BOWER HOUSE, ORANGE TREE HILL, ROMFORD, ESSEX, RM4 1PB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge 043668970007, created on 15 April 2017; Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AMANA TRUST are www.amana.co.uk, and www.amana.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Amana Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04366897. Amana Trust has been working since 05 February 2002. The present status of the company is Active. The registered address of Amana Trust is Bower House Orange Tree Hill Romford Essex Rm4 1pb. . ALEXANDER, Samuel Petrus is a Secretary of the company. COOKE, Paul is a Director of the company. DAVIS, Joseph Harold is a Director of the company. KENNARD, Curtis James is a Director of the company. Secretary KENNARD, Curtis James has been resigned. Secretary LEWALLEN, William Edgar has been resigned. Secretary STOCKLIN, Patrick Emil has been resigned. Director KENNARD, Curtis James has been resigned. Director LEWALLEN, William Edgar has been resigned. Director PORTER, Melvin Baxter has been resigned. Director STOCKLIN, Patrick Emil has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
ALEXANDER, Samuel Petrus
Appointed Date: 18 June 2012

Director
COOKE, Paul
Appointed Date: 09 March 2011
76 years old

Director
DAVIS, Joseph Harold
Appointed Date: 05 February 2002
82 years old

Director
KENNARD, Curtis James
Appointed Date: 22 April 2016
67 years old

Resigned Directors

Secretary
KENNARD, Curtis James
Resigned: 18 June 2012
Appointed Date: 21 February 2008

Secretary
LEWALLEN, William Edgar
Resigned: 21 February 2008
Appointed Date: 31 January 2005

Secretary
STOCKLIN, Patrick Emil
Resigned: 31 January 2005
Appointed Date: 05 February 2002

Director
KENNARD, Curtis James
Resigned: 13 April 2009
Appointed Date: 05 February 2002
67 years old

Director
LEWALLEN, William Edgar
Resigned: 01 July 2014
Appointed Date: 26 March 2004
69 years old

Director
PORTER, Melvin Baxter
Resigned: 09 March 2011
Appointed Date: 21 February 2008
92 years old

Director
STOCKLIN, Patrick Emil
Resigned: 31 January 2005
Appointed Date: 05 February 2002
77 years old

Persons With Significant Control

Mr Curtis James Kennard
Notified on: 22 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Joesph Harold Davis
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Paul Cooke
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

AMANA TRUST Events

21 Apr 2017
Registration of charge 043668970007, created on 15 April 2017
18 Feb 2017
Confirmation statement made on 5 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Appointment of Mr Curtis James Kennard as a director on 22 April 2016
15 Feb 2016
Annual return made up to 5 February 2016 no member list
...
... and 56 more events
08 Jan 2003
Accounting reference date shortened from 28/02/03 to 31/12/02
18 Sep 2002
Registered office changed on 18/09/02 from: 201 cortis road putney london SW15 2AX
19 Jun 2002
Director's particulars changed
19 Jun 2002
Secretary's particulars changed;director's particulars changed
05 Feb 2002
Incorporation

AMANA TRUST Charges

15 April 2017
Charge code 0436 6897 0007
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 January 2012
Deposit agreement
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Groveworld Rodney Street Limited
Description: £1,800.00.
11 August 2011
Legal charge
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 110 pentonville road london t/n…
11 November 2010
Deed of charge over credit balances
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 bessie lansbury close beckton london.
30 August 2005
Equitable charge
Delivered: 6 September 2005
Status: Satisfied on 31 July 2008
Persons entitled: Michael D Brown
Description: The bower house orange tree hill romford.
26 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 31 July 2008
Persons entitled: National Westminster Bank PLC
Description: The bower house, orange tree, romford.