GRACE CHURCH CHRISTIAN CENTRE LIMITED
HEREFORD GIDEON HOUSE LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 0HS

Company number 04502266
Status Active
Incorporation Date 2 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CHAPEL HOLMER STREET, WHITECROSS, HEREFORD, HR4 0HS
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GRACE CHURCH CHRISTIAN CENTRE LIMITED are www.gracechurchchristiancentre.co.uk, and www.grace-church-christian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Grace Church Christian Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04502266. Grace Church Christian Centre Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Grace Church Christian Centre Limited is The Chapel Holmer Street Whitecross Hereford Hr4 0hs. . DALLOW, Amanda Joy is a Secretary of the company. FARRELL, Matthew Christian George is a Director of the company. Secretary ALLEN, Pietro has been resigned. Secretary LEVETT, Michala has been resigned. Secretary SHERRATT, Alan has been resigned. Secretary SHORT, Mary has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ALLEN, Pietro has been resigned. Director BUFTON, Roland James has been resigned. Director CHIPLIN, Howard John, Pastor has been resigned. Director DALLOW, Amanda Joy has been resigned. Director DALLOW, Kelly Marie has been resigned. Director DALLOW, Ruby has been resigned. Director DALLOW, Wesley Francis has been resigned. Director DALLOW, Wesley has been resigned. Director LEE, Ann has been resigned. Director LEVETT, Michala has been resigned. Director LEVETT, Paul has been resigned. Director SHERRATT, Alan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DALLOW, Amanda Joy
Appointed Date: 13 January 2013

Director
FARRELL, Matthew Christian George
Appointed Date: 22 February 2011
51 years old

Resigned Directors

Secretary
ALLEN, Pietro
Resigned: 01 February 2007
Appointed Date: 03 August 2003

Secretary
LEVETT, Michala
Resigned: 05 May 2011
Appointed Date: 10 May 2007

Secretary
SHERRATT, Alan
Resigned: 10 May 2007
Appointed Date: 01 February 2007

Secretary
SHORT, Mary
Resigned: 01 August 2003
Appointed Date: 02 August 2002

Nominee Secretary
THOMAS, Howard
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Director
ALLEN, Pietro
Resigned: 01 February 2007
Appointed Date: 03 August 2003
64 years old

Director
BUFTON, Roland James
Resigned: 28 May 2004
Appointed Date: 15 October 2003
74 years old

Director
CHIPLIN, Howard John, Pastor
Resigned: 18 November 2005
Appointed Date: 11 September 2004
77 years old

Director
DALLOW, Amanda Joy
Resigned: 13 January 2013
Appointed Date: 13 January 2013
62 years old

Director
DALLOW, Kelly Marie
Resigned: 13 January 2013
Appointed Date: 22 February 2011
44 years old

Director
DALLOW, Ruby
Resigned: 10 May 2007
Appointed Date: 01 February 2007
67 years old

Director
DALLOW, Wesley Francis
Resigned: 13 January 2013
Appointed Date: 22 February 2011
42 years old

Director
DALLOW, Wesley
Resigned: 03 August 2003
Appointed Date: 02 August 2002
42 years old

Director
LEE, Ann
Resigned: 09 October 2004
Appointed Date: 15 October 2003
81 years old

Director
LEVETT, Michala
Resigned: 05 May 2011
Appointed Date: 10 May 2007
50 years old

Director
LEVETT, Paul
Resigned: 05 May 2011
Appointed Date: 10 May 2007
50 years old

Director
SHERRATT, Alan
Resigned: 22 February 2011
Appointed Date: 18 November 2005
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 August 2002
Appointed Date: 02 August 2002
63 years old

Persons With Significant Control

Mrs Amanda Joy Dallow
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Matthew Christian George Farrell
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

GRACE CHURCH CHRISTIAN CENTRE LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 2 August 2015 no member list
30 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 72 more events
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
16 Aug 2002
New secretary appointed
16 Aug 2002
New director appointed
02 Aug 2002
Incorporation

GRACE CHURCH CHRISTIAN CENTRE LIMITED Charges

11 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Kingdom Bank Limited
Description: L/H property k/a whitecross hall, holmer street, hereford…