LONDON BIBLE COLLEGE LIMITED
MIDDLESEX LONDON SCHOOL OF THEOLOGY LIMITED

Hellopages » Greater London » Hillingdon » HA6 2UW

Company number 04896648
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 2UW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2 . The most likely internet sites of LONDON BIBLE COLLEGE LIMITED are www.londonbiblecollege.co.uk, and www.london-bible-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. London Bible College Limited is a Private Limited Company. The company registration number is 04896648. London Bible College Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of London Bible College Limited is Green Lane Northwood Middlesex Ha6 2uw. . BRADLEY, David is a Secretary of the company. MCFARLANE, Graham, Dr is a Director of the company. Secretary BRADLEY, David has been resigned. Secretary HARDYMAN RICE, David George has been resigned. Secretary MILLS, Peter Charles has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACK, Christopher has been resigned. Director ROBBINS, Anna Maureen, Rev Dr has been resigned. Director STEER, Simon Morrison, Rev Dr has been resigned. Director TIDBALL, Derek John, Reverend Dr has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


london bible college Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRADLEY, David
Appointed Date: 01 September 2014

Director
MCFARLANE, Graham, Dr
Appointed Date: 28 February 2014
66 years old

Resigned Directors

Secretary
BRADLEY, David
Resigned: 25 April 2004
Appointed Date: 11 September 2003

Secretary
HARDYMAN RICE, David George
Resigned: 22 October 2010
Appointed Date: 01 May 2004

Secretary
MILLS, Peter Charles
Resigned: 20 June 2014
Appointed Date: 01 July 2011

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Director
JACK, Christopher
Resigned: 28 February 2014
Appointed Date: 01 July 2011
74 years old

Director
ROBBINS, Anna Maureen, Rev Dr
Resigned: 31 August 2008
Appointed Date: 01 September 2007
58 years old

Director
STEER, Simon Morrison, Rev Dr
Resigned: 01 July 2011
Appointed Date: 01 September 2008
67 years old

Director
TIDBALL, Derek John, Reverend Dr
Resigned: 31 August 2007
Appointed Date: 11 September 2003
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Persons With Significant Control

Dr Graham William Peter Mcfarlane
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

London School Of Theology
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Laura Nairn
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON BIBLE COLLEGE LIMITED Events

26 Oct 2016
Confirmation statement made on 11 September 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 30 September 2015
16 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

16 Sep 2015
Director's details changed for Dr Graham Mcfarlane on 1 September 2015
03 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 38 more events
17 Oct 2003
New secretary appointed
09 Oct 2003
Registered office changed on 09/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ
09 Oct 2003
Secretary resigned
09 Oct 2003
Director resigned
11 Sep 2003
Incorporation