THE CROWN CHURCH
PINNER

Hellopages » Greater London » Hillingdon » HA5 1PE

Company number 04529503
Status Active
Incorporation Date 9 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 36 NORTH VIEW, EASTCOTE, PINNER, MIDDLESEX, HA5 1PE
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 045295030002, created on 28 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of THE CROWN CHURCH are www.thecrown.co.uk, and www.the-crown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The Crown Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04529503. The Crown Church has been working since 09 September 2002. The present status of the company is Active. The registered address of The Crown Church is 36 North View Eastcote Pinner Middlesex Ha5 1pe. . SHELLARD, Julian Tom Spencer is a Secretary of the company. BISSESSAR, Sarah Caroline is a Director of the company. BROWN, Stefan is a Director of the company. HUNTING, James Paul is a Director of the company. LANGFORD, Rachel Jane is a Director of the company. SHELLARD, Julian Tom Spencer is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director CORNFORD, Peter John has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LATHAM, Paul Frederick has been resigned. Director MCCULLOUGH, Andrew David has been resigned. Director RYAN, Eoin Daniel Patrick has been resigned. Director WHITE, Joanna Margaret has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
SHELLARD, Julian Tom Spencer
Appointed Date: 09 September 2002

Director
BISSESSAR, Sarah Caroline
Appointed Date: 09 March 2007
45 years old

Director
BROWN, Stefan
Appointed Date: 09 March 2007
52 years old

Director
HUNTING, James Paul
Appointed Date: 01 April 2010
48 years old

Director
LANGFORD, Rachel Jane
Appointed Date: 21 July 2005
51 years old

Director
SHELLARD, Julian Tom Spencer
Appointed Date: 09 September 2002
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Director
CORNFORD, Peter John
Resigned: 01 April 2010
Appointed Date: 09 September 2002
57 years old

Director
DWYER, Daniel John
Resigned: 09 September 2002
Appointed Date: 09 September 2002
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 09 September 2002
Appointed Date: 09 September 2002
50 years old

Director
LATHAM, Paul Frederick
Resigned: 21 July 2005
Appointed Date: 09 September 2002
79 years old

Director
MCCULLOUGH, Andrew David
Resigned: 31 March 2005
Appointed Date: 09 September 2002
46 years old

Director
RYAN, Eoin Daniel Patrick
Resigned: 01 April 2010
Appointed Date: 09 March 2007
64 years old

Director
WHITE, Joanna Margaret
Resigned: 09 March 2007
Appointed Date: 17 July 2004
56 years old

THE CROWN CHURCH Events

05 Apr 2017
Registration of charge 045295030002, created on 28 March 2017
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Sep 2016
Confirmation statement made on 9 September 2016 with updates
06 Dec 2015
Total exemption full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 9 September 2015 no member list
...
... and 53 more events
17 Sep 2002
New secretary appointed;new director appointed
17 Sep 2002
Director resigned
17 Sep 2002
Secretary resigned;director resigned
17 Sep 2002
Registered office changed on 17/09/02 from: 312B high street orpington kent BR6 0NG
09 Sep 2002
Incorporation

THE CROWN CHURCH Charges

28 March 2017
Charge code 0452 9503 0002
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Methodist Chapel Aid Limited
Description: Buddys bar high street cowley uxbridge…
24 January 2012
Rent deposit deed
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Bassiton Limited
Description: £3,000 and all other money deposited from time to time see…