LONDON CHURCH INTERNATIONAL
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1QT

Company number 04448178
Status Active
Incorporation Date 27 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EMPIRE BUILDING, 161A CLARENCE STREET, KINGSTON UPON THAMES, SURREY, KT1 1QT
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 17 May 2016 no member list; Termination of appointment of Adam Spagnoletti as a director on 1 September 2015. The most likely internet sites of LONDON CHURCH INTERNATIONAL are www.londonchurch.co.uk, and www.london-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. London Church International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04448178. London Church International has been working since 27 May 2002. The present status of the company is Active. The registered address of London Church International is Empire Building 161a Clarence Street Kingston Upon Thames Surrey Kt1 1qt. . BUYS, Clark Del is a Director of the company. GAITSKELL, Keath Wayne is a Director of the company. HARRINGTON, Clive Anthony is a Director of the company. HENDERSON, Chet Mark is a Director of the company. KETTLES, Brian Arnold is a Director of the company. WALKER, Taryn Bree is a Director of the company. Secretary GAITSKELL, Keath Wayne has been resigned. Secretary KRIGE, David Guy has been resigned. Director BANKS, Ross has been resigned. Director CRAWFORD, James Donald has been resigned. Director DAY-LEWIS, Nicholas Nigel has been resigned. Director DOOLEY, Sean Derrick has been resigned. Director GAITSKELL, Keath Wayne has been resigned. Director HARPER, Paul has been resigned. Director MATTHEWS, Ryan Oliver has been resigned. Director NEL, Brent Anthony has been resigned. Director RIST, Anthony Michael has been resigned. Director SPAGNOLETTI, Adam has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
BUYS, Clark Del
Appointed Date: 03 October 2013
38 years old

Director
GAITSKELL, Keath Wayne
Appointed Date: 26 October 2011
55 years old

Director
HARRINGTON, Clive Anthony
Appointed Date: 01 October 2013
58 years old

Director
HENDERSON, Chet Mark
Appointed Date: 30 October 2009
62 years old

Director
KETTLES, Brian Arnold
Appointed Date: 04 October 2009
49 years old

Director
WALKER, Taryn Bree
Appointed Date: 01 September 2015
48 years old

Resigned Directors

Secretary
GAITSKELL, Keath Wayne
Resigned: 04 May 2009
Appointed Date: 11 May 2004

Secretary
KRIGE, David Guy
Resigned: 30 April 2004
Appointed Date: 27 May 2002

Director
BANKS, Ross
Resigned: 30 May 2011
Appointed Date: 30 October 2009
52 years old

Director
CRAWFORD, James Donald
Resigned: 30 October 2009
Appointed Date: 09 July 2004
54 years old

Director
DAY-LEWIS, Nicholas Nigel
Resigned: 13 May 2008
Appointed Date: 27 May 2002
65 years old

Director
DOOLEY, Sean Derrick
Resigned: 30 October 2009
Appointed Date: 27 May 2002
65 years old

Director
GAITSKELL, Keath Wayne
Resigned: 01 October 2010
Appointed Date: 27 May 2002
55 years old

Director
HARPER, Paul
Resigned: 01 August 2013
Appointed Date: 01 April 2011
51 years old

Director
MATTHEWS, Ryan Oliver
Resigned: 31 May 2011
Appointed Date: 13 May 2008
48 years old

Director
NEL, Brent Anthony
Resigned: 01 September 2013
Appointed Date: 31 October 2009
45 years old

Director
RIST, Anthony Michael
Resigned: 30 October 2009
Appointed Date: 27 May 2002
61 years old

Director
SPAGNOLETTI, Adam
Resigned: 01 September 2015
Appointed Date: 01 November 2011
47 years old

LONDON CHURCH INTERNATIONAL Events

10 Jun 2016
Total exemption full accounts made up to 30 November 2015
18 May 2016
Annual return made up to 17 May 2016 no member list
16 Mar 2016
Termination of appointment of Adam Spagnoletti as a director on 1 September 2015
16 Mar 2016
Termination of appointment of Adam Spagnoletti as a director on 1 September 2015
17 Dec 2015
Appointment of Miss Taryn Bree Walker as a director on 1 September 2015
...
... and 58 more events
28 Jul 2003
Accounts for a dormant company made up to 31 May 2003
12 Jun 2003
Annual return made up to 27/05/03
11 Jun 2003
Accounting reference date shortened from 31/05/04 to 30/11/03
02 Jul 2002
Secretary's particulars changed
27 May 2002
Incorporation

LONDON CHURCH INTERNATIONAL Charges

1 September 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 153 - 161 clarence street kinston-upon-thames surrey…
19 August 2010
Deed of charge over credit balances
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Coldunell Limited
Description: L/H ground first and second floors 153-161 (odd) clarence…