VAJRAPANI BUDDHIST CENTRE
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 2UY
Company number 02991344
Status Active
Incorporation Date 16 November 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WHEATHOUSE TERRACE, BIRKBY, HUDDERSFIELD, UNITED KINGDOM, HD2 2UY
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Director's details changed for Mrs Elizabeth Stevens on 20 July 2016. The most likely internet sites of VAJRAPANI BUDDHIST CENTRE are www.vajrapanibuddhist.co.uk, and www.vajrapani-buddhist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Vajrapani Buddhist Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02991344. Vajrapani Buddhist Centre has been working since 16 November 1994. The present status of the company is Active. The registered address of Vajrapani Buddhist Centre is Wheathouse Terrace Birkby Huddersfield United Kingdom Hd2 2uy. . BROOK, Roy Brian is a Director of the company. PARTRIDGE, Peter Thomas is a Director of the company. STEVENS, Elizabeth is a Director of the company. Secretary ANDERSON, Paul Colin James has been resigned. Secretary HARVEY, Charles Philip has been resigned. Secretary ROBINSON, Bruce Alexander has been resigned. Secretary SHERIDAN, James Matthew Edward has been resigned. Director ANDERSON, Paul Colin James has been resigned. Director FALKOUS, Carol has been resigned. Director GREEN, Richard Fraser Collet has been resigned. Director HARVEY, Charles Philip has been resigned. Director MACDONALD, James Michael Baird has been resigned. Director RICE, Samantha Anne has been resigned. Director ROBINSON, Bruce Alexander has been resigned. Director SHERIDAN, James Matthew Edward has been resigned. Director STARKEY, Richard Charles has been resigned. Director WILKINSON, Lindsey Joyce has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
BROOK, Roy Brian
Appointed Date: 20 July 2009
78 years old

Director
PARTRIDGE, Peter Thomas
Appointed Date: 01 September 2004
73 years old

Director
STEVENS, Elizabeth
Appointed Date: 18 September 2009
79 years old

Resigned Directors

Secretary
ANDERSON, Paul Colin James
Resigned: 11 June 2008
Appointed Date: 17 June 2005

Secretary
HARVEY, Charles Philip
Resigned: 01 March 2005
Appointed Date: 01 September 2004

Secretary
ROBINSON, Bruce Alexander
Resigned: 01 September 2004
Appointed Date: 21 August 1996

Secretary
SHERIDAN, James Matthew Edward
Resigned: 21 August 1996
Appointed Date: 16 November 1994

Director
ANDERSON, Paul Colin James
Resigned: 04 July 2007
Appointed Date: 17 June 2005
58 years old

Director
FALKOUS, Carol
Resigned: 07 April 2009
Appointed Date: 17 June 2005
47 years old

Director
GREEN, Richard Fraser Collet
Resigned: 13 May 1996
Appointed Date: 16 November 1994
61 years old

Director
HARVEY, Charles Philip
Resigned: 01 March 2005
Appointed Date: 15 May 1996
79 years old

Director
MACDONALD, James Michael Baird
Resigned: 01 October 2009
Appointed Date: 06 September 2008
57 years old

Director
RICE, Samantha Anne
Resigned: 18 June 2005
Appointed Date: 01 September 2004
53 years old

Director
ROBINSON, Bruce Alexander
Resigned: 01 September 2004
Appointed Date: 21 August 1996
79 years old

Director
SHERIDAN, James Matthew Edward
Resigned: 01 September 2004
Appointed Date: 16 November 1994
78 years old

Director
STARKEY, Richard Charles
Resigned: 07 September 2008
Appointed Date: 12 August 2003
59 years old

Director
WILKINSON, Lindsey Joyce
Resigned: 12 December 2001
Appointed Date: 16 November 1994
74 years old

Persons With Significant Control

Mr Roy Brian Brook
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Peter Thomas Partridge
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Stevens
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

VAJRAPANI BUDDHIST CENTRE Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Jul 2016
Total exemption full accounts made up to 30 November 2015
20 Jul 2016
Director's details changed for Mrs Elizabeth Stevens on 20 July 2016
20 Jul 2016
Director's details changed for Peter Thomas Partridge on 20 July 2016
20 Jul 2016
Director's details changed for Mr Roy Brian Brook on 20 July 2016
...
... and 72 more events
06 Sep 1996
New secretary appointed;new director appointed
06 Sep 1996
Secretary resigned
06 Sep 1996
New director appointed
19 Feb 1996
Annual return made up to 16/11/95
16 Nov 1994
Incorporation

VAJRAPANI BUDDHIST CENTRE Charges

26 October 2011
Legal mortgage
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv (The Bank)
Description: Birkby baptist church wheathouse road birkby huddersfield…
28 November 2006
Legal mortgage
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: All and every interst in over or relating to 16 belmont…
28 November 2006
Legal mortgage
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: All and every interest in over or relating to birkby…
30 December 1996
Legal charge
Delivered: 20 January 1997
Status: Outstanding
Persons entitled: Triodos Bank N.T.
Description: 16 belmont street, huddersfield.