CHRISTIAN GROWTH CENTRE, MALDON
MALDON

Hellopages » Essex » Maldon » CM9 5PB

Company number 05496823
Status Active
Incorporation Date 1 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MALDON METHODIST CHURCH, HIGH STREET, MALDON, ENGLAND, CM9 5PB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from C/O Janette Saggs Svt Buildings Unit 1D Holloway Road Maldon Essex CM9 4ER to Maldon Methodist Church High Street Maldon CM9 5PB on 9 November 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of CHRISTIAN GROWTH CENTRE, MALDON are www.christiangrowthcentre.co.uk, and www.christian-growth-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Christian Growth Centre Maldon is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05496823. Christian Growth Centre Maldon has been working since 01 July 2005. The present status of the company is Active. The registered address of Christian Growth Centre Maldon is Maldon Methodist Church High Street Maldon England Cm9 5pb. . SAGGS, Janette is a Secretary of the company. GUTTERIDGE, Paul Mark is a Director of the company. LANGFORD, Nigel is a Director of the company. SAGGS, Janette is a Director of the company. SAGGS, Robert John is a Director of the company. WILD, Tracy is a Director of the company. Secretary CROUCH, Louise Margaret Ruth has been resigned. Secretary HARRINGTON, Trevor has been resigned. Director FAIRWEATHER, Amanda Joy has been resigned. Director FAIRWEATHER, Mark John has been resigned. Director HARRINGTON, Trevor has been resigned. Director JEVONS, Paul Henry has been resigned. Director MURRILL, Richard Charles has been resigned. Director SAGGS, Janette has been resigned. Director SAGGS, Robert John has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
SAGGS, Janette
Appointed Date: 07 July 2011

Director
GUTTERIDGE, Paul Mark
Appointed Date: 01 January 2014
51 years old

Director
LANGFORD, Nigel
Appointed Date: 01 January 2014
49 years old

Director
SAGGS, Janette
Appointed Date: 07 July 2011
55 years old

Director
SAGGS, Robert John
Appointed Date: 01 September 2011
54 years old

Director
WILD, Tracy
Appointed Date: 01 January 2014
60 years old

Resigned Directors

Secretary
CROUCH, Louise Margaret Ruth
Resigned: 04 July 2005
Appointed Date: 01 July 2005

Secretary
HARRINGTON, Trevor
Resigned: 07 July 2011
Appointed Date: 01 July 2005

Director
FAIRWEATHER, Amanda Joy
Resigned: 10 February 2013
Appointed Date: 15 July 2009
45 years old

Director
FAIRWEATHER, Mark John
Resigned: 10 February 2013
Appointed Date: 15 July 2009
58 years old

Director
HARRINGTON, Trevor
Resigned: 31 December 2013
Appointed Date: 01 July 2005
71 years old

Director
JEVONS, Paul Henry
Resigned: 18 August 2015
Appointed Date: 01 July 2005
71 years old

Director
MURRILL, Richard Charles
Resigned: 31 December 2013
Appointed Date: 01 July 2005
79 years old

Director
SAGGS, Janette
Resigned: 01 September 2011
Appointed Date: 01 September 2011
55 years old

Director
SAGGS, Robert John
Resigned: 01 September 2011
Appointed Date: 07 July 2011
54 years old

Persons With Significant Control

Mr Robert John Saggs
Notified on: 1 June 2016
54 years old
Nature of control: Has significant influence or control

CHRISTIAN GROWTH CENTRE, MALDON Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Nov 2016
Registered office address changed from C/O Janette Saggs Svt Buildings Unit 1D Holloway Road Maldon Essex CM9 4ER to Maldon Methodist Church High Street Maldon CM9 5PB on 9 November 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
28 Sep 2015
Termination of appointment of Paul Henry Jevons as a director on 18 August 2015
...
... and 44 more events
29 Jan 2007
Total exemption full accounts made up to 31 March 2006
25 Jul 2006
Annual return made up to 01/07/06
12 Jul 2005
Accounting reference date shortened from 31/07/06 to 31/03/06
12 Jul 2005
Secretary resigned
01 Jul 2005
Incorporation