CORNERSTONE CHURCH NEWCASTLE LIMITED
NEWCASTLE UPON TYNE THE HOUSE NEWCASTLE LIMITED CALVARY COMMUNITY CHURCH LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6BH

Company number 06946201
Status Active
Incorporation Date 27 June 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROOM 101 BAMBURGH HOUSE, MARKET STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 6BH
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 9-11 Carliol Square Newcastle upon Tyne Tyne & Wear NE1 6UF to Room 101 Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 6 July 2016. The most likely internet sites of CORNERSTONE CHURCH NEWCASTLE LIMITED are www.cornerstonechurchnewcastle.co.uk, and www.cornerstone-church-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Cornerstone Church Newcastle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06946201. Cornerstone Church Newcastle Limited has been working since 27 June 2009. The present status of the company is Active. The registered address of Cornerstone Church Newcastle Limited is Room 101 Bamburgh House Market Street Newcastle Upon Tyne England Ne1 6bh. . KIRBY, Sarah is a Secretary of the company. DUFF, Michael William is a Director of the company. MARSDEN, Joel is a Director of the company. Secretary MILLER, Geoffrey Grant has been resigned. Director DAVIS, Drew Randall has been resigned. Director JOHNSTON-WHITE, Bruce has been resigned. Director KIRBY, Sarah has been resigned. Director MILLER, Geoffrey Grant has been resigned. Director MURPHY, Stephen Richard has been resigned. Director MURPHY, Stephen Richard has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
KIRBY, Sarah
Appointed Date: 31 January 2015

Director
DUFF, Michael William
Appointed Date: 20 June 2012
49 years old

Director
MARSDEN, Joel
Appointed Date: 26 January 2012
39 years old

Resigned Directors

Secretary
MILLER, Geoffrey Grant
Resigned: 31 January 2015
Appointed Date: 27 June 2009

Director
DAVIS, Drew Randall
Resigned: 20 June 2012
Appointed Date: 27 June 2009
52 years old

Director
JOHNSTON-WHITE, Bruce
Resigned: 25 November 2009
Appointed Date: 27 June 2009
75 years old

Director
KIRBY, Sarah
Resigned: 01 June 2015
Appointed Date: 31 January 2015
40 years old

Director
MILLER, Geoffrey Grant
Resigned: 31 January 2015
Appointed Date: 27 June 2009
46 years old

Director
MURPHY, Stephen Richard
Resigned: 22 December 2010
Appointed Date: 22 December 2010
36 years old

Director
MURPHY, Stephen Richard
Resigned: 26 January 2012
Appointed Date: 22 December 2010
39 years old

CORNERSTONE CHURCH NEWCASTLE LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
06 Jul 2016
Registered office address changed from 9-11 Carliol Square Newcastle upon Tyne Tyne & Wear NE1 6UF to Room 101 Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 6 July 2016
12 May 2016
Annual return made up to 29 February 2016 no member list
04 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 30 more events
10 Jul 2010
Secretary's details changed for Geoffrey Grant Miller on 1 April 2010
18 May 2010
Company name changed calvary community church LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20

18 May 2010
Change of name notice
25 Nov 2009
Termination of appointment of Bruce Johnston-White as a director
27 Jun 2009
Incorporation