MONMOUTH DIOCESAN BOARD OF FINANCE
GWENT

Hellopages » Newport » Newport » NP20 4HJ

Company number 03489945
Status Active
Incorporation Date 2 January 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 64 CAERAU ROAD, NEWPORT, GWENT, NP20 4HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 January 2016 no member list. The most likely internet sites of MONMOUTH DIOCESAN BOARD OF FINANCE are www.monmouthdiocesanboardof.co.uk, and www.monmouth-diocesan-board-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.9 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monmouth Diocesan Board of Finance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03489945. Monmouth Diocesan Board of Finance has been working since 02 January 1998. The present status of the company is Active. The registered address of Monmouth Diocesan Board of Finance is 64 Caerau Road Newport Gwent Np20 4hj. . GLOVER, Paul, Dr is a Secretary of the company. BENAVIDES, Obdulio Julio is a Director of the company. BLAIR, Richard David Sandy is a Director of the company. BROWN, Paulette Rosemary is a Director of the company. CLEMENT, Timothy Gordon, Rev is a Director of the company. DAVIES, Roderick is a Director of the company. HARBOTTLE, Richard John is a Director of the company. HARRIS, Jeremy, Rev is a Director of the company. HUGHES, George is a Director of the company. LEA, Peter Evans is a Director of the company. MASON, Ambrose, The Venerable is a Director of the company. MASTERS, Philip John is a Director of the company. NEALE, David, Rev is a Director of the company. PAIN, Richard Edward, Venerable is a Director of the company. RUSSEN, Timothy Mark Sinclair is a Director of the company. SOADY, Mark, Revd Canon is a Director of the company. TONGE, Lister, The Very Revd is a Director of the company. WILLIAMS, Jonathan Simon, The Reverend is a Director of the company. WRAY, Christopher George Allerton is a Director of the company. Secretary SCHULTZ, Stella Margaret has been resigned. Secretary TARRAN, Richard John has been resigned. Director BARNES, James Frederick has been resigned. Director BOYLE, Simon Hugh Patrick has been resigned. Director BURGE, Ian Stanley has been resigned. Director BURGE, Ian Stanley has been resigned. Director CALE, Clifford Roy Fenton, The Reverend Canon has been resigned. Director EDWARDS, Arthur John, Reverend has been resigned. Director FENWICK, Richard David, The Very Reverend Canon has been resigned. Director GREY, Richard Thomas, Rev has been resigned. Director HACKETT, Ronald Glyndwr, The Venerable has been resigned. Director HANBURY-TENISON, Richard, Sir has been resigned. Director HARRIS, Jeremy, Rev has been resigned. Director HATHAWAY, David Alfred Gerald, Reverend Canon has been resigned. Director HOPKINS, Jeanette has been resigned. Director JOHNS, Michael Albert Henry has been resigned. Director JONES, Derek John, Canon has been resigned. Director LAWSON-JONES, Christopher Mark, Revd has been resigned. Director MORGAN, Trevor, Reverend has been resigned. Director PIPPEN, Brian Roy, Reverend has been resigned. Director PROSSER, Jean, Dr has been resigned. Director REES, John Philip Walford, Rev has been resigned. Director SHARPE, Kenneth William, Venerable has been resigned. Director SOLLIS, Jennifer Ann has been resigned. Director SUMMERS, Raymond John, Reverend has been resigned. Director TAYLOR, Nicholas John has been resigned. Director THOMAS, Malcolm Glover has been resigned. Director VOWLES, Leonard has been resigned. Director WALKER, Dominic, Right Reverend has been resigned. Director WILKINS, John William has been resigned. Director WILLIAMS, Nigel Clark has been resigned. Director WILLIAMS, Rowan Douglas, Right Reverend has been resigned. Director WILLIAMS, Thomas Moelwyn has been resigned. Director WOODMAN, Peter Wilfred, Venerable has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GLOVER, Paul, Dr
Appointed Date: 01 December 2014

Director
BENAVIDES, Obdulio Julio
Appointed Date: 01 July 2009
83 years old

Director
BLAIR, Richard David Sandy
Appointed Date: 22 June 2006
79 years old

Director
BROWN, Paulette Rosemary
Appointed Date: 27 February 2012
74 years old

Director
CLEMENT, Timothy Gordon, Rev
Appointed Date: 14 June 2005
71 years old

Director
DAVIES, Roderick
Appointed Date: 18 June 2008
77 years old

Director
HARBOTTLE, Richard John
Appointed Date: 05 June 2007
76 years old

Director
HARRIS, Jeremy, Rev
Appointed Date: 07 July 2014
62 years old

Director
HUGHES, George
Appointed Date: 22 July 2013
77 years old

Director
LEA, Peter Evans
Appointed Date: 20 June 2000
74 years old

Director
MASON, Ambrose, The Venerable
Appointed Date: 24 November 2013
74 years old

Director
MASTERS, Philip John
Appointed Date: 01 July 2009
78 years old

Director
NEALE, David, Rev
Appointed Date: 03 January 2013
75 years old

Director
PAIN, Richard Edward, Venerable
Appointed Date: 18 June 2008
67 years old

Director
RUSSEN, Timothy Mark Sinclair
Appointed Date: 10 March 2010
68 years old

Director
SOADY, Mark, Revd Canon
Appointed Date: 20 July 2015
64 years old

Director
TONGE, Lister, The Very Revd
Appointed Date: 31 March 2012
73 years old

Director
WILLIAMS, Jonathan Simon, The Reverend
Appointed Date: 20 June 2000
65 years old

Director
WRAY, Christopher George Allerton
Appointed Date: 22 June 2006
70 years old

Resigned Directors

Secretary
SCHULTZ, Stella Margaret
Resigned: 16 April 2014
Appointed Date: 15 May 2010

Secretary
TARRAN, Richard John
Resigned: 14 May 2010
Appointed Date: 02 January 1998

Director
BARNES, James Frederick
Resigned: 11 April 2000
Appointed Date: 25 May 1999
93 years old

Director
BOYLE, Simon Hugh Patrick
Resigned: 20 July 2015
Appointed Date: 02 January 1998
84 years old

Director
BURGE, Ian Stanley
Resigned: 30 December 2008
Appointed Date: 25 June 2002
91 years old

Director
BURGE, Ian Stanley
Resigned: 26 June 2001
Appointed Date: 02 January 1998
91 years old

Director
CALE, Clifford Roy Fenton, The Reverend Canon
Resigned: 31 August 2001
Appointed Date: 02 January 1998
87 years old

Director
EDWARDS, Arthur John, Reverend
Resigned: 10 June 2010
Appointed Date: 18 June 2008
82 years old

Director
FENWICK, Richard David, The Very Reverend Canon
Resigned: 05 September 2011
Appointed Date: 02 January 1998
81 years old

Director
GREY, Richard Thomas, Rev
Resigned: 31 January 2002
Appointed Date: 26 June 2001
74 years old

Director
HACKETT, Ronald Glyndwr, The Venerable
Resigned: 31 July 2012
Appointed Date: 26 June 2001
78 years old

Director
HANBURY-TENISON, Richard, Sir
Resigned: 18 January 2000
Appointed Date: 02 January 1998
100 years old

Director
HARRIS, Jeremy, Rev
Resigned: 19 August 2015
Appointed Date: 20 July 2015
62 years old

Director
HATHAWAY, David Alfred Gerald, Reverend Canon
Resigned: 31 December 1998
Appointed Date: 02 January 1998
77 years old

Director
HOPKINS, Jeanette
Resigned: 22 July 2013
Appointed Date: 01 July 2009
74 years old

Director
JOHNS, Michael Albert Henry
Resigned: 30 October 2002
Appointed Date: 02 January 1998
97 years old

Director
JONES, Derek John, Canon
Resigned: 10 December 2004
Appointed Date: 26 June 2001
82 years old

Director
LAWSON-JONES, Christopher Mark, Revd
Resigned: 07 July 2014
Appointed Date: 23 July 2012
56 years old

Director
MORGAN, Trevor, Reverend
Resigned: 20 July 2015
Appointed Date: 18 June 2008
80 years old

Director
PIPPEN, Brian Roy, Reverend
Resigned: 05 June 2007
Appointed Date: 02 January 1998
74 years old

Director
PROSSER, Jean, Dr
Resigned: 02 December 2003
Appointed Date: 26 June 2001
85 years old

Director
REES, John Philip Walford, Rev
Resigned: 31 December 2006
Appointed Date: 25 June 2002
84 years old

Director
SHARPE, Kenneth William, Venerable
Resigned: 31 July 2008
Appointed Date: 02 January 1998
85 years old

Director
SOLLIS, Jennifer Ann
Resigned: 03 January 2013
Appointed Date: 22 June 2006
87 years old

Director
SUMMERS, Raymond John, Reverend
Resigned: 26 June 2001
Appointed Date: 02 January 1998
84 years old

Director
TAYLOR, Nicholas John
Resigned: 31 December 2006
Appointed Date: 20 June 2000
77 years old

Director
THOMAS, Malcolm Glover
Resigned: 26 June 2001
Appointed Date: 02 January 1998
98 years old

Director
VOWLES, Leonard
Resigned: 31 December 2006
Appointed Date: 02 January 1998
92 years old

Director
WALKER, Dominic, Right Reverend
Resigned: 30 June 2013
Appointed Date: 17 March 2003
77 years old

Director
WILKINS, John William
Resigned: 05 June 2007
Appointed Date: 02 January 1998
92 years old

Director
WILLIAMS, Nigel Clark
Resigned: 11 March 2010
Appointed Date: 02 January 1998
85 years old

Director
WILLIAMS, Rowan Douglas, Right Reverend
Resigned: 30 November 2002
Appointed Date: 02 January 1998
75 years old

Director
WILLIAMS, Thomas Moelwyn
Resigned: 30 December 2008
Appointed Date: 29 June 2004
90 years old

Director
WOODMAN, Peter Wilfred, Venerable
Resigned: 31 August 2001
Appointed Date: 02 January 1998
88 years old

MONMOUTH DIOCESAN BOARD OF FINANCE Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 6 January 2016 no member list
19 Aug 2015
Appointment of Revd Canon Mark Soady as a director on 20 July 2015
19 Aug 2015
Termination of appointment of Jeremy Harris as a director on 19 August 2015
...
... and 98 more events
16 Feb 2000
Annual return made up to 02/01/00
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Aug 1999
Full accounts made up to 31 December 1998
27 Jan 1999
Annual return made up to 02/01/99
  • 363(288) ‐ Director resigned

21 Oct 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
02 Jan 1998
Incorporation