NORWICH CHRISTIAN RESOURCES
NORWICH NORWICH CHRISTIAN RESOURCE CENTRE COMMUNITY INTEREST COMPANY

Hellopages » Norfolk » Norwich » NR2 4SN

Company number 06675645
Status Active
Incorporation Date 18 August 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST MICHAEL AT PLEA CHURCH, REDWELL STREET, NORWICH, NORFOLK, NR2 4SN
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 18 August 2015 no member list. The most likely internet sites of NORWICH CHRISTIAN RESOURCES are www.norwichchristian.co.uk, and www.norwich-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Norwich Christian Resources is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06675645. Norwich Christian Resources has been working since 18 August 2008. The present status of the company is Active. The registered address of Norwich Christian Resources is St Michael At Plea Church Redwell Street Norwich Norfolk Nr2 4sn. . BUTCHER, Philip, Revd is a Director of the company. SMITH, Margaret Helena Joan is a Director of the company. TALBOT, Philip James is a Director of the company. Secretary GILL, John Edward has been resigned. Director BOLTON, Clive Grant has been resigned. Director FOYSTER, Steven has been resigned. Director GILL, John Edward has been resigned. Director SMITH, Diana Linnet, Reverend has been resigned. Director WALTERS, Ian Stanley has been resigned. Director WHARTON, Raymond has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Director
BUTCHER, Philip, Revd
Appointed Date: 10 September 2012
79 years old

Director
SMITH, Margaret Helena Joan
Appointed Date: 17 February 2014
83 years old

Director
TALBOT, Philip James
Appointed Date: 16 July 2012
75 years old

Resigned Directors

Secretary
GILL, John Edward
Resigned: 16 July 2012
Appointed Date: 18 August 2008

Director
BOLTON, Clive Grant
Resigned: 15 June 2015
Appointed Date: 18 August 2008
64 years old

Director
FOYSTER, Steven
Resigned: 09 April 2010
Appointed Date: 18 August 2008
68 years old

Director
GILL, John Edward
Resigned: 23 March 2015
Appointed Date: 18 August 2008
85 years old

Director
SMITH, Diana Linnet, Reverend
Resigned: 16 August 2012
Appointed Date: 09 April 2010
78 years old

Director
WALTERS, Ian Stanley
Resigned: 10 September 2012
Appointed Date: 18 August 2008
82 years old

Director
WHARTON, Raymond
Resigned: 31 December 2013
Appointed Date: 18 August 2008
83 years old

NORWICH CHRISTIAN RESOURCES Events

20 Aug 2016
Confirmation statement made on 18 August 2016 with updates
15 Jun 2016
Total exemption full accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 18 August 2015 no member list
22 Jul 2015
Termination of appointment of John Edward Gill as a director on 23 March 2015
22 Jul 2015
Termination of appointment of Clive Grant Bolton as a director on 15 June 2015
...
... and 29 more events
19 Mar 2010
Company name changed norwich christian resource centre COMMUNITY INTEREST COMPANY\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01

19 Mar 2010
Change of name
19 Mar 2010
Change of name notice
11 Sep 2009
Annual return made up to 18/08/09
18 Aug 2008
Incorporation of a Community Interest Company