SOUL CHURCH LTD
NORWICH NORWICH FAMILY LIFE CHURCH

Hellopages » Norfolk » Norwich » NR6 6RF
Company number 07260215
Status Active
Incorporation Date 20 May 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 MASON ROAD, NORWICH, NORFOLK, NR6 6RF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of John Norman as a director on 19 March 2015. The most likely internet sites of SOUL CHURCH LTD are www.soulchurch.co.uk, and www.soul-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Soul Church Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07260215. Soul Church Ltd has been working since 20 May 2010. The present status of the company is Active. The registered address of Soul Church Ltd is 4 Mason Road Norwich Norfolk Nr6 6rf. . ANGIER, Richard Arthur James is a Secretary of the company. DACRE, Russell Barclay is a Director of the company. GALLANT, Andrew Charles is a Director of the company. GILL, Simon Peter is a Director of the company. HOLLINGER, Mark Nevin Andrew is a Director of the company. Secretary HALLAM, Christopher Alwyn has been resigned. Secretary HUSSEY, David Edward has been resigned. Director ANGIER, Richard Arthur James has been resigned. Director FIELD, David Anthony Hawkes has been resigned. Director GARNHAM, Leonard has been resigned. Director HALLAM, Christopher Alwyn has been resigned. Director HOLLINGER, Mark Nevin Andrew has been resigned. Director HOWELL, Colin Herbert Leslie has been resigned. Director KROGEDAL, Jostein, Pastor has been resigned. Director LIND, John Alexander has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director NORMAN, John, Snr Pastor has been resigned. Director PIMLOTT, Benjamin has been resigned. Director PIMLOTT, Mark John has been resigned. Director PIMLOTT, Trevor Sedley has been resigned. Director SIVANESAN, Kishanie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANGIER, Richard Arthur James
Appointed Date: 08 May 2014

Director
DACRE, Russell Barclay
Appointed Date: 29 June 2016
46 years old

Director
GALLANT, Andrew Charles
Appointed Date: 30 June 2016
71 years old

Director
GILL, Simon Peter
Appointed Date: 29 June 2016
54 years old

Director
HOLLINGER, Mark Nevin Andrew
Appointed Date: 08 May 2014
53 years old

Resigned Directors

Secretary
HALLAM, Christopher Alwyn
Resigned: 20 May 2010
Appointed Date: 20 May 2010

Secretary
HUSSEY, David Edward
Resigned: 08 May 2014
Appointed Date: 20 May 2010

Director
ANGIER, Richard Arthur James
Resigned: 08 May 2014
Appointed Date: 20 May 2010
79 years old

Director
FIELD, David Anthony Hawkes
Resigned: 30 June 2016
Appointed Date: 04 December 2014
54 years old

Director
GARNHAM, Leonard
Resigned: 08 May 2014
Appointed Date: 01 July 2013
79 years old

Director
HALLAM, Christopher Alwyn
Resigned: 20 May 2010
Appointed Date: 20 May 2010
78 years old

Director
HOLLINGER, Mark Nevin Andrew
Resigned: 04 July 2016
Appointed Date: 08 May 2014
53 years old

Director
HOWELL, Colin Herbert Leslie
Resigned: 04 July 2016
Appointed Date: 08 May 2014
55 years old

Director
KROGEDAL, Jostein, Pastor
Resigned: 01 December 2015
Appointed Date: 08 May 2014
63 years old

Director
LIND, John Alexander
Resigned: 08 May 2014
Appointed Date: 20 May 2010
87 years old

Director
MARSHALL, Stephen Francis
Resigned: 20 May 2010
Appointed Date: 20 May 2010
74 years old

Director
NORMAN, John, Snr Pastor
Resigned: 19 March 2015
Appointed Date: 01 July 2014
47 years old

Director
PIMLOTT, Benjamin
Resigned: 04 July 2016
Appointed Date: 04 December 2014
50 years old

Director
PIMLOTT, Mark John
Resigned: 08 May 2014
Appointed Date: 20 May 2010
55 years old

Director
PIMLOTT, Trevor Sedley
Resigned: 30 June 2014
Appointed Date: 20 May 2010
81 years old

Director
SIVANESAN, Kishanie
Resigned: 20 May 2010
Appointed Date: 20 May 2010
44 years old

Persons With Significant Control

Mr John Norman
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

SOUL CHURCH LTD Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of John Norman as a director on 19 March 2015
15 Nov 2016
Appointment of Mr Andrew Charles Gallant as a director on 30 June 2016
15 Nov 2016
Termination of appointment of David Anthony Hawkes Field as a director on 30 June 2016
...
... and 51 more events
19 Aug 2010
Appointment of Mark John Pimlott as a director
19 Aug 2010
Appointment of John Alexander Lind as a director
19 Aug 2010
Appointment of Richard Arthur James Angier as a director
19 Aug 2010
Current accounting period shortened from 31 May 2011 to 31 March 2011
20 May 2010
Incorporation

SOUL CHURCH LTD Charges

30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heartsease lane norwich t/no NK59419.
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 and 6 mason road norwich t/no NK4489.
23 June 2011
Deed of charge over credit balances
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…