FULL GOSPEL REVIVAL CENTRE
NOTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 2EE

Company number 04790760
Status Active
Incorporation Date 6 June 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 97 BATHLEY STREET, THE MEADOWS, NOTINGHAM, NOTTINGHAMSHIRE, NG2 2EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 no member list; Registration of charge 047907600005, created on 24 May 2016. The most likely internet sites of FULL GOSPEL REVIVAL CENTRE are www.fullgospelrevival.co.uk, and www.full-gospel-revival.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Full Gospel Revival Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04790760. Full Gospel Revival Centre has been working since 06 June 2003. The present status of the company is Active. The registered address of Full Gospel Revival Centre is 97 Bathley Street The Meadows Notingham Nottinghamshire Ng2 2ee. The company`s financial liabilities are £19.05k. It is £-7.99k against last year. The cash in hand is £19.36k. It is £-7.89k against last year. And the total assets are £19.36k, which is £-7.89k against last year. EDWARDS, Howard Chris Montague is a Director of the company. JEFFERS, Joseph Ronald is a Director of the company. PEDDIE, Monica Mabeline is a Director of the company. THOMAS, Samuel Ezekiel, Reverend is a Director of the company. Secretary COKE, Lorna Pamella, Reverend has been resigned. Director COKE, Lorna Pamella, Reverend has been resigned. Director WILKES, Joseph Augustus has been resigned. The company operates in "Other service activities n.e.c.".


full gospel revival Key Finiance

LIABILITIES £19.05k
-30%
CASH £19.36k
-29%
TOTAL ASSETS £19.36k
-29%
All Financial Figures

Current Directors

Director
EDWARDS, Howard Chris Montague
Appointed Date: 06 June 2003
63 years old

Director
JEFFERS, Joseph Ronald
Appointed Date: 06 June 2003
87 years old

Director
PEDDIE, Monica Mabeline
Appointed Date: 06 June 2003
74 years old

Director
THOMAS, Samuel Ezekiel, Reverend
Appointed Date: 06 June 2003
87 years old

Resigned Directors

Secretary
COKE, Lorna Pamella, Reverend
Resigned: 20 August 2012
Appointed Date: 06 June 2003

Director
COKE, Lorna Pamella, Reverend
Resigned: 20 August 2012
Appointed Date: 06 June 2003
64 years old

Director
WILKES, Joseph Augustus
Resigned: 01 June 2012
Appointed Date: 06 June 2003
93 years old

FULL GOSPEL REVIVAL CENTRE Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 6 June 2016 no member list
01 Jun 2016
Registration of charge 047907600005, created on 24 May 2016
01 Jun 2016
Registration of charge 047907600004, created on 24 May 2016
01 Jun 2016
Registration of charge 047907600006, created on 24 May 2016
...
... and 36 more events
26 Jul 2004
Annual return made up to 06/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Oct 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
25 Sep 2003
Memorandum and Articles of Association
25 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jun 2003
Incorporation

FULL GOSPEL REVIVAL CENTRE Charges

24 May 2016
Charge code 0479 0760 0006
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 117 bathley street. Nottingham. NG2 2EE. (Title no…
24 May 2016
Charge code 0479 0760 0005
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: St faith church. 117 bathley street. Nottingham. NG2 2EE…
24 May 2016
Charge code 0479 0760 0004
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 97 bathley street. Nottingham. NG2 2EE. (Title no. NT59397)…
2 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Premises k/a 117 bathley street, the meadows, nottingham…
2 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Premises k/a st faith's church, 117 bathley street, the…
2 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Premises k/a 97 bathley street, the meadows, nottingham…