KOINONIA TRUST
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 1YH
Company number 02897205
Status Active
Incorporation Date 11 February 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RESTORE MANZIL WAY, COWLEY ROAD, OXFORD, GREAT BRITAIN, OX4 1YH
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 February 2016 no member list. The most likely internet sites of KOINONIA TRUST are www.koinonia.co.uk, and www.koinonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Koinonia Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02897205. Koinonia Trust has been working since 11 February 1994. The present status of the company is Active. The registered address of Koinonia Trust is Restore Manzil Way Cowley Road Oxford Great Britain Ox4 1yh. . ALEXANDER, Michael James is a Secretary of the company. ALEXANDER, Michael James is a Director of the company. COLE, Godfrey Paul is a Director of the company. REALEY, Martin is a Director of the company. Secretary TW SECRETARIAL LIMITED has been resigned. Secretary WAF SECRETARIES LIMITED has been resigned. Director BEAR, Dennis Rupert Bensen has been resigned. Director COLLINS, Ian Philip has been resigned. Director COLLINS, Roger Alfred Durrant, Rev has been resigned. Director COLLINS, Roger Alfred Durrant, Rev has been resigned. Director COLLINS, Roger Alfred Durant has been resigned. Director COLLINS, Stephen Mark has been resigned. Director ELDERGILL, James Walter has been resigned. Director EVANS, Brian has been resigned. Director GOODING, Bernard Arthur has been resigned. Director HARMAN, Peter has been resigned. Director MCLELLAND, Laurence Gordon has been resigned. Director MEAD, Michael Stanley has been resigned. Director SAVAGE, Geraldine has been resigned. Director WALTON, Barry Leslie, Reverend has been resigned. Director WALTON, Barry Leslie has been resigned. Director WALTON, Kathryn Jane has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
ALEXANDER, Michael James
Appointed Date: 23 February 2015

Director
ALEXANDER, Michael James
Appointed Date: 23 February 2015
79 years old

Director
COLE, Godfrey Paul
Appointed Date: 23 February 2015
78 years old

Director
REALEY, Martin
Appointed Date: 23 February 2015
47 years old

Resigned Directors

Secretary
TW SECRETARIAL LIMITED
Resigned: 23 February 2015
Appointed Date: 17 June 2011

Secretary
WAF SECRETARIES LIMITED
Resigned: 17 June 2011
Appointed Date: 11 February 1994

Director
BEAR, Dennis Rupert Bensen
Resigned: 23 February 2015
Appointed Date: 23 October 2004
92 years old

Director
COLLINS, Ian Philip
Resigned: 23 February 2015
Appointed Date: 17 September 2007
59 years old

Director
COLLINS, Roger Alfred Durrant, Rev
Resigned: 23 February 2015
Appointed Date: 12 September 2009
92 years old

Director
COLLINS, Roger Alfred Durrant, Rev
Resigned: 23 October 2004
Appointed Date: 01 July 2002
92 years old

Director
COLLINS, Roger Alfred Durant
Resigned: 31 March 1997
Appointed Date: 11 February 1994
92 years old

Director
COLLINS, Stephen Mark
Resigned: 23 February 2015
Appointed Date: 13 March 1994
64 years old

Director
ELDERGILL, James Walter
Resigned: 15 March 2005
Appointed Date: 12 March 1994
92 years old

Director
EVANS, Brian
Resigned: 24 March 1999
Appointed Date: 12 March 1994
92 years old

Director
GOODING, Bernard Arthur
Resigned: 23 February 2015
Appointed Date: 13 September 2005
91 years old

Director
HARMAN, Peter
Resigned: 09 December 2014
Appointed Date: 09 July 2011
45 years old

Director
MCLELLAND, Laurence Gordon
Resigned: 07 December 2001
Appointed Date: 12 March 1994
82 years old

Director
MEAD, Michael Stanley
Resigned: 30 April 2015
Appointed Date: 20 November 1999
76 years old

Director
SAVAGE, Geraldine
Resigned: 06 December 2000
Appointed Date: 12 March 1994
86 years old

Director
WALTON, Barry Leslie, Reverend
Resigned: 13 October 2011
Appointed Date: 01 October 2009
87 years old

Director
WALTON, Barry Leslie
Resigned: 31 December 1994
Appointed Date: 11 February 1994
87 years old

Director
WALTON, Kathryn Jane
Resigned: 23 February 2015
Appointed Date: 12 March 1994
57 years old

KOINONIA TRUST Events

05 Mar 2017
Confirmation statement made on 11 February 2017 with updates
10 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 11 February 2016 no member list
23 Jul 2015
Total exemption full accounts made up to 31 December 2014
06 Jun 2015
Termination of appointment of Michael Stanley Mead as a director on 30 April 2015
...
... and 110 more events
30 Nov 1995
Accounts for a dormant company made up to 31 December 1994
30 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Apr 1995
Annual return made up to 11/02/95
29 Sep 1994
Accounting reference date notified as 31/12

11 Feb 1994
Incorporation

KOINONIA TRUST Charges

20 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 50 stroud road gloucester T.n GR23265.
2 February 2010
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 165 bridge road grays t/n EX302481.
2 February 2010
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 86 stroud road gloucester t/n…
6 July 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied on 15 February 2010
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 15 February 2010
Persons entitled: Unity Trust Bank PLC
Description: 235 westbourne grove, westcliffe-on-sea, essex.
17 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 86 stroud road gloucestershire.
12 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 165 bridge road, grays, essex.
8 February 1999
Legal charge
Delivered: 15 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67 victoria road maldon essex t/n-EX604951.