SALT AND LIGHT MINISTRIES
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 0ES

Company number 03603373
Status Active
Incorporation Date 24 July 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE KING'S CENTRE, OSNEY MEAD, OXFORD, OX2 0ES
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Memorandum and Articles of Association; Total exemption full accounts made up to 31 August 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of SALT AND LIGHT MINISTRIES are www.saltandlight.co.uk, and www.salt-and-light.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Salt and Light Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03603373. Salt and Light Ministries has been working since 24 July 1998. The present status of the company is Active. The registered address of Salt and Light Ministries is The King S Centre Osney Mead Oxford Ox2 0es. . O'CONNELL, Andy is a Secretary of the company. GREIG, Michael David is a Director of the company. HARLAND, Mark Alister is a Director of the company. PEARSON, Martin Kester is a Director of the company. POULTON, Michael Colin is a Director of the company. THOMAS, Stephen Paul is a Director of the company. Secretary CHARSLEY, Gina Lynne has been resigned. Secretary POULTON, Michael Colin has been resigned. Director CHURCH, David Michael has been resigned. Director COOMBS, Barnabas Richard has been resigned. Director GLEDHILL, Victor Alvin has been resigned. Director HART, Simon Richard has been resigned. Director MUMFORD, Mark Nigel has been resigned. Director RICHARDS, David has been resigned. Director WILLIAMS, Paul Spencer has been resigned. Director SALT AND LIGHT MINISTRIES has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
O'CONNELL, Andy
Appointed Date: 20 January 2016

Director
GREIG, Michael David
Appointed Date: 02 February 2011
69 years old

Director
HARLAND, Mark Alister
Appointed Date: 01 November 2005
62 years old

Director
PEARSON, Martin Kester
Appointed Date: 01 November 2005
65 years old

Director
POULTON, Michael Colin
Appointed Date: 10 October 2002
78 years old

Director
THOMAS, Stephen Paul
Appointed Date: 24 July 1998
75 years old

Resigned Directors

Secretary
CHARSLEY, Gina Lynne
Resigned: 10 October 2002
Appointed Date: 24 July 1998

Secretary
POULTON, Michael Colin
Resigned: 20 January 2016
Appointed Date: 10 October 2002

Director
CHURCH, David Michael
Resigned: 14 November 2002
Appointed Date: 06 August 1998
88 years old

Director
COOMBS, Barnabas Richard
Resigned: 30 April 2006
Appointed Date: 06 August 1998
87 years old

Director
GLEDHILL, Victor Alvin
Resigned: 13 January 2003
Appointed Date: 06 August 1998
85 years old

Director
HART, Simon Richard
Resigned: 19 June 2014
Appointed Date: 11 February 2011
76 years old

Director
MUMFORD, Mark Nigel
Resigned: 14 October 2014
Appointed Date: 24 July 1998
71 years old

Director
RICHARDS, David
Resigned: 16 October 2003
Appointed Date: 24 July 1998
78 years old

Director
WILLIAMS, Paul Spencer
Resigned: 09 July 2005
Appointed Date: 01 February 2003
59 years old

Director
SALT AND LIGHT MINISTRIES
Resigned: 02 February 2011
Appointed Date: 02 February 2011

Persons With Significant Control

Mr David Richards
Notified on: 24 July 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Stephen Paul Thomas
Notified on: 24 July 2016
75 years old
Nature of control: Right to appoint and remove directors

SALT AND LIGHT MINISTRIES Events

24 Feb 2017
Memorandum and Articles of Association
12 Jan 2017
Total exemption full accounts made up to 31 August 2016
08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
17 Mar 2016
Total exemption full accounts made up to 31 August 2015
...
... and 71 more events
07 Sep 1999
Annual return made up to 24/07/99
  • 363(288) ‐ Director's particulars changed

14 Aug 1998
New director appointed
14 Aug 1998
New director appointed
14 Aug 1998
New director appointed
24 Jul 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SALT AND LIGHT MINISTRIES Charges

31 July 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88 pinnocks way botley oxford.
29 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 161 southern bypass, oxford.
12 October 2001
Legal mortgage
Delivered: 16 October 2001
Status: Satisfied on 19 September 2003
Persons entitled: Hsbc Bank PLC
Description: 30 osborne close kidlington oxford. With the benefit of all…
10 August 2001
Legal mortgage
Delivered: 15 August 2001
Status: Satisfied on 19 September 2003
Persons entitled: Hsbc Bank PLC
Description: 3 brandon close,kidlington,oxford.