WOOL CORNERSTONE CHURCH
WOOL PURBECK VINEYARD CHRISTIAN FELLOWSHIP

Hellopages » Dorset » Purbeck » BH20 6EY

Company number 05239935
Status Active
Incorporation Date 23 September 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE GATHERING PLACE, BURTON ROAD EAST BURTON, WOOL, DORSET, BH20 6EY
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WOOL CORNERSTONE CHURCH are www.woolcornerstone.co.uk, and www.wool-cornerstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Moreton (Dorset) Rail Station is 3.5 miles; to Wareham Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wool Cornerstone Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05239935. Wool Cornerstone Church has been working since 23 September 2004. The present status of the company is Active. The registered address of Wool Cornerstone Church is The Gathering Place Burton Road East Burton Wool Dorset Bh20 6ey. The company`s financial liabilities are £16.77k. It is £-1.42k against last year. The cash in hand is £0.28k. It is £-0.3k against last year. And the total assets are £17.18k, which is £-1.8k against last year. LEACH, Ruth Margaret is a Secretary of the company. MOASS, Jeanne Edna Valerie is a Director of the company. MUNDELL, John Eric is a Director of the company. PANTER, Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FARLEY, Michael John Guy has been resigned. Director FOWLER, Michael Andrew has been resigned. Director LAMBERT, Mary has been resigned. Director LEACH, Ruth Margaret has been resigned. Director LUKER, Katrina has been resigned. Director PARRY, Martyn has been resigned. Director TAYLOR, Diane Pearl has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of religious organizations".


wool cornerstone Key Finiance

LIABILITIES £16.77k
-8%
CASH £0.28k
-52%
TOTAL ASSETS £17.18k
-10%
All Financial Figures

Current Directors

Secretary
LEACH, Ruth Margaret
Appointed Date: 23 September 2004

Director
MOASS, Jeanne Edna Valerie
Appointed Date: 01 December 2006
88 years old

Director
MUNDELL, John Eric
Appointed Date: 20 July 2010
95 years old

Director
PANTER, Robert
Appointed Date: 14 May 2012
85 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
FARLEY, Michael John Guy
Resigned: 06 February 2006
Appointed Date: 23 September 2004
76 years old

Director
FOWLER, Michael Andrew
Resigned: 31 December 2006
Appointed Date: 23 September 2004
62 years old

Director
LAMBERT, Mary
Resigned: 10 January 2008
Appointed Date: 01 December 2006
82 years old

Director
LEACH, Ruth Margaret
Resigned: 11 November 2004
Appointed Date: 23 September 2004
66 years old

Director
LUKER, Katrina
Resigned: 10 January 2008
Appointed Date: 23 September 2004
71 years old

Director
PARRY, Martyn
Resigned: 01 January 2012
Appointed Date: 29 November 2006
69 years old

Director
TAYLOR, Diane Pearl
Resigned: 10 January 2008
Appointed Date: 23 September 2004
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

WOOL CORNERSTONE CHURCH Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 23 September 2015 no member list
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
21 Oct 2004
New secretary appointed;new director appointed
21 Oct 2004
Secretary resigned
21 Oct 2004
Director resigned
18 Oct 2004
Registered office changed on 18/10/04 from: 9 sherwood avenue ferndown dorset BH22 8JS
23 Sep 2004
Incorporation