FREEDOM IN CHRIST MINISTRIES
READING

Hellopages » Berkshire » Reading » RG2 0BS

Company number 03984116
Status Active
Incorporation Date 2 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 4 BEACONTREE PLAZA, GILLETTE WAY, READING, BERKSHIRE, RG2 0BS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Mr Robert Edward Jack Davies as a secretary on 15 January 2017; Termination of appointment of Mark Lee Broadhurst as a director on 15 January 2017. The most likely internet sites of FREEDOM IN CHRIST MINISTRIES are www.freedominchrist.co.uk, and www.freedom-in-christ.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Freedom in Christ Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03984116. Freedom in Christ Ministries has been working since 02 May 2000. The present status of the company is Active. The registered address of Freedom in Christ Ministries is Unit 4 Beacontree Plaza Gillette Way Reading Berkshire Rg2 0bs. . DAVIES, Robert Edward Jack is a Secretary of the company. BENFORD, Michael Richard is a Director of the company. GOSS, Stephen John is a Director of the company. HENDLEY, Sheila Katherine is a Director of the company. NICHOLSON, Brian Warburton, Rev is a Director of the company. WOODS, Rodney Dale, Reverend is a Director of the company. Secretary GOSS, Stephen John has been resigned. Secretary STEVENS, Neil has been resigned. Director BROADHURST, Mark Lee has been resigned. Director COSTELLO, Peter David has been resigned. Director GREIG, Ian Richard Hugh, Reverend has been resigned. Director MAGEE, Stephen Vincent has been resigned. Director NICHOLSON, Brian Warburton, Revd has been resigned. Director STEVENS, Neil has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
DAVIES, Robert Edward Jack
Appointed Date: 15 January 2017

Director
BENFORD, Michael Richard
Appointed Date: 02 May 2000
79 years old

Director
GOSS, Stephen John
Appointed Date: 15 January 2017
64 years old

Director
HENDLEY, Sheila Katherine
Appointed Date: 21 May 2014
75 years old

Director
NICHOLSON, Brian Warburton, Rev
Appointed Date: 15 January 2017
81 years old

Director
WOODS, Rodney Dale, Reverend
Appointed Date: 16 December 2002
63 years old

Resigned Directors

Secretary
GOSS, Stephen John
Resigned: 15 January 2017
Appointed Date: 11 May 2001

Secretary
STEVENS, Neil
Resigned: 25 September 2000
Appointed Date: 02 May 2000

Director
BROADHURST, Mark Lee
Resigned: 15 January 2017
Appointed Date: 09 February 2013
50 years old

Director
COSTELLO, Peter David
Resigned: 31 January 2016
Appointed Date: 16 December 2002
57 years old

Director
GREIG, Ian Richard Hugh, Reverend
Resigned: 15 April 2002
Appointed Date: 02 May 2000
74 years old

Director
MAGEE, Stephen Vincent
Resigned: 10 December 2004
Appointed Date: 25 September 2000
77 years old

Director
NICHOLSON, Brian Warburton, Revd
Resigned: 31 December 2014
Appointed Date: 12 December 2005
81 years old

Director
STEVENS, Neil
Resigned: 25 September 2000
Appointed Date: 02 May 2000
58 years old

FREEDOM IN CHRIST MINISTRIES Events

28 Feb 2017
Micro company accounts made up to 30 June 2016
26 Jan 2017
Appointment of Mr Robert Edward Jack Davies as a secretary on 15 January 2017
25 Jan 2017
Termination of appointment of Mark Lee Broadhurst as a director on 15 January 2017
25 Jan 2017
Appointment of Mr Stephen John Goss as a director on 15 January 2017
25 Jan 2017
Termination of appointment of Stephen John Goss as a secretary on 15 January 2017
...
... and 46 more events
29 May 2001
Accounting reference date extended from 31/05/01 to 30/06/01
29 May 2001
New secretary appointed
20 Oct 2000
New director appointed
20 Oct 2000
Secretary resigned;director resigned
02 May 2000
Incorporation

FREEDOM IN CHRIST MINISTRIES Charges

2 March 1977
Legal charge
Delivered: 10 March 1977
Status: Outstanding
Persons entitled: B.P. Oil Limited
Description: Land situate at potter street, harlow, essex. Together with…