GREYFRIARS MINISTRIES LTD
READING

Hellopages » Berkshire » Reading » RG4 8JB

Company number 05711222
Status Active
Incorporation Date 15 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIMON PORTER & CO ACCOUNTANTS LTD, 1 PROSPECT STREET, CAVERSHAM, READING, BERKSHIRE, ENGLAND, RG4 8JB
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 56102 - Unlicensed restaurants and cafes, 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Termination of appointment of Rosemary Christine Gambles as a director on 30 January 2017; Registered office address changed from Hewetts Solicitors 55-57 London Street Reading Berkshire RG1 4PS to C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading Berkshire RG4 8JB on 30 December 2016. The most likely internet sites of GREYFRIARS MINISTRIES LTD are www.greyfriarsministries.co.uk, and www.greyfriars-ministries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Greyfriars Ministries Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05711222. Greyfriars Ministries Ltd has been working since 15 February 2006. The present status of the company is Active. The registered address of Greyfriars Ministries Ltd is Simon Porter Co Accountants Ltd 1 Prospect Street Caversham Reading Berkshire England Rg4 8jb. . UNDERWOOD, Graham Christopher is a Secretary of the company. OWEN, Bethan Joy is a Director of the company. SMITH, Stephen Michael is a Director of the company. UNDERWOOD, Graham Christopher is a Director of the company. WALKER, David Gilmour is a Director of the company. Director CLAGUE, Stephen James Taylor has been resigned. Director FIELDEN, Catherine Ruth has been resigned. Director GAMBLES, Rosemary Christine has been resigned. Director HALEY, Martin William has been resigned. Director HEYWARD, Daniel James has been resigned. Director JEFFRIES, Deborah Michelle has been resigned. Director MCAULEY, Carl Justin has been resigned. Director PORTER, Simon Neil has been resigned. Director WILMOT, Jonathan Anthony De Burgh, Rev has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
UNDERWOOD, Graham Christopher
Appointed Date: 15 February 2006

Director
OWEN, Bethan Joy
Appointed Date: 28 May 2013
66 years old

Director
SMITH, Stephen Michael
Appointed Date: 15 February 2006
70 years old

Director
UNDERWOOD, Graham Christopher
Appointed Date: 15 February 2006
67 years old

Director
WALKER, David Gilmour
Appointed Date: 29 February 2016
51 years old

Resigned Directors

Director
CLAGUE, Stephen James Taylor
Resigned: 21 May 2007
Appointed Date: 14 March 2006
65 years old

Director
FIELDEN, Catherine Ruth
Resigned: 21 January 2008
Appointed Date: 14 March 2006
60 years old

Director
GAMBLES, Rosemary Christine
Resigned: 30 January 2017
Appointed Date: 28 May 2013
76 years old

Director
HALEY, Martin William
Resigned: 31 December 2012
Appointed Date: 10 November 2008
61 years old

Director
HEYWARD, Daniel James
Resigned: 22 June 2015
Appointed Date: 28 October 2013
51 years old

Director
JEFFRIES, Deborah Michelle
Resigned: 31 December 2012
Appointed Date: 01 January 2012
54 years old

Director
MCAULEY, Carl Justin
Resigned: 26 January 2015
Appointed Date: 24 February 2013
59 years old

Director
PORTER, Simon Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2012
64 years old

Director
WILMOT, Jonathan Anthony De Burgh, Rev
Resigned: 23 September 2013
Appointed Date: 15 February 2006
77 years old

Persons With Significant Control

Mr Graham Christopher Underwood
Notified on: 15 February 2017
67 years old
Nature of control: Has significant influence or control

Mrs Bethan Joy Owen
Notified on: 15 February 2017
66 years old
Nature of control: Has significant influence or control

Mr Stephen Michael Smith
Notified on: 15 February 2017
70 years old
Nature of control: Has significant influence or control

Mr David Gilmour Walker
Notified on: 15 February 2017
51 years old
Nature of control: Has significant influence or control

Greyfriars Church Pcc
Notified on: 15 February 2017
Nature of control: Right to appoint and remove directors

GREYFRIARS MINISTRIES LTD Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
08 Feb 2017
Termination of appointment of Rosemary Christine Gambles as a director on 30 January 2017
30 Dec 2016
Registered office address changed from Hewetts Solicitors 55-57 London Street Reading Berkshire RG1 4PS to C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading Berkshire RG4 8JB on 30 December 2016
20 Dec 2016
Termination of appointment of Simon Neil Porter as a director on 30 September 2016
13 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 51 more events
26 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

26 Apr 2006
New director appointed
26 Apr 2006
New director appointed
26 Apr 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
15 Feb 2006
Incorporation