EVERY HOME FOR CHRIST
RICHMOND WORLD LITERATURE CRUSADE LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 4EG

Company number 01659610
Status Active
Incorporation Date 20 August 1982
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 44 BRICK FARM CLOSE, RICHMOND, SURREY, TW9 4EG
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Annual return made up to 28 September 2015 no member list. The most likely internet sites of EVERY HOME FOR CHRIST are www.everyhomefor.co.uk, and www.every-home-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Every Home For Christ is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01659610. Every Home For Christ has been working since 20 August 1982. The present status of the company is Active. The registered address of Every Home For Christ is 44 Brick Farm Close Richmond Surrey Tw9 4eg. . STONE, Adrian George is a Secretary of the company. CLEMENT, Pierre is a Director of the company. LEACH, Eric Roy, Rev is a Director of the company. LLEWELLYN, Julian Dean is a Director of the company. STONE, Adrian George is a Director of the company. Secretary ARMSTRONG, Peter James has been resigned. Secretary LLEWELLYN, Julian Dean has been resigned. Secretary WILSON, Jean Steele has been resigned. Director ALSTON, William Graham, Rev has been resigned. Director ARMSTRONG, Peter James has been resigned. Director FLEMING, William, Very Rev Dr has been resigned. Director LOCKWOOD, Roger has been resigned. Director MUNDAY, Keith William, Rev has been resigned. Director SPRIGGS, David George, Rev,Dr has been resigned. Director WILLIAMS, Roslyn has been resigned. Director WILSON, Jean Steele has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
STONE, Adrian George
Appointed Date: 28 November 2007

Director
CLEMENT, Pierre
Appointed Date: 28 November 2007
78 years old

Director
LEACH, Eric Roy, Rev
Appointed Date: 26 September 2003
88 years old

Director
LLEWELLYN, Julian Dean
Appointed Date: 03 April 2003
72 years old

Director
STONE, Adrian George
Appointed Date: 03 April 2003
53 years old

Resigned Directors

Secretary
ARMSTRONG, Peter James
Resigned: 28 November 2007
Appointed Date: 26 September 2005

Secretary
LLEWELLYN, Julian Dean
Resigned: 26 September 2005
Appointed Date: 07 July 2003

Secretary
WILSON, Jean Steele
Resigned: 07 July 2003

Director
ALSTON, William Graham, Rev
Resigned: 13 March 2002
96 years old

Director
ARMSTRONG, Peter James
Resigned: 01 December 2009
Appointed Date: 03 April 2003
70 years old

Director
FLEMING, William, Very Rev Dr
Resigned: 01 December 1999
98 years old

Director
LOCKWOOD, Roger
Resigned: 01 October 2009
Appointed Date: 24 November 2007
78 years old

Director
MUNDAY, Keith William, Rev
Resigned: 21 September 1993
102 years old

Director
SPRIGGS, David George, Rev,Dr
Resigned: 17 May 2003
Appointed Date: 09 May 2000
79 years old

Director
WILLIAMS, Roslyn
Resigned: 14 April 2010
Appointed Date: 03 April 2003
71 years old

Director
WILSON, Jean Steele
Resigned: 07 July 2003
92 years old

Persons With Significant Control

Mr Adrian George Stone
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

EVERY HOME FOR CHRIST Events

08 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Oct 2015
Annual return made up to 28 September 2015 no member list
08 Oct 2015
Total exemption full accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 28 September 2014 no member list
...
... and 91 more events
22 Oct 1987
Particulars of mortgage/charge

02 Dec 1986
Registered office changed on 02/12/86 from: 320 hamstead road handsworth birmingham B20 2RA

20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Annual return made up to 06/11/86

04 Oct 1986
Director resigned

EVERY HOME FOR CHRIST Charges

8 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 1 November 2000
Persons entitled: Barclays Bank PLC
Description: 71, clifton road, shefford, bedfordshire title number:…
1 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 1 November 2000
Persons entitled: Barclays Bank PLC
Description: 71 clifton road, shefford bedfordshire.
1 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 1 November 2000
Persons entitled: Barclays Bank PLC
Description: 71 clifton road, shefford bedfordshire.
26 May 1983
Legal charge
Delivered: 6 January 1983
Status: Satisfied on 1 November 2000
Persons entitled: Barclays Bank PLC
Description: F/H 320 hamstead rd handsworth birmingham west midlands.