CHURCH GROWTH TRUST LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 9HP

Company number 07352319
Status Active
Incorporation Date 20 August 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BARN BAINES LANE, SEATON, OAKHAM, ENGLAND, LE15 9HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 073523190005, created on 23 March 2017; Full accounts made up to 30 September 2016; Registered office address changed from The Hope Centre 8 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP to The Barn Baines Lane Seaton Oakham LE15 9HP on 24 February 2017. The most likely internet sites of CHURCH GROWTH TRUST LIMITED are www.churchgrowthtrust.co.uk, and www.church-growth-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Oakham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Growth Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07352319. Church Growth Trust Limited has been working since 20 August 2010. The present status of the company is Active. The registered address of Church Growth Trust Limited is The Barn Baines Lane Seaton Oakham England Le15 9hp. . ARNOLD, Andrew Martyn Giles is a Secretary of the company. ALLEN, Nigel Eton is a Director of the company. CANHAM, Richard Edward is a Director of the company. FOSTER, David Roger is a Director of the company. JAMES, Trevor Ernest is a Director of the company. LUCAS, Leslie David is a Director of the company. NAYLOR, Richard John is a Director of the company. WALKER, Neil James is a Director of the company. WITHAMS, Paul is a Director of the company. Director GARDNER, Ian Edmund has been resigned. Director PRINCE, Stephen Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARNOLD, Andrew Martyn Giles
Appointed Date: 20 August 2010

Director
ALLEN, Nigel Eton
Appointed Date: 09 February 2017
63 years old

Director
CANHAM, Richard Edward
Appointed Date: 09 February 2017
72 years old

Director
FOSTER, David Roger
Appointed Date: 22 May 2012
77 years old

Director
JAMES, Trevor Ernest
Appointed Date: 31 January 2013
77 years old

Director
LUCAS, Leslie David
Appointed Date: 20 August 2010
82 years old

Director
NAYLOR, Richard John
Appointed Date: 20 August 2010
81 years old

Director
WALKER, Neil James
Appointed Date: 22 May 2012
67 years old

Director
WITHAMS, Paul
Appointed Date: 20 August 2010
66 years old

Resigned Directors

Director
GARDNER, Ian Edmund
Resigned: 04 February 2016
Appointed Date: 13 September 2011
78 years old

Director
PRINCE, Stephen Paul
Resigned: 29 March 2012
Appointed Date: 20 August 2010
71 years old

CHURCH GROWTH TRUST LIMITED Events

28 Mar 2017
Registration of charge 073523190005, created on 23 March 2017
21 Mar 2017
Full accounts made up to 30 September 2016
24 Feb 2017
Registered office address changed from The Hope Centre 8 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP to The Barn Baines Lane Seaton Oakham LE15 9HP on 24 February 2017
17 Feb 2017
Appointment of Mr Richard Edward Canham as a director on 9 February 2017
17 Feb 2017
Appointment of Mr Nigel Eton Allen as a director on 9 February 2017
...
... and 26 more events
04 Oct 2011
Register inspection address has been changed
12 Apr 2011
Particulars of a mortgage or charge / charge no: 1
20 Sep 2010
Memorandum and Articles of Association
20 Sep 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Aug 2010
Incorporation

CHURCH GROWTH TRUST LIMITED Charges

23 March 2017
Charge code 0735 2319 0005
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Jw Laing Trust Acting Through Its Trustee Stewards Company Limited
Description: F/H property at roe green hall, kingsbury, london t/no…
7 January 2014
Charge code 0735 2319 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: Freehold property known as miracle house, silva island way…
3 June 2013
Charge code 0735 2319 0003
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Stewardship Services (Uket) Limited
Description: F/H land and building on the south side of ashwells road…
13 August 2012
Legal charge
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Stewardship Services (Uket) LTD
Description: All that f/h priory terrace gospel hall priory terrace…
22 March 2011
Legal charge
Delivered: 12 April 2011
Status: Satisfied on 10 June 2016
Persons entitled: Stewardhsip Services (Uket) Limited
Description: F/H poulner baptist chapel lindford road ringwood t/no…