CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2PD
Company number 02939379
Status Active
Incorporation Date 15 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 RUTLAND PARK, SHEFFIELD, SOUTH YORKSHIRE, S10 2PD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr David Hoolihan as a director on 4 March 2017; Appointment of Mr John Bartholomew Furse as a director on 4 March 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED are www.christianendeavourholidaycentres.co.uk, and www.christian-endeavour-holiday-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Christian Endeavour Holiday Centres Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02939379. Christian Endeavour Holiday Centres Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of Christian Endeavour Holiday Centres Limited is 2 Rutland Park Sheffield South Yorkshire S10 2pd. . PICKERING, Margaret is a Secretary of the company. CHETWOOD, Geoffrey is a Director of the company. CHURCHMAN, John Robert is a Director of the company. FURSE, John Bartholomew is a Director of the company. HOOLIHAN, David is a Director of the company. HUGHES, Thomas Anthony is a Director of the company. MILLER, Paul is a Director of the company. PICKERING, Margaret is a Director of the company. SMITH, Barbara Joan is a Director of the company. THOMPSON, Mark is a Director of the company. Secretary LOMAS, Geoffrey John has been resigned. Secretary MARTIN, John Stuart has been resigned. Director CLIFFORD, Patricia Kathleen has been resigned. Director CLUBBE, Geoffrey has been resigned. Director CROUCHER, Warwick Richard has been resigned. Director CROUCHER, Warwick Richard has been resigned. Director CUMBERLIDGE, Roy has been resigned. Director CUMISKEY, Arthur Edward has been resigned. Director DAVIES, Dennis has been resigned. Director FERGUSON, Robert Michael has been resigned. Director FINCH, Melanie Anne has been resigned. Director FOERS, Terence has been resigned. Director HENDERSON, Carol Elizabeth has been resigned. Director KINTON, Michael James has been resigned. Director LOMAS, Geoffrey John has been resigned. Director MARTIN, John Stuart has been resigned. Director MCKINNELL, Stewart has been resigned. Director PAGE, Howard Michael, Rev has been resigned. Director PARLE, Ruth has been resigned. Director PAYNE, Christopher has been resigned. Director SMITH, David William has been resigned. Director SOWERBY, Neil has been resigned. Director WORRALL, Horace has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PICKERING, Margaret
Appointed Date: 18 April 2016

Director
CHETWOOD, Geoffrey
Appointed Date: 24 October 2015
79 years old

Director
CHURCHMAN, John Robert
Appointed Date: 18 April 2016
72 years old

Director
FURSE, John Bartholomew
Appointed Date: 04 March 2017
74 years old

Director
HOOLIHAN, David
Appointed Date: 04 March 2017
74 years old

Director
HUGHES, Thomas Anthony
Appointed Date: 18 April 2016
58 years old

Director
MILLER, Paul
Appointed Date: 18 April 2016
73 years old

Director
PICKERING, Margaret
Appointed Date: 24 October 2015
72 years old

Director
SMITH, Barbara Joan
Appointed Date: 18 April 2016
79 years old

Director
THOMPSON, Mark
Appointed Date: 09 April 2016
64 years old

Resigned Directors

Secretary
LOMAS, Geoffrey John
Resigned: 18 April 2016
Appointed Date: 19 March 2005

Secretary
MARTIN, John Stuart
Resigned: 19 March 2005
Appointed Date: 15 June 1994

Director
CLIFFORD, Patricia Kathleen
Resigned: 18 April 2016
Appointed Date: 30 November 2013
78 years old

Director
CLUBBE, Geoffrey
Resigned: 01 March 2008
Appointed Date: 24 February 1996
91 years old

Director
CROUCHER, Warwick Richard
Resigned: 24 October 2015
Appointed Date: 24 October 2015
83 years old

Director
CROUCHER, Warwick Richard
Resigned: 18 April 2016
Appointed Date: 24 October 2015
83 years old

Director
CUMBERLIDGE, Roy
Resigned: 06 March 2004
Appointed Date: 25 February 1995
96 years old

Director
CUMISKEY, Arthur Edward
Resigned: 06 March 2004
Appointed Date: 15 June 1994
100 years old

Director
DAVIES, Dennis
Resigned: 02 March 2002
Appointed Date: 25 February 1995
88 years old

Director
FERGUSON, Robert Michael
Resigned: 30 November 2013
Appointed Date: 06 March 2010
78 years old

Director
FINCH, Melanie Anne
Resigned: 09 April 2016
Appointed Date: 30 November 2013
75 years old

Director
FOERS, Terence
Resigned: 30 November 2013
Appointed Date: 24 February 1996
79 years old

Director
HENDERSON, Carol Elizabeth
Resigned: 30 November 2013
Appointed Date: 06 March 2004
70 years old

Director
KINTON, Michael James
Resigned: 09 April 2016
Appointed Date: 30 November 2013
79 years old

Director
LOMAS, Geoffrey John
Resigned: 18 April 2016
Appointed Date: 25 February 1995
84 years old

Director
MARTIN, John Stuart
Resigned: 22 April 2016
Appointed Date: 15 June 1994
80 years old

Director
MCKINNELL, Stewart
Resigned: 06 March 2010
Appointed Date: 06 March 2004
82 years old

Director
PAGE, Howard Michael, Rev
Resigned: 18 April 2016
Appointed Date: 30 November 2013
76 years old

Director
PARLE, Ruth
Resigned: 18 April 2016
Appointed Date: 22 May 2004
78 years old

Director
PAYNE, Christopher
Resigned: 30 November 2013
Appointed Date: 25 February 1995
89 years old

Director
SMITH, David William
Resigned: 30 November 2013
Appointed Date: 02 March 2002
82 years old

Director
SOWERBY, Neil
Resigned: 30 November 2013
Appointed Date: 28 February 1998
90 years old

Director
WORRALL, Horace
Resigned: 28 February 1998
Appointed Date: 15 June 1994
108 years old

CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED Events

15 May 2017
Appointment of Mr David Hoolihan as a director on 4 March 2017
15 May 2017
Appointment of Mr John Bartholomew Furse as a director on 4 March 2017
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Aug 2016
Full accounts made up to 31 October 2015
25 May 2016
Appointment of Mr Mark Thompson as a director on 9 April 2016
...
... and 103 more events
24 Aug 1995
New director appointed
24 Aug 1995
New director appointed
24 Aug 1995
New director appointed
29 Jun 1994
Accounting reference date notified as 31/10

15 Jun 1994
Incorporation

CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED Charges

19 March 1999
Legal mortgage
Delivered: 26 March 1999
Status: Satisfied on 13 November 2012
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as st winifreds marine drive…
19 September 1997
Legal mortgage
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land and buildings known as…