ROMNEY MARSH COMMUNITY CHURCH
NEW ROMNEY ROMNEY MARSH CHRISTIAN FELLOWSHIP

Hellopages » Kent » Shepway » TN28 8DW

Company number 03719704
Status Active
Incorporation Date 25 February 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CENTRE, NORTH STREET, NEW ROMNEY, KENT, TN28 8DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 no member list. The most likely internet sites of ROMNEY MARSH COMMUNITY CHURCH are www.romneymarshcommunity.co.uk, and www.romney-marsh-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Ham Street Rail Station is 6.8 miles; to Westenhanger Rail Station is 8.7 miles; to Sandling Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romney Marsh Community Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03719704. Romney Marsh Community Church has been working since 25 February 1999. The present status of the company is Active. The registered address of Romney Marsh Community Church is The Centre North Street New Romney Kent Tn28 8dw. The company`s financial liabilities are £71.78k. It is £7.14k against last year. The cash in hand is £66.01k. It is £4.8k against last year. And the total assets are £66.01k, which is £4.8k against last year. KING, Paul Stephen is a Secretary of the company. BARRATT, Nicholas Peter is a Director of the company. JACKSON, Mary Elizabeth is a Director of the company. KING, Paul Stephen is a Director of the company. STREATHER, Bruce Godfrey is a Director of the company. Secretary FRANCIS, Karen Elaine has been resigned. Director BARRATT, Nicholas Peter has been resigned. Director BARRATT, Nicholas Peter has been resigned. Director CLARK, Susan Linda has been resigned. Director COX, David Edwin has been resigned. Director FRANCIS, Karen Elaine has been resigned. Director KING, Paul Stephen has been resigned. Director PROVINCE, David Walter has been resigned. Director ROWE, Philip Edward has been resigned. Director WARREN, David Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


romney marsh community Key Finiance

LIABILITIES £71.78k
+11%
CASH £66.01k
+7%
TOTAL ASSETS £66.01k
+7%
All Financial Figures

Current Directors

Secretary
KING, Paul Stephen
Appointed Date: 07 March 2003

Director
BARRATT, Nicholas Peter
Appointed Date: 15 September 2012
70 years old

Director
JACKSON, Mary Elizabeth
Appointed Date: 15 September 2012
79 years old

Director
KING, Paul Stephen
Appointed Date: 28 November 2007
61 years old

Director
STREATHER, Bruce Godfrey
Appointed Date: 15 September 2012
79 years old

Resigned Directors

Secretary
FRANCIS, Karen Elaine
Resigned: 07 March 2003
Appointed Date: 25 February 1999

Director
BARRATT, Nicholas Peter
Resigned: 08 December 2003
Appointed Date: 19 March 2003
70 years old

Director
BARRATT, Nicholas Peter
Resigned: 26 November 2002
Appointed Date: 21 September 2001
70 years old

Director
CLARK, Susan Linda
Resigned: 27 June 2008
Appointed Date: 08 December 2003
67 years old

Director
COX, David Edwin
Resigned: 15 September 2012
Appointed Date: 21 September 2001
87 years old

Director
FRANCIS, Karen Elaine
Resigned: 07 March 2003
Appointed Date: 25 February 1999
68 years old

Director
KING, Paul Stephen
Resigned: 31 January 2006
Appointed Date: 25 February 1999
61 years old

Director
PROVINCE, David Walter
Resigned: 15 September 2012
Appointed Date: 29 March 2004
90 years old

Director
ROWE, Philip Edward
Resigned: 08 December 2003
Appointed Date: 25 February 1999
71 years old

Director
WARREN, David Edward
Resigned: 15 September 2012
Appointed Date: 08 December 2003
73 years old

Persons With Significant Control

Mr Nicholas Peter Barratt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Stephen King
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ROMNEY MARSH COMMUNITY CHURCH Events

05 Apr 2017
Confirmation statement made on 3 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 3 February 2016 no member list
31 Dec 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 3 February 2015 no member list
...
... and 58 more events
30 Nov 2000
Accounts for a small company made up to 31 December 1999
07 Mar 2000
Annual return made up to 25/02/00
  • 363(287) ‐ Registered office changed on 07/03/00

01 Feb 2000
Particulars of mortgage/charge
31 Mar 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
25 Feb 1999
Incorporation

ROMNEY MARSH COMMUNITY CHURCH Charges

25 January 2000
Mortgage
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…