DONINGTON CHURCH CENTRE LIMITED
WOLVERHAMPTON

Hellopages » Shropshire » Shropshire » WV7 3AZ
Company number 01295044
Status Active
Incorporation Date 20 January 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 RUSHEY LANE, ALBRIGHTON, WOLVERHAMPTON, WV7 3AZ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 19 February 2016 no member list. The most likely internet sites of DONINGTON CHURCH CENTRE LIMITED are www.doningtonchurchcentre.co.uk, and www.donington-church-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Donington Church Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01295044. Donington Church Centre Limited has been working since 20 January 1977. The present status of the company is Active. The registered address of Donington Church Centre Limited is 1 Rushey Lane Albrighton Wolverhampton Wv7 3az. . GRINNELL, Paul Edward is a Secretary of the company. BEDDOWS, Dennis Matear is a Director of the company. CONCANNON, Janis is a Director of the company. GRINNELL, Paul Edward is a Director of the company. MACK, Dorothy is a Director of the company. PURCHASE, John is a Director of the company. PURCHASE, Lesley is a Director of the company. QUILTER, Francis Kerry is a Director of the company. WADE, Mary Ruth, Reverend is a Director of the company. WARRILOW, Leonard Albert is a Director of the company. Secretary BEDDOWS, Dennis Matear has been resigned. Secretary MILLICHAMP, Alan Harbridge has been resigned. Secretary NIXON, Arthur William has been resigned. Secretary PURCHASE, Helen Lesley has been resigned. Director BUNCH, Michael William has been resigned. Director DUNNING, Peter Richard has been resigned. Director HENSON, Richard Clive, Rev Dr has been resigned. Director MILLICHAMP, Alan Harbridge has been resigned. Director NIXON, Arthur William has been resigned. Director PARRY, Dorothy Catherine has been resigned. Director PARRY, Dorothy Catherine has been resigned. Director PARRY, Robert Arthur has been resigned. Director PURCHASE, John has been resigned. Director ROSSIDES, Beryl Isobel has been resigned. Director SPARKES, Ioweth Adrian has been resigned. Director TONKINSON, Peter has been resigned. Director WARREN, Jill, Reverend has been resigned. Director WOODS, Charles William, Reverend has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
GRINNELL, Paul Edward
Appointed Date: 14 December 2003

Director
BEDDOWS, Dennis Matear
Appointed Date: 16 November 1993
96 years old

Director
CONCANNON, Janis
Appointed Date: 01 December 2014
74 years old

Director
GRINNELL, Paul Edward
Appointed Date: 26 May 1998
83 years old

Director
MACK, Dorothy
Appointed Date: 09 February 2009
85 years old

Director
PURCHASE, John
Appointed Date: 01 May 1996
91 years old

Director
PURCHASE, Lesley
Appointed Date: 12 February 2013
87 years old

Director
QUILTER, Francis Kerry
Appointed Date: 01 December 2014
44 years old

Director
WADE, Mary Ruth, Reverend
Appointed Date: 01 December 2014
54 years old

Director
WARRILOW, Leonard Albert
Appointed Date: 07 May 2003
88 years old

Resigned Directors

Secretary
BEDDOWS, Dennis Matear
Resigned: 03 April 2001
Appointed Date: 16 November 1993

Secretary
MILLICHAMP, Alan Harbridge
Resigned: 07 May 2003
Appointed Date: 03 April 2001

Secretary
NIXON, Arthur William
Resigned: 16 April 1992

Secretary
PURCHASE, Helen Lesley
Resigned: 06 December 1993

Director
BUNCH, Michael William
Resigned: 05 May 2003
Appointed Date: 26 May 1998
92 years old

Director
DUNNING, Peter Richard
Resigned: 14 June 2011
Appointed Date: 11 November 2003
72 years old

Director
HENSON, Richard Clive, Rev Dr
Resigned: 06 October 1999
Appointed Date: 08 May 1997
84 years old

Director
MILLICHAMP, Alan Harbridge
Resigned: 07 May 2003
Appointed Date: 03 April 2001
89 years old

Director
NIXON, Arthur William
Resigned: 10 March 2005
100 years old

Director
PARRY, Dorothy Catherine
Resigned: 01 October 2014
Appointed Date: 16 November 1993
102 years old

Director
PARRY, Dorothy Catherine
Resigned: 16 April 1992
102 years old

Director
PARRY, Robert Arthur
Resigned: 18 May 1999
76 years old

Director
PURCHASE, John
Resigned: 06 December 1993
91 years old

Director
ROSSIDES, Beryl Isobel
Resigned: 20 October 2005
Appointed Date: 07 May 2003
93 years old

Director
SPARKES, Ioweth Adrian
Resigned: 11 July 2001
103 years old

Director
TONKINSON, Peter
Resigned: 20 April 1998
Appointed Date: 16 November 1993
97 years old

Director
WARREN, Jill, Reverend
Resigned: 01 October 2014
Appointed Date: 12 February 2013
72 years old

Director
WOODS, Charles William, Reverend
Resigned: 31 May 1996
94 years old

DONINGTON CHURCH CENTRE LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
14 Feb 2017
Micro company accounts made up to 31 December 2016
19 Feb 2016
Annual return made up to 19 February 2016 no member list
19 Feb 2016
Register(s) moved to registered office address 1 Rushey Lane Albrighton Wolverhampton WV7 3AZ
19 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 107 more events
29 Jul 1986
Annual return made up to 30/04/85

06 Jun 1986
Full accounts made up to 31 December 1984

06 Jun 1986
Full accounts made up to 31 December 1983

06 Jun 1986
Full accounts made up to 31 December 1982

20 Jan 1977
Certificate of incorporation

DONINGTON CHURCH CENTRE LIMITED Charges

20 December 1977
Series of debentures
Delivered: 23 December 1977
Status: Satisfied on 21 April 1995
24 October 1977
Legal charge
Delivered: 28 October 1977
Status: Satisfied on 4 May 1994
Persons entitled: Lloyds Bank PLC
Description: Donington church centre (formerly the old rectory) rectory…