CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)(THE)
BIRMINGHAM

Hellopages » West Midlands » Solihull » B91 3DQ

Company number 00699764
Status Active
Incorporation Date 1 August 1961
Company Type Private Unlimited Company
Address 751 WARWICK RD, SOLIHULL, BIRMINGHAM, W MIDLANDS, B91 3DQ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 10,000,000 . The most likely internet sites of CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)(THE) are www.churchofjesuschristoflatterdaysaintsgreat.co.uk, and www.church-of-jesus-christ-of-latter-day-saints-great.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Church of Jesus Christ of Latter Day Saints Great Britain The is a Private Unlimited Company. The company registration number is 00699764. Church of Jesus Christ of Latter Day Saints Great Britain The has been working since 01 August 1961. The present status of the company is Active. The registered address of Church of Jesus Christ of Latter Day Saints Great Britain The is 751 Warwick Rd Solihull Birmingham W Midlands B91 3dq. . CORDRAY, Brian is a Director of the company. LEIMER, Axel is a Director of the company. ROBERTSON, Matthew Bruce is a Director of the company. Secretary BROADWAY, Alan Keith has been resigned. Secretary JOLLIFFE, Clive Richard has been resigned. Secretary PHILLIPS, Thomas William has been resigned. Director BEARDSMORE, Roger Albert has been resigned. Director BERRY, Jonathan Edwards has been resigned. Director BROADWAY, Alan Keith has been resigned. Director BUCKNER, Brent Lamar has been resigned. Director CALSEN, Brian has been resigned. Director DODD, John has been resigned. Director FORD, Andrew Michael has been resigned. Director HUNT, Craig Jeffery has been resigned. Director JACOX, Bradley D has been resigned. Director JAMES, Bradley Charles has been resigned. Director JENSEN, Blaine Parley has been resigned. Director JOLLIFFE, Clive Richard has been resigned. Director MAWLE, Robert James has been resigned. Director MULLIGAN, Robert John has been resigned. Director PHILLIPS, Thomas William has been resigned. Director REEVES, Gregory William has been resigned. Director REEVES, William Gregory has been resigned. Director REID, Stanley Graham has been resigned. Director SHARMAN, Mark Reid has been resigned. Director SPALLINO, Terry Joe has been resigned. Director WIBORNY, Rainer Herbert Gottlieb has been resigned. Director WILLS, Christopher Charles Henry has been resigned. Director WIRTHLIN JR, Joseph Bitner has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
CORDRAY, Brian
Appointed Date: 10 June 2015
54 years old

Director
LEIMER, Axel
Appointed Date: 10 June 2015
62 years old

Director
ROBERTSON, Matthew Bruce
Appointed Date: 10 June 2015
54 years old

Resigned Directors

Secretary
BROADWAY, Alan Keith
Resigned: 15 August 2005
Appointed Date: 29 January 1992

Secretary
JOLLIFFE, Clive Richard
Resigned: 18 August 2008
Appointed Date: 15 August 2005

Secretary
PHILLIPS, Thomas William
Resigned: 01 November 1991

Director
BEARDSMORE, Roger Albert
Resigned: 29 June 1992
80 years old

Director
BERRY, Jonathan Edwards
Resigned: 15 August 2005
Appointed Date: 13 August 2004
59 years old

Director
BROADWAY, Alan Keith
Resigned: 15 August 2005
85 years old

Director
BUCKNER, Brent Lamar
Resigned: 31 March 2005
Appointed Date: 17 December 2001
75 years old

Director
CALSEN, Brian
Resigned: 06 December 1999
Appointed Date: 06 October 1999
76 years old

Director
DODD, John
Resigned: 04 March 2002
Appointed Date: 25 March 1994
91 years old

Director
FORD, Andrew Michael
Resigned: 22 March 2007
Appointed Date: 15 August 2005
68 years old

Director
HUNT, Craig Jeffery
Resigned: 10 June 2015
Appointed Date: 17 July 2012
75 years old

Director
JACOX, Bradley D
Resigned: 06 October 1999
Appointed Date: 03 November 1998
63 years old

Director
JAMES, Bradley Charles
Resigned: 31 March 2005
Appointed Date: 17 December 2001
54 years old

Director
JENSEN, Blaine Parley
Resigned: 06 October 1999
Appointed Date: 10 March 1997
92 years old

Director
JOLLIFFE, Clive Richard
Resigned: 18 August 2008
Appointed Date: 15 August 2005
66 years old

Director
MAWLE, Robert James
Resigned: 07 January 2002
81 years old

Director
MULLIGAN, Robert John
Resigned: 10 June 2015
Appointed Date: 22 March 2007
75 years old

Director
PHILLIPS, Thomas William
Resigned: 01 November 1991
80 years old

Director
REEVES, Gregory William
Resigned: 17 December 2009
Appointed Date: 18 August 2008
77 years old

Director
REEVES, William Gregory
Resigned: 10 March 1997
77 years old

Director
REID, Stanley Graham
Resigned: 07 January 2002
Appointed Date: 05 April 2000
78 years old

Director
SHARMAN, Mark Reid
Resigned: 04 March 2002
Appointed Date: 25 March 1994
95 years old

Director
SPALLINO, Terry Joe
Resigned: 18 August 2008
Appointed Date: 13 August 2004
76 years old

Director
WIBORNY, Rainer Herbert Gottlieb
Resigned: 10 June 2015
Appointed Date: 18 August 2008
70 years old

Director
WILLS, Christopher Charles Henry
Resigned: 29 June 1992
77 years old

Director
WIRTHLIN JR, Joseph Bitner
Resigned: 17 July 2012
Appointed Date: 17 December 2009
81 years old

Persons With Significant Control

Mr Gerald Causse
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS (GREAT BRITAIN)(THE) Events

07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000,000

29 Sep 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 106 more events
28 Oct 1972
Secretary resigned
22 Apr 1971
Certificate of re-registration from Limited to Unlimited
20 Mar 1971
Re-registration of Memorandum and Articles
01 Aug 1961
Incorporation
01 Aug 1961
Certificate of incorporation