BAPTIST HOLIDAY FELLOWSHIP LIMITED
DIDCOT

Hellopages » Oxfordshire » South Oxfordshire » OX11 8RT
Company number 00133395
Status Active
Incorporation Date 16 January 1914
Company Type Private Limited Company
Address BAPTIST HOUSE, 129 BROADWAY, DIDCOT, OXON, OX11 8RT
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Ms Karen Averil Martindale as a director on 14 March 2017; Termination of appointment of Thomas Simon Lees as a director on 14 March 2017; Appointment of Mr John David Levick as a director on 6 July 2016. The most likely internet sites of BAPTIST HOLIDAY FELLOWSHIP LIMITED are www.baptistholidayfellowship.co.uk, and www.baptist-holiday-fellowship.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and one months. The distance to to Radley Rail Station is 5.5 miles; to Goring & Streatley Rail Station is 7.4 miles; to Oxford Rail Station is 10.3 miles; to Pangbourne Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baptist Holiday Fellowship Limited is a Private Limited Company. The company registration number is 00133395. Baptist Holiday Fellowship Limited has been working since 16 January 1914. The present status of the company is Active. The registered address of Baptist Holiday Fellowship Limited is Baptist House 129 Broadway Didcot Oxon Ox11 8rt. . WING, Stephen Edward is a Secretary of the company. FORWARD, Brenda Joan is a Director of the company. LAWSON, Keith Robert is a Director of the company. LEVICK, John David is a Director of the company. MARTINDALE, Karen Averil is a Director of the company. Secretary LAWRENCE, Christine Mary has been resigned. Secretary LOCKE, David James has been resigned. Secretary PUTMAN, Philip Michael has been resigned. Director BATTEN, David Wallis has been resigned. Director BEAUMONT, John Venters has been resigned. Director BONNINGTON, Malcolm David, Doctor has been resigned. Director BROAD, Malcolm Arthur has been resigned. Director COFFEY, David Roy, Reverend has been resigned. Director EDWARDS, Jonathan Page, Reverend has been resigned. Director HALL, Nathaniel Belton, Reverend has been resigned. Director JONES, Keith Grant, Rev has been resigned. Director LEES, Thomas Simon has been resigned. Director NEAL, John Osborn has been resigned. Director NEWMAN, John Anthony has been resigned. Director NIXON, David Ernest has been resigned. Director PUTMAN, Philip Michael has been resigned. Director ROUGET, Bernard John has been resigned. Director SELLICK, Leslie Bernard has been resigned. Director SPARKES, Douglas Charles has been resigned. Director SPURGEON, James Archer has been resigned. Director WELLER, Daniel Hardy, Reverend has been resigned. Director WESTON, Philip Douglas has been resigned. Director WING, Stephen Edward has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
WING, Stephen Edward
Appointed Date: 14 July 2015

Director
FORWARD, Brenda Joan

91 years old

Director
LAWSON, Keith Robert
Appointed Date: 14 July 2015
74 years old

Director
LEVICK, John David
Appointed Date: 06 July 2016
71 years old

Director
MARTINDALE, Karen Averil
Appointed Date: 14 March 2017
63 years old

Resigned Directors

Secretary
LAWRENCE, Christine Mary
Resigned: 01 April 2008

Secretary
LOCKE, David James
Resigned: 30 June 2015
Appointed Date: 01 July 2014

Secretary
PUTMAN, Philip Michael
Resigned: 31 March 2013
Appointed Date: 01 April 2008

Director
BATTEN, David Wallis
Resigned: 25 June 1998
98 years old

Director
BEAUMONT, John Venters
Resigned: 04 June 1996
93 years old

Director
BONNINGTON, Malcolm David, Doctor
Resigned: 20 July 2004
Appointed Date: 18 October 1993
83 years old

Director
BROAD, Malcolm Arthur
Resigned: 14 May 2016
Appointed Date: 01 April 2013
75 years old

Director
COFFEY, David Roy, Reverend
Resigned: 15 November 2006
84 years old

Director
EDWARDS, Jonathan Page, Reverend
Resigned: 19 July 2013
Appointed Date: 29 June 2000
70 years old

Director
HALL, Nathaniel Belton, Reverend
Resigned: 02 June 1992
94 years old

Director
JONES, Keith Grant, Rev
Resigned: 30 September 1998
Appointed Date: 01 September 1991
75 years old

Director
LEES, Thomas Simon
Resigned: 14 March 2017
Appointed Date: 14 July 2015
76 years old

Director
NEAL, John Osborn
Resigned: 06 June 1995
99 years old

Director
NEWMAN, John Anthony
Resigned: 11 October 2003
Appointed Date: 04 June 1996
81 years old

Director
NIXON, David Ernest
Resigned: 04 June 1996
95 years old

Director
PUTMAN, Philip Michael
Resigned: 31 March 2013
Appointed Date: 06 June 1995
75 years old

Director
ROUGET, Bernard John
Resigned: 14 July 2015
Appointed Date: 20 July 2004
88 years old

Director
SELLICK, Leslie Bernard
Resigned: 17 April 2012
Appointed Date: 06 June 1995
96 years old

Director
SPARKES, Douglas Charles
Resigned: 31 August 1991
98 years old

Director
SPURGEON, James Archer
Resigned: 25 June 1998
106 years old

Director
WELLER, Daniel Hardy, Reverend
Resigned: 29 June 2000
94 years old

Director
WESTON, Philip Douglas
Resigned: 14 February 1994
76 years old

Director
WING, Stephen Edward
Resigned: 06 July 2016
Appointed Date: 10 March 2016
71 years old

BAPTIST HOLIDAY FELLOWSHIP LIMITED Events

06 Apr 2017
Appointment of Ms Karen Averil Martindale as a director on 14 March 2017
06 Apr 2017
Termination of appointment of Thomas Simon Lees as a director on 14 March 2017
12 Jul 2016
Appointment of Mr John David Levick as a director on 6 July 2016
12 Jul 2016
Termination of appointment of Stephen Edward Wing as a director on 6 July 2016
04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 19,930

...
... and 117 more events
07 Jun 1990
Return made up to 26/09/80; full list of members

07 Jun 1990
New secretary appointed

05 Jun 1990
Restoration by order of the court
01 Sep 1987
Dissolution

21 Apr 1987
First gazette

BAPTIST HOLIDAY FELLOWSHIP LIMITED Charges

28 February 1936
Mortgage
Delivered: 28 February 1936
Status: Outstanding
Persons entitled: Baptist Union Corporation Limited
Description: "Westholme" minehead somerset.
28 February 1936
Instrument of charge
Delivered: 28 February 1936
Status: Outstanding
Persons entitled: The Baptist Union Corporation Limited
Description: F/H messuage & premises k/a: "dilkusha" chesterfield road…