CHURCH OF GOD - UNITED KINGDOM
DIDCOT UNITED CHURCH OF GOD - UNITED KINGDOM

Hellopages » Oxfordshire » South Oxfordshire » OX11 0ND
Company number 03121130
Status Active
Incorporation Date 2 November 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE FORGE MANOR FARM COURTYARD, MAIN ST, WEST HAGBOURNE, DIDCOT, OXFORDSHIRE, OX11 0ND
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CHURCH OF GOD - UNITED KINGDOM are www.churchofgodunited.co.uk, and www.church-of-god-united.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Cholsey Rail Station is 4.5 miles; to Culham Rail Station is 4.8 miles; to Radley Rail Station is 7 miles; to Goring & Streatley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church of God United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03121130. Church of God United Kingdom has been working since 02 November 1995. The present status of the company is Active. The registered address of Church of God United Kingdom is The Forge Manor Farm Courtyard Main St West Hagbourne Didcot Oxfordshire Ox11 0nd. . BETTS, Kenneth William is a Director of the company. BORAKER, Robert Charles is a Director of the company. BROCKLEHURST, Anthony David is a Director of the company. DELAP, George is a Director of the company. HULME, David is a Director of the company. ROBERTS, Francis Paul, Dr is a Director of the company. TOMPSETT, John is a Director of the company. Secretary ANDREWS, Steven has been resigned. Secretary NATHAN, Peter Gerald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Steven has been resigned. Director ARTHEY, Colin Vincent has been resigned. Director FROHN, Maurice has been resigned. Director HOUSE, David John has been resigned. Director JEWELL, John Albert has been resigned. Director LLOYD, David Francis has been resigned. Director MAGOWAN, David William has been resigned. Director MEAKIN, John has been resigned. Director SANGHA, Chander Mohan, Dr has been resigned. Director SHENTON, Peter Stacy has been resigned. Director TATTERSALL, Alan Roy has been resigned. Director WALLACE, Graeme Gordon has been resigned. Director WHITE, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
BETTS, Kenneth William
Appointed Date: 29 December 1996
95 years old

Director
BORAKER, Robert Charles
Appointed Date: 02 September 1996
90 years old

Director
BROCKLEHURST, Anthony David
Appointed Date: 29 December 1996
72 years old

Director
DELAP, George
Appointed Date: 29 December 1996
83 years old

Director
HULME, David
Appointed Date: 30 August 1998
79 years old

Director
ROBERTS, Francis Paul, Dr
Appointed Date: 29 December 1996
84 years old

Director
TOMPSETT, John
Appointed Date: 20 January 2015
79 years old

Resigned Directors

Secretary
ANDREWS, Steven
Resigned: 17 November 2013
Appointed Date: 03 December 2001

Secretary
NATHAN, Peter Gerald
Resigned: 03 December 2001
Appointed Date: 02 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1996
Appointed Date: 02 November 1995

Director
ANDREWS, Steven
Resigned: 17 November 2013
Appointed Date: 30 August 1998
71 years old

Director
ARTHEY, Colin Vincent
Resigned: 28 December 1997
Appointed Date: 29 December 1996
76 years old

Director
FROHN, Maurice
Resigned: 28 December 1997
Appointed Date: 29 December 1996
96 years old

Director
HOUSE, David John
Resigned: 13 April 1997
Appointed Date: 29 December 1996
93 years old

Director
JEWELL, John Albert
Resigned: 28 December 1997
Appointed Date: 29 December 1996
92 years old

Director
LLOYD, David Francis
Resigned: 28 December 1997
Appointed Date: 29 December 1996
78 years old

Director
MAGOWAN, David William
Resigned: 28 December 1997
Appointed Date: 29 December 1996
81 years old

Director
MEAKIN, John
Resigned: 25 April 2006
Appointed Date: 29 December 1996
78 years old

Director
SANGHA, Chander Mohan, Dr
Resigned: 17 May 2000
Appointed Date: 29 December 1996
79 years old

Director
SHENTON, Peter Stacy
Resigned: 28 December 1997
Appointed Date: 29 December 1996
90 years old

Director
TATTERSALL, Alan Roy
Resigned: 01 April 2000
Appointed Date: 02 September 1996
75 years old

Director
WALLACE, Graeme Gordon
Resigned: 28 December 1997
Appointed Date: 29 December 1996
63 years old

Director
WHITE, John
Resigned: 08 August 2000
Appointed Date: 29 December 1996
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 1996
Appointed Date: 02 November 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1996
Appointed Date: 02 November 1995

CHURCH OF GOD - UNITED KINGDOM Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 29 October 2015 no member list
21 Jan 2015
Appointment of Mr John Tompsett as a director on 20 January 2015
...
... and 113 more events
06 Sep 1996
Director resigned
06 Sep 1996
New director appointed
06 Sep 1996
New secretary appointed
06 Sep 1996
New director appointed
02 Nov 1995
Incorporation