THE WILLOW CREEK ASSOCIATION UK
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1HY
Company number 03057781
Status Active
Incorporation Date 17 May 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE, MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1HY
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Suite 15 South St Centre, 16-20 South St Hythe Southampton SO45 6EB; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 no member list. The most likely internet sites of THE WILLOW CREEK ASSOCIATION UK are www.thewillowcreekassociation.co.uk, and www.the-willow-creek-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Redbridge Rail Station is 2.3 miles; to Swaythling Rail Station is 2.9 miles; to Romsey Rail Station is 6.6 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Willow Creek Association Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03057781. The Willow Creek Association Uk has been working since 17 May 1995. The present status of the company is Active. The registered address of The Willow Creek Association Uk is 8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton Hampshire So15 1hy. . WALKER, Narelle Sarah is a Secretary of the company. BLACK, Alasdair Charles, Dr is a Director of the company. LANE, Christopher Richard, Rev is a Director of the company. PEPPER, Samuel Kenneth Wallace is a Director of the company. POWELL, Delroy, Reverend is a Director of the company. RICHARDS, Sarah Karen is a Director of the company. SCHWAMMLEIN, Gary is a Director of the company. YOUNG, Martin James is a Director of the company. Secretary CLEMENTS, Mary Lou has been resigned. Secretary COOPER, Ann has been resigned. Secretary DE BORDE, Timothy John has been resigned. Secretary DOVER, Graham John has been resigned. Secretary GIBBONS, David Victor has been resigned. Secretary SALMON, William Luke has been resigned. Director BAINES, Geoffrey, Rev has been resigned. Director DE BORDE, Timothy John has been resigned. Director EDWARD-FEW, Nigel has been resigned. Director GIBBONS, David Victor has been resigned. Nominee Director GIBBONS, David Victor has been resigned. Director GRANT, John Wallace has been resigned. Director HERBERT, Malcolm Francis, Rev has been resigned. Director HILL, Michael Arthur, The Rt Rev has been resigned. Director KEARNS, John Robert, Rev has been resigned. Director LEWIS, John, Revd has been resigned. Director MAYFIELD, Patrick Michael has been resigned. Director ROBERTS, Brian William, Rev has been resigned. Director SMITHIES, Timothy Frank has been resigned. Director SWITHINBANK, Penelope Jane has been resigned. Director TIDBALL, Derek John, Reverend Dr has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
WALKER, Narelle Sarah
Appointed Date: 01 January 2015

Director
BLACK, Alasdair Charles, Dr
Appointed Date: 29 September 2003
62 years old

Director
LANE, Christopher Richard, Rev
Appointed Date: 13 March 2008
72 years old

Director
PEPPER, Samuel Kenneth Wallace
Appointed Date: 17 July 2000
72 years old

Director
POWELL, Delroy, Reverend
Appointed Date: 27 April 2007
67 years old

Director
RICHARDS, Sarah Karen
Appointed Date: 26 March 2009
62 years old

Director
SCHWAMMLEIN, Gary
Appointed Date: 16 April 1997
82 years old

Director
YOUNG, Martin James
Appointed Date: 01 January 2011
59 years old

Resigned Directors

Secretary
CLEMENTS, Mary Lou
Resigned: 31 December 1999
Appointed Date: 31 May 1996

Secretary
COOPER, Ann
Resigned: 31 January 2003
Appointed Date: 01 December 2001

Secretary
DE BORDE, Timothy John
Resigned: 31 May 1996
Appointed Date: 29 September 1995

Secretary
DOVER, Graham John
Resigned: 30 November 2001
Appointed Date: 31 December 1999

Secretary
GIBBONS, David Victor
Resigned: 29 September 1995
Appointed Date: 17 May 1995

Secretary
SALMON, William Luke
Resigned: 31 December 2014
Appointed Date: 01 February 2003

Director
BAINES, Geoffrey, Rev
Resigned: 14 December 2007
Appointed Date: 29 September 2003
66 years old

Director
DE BORDE, Timothy John
Resigned: 31 May 1996
Appointed Date: 17 May 1995
59 years old

Director
EDWARD-FEW, Nigel
Resigned: 31 December 1995
Appointed Date: 17 May 1995
73 years old

Director
GIBBONS, David Victor
Resigned: 26 April 2000
Appointed Date: 25 June 1998
80 years old

Nominee Director
GIBBONS, David Victor
Resigned: 29 September 1995
Appointed Date: 17 May 1995
80 years old

Director
GRANT, John Wallace
Resigned: 14 April 2000
Appointed Date: 10 June 1997
69 years old

Director
HERBERT, Malcolm Francis, Rev
Resigned: 10 April 2004
Appointed Date: 07 May 1999
73 years old

Director
HILL, Michael Arthur, The Rt Rev
Resigned: 31 May 1996
Appointed Date: 29 September 1995
76 years old

Director
KEARNS, John Robert, Rev
Resigned: 09 September 2010
Appointed Date: 01 November 2001
75 years old

Director
LEWIS, John, Revd
Resigned: 24 December 1997
Appointed Date: 16 April 1997
68 years old

Director
MAYFIELD, Patrick Michael
Resigned: 29 September 2003
Appointed Date: 31 May 1996
74 years old

Director
ROBERTS, Brian William, Rev
Resigned: 22 April 2000
Appointed Date: 16 April 1997
85 years old

Director
SMITHIES, Timothy Frank
Resigned: 30 April 1999
Appointed Date: 16 April 1997
58 years old

Director
SWITHINBANK, Penelope Jane
Resigned: 17 October 1998
Appointed Date: 16 April 1997
72 years old

Director
TIDBALL, Derek John, Reverend Dr
Resigned: 31 May 1996
Appointed Date: 29 September 1995
77 years old

THE WILLOW CREEK ASSOCIATION UK Events

18 Jul 2016
Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Suite 15 South St Centre, 16-20 South St Hythe Southampton SO45 6EB
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 17 May 2016 no member list
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 17 May 2015 no member list
...
... and 104 more events
18 Jan 1996
Director resigned
12 Oct 1995
New director appointed
12 Oct 1995
New director appointed
12 Oct 1995
New secretary appointed;director resigned
17 May 1995
Incorporation

THE WILLOW CREEK ASSOCIATION UK Charges

15 August 2006
Rent deposit deed
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Cairnwater Limited
Description: £4,553.13.