THE FAITH STORE LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 2PH

Company number 06886668
Status Active
Incorporation Date 24 April 2009
Company Type Private Limited Company
Address 457 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2PH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Termination of appointment of Philip Arthur Capon as a director on 16 April 2016; Appointment of Mrs Heather Collette Hartnett as a secretary on 16 April 2016. The most likely internet sites of THE FAITH STORE LIMITED are www.thefaithstore.co.uk, and www.the-faith-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The Faith Store Limited is a Private Limited Company. The company registration number is 06886668. The Faith Store Limited has been working since 24 April 2009. The present status of the company is Active. The registered address of The Faith Store Limited is 457 Southchurch Road Southend On Sea Essex Ss1 2ph. The cash in hand is £4.96k. It is £-8.96k against last year. And the total assets are £7.44k, which is £-8.04k against last year. HARTNETT, Heather Collette is a Secretary of the company. DRUMMOND, Gerald, Revd is a Director of the company. HARTNETT, Heather Collette is a Director of the company. Secretary CAPON, Philip Arthur has been resigned. Secretary HEDDON, Tracey Elizabeth has been resigned. Director CAPON, Philip Arthur has been resigned. Director HEDDON, Tracey Elizabeth has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other retail sale in non-specialised stores".


the faith store Key Finiance

LIABILITIES n/a
CASH £4.96k
-65%
TOTAL ASSETS £7.44k
-52%
All Financial Figures

Current Directors

Secretary
HARTNETT, Heather Collette
Appointed Date: 16 April 2016

Director
DRUMMOND, Gerald, Revd
Appointed Date: 24 April 2009
67 years old

Director
HARTNETT, Heather Collette
Appointed Date: 16 April 2016
76 years old

Resigned Directors

Secretary
CAPON, Philip Arthur
Resigned: 16 April 2016
Appointed Date: 01 June 2014

Secretary
HEDDON, Tracey Elizabeth
Resigned: 01 June 2014
Appointed Date: 24 April 2009

Director
CAPON, Philip Arthur
Resigned: 16 April 2016
Appointed Date: 01 June 2014
61 years old

Director
HEDDON, Tracey Elizabeth
Resigned: 01 June 2014
Appointed Date: 24 April 2009
61 years old

Director
KAHAN, Barbara
Resigned: 24 April 2009
Appointed Date: 24 April 2009
94 years old

THE FAITH STORE LIMITED Events

10 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

26 Apr 2016
Termination of appointment of Philip Arthur Capon as a director on 16 April 2016
26 Apr 2016
Appointment of Mrs Heather Collette Hartnett as a secretary on 16 April 2016
26 Apr 2016
Termination of appointment of Philip Arthur Capon as a secretary on 16 April 2016
26 Apr 2016
Appointment of Mrs Heather Collette Hartnett as a director on 16 April 2016
...
... and 22 more events
02 Jul 2009
Particulars of a mortgage or charge / charge no: 1
07 May 2009
Director appointed revd gerald drummond
07 May 2009
Director and secretary appointed tracey elizabeth heddon
29 Apr 2009
Appointment terminated director barbara kahan
24 Apr 2009
Incorporation

THE FAITH STORE LIMITED Charges

29 June 2009
Rent deposit deed
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Hallmark Developments Group Limited
Description: The account, the deposit see image for full details.