CHRISTIAN ALLIANCE TRUST CORPORATION LTD.
LONDON

Hellopages » Greater London » Southwark » SE1 7JB

Company number 00192650
Status Active
Incorporation Date 24 September 1923
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 ST GEORGE'S MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Appointment of Revd Preb Graham Stones as a director on 21 May 2015; Appointment of Mr Tim Cotterall as a director on 17 February 2015. The most likely internet sites of CHRISTIAN ALLIANCE TRUST CORPORATION LTD. are www.christianalliancetrustcorporation.co.uk, and www.christian-alliance-trust-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and twelve months. Christian Alliance Trust Corporation Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00192650. Christian Alliance Trust Corporation Ltd has been working since 24 September 1923. The present status of the company is Active. The registered address of Christian Alliance Trust Corporation Ltd is 5 St George S Mews 43 Westminster Bridge Road London Se1 7jb. . SOKOYA, Oladipo Soneye is a Secretary of the company. COTTERALL, Tim is a Director of the company. DOUGLAS, Charles Paul Murray is a Director of the company. DOUGLAS, Margaret Judith is a Director of the company. GODDARD, David Hedley John is a Director of the company. HENSHAW, Joan is a Director of the company. MILNER, Rosemary Joy is a Director of the company. STONES, Graham, Revd Preb is a Director of the company. TAYLOR, Imogen is a Director of the company. TAYLOR, Roger Hugh is a Director of the company. Secretary BENNETT, David Eric Rodney, Doctor has been resigned. Secretary NIXON, Mark has been resigned. Secretary READ, Christopher John has been resigned. Secretary SHAFIK, David Joseph has been resigned. Director BALL, Edmund Hugh has been resigned. Director BENNETT, Seton John, Dr has been resigned. Director BUDDEN, Mavis Ruth has been resigned. Director CHAPMAN, Roger Leonard Patrick has been resigned. Director COLVIN, Stuart Raymond has been resigned. Director COSSHAM, William Roger Gingell has been resigned. Director DOUGLAS, Charles Paul Murray has been resigned. Director ELLIS, Thomas Geoffrey has been resigned. Director GALLAGHER, William Peter has been resigned. Director GARDNER, Malcolm Thomas has been resigned. Director GIBSON, June Rose has been resigned. Director GILES, Evelyn Mary has been resigned. Director HANTON, David Gibson has been resigned. Director HANTON, Sheila Marion has been resigned. Director HAWKINS, Geoffrey David has been resigned. Director LOW, Stephen James has been resigned. Director MARTIN, Alan Charles Nelson has been resigned. Director MASON, Ruth has been resigned. Director MCCLUNE, William James, Rear Admiral has been resigned. Director MCLEOD, Angus Alastair has been resigned. Director MCLEOD, Jill Pauline has been resigned. Director PERRY, Marigold has been resigned. Director PRICE, John Duncan has been resigned. Director PRINGLE, James has been resigned. Director SANFORD, Christopher Benjamin, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SOKOYA, Oladipo Soneye
Appointed Date: 15 June 2015

Director
COTTERALL, Tim
Appointed Date: 17 February 2015
64 years old

Director
DOUGLAS, Charles Paul Murray
Appointed Date: 28 September 2004
66 years old

Director
DOUGLAS, Margaret Judith
Appointed Date: 27 September 2007
65 years old

Director
GODDARD, David Hedley John
Appointed Date: 13 April 2004
80 years old

Director
HENSHAW, Joan
Appointed Date: 27 July 2016
65 years old

Director
MILNER, Rosemary Joy
Appointed Date: 25 November 1997
65 years old

Director
STONES, Graham, Revd Preb
Appointed Date: 21 May 2015
75 years old

Director
TAYLOR, Imogen
Appointed Date: 24 March 2010
73 years old

Director
TAYLOR, Roger Hugh
Appointed Date: 19 January 2000
82 years old

Resigned Directors

Secretary
BENNETT, David Eric Rodney, Doctor
Resigned: 30 June 1995

Secretary
NIXON, Mark
Resigned: 15 June 2015
Appointed Date: 07 August 2009

Secretary
READ, Christopher John
Resigned: 24 November 1998
Appointed Date: 09 August 1995

Secretary
SHAFIK, David Joseph
Resigned: 07 August 2009
Appointed Date: 24 November 1998

Director
BALL, Edmund Hugh
Resigned: 06 July 2004
Appointed Date: 26 June 2001
101 years old

Director
BENNETT, Seton John, Dr
Resigned: 30 December 2014
Appointed Date: 25 November 1997
80 years old

Director
BUDDEN, Mavis Ruth
Resigned: 29 March 2007
Appointed Date: 10 April 2002
99 years old

Director
CHAPMAN, Roger Leonard Patrick
Resigned: 30 December 2000
Appointed Date: 25 November 1997
78 years old

Director
COLVIN, Stuart Raymond
Resigned: 25 November 1997
77 years old

Director
COSSHAM, William Roger Gingell
Resigned: 19 September 1995
94 years old

Director
DOUGLAS, Charles Paul Murray
Resigned: 07 May 2002
Appointed Date: 24 November 1998
66 years old

Director
ELLIS, Thomas Geoffrey
Resigned: 14 July 2015
87 years old

Director
GALLAGHER, William Peter
Resigned: 28 November 2006
Appointed Date: 01 February 2006
67 years old

Director
GARDNER, Malcolm Thomas
Resigned: 27 September 2014
Appointed Date: 05 October 1999
77 years old

Director
GIBSON, June Rose
Resigned: 17 February 2015
Appointed Date: 09 October 2001
76 years old

Director
GILES, Evelyn Mary
Resigned: 19 September 1995
117 years old

Director
HANTON, David Gibson
Resigned: 08 February 2000
Appointed Date: 21 September 1993
97 years old

Director
HANTON, Sheila Marion
Resigned: 08 February 2000
95 years old

Director
HAWKINS, Geoffrey David
Resigned: 30 March 2015
Appointed Date: 16 April 2008
73 years old

Director
LOW, Stephen James
Resigned: 01 June 2011
Appointed Date: 10 February 2010
63 years old

Director
MARTIN, Alan Charles Nelson
Resigned: 01 September 1992
99 years old

Director
MASON, Ruth
Resigned: 14 January 2010
Appointed Date: 25 November 1997
87 years old

Director
MCCLUNE, William James, Rear Admiral
Resigned: 19 February 1994
103 years old

Director
MCLEOD, Angus Alastair
Resigned: 28 February 2009
Appointed Date: 05 October 1999
70 years old

Director
MCLEOD, Jill Pauline
Resigned: 01 February 2006
Appointed Date: 13 February 2001
70 years old

Director
PERRY, Marigold
Resigned: 18 October 2007
93 years old

Director
PRICE, John Duncan
Resigned: 03 August 1999
Appointed Date: 21 September 1993
77 years old

Director
PRINGLE, James
Resigned: 26 June 2001
Appointed Date: 25 November 1997
95 years old

Director
SANFORD, Christopher Benjamin, Dr
Resigned: 30 October 2015
Appointed Date: 10 April 2013
45 years old

CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Feb 2017
Appointment of Revd Preb Graham Stones as a director on 21 May 2015
09 Feb 2017
Appointment of Mr Tim Cotterall as a director on 17 February 2015
09 Feb 2017
Appointment of Ms Joan Henshaw as a director on 27 July 2016
09 Feb 2017
Termination of appointment of Geoffrey David Hawkins as a director on 30 March 2015
...
... and 182 more events
13 Aug 1987
Annual return made up to 21/07/87

28 Jul 1987
Secretary resigned;new secretary appointed

28 Jan 1987
Particulars of mortgage/charge

02 Aug 1986
Full accounts made up to 31 March 1986

02 Aug 1986
Return made up to 18/07/86; full list of members

CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Charges

28 May 2012
Legal charge
Delivered: 30 May 2012
Status: Satisfied on 12 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H christian alliance centre, 2 exton street, waterloo…
4 December 2008
Legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H alexander house 12 clifton road wimbledon london.
14 April 2003
Debenture
Delivered: 1 May 2003
Status: Satisfied on 23 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 23 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1994
Legal charge
Delivered: 28 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Roselawn" sidmouth devon.
18 April 1994
Legal charge
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Roselawn", sidmouth, devon.
28 October 1992
Legal charge
Delivered: 6 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nirvana nursing home 51 clifton drive fairhaven lytham st…
20 January 1987
Standard security presented for registration in scotland 20/1/87
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Glenrothes Development Corporation
Description: All that plot of ground containing 347 decimal or one…
6 December 1985
Legal charge and loan agreement
Delivered: 18 December 1985
Status: Satisfied on 12 November 2014
Persons entitled: The Housing Corporation
Description: 6, pembridge square borough of kensington & chelsea title…
11 October 1982
Legal mortgage
Delivered: 15 October 1982
Status: Satisfied on 12 November 2014
Persons entitled: National Westminster Bank PLC
Description: Part of the union jack club, exton stree, london borough of…
14 January 1982
Agreement & legal charge
Delivered: 27 January 1982
Status: Satisfied on 12 November 2014
Persons entitled: The Housing Corporation
Description: 32 epsom road, guildford, surrey, sw 407412.
31 December 1981
Agreement and legal charge
Delivered: 19 January 1982
Status: Satisfied on 12 November 2014
Persons entitled: The Housing Corporation
Description: 6 clarence rd tunbridge wells kent.
12 February 1981
Agreement & legal charge
Delivered: 27 February 1981
Status: Satisfied on 12 November 2014
Persons entitled: The Housing Corporation.
Description: F/H 64 alma road, southampton.
4 February 1976
Legal charge
Delivered: 6 February 1976
Status: Outstanding
Persons entitled: Mayor Aldermen and Burgesses of the London Borough of Lambeth
Description: Land & buildings in cornwall road and sector street in the…
6 August 1954
Legal charge
Delivered: 19 August 1954
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: 1, avenue road, southampton,.