FOREST TOWN CHURCH TRUST
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0LB

Company number 04445279
Status Active
Incorporation Date 22 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FOREST TOWN CHURCH TRUST, LYON WAY, ST. ALBANS, HERTFORDSHIRE, AL4 0LB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Cheryl Louise Bannatyne as a secretary on 22 September 2016; Appointment of Mrs René Bagley as a secretary on 12 September 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of FOREST TOWN CHURCH TRUST are www.foresttownchurch.co.uk, and www.forest-town-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Forest Town Church Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04445279. Forest Town Church Trust has been working since 22 May 2002. The present status of the company is Active. The registered address of Forest Town Church Trust is Forest Town Church Trust Lyon Way St Albans Hertfordshire Al4 0lb. . BAGLEY, René is a Secretary of the company. CASE, Clive John is a Director of the company. OLIVIER, Philippus Louis is a Director of the company. RIST, Anthony Michael is a Director of the company. Secretary BANNATYNE, Cheryl Louise has been resigned. Secretary LEADSOM, Alison has been resigned. Secretary RIST, Anthony Michael has been resigned. Secretary WALTERS, Michael John has been resigned. Director DAY-LEWIS, Nicholas Nigel has been resigned. Director LIMA, Joelsio Varao has been resigned. Director VISAGIE, Izak Jacobus has been resigned. Director WALTERS, Michael John has been resigned. Director WEIR, Calum has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
BAGLEY, René
Appointed Date: 12 September 2016

Director
CASE, Clive John
Appointed Date: 28 April 2015
68 years old

Director
OLIVIER, Philippus Louis
Appointed Date: 28 April 2015
50 years old

Director
RIST, Anthony Michael
Appointed Date: 22 May 2002
61 years old

Resigned Directors

Secretary
BANNATYNE, Cheryl Louise
Resigned: 22 September 2016
Appointed Date: 01 December 2011

Secretary
LEADSOM, Alison
Resigned: 21 January 2010
Appointed Date: 01 January 2009

Secretary
RIST, Anthony Michael
Resigned: 19 May 2004
Appointed Date: 22 May 2002

Secretary
WALTERS, Michael John
Resigned: 21 January 2010
Appointed Date: 19 May 2004

Director
DAY-LEWIS, Nicholas Nigel
Resigned: 31 January 2011
Appointed Date: 22 May 2002
65 years old

Director
LIMA, Joelsio Varao
Resigned: 17 June 2015
Appointed Date: 07 October 2013
55 years old

Director
VISAGIE, Izak Jacobus
Resigned: 17 June 2015
Appointed Date: 08 January 2012
52 years old

Director
WALTERS, Michael John
Resigned: 11 June 2012
Appointed Date: 22 May 2002
55 years old

Director
WEIR, Calum
Resigned: 01 September 2013
Appointed Date: 04 December 2011
52 years old

FOREST TOWN CHURCH TRUST Events

22 Sep 2016
Termination of appointment of Cheryl Louise Bannatyne as a secretary on 22 September 2016
16 Sep 2016
Appointment of Mrs René Bagley as a secretary on 12 September 2016
08 Sep 2016
Total exemption full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 18 May 2016 no member list
18 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 52 more events
11 Jan 2004
Partial exemption accounts made up to 31 March 2003
23 Sep 2003
Accounting reference date shortened from 31/05/03 to 31/03/03
19 May 2003
Annual return made up to 22/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Aug 2002
Registered office changed on 07/08/02 from: 17 orchard close, cassiobury watford hertfordshire WD17 3DU
22 May 2002
Incorporation

FOREST TOWN CHURCH TRUST Charges

2 May 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The forest town church building (formerly the monarflex…
29 June 2007
Mortgage deed
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a monarflex building, lyon way, st albans…