FRIENDS OF SUNDERLAND MINSTER
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 3ET

Company number 04721661
Status Active
Incorporation Date 3 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUNDERLAND MINSTER, HIGH STREET WEST, SUNDERLAND, TYNE & WEAR, SR1 3ET
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 no member list. The most likely internet sites of FRIENDS OF SUNDERLAND MINSTER are www.friendsofsunderland.co.uk, and www.friends-of-sunderland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Friends of Sunderland Minster is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04721661. Friends of Sunderland Minster has been working since 03 April 2003. The present status of the company is Active. The registered address of Friends of Sunderland Minster is Sunderland Minster High Street West Sunderland Tyne Wear Sr1 3et. . GIBSON, Peter, Councillor is a Director of the company. MILLER, Stuart Tindale is a Director of the company. WALKER, Gillian is a Director of the company. WATTS IRVINE, Cynthia is a Director of the company. WHITE, Elizabeth Margaret is a Director of the company. Secretary ANDERSON, Martin Edward, Rev has been resigned. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary LOWE, John Whorlton has been resigned. Director ANDERSON, Martin Edward, Rev has been resigned. Director BARNES, David Chapman has been resigned. Director BRANNEN, Paul has been resigned. Director CHICK, Lesley Anne has been resigned. Director FIDLER, Peter Michael has been resigned. Director GOULDSBRO, Peter Thomas has been resigned. Director LOWE, John Whorlton has been resigned. Director NICHOLSON, Frank has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director ROSAMOND, Derek William, Reverend has been resigned. Director TAYLOR, Stephen Ronald, Canon has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
GIBSON, Peter, Councillor
Appointed Date: 03 April 2003
84 years old

Director
MILLER, Stuart Tindale
Appointed Date: 03 April 2003
80 years old

Director
WALKER, Gillian
Appointed Date: 03 April 2003
73 years old

Director
WATTS IRVINE, Cynthia
Appointed Date: 03 April 2003
91 years old

Director
WHITE, Elizabeth Margaret
Appointed Date: 03 April 2003
78 years old

Resigned Directors

Secretary
ANDERSON, Martin Edward, Rev
Resigned: 06 February 2007
Appointed Date: 08 November 2005

Nominee Secretary
CHICK, Lesley Anne
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Secretary
LOWE, John Whorlton
Resigned: 22 June 2014
Appointed Date: 03 April 2003

Director
ANDERSON, Martin Edward, Rev
Resigned: 01 August 2013
Appointed Date: 08 November 2005
51 years old

Director
BARNES, David Chapman
Resigned: 01 March 2014
Appointed Date: 06 February 2007
80 years old

Director
BRANNEN, Paul
Resigned: 06 February 2007
Appointed Date: 03 April 2003
63 years old

Director
CHICK, Lesley Anne
Resigned: 03 April 2003
Appointed Date: 03 April 2003
58 years old

Director
FIDLER, Peter Michael
Resigned: 01 September 2015
Appointed Date: 25 November 2003
77 years old

Director
GOULDSBRO, Peter Thomas
Resigned: 06 February 2007
Appointed Date: 03 April 2003
79 years old

Director
LOWE, John Whorlton
Resigned: 22 June 2014
Appointed Date: 03 April 2003
80 years old

Director
NICHOLSON, Frank
Resigned: 07 April 2014
Appointed Date: 03 April 2003
71 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 03 April 2003
Appointed Date: 03 April 2003
73 years old

Director
ROSAMOND, Derek William, Reverend
Resigned: 08 November 2005
Appointed Date: 03 April 2003
76 years old

Director
TAYLOR, Stephen Ronald, Canon
Resigned: 31 August 2011
Appointed Date: 03 April 2003
70 years old

Persons With Significant Control

Mrs Gillian Walker
Notified on: 1 September 2016
73 years old
Nature of control: Has significant influence or control

FRIENDS OF SUNDERLAND MINSTER Events

22 Dec 2016
Total exemption full accounts made up to 5 April 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
20 Nov 2015
Annual return made up to 16 November 2015 no member list
20 Nov 2015
Termination of appointment of Peter Michael Fidler as a director on 1 September 2015
03 Nov 2015
Total exemption full accounts made up to 5 April 2015
...
... and 58 more events
02 May 2003
New secretary appointed;new director appointed
02 May 2003
New director appointed
02 May 2003
New director appointed
02 May 2003
Registered office changed on 02/05/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
03 Apr 2003
Incorporation