WALLINGTON CHRISTIAN OUTREACH LIMITED
SURREY

Hellopages » Greater London » Sutton » SM6 0LH
Company number 02970375
Status Active
Incorporation Date 22 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 WOODCOTE ROAD, WALLINGTON, SURREY, SM6 0LH
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption full accounts made up to 31 August 2015; Director's details changed for Mr Howard Stephen Cole on 12 November 2015. The most likely internet sites of WALLINGTON CHRISTIAN OUTREACH LIMITED are www.wallingtonchristianoutreach.co.uk, and www.wallington-christian-outreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Wallington Christian Outreach Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02970375. Wallington Christian Outreach Limited has been working since 22 September 1994. The present status of the company is Active. The registered address of Wallington Christian Outreach Limited is 39 Woodcote Road Wallington Surrey Sm6 0lh. . HAWKINS, Julian George is a Secretary of the company. COLE, Howard Stephen is a Director of the company. HAWKINS, Janis Kay is a Director of the company. HAWKINS, Julian George is a Director of the company. HORN, David John is a Director of the company. Secretary HORN, David John has been resigned. Secretary HUNTER, Alan Anthony Hunter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HUNTER, Alan Anthony Hunter has been resigned. Director LEACH, John William Edward, Coun has been resigned. Director MCCARTHY, Andrew John has been resigned. Director MOULD, James has been resigned. Director WALLER, Margaret Elizabeth has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
HAWKINS, Julian George
Appointed Date: 11 June 2013

Director
COLE, Howard Stephen
Appointed Date: 28 October 1996
78 years old

Director
HAWKINS, Janis Kay
Appointed Date: 10 April 2003
75 years old

Director
HAWKINS, Julian George
Appointed Date: 29 August 1996
74 years old

Director
HORN, David John
Appointed Date: 22 October 1994
87 years old

Resigned Directors

Secretary
HORN, David John
Resigned: 11 June 2013
Appointed Date: 19 September 1995

Secretary
HUNTER, Alan Anthony Hunter
Resigned: 19 September 1995
Appointed Date: 22 October 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 October 1994
Appointed Date: 22 September 1994

Director
HUNTER, Alan Anthony Hunter
Resigned: 27 February 1996
Appointed Date: 22 October 1994
98 years old

Director
LEACH, John William Edward, Coun
Resigned: 17 March 1999
Appointed Date: 22 September 1994
88 years old

Director
MCCARTHY, Andrew John
Resigned: 19 October 2009
Appointed Date: 11 February 2005
71 years old

Director
MOULD, James
Resigned: 17 September 2004
Appointed Date: 24 March 1997
79 years old

Director
WALLER, Margaret Elizabeth
Resigned: 29 August 1996
Appointed Date: 22 October 1994
93 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 October 1994
Appointed Date: 22 September 1994

WALLINGTON CHRISTIAN OUTREACH LIMITED Events

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Jun 2016
Total exemption full accounts made up to 31 August 2015
19 Nov 2015
Director's details changed for Mr Howard Stephen Cole on 12 November 2015
05 Sep 2015
Annual return made up to 5 September 2015 no member list
28 May 2015
Total exemption full accounts made up to 31 August 2014
...
... and 63 more events
17 Oct 1994
Director resigned;new director appointed

17 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

17 Oct 1994
New director appointed

17 Oct 1994
Registered office changed on 17/10/94 from: temple house 20 holywell row london EC2A 4JB

22 Sep 1994
Incorporation

WALLINGTON CHRISTIAN OUTREACH LIMITED Charges

21 November 1994
Rent deposit deed
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Lightbrook Limited
Description: The sum of £15,000. see the mortgage charge document for…