CHURCH OF SCIENTOLOGY MISSION OF BOURNEMOUTH LIMITED
EAST GRINSTEAD DIANETICS AND SCIENTOLOGY MISSION OF BOURNEMOUTH LIMITED

Hellopages » Surrey » Tandridge » RH19 2NS

Company number 02081181
Status Active
Incorporation Date 5 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 42-44 COPTHORNE ROAD, FELBRIDGE, EAST GRINSTEAD, WEST SUSSEX, RH19 2NS
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHURCH OF SCIENTOLOGY MISSION OF BOURNEMOUTH LIMITED are www.churchofscientologymissionofbournemouth.co.uk, and www.church-of-scientology-mission-of-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Salfords (Surrey) Rail Station is 6.7 miles; to Balcombe Rail Station is 7.2 miles; to Oxted Rail Station is 8.3 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church of Scientology Mission of Bournemouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02081181. Church of Scientology Mission of Bournemouth Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Church of Scientology Mission of Bournemouth Limited is 42 44 Copthorne Road Felbridge East Grinstead West Sussex Rh19 2ns. . CORNEY, Deborah is a Director of the company. STOKES, Susan is a Director of the company. Secretary DANIELS, Brian George has been resigned. Secretary LEWIS, Deborah has been resigned. Secretary LLOYD-DAVIES, Andrea has been resigned. Secretary PARKINSON, Megan Marie has been resigned. Secretary POWELL, Stephanie Dawn has been resigned. Director BUDDEN, Zoe Louise has been resigned. Director BURGESS, Timothy Mark has been resigned. Director DANIELS, Alison Jane has been resigned. Director GLADWELL, Neil Roger has been resigned. Director KAYE, Roger Anthony has been resigned. Director POWELL, Stephanie Dawn has been resigned. Director PYNE, Deborah has been resigned. Director ROWELL, Malcolm James has been resigned. Director ROWELL, Malcolm James has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
CORNEY, Deborah
Appointed Date: 22 September 1994
60 years old

Director
STOKES, Susan
Appointed Date: 15 August 1999
53 years old

Resigned Directors

Secretary
DANIELS, Brian George
Resigned: 13 January 1997
Appointed Date: 22 September 1994

Secretary
LEWIS, Deborah
Resigned: 01 June 1993

Secretary
LLOYD-DAVIES, Andrea
Resigned: 12 October 1993
Appointed Date: 01 June 1993

Secretary
PARKINSON, Megan Marie
Resigned: 25 October 2013
Appointed Date: 13 January 1997

Secretary
POWELL, Stephanie Dawn
Resigned: 22 September 1994
Appointed Date: 12 October 1993

Director
BUDDEN, Zoe Louise
Resigned: 15 August 2007
Appointed Date: 19 March 1996
53 years old

Director
BURGESS, Timothy Mark
Resigned: 04 December 1993
Appointed Date: 12 October 1993
66 years old

Director
DANIELS, Alison Jane
Resigned: 06 December 1995
Appointed Date: 05 January 1995
60 years old

Director
GLADWELL, Neil Roger
Resigned: 12 October 1993
Appointed Date: 01 June 1993
61 years old

Director
KAYE, Roger Anthony
Resigned: 18 April 1996
74 years old

Director
POWELL, Stephanie Dawn
Resigned: 01 June 1993
63 years old

Director
PYNE, Deborah
Resigned: 18 April 1996
Appointed Date: 01 June 1993
62 years old

Director
ROWELL, Malcolm James
Resigned: 15 August 1999
Appointed Date: 19 March 1996
78 years old

Director
ROWELL, Malcolm James
Resigned: 11 December 1995
Appointed Date: 22 September 1994
78 years old

CHURCH OF SCIENTOLOGY MISSION OF BOURNEMOUTH LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Jan 2016
Annual return made up to 31 December 2015 no member list
06 Feb 2015
Annual return made up to 31 December 2014 no member list
...
... and 102 more events
30 Aug 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Aug 1989
Annual return made up to 31/12/88

06 Jul 1989
Registered office changed on 06/07/89 from: 15 streatham road london W14 8TL

21 Apr 1989
First gazette

05 Dec 1986
Certificate of Incorporation

CHURCH OF SCIENTOLOGY MISSION OF BOURNEMOUTH LIMITED Charges

18 September 1991
Letter of charge
Delivered: 2 October 1991
Status: Satisfied on 18 December 1991
Persons entitled: Barclays Bank PLC
Description: All monies now or hereafter standing to the credit of any…