PEOPLE INTERNATIONAL LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6DP

Company number 01466313
Status Active
Incorporation Date 11 December 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 72 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6DP
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Tom Fenning on 11 April 2016. The most likely internet sites of PEOPLE INTERNATIONAL LIMITED are www.peopleinternational.co.uk, and www.people-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Frant Rail Station is 6.6 miles; to East Farleigh Rail Station is 6.8 miles; to Wadhurst Rail Station is 8 miles; to Barming Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.People International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01466313. People International Limited has been working since 11 December 1979. The present status of the company is Active. The registered address of People International Limited is 72 Commercial Road Paddock Wood Tonbridge Kent Tn12 6dp. . MCLERNON, John Glenn is a Secretary of the company. FENNING, Tom is a Director of the company. GOODWIN, Robert is a Director of the company. HARLAND, Stephen John is a Director of the company. KEEN, Alice is a Director of the company. PRIDEAUX, Nicholas Brian is a Director of the company. STANDING, Caroline Mary is a Director of the company. Secretary FITZSIMMONDS, Andrew John has been resigned. Secretary HOGG, Christopher David has been resigned. Secretary LLOYD, Robert has been resigned. Secretary PRESCOTT, Malcolm Richard has been resigned. Secretary SANDBACH, Rosemary Ann Carole has been resigned. Director BATEUP, John Brian has been resigned. Director FRAIS, Jonathan, Revd has been resigned. Director GABRIEL, Robert Murray has been resigned. Director GERMAN, Eric Paul has been resigned. Director GOVIER, Howard Dudley has been resigned. Director HANN, Storm has been resigned. Director HARLAND, Stephen John has been resigned. Director HEASMAN, Lawrence Frank has been resigned. Director HESTER, Brian Michael has been resigned. Director HOSIER, Peter has been resigned. Director KEENE, Philip David has been resigned. Director LEWIS, David Christopher, Dr has been resigned. Director MACMURCHY, Duncan Smillie has been resigned. Director MARFLEET, David Richard Weaver has been resigned. Director MATHESON, Andrew Graham has been resigned. Director OSMOND, Andrew has been resigned. Director POWELL, Kate, Rev has been resigned. Director PUTTOCK, Stephen has been resigned. Director TRANTER, Ali has been resigned. Director WARREN, Michael Philip has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
MCLERNON, John Glenn
Appointed Date: 11 June 2008

Director
FENNING, Tom
Appointed Date: 17 September 2015
43 years old

Director
GOODWIN, Robert
Appointed Date: 03 June 2014
67 years old

Director
HARLAND, Stephen John
Appointed Date: 22 November 2010
65 years old

Director
KEEN, Alice
Appointed Date: 03 June 2014
42 years old

Director
PRIDEAUX, Nicholas Brian
Appointed Date: 13 September 2010
67 years old

Director
STANDING, Caroline Mary
Appointed Date: 28 November 2011
73 years old

Resigned Directors

Secretary
FITZSIMMONDS, Andrew John
Resigned: 12 September 1997
Appointed Date: 03 December 1994

Secretary
HOGG, Christopher David
Resigned: 11 June 2008
Appointed Date: 09 December 2002

Secretary
LLOYD, Robert
Resigned: 03 December 1994

Secretary
PRESCOTT, Malcolm Richard
Resigned: 29 October 2001
Appointed Date: 12 September 1997

Secretary
SANDBACH, Rosemary Ann Carole
Resigned: 09 December 2002
Appointed Date: 29 October 2001

Director
BATEUP, John Brian
Resigned: 28 April 2005
Appointed Date: 31 August 1999
76 years old

Director
FRAIS, Jonathan, Revd
Resigned: 10 October 2011
Appointed Date: 08 September 2008
60 years old

Director
GABRIEL, Robert Murray
Resigned: 29 February 1996
99 years old

Director
GERMAN, Eric Paul
Resigned: 30 September 1996
67 years old

Director
GOVIER, Howard Dudley
Resigned: 30 September 1996
Appointed Date: 03 December 1994
86 years old

Director
HANN, Storm
Resigned: 10 October 2011
Appointed Date: 08 September 2008
66 years old

Director
HARLAND, Stephen John
Resigned: 25 September 2006
Appointed Date: 01 May 1996
65 years old

Director
HEASMAN, Lawrence Frank
Resigned: 30 November 1995
79 years old

Director
HESTER, Brian Michael
Resigned: 26 September 2006
Appointed Date: 01 May 1996
89 years old

Director
HOSIER, Peter
Resigned: 10 October 2011
Appointed Date: 18 February 2008
51 years old

Director
KEENE, Philip David
Resigned: 12 February 2001
Appointed Date: 25 October 1996
76 years old

Director
LEWIS, David Christopher, Dr
Resigned: 26 September 2006
Appointed Date: 25 April 2005
68 years old

Director
MACMURCHY, Duncan Smillie
Resigned: 24 November 1997
Appointed Date: 01 May 1996
81 years old

Director
MARFLEET, David Richard Weaver
Resigned: 30 June 2010
Appointed Date: 18 February 2002
74 years old

Director
MATHESON, Andrew Graham
Resigned: 11 June 2008
Appointed Date: 15 August 2001
68 years old

Director
OSMOND, Andrew
Resigned: 01 April 1993
63 years old

Director
POWELL, Kate, Rev
Resigned: 01 April 1993
68 years old

Director
PUTTOCK, Stephen
Resigned: 11 June 2002
Appointed Date: 06 April 2000
66 years old

Director
TRANTER, Ali
Resigned: 19 June 2008
Appointed Date: 25 April 2005
49 years old

Director
WARREN, Michael Philip
Resigned: 10 February 2014
Appointed Date: 25 April 2005
62 years old

PEOPLE INTERNATIONAL LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
18 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Apr 2016
Director's details changed for Mr Tom Fenning on 11 April 2016
11 Apr 2016
Secretary's details changed for Mr John Glenn Mclernon on 11 April 2016
16 Mar 2016
Annual return made up to 4 February 2016 no member list
...
... and 151 more events
21 Jan 1987
Annual return made up to 24/09/85

21 Jan 1987
Annual return made up to 24/09/85

21 Jan 1987
Annual return made up to 24/09/84

21 Jan 1987
Annual return made up to 24/09/84

21 Jan 1987
New director appointed

PEOPLE INTERNATIONAL LIMITED Charges

19 July 1985
Memorandum
Delivered: 26 July 1985
Status: Satisfied on 5 February 1991
Persons entitled: Hettie V Childs Ernest H Childs
Description: F/H property being part of tn esx 82333 relating to land at…