ELIM PENTECOSTAL ALLIANCE COUNCIL.
PORTADOWN


Company number R0000206
Status Active
Incorporation Date 10 August 1921
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ALUN MATHIAS, ELIM CORPORATE OFFICES, 14 CHARLESTOWN AVENUE, PORTADOWN, COUNTY ARMAGH, BT63 5ZF
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Termination of appointment of Alun John Mathias as a secretary on 8 March 2017; Annual return made up to 1 June 2016 no member list; Appointment of Reverend Christopher Paul Cartwright as a director on 19 May 2016. The most likely internet sites of ELIM PENTECOSTAL ALLIANCE COUNCIL. are www.elimpentecostalalliance.co.uk, and www.elim-pentecostal-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and two months. Elim Pentecostal Alliance Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is R0000206. Elim Pentecostal Alliance Council has been working since 10 August 1921. The present status of the company is Active. The registered address of Elim Pentecostal Alliance Council is Alun Mathias Elim Corporate Offices 14 Charlestown Avenue Portadown County Armagh Bt63 5zf. . CARTWRIGHT, Christopher Paul, Reverend is a Director of the company. FOSTER, Simon Daniel, Reverend is a Director of the company. MILLAR, Robert, Reverend is a Director of the company. Secretary HUNTER, Bruce, Rev has been resigned. Secretary MATHIAS, Alun John has been resigned. Director CORSIE, Eldin Russell, Rev has been resigned. Director EDWARDS, Brian G, Rev has been resigned. Director GLASS, John James, Rev has been resigned. Director HILLS, Thomas Gordon, Rev has been resigned. Director KILLICK, Barry James, Reverend has been resigned. Director LEWIS, Idris Wynne, Reverend has been resigned. Director MCCOMB, Eric Reverend, Rev has been resigned. Director SMYTH, John Coey, Rev has been resigned. Director TAYLOR, Alastair Mark has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
CARTWRIGHT, Christopher Paul, Reverend
Appointed Date: 19 May 2016
65 years old

Director
FOSTER, Simon Daniel, Reverend
Appointed Date: 06 July 2010
64 years old

Director
MILLAR, Robert, Reverend
Appointed Date: 15 January 2002
70 years old

Resigned Directors

Secretary
HUNTER, Bruce, Rev
Resigned: 29 January 2015
Appointed Date: 10 August 1921

Secretary
MATHIAS, Alun John
Resigned: 08 March 2017
Appointed Date: 29 January 2015

Director
CORSIE, Eldin Russell, Rev
Resigned: 26 April 1999
Appointed Date: 10 August 1921
95 years old

Director
EDWARDS, Brian G, Rev
Resigned: 08 July 2003
Appointed Date: 10 August 1921
88 years old

Director
GLASS, John James, Rev
Resigned: 19 May 2016
Appointed Date: 26 April 1999
76 years old

Director
HILLS, Thomas Gordon, Rev
Resigned: 27 June 2000
Appointed Date: 10 August 1921
92 years old

Director
KILLICK, Barry James, Reverend
Resigned: 06 July 2010
Appointed Date: 18 June 2001
75 years old

Director
LEWIS, Idris Wynne, Reverend
Resigned: 27 June 2000
Appointed Date: 10 August 1921
93 years old

Director
MCCOMB, Eric Reverend, Rev
Resigned: 19 April 2011
Appointed Date: 18 June 2001
80 years old

Director
SMYTH, John Coey, Rev
Resigned: 15 January 2002
Appointed Date: 10 August 1921
90 years old

Director
TAYLOR, Alastair Mark
Resigned: 15 January 2007
Appointed Date: 08 July 2003
62 years old

ELIM PENTECOSTAL ALLIANCE COUNCIL. Events

08 Mar 2017
Termination of appointment of Alun John Mathias as a secretary on 8 March 2017
29 Jun 2016
Annual return made up to 1 June 2016 no member list
01 Jun 2016
Appointment of Reverend Christopher Paul Cartwright as a director on 19 May 2016
31 May 2016
Termination of appointment of John James Glass as a director on 19 May 2016
10 Mar 2016
Full accounts made up to 30 September 2015
...
... and 191 more events
10 Aug 1921
Memorandum

10 Aug 1921
List pers consenting to b

10 Aug 1921
List pers cons as dirs

10 Aug 1921
Decl on compl on incorp

10 Aug 1921
Decl re assist acqn shs

ELIM PENTECOSTAL ALLIANCE COUNCIL. Charges

25 April 1927
Mortgage
Delivered: 9 May 1927
Status: Satisfied on 3 April 1947
Persons entitled: Arthur Deviol William James Pruce Henry Charles Green and Arthur Theodore Madges Trustees of the South London District of the Ancient Order of Trustees Friendly Society
Description: F/H no 222 central park road essex.