KHEDRUBJE CENTRE
HULL


Company number 02688423
Status Active
Incorporation Date 18 February 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 196 COLTMAN STREET, HULL
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Jack Bryne Stothard as a director on 21 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KHEDRUBJE CENTRE are www.khedrubje.co.uk, and www.khedrubje.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Khedrubje Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02688423. Khedrubje Centre has been working since 18 February 1992. The present status of the company is Active. The registered address of Khedrubje Centre is 196 Coltman Street Hull. . PENNINGTON-BROOKFIELD, Toby is a Secretary of the company. MOFFATT, Gwynneth is a Director of the company. WARREN, Laura is a Director of the company. WILKYN, Neil Robert is a Director of the company. Secretary BURROWS, Bridget Michelle has been resigned. Secretary CLIPSON, Debra has been resigned. Secretary CLIPSON, Debra has been resigned. Secretary GITTENS, Ruth has been resigned. Secretary LEA, Colette has been resigned. Secretary POLLARD, Linda has been resigned. Secretary TAYNTON, Keith has been resigned. Director BURNETT, Lee Christian has been resigned. Director BURROWS, Bridget has been resigned. Director BURROWS, Bridget has been resigned. Director CLIPSON, Debra has been resigned. Director CLIPSON, Debra has been resigned. Director CLIPSON, Debra has been resigned. Director COLLINSON, Robert has been resigned. Director CROSS, Philip Anthony has been resigned. Director FLEET, Edward has been resigned. Director GARRY, Belinda has been resigned. Director LEA, Colette has been resigned. Director NKURUNUNGI, Elizabeth has been resigned. Director O'REILLY, Elizabeth, Dr has been resigned. Director RIDLEY, Philip has been resigned. Director SINYARD, Lesley has been resigned. Director SLOAN, Jeremy Leslie Keith has been resigned. Director STOTHARD, Jack Bryne has been resigned. Director TAYNTON, Keith has been resigned. Director WALDIE, Laurien Jane has been resigned. Director WARD, Malcolm has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
PENNINGTON-BROOKFIELD, Toby
Appointed Date: 14 October 2012

Director
MOFFATT, Gwynneth
Appointed Date: 28 February 2010
69 years old

Director
WARREN, Laura
Appointed Date: 19 June 2015
44 years old

Director
WILKYN, Neil Robert
Appointed Date: 19 June 2015
75 years old

Resigned Directors

Secretary
BURROWS, Bridget Michelle
Resigned: 28 February 2010
Appointed Date: 04 March 2004

Secretary
CLIPSON, Debra
Resigned: 01 October 2010
Appointed Date: 28 February 2010

Secretary
CLIPSON, Debra
Resigned: 04 March 2004
Appointed Date: 25 July 1995

Secretary
GITTENS, Ruth
Resigned: 17 August 2011
Appointed Date: 01 October 2010

Secretary
LEA, Colette
Resigned: 25 July 1995

Secretary
POLLARD, Linda
Resigned: 01 August 2012
Appointed Date: 19 October 2011

Secretary
TAYNTON, Keith
Resigned: 04 March 2004
Appointed Date: 03 March 2003

Director
BURNETT, Lee Christian
Resigned: 01 December 2000
Appointed Date: 18 February 1999
57 years old

Director
BURROWS, Bridget
Resigned: 07 April 2013
Appointed Date: 28 February 2010
71 years old

Director
BURROWS, Bridget
Resigned: 01 September 2007
Appointed Date: 03 March 2003
73 years old

Director
CLIPSON, Debra
Resigned: 06 June 2015
Appointed Date: 07 April 2013
64 years old

Director
CLIPSON, Debra
Resigned: 16 November 2011
Appointed Date: 01 October 2010
64 years old

Director
CLIPSON, Debra
Resigned: 04 March 2004
Appointed Date: 25 July 1995
64 years old

Director
COLLINSON, Robert
Resigned: 01 October 2010
Appointed Date: 10 October 2009
45 years old

Director
CROSS, Philip Anthony
Resigned: 28 February 2010
Appointed Date: 25 July 1995
62 years old

Director
FLEET, Edward
Resigned: 07 April 2013
Appointed Date: 09 February 2012
75 years old

Director
GARRY, Belinda
Resigned: 01 September 2007
Appointed Date: 07 July 2004
61 years old

Director
LEA, Colette
Resigned: 25 July 1995
68 years old

Director
NKURUNUNGI, Elizabeth
Resigned: 25 July 1995
67 years old

Director
O'REILLY, Elizabeth, Dr
Resigned: 07 June 2014
Appointed Date: 07 July 2004
50 years old

Director
RIDLEY, Philip
Resigned: 28 February 2010
Appointed Date: 01 September 2007
55 years old

Director
SINYARD, Lesley
Resigned: 10 February 2003
Appointed Date: 01 February 1997
71 years old

Director
SLOAN, Jeremy Leslie Keith
Resigned: 17 February 1998
Appointed Date: 25 July 1995
69 years old

Director
STOTHARD, Jack Bryne
Resigned: 21 June 2016
Appointed Date: 08 June 2014
37 years old

Director
TAYNTON, Keith
Resigned: 04 March 2004
Appointed Date: 03 March 2003
53 years old

Director
WALDIE, Laurien Jane
Resigned: 30 June 1997
Appointed Date: 25 July 1995
73 years old

Director
WARD, Malcolm
Resigned: 25 July 1995
80 years old

KHEDRUBJE CENTRE Events

13 Mar 2017
Confirmation statement made on 18 February 2017 with updates
13 Mar 2017
Termination of appointment of Jack Bryne Stothard as a director on 21 June 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 18 February 2016 no member list
11 Oct 2015
Appointment of Mr Neil Robert Wilkyn as a director on 19 June 2015
...
... and 112 more events
11 Mar 1992
Registered office changed on 11/03/92 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ

11 Mar 1992
New director appointed

11 Mar 1992
Secretary resigned;director resigned;new director appointed

11 Mar 1992
New secretary appointed;director resigned;new director appointed

18 Feb 1992
Incorporation

KHEDRUBJE CENTRE Charges

8 July 2011
Legal mortgage
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: 194 and 196 coltman street kingston upon hull including…
3 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 196 coltman street hull t/n HS63215 and any charges and…
17 July 1992
Legal mortgage
Delivered: 28 July 1992
Status: Satisfied on 11 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 185 coltman stret, hulland the proceeds of…
7 July 1992
Legal mortgage
Delivered: 21 July 1992
Status: Satisfied on 11 October 2004
Persons entitled: National Westminster Bank PLC
Description: 699 holderness road,kingston upon hull t/n hs 204344 and…