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
Resigned Directors
Secretary
CLIPSON, Debra
Resigned: 01 October 2010
Appointed Date: 28 February 2010
Secretary
GITTENS, Ruth
Resigned: 17 August 2011
Appointed Date: 01 October 2010
Secretary
POLLARD, Linda
Resigned: 01 August 2012
Appointed Date: 19 October 2011
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
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
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
TAYNTON, Keith
Resigned: 04 March 2004
Appointed Date: 03 March 2003
53 years old
KHEDRUBJE CENTRE Events
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…