CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE)
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 1LX
Company number 02114948
Status Active
Incorporation Date 24 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 33 GEORGE STREET, WAKEFIELD, ENGLAND, WF1 1LX
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Stephen David Wood as a director on 31 March 2017; Register inspection address has been changed from Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ England to 33 George Street Wakefield WF1 1LX; Register(s) moved to registered inspection location Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ. The most likely internet sites of CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) are www.congregationalgeneralcharitable.co.uk, and www.congregational-general-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Congregational General Charitable Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02114948. Congregational General Charitable Trust The has been working since 24 March 1987. The present status of the company is Active. The registered address of Congregational General Charitable Trust The is 33 George Street Wakefield England Wf1 1lx. . ADAMS, William Raymond Pryde is a Director of the company. ATKINSON, Margaret Elizabeth is a Director of the company. HARRISON, Arnold is a Director of the company. HAWS, Jacqueline is a Director of the company. HOLMES, John Francis is a Director of the company. PULLAN, Gordon Waite is a Director of the company. WARD, Pamela is a Director of the company. Secretary COLLETT, David John has been resigned. Secretary WADE, Robert Alexander Mercer has been resigned. Director BURNHAM, Anthony Gerald, Revd has been resigned. Director COLLETT, David John has been resigned. Director COPLETON, Robert Boyd has been resigned. Director DYSON, Maurice has been resigned. Director FOSTER TAYLOR, Michael George has been resigned. Director GALE, William James has been resigned. Director GILBEY, John Edward Mortimer has been resigned. Director HAMMOND, Wilfred Charles has been resigned. Director HEANEY, Michael, Rev has been resigned. Director HUGHFF, Victor William has been resigned. Director LIDDELL, Susan Hilary has been resigned. Director MELLOWES, Anthony Peter Dennis has been resigned. Director MELLOWES, Peter Dennis John has been resigned. Director ROBERTS, Ifan Rhisiart, Reverend has been resigned. Director SMITH, Barrie Edwin has been resigned. Director WADE, Robert Alexander Mercer has been resigned. Director WADE, Robert Alexander Mercer has been resigned. Director WOOD, Stephen David has been resigned. Director YOUNG, Stuart has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
ADAMS, William Raymond Pryde
Appointed Date: 03 October 2013
77 years old

Director
ATKINSON, Margaret Elizabeth
Appointed Date: 30 September 2009
78 years old

Director
HARRISON, Arnold
Appointed Date: 22 March 2007
83 years old

Director
HAWS, Jacqueline
Appointed Date: 06 December 2016
77 years old

Director
HOLMES, John Francis
Appointed Date: 08 March 2016
67 years old

Director
PULLAN, Gordon Waite
Appointed Date: 04 February 2013
72 years old

Director
WARD, Pamela
Appointed Date: 03 October 2013
79 years old

Resigned Directors

Secretary
COLLETT, David John
Resigned: 26 March 2012

Secretary
WADE, Robert Alexander Mercer
Resigned: 12 October 2015
Appointed Date: 26 March 2012

Director
BURNHAM, Anthony Gerald, Revd
Resigned: 03 October 2013
Appointed Date: 13 September 2001
89 years old

Director
COLLETT, David John
Resigned: 26 March 2012
82 years old

Director
COPLETON, Robert Boyd
Resigned: 30 April 2014
89 years old

Director
DYSON, Maurice
Resigned: 31 August 2009
Appointed Date: 22 March 2007
74 years old

Director
FOSTER TAYLOR, Michael George
Resigned: 23 September 2005
98 years old

Director
GALE, William James
Resigned: 23 September 2005
101 years old

Director
GILBEY, John Edward Mortimer
Resigned: 02 November 2001
Appointed Date: 14 September 1995
101 years old

Director
HAMMOND, Wilfred Charles
Resigned: 23 February 2002
102 years old

Director
HEANEY, Michael, Rev
Resigned: 28 July 2014
Appointed Date: 05 July 2007
67 years old

Director
HUGHFF, Victor William
Resigned: 30 September 2001
94 years old

Director
LIDDELL, Susan Hilary
Resigned: 10 June 2007
Appointed Date: 14 September 1995
82 years old

Director
MELLOWES, Anthony Peter Dennis
Resigned: 24 March 2006
Appointed Date: 22 April 1998
70 years old

Director
MELLOWES, Peter Dennis John
Resigned: 22 April 1998
102 years old

Director
ROBERTS, Ifan Rhisiart, Reverend
Resigned: 26 January 2011
Appointed Date: 24 March 2006
73 years old

Director
SMITH, Barrie Edwin
Resigned: 12 November 2010
90 years old

Director
WADE, Robert Alexander Mercer
Resigned: 12 October 2015
Appointed Date: 01 November 2011
82 years old

Director
WADE, Robert Alexander Mercer
Resigned: 13 September 2001
Appointed Date: 14 September 1995
82 years old

Director
WOOD, Stephen David
Resigned: 31 March 2017
Appointed Date: 17 November 2009
60 years old

Director
YOUNG, Stuart
Resigned: 12 October 2015
Appointed Date: 10 May 2012
73 years old

CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) Events

03 Apr 2017
Termination of appointment of Stephen David Wood as a director on 31 March 2017
20 Jan 2017
Register inspection address has been changed from Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ England to 33 George Street Wakefield WF1 1LX
14 Dec 2016
Register(s) moved to registered inspection location Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ
13 Dec 2016
Register(s) moved to registered inspection location Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ
13 Dec 2016
Register inspection address has been changed to Congregational & General Charitable Trust PO Box 1111 Lincoln LN5 0WJ
...
... and 137 more events
24 Aug 1987
New director appointed

24 Aug 1987
Accounting reference date notified as 31/03

06 Apr 1987
Company type changed from PRI30 to PRI30

30 Mar 1987
Company type changed from pri to PRI30

24 Mar 1987
Certificate of Incorporation