LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE)
LONDON

Hellopages » Greater London » Wandsworth » SW15 6SQ

Company number 00344872
Status Active
Incorporation Date 1 October 1938
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 205C UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 6SQ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Reverend William Martin Shepherd as a director on 14 March 2017; Termination of appointment of Nicholas Paul Ferrari as a director on 14 March 2017; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) are www.liberalcatholicchurchcorporation.co.uk, and www.liberal-catholic-church-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberal Catholic Church Corporation Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00344872. Liberal Catholic Church Corporation Limited The has been working since 01 October 1938. The present status of the company is Active. The registered address of Liberal Catholic Church Corporation Limited The is 205c Upper Richmond Road Putney London Sw15 6sq. . BAYLY, Richard Beddow, Very Reverend is a Secretary of the company. BAYLY, Richard Beddow, Right Reverend is a Director of the company. BOSSMAN, Charles Mensah, The Very Reverend is a Director of the company. HOLLOWAY, Colin Ronald, Reverend is a Director of the company. SHEPHERD, William Martin, Reverend is a Director of the company. WALE, Graham Sidney James, The Most Reverend is a Director of the company. Secretary BOSSMAN, Charles Mensah, The Very Reverend has been resigned. Secretary FERRARI, Nicholas Paul has been resigned. Secretary MUIR, Heather Ann has been resigned. Secretary NOTLEY, Kenneth Cyril Henry, The Reverend has been resigned. Secretary WICKHAM-SMITH, Henry Charles Frank, Reverend has been resigned. Director BROWN, Robert Macalastair, The Reverend has been resigned. Director BURTON, Ernest James, The Rt Reverend has been resigned. Director CLARKE, Alfred John has been resigned. Director FERRARI, Nicholas Paul has been resigned. Director HARDY, John Anthony has been resigned. Director LANGRIDGE, Kim Robert James has been resigned. Director LEVIS, Cameron James, The Reverend has been resigned. Director MCDOWELL, June Elsie Helen has been resigned. Director NOTLEY, Kenneth Cyril Henry, The Reverend has been resigned. Director PALMER, Richard Arthur, The Right Rev has been resigned. Director PRIESTNALL, Bernard Albert Howard, Reverend has been resigned. Director SWINGLER, Michael Ralph Freeman has been resigned. Director SWINGLER, Ralph Francis Newman, The Rt Reverend has been resigned. Director TAYLOR, Eric Scollick, The Most Reverend has been resigned. Director WICKHAM-SMITH, Henry Charles Frank, Reverend has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
BAYLY, Richard Beddow, Very Reverend
Appointed Date: 14 February 2013

Director
BAYLY, Richard Beddow, Right Reverend
Appointed Date: 28 July 2012
68 years old

Director
BOSSMAN, Charles Mensah, The Very Reverend
Appointed Date: 01 February 1992
79 years old

Director
HOLLOWAY, Colin Ronald, Reverend
Appointed Date: 01 December 2013
76 years old

Director
SHEPHERD, William Martin, Reverend
Appointed Date: 14 March 2017
82 years old

Director
WALE, Graham Sidney James, The Most Reverend
Appointed Date: 08 May 1999
79 years old

Resigned Directors

Secretary
BOSSMAN, Charles Mensah, The Very Reverend
Resigned: 03 July 2004
Appointed Date: 08 May 2000

Secretary
FERRARI, Nicholas Paul
Resigned: 22 February 2013
Appointed Date: 03 July 2004

Secretary
MUIR, Heather Ann
Resigned: 30 April 1999
Appointed Date: 15 November 1997

Secretary
NOTLEY, Kenneth Cyril Henry, The Reverend
Resigned: 03 February 1992

Secretary
WICKHAM-SMITH, Henry Charles Frank, Reverend
Resigned: 15 November 1997
Appointed Date: 03 February 1992

Director
BROWN, Robert Macalastair, The Reverend
Resigned: 29 May 1995
Appointed Date: 06 April 1993
113 years old

Director
BURTON, Ernest James, The Rt Reverend
Resigned: 22 March 1996
116 years old

Director
CLARKE, Alfred John
Resigned: 23 August 1993
99 years old

Director
FERRARI, Nicholas Paul
Resigned: 14 March 2017
Appointed Date: 22 August 1995
82 years old

Director
HARDY, John Anthony
Resigned: 01 October 1993
84 years old

Director
LANGRIDGE, Kim Robert James
Resigned: 14 November 1991
70 years old

Director
LEVIS, Cameron James, The Reverend
Resigned: 05 December 1996
105 years old

Director
MCDOWELL, June Elsie Helen
Resigned: 20 June 1996
Appointed Date: 22 August 1995
104 years old

Director
NOTLEY, Kenneth Cyril Henry, The Reverend
Resigned: 12 July 1995
109 years old

Director
PALMER, Richard Arthur, The Right Rev
Resigned: 30 April 1999
Appointed Date: 27 August 1997
79 years old

Director
PRIESTNALL, Bernard Albert Howard, Reverend
Resigned: 31 October 2013
Appointed Date: 01 February 1992
90 years old

Director
SWINGLER, Michael Ralph Freeman
Resigned: 20 March 2012
Appointed Date: 22 August 1995
82 years old

Director
SWINGLER, Ralph Francis Newman, The Rt Reverend
Resigned: 28 July 1993
113 years old

Director
TAYLOR, Eric Scollick, The Most Reverend
Resigned: 04 June 1995
107 years old

Director
WICKHAM-SMITH, Henry Charles Frank, Reverend
Resigned: 15 November 1997
Appointed Date: 03 February 1992
93 years old

Persons With Significant Control

Right Reverend Richard Beddow Bayly
Notified on: 8 October 2016
68 years old
Nature of control: Has significant influence or control

LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) Events

14 Mar 2017
Appointment of Reverend William Martin Shepherd as a director on 14 March 2017
14 Mar 2017
Termination of appointment of Nicholas Paul Ferrari as a director on 14 March 2017
28 Dec 2016
Total exemption full accounts made up to 31 January 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
13 Nov 2015
Total exemption full accounts made up to 31 January 2015
...
... and 119 more events
01 Mar 1988
Annual return made up to 31/08/86

01 Mar 1988
Annual return made up to 31/08/85

01 Mar 1988
Annual return made up to 31/08/85

07 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

30 Jun 1986
Full accounts made up to 31 January 1986

LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) Charges

12 October 1961
Mortgage
Delivered: 25 October 1961
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Freehold land hereditaments and premises being:st. Mary's…