EVANGELICAL PRESS AND SERVICES LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1TS

Company number 00918093
Status Active
Incorporation Date 12 October 1967
Company Type Private Limited Company
Address 1ST FLOOR VENTURE HOUSE 5&6 SILVER COURT, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TS
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Iain Donald Campbell as a director on 28 January 2017; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of EVANGELICAL PRESS AND SERVICES LIMITED are www.evangelicalpressandservices.co.uk, and www.evangelical-press-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Evangelical Press and Services Limited is a Private Limited Company. The company registration number is 00918093. Evangelical Press and Services Limited has been working since 12 October 1967. The present status of the company is Active. The registered address of Evangelical Press and Services Limited is 1st Floor Venture House 5 6 Silver Court Watchmead Welwyn Garden City Hertfordshire Al7 1ts. . HELPS, John Victor Robert is a Secretary of the company. BIDWELL, Kevin Jon, Rev is a Director of the company. BROOKS, Richard Jeremy, Rev is a Director of the company. HIND, Graham Murray is a Director of the company. JACK, James Andrew is a Director of the company. NORRIS, John David is a Director of the company. ROBERTS, John Mostyn, Rev is a Director of the company. WALKER, Jeremy Robert is a Director of the company. Secretary CLARK, Samuel William has been resigned. Secretary RUBENS, John Henry has been resigned. Director ABRAHAM, Matthew John has been resigned. Director ANDREWS, Edgar Harold, Professor has been resigned. Director BIGNALL, Stephen James has been resigned. Director CAMPBELL, Iain Donald, Rev has been resigned. Director CLARK, David has been resigned. Director CLARK, Samuel William has been resigned. Director CURRID, John Dana, Professor has been resigned. Director DICKIE, Robert L, Rev has been resigned. Director FAY, Roger William, Rev has been resigned. Director HILTON, Graham has been resigned. Director HULSE, Erroll has been resigned. Director JENNINGS, Todd Richard has been resigned. Director LEGG, John David has been resigned. Director METCALFE, Willis Brown has been resigned. Director OLIVER, Robert William, Rev Dr has been resigned. Director STRIVENS, Robert Paul Benjamin, Rev has been resigned. Director VAN KRALINGEN, Cornelis Gerhard has been resigned. Director WHITE, Leslie has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HELPS, John Victor Robert
Appointed Date: 13 February 2014

Director
BIDWELL, Kevin Jon, Rev
Appointed Date: 25 October 2013
60 years old

Director
BROOKS, Richard Jeremy, Rev
Appointed Date: 17 July 2014
50 years old

Director
HIND, Graham Murray
Appointed Date: 11 October 2012
74 years old

Director
JACK, James Andrew
Appointed Date: 21 October 2011
75 years old

Director
NORRIS, John David
Appointed Date: 10 July 2008
67 years old

Director
ROBERTS, John Mostyn, Rev
Appointed Date: 11 October 2012
69 years old

Director
WALKER, Jeremy Robert
Appointed Date: 02 June 2015
50 years old

Resigned Directors

Secretary
CLARK, Samuel William
Resigned: 08 November 1998

Secretary
RUBENS, John Henry
Resigned: 13 February 2014
Appointed Date: 11 January 1999

Director
ABRAHAM, Matthew John
Resigned: 02 June 2015
Appointed Date: 12 August 2013
58 years old

Director
ANDREWS, Edgar Harold, Professor
Resigned: 30 March 2004
92 years old

Director
BIGNALL, Stephen James
Resigned: 15 November 2013
Appointed Date: 11 April 2006
63 years old

Director
CAMPBELL, Iain Donald, Rev
Resigned: 28 January 2017
Appointed Date: 17 July 2014
62 years old

Director
CLARK, David
Resigned: 30 June 2008
Appointed Date: 11 May 1992
66 years old

Director
CLARK, Samuel William
Resigned: 08 November 1998
93 years old

Director
CURRID, John Dana, Professor
Resigned: 17 February 2012
Appointed Date: 30 March 2004
74 years old

Director
DICKIE, Robert L, Rev
Resigned: 02 June 2015
Appointed Date: 30 March 2004
75 years old

Director
FAY, Roger William, Rev
Resigned: 02 June 2015
Appointed Date: 28 April 1995
76 years old

Director
HILTON, Graham
Resigned: 01 September 2011
Appointed Date: 22 September 2009
78 years old

Director
HULSE, Erroll
Resigned: 10 March 2011
94 years old

Director
JENNINGS, Todd Richard
Resigned: 06 June 2012
Appointed Date: 06 September 2010
62 years old

Director
LEGG, John David
Resigned: 11 April 2006
89 years old

Director
METCALFE, Willis Brown
Resigned: 08 June 2009
103 years old

Director
OLIVER, Robert William, Rev Dr
Resigned: 02 March 2010
Appointed Date: 04 April 2000
89 years old

Director
STRIVENS, Robert Paul Benjamin, Rev
Resigned: 17 February 2009
Appointed Date: 11 January 1999
65 years old

Director
VAN KRALINGEN, Cornelis Gerhard
Resigned: 17 July 2014
Appointed Date: 10 March 2011
72 years old

Director
WHITE, Leslie
Resigned: 31 July 2012
Appointed Date: 31 October 2005
74 years old

EVANGELICAL PRESS AND SERVICES LIMITED Events

06 Mar 2017
Termination of appointment of Iain Donald Campbell as a director on 28 January 2017
15 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

04 Apr 2016
Total exemption full accounts made up to 30 June 2015
03 Jun 2015
Termination of appointment of Roger William Fay as a director on 2 June 2015
03 Jun 2015
Appointment of Mr Jeremy Robert Walker as a director on 2 June 2015
...
... and 123 more events
15 Jul 1987
Return made up to 27/04/87; full list of members

20 May 1987
Full group accounts made up to 30 June 1986

26 Jun 1986
Return made up to 24/04/86; full list of members

07 May 1986
Group of companies' accounts made up to 30 June 1985

12 Oct 1967
Incorporation

EVANGELICAL PRESS AND SERVICES LIMITED Charges

20 July 2011
Debenture
Delivered: 27 July 2011
Status: Satisfied on 12 December 2014
Persons entitled: P R Jack, M a Wells, J a Jack and a C Wells as Trustees of the Welcome Hall Evangelical Church
Description: Fixed and floating charge over the undertaking and all…