THE CHRISTOPHER SHOEMAKER CHRISTIAN CENTRE
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5AD

Company number 04869811
Status Active
Incorporation Date 18 August 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RG14 5HL, THE ARCADE THE ARCADE, MARKET PLACE, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 5AD
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Rosemary Margarette Louisa Stewart-Smythe as a director on 12 March 2017; Termination of appointment of Anthony Charles Stewart-Smythe as a director on 12 March 2017; Termination of appointment of Stephen Ralph Walker as a director on 6 March 2017. The most likely internet sites of THE CHRISTOPHER SHOEMAKER CHRISTIAN CENTRE are www.thechristophershoemakerchristian.co.uk, and www.the-christopher-shoemaker-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Newbury Racecourse Rail Station is 0.7 miles; to Thatcham Rail Station is 3.5 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Christopher Shoemaker Christian Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04869811. The Christopher Shoemaker Christian Centre has been working since 18 August 2003. The present status of the company is Active. The registered address of The Christopher Shoemaker Christian Centre is Rg14 5hl The Arcade The Arcade Market Place Newbury Berkshire United Kingdom Rg14 5ad. The company`s financial liabilities are £37.73k. It is £12.73k against last year. The cash in hand is £12.54k. It is £6.65k against last year. And the total assets are £39.74k, which is £10.73k against last year. MCCORMICK, Christa Elisabeth is a Secretary of the company. MCCORMICK, Christa Elisabeth is a Director of the company. SUTTON, Barbara Jane Foquett is a Director of the company. WHITWORTH, Maureen Marie is a Director of the company. WHORTON, Valerie is a Director of the company. WILSON, Jill Frances Gillian is a Director of the company. Secretary HUNTER, John Robert has been resigned. Director DAVIES, Helen Christine has been resigned. Director FARRIMOND, Robert has been resigned. Director HUNTER, John Robert has been resigned. Director JESSETT, Sandra has been resigned. Director RYE, Mark Eaton has been resigned. Director STEWART-SMYTHE, Anthony Charles has been resigned. Director STEWART-SMYTHE, Rosemary Margarette Louisa has been resigned. Director TAYLOR, Brian, Revd has been resigned. Director WALKER, Stephen Ralph has been resigned. Director WHITWORTH, Maureen Marie has been resigned. The company operates in "Retail sale of books in specialised stores".


the christopher shoemaker christian Key Finiance

LIABILITIES £37.73k
+50%
CASH £12.54k
+112%
TOTAL ASSETS £39.74k
+36%
All Financial Figures

Current Directors

Secretary
MCCORMICK, Christa Elisabeth
Appointed Date: 12 February 2014

Director
MCCORMICK, Christa Elisabeth
Appointed Date: 23 June 2010
77 years old

Director
SUTTON, Barbara Jane Foquett
Appointed Date: 26 January 2004
91 years old

Director
WHITWORTH, Maureen Marie
Appointed Date: 01 April 2014
78 years old

Director
WHORTON, Valerie
Appointed Date: 23 June 2010
75 years old

Director
WILSON, Jill Frances Gillian
Appointed Date: 22 April 2015
78 years old

Resigned Directors

Secretary
HUNTER, John Robert
Resigned: 12 February 2014
Appointed Date: 18 August 2003

Director
DAVIES, Helen Christine
Resigned: 27 April 2011
Appointed Date: 01 September 2005
75 years old

Director
FARRIMOND, Robert
Resigned: 13 May 2015
Appointed Date: 10 November 2010
74 years old

Director
HUNTER, John Robert
Resigned: 08 January 2014
Appointed Date: 18 August 2003
74 years old

Director
JESSETT, Sandra
Resigned: 06 November 2007
Appointed Date: 18 August 2003
78 years old

Director
RYE, Mark Eaton
Resigned: 09 November 2007
Appointed Date: 18 August 2003
72 years old

Director
STEWART-SMYTHE, Anthony Charles
Resigned: 12 March 2017
Appointed Date: 16 September 2015
72 years old

Director
STEWART-SMYTHE, Rosemary Margarette Louisa
Resigned: 12 March 2017
Appointed Date: 16 September 2015
70 years old

Director
TAYLOR, Brian, Revd
Resigned: 10 May 2010
Appointed Date: 28 November 2007
87 years old

Director
WALKER, Stephen Ralph
Resigned: 06 March 2017
Appointed Date: 16 March 2016
69 years old

Director
WHITWORTH, Maureen Marie
Resigned: 01 April 2014
Appointed Date: 12 February 2014
78 years old

Persons With Significant Control

Mr John Robert Hunter
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

THE CHRISTOPHER SHOEMAKER CHRISTIAN CENTRE Events

14 Mar 2017
Termination of appointment of Rosemary Margarette Louisa Stewart-Smythe as a director on 12 March 2017
14 Mar 2017
Termination of appointment of Anthony Charles Stewart-Smythe as a director on 12 March 2017
13 Mar 2017
Termination of appointment of Stephen Ralph Walker as a director on 6 March 2017
09 Jan 2017
Registered office address changed from 38 Fuller Close Thatcham Berkshire RG19 4GS to PO Box RG14 5HL the Arcade the Arcade Market Place Newbury Berkshire RG14 5AD on 9 January 2017
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 46 more events
01 Jul 2005
Total exemption small company accounts made up to 31 January 2005
17 Sep 2004
Annual return made up to 18/08/04
11 Feb 2004
New director appointed
01 Oct 2003
Accounting reference date extended from 31/08/04 to 31/01/05
18 Aug 2003
Incorporation