FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 3QB

Company number 00019182
Status Active
Incorporation Date 15 December 1883
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ARTILLERY REGISTRARS LIMITED, 7 TUFTON STREET, LONDON, SW1P 3QB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Ruth Suzanne Ward as a director on 27 June 2016. The most likely internet sites of FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED are www.foreignanglicanchurchandeducationalassociation.co.uk, and www.foreign-anglican-church-and-educational-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-one years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foreign Anglican Church and Educational Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00019182. Foreign Anglican Church and Educational Association Limited has been working since 15 December 1883. The present status of the company is Active. The registered address of Foreign Anglican Church and Educational Association Limited is C O Artillery Registrars Limited 7 Tufton Street London Sw1p 3qb. . POWELL, David is a Secretary of the company. BOOTH, John David Sebastian is a Director of the company. CHANTREY, Christopher is a Director of the company. FOTHERGILL, Paul is a Director of the company. HANSON, Brian John Taylor is a Director of the company. POWELL, David is a Director of the company. SHAW, Michael Adrian is a Director of the company. WARD, Ruth Suzanne is a Director of the company. Secretary PAROISSIEN, Paul Felix has been resigned. Director AVELING, James Julian has been resigned. Director BAKER, Robin Anthony has been resigned. Director BENNETT-ENGLAND, Rodney Charles has been resigned. Director BREARLEY, Simon David Nall has been resigned. Director CARNWATH, Francis Anthony Armstrong has been resigned. Director GEORGE, Timothy has been resigned. Director GOUGH, Jonathan Robin Blanning, The Revd Canon has been resigned. Director GREENACRE, Roger Tagent, The Reverend Canon has been resigned. Director HARRISON, Mark William Damer has been resigned. Director JEKYLL, Colin has been resigned. Director JOHNSTON, Charles James Andrew has been resigned. Director LAURENCE, Peter Harold, Sir has been resigned. Director LIVINGSTONE, John Morris has been resigned. Director MALPASS, John has been resigned. Director NOTTAGE, Richard Christopher has been resigned. Director PAROISSIEN, Paul Felix has been resigned. Director PATTINSON, William Derek, The Revd Sir has been resigned. Director PLATTEN, Stephen George, Rt Revd has been resigned. Director SAINT SERNIN, Linda Jane has been resigned. Director SATTERTWAITE, John, Right Reverend has been resigned. Director TAYLOR, John has been resigned. Director TAYLOR, Sonia Ann Helen has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
POWELL, David
Appointed Date: 04 October 2006

Director
BOOTH, John David Sebastian
Appointed Date: 17 October 2003
67 years old

Director

Director
FOTHERGILL, Paul
Appointed Date: 05 July 1993
68 years old

Director
HANSON, Brian John Taylor
Appointed Date: 06 November 2006
86 years old

Director
POWELL, David

80 years old

Director
SHAW, Michael Adrian
Appointed Date: 15 October 2001
69 years old

Director
WARD, Ruth Suzanne
Appointed Date: 27 June 2016
59 years old

Resigned Directors

Secretary
PAROISSIEN, Paul Felix
Resigned: 04 May 2006

Director
AVELING, James Julian
Resigned: 04 October 2006
94 years old

Director
BAKER, Robin Anthony
Resigned: 04 October 2006
Appointed Date: 05 October 1998
87 years old

Director
BENNETT-ENGLAND, Rodney Charles
Resigned: 04 October 2006
88 years old

Director
BREARLEY, Simon David Nall
Resigned: 01 October 1996
89 years old

Director
CARNWATH, Francis Anthony Armstrong
Resigned: 01 October 1996
85 years old

Director
GEORGE, Timothy
Resigned: 10 November 1993
88 years old

Director
GOUGH, Jonathan Robin Blanning, The Revd Canon
Resigned: 01 March 2005
Appointed Date: 17 October 2003
63 years old

Director
GREENACRE, Roger Tagent, The Reverend Canon
Resigned: 04 October 2006
94 years old

Director
HARRISON, Mark William Damer
Resigned: 05 July 1993
83 years old

Director
JEKYLL, Colin
Resigned: 23 October 1997
88 years old

Director
JOHNSTON, Charles James Andrew
Resigned: 01 July 2013
Appointed Date: 23 October 1997
65 years old

Director
LAURENCE, Peter Harold, Sir
Resigned: 17 October 2003
102 years old

Director
LIVINGSTONE, John Morris
Resigned: 01 July 2002
96 years old

Director
MALPASS, John
Resigned: 05 July 1993
83 years old

Director
NOTTAGE, Richard Christopher
Resigned: 04 October 2006
Appointed Date: 18 October 2002
66 years old

Director
PAROISSIEN, Paul Felix
Resigned: 04 October 2006
80 years old

Director
PATTINSON, William Derek, The Revd Sir
Resigned: 02 October 2000
95 years old

Director
PLATTEN, Stephen George, Rt Revd
Resigned: 04 October 2006
78 years old

Director
SAINT SERNIN, Linda Jane
Resigned: 04 October 2006
Appointed Date: 06 July 1992
85 years old

Director
SATTERTWAITE, John, Right Reverend
Resigned: 01 August 1993
99 years old

Director
TAYLOR, John
Resigned: 04 October 2004
97 years old

Director
TAYLOR, Sonia Ann Helen
Resigned: 04 October 2006
Appointed Date: 15 October 2001
79 years old

FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Events

18 Dec 2016
Confirmation statement made on 10 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Appointment of Mrs Ruth Suzanne Ward as a director on 27 June 2016
28 Nov 2015
Annual return made up to 10 November 2015 no member list
03 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
27 Apr 1988
Full accounts made up to 31 December 1986

24 Jan 1987
Full accounts made up to 31 December 1985

10 Jan 1987
Registered office changed on 10/01/87 from: 15 tufton street westminster london SW1

06 Sep 1986
Secretary resigned;new secretary appointed

15 Aug 1986
Annual return made up to 10/08/86