LIVING WORD CHRISTIAN CENTRE
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4AN

Company number 04071518
Status Active
Incorporation Date 14 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BEECH HOUSE 54B HIGH STREET, CHAPMANSLADE, WESTBURY, WILTSHIRE, BA13 4AN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Director's details changed for Rev Pierre Meyer on 14 March 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of LIVING WORD CHRISTIAN CENTRE are www.livingwordchristian.co.uk, and www.living-word-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Warminster Rail Station is 3.5 miles; to Avoncliff Rail Station is 7.7 miles; to Freshford Rail Station is 8.1 miles; to Bath Spa Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Living Word Christian Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04071518. Living Word Christian Centre has been working since 14 September 2000. The present status of the company is Active. The registered address of Living Word Christian Centre is Beech House 54b High Street Chapmanslade Westbury Wiltshire Ba13 4an. . HAWKINS, Martin is a Secretary of the company. HAWKINS, Martin is a Director of the company. MEYER, Pierre, Rev is a Director of the company. SHEARD, Julie Elisabeth is a Director of the company. SHEARD, Philip Anthony, Rev is a Director of the company. WIRTZ, Anelia is a Director of the company. Secretary FINDLAY, Ian James has been resigned. Secretary SHEARD, Julie Elisabeth has been resigned. Director DOLMAN, John has been resigned. Director FINDLAY, Ian James has been resigned. Director SCARAMANGA, Julian Theodore has been resigned. Director WIRTZ, Erich Rolf has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HAWKINS, Martin
Appointed Date: 19 June 2009

Director
HAWKINS, Martin
Appointed Date: 11 July 2008
64 years old

Director
MEYER, Pierre, Rev
Appointed Date: 16 July 2002
73 years old

Director
SHEARD, Julie Elisabeth
Appointed Date: 14 September 2000
67 years old

Director
SHEARD, Philip Anthony, Rev
Appointed Date: 14 September 2000
72 years old

Director
WIRTZ, Anelia
Appointed Date: 19 June 2004
55 years old

Resigned Directors

Secretary
FINDLAY, Ian James
Resigned: 20 October 2000
Appointed Date: 14 September 2000

Secretary
SHEARD, Julie Elisabeth
Resigned: 19 June 2009
Appointed Date: 18 August 2001

Director
DOLMAN, John
Resigned: 11 July 2008
Appointed Date: 21 May 2004
63 years old

Director
FINDLAY, Ian James
Resigned: 20 October 2000
Appointed Date: 14 September 2000
80 years old

Director
SCARAMANGA, Julian Theodore
Resigned: 24 January 2002
Appointed Date: 14 September 2000
74 years old

Director
WIRTZ, Erich Rolf
Resigned: 12 June 2004
Appointed Date: 14 September 2000
64 years old

Persons With Significant Control

Rev Philip Anthony Sheard Ba
Notified on: 1 September 2016
72 years old
Nature of control: Has significant influence or control

LIVING WORD CHRISTIAN CENTRE Events

20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
10 Aug 2016
Director's details changed for Rev Pierre Meyer on 14 March 2016
28 Jun 2016
Total exemption full accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 14 September 2015 no member list
24 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 47 more events
02 Jun 2002
Director resigned
05 Oct 2001
Annual return made up to 14/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(353) ‐ Location of register of members address changed

21 Aug 2001
New secretary appointed
01 Feb 2001
Secretary resigned;director resigned
14 Sep 2000
Incorporation

LIVING WORD CHRISTIAN CENTRE Charges

28 July 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 10 September 2008
Persons entitled: Kingdom Bank Limited
Description: All that f/h k/a southstoke christian centre southstoke…