CHRISTIAN PUBLISHING & OUTREACH LIMITED
WORTHING CHRISTIAN PUBLICITY LIMITED CHRISTIAN PUBLISHING AND OUTREACH CHRISTIAN PUBLICITY LIMITED

Hellopages » West Sussex » Worthing » BN13 1BW

Company number 00588731
Status Active
Incorporation Date 12 August 1957
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GARCIA ESTATE, CANTERBURY ROAD, WORTHING, WEST SUSSEX, BN13 1BW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 47910 - Retail sale via mail order houses or via Internet, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Robert Harold Webb as a director on 14 February 2017; Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of CHRISTIAN PUBLISHING & OUTREACH LIMITED are www.christianpublishingoutreach.co.uk, and www.christian-publishing-outreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. The distance to to Worthing Rail Station is 1.1 miles; to Angmering Rail Station is 3.9 miles; to Amberley Rail Station is 8.2 miles; to Pulborough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christian Publishing Outreach Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00588731. Christian Publishing Outreach Limited has been working since 12 August 1957. The present status of the company is Active. The registered address of Christian Publishing Outreach Limited is Garcia Estate Canterbury Road Worthing West Sussex Bn13 1bw. . BREUNING, Carola Jody Merchant is a Director of the company. BUTCHER, Catherine Fiona is a Director of the company. JAMES, Robert Bryan, Rev is a Director of the company. JEFFERSON, Graham John, Rev is a Director of the company. RUSSOFF, Terence Warren is a Director of the company. STOCKBRIDGE, Andrew Douglas is a Director of the company. Secretary BARBOUR, Roy has been resigned. Secretary HAYNES, Maureen Kathleen has been resigned. Secretary MILNE, John Fowler has been resigned. Secretary MITCHELL, Jennifer Anne has been resigned. Director ANTHONY-AJILEYE, Idowu has been resigned. Director ATKINS, Noel Anthony, Councillor has been resigned. Director CONNOLLY, Colin Charles, Dr has been resigned. Director FRAMPTON, Colin Bernard, Rev has been resigned. Director HAMES, Trevor Anthony has been resigned. Director HAMMOND, David Gordon has been resigned. Director HAMMOND, Mary Helen has been resigned. Director HUBBARD, Richard John Montague has been resigned. Director HUDSON, Phillip has been resigned. Director KAVANAGH, Michael John has been resigned. Director MILNE, John Fowler has been resigned. Director OLIVER, Ian has been resigned. Director PALFRAMAN, Gerald David has been resigned. Director REEVES, Colin Mountseer has been resigned. Director TUCKER, Stephen James has been resigned. Director VAUX HALLIDAY, Susan, Dr has been resigned. Director WEBB, Robert Harold has been resigned. Director WEERASINGHE, Sarath Srilal Pieris has been resigned. Director WHITTAKER, Anthony has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BREUNING, Carola Jody Merchant
Appointed Date: 28 April 2015
44 years old

Director
BUTCHER, Catherine Fiona
Appointed Date: 16 January 2015
66 years old

Director
JAMES, Robert Bryan, Rev
Appointed Date: 23 May 2012
77 years old

Director
JEFFERSON, Graham John, Rev
Appointed Date: 20 March 2012
78 years old

Director
RUSSOFF, Terence Warren
Appointed Date: 28 April 2015
66 years old

Director
STOCKBRIDGE, Andrew Douglas
Appointed Date: 20 March 2012
72 years old

Resigned Directors

Secretary
BARBOUR, Roy
Resigned: 30 April 2001
Appointed Date: 28 April 1992

Secretary
HAYNES, Maureen Kathleen
Resigned: 15 December 2010
Appointed Date: 15 December 2004

Secretary
MILNE, John Fowler
Resigned: 28 April 1992

Secretary
MITCHELL, Jennifer Anne
Resigned: 10 December 2004
Appointed Date: 01 May 2001

Director
ANTHONY-AJILEYE, Idowu
Resigned: 16 January 2015
Appointed Date: 17 January 2014
51 years old

Director
ATKINS, Noel Anthony, Councillor
Resigned: 02 June 2003
Appointed Date: 17 May 2001
81 years old

Director
CONNOLLY, Colin Charles, Dr
Resigned: 17 May 2001
Appointed Date: 15 August 1997
86 years old

Director
FRAMPTON, Colin Bernard, Rev
Resigned: 31 October 2014
Appointed Date: 20 March 2012
78 years old

Director
HAMES, Trevor Anthony
Resigned: 14 April 1993
70 years old

Director
HAMMOND, David Gordon
Resigned: 31 December 2005
86 years old

Director
HAMMOND, Mary Helen
Resigned: 20 March 2012
Appointed Date: 30 June 2003
72 years old

Director
HUBBARD, Richard John Montague
Resigned: 15 December 2009
Appointed Date: 01 May 2007
66 years old

Director
HUDSON, Phillip
Resigned: 01 March 2003
Appointed Date: 15 August 1997
90 years old

Director
KAVANAGH, Michael John
Resigned: 20 March 2008
Appointed Date: 16 October 1995
81 years old

Director
MILNE, John Fowler
Resigned: 08 September 1997
Appointed Date: 27 July 1992
98 years old

Director
OLIVER, Ian
Resigned: 23 March 2011
Appointed Date: 01 February 2005
81 years old

Director
PALFRAMAN, Gerald David
Resigned: 17 July 2001
Appointed Date: 27 July 1998
91 years old

Director
REEVES, Colin Mountseer
Resigned: 31 December 2004
Appointed Date: 05 July 2001
86 years old

Director
TUCKER, Stephen James
Resigned: 20 March 2012
Appointed Date: 21 July 2004
65 years old

Director
VAUX HALLIDAY, Susan, Dr
Resigned: 20 March 2012
Appointed Date: 24 March 2010
68 years old

Director
WEBB, Robert Harold
Resigned: 14 February 2017
Appointed Date: 17 January 2014
73 years old

Director
WEERASINGHE, Sarath Srilal Pieris
Resigned: 15 January 2016
Appointed Date: 06 December 2012
75 years old

Director
WHITTAKER, Anthony
Resigned: 16 January 2015
Appointed Date: 20 March 2012
75 years old

Persons With Significant Control

Rev Graham John Jefferson
Notified on: 26 September 2016
78 years old
Nature of control: Has significant influence or control

Mr Andrew Douglas Stockbridge
Notified on: 26 September 2016
72 years old
Nature of control: Has significant influence or control

Rev Robert Bryan James
Notified on: 26 September 2016
77 years old
Nature of control: Has significant influence or control

Mr Robert Harold Webb
Notified on: 26 September 2016
73 years old
Nature of control: Has significant influence or control

Mrs Cathering Fiona Butcher
Notified on: 26 September 2016
66 years old
Nature of control: Has significant influence or control

Mrs Carola Jody Merchant Breuning
Notified on: 26 September 2016
44 years old
Nature of control: Has significant influence or control

Mr Terence Warren Russoff
Notified on: 26 September 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHRISTIAN PUBLISHING & OUTREACH LIMITED Events

28 Apr 2017
Termination of appointment of Robert Harold Webb as a director on 14 February 2017
13 Jan 2017
Total exemption full accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
10 May 2016
Auditor's resignation
02 Feb 2016
Termination of appointment of Sarath Srilal Pieris Weerasinghe as a director on 15 January 2016
...
... and 128 more events
11 Apr 1987
Annual return made up to 10/11/86

04 Mar 1987
Return made up to 07/10/85; full list of members

26 Jan 1987
Director resigned

22 Jan 1987
Full accounts made up to 30 April 1986

12 Aug 1957
Incorporation

CHRISTIAN PUBLISHING & OUTREACH LIMITED Charges

10 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The media centre,garcia estate,canterbury rd,worthing,west…
8 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 1 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit 6 garcia trading estate canterbury…
22 November 1996
Fixed charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: A first fixed charge over: 1 x heidlberg moz press, serial…
22 November 1996
Fixed charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 1 x heidelberg moz press, serial…
31 July 1996
Mortgage deed
Delivered: 20 August 1996
Status: Satisfied on 1 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 6, garcia trading estate canterbury…
14 September 1995
Single debenture
Delivered: 19 September 1995
Status: Satisfied on 1 October 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1995
Fixed charge
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over:1 heidelberg sorkz 2 colour…
10 January 1986
Mortgage
Delivered: 16 January 1986
Status: Satisfied on 18 October 2000
Persons entitled: Investors in Industry PLC
Description: F/H property k/a unit 6 garcia trading estate canterbury…
19 September 1963
Legal charge
Delivered: 30 September 1963
Status: Satisfied on 26 November 1993
Persons entitled: C.G. Pitt
Description: Bath house, broadwater road worthing.
15 August 1957
Mortgage
Delivered: 23 August 1957
Status: Satisfied on 26 November 1993
Persons entitled: The Halifax Building Society
Description: 20 shaftesbury avenue, worthing, sussex, title no sx 2030.