This company is commonly known as Anglican International Development Ltd. The company was founded 15 years ago and was given the registration number 06732802. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Eslington House, Eslington Terrace, Newcastle Upon Tyne, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | ANGLICAN INTERNATIONAL DEVELOPMENT LTD |
---|---|---|
Company Number | : | 06732802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eslington House, Eslington Terrace, Newcastle Upon Tyne, England, NE2 4RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, High Street, Eynsham, Witney, United Kingdom, OX29 4HE | Director | 20 July 2010 | Active |
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU | Director | 24 October 2008 | Active |
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU | Director | 23 November 2023 | Active |
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU | Director | 05 May 2023 | Active |
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU | Director | 26 February 2016 | Active |
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU | Director | 24 October 2008 | Active |
3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU | Director | 06 September 2023 | Active |
Lord Donald Thomas Younger Curry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU |
Nature of control | : |
|
Canon Dr Christopher Michael Neville Sugden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU |
Nature of control | : |
|
Revd David Ronald James Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU |
Nature of control | : |
|
Reverend Canon Charles Frank Raven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Osborne Road, Newcastle Upon Tyne, England, NE2 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Change of name | Certificate change of name company. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Officers | Change person director company with change date. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.