This company is commonly known as Arundel And Brighton Lourdes Pilgrimage Limited. The company was founded 29 years ago and was given the registration number 02998831. The firm's registered office is in HOVE. You can find them at Bishop's House, The Upper Drive, Hove, . This company's SIC code is 79120 - Tour operator activities.
Name | : | ARUNDEL AND BRIGHTON LOURDES PILGRIMAGE LIMITED |
---|---|---|
Company Number | : | 02998831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop's House, The Upper Drive, Hove, England, BN3 6NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishops House, The Upper Drive, Hove, England, BN3 6NB | Secretary | 28 March 2018 | Active |
Bishops House, The Upper Drive, Hove, England, BN3 6NB | Director | 28 March 2018 | Active |
6 Dalloway Road, Arundel, BN18 9HW | Secretary | 14 December 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 06 December 1994 | Active |
Mill Cross 43 Mill Lane, Shoreham By Sea, BN43 5NA | Secretary | 16 April 1996 | Active |
14, Mardale Road, Worthing, United Kingdom, BN13 2AZ | Secretary | 21 October 2005 | Active |
12 Eastgate Gardens, Guildford, GU1 4AZ | Director | 10 July 2003 | Active |
The Dover Poling, Arundel, BN18 9PX | Director | 14 December 1994 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 06 December 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 06 December 1994 | Active |
3 Springfield Road, Horsham, RH12 2PJ | Director | 14 December 1994 | Active |
14 Haslett Avenue West, Crawley, RH10 1HS | Director | 01 January 2002 | Active |
Pilgrimage Office, School Lane, Storrington, RH20 4LL | Director | 01 February 2012 | Active |
Bishop's House, The Upper Drive, Hove, England, BN3 6NB | Director | 23 September 2013 | Active |
The Estate Office Upper Broomhurst Farm, Crossbush Lane, Crossbush, Arundel, England, BN18 9PQ | Director | 25 October 2013 | Active |
Rt Rev Charles Phillip Richard Moth | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP |
Nature of control | : |
|
Diocese Of Arundel & Brighton Lourdes Pilgrimage Trust | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pilgrimage Office, The Bothy, Cowfold Road, Horsham, England, RH13 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-04-20 | Dissolution | Dissolution application strike off company. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Officers | Termination secretary company with name termination date. | Download |
2018-03-28 | Officers | Appoint person secretary company with name date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.