This company is commonly known as Calvary Chapel Leatherhead Limited. The company was founded 17 years ago and was given the registration number 06272932. The firm's registered office is in ASHTEAD. You can find them at 14 Devitt Close, , Ashtead, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CALVARY CHAPEL LEATHERHEAD LIMITED |
---|---|---|
Company Number | : | 06272932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Devitt Close, Ashtead, England, KT21 1JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Devitt Close, Ashtead, England, KT21 1JS | Secretary | 06 June 2020 | Active |
5a, Craddocks Parade, Ashtead, England, KT21 1QL | Director | 15 May 2021 | Active |
4, Sycamore Court, Long Gore, Binscombe, United Kingdom, GU7 3TS | Director | 10 July 2017 | Active |
33 Reeds Meadow, Mersham, Reeds Meadow, Redhill, England, RH1 2FJ | Director | 04 April 2020 | Active |
14 Devitt Close, Ashtead, KT21 1JS | Secretary | 07 June 2007 | Active |
3, Fairfield Walk, Leatherhead, England, KT22 7HA | Director | 09 September 2017 | Active |
5, Lavender Close, Leatherhead, England, KT22 8LZ | Director | 14 January 2012 | Active |
27 Culverhay, Ashtead, KT21 1PP | Director | 07 June 2007 | Active |
15, Napier Road, Ashford, England, TW15 1TQ | Director | 07 June 2007 | Active |
68, Cannon Grove, Fetcham, Leatherhead, England, KT22 9LS | Director | 14 January 2012 | Active |
5a Burnt Ash Lane, Bromley, BR1 4DJ | Director | 07 June 2007 | Active |
68, Cannon Grove, Fetcham, Leatherhead, England, KT22 9LS | Director | 07 June 2007 | Active |
27 Culverhay, Ashtead, Surrey, KT21 1PP | Director | 06 March 2010 | Active |
3, Frithwald Road, Chertsey, England, KT16 9EZ | Director | 25 February 2017 | Active |
14 Devitt Close, Ashtead, KT21 1JS | Director | 07 June 2007 | Active |
Mr Robert Dingman | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 15, Napier Road, Ashford, England, TW15 1TQ |
Nature of control | : |
|
Mr Emanuele Mazzotta | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reeds Meadow, Reeds Meadow, Redhill, England, RH1 2FJ |
Nature of control | : |
|
Mr Ivan Ferreira Dosantos | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 4, Long Gore, Godalming, England, GU7 3TS |
Nature of control | : |
|
Mr Aaron Evans | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Craddocks Parade, Ashtead, England, KT21 1QL |
Nature of control | : |
|
Mr Marco Martinez | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Mexican |
Country of residence | : | England |
Address | : | 3, Frithwald Road, Chertsey, England, KT16 9EZ |
Nature of control | : |
|
Mr Anthony Pett | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Devitt Close, Ashtead, England, KT21 1JS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.