This company is commonly known as Calvary Chapel Twickenham Limited. The company was founded 22 years ago and was given the registration number 04474739. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 2 Corsair Close, , Staines-upon-thames, Middlesex. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CALVARY CHAPEL TWICKENHAM LIMITED |
---|---|---|
Company Number | : | 04474739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Corsair Close, Staines-upon-thames, Middlesex, England, TW19 7HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bethany Chapel, Beards Hill, Hampton, England, TW12 2AQ | Director | 12 September 2020 | Active |
Bethany Chapel, Beards Hill, Hampton, England, TW12 2AQ | Director | 01 July 2002 | Active |
2, Corsair Close, Staines-Upon-Thames, England, TW19 7HW | Director | 07 June 2014 | Active |
Gogos Waterfront Restaurant, Maidenhead Road, Windsor, England, SL4 5HT | Director | 25 March 2023 | Active |
5a Burnt Ash Lane, Bromley, BR1 4DJ | Secretary | 01 July 2002 | Active |
27 Culverhay, Ashtead, KT21 1PP | Director | 01 July 2002 | Active |
Compass House, 36, East Street, Bromley, England, BR1 1QU | Director | 10 December 2011 | Active |
40, Hampton Lane, Feltham, England, TW13 6PD | Director | 07 June 2014 | Active |
5a Burnt Ash Lane, Bromley, BR1 4DJ | Director | 01 July 2002 | Active |
2, Corsair Close, Staines-Upon-Thames, England, TW19 7HW | Director | 08 June 2013 | Active |
9, Marlin Close, Sunbury-On-Thames, England, TW16 7LH | Director | 12 June 2010 | Active |
16 Russell Court, Oak Hill Crescent, Surbiton, KT6 6EE | Director | 01 July 2002 | Active |
14 Devitt Close, Ashtead, KT21 1JS | Director | 01 July 2002 | Active |
Flat 2, Langtry House 1 Coombe Road, Kingston Upon Thames, KT2 7AB | Director | 08 September 2006 | Active |
2, Corsair Close, Staines-Upon-Thames, England, TW19 7HW | Director | 31 August 2019 | Active |
44a, Chestnut Avenue, Hampton, England, TW12 2NU | Director | 12 June 2010 | Active |
17 Chestnut Road, Ashford, TW15 1DD | Director | 08 September 2006 | Active |
Mr Uzoma Israel Azumara | ||
Notified on | : | 06 July 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Chertsey Road, Feltham, England, TW13 4RJ |
Nature of control | : |
|
Mr Gregorio Frank Zvonamier Orlandini | ||
Notified on | : | 25 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gogos Waterfront Restaurant, Maidenhead Road, Windsor, England, SL4 5HT |
Nature of control | : |
|
Mr Gurpal Singh Chhokar | ||
Notified on | : | 12 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bethany Chapel, Beards Hill, Hampton, England, TW12 2AQ |
Nature of control | : |
|
Ms Elizabeth Anne Reed | ||
Notified on | : | 31 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Corsair Close, Staines-Upon-Thames, England, TW19 7HW |
Nature of control | : |
|
Mr Dieudonne Odimba Lumbi | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Corsair Close, Staines-Upon-Thames, England, TW19 7HW |
Nature of control | : |
|
Mrs Edua Heuze-Turcsany | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 40, Hampton Lane, Feltham, England, TW13 6PD |
Nature of control | : |
|
Mr Bruce Johnston-White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 5a, Burnt Ash Lane, Bromley, England, BR1 4DJ |
Nature of control | : |
|
Mr Robert Dingman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Bethany Chapel, Beards Hill, Hampton, England, TW12 2AQ |
Nature of control | : |
|
Mrs Maria Alejandra Fernances | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Bethany Chapel, Beards Hill, Hampton, England, TW12 2AQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.