This company is commonly known as Centre Ministries. The company was founded 63 years ago and was given the registration number 00679901. The firm's registered office is in SHROPSHIRE. You can find them at Quinta Hall Weston Rhyn, Oswestry, Shropshire, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.
Name | : | CENTRE MINISTRIES |
---|---|---|
Company Number | : | 00679901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1961 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quinta Hall Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Ballyward Road, Ballyward, Castlewellan, Northern Ireland, BT31 9PS | Secretary | 21 October 2016 | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR | Director | 02 June 2020 | Active |
Gate Cottage, 28 High Street, Great Haughton, Northampton, United Kingdom, NN4 7AF | Director | 15 June 2004 | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR | Director | 14 November 2023 | Active |
29, Pengarth, Conwy, Wales, LL32 8RW | Director | 21 March 2016 | Active |
34, Carrowreagh Gardens, Dundonald, Belfast, United Kingdom, BT16 1TW | Director | 29 November 2006 | Active |
22 Mulberry Avenue, Leeds, LS16 8LL | Director | 15 June 2004 | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR | Director | 17 August 2022 | Active |
28 Somersby Avenue, Walton, Chesterfield, S42 7LY | Secretary | - | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, SY10 7LR | Director | 12 November 2009 | Active |
241 Halstead Road, Kirby Le Soken, CO13 0DX | Director | 06 June 2000 | Active |
Barn Close, Little Moor, Ashover, S45 0BL | Director | - | Active |
16 Corra Place, Calverhall, Whitchurch, SY13 4PD | Director | - | Active |
16 Corra Place, Calverhall, Whitchurch, SY13 4PD | Director | 25 October 2007 | Active |
16 Corra Place, Calverhall, Whitchurch, SY13 4PD | Director | - | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR | Director | 22 July 2010 | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR | Director | 22 July 2010 | Active |
91 Harcourt Road, Folkestone, CT19 4AE | Director | 20 July 1995 | Active |
6 Heol Caradog, Fishguard, SA65 9AY | Director | 12 November 2008 | Active |
49a Mill Hill, Waringstown, Craigavon, BT66 7QP | Director | 19 November 1998 | Active |
The Shieling, Warthill, YO3 9XL | Director | 05 June 1997 | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR | Director | 08 February 2019 | Active |
Orchard Cottage, Wash House Lane, Chesterfield, S40 3AZ | Director | - | Active |
Flat 1, Burnage Court, Martello Park, Poole, England, BH13 7BA | Director | 31 October 1996 | Active |
Quinta Hall, Weston Rhyn, Oswestry, Shropshire, United Kingdom, SY10 7LR | Director | 30 September 2014 | Active |
Assynt House, Crawshaw Road, Lilliput, Poole, BH14 8QZ | Director | - | Active |
The Anchorage Upper Holloway, Matlock, DE4 5AW | Director | 28 June 1994 | Active |
Gartmore House, Gartmore, Stirling, FK8 3RS | Director | 05 June 1997 | Active |
7 Coombe Court, Beckenham, BR3 4XD | Director | 20 July 1995 | Active |
28 Somersby Avenue, Walton, Chesterfield, S42 7LY | Director | - | Active |
44 Elizabeth Way, Stowmarket, IP14 5AX | Director | 06 June 2000 | Active |
93 Broadlands, Desborough, Kettering, NN14 2TH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.