This company is commonly known as Christian Fellowship In Richmond. The company was founded 25 years ago and was given the registration number 03666024. The firm's registered office is in RICHMOND. You can find them at Halford House, 27 Halford Road, Richmond, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CHRISTIAN FELLOWSHIP IN RICHMOND |
---|---|---|
Company Number | : | 03666024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halford House, 27 Halford Road, Richmond, Surrey, England, TW10 6AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Elmbridge Avenue, Surbiton, England, | Secretary | 21 April 2022 | Active |
325, Feltham Hill Road, Ashford, United Kingdom, TW16 1LP | Director | 01 June 2014 | Active |
80, Elmbridge Avenue, Surbiton, England, KT5 9HA | Director | 21 April 2022 | Active |
Halford House, 27 Halford Road, Richmond, England, TW10 6AW | Director | 08 January 2021 | Active |
Halford House, 27 Halford Road, Richmond, England, TW10 6AW | Secretary | 02 June 2021 | Active |
15 Duncan Road, Richmond, TW9 2JD | Secretary | 11 November 1998 | Active |
112, Hounslow Road, Whitton, Twickenham, United Kingdom, TW2 7HB | Director | 04 July 2010 | Active |
10, Melrose Avenue, Twickenham, England, TW2 7JE | Director | 08 April 2021 | Active |
32a Crown Road, Twickenham, TW1 3EE | Director | 11 November 1998 | Active |
15 Duncan Road, Richmond, TW9 2JD | Director | 03 May 2004 | Active |
19 Hardwicke Road, Ham, Richmond, TW10 7UB | Director | 11 November 1998 | Active |
58c Kings Road, Richmond, TW10 6EP | Director | 11 November 1998 | Active |
Old Tree, Darby Gardens, Sunbury On Thames, TW16 5JW | Director | 11 November 1998 | Active |
40, St. Winefrides Road, Littlehampton, England, BN17 5HA | Director | 04 August 2014 | Active |
Mr Peter Douglas Reekie | ||
Notified on | : | 22 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halford House, 27 Halford Road, Richmond, England, TW10 6AW |
Nature of control | : |
|
Mr Olugbenga Adedolapo Ade-Onojobi | ||
Notified on | : | 22 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halford House, 27 Halford Road, Richmond, England, TW10 6AW |
Nature of control | : |
|
Mr Ian Peter White | ||
Notified on | : | 22 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halford House, 27 Halford Road, Richmond, England, TW10 6AW |
Nature of control | : |
|
Mr Paul Kenneth Skaife D'Ingerthorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Tree, Darby Gardens, Sunbury-On-Thames, England, TW16 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-25 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.