This company is commonly known as Farnborough Christian Outreach. The company was founded 23 years ago and was given the registration number 04046637. The firm's registered office is in FARNBOROUGH. You can find them at 64 Kingsmead, , Farnborough, Hampshire. This company's SIC code is 47610 - Retail sale of books in specialised stores.
Name | : | FARNBOROUGH CHRISTIAN OUTREACH |
---|---|---|
Company Number | : | 04046637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Kingsmead, Farnborough, Hampshire, GU14 7SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Kingsmead, Farnborough, GU14 7SL | Director | 07 March 2022 | Active |
51, Somerset Road, Farnborough, United Kingdom, GU14 6DW | Director | 24 September 2012 | Active |
132, Alexandra Road, Farnborough, GU14 6RN | Director | 24 October 2008 | Active |
64, Kingsmead, Farnborough, GU14 7SL | Director | 09 October 2014 | Active |
64, Kingsmead, Farnborough, GU14 7SL | Director | 01 July 2017 | Active |
60 Cranmore Gardens, Aldershot, GU11 3BG | Secretary | 03 August 2000 | Active |
64, Kingsmead, Farnborough, England, GU14 7SL | Secretary | 28 May 2011 | Active |
64, Kingsmead, Farnborough, England, GU14 7SL | Secretary | 18 May 2002 | Active |
19 Parkway, Camberley, GU15 2PD | Director | 16 February 2007 | Active |
58 Franklin Court, Bridewell Park, Godalming, GU8 5US | Director | 03 August 2000 | Active |
21 Waverley Road, Farnborough, GU14 7EY | Director | 03 August 2000 | Active |
90 West Heath Road, Farnborough, GU14 8QX | Director | 09 May 2003 | Active |
60 Cranmore Gardens, Aldershot, GU11 3BG | Director | 03 August 2000 | Active |
6, Aspin Way, Blackwater, Camberley, England, GU17 0BP | Director | 01 October 2009 | Active |
Hill House 19 The Fairway, Camberley, GU15 1EF | Director | 22 April 2002 | Active |
6, Douai Close, Farnborough, GU14 7DE | Director | 11 June 2009 | Active |
17 Waverley Road, Farnborough, GU14 7EY | Director | 31 May 2002 | Active |
25 Caterham Close, Pirbright, Woking, GU24 0JA | Director | 20 August 2006 | Active |
16, Selby Walk, Basingstoke, England, RG24 9DZ | Director | 06 April 2010 | Active |
64, Kingsmead, Farnborough, England, GU14 7SL | Director | 09 August 2010 | Active |
30, Pondtail Gardens, Fleet, GU51 3JP | Director | 29 January 2009 | Active |
45 Fellows Road, Farnborough, GU14 6NU | Director | 03 August 2000 | Active |
Thirby, Horseshoe Lane Ash Vale, Aldershot, GU12 5LJ | Director | 03 August 2000 | Active |
2 Abbey Way, Farnborough, GU14 7DA | Director | 22 April 2002 | Active |
Mr Graham Dorey | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Address | : | 64, Kingsmead, Farnborough, GU14 7SL |
Nature of control | : |
|
Mrs Susan Mary Smith | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | 64, Kingsmead, Farnborough, GU14 7SL |
Nature of control | : |
|
Mr Kenneth Bartram Fontana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Address | : | 64, Kingsmead, Farnborough, GU14 7SL |
Nature of control | : |
|
Mr Colin Michael Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 64, Kingsmead, Farnborough, GU14 7SL |
Nature of control | : |
|
Mr John Robert David Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | 64, Kingsmead, Farnborough, GU14 7SL |
Nature of control | : |
|
Mr David Ronald Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | 64, Kingsmead, Farnborough, GU14 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-02 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.