This company is commonly known as Girls' Brigade International Council(the). The company was founded 44 years ago and was given the registration number 01460734. The firm's registered office is in HOPE VALLEY. You can find them at Girls' Brigade Ministries Cliff College, Calver, Hope Valley, Derbyshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GIRLS' BRIGADE INTERNATIONAL COUNCIL(THE) |
---|---|---|
Company Number | : | 01460734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Girls' Brigade Ministries Cliff College, Calver, Hope Valley, Derbyshire, S32 3XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Girls' Brigade Ministries, Cliff College, Calver, Hope Valley, S32 3XG | Director | 01 July 2018 | Active |
Girls' Brigade Ministries, Cliff College, Calver, Hope Valley, S32 3XG | Director | 15 November 2022 | Active |
Girls' Brigade Ministries, Cliff College, Calver, Hope Valley, S32 3XG | Director | 10 November 2018 | Active |
Girls' Brigade Ministries, Cliff College, Calver, Hope Valley, S32 3XG | Director | 11 April 2016 | Active |
Girls' Brigade Ministries, Cliff College, Calver, Hope Valley, S32 3XG | Director | 01 July 2018 | Active |
21, Walton Avenue, Borrowdale, Harare, Zimbabwe, | Director | 16 August 2008 | Active |
Girls' Brigade Ministries, Cliff College, Calver, Hope Valley, S32 3XG | Director | 15 November 2022 | Active |
24 Cromer Road, Aylsham, NR11 6HE | Secretary | 01 May 1999 | Active |
Tarvae Pious Drove, Upwell, Wisbech, PE14 9AL | Secretary | 01 July 1996 | Active |
3 Burgh Road, Aylsham, NR11 6AJ | Secretary | - | Active |
6 Crieff Avenue, Chapelhall, Airdrie, ML6 8HD | Secretary | 04 February 2009 | Active |
66 Alberta Avenue, Cheam, SM1 2LL | Director | 21 May 2006 | Active |
Lot 7 Aubrey Street Ingleburn, New South Wales, Australia, FOREIGN | Director | - | Active |
37, District Road, Roseneath, Dunedin, New Zealand, 9023 | Director | 30 April 2008 | Active |
23 Holway Street, Eastwood 2122, Australia, FOREIGN | Director | 16 July 1998 | Active |
St Andrews College, Wesley Park Road, Selly Oak, BR29 6QX | Director | - | Active |
7 Glensharragh Park, Belfast, BT6 9PB | Director | 07 July 1995 | Active |
Sunnyfields, St Peters Road, Hayling Island, PO11 0RT | Director | - | Active |
No 21 Hougang Avenue 1, Singapore, | Director | 26 July 2002 | Active |
2712 Chitukuku Road, Woodlands, Lusaka, Zambia, FOREIGN | Director | 11 August 2006 | Active |
17 Chinika Road, Northrise, Zambia, | Director | 16 July 1998 | Active |
119-120 Chi Nho House Shatin, New Territories, Hong Kong, | Director | - | Active |
PO BOX 7102, Whangarei, New Zealand, | Director | - | Active |
5 Wingfield Road, Cardiff, CF14 1NJ | Director | 25 March 1995 | Active |
26 Hiliary Gardens, Stanmore, HA7 2NQ | Director | 11 August 2006 | Active |
Box 1788, Grand Cayman, Cayman Islands, | Director | 15 July 1994 | Active |
Girls' Brigade Ministries, Cliff College, Calver, Hope Valley, England, S32 3XG | Director | 27 July 2010 | Active |
8 Siglap Road No. 02-01, Singapore, FOREIGN | Director | - | Active |
Lagos, Nigeria, FOREIGN | Director | - | Active |
53 Ferryfield, Edinburgh, EH5 2PS | Director | 01 May 1999 | Active |
-, 1125 Evesham Road, Astwood Bank, Redditch, United Kingdom, B96 6EE | Director | 01 September 2003 | Active |
14 Kings House Avenue, Kingston, Jamaica, | Director | - | Active |
48 Quarry Drive, Kilmacolm, PA13 4QU | Director | 16 July 1998 | Active |
48 Quarry Drive, Kilmacolm, PA13 4QU | Director | - | Active |
PO BOX 8411, Harare, Zimbabwe, | Director | 03 July 1993 | Active |
Mrs Pasellah Priscilla Penny | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | Zimbabwean |
Address | : | Girls' Brigade Ministries, Cliff College, Hope Valley, S32 3XG |
Nature of control | : |
|
Miss Vivienne Aitchison | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Girls' Brigade Ministries, Cliff College, Hope Valley, S32 3XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-22 | Officers | Termination director company with name termination date. | Download |
2018-09-22 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-07 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.