UKBizDB.co.uk

INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intercontinental Church Society (nominees) Limited. The company was founded 124 years ago and was given the registration number 00066523. The firm's registered office is in COVENTRY. You can find them at Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED
Company Number:00066523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1900
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JA

Secretary02 January 2013Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA

Director14 June 2018Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA

Director09 September 2021Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA

Director18 September 2018Active
24 Clarence Road, Sutton Coldfield, B74 4AE

Secretary08 July 2008Active
24 Clarence Road, Sutton Coldfield, B74 4AE

Secretary05 February 2004Active
11a Lynton Park Road, Cheadle Hulme, SK8 6JA

Secretary26 February 2003Active
Eglantine Fair Close, Frankton, Rugby, CV23 9PL

Secretary09 July 1998Active
39 Campriano Drive, Warwick, CV34 4NQ

Secretary10 February 2005Active
23 Revell Road, Kingston Upon Thames, KT1 3SL

Secretary-Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA

Director11 April 2013Active
29 Hyde Vale, Greenwich, London, SE10 8QQ

Director-Active
2 Earlsmead Court, 15 Granville Road, Eastbourne, BN20 7HE

Director24 March 1994Active
4 Coombe Hill Glade, Kingston Upon Thames, KT2 7EF

Director-Active
Midhope Pilgrims Way, Kemsing, Sevenoaks, TN15 6LS

Director14 June 1993Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JA

Director29 June 2006Active
17, Browning Road, Ledbury, HR8 2GA

Director22 July 1997Active
76 Church Road, Milford, Godalming, GU8 5JD

Director-Active
The Willows 145 Ireton Avenue, Walton On Thames, KT12 1EN

Director-Active
39 Lakeside, Oxford, OX2 8JF

Director27 March 2007Active
10 Belitha Villas, London, N1 1PD

Director-Active
175 Tower Bridge Road, London, SE1 2AQ

Director-Active
Tilt House West 24 Stoke Road, Cobham, KT11 3BD

Director21 March 1995Active
Eglantine Fair Close, Frankton, Rugby, CV23 9PL

Director09 July 1998Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA

Director24 March 2010Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JA

Director24 March 2010Active
26 Jourdain Park, Warwick, CV34 6FJ

Director08 July 2008Active
14 The Grange Mews, Beverley Road, Leamington Spa, CV32 6PX

Director22 July 1997Active
23 Revell Road, Kingston Upon Thames, KT1 3SL

Director-Active
24, Bramerton Road, Beckenham, England, BR3 3PB

Director11 April 2013Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JA

Director19 June 2002Active
Waterside, Coln St Aldwyns, Cirencester, GL7 5AJ

Director14 June 1993Active
Unit 11, Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA

Director14 June 2018Active
1 Kiln Field, Station Road, Liss, GU33 7SW

Director22 July 1997Active
Holy Trinity Rectory, 17 Essex Street, Norwich, NR2 2BL

Director10 February 2005Active

People with Significant Control

Intercontinental Church Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Ensign Business Centre, Westwood Way, Coventry, England, CV4 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.