This company is commonly known as Servants Fellowship International. The company was founded 44 years ago and was given the registration number 01437414. The firm's registered office is in HARROGATE. You can find them at 34 Victoria Avenue, , Harrogate, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SERVANTS FELLOWSHIP INTERNATIONAL |
---|---|---|
Company Number | : | 01437414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Victoria Avenue, Harrogate, England, HG1 5PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, River Street, Pewsey, England, SN9 5DB | Director | 06 November 2019 | Active |
Nexcus International, River Street, Pewsey, England, SN9 5DB | Director | 04 May 2023 | Active |
Sfi, The Old Rectory, River Street, Pewsey, United Kingdom, SN9 5DB | Director | 07 October 2022 | Active |
34, Victoria Avenue, Harrogate, England, HG1 5PR | Director | 07 October 2022 | Active |
451 Barking Road, Plaistow, London, E13 8AL | Secretary | 09 December 1995 | Active |
5, Robin Hood Lane, Sutton, England, SM1 2SW | Secretary | 29 March 2010 | Active |
11 Hazler Orchard, Church Stretton, SY6 7AL | Secretary | - | Active |
6 Avon Place, River Street, Pewsey, SN9 5DJ | Secretary | 04 April 1998 | Active |
451 Barking Road, Plaistow, London, E13 8AL | Director | 31 May 1991 | Active |
11 Hazler Orchard, Church Stretton, SY6 7AL | Director | - | Active |
31 Middleton Road, Shenfield, Brentwood, CM15 8DJ | Director | 15 May 1993 | Active |
48 Rochford Avenue, Little Heath, Romford, RM6 5DD | Director | 31 May 1991 | Active |
St John's House 428havering Road, Romford, RM1 4DF | Director | 04 July 1998 | Active |
5, Robin Hood Lane, Sutton, England, SM1 2SW | Director | 24 November 2011 | Active |
Little Barns The Triangle, Somerton, TA11 6ND | Director | 01 September 2002 | Active |
34, Friederich Str, 70825 Korntal, Germany, | Director | 01 September 2002 | Active |
34, Friederich Str, 70825 Korntal, Germany, | Director | 05 July 2010 | Active |
34, Victoria Avenue, Harrogate, England, HG1 5PR | Director | 04 April 1998 | Active |
10 Flask Walk, Hampstead, London, NW3 1HE | Director | - | Active |
11 Heatherwood Close, Thorpe End, Norwich, NR13 5BN | Director | 09 September 1995 | Active |
105 The Ridgeway, Northaw, Potters Bar, EN6 4BG | Director | 30 January 2004 | Active |
45b Haglane Copse, Pennington, Lymington, SO41 8DR | Director | 31 May 1991 | Active |
5, Robin Hood Lane, Sutton, England, SM1 2SW | Director | 30 January 2012 | Active |
The Old Rectory, River Street, Pewsey, England, SN9 5DB | Director | 23 February 2015 | Active |
The Old Rectory River Street, Pewsey, SN9 5DB | Director | - | Active |
Avon House, 15, River Street, Pewsey, England, SN9 5DH | Director | 01 September 2013 | Active |
The Old Rectory River Street, Pewsey, SN9 5DB | Director | - | Active |
Woodmansgreen Farm, Linch, Liphook, GU30 7NF | Director | 11 April 1996 | Active |
Flat 5, Sunningdale, Fairway Drive, Christchurch, BH23 1JY | Director | 30 September 2008 | Active |
The Old Rectory, River Street, Pewsey, England, SN9 5DB | Director | 16 October 2020 | Active |
52 Hornsey Lane, London, N6 5LU | Director | 19 November 1994 | Active |
1 Spencer Place, Tyndale Terrace Islington, London, N1 2AX | Director | 31 May 1991 | Active |
35 Morningside, Earlsdon, Coventry, CV5 6PD | Director | 09 September 1995 | Active |
Miss Caroline Julia Chenevix Kerslake | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, River Street, Pewsey, England, SN9 5DB |
Nature of control | : |
|
Mrs Rosemarie Magrith Hauser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | German |
Country of residence | : | England |
Address | : | The Old Rectory, River Street, Pewsey, England, SN9 5DB |
Nature of control | : |
|
Rev Albrecht Bernhard Hauser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | German |
Country of residence | : | England |
Address | : | The Old Rectory, River Street, Pewsey, England, SN9 5DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type group. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Accounts | Accounts with accounts type group. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.