This company is commonly known as The Christian Conference Trust. The company was founded 28 years ago and was given the registration number 03203917. The firm's registered office is in ALFRETON. You can find them at The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE CHRISTIAN CONFERENCE TRUST |
---|---|---|
Company Number | : | 03203917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Secretary | 16 January 2020 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 15 April 2021 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 10 April 2014 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 18 April 2018 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 19 October 2023 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 19 October 2023 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 18 April 2012 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 19 October 2023 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 02 April 2020 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 08 July 2021 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 06 April 2017 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 09 April 2015 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Secretary | 21 May 1996 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 13 January 2015 | Active |
Yew House, 1 Oxenden Drive, Hoddesdon, EN11 8QF | Director | 21 May 1996 | Active |
Haven Cottage, 21 Church Street, Hertford, SG14 1EJ | Director | 21 May 1996 | Active |
Vicarage, Epping Green, Epping, CM16 6PN | Director | 23 March 1999 | Active |
Braemar, Downton Road, Salisbury, SP2 8AR | Director | 14 March 2007 | Active |
129 Lovedean Lane, Lovedean, Waterlooville, PO8 9RW | Director | 31 March 1998 | Active |
69 Albert Road, Stechford, Birmingham, B33 8AG | Director | 21 June 1996 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 10 April 2014 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 15 March 2006 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 24 January 2012 | Active |
106 Upperthorpe, Sheffield, S6 3NE | Director | 31 March 1998 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 20 September 2006 | Active |
108 Northall Road, Barnehurst, Bexleyheath, DA7 6JE | Director | 21 June 1996 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 21 June 1996 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 14 July 2011 | Active |
The Old Vicarage, Baslow, Bakewell, DE45 1RY | Director | 18 March 2003 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 21 June 1996 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 19 March 2009 | Active |
Flat 2, 89a London Road, Headington, Oxford, Gb-Gbr, OX3 9AE | Director | 01 October 2012 | Active |
15 Richmond Road, London, E8 3HY | Director | 20 March 2001 | Active |
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, DE55 1AU | Director | 13 March 2008 | Active |
Lane End, Warminster Road, London, SE25 4DZ | Director | 18 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Accounts | Accounts amended with accounts type group. | Download |
2023-07-03 | Accounts | Accounts amended with accounts type group. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.