This company is commonly known as The Lutheran Council Of Great Britain. The company was founded 69 years ago and was given the registration number 00557552. The firm's registered office is in LONDON. You can find them at 4 Sandwich Street, , London, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE LUTHERAN COUNCIL OF GREAT BRITAIN |
---|---|---|
Company Number | : | 00557552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1955 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Sandwich Street, London, England, WC1H 9PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Trident House, 46 - 48 Webber Street, London, United Kingdom, SE1 8QW | Secretary | 01 January 2021 | Active |
St Martin's Vicarage, 26 Vicars Road, London, England, NW5 4NL | Director | 14 February 2023 | Active |
46-48, Ground Floor, Webber Street, London, England, SE1 8QW | Director | 15 September 2022 | Active |
Ground Floor, Trident House, 46 - 48 Webber Street, London, United Kingdom, SE1 8QW | Director | 13 February 2020 | Active |
46-48, Ground Floor, Webber Street, London, England, SE1 8QW | Director | 06 June 2023 | Active |
46-48, Ground Floor, Webber Street, London, England, SE1 8QW | Director | 03 September 2019 | Active |
46-48, Ground Floor, Webber Street, London, England, SE1 8QW | Director | 03 May 2011 | Active |
46-48, Ground Floor, Webber Street, London, England, SE1 8QW | Director | 03 September 2019 | Active |
4, Sandwich Street, London, England, WC1H 9PL | Secretary | 01 September 2018 | Active |
5 St James Close Bishop Street, London, N1 8PH | Secretary | 15 June 2005 | Active |
5 St James Close Bishop Street, London, N1 8PH | Secretary | 15 June 1995 | Active |
4 St Katharines Precinct, Regents Park, London, NW1 4HH | Secretary | 09 April 2001 | Active |
30 Thanet Street, London, WC1H 9QH | Secretary | 20 January 2018 | Active |
37 Harestone Valley Road, Caterham, CR3 6HN | Secretary | 29 January 2008 | Active |
105 Otley Old Road, Leeds, LS16 6HH | Secretary | 27 November 1998 | Active |
65 Northcote Road, Leicester, LE2 3FJ | Secretary | - | Active |
73 Kendal Way, Cambridge, CB4 1LP | Secretary | 19 June 1992 | Active |
30 Thanet Street, London, WC1H 9QH | Secretary | 09 October 2012 | Active |
15 Fishpond Close, Denton, Northampton, NN7 1EE | Secretary | 27 November 1998 | Active |
4, Sandwich Street, London, England, WC1H 9PL | Secretary | 20 July 2020 | Active |
4, Richmond Close, Epsom, KT18 5EY | Director | 20 June 2007 | Active |
138 Birdhill Road, Woodhouse Eaves, Loughborough, LE12 8RR | Director | 19 June 1992 | Active |
18 Disraeli Road, London, W5 5HP | Director | 28 September 2005 | Active |
4, Sandwich Street, London, England, WC1H 9PL | Director | 03 September 2019 | Active |
550 Holar I Hjaltadal, Iceland, FOREIGN | Director | 27 November 1998 | Active |
46-48, Ground Floor, Webber Street, London, England, SE1 8QW | Director | 17 June 2021 | Active |
30 Southfield Road, Newcastle Upon Tyne, NE12 8BJ | Director | 27 November 1998 | Active |
13, Trevethan Road, Falmouth, England, TR11 2AS | Director | 03 September 2019 | Active |
4 St Katharines Precinct, Regents Park, London, NW1 4HH | Director | 09 April 2001 | Active |
9, Park Road, Stretford, Manchester, England, M32 8FE | Director | 08 October 2015 | Active |
33, Albion Street, Rotherhithe, London, SE16 7HZ | Director | 17 June 2010 | Active |
67 Westbury Avenue, London, N22 6SA | Director | 15 June 1995 | Active |
33, Albion Street, London, England, SE16 7HZ | Director | 14 June 2016 | Active |
4, Sandwich Street, London, England, WC1H 9PL | Director | 03 September 2019 | Active |
47 Tower Gardens Road, London, N17 7PN | Director | 08 June 2000 | Active |
Mrs Miriam Johanna Campbell | ||
Notified on | : | 20 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | 30 Thanet Street, WC1H 9QH |
Nature of control | : |
|
Mr James Maurice Laing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 30 Thanet Street, WC1H 9QH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.