This company is commonly known as The Messengers And Committee Of The General Baptist Assembly. The company was founded 133 years ago and was given the registration number 00035707. The firm's registered office is in . You can find them at 14 Gordon Square, London, , . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE MESSENGERS AND COMMITTEE OF THE GENERAL BAPTIST ASSEMBLY |
---|---|---|
Company Number | : | 00035707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1892 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Gordon Square, London, WC1H 0AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex Hall, 1-6 Essex Street, London, England, WC2R 3HY | Secretary | 06 May 2010 | Active |
65 Borough Close, Kings Stanley, Stonehouse, GL10 3LJ | Director | 09 March 1995 | Active |
Essex Hall, 1-6 Essex Street, London, England, WC2R 3HY | Director | 12 May 2016 | Active |
25 Newnham Crescent, Sketty, SA2 0RZ | Director | 05 May 2005 | Active |
Essex Hall, 1-6 Essex Street, London, England, WC2R 3HY | Director | 08 May 2021 | Active |
Essex Hall, 1-6 Essex Street, London, England, WC2R 3HY | Director | 08 May 2021 | Active |
Essex Hall, 1-6 Essex Street, London, England, WC2R 3HY | Director | 07 May 2022 | Active |
41 Bradford Drive, Ewell, Epsom, KT19 0AQ | Secretary | 15 May 1997 | Active |
34 Broadstone Way, York, YO30 4UF | Secretary | 04 May 2006 | Active |
2 The Twitten, Ditchling, Hassocks, BN6 8UJ | Secretary | - | Active |
2 Cherry Grove, Frome, BA11 4AW | Director | - | Active |
56 Main Road, Biggin Hill, Westerham, TN16 3DU | Director | - | Active |
15 Kingston Road, Taunton, TA2 7ST | Director | - | Active |
Lyndhurst Farm, High Halden, Ashford, United Kingdom, TN26 3JP | Director | 01 May 2008 | Active |
21 Wrestwood Avenue, Eastbourne, BN22 0HA | Director | 11 March 1993 | Active |
Brookfield Loxwood Road, Wisborough Green, Billingshurst, RH14 0DL | Director | - | Active |
114 Dunkirk Avenue, Desborough, NN14 2PN | Director | - | Active |
34 Broadstone Way, York, YO30 4UF | Director | 04 May 2006 | Active |
9 Penberth Road, London, SE6 1ET | Director | 11 March 1999 | Active |
218 Lake Road East, Cardiff, CF2 5NR | Director | - | Active |
15 Birchfield Road, Pontardawe, Swansea, SA8 4PF | Director | - | Active |
2 The Twitten, Ditchling, Hassocks, BN6 8UJ | Director | - | Active |
17 Byron Avenue, Bridgend, CF31 4QD | Director | 12 March 1998 | Active |
17 Byron Avenue, Bridgend, CF31 4QD | Director | 05 May 2005 | Active |
Flint Cottage 80 Bowes Hill, Rowlands Castle, PO9 6BS | Director | 14 March 1996 | Active |
The Garden Flat 126 High Street, Portsmouth, PO1 2RH | Director | - | Active |
41 Dorset Road, Bexhill On Sea, TN40 1SG | Director | - | Active |
14, New Covenant Place, Rochester, United Kingdom, ME1 1BA | Director | 01 May 2008 | Active |
71 Boundary Road, Chatham, ME4 6UG | Director | - | Active |
3 Gladstone Road, Trowbridge, BA14 0AP | Director | 11 March 1999 | Active |
68 Depot Road, Horsham, RH13 5HD | Director | 09 March 1995 | Active |
68 Depot Road, Horsham, RH13 5HD | Director | - | Active |
18 Lodge Road, Bedhampton, Havant, PO9 3LL | Director | - | Active |
17 Wallace Court, Staplers Road, Newport, PO30 2DF | Director | 09 March 1995 | Active |
2 The Twitten, Ditchling, Hassocks, BN6 8UJ | Director | - | Active |
Rev Daniel John Costley | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Hall, 1-6 Essex Street, London, England, WC2R 3HY |
Nature of control | : |
|
Ms Laurel Ann Kulcher | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Essex Hall, 1-6 Essex Street, London, England, WC2R 3HY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.