UKBizDB.co.uk

THE VOLUNTEER MISSIONARY MOVEMENT (EUROPE)

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

This company is commonly known as The Volunteer Missionary Movement (europe). The company was founded 25 years ago and was given the registration number 03769657. The firm's registered office is in LIVERPOOL. You can find them at Liverpool Hope University, Hope Park, Liverpool, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE VOLUNTEER MISSIONARY MOVEMENT (EUROPE)
Company Number:03769657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 May 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD

Secretary01 September 2018Active
1 Churston Road, Liverpool, Churston Road, Liverpool, England, L16 9JS

Director16 November 2013Active
Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD

Director20 April 2020Active
Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD

Director20 April 2020Active
60 Quarmby Road, Quarmby Road, Huddersfield, England, HD3 4HQ

Director20 April 2020Active
Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD

Director20 April 2020Active
Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD

Director20 April 2020Active
Bridge Of Nevie, Glenlivet, Ballindalloch, Scotland, AB37 9DN

Director16 November 2013Active
Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD

Director20 April 2020Active
85, Waddington Road, Clitheroe, Lancashire, United Kingdom, BB7 2HN

Director24 July 2010Active
7 Radbroke Close, Sandbach, CW11 1YT

Secretary13 May 1999Active
13 Coventry Road, Bulkington, CV12 9LY

Secretary07 September 2007Active
10a Craig Park, Craigpark, Glasgow, Scotland, G31 2NA

Secretary16 November 2013Active
43, Oulton Road, Liverpool, England, L16 8NP

Secretary31 October 2015Active
27 East Terrace, Hesleden, TS27 4PR

Secretary18 September 2004Active
3 Gainsborough Court, Skipton, BD23 1QG

Secretary18 May 2000Active
95 Malahide Marina, Malahide, Ireland, IRISH

Secretary06 September 2008Active
Liverpool Hope University, Hope Park, Liverpool, England, L16 9JD

Secretary13 October 2016Active
Hope University College, Hope Park Taggart Avenue, Liverpool, L16 9JD

Director07 September 2012Active
10 Clifton Terrace, Newcastle, Galway, Ireland,

Director16 November 2013Active
49, Droim Liath,, Collins Lane,, Tullamore,, Ireland,

Director06 September 2014Active
7 Radbroke Close, Sandbach, CW11 1YT

Director13 May 1999Active
24, Cleggan Road, Ballyfermot, Ireland,

Director24 July 2010Active
13 Coventry Road, Bulkington, CV12 9LY

Director06 September 2008Active
Rivendale, Dublin Road, Shankill, Ireland,

Director07 September 2007Active
2 Sandfield Walk, Liverpool, L13 0AP

Director07 September 2007Active
2 Sandfield Walk, Liverpool, L13 0AP

Director13 May 1999Active
32 Cowan Crescent, Barrhead, Glasgow, G78 2SP

Director13 May 1999Active
Holyghost Fathers, 26 Eastbury Avenue, Northwood, HA6 3LN

Director24 November 2001Active
13 Medrox Gardens, Cumbernauld, G67 4AJ

Director05 August 2000Active
Lissadell, La Touche Park, Greystones,

Director06 September 2008Active
La Touche Park, Greystones, Ireland, IRISH

Director05 August 2000Active
8 Mornington Manor Court, Mornington Manor, Mornington, Ireland,

Director09 September 2005Active
11, David Rd, Dawncondra, Ireland,

Director06 September 2008Active
Flat 1/1, 10a, Craigpark, Glasgow, Scotland, G31 2NA

Director10 September 2011Active

People with Significant Control

Mr James Thornberry
Notified on:24 June 2019
Status:Active
Date of birth:March 1963
Nationality:Irish,British
Country of residence:Ireland
Address:64, Lower Rathmines Road, Dublin 6, Ireland,
Nature of control:
  • Significant influence or control
Mr John Denny
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:10, Warren Drive, Warrington, England, WA4 5BN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-02Dissolution

Dissolution application strike off company.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Notice of removal of a director.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.