This company is commonly known as Three Mile Cross Church. The company was founded 12 years ago and was given the registration number 08073659. The firm's registered office is in READING. You can find them at Three Mile Cross Church Centre, Basingstoke Road, Reading, Berkshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THREE MILE CROSS CHURCH |
---|---|---|
Company Number | : | 08073659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Mile Cross Church Centre, Basingstoke Road, Reading, Berkshire, RG7 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glengarry, Basingstoke Road, Three Mile Cross, Reading, England, RG7 1AX | Director | 01 January 2017 | Active |
Three Mile Cross Church, Mitford Close, Three Mile Cross, Reading, England, RG7 1HF | Director | 08 May 2013 | Active |
Three Mile Cross Church, Mitford Close, Three Mile Cross, Reading, England, RG7 1HF | Director | 23 November 2021 | Active |
44, Jubilee Close, Pamber Heath, Tadley, United Kingdom, RG26 3HP | Director | 23 November 2021 | Active |
40, Birch Road, Burghfield Common, Reading, United Kingdom, RG7 3LX | Director | 17 May 2012 | Active |
3, Chagford Road, Reading, United Kingdom, RG2 8AY | Director | 17 May 2012 | Active |
17, Stephens Firs, Mortimer, Reading, United Kingdom, RB7 3UY | Director | 17 May 2012 | Active |
Three Mile Cross Church Centre, Basingstoke Road, Reading, United Kingdom, RG7 1AT | Director | 13 February 2014 | Active |
31, Tabby Drive, Three Mile Cross, Reading, England, RG7 1WQ | Director | 01 January 2016 | Active |
2, Poplars Close, Burghfield Common, Reading, United Kingdom, RG7 3BJ | Director | 17 May 2012 | Active |
34, Clayhill Road, Burghfield Common, Reading, United Kingdom, RG7 3HE | Director | 17 May 2012 | Active |
Three Mile Cross Church Centre, Basingstoke Road, Reading, United Kingdom, RG7 1AT | Director | 17 February 2014 | Active |
2, Bardolphs Close, Chazey Heath, Reading, England, RG4 9ER | Director | 30 October 2022 | Active |
14, Aphelion Way, Shinfield, Reading, England, RG2 9FR | Director | 01 January 2016 | Active |
Three Mile Cross Church, Mitford Close, Three Mile Cross, Reading, England, RG7 1HF | Director | 12 May 2019 | Active |
Three Mile Cross Church Centre, Basingstoke Road, Three Mile Cross, Reading, England, RG7 1AT | Director | 14 September 2016 | Active |
Three Mile Cross Church Centre, Basingstoke Road, Three Mile Cross, Reading, England, RG7 1AT | Director | 20 March 2017 | Active |
Calcot Barn, Low Lane, Reading, United Kingdom, RG31 7RT | Director | 17 May 2012 | Active |
44, Jubilee Close, Pamber Heath, Tadley, United Kingdom, RG26 3HP | Director | 17 May 2012 | Active |
Mr Richard Michael Spooner | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Three Mile Cross Church Centre, Basingstoke Road, Reading, RG7 1AT |
Nature of control | : |
|
Mr Rupert William Brodie Scott | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | English |
Address | : | Three Mile Cross Church Centre, Basingstoke Road, Reading, RG7 1AT |
Nature of control | : |
|
Mr Robert John Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | English |
Address | : | Three Mile Cross Church Centre, Basingstoke Road, Reading, RG7 1AT |
Nature of control | : |
|
Mr Rudolf Johannes Esterhuizen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Three Mile Cross Church, Mitford Close, Reading, England, RG7 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.