EQUIPPERS CHURCH NEWPORT
Overview
| Company Name | EQUIPPERS CHURCH NEWPORT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07182323 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EQUIPPERS CHURCH NEWPORT?
- Activities of religious organisations (94910) / Other service activities
Where is EQUIPPERS CHURCH NEWPORT located?
| Registered Office Address | The Hub (Next To The Meads) Chertsey Road KT15 2EP Addlestone Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUIPPERS CHURCH NEWPORT?
| Company Name | From | Until |
|---|---|---|
| EQUIPPERS CHURCH LONDON CITY | Mar 09, 2010 | Mar 09, 2010 |
What are the latest accounts for EQUIPPERS CHURCH NEWPORT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EQUIPPERS CHURCH NEWPORT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sam Malcolm as a person with significant control on Sep 26, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Lisa Coleman as a person with significant control on Sep 26, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Mark Collard as a person with significant control on Sep 26, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 13, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Stuart John Cosstick as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Angelo Prothero as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Sam Malcolm as a director on Sep 26, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lisa Ruth Coleman as a director on Sep 26, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Stuart John Cosstick on Apr 07, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed equippers church london city\certificate issued on 01/12/16 | 2 pages | CERTNM | ||||||||||
Miscellaneous Form NE01 filed | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Miss Sylvia Drummond as a secretary on May 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Bruce Monk as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of EQUIPPERS CHURCH NEWPORT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRUMMOND, Sylvia | Secretary | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | 208774840001 | |||||||
| COLEMAN, Lisa Ruth | Director | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | England | British | 227604580001 | |||||
| COLLARD, Mark Philip | Director | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | United Kingdom | British | 113460280003 | |||||
| MALCOLM, Sam | Director | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | England | British | 238342110001 | |||||
| ANDERSON, Robert Neilson | Director | The Lounge Corner Tallow Road And Market Place TW8 8LB Brentford Ground Floor Middlesex England | New Zealand | British | 85138100004 | |||||
| COSSTICK, Stuart John | Director | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | England | British | 149547640003 | |||||
| MONK, Bruce | Director | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | New Zealand | New Zealander | 194901790001 | |||||
| PROTHERO, Peter Angelo, Rev | Director | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | England | British | 158547190002 |
Who are the persons with significant control of EQUIPPERS CHURCH NEWPORT?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Philip Collard | Sep 26, 2017 | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Lisa Ruth Coleman | Sep 26, 2017 | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Sam Malcolm | Sep 26, 2017 | (Next To The Meads) Chertsey Road KT15 2EP Addlestone The Hub Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EQUIPPERS CHURCH NEWPORT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 09, 2017 | Sep 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0