INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED - COVENTRY


Company Profile Company Filings

Overview

INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED was incorporated 123 years ago on 06/07/1900 and has the registered number: 00066523. The accounts status is FULL and accounts are next due on 30/09/2024.

INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED - COVENTRY

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 11 ENSIGN BUSINESS CENTRE, WESTWOOD WAY
COVENTRY
CV4 8JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/08/2023 27/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND RICHARD WILLIAM BROMLEY Secretary 2013-01-02 CURRENT
THE RIGHT REVEREND RICHARD CHARLES JACKSON Jan 1961 British Director 2018-06-14 CURRENT
REVD FOLORUNSO OLADOSU OLOKOSE Apr 1970 Nigerian,French Director 2021-09-09 CURRENT
MRS ANN CHRISTINE TYNDALL Nov 1952 British Director 2018-09-18 CURRENT
THE REVD ANGELA MARSHALL Jan 1948 British Director 2010-03-24 UNTIL 2018-09-18 RESIGNED
MR CHRISTOPHER STEWART WELLER Oct 1944 British Director 2017-06-15 UNTIL 2023-06-27 RESIGNED
THE REVEREND CANON ALAN MICHAEL STRANGE Jun 1957 British Director 2005-02-10 UNTIL 2011-09-28 RESIGNED
MARILYN EVE SERTIN Jul 1939 British Director 1997-07-22 UNTIL 2007-03-27 RESIGNED
THE RT REVD HENRY WILLIAM SCRIVEN Aug 1951 British Director 2018-06-14 UNTIL 2020-09-11 RESIGNED
THE REVEREND CANON ALAN MICHAEL STRANGE Jun 1957 British Director 2002-06-19 UNTIL 2004-12-13 RESIGNED
MR DENNIS SADLER Dec 1934 British Director 2002-06-19 UNTIL 2016-09-17 RESIGNED
MR KEITH CHRISTOPHER ROBBINS Oct 1953 British Director 2013-04-11 UNTIL 2017-01-14 RESIGNED
MR JOHN DAVID RICHARD NEWHOUSE Apr 1941 Director RESIGNED
REVEREND CANON JOHN RICHARD MOORE Feb 1935 British Director 1997-07-22 UNTIL 2001-06-13 RESIGNED
THE REVD CANON JOHN RICHARD MOORE Feb 1935 British Director 2008-07-08 UNTIL 2010-06-14 RESIGNED
DEACONESS PATRICIA KATE SCHMIEGELOW Feb 1937 British Director 1993-06-14 UNTIL 1997-07-22 RESIGNED
MR JOHN DAVID RICHARD NEWHOUSE Apr 1941 Secretary RESIGNED
MR PETER IAN LUSON Aug 1947 British Secretary 2005-02-10 UNTIL 2008-06-13 RESIGNED
ELIZABETH MARY KIRK Jun 1952 Secretary 1998-07-09 UNTIL 2003-02-26 RESIGNED
THE REVEREND BRIAN JOHNSON Secretary 2003-02-26 UNTIL 2003-12-19 RESIGNED
JOHN DAVID HEALEY May 1958 Secretary 2004-02-05 UNTIL 2005-04-15 RESIGNED
JOHN DAVID HEALEY May 1958 Secretary 2008-07-08 UNTIL 2011-07-12 RESIGNED
REVEREND DAVID BRAMWELL BUBBERS Aug 1923 British Director 1994-03-24 UNTIL 1995-05-09 RESIGNED
THE REV CANON DONALD RICHARD IRVING Nov 1931 British Director RESIGNED
THE REVD GERALD HEGARTY Apr 1952 British Director 2007-03-27 UNTIL 2010-06-14 RESIGNED
RONALD WALTER FAIRLAMB Feb 1918 British Director RESIGNED
REVD CLARENCE EDWARD ELTON Jan 1909 British Director RESIGNED
THE REVEREND BRIAN MAXWELL EAVES Jun 1940 British Director 1997-07-22 UNTIL 2010-06-14 RESIGNED
THOMAS JOSEPH KENDALL Oct 1934 British Director 1995-03-21 UNTIL 2003-06-21 RESIGNED
MR JOHN PARK DICKSON Nov 1941 British Director 2006-06-29 UNTIL 2012-09-18 RESIGNED
THE REVN JOHN HENRY LAIDLAW CROSS Nov 1930 British Director RESIGNED
THE REVEREND CANON IAN LESLIE STEWART WATSON Sep 1950 British Director 2001-06-13 UNTIL 2002-06-19 RESIGNED
MR LINDSAY BERNARD BOARD Nov 1926 British Director RESIGNED
REVEREND LAURENCE JOHN BIGGS Feb 1960 British Director 2013-04-11 UNTIL 2018-09-18 RESIGNED
THE REVD DONALD JAMES CROWTHER Jan 1923 British Director 1993-06-14 UNTIL 1998-06-17 RESIGNED
ELIZABETH MARY KIRK Jun 1952 Director 1998-07-09 UNTIL 2002-06-19 RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director RESIGNED
THE REVD CANON THOMAS HENRY AMBROSE MASON Mar 1951 British Director 2010-03-24 UNTIL 2012-09-18 RESIGNED
MR DAVID MCCAHON WHITE Oct 1947 British Director 2013-04-11 UNTIL 2021-09-09 RESIGNED
DAVID WILLIAMS Dec 1932 British Director 2003-09-30 UNTIL 2006-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Intercontinental Church Society 2016-04-06 Coventry   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAILORS' SOCIETY SOUTHAMPTON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
STANBRIDGE EARLS SCHOOL TRUST SOUTHAMPTON Dissolved... GROUP 85310 - General secondary education
A.P.R.A. LIMITED WALTON-ON-THAMES Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPERO TRUSTEE COMPANY LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74990 - Non-trading company
TRINITY COLLEGE (BRISTOL) LIMITED BRISTOL Active GROUP 85590 - Other education n.e.c.
EVANGELISM EXPLOSION (GREAT BRITAIN) LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
WORKTOWN LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WORKTOWN PROPERTIES LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
D&T PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
WORKTOWN OFFICE SUPPLIES LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 46650 - Wholesale of office furniture
ASSETBUY LIMITED NORTHAMPTONSHIRE Active DORMANT 74990 - Non-trading company
W.O.S. GROUP LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED HEREFORD Active DORMANT 74990 - Non-trading company
STRANDTOWN LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
EUROPA OFFICE LIMITED CELTIC SPRINGS Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
INTERCONTINENTAL CHURCH SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
THE ARTHUR RANK CENTRE WARWICK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BROOKSIDE RURAL PARK FOUNDATION LIMITED CRANLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
INITIO LEARNING TRUST WIMBORNE Active FULL 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEAVER, BUCKWORTH & PARTNERS COVENTRY ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
INTERCONTINENTAL CHURCH SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
E2E SOLUTIONS LIMITED COVENTRY Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
XENCON LIMITED COVENTRY ENGLAND Active DORMANT 33130 - Repair of electronic and optical equipment
E2E RETAIL LIMITED COVENTRY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BÉBÉ CARRIER LTD COVENTRY ENGLAND Active DORMANT 14142 - Manufacture of women's underwear
TASC WELLBEING LIMITED COVENTRY ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
DR2H FIRETAIL LTD COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
OCTAL,INC. WESTWOOD BUSINESS CENTRE UNITED STATES Active NO ACCOUNTS FILED None Supplied