BAPTIST HOLIDAY FELLOWSHIP LIMITED - DIDCOT
Company Profile | Company Filings |
Overview
BAPTIST HOLIDAY FELLOWSHIP LIMITED is a Private Limited Company from DIDCOT ENGLAND and has the status: Dissolved - no longer trading.
BAPTIST HOLIDAY FELLOWSHIP LIMITED was incorporated 110 years ago on 16/01/1914 and has the registered number: 00133395.
BAPTIST HOLIDAY FELLOWSHIP LIMITED was incorporated 110 years ago on 16/01/1914 and has the registered number: 00133395.
BAPTIST HOLIDAY FELLOWSHIP LIMITED - DIDCOT
This company is listed in the following categories:
94910 - Activities of religious organizations
94910 - Activities of religious organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2018 |
Registered Office
BAPTIST HOUSE
DIDCOT
OXFORDSHIRE
OX11 8XD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THE REVD CHRISTOPHER GEORGE ILLYTD LEWIS | Aug 1954 | British | Director | 2019-03-12 | CURRENT |
ROBERT JOHN ENGLISH | May 1954 | British | Director | 2019-03-12 | CURRENT |
MR STEPHEN EDWARD WING | Secretary | 2015-07-14 | CURRENT | ||
MR KEITH ROBERT LAWSON | May 1951 | British | Director | 2015-07-14 | CURRENT |
MR JOHN DAVID LEVICK | Sep 1954 | British | Director | 2016-07-06 | CURRENT |
LORD IAN DAVID WAKEHAM | Jan 1964 | British | Director | 2019-03-12 | CURRENT |
MS KAREN AVERIL MARTINDALE | Nov 1962 | British | Director | 2017-03-14 | CURRENT |
MRS CHRISTINE MARY LAWRENCE | Jan 1947 | Secretary | RESIGNED | ||
MR DAVID JAMES LOCKE | Secretary | 2014-07-01 UNTIL 2015-06-30 | RESIGNED | ||
MR STEPHEN EDWARD WING | May 1954 | British | Director | 2016-03-10 UNTIL 2016-07-06 | RESIGNED |
MR PHILIP MICHAEL PUTMAN | Jun 1950 | British | Secretary | 2008-04-01 UNTIL 2013-03-31 | RESIGNED |
REV KEITH GRANT JONES | Jul 1950 | British | Director | 1991-09-01 UNTIL 1998-09-30 | RESIGNED |
REVEREND DANIEL HARDY WELLER | Feb 1932 | British | Director | RESIGNED | |
PHILIP DOUGLAS WESTON | Oct 1949 | British | Director | RESIGNED | |
MR JAMES ARCHER SPURGEON | May 1919 | British | Director | RESIGNED | |
DOUGLAS CHARLES SPARKES | Sep 1927 | British | Director | RESIGNED | |
BERNARD JOHN ROUGET | Sep 1937 | British | Director | 2004-07-20 UNTIL 2015-07-14 | RESIGNED |
MR PHILIP MICHAEL PUTMAN | Jun 1950 | British | Director | 1995-06-06 UNTIL 2013-03-31 | RESIGNED |
MR LESLIE BERNARD SELLICK | Jan 1930 | British | Director | 1995-06-06 UNTIL 2012-04-17 | RESIGNED |
DAVID ERNEST NIXON | Oct 1930 | British | Director | RESIGNED | |
MR JOHN ANTHONY NEWMAN | Nov 1944 | British | Director | 1996-06-04 UNTIL 2003-10-11 | RESIGNED |
JOHN OSBORN NEAL | Sep 1926 | British | Director | RESIGNED | |
MR THOMAS SIMON LEES | Sep 1949 | British | Director | 2015-07-14 UNTIL 2017-03-14 | RESIGNED |
REVEREND JONATHAN PAGE EDWARDS | Feb 1956 | British | Director | 2000-06-29 UNTIL 2013-07-19 | RESIGNED |
REVEREND NATHANIEL BELTON HALL | Apr 1931 | British | Director | RESIGNED | |
MRS BRENDA JOAN FORWARD | Jun 1934 | British | Director | RESIGNED | |
REVEREND DAVID ROY COFFEY | Nov 1941 | British | Director | RESIGNED | |
MR MALCOLM ARTHUR BROAD | Dec 1950 | British | Director | 2013-04-01 UNTIL 2016-05-14 | RESIGNED |
DOCTOR MALCOLM DAVID BONNINGTON | Apr 1942 | British | Director | 1993-10-18 UNTIL 2004-07-20 | RESIGNED |
MR JOHN VENTERS BEAUMONT | Nov 1932 | British | Director | RESIGNED | |
MR DAVID WALLIS BATTEN | May 1927 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Revd Diane Watts | 2018-09-01 - 2019-11-29 | 5/1961 | Hove East Sussex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Paul Coleman | 2018-09-01 - 2019-11-19 | 8/1957 | Southend-On-Sea Essex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Philip Lutterodt | 2018-09-01 | 1/1958 | Mitcham Surrey |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Alastair Mitchell-Baker | 2018-09-01 | 10/1963 | Reading |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Mark Spriggs | 2018-09-01 | 10/1975 | St. Helens |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Prof Philip Mccormack Mbe | 2018-09-01 | 2/1963 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Philip Andrew Jump | 2017-11-27 | 6/1962 | Liverpool |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mrs Christina Carter | 2017-02-05 | 6/1967 | Hastings |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Andrew Cowley | 2017-01-29 | 10/1960 | Westcliff-On-Sea |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mrs Marion Downing Fiddes | 2016-04-06 - 2019-08-31 | 4/1946 | Oxford |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Barbara Jane Carpenter | 2016-04-06 - 2018-08-31 | 9/1958 | Lynton |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Joseph Mutale Kapolyo | 2016-04-06 - 2018-08-31 | 9/1952 | Leeds |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Richard Graeme Webb | 2016-04-06 - 2018-08-31 | 6/1977 | Torquay |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mrs Linda Hopkins | 2016-04-06 - 2018-02-28 | 3/1967 | Ormskirk Lancashire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Reverend Graham Ensor | 2016-04-06 - 2017-09-01 | 1/1963 | Leeds |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Lynn Margaret Green | 2016-04-06 | 2/1965 | Didcot Oxon |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
The Baptist Union Corporation Limited | 2016-04-06 | Didcot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John David Levick | 2016-04-06 | 9/1954 | Leamington Spa Warwickshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BAPTIST HOLIDAY FELLOWSHIP LIMITED | 2019-04-17 | 30-11-2018 | £1,249,705 equity |