BOYS BRIGADE(THE) - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

BOYS BRIGADE(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEMEL HEMPSTEAD and has the status: Active.
BOYS BRIGADE(THE) was incorporated 107 years ago on 19/10/1916 and has the registered number: 00145122. The accounts status is FULL and accounts are next due on 31/12/2024.

BOYS BRIGADE(THE) - HEMEL HEMPSTEAD

This company is listed in the following categories:
94910 - Activities of religious organizations
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FELDEN LODGE
HEMEL HEMPSTEAD
HERTS
HP3 0BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN KENNETH EALES Secretary 2020-01-01 CURRENT
MR THOMAS HUGH SWIFT Jan 1998 British Director 2023-10-16 CURRENT
MR ROBERT JAMES CRAIG CUNNINGHAM Jan 1995 British Director 2018-09-01 CURRENT
MS ALISON CHAMBERS Jun 1974 Scottish Director 2023-09-02 CURRENT
REVD STEWART CUTLER Feb 1972 British Director 2022-09-03 CURRENT
MR PHILIP ALEXANDER JOHN DALEY Sep 1957 Irish Director 2018-09-01 CURRENT
MR JAIME EDWARD ELLIS Aug 1983 British Director 2021-09-04 CURRENT
MR STEPHEN MANN Oct 1964 British Director 2020-09-05 CURRENT
REVEREND WILLIAM MARTIN FAIR Mar 1964 British Director 2023-09-02 CURRENT
MR IAN RUMBELOW May 1960 British Director 2020-09-05 CURRENT
MR SAM ROBERT TEMPLETON Sep 2000 British Director 2022-09-03 CURRENT
MR ANDREW MARK BALDWIN Jan 1964 British Director 2023-10-16 CURRENT
MR CARL ANDREW BRACE May 1986 British Director 2018-09-28 UNTIL 2020-06-16 RESIGNED
MR NOEL CLINGAN Dec 1951 British Director 2016-10-15 UNTIL 2020-02-01 RESIGNED
ALAN JOHN BURGESS May 1936 British Director 1997-09-01 UNTIL 1999-09-03 RESIGNED
MR GORDON CRAIG Apr 1951 British Director 1997-09-01 UNTIL 2000-09-01 RESIGNED
SIR KENNETH CHARLES CALMAN Dec 1941 British Director 2007-09-01 UNTIL 2011-09-03 RESIGNED
ALAN JOHN BURGESS May 1936 British Director 2000-09-01 UNTIL 2002-08-30 RESIGNED
MR STEWART ANDREW BUCHANAN May 1957 British Director 2018-01-15 UNTIL 2020-02-26 RESIGNED
MR STEWART ANDREW BUCHANAN Jun 1957 British Director 2020-04-27 UNTIL 2023-09-02 RESIGNED
MR RAYMOND LEE BRAY Dec 1926 British Director RESIGNED
MISS VICKI BROWNLEE Dec 1975 British Director 2018-09-01 UNTIL 2020-09-04 RESIGNED
MR ALISTAIR STEWART BURROW Oct 1951 British Director 2011-09-03 UNTIL 2020-09-04 RESIGNED
MR RAYMOND LESLIE BUTTIMER Dec 1935 Irish Director RESIGNED
STEVEN MARK DICKINSON Apr 1960 British Secretary 2004-04-19 UNTIL 2015-07-31 RESIGNED
MR WILLIAM COMBE FORBES STEVENSON Secretary 2016-01-05 UNTIL 2019-12-31 RESIGNED
DON MCLAREN British Secretary 2002-05-01 UNTIL 2003-02-28 RESIGNED
MR SYDNEY JONES Feb 1937 British Secretary RESIGNED
MALCOLM JOHN HAYDEN British Secretary 2003-03-01 UNTIL 2004-04-19 RESIGNED
MR ANDREW GRAHAM JOHNSTON Secretary 2015-07-23 UNTIL 2015-12-18 RESIGNED
JAMES CAMPBELL Mar 1941 British Director 1993-09-01 UNTIL 1996-08-31 RESIGNED
DR LESLIE GEORGE MONCRIEFF BISSET Oct 1949 British Director RESIGNED
MR NORMAN WARRENDER BATTY Apr 1941 British Director 2004-11-20 UNTIL 2010-12-25 RESIGNED
MICHAEL BARON Apr 1986 British Director 2005-08-31 UNTIL 2008-08-31 RESIGNED
MR ANDREW MARK BALDWIN Jan 1964 British Director 2018-09-01 UNTIL 2019-08-31 RESIGNED
MR DAVID JOHN AUBREY QC Jan 1950 British Director 2020-06-27 UNTIL 2022-09-02 RESIGNED
MR DAVID JOHN AUBREY Q.C Jan 1950 British Director 2016-09-01 UNTIL 2020-02-01 RESIGNED
THE REVEREND DR RONALD GEORGE ASHMAN Jan 1914 British Director RESIGNED
GLORIA ARCHER Oct 1941 British Director 2004-08-31 UNTIL 2005-08-31 RESIGNED
REVEREND BRIAN ANDERSON Oct 1962 British Director 2018-10-20 UNTIL 2019-08-31 RESIGNED
MR LEE BIRD May 1995 British Director 2020-09-05 UNTIL 2023-09-02 RESIGNED
WILLIAM ANGUS CARMICHAEL May 1937 British Director 2000-09-01 UNTIL 2002-08-30 RESIGNED
REVEREND MICHAEL ALEXANDER BARRY Dec 1950 British Director 2016-09-01 UNTIL 2017-08-31 RESIGNED
KEVIN VICTOR BOUGHEN May 1959 British Director 1992-09-01 UNTIL 1999-09-03 RESIGNED
MR CLIFFORD BYGRAVE May 1934 British Director 2009-09-05 UNTIL 2020-09-04 RESIGNED
MR ADAM ROBERT CURRIE May 1991 British Director 2013-09-01 UNTIL 2017-08-31 RESIGNED
MR RONALD CAMPBELL Oct 1951 British Director 2018-09-01 UNTIL 2023-09-02 RESIGNED
MR CHRISTOPHER JAMES BUSS Aug 1955 British Director 1998-09-04 UNTIL 1999-09-03 RESIGNED
MR DAVID SAMUEL BLEVINS Dec 1970 British Director 2016-09-01 UNTIL 2017-08-31 RESIGNED
MRS MARGARET LAW CHRISTIE Nov 1940 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARTERED ACCOUNTANTS' TRUSTEES LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
ELECTROSONIC LIMITED DARTFORD Active FULL 27900 - Manufacture of other electrical equipment
HUBER + SUHNER (UK) LIMITED OXON Active FULL 26110 - Manufacture of electronic components
NEVILLE TRUST LIMITED LEAGRAVE Active GROUP 64209 - Activities of other holding companies n.e.c.
DILWYN COURT RESIDENTS ASSOCIATION LIMITED HENLEY-ON-THAMES ENGLAND Active MICRO ENTITY 98000 - Residents property management
SUHNER ELECTRONICS LIMITED OXFORDSHIRE Dissolved... DORMANT 27320 - Manufacture of other electronic and electric wires and cables
NEVILLE CONSTRUCTION GROUP LIMITED LEAGRAVE, LUTON Active DORMANT 99999 - Dormant Company
SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST LONDON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
DRV INTEGRATION LIMITED DARTFORD Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
DRV SUPPORT LIMITED DARTFORD Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE MULTIMEDIA GROUP LIMITED DARTFORD Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
ROEHAMPTON STUDENTS' UNION ROEHAMPTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
FURZEDOWN CHURCHES LIMITED STREATHAM Active MICRO ENTITY 94910 - Activities of religious organizations
THE BOYS' BRIGADE-LONDON DISTRICT HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
EAST BELFAST MISSION TRADING LIMITED BELFAST Active SMALL 96090 - Other service activities n.e.c.
SKAINOS LIMITED BELFAST Active SMALL 82110 - Combined office administrative service activities
EAST BELFAST MISSION Active SMALL 96090 - Other service activities n.e.c.
THE UNITED REFORMED CHURCH (SYNOD OF SCOTLAND) NOMINEES LIMITED GLASGOW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
SACONE ENVIRONMENTAL LIMITED GREENOCK Dissolved... SMALL 38210 - Treatment and disposal of non-hazardous waste

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BOYS' BRIGADE-LONDON DISTRICT HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.