HOPE CONSULTANTS INTERNATIONAL LTD. - SURREY


Company Profile Company Filings

Overview

HOPE CONSULTANTS INTERNATIONAL LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
HOPE CONSULTANTS INTERNATIONAL LTD. was incorporated 26 years ago on 12/12/1997 and has the registered number: 03480241. The accounts status is SMALL and accounts are next due on 30/09/2024.

HOPE CONSULTANTS INTERNATIONAL LTD. - SURREY

This company is listed in the following categories:
70100 - Activities of head offices

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

5 ROBIN HOOD LANE
SURREY
SM1 2SW

This Company Originates in : United Kingdom
Previous trading names include:
FRONTIERS INTERNATIONAL MINISTRIES LIMITED (until 09/04/2009)

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ANDREW BANCROFT Mar 1959 British Director 2020-02-19 CURRENT
MRS CLARE SUSAN HARRIS Secretary 2022-03-17 CURRENT
MR ANDREW DIMMOCK Feb 1963 British Director 2007-11-26 CURRENT
MR YANNIC ETIENNE Apr 1984 Swiss Director 2023-02-28 CURRENT
MR EDIBERTO HERNANDEZ PADRON Dec 1971 Mexican Director 2024-02-27 CURRENT
MRS MELISSA SMITH Aug 1987 American Director 2023-02-28 CURRENT
MR TIMOTHY GRAHAM MUNDAY Jun 1977 English Director 2023-02-28 CURRENT
DOCTOR FRIEDRICH LEONHARDT Oct 1960 German Director 2018-01-24 CURRENT
JEFF LIVERMAN Jan 1957 American Director 2003-01-17 UNTIL 2005-08-15 RESIGNED
GREGORY MARTIN DALE LIVINGSTONE May 1940 American Director 1997-12-12 UNTIL 2000-06-08 RESIGNED
MR ROBERT DAVIS GOLDMANN Dec 1961 American Director 2014-04-08 UNTIL 2020-02-19 RESIGNED
MR. RANDY HALBEDL Sep 1964 Usa Director 2012-05-21 UNTIL 2016-01-20 RESIGNED
STEPHEN RANDALL HOLLOWAY Oct 1952 American Director 1997-12-12 UNTIL 2003-01-17 RESIGNED
MR. DAVID JAGGER May 1946 British Director 2012-05-21 UNTIL 2019-06-09 RESIGNED
BEAT JOST Sep 1968 Swiss Director 2007-11-26 UNTIL 2012-05-22 RESIGNED
DR PATRICK LAI Aug 1954 American Director 2006-03-16 UNTIL 2010-03-08 RESIGNED
TIMOTHY LEWIS Feb 1947 American Director 2007-11-26 UNTIL 2018-01-24 RESIGNED
MRS ANNETTE ELDER Jun 1959 Australian Director 2018-01-24 UNTIL 2020-02-19 RESIGNED
RICHARD MCCALLUM Jan 1965 British Director 2003-01-17 UNTIL 2003-08-06 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 1997-12-12 UNTIL 1997-12-12 RESIGNED
MRS SUSAN TURNER Secretary 2014-04-08 UNTIL 2017-02-10 RESIGNED
MR BRIAN KENT ECKHEART Nov 1958 British Secretary 2000-06-08 UNTIL 2007-11-26 RESIGNED
GREGORY MARTIN DALE LIVINGSTONE May 1940 American Secretary 1997-12-12 UNTIL 2000-06-08 RESIGNED
MR ED MATTSON Nov 1947 Secretary 2007-11-26 UNTIL 2014-04-08 RESIGNED
MR ANDREW DIMMOCK Secretary 2017-02-10 UNTIL 2022-03-17 RESIGNED
DR. ARTURO ANTONIO CORTES SYMES Aug 1972 Australian Director 2010-08-03 UNTIL 2012-05-22 RESIGNED
MR ERWIN WAELCHLI Nov 1968 Swiss Director 2016-01-20 UNTIL 2018-01-24 RESIGNED
DANIEL EITZEN Nov 1953 American Director 2003-01-17 UNTIL 2005-08-15 RESIGNED
SCOTT BRESLIN Aug 1958 Usa Director 2003-01-17 UNTIL 2003-08-06 RESIGNED
MR SCOTT BRESLIN May 1958 United States Director 2007-11-26 UNTIL 2010-03-08 RESIGNED
MATTHEW BRANDON May 1958 American Director 2006-03-16 UNTIL 2007-11-26 RESIGNED
MRS ANNE BERNARDI Nov 1969 American Director 2020-02-19 UNTIL 2023-02-28 RESIGNED
LINDY BACKUES Nov 1960 Usa Director 2003-08-06 UNTIL 2005-08-15 RESIGNED
MR BRIAN KENT ECKHEART Nov 1958 British Director 2000-06-08 UNTIL 2003-01-17 RESIGNED
MR. HP ARENSON Feb 1979 American Director 2012-05-21 UNTIL 2014-04-08 RESIGNED
MS ZOE JEAN ALEXANDER Jan 1973 British Director 2018-01-24 UNTIL 2023-02-28 RESIGNED
MR HANS-DIETER ALLGAIER Jan 1980 German Director 2014-04-08 UNTIL 2018-01-24 RESIGNED
THOMAS MANNING Mar 1962 American Director 2006-03-16 UNTIL 2010-03-08 RESIGNED
C RICHARD CHANDA Dec 1962 Usa Director 2006-03-16 UNTIL 2012-05-22 RESIGNED
MR ALAN DAVID FINLAY Feb 1968 British Director 2010-08-03 UNTIL 2014-04-08 RESIGNED
MR TRENT JOSHUA MILLS Aug 1981 American Director 2018-01-24 UNTIL 2023-02-28 RESIGNED
CHARLES REED Jan 1957 Usa Director 2006-03-16 UNTIL 2010-03-08 RESIGNED
ANDREW SAPERSTEIN Nov 1953 American Director 2003-01-17 UNTIL 2007-11-26 RESIGNED
ERIK WAELCHLI Nov 1968 Swiss Director 2007-11-26 UNTIL 2012-05-22 RESIGNED
DANIEL BROWN Nov 1955 British Director 2003-08-06 UNTIL 2004-10-01 RESIGNED
DR LANVER MAK Mar 1968 British Director 2006-03-16 UNTIL 2007-11-26 RESIGNED
DR RICHARD DEANE LOVE Oct 1952 American Director 2003-01-17 UNTIL 2007-11-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NOVAR ED&S LIMITED BRACKNELL Active FULL 27510 - Manufacture of electric domestic appliances
NOVAR SYSTEMS LIMITED BRACKNELL Active FULL 82990 - Other business support service activities n.e.c.
FRIEDLAND DOGGART GROUP LIMITED BRACKNELL Active FULL 74990 - Non-trading company
FIELDEN & ASHWORTH LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ARMPLEDGE LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
TREND CONTROL SYSTEMS LIMITED BRACKNELL Active FULL 26110 - Manufacture of electronic components
BRUTON INVESTMENTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
MAYFAIR PLACE INVESTMENTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FRONTIERS SURREY Active SMALL 94910 - Activities of religious organizations
PIPEDREAM CYCLES LTD CALDICOT Dissolved... TOTAL EXEMPTION SMALL 32300 - Manufacture of sports goods
M & E PROPERTIES LIMITED HIGH WYCOMBE Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COMMUNITY VENTURE STRATEGIES LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MAHABBA NETWORK EASTBOURNE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PIPEDREAM CYCLES LTD YIELDSHILEDS UNITED KINGDOM Active UNAUDITED ABRIDGED 32300 - Manufacture of sports goods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BREEZECHANGE LIMITED SURREY Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
MARSDALE PLASTICS LIMITED SUTTON UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
MEDIA ALLIANCE LIMITED SURREY Active MICRO ENTITY 90030 - Artistic creation
MICRO POWER ELECTRONICS LIMITED SURREY Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
MANHATTAN TOY EUROPE LIMITED SUTTON UNITED KINGDOM Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
KINETIC COACHING IN SPORT LIMITED SUTTON UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
MENTAL HEALTH LONDON LIMITED SUTTON Active MICRO ENTITY 86900 - Other human health activities
KINETIC FOUNDATION SUTTON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
JCS ACCOUNTANTS LIMITED SUTTON Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TOG ORKIS CIC SUTTON UNITED KINGDOM Active NO ACCOUNTS FILED 55900 - Other accommodation