CHURCH SOCIETY is a business entity registered at Companies House, UK, with entity identifier is 00213142. The registration start date is April 13, 1926. The current status is Active.
Company Number | 00213142 |
Company Name | CHURCH SOCIETY |
Registered Address |
Ground Floor, Centre Block Hille Business Estate 132 St Albans Road Watford Harts WD24 4AE |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1926-04-13 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-09-29 |
Returns Last Update | 2015-09-01 |
Confirmation Statement Due Date | 2021-09-15 |
Confirmation Statement Last Update | 2020-09-01 |
Mortgage Charges | 6 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
GROUND FLOOR, CENTRE BLOCK HILLE BUSINESS ESTATE 132 ST ALBANS ROAD |
Post Town | WATFORD |
County | HARTS |
Post Code | WD24 4AE |
Entity Name | Office Address |
---|---|
GLOBOCEUTICS LTD | Hille Business Centre, 132a St. Albans Road, Watford, WD24 4AE, England |
LC DISCOUNT FURNITURE WATFORD LTD | 126-128 St. Albans Road, Watford, WD24 4AE, England |
INGEGNERI GROUP LIMITED | 2nd Floor - Centre Building Hille Business Estate, 132a St. Albans Road, Watford, WD24 4AE, England |
MAIL SHOP LIMITED | Unit 2a Hille, St. Albans Road, Watford, WD24 4AE, England |
ONELIFE LEADERSHIP | 2nd Floor Centre Block, Hille Business Centre, 132a St Albans Road, Watford, Hertfordshire, WD24 4AE, England |
WATFORD ESTATES LIMITED | 124 St Albans Road, Watford, Hertfordshire, WD24 4AE |
CHASEWOOD ESTATES LIMITED | Hille House South Suite, 2nd Floor, Hille House, 132 St Albans Road, Watford, Herts, WD24 4AE, England |
ARCHSEAL LIMITED | South Suite, 2nd Floor, Hille House, 132 St Albans Road, Watford, Herts, WD24 4AE, England |
COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED | 124 St. Albans Road, Watford, WD24 4AE, England |
HOLM OAK PARK MANAGEMENT (WATFORD) LIMITED | C/o Watford Estates, 124 St Albans Road, Watford, Herts, WD24 4AE |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SOHN, Jemima Elizabeth | Secretary (Active) | Ground Floor, Centre Block, Hille Business Estate, 132 St Albans Road, Watford, Harts, WD24 4AE | / 3 November 2016 |
/ |
|
BIRKETT, Kirsten Renee, Dr | Director (Active) | Oak Hill College, Chase Side, London, England, N14 4PS | January 1967 / 1 June 2013 |
Australian / United Kingdom |
Lecturer |
CAWSON, Peter Mark | Director (Active) | Eskdale, Legh Road, Knutsford, Cheshire, England, WA16 8LS | June 1959 / 1 June 2013 |
British / England |
Barrister(Qc) |
CHEESEMAN, John Anthony, Revd | Director (Active) | 7 Meadow Road, Westbrook, Kent, United Kingdom, CT9 5JJ | August 1950 / |
British / United Kingdom |
Clergyman |
CINNAMOND, Andrew Victor, Revd Dr | Director (Active) | The Vicarage, Sherborne Street, Lechlade, Gloucestershire, England, GL7 3AH | December 1971 / 1 June 2013 |
British / United Kingdom |
Clergyman |
COOPER, Benedict Christopher, Revd Dr | Director (Active) | 1 Silver Birch Avenue, Sheffield, England, S10 3TA | May 1968 / 1 June 2013 |
British / United Kingdom |
Clergyman |
DARLINGTON, Paul Trevor, Revd | Director (Active) | 29 Balmoral Crescent, Oswestry, Shropshire, United Kingdom, SY11 2XQ | January 1971 / 1 June 2013 |
British / United Kingdom |
Clergyman |
EDWARDS, Timothy Mark | Director (Active) | The Vicarage, Irthington, Carlisle, United Kingdom, CA6 4NJ | January 1979 / 26 May 2012 |
British / United Kingdom |
Clergyman |
FARR, Richard William, Revd | Director (Active) | 112 Stephens Road, Tunbridge Wells, Kent, United Kingdom, TN4 9QA | June 1955 / 1 September 2009 |
British / United Kingdom |
Clergyman |
FIRTH, Geoffrey David, Rev | Director (Active) | Ground Floor, Centre Block, Hille Business Estate, 132 St Albans Road, Watford, Harts, WD24 4AE | July 1974 / 11 June 2016 |
British / England |
Chaplain |
KILGOUR, Christopher Richard Hargrave, Revd | Director (Active) | 7 Brooke Drive, Gravesend, Kent, England, DA12 4XP | September 1974 / 1 June 2013 |
British / England |
Clergyman |
PRINT, Michael Guy, Rev | Director (Active) | Ground Floor, Centre Block, Hille Business Estate, 132 St Albans Road, Watford, Harts, WD24 4AE | February 1981 / 11 June 2016 |
British / England |
Clerck In Holy Orders |
ROBBIE, Amanda | Director (Active) | Holy Trinity Vicarage, Burlington Road, West Bromwich, West Midlands, England, B70 6LF | September 1967 / 6 June 2015 |
British / England |
House Wife |
RUDDICK, Andrea Charlotte, Dr | Director (Active) | 140 Stonecot Hill, Sutton, Surrey, England, SM3 9HQ | February 1978 / 14 June 2014 |
British / United Kingdom |
Research Associate |
RUOFF, Alison Laura | Director (Active) | 75 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 8LU | November 1942 / 14 June 2014 |
British / England |
Retired |
SMITH, Mark Stephen | Director (Active) | Ridley Hall, Ridley Hall Road, Cambridge, United Kingdom, CB3 9HG | July 1984 / 26 May 2012 |
British / United Kingdom |
Clerk In Holy Orders |
TAYLOR, James Charles | Director (Active) | 40 Ingham Road, London, United Kingdom, NW6 1DE | March 1981 / 26 May 2012 |
British / United Kingdom |
Clergyman |
TELFORD, John Anthony | Director (Active) | 6 The Poplars, London, United Kingdom, N14 4HH | May 1972 / 26 May 2012 |
British / United Kingdom |
Student |
WARD, Jason David | Director (Active) | 133 Chaddesden Lane, Chaddesden, Derby, United Kingdom, DE21 6LL | September 1971 / 6 June 2015 |
British / England |
Clergy |
WOOLFORD, Julie, Dr | Director (Active) | Ground Floor, Centre Block, Hille Business Estate, 132 St Albans Road, Watford, Harts, WD24 4AE | January 1985 / 11 June 2016 |
British / England |
Private Tutor |
COBB, Marcus | Secretary (Resigned) | Ground Floor, Centre Block, Hille Business Estate, 132 St Albans Road, Watford, Harts, England, WD24 4AE | / 1 July 2015 |
/ |
|
LINDECK, John Michael | Secretary (Resigned) | 15 Bromet Close, Watford, Hertfordshire, WD1 3LP | / 12 November 1996 |
/ |
|
LOCKE, Michael | Secretary (Resigned) | Ground Floor, Centre Block, Hille Business Estate, 132 St Albans Road, Watford, Harts, England, WD24 4AE | / 4 July 2011 |
/ |
|
PHILLIPS, David Keith, Rev | Secretary (Resigned) | The Flat, 16 Rosslyn Road, Watford, Hertfordshire, WD18 0JY | / 18 April 2000 |
/ |
|
STREATER, David Arthur, The Rev | Secretary (Resigned) | 16 Rosslyn Road, Watford, Hertfordshire, WD1 7EY | / |
/ |
|
ALLISTER, Donald Spargo, The Venerable | Director (Resigned) | 1 Depleach Road, Cheadle, Cheshire, SK8 1DZ | August 1952 / |
British / |
Clergyman |
ATKINSON, Nigel Terence, Reverend | Director (Resigned) | The Vicarage, 11 Goughs Lane, Knutsford, Cheshire, WA16 8QL | September 1960 / 14 October 1995 |
British / |
Clerk In Holy Orders |
BENNETT, Arthur | Director (Resigned) | Munden 5 Green Lane, Clapham, Bedford, Bedfordshire, MK41 6EP | May 1915 / |
British / |
Retired Clergyman |
BLACKHAM, Paul Robert, Rev Dr | Director (Resigned) | St. Pauls Church, Robert Adam Street, London, W1U 3HW | May 1970 / 16 October 1999 |
British / |
Clerk In Holy Orders |
BOURNON, John Raymond, The Revd Canon | Director (Resigned) | Hawkesbury,14 Cambridge Road, Stamford, Lincolnshire, PE9 1BN | May 1918 / |
British / |
Retired Clergyman |
BOWEN, Stephen Guy, Rev | Director (Resigned) | The Vicarage, The Glebe, Felbridge, East Grinstead, West Sussex, RH19 Q2T | September 1947 / 5 July 2006 |
British / United Kingdom |
Clerk In Holy Orders |
BOWHILL, Allan Harold Leslie, The Rev | Director (Resigned) | The Rectory Church Street, Keinton Mandeville, Somerton, Somerset, TA11 6ER | August 1943 / |
British / |
Clergyman |
BOYD, Duncan Rodney Lecington | Director (Resigned) | 11 Northwick Close, London, NW8 8UG | June 1963 / 17 October 1998 |
British / United Kingdom |
Businessman |
BOYD LEE, Paul Winston Michael | Director (Resigned) | Manor Barn Manor Court, Horsington, Somerset, BA8 0ET | May 1941 / 2 December 2000 |
British / England |
Publisher |
BRECKWOLDT, Peter Hans, The Reverend | Director (Resigned) | The Vicarage, 30 Cross Street Moulton, Northampton, NN3 7RZ | July 1957 / 14 November 1992 |
British / United Kingdom |
Clergyman |
Post Town | WATFORD |
Post Code | WD24 4AE |
SIC Code | 94910 - Activities of religious organizations |
Please provide details on CHURCH SOCIETY by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.