NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE)

Address:
Bishops House Marriott Street, Semilong, Northampton, NN2 6AW

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) is a business entity registered at Companies House, UK, with entity identifier is 00442173. The registration start date is September 13, 1947. The current status is Active.

Company Overview

Company Number 00442173
Company Name NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
Registered Address Bishops House Marriott Street
Semilong
Northampton
NN2 6AW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1947-09-13
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-01
Returns Last Update 2016-06-03
Confirmation Statement Due Date 2021-06-17
Confirmation Statement Last Update 2020-06-03
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address BISHOPS HOUSE MARRIOTT STREET
SEMILONG
Post Town NORTHAMPTON
Post Code NN2 6AW

Companies with the same post code

Entity Name Office Address
SASA TRANS LTD Flat 1 19 Marriott Street, Semilong, Northampton, NN2 6AW, England
RCDN PROPERTY SERVICES LIMITED Bishops House, Marriott Street, Northampton, NN2 6AW, United Kingdom
ST THOMAS OF CANTERBURY CATHEDRAL CENTRE LIMITED Bishops House, Marriott Street, Northampton, NN2 6AW, United Kingdom
VERTOLIN LIMITED 21 Marriott Street, Semilong, Northampton, NN2 6AW
ZAIN ZANE LTD 21 Marriott Street, Northampton, NN2 6AW

Companies with the same post town

Entity Name Office Address
AMBY DIGITAL LTD 215 University of Northampton, Innovation Centre, Green Street, Northampton, Northamptonshire, NN1 1SY, United Kingdom
BABY SMALLS LTD 120 Kingsthorpe Grove, Northampton, NN2 6PD, England
CDCD CONSTRUCTION LIMITED 26 Windflower Place, Northampton, NN3 5HA, England
ESSENTIAL CARE IMPACTS LTD 10 Wimborne Close, Northampton, NN3 5EF, England
EVERGREEN STAYS LIMITED 8 Nearside, Northampton, NN5 5FJ, United Kingdom
HOMEPAD DEVELOPMENTS LTD 4 Thornton Hall Close, Thornton Hall, Northampton, NN2 6PT, United Kingdom
MD FURMAN LTD 56 Friars Avenue, Northampton, NN4 8PX, England
TASTEBUDS KITCHEN LIMITED 40 Booth Park, Northampton, NN3 6HU, England
ADEPT PROCUREMENT SERVICES LTD 7g Mobbs Miller House, Christchurch Road, Northampton, Northants, NN1 5LL, United Kingdom
COGENT SERVICES LTD 43 Woodgate Road, Wootton, Northampton, NN4 6ET, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
REDDING, Timothy James Secretary (Active) 14 Chandlers Way, Steyning, West Sussex, United Kingdom, BN44 3NG /
31 January 2009
/
BRENNAN, Anthony William, Rev Director (Active) 24 Freshwater Close, Luton, United Kingdom, LU3 3TA September 1969 /
27 April 2012
Irish /
United Kingdom
Catholic Priest
BULL, Margaret Mary Director (Active) 18 Knights Templar Way, High Wycombe, Buckinghamshire, United Kingdom, HP11 1PY June 1950 /
29 February 2012
British /
United Kingdom
Training Consultant
DOYLE, Peter John Haworth, Rt Rev Bishop Director (Active) Bishops House, Marriott Street, Northampton, Northamptonshire, NN2 6AW May 1944 /
28 June 2005
British /
England
Catholic Priest
HARWOOD, Margaret Anne Director (Active) 16 Tunmers End, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 9LW May 1946 /
29 February 2012
British /
United Kingdom
Parish Administrator
HEALY, Sean Director (Active) 32 London Road, Daventry, Northamptonshire, NN11 4BZ December 1955 /
2 October 2001
British /
United Kingdom
Catholic Priest
KILLEEN, Brendan Christopher Patrick, Reverend Doctor Director (Active) Saints Francis & Therese Church, Overslade Close, Northampton, Northamptonshire, NN4 0RZ December 1965 /
3 December 2002
British /
England
Catholic Priest
MCGINNELL, Kevin Andrew, Monsignor Director (Active) Holy Ghost Church, 33 Westbourne Road, Luton, Bedfordshire, LU4 8JD December 1951 /
5 June 2001
British /
United Kingdom
Catholic Priest
PEACHEY, Cornelius John Christopher Director (Active) Hall Farm, Lodge, Guilsborough Road Ravensthorpe, Northampton, Northants, United Kingdom, NN6 8EW November 1952 /
20 January 2012
British /
United Kingdom
Company Director
SMITH, David, Rev Director (Active) 17 Peace Hill, Bugbrooke, Northampton, United Kingdom, NN7 3RD June 1956 /
20 January 2012
British /
United Kingdom
Company Director
WHITEHEAD, John Charles Director (Active) Holly Trees, Bull Lane, Chalfont St Peter, Bucks, SL9 8RZ October 1942 /
16 October 2009
British /
United Kingdom
None
MOORCRAFT, Gerald William Secretary (Resigned) St Teresas Presbytery, New Road, Princes Risborough, Bucks, HP27 0JH /
/
NICHOLSON, Barbara Anne Secretary (Resigned) 34 Woodfield Road, Princes Risborough, Buckinghamshire, HP27 0HU /
11 April 2003
/
BAILEY, Patrick, Very Reverend Director (Resigned) 2 Brereton Road, Bedford, Bedfordshire, MK40 1HU July 1932 /
British /
Catholic Priest
CHAPMAN, Frances Valerie Mary Director (Resigned) 20 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW January 1955 /
23 September 1997
British /
England
Solicitor
DAVIES, John Hugh Director (Resigned) 2 Russett Close, Ampthill, Bedfordshire, MK45 2PH March 1954 /
16 October 2009
British /
United Kingdom
Company Director
FROST, Brian Anthony, Very Reverend Director (Resigned) 2 The Grove, Kettering, Northamptonshire, NN15 7QQ June 1926 /
British /
Catholic Priest
GRIFFIN, James Anthony Director (Resigned) 3/19 Portland Gardens, Edinburgh, EH6 6NY June 1942 /
10 October 2005
British /
Deacon
GUINA, Thomas Noel, Rev Director (Resigned) 3 Penina Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 7TL December 1936 /
3 October 2000
British /
Hm Diplomatic Service
HADDON, Peter Laurence Walby Director (Resigned) 7 Bedford Avenue, Silsoe, Bedford, Bedfordshire, MK45 4ER September 1955 /
28 May 2002
British /
England
Headteacher
MCALEENAN, Patrick Owen, Right Reverend Director (Resigned) Our Ladys Presbytery, Occupation Road, Corby, Northants, NN17 1EE July 1937 /
British /
Catholic Priest
MCCARTIE, Patrick Leo, Right Reverend Director (Resigned) Bishops House Marriott Street, Northampton, Northamptonshire, NN2 6AW September 1925 /
British /
Bishop Of Northampton
MCDERMOTT, Anthony Patrick, Rev Monsignor Director (Resigned) 10 Manor Road, Kingsthorpe, Northampton, Northamptonshire, NN2 6QJ June 1952 /
27 February 2009
Irish /
United Kingdom
Catholic Priest
MCDONALD, Kevin John Patrick, Archbishop Director (Resigned) 150 St George's Road, Southwark, London, SE1 6HX August 1947 /
5 June 2001
British /
Catholic Priest
MOORCRAFT, Gerald William Director (Resigned) St Teresas Presbytery, New Road, Princes Risborough, Bucks, HP27 0JH June 1936 /
British /
United Kingdom
Catholic Priest
O'CONNOR, Thomas Joseph, Reverend Director (Resigned) The Presbytery, Harrowden Road, Bedfordshire, MK42 0SS May 1966 /
11 February 1997
British /
Catholic Priest
O'DONNELL, Mark Sean, Reverand Director (Resigned) Bishops House Marriott Street, Northampton, Northamptonshire, NN2 6AW February 1962 /
28 February 1995
British /
Catholic Priest
RUSS, Timothy Vincent, Reverend Director (Resigned) Damien House 23 High Street, Great Missenden, Buckinghamshire, HP16 9AA August 1943 /
British /
Catholic Priest
TOLLER, Christopher Director (Resigned) Richmonds, The Avenue, Overstone, Northamptonshire, NN6 0RH September 1943 /
3 October 2005
British /
United Kingdom
Retired
WILSON, Peter John, Rev Mgr Director (Resigned) The Priest's House, Stoke Hill, Oundle, Peterborough, United Kingdom, PE8 4BH September 1939 /
British /
United Kingdom
Catholic Priest

Competitor

Search similar business entities

Post Town NORTHAMPTON
Post Code NN2 6AW
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches