NO FRONTIERS (LITERATURE OUTREACH) LIMITED

Address:
Unit 5, Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, CH5 2QP, United Kingdom

NO FRONTIERS (LITERATURE OUTREACH) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02733253. The registration start date is July 21, 1992. The current status is Active.

Company Overview

Company Number 02733253
Company Name NO FRONTIERS (LITERATURE OUTREACH) LIMITED
Registered Address Unit 5, Glendale Avenue
Sandycroft Industrial Estate
Sandycroft
Deeside
CH5 2QP
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-07-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-05-31
Returns Due Date 2016-08-18
Returns Last Update 2015-07-21
Confirmation Statement Due Date 2021-08-04
Confirmation Statement Last Update 2020-07-21
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address UNIT 5, GLENDALE AVENUE
SANDYCROFT INDUSTRIAL ESTATE
Post Town SANDYCROFT
County DEESIDE
Post Code CH5 2QP
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
RE-VIVED.COM RESOURCES LTD Unit 5, Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, CH5 2QP, England

Companies with the same post code

Entity Name Office Address
UK SALESFORCE LTD 1 Project House, Glendale Avenue, Sandycroft, Flintshire, CH5 2QP, United Kingdom
EQUIPPING THE CHURCH LIMITED Unit 5 Glendale Avenue, Sandycroft, Deeside, Cheshire, CH5 2QP, England
BRICK TO BRICK NW LTD Unit 1 Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP, Wales
CYNERGY SECURITY LTD 5 Project House, Glendale Business Park Glendale Avenue, Sandycroft, CH5 2QP
HARLEY & CLARKE CONSTRUCTION LIMITED 2 Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP
BMIM LIMITED C/o Bmim Limited, Unit 7 Glendale Avenue, Sandycroft Deeside, Flintshire, CH5 2QP
LAB SUPPLY EUROPE LIMITED C/o Lab Supply Europe Limited, Unit 7 Glendale Avenue, Sandycroft Deeside, Flintshire, CH5 2QP
METLAB SUPPLIES LIMITED Unit 7 Glendale Avenue, Sandycroft, Flintshire, CH5 2QP
KINGSWAY CLC TRUST Unit 5 Glendale Avenue, Sandycroft Industrial Estate, Sandycroft, Deeside, CH5 2QP, United Kingdom
HARLEY & CLARKE JOINERY CONTRACTORS LTD 2 Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
OWEN, William Edward Secretary (Active) 99 Vicarage Road, Old Town, Eastbourne, East Sussex, BN20 8AH /
22 May 2000
/
DOHERTY, Stephen John Director (Active) Unit 3, 3 Hargreaves Road, Hargreaves Business Park, Eastbourne, East Sussex, United Kingdom, BN23 6QW November 1958 /
28 October 2012
British /
United Kingdom
Operations Director
OWEN, William Edward Director (Active) 99 Vicarage Road, Old Town, Eastbourne, East Sussex, BN20 8AH September 1950 /
27 May 2009
British /
United Kingdom
Accountant
FENWICK, James Peter Secretary (Resigned) 230 Carterknowle Road, Sheffield, South Yorkshire, S7 2EB /
4 February 1999
/
MILBORROW, Margaret Ann Secretary (Resigned) 59 Saint James Road, Hastings, East Sussex, TN34 3LH /
21 July 1992
/
AVENT, John James Raymond, Reverend Director (Resigned) The Manse Tilsmore Road, Heathfield, East Sussex, TN21 0XU October 1936 /
23 January 1996
British /
Minister Of Religion
BEAVIS, Alan Kenneth, Reverend Doctor Director (Resigned) 6 Ashfields, Loughton, Essex, IG10 1SB January 1948 /
13 November 1997
British /
England
Medical Practioner
CROSS, Jeremy Burkitt, Reverend Director (Resigned) 81a Filsham Road, St Leonards On Sea, East Sussex, TN38 0PE February 1945 /
25 October 1995
British /
Clerk In Holy Orders
DAVIES, Brian George Director (Resigned) Copper Beeches, 50 Cockshot Road, Malvern, Worcestershire, WR14 2TT February 1951 /
4 February 1999
British /
England
Company Director
DE JONG, Peter Director (Resigned) Dorpsweg 67, 4223 Nd Hoornaar, Holland, FOREIGN August 1962 /
21 July 1992
Dutch /
Company Director
EDGELL, Reginald Leslie, Reverend Director (Resigned) Selah 2 Beehive Lane, Ferring, Worthing, West Sussex, BN12 5NL January 1928 /
13 November 1997
British /
Minister Of Religion
FENWICK, James Peter Director (Resigned) 230 Carterknowle Road, Sheffield, South Yorkshire, S7 2EB September 1931 /
4 February 1999
British /
United Kingdom
Chartered Accountant
GILFILLAN, Berin Director (Resigned) PO BOX 2700, Huntington Beach, California, Usa, CA 92547 November 1961 /
18 December 1997
American /
Director
HORSNELL, Graham John Director (Resigned) The Manse 23 Warren Avenue, Woodingdean, Brighton, East Sussex, BN2 6BJ October 1945 /
23 August 1994
British /
Chief Executive
KAUFMANN, Helmut Heinrich Director (Resigned) 52 Freeman Avenue, Eastbourne, East Sussex, BN22 9NU February 1944 /
13 November 1997
German /
United Kingdom
Company Director
LAING, Alison Claire Director (Resigned) Tudor Lodge Ninfield Road, Bexhill On Sea, East Sussex, TN39 5JJ April 1962 /
12 April 1994
British /
Bankmanager
MARTIN, Paul John Director (Resigned) 9 Colonel's Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ June 1953 /
13 November 1997
British /
England
Lawyer
MARTIN, Peter Timothy Director (Resigned) 69 Bridgemere Road, Eastbourne, East Sussex, BN22 8TF April 1961 /
13 November 1997
British /
General Manager
MARTIN, Richard Paul Director (Resigned) Housecarl House, 2 Lower Lake, Battle, East Sussex, TN33 0AT October 1960 /
18 January 1994
British /
International Manger
MILBORROW, David Clifford Director (Resigned) 61 High Street, Battle, East Sussex, TN33 0AG May 1947 /
22 July 1992
British /
Accountant
MILBORROW, Margaret Ann Director (Resigned) 61a High Street, Battle, East Sussex, TN33 0AG August 1946 /
11 October 1993
British /
Book-Keeper
MOGFORD, Paul Director (Resigned) 164 Bishopton Road, Stockton On Tees, Durham, TS18 4PF April 1961 /
29 January 2010
British /
England
Director
OOSTERWIJK, Abraham Leedert Arie Director (Resigned) Dorpsweg 35, 4223 Nb Hoornaar, Holland, FOREIGN June 1954 /
21 July 1992
Dutch /
Company Director
PACULABO, John Director (Resigned) The Coach House, Ratton Croft Park Lane, Eastbourne, East Sussex, BN21 2UU September 1946 /
4 February 1999
British /
United Kingdom
Company Director
RELPH, Penny Director (Resigned) 81 Poverest Road, Orpington, Kent, BR5 2DZ January 1958 /
13 November 1997
British /
Producer
RICHTERS, Thomas Edwin Director (Resigned) 43 Greens Grove, Hartburn, Stockton On Tees, Cleveland, TS18 5AW June 1945 /
21 July 1992
American /
Minister
SCOBLE, Gordon Patrick William Director (Resigned) 25 West Common, Lindfield, West Sussex, RH16 2AJ March 1934 /
11 December 1995
British /
Marketing
TUCKER, John Charles Director (Resigned) 29 Braemore Road, Hove, East Sussex, BN3 4HA December 1927 /
18 January 1994
British /
Retired Probation Officer

Competitor

Search similar business entities

Post Town SANDYCROFT
Post Code CH5 2QP
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on NO FRONTIERS (LITERATURE OUTREACH) LIMITED 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