THE CHRISTIAN CONFERENCE TRUST is a business entity registered at Companies House, UK, with entity identifier is 03203917. The registration start date is May 21, 1996. The current status is Active.
Company Number | 03203917 |
Company Name | THE CHRISTIAN CONFERENCE TRUST |
Registered Address |
The Hayes Conference Centre Hayes Lane Swanwick Alfreton Derbyshire DE55 1AU |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-05-21 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-11-03 |
Returns Due Date | 2017-06-18 |
Returns Last Update | 2016-05-21 |
Confirmation Statement Due Date | 2021-06-12 |
Confirmation Statement Last Update | 2020-05-29 |
Mortgage Charges | 9 |
Mortgage Outstanding | 8 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
55100 | Hotels and similar accommodation |
Address |
THE HAYES CONFERENCE CENTRE HAYES LANE SWANWICK |
Post Town | ALFRETON |
County | DERBYSHIRE |
Post Code | DE55 1AU |
Entity Name | Office Address |
---|---|
CJM AUTOMATION (DERBYSHIRE) LIMITED | 13 Magnolia Way, Swanwick, Alfreton, DE55 1RY, England |
STONEDRIVE LIMITED | Unit 3 Block 24 Greenhill Lane, Riddings, Alfreton, DE55 4BR, England |
ACUTE BRICKWORK LTD | 8/9 New Street, Alfreton, DE55 7BP, England |
STONE FINANCE GROUP LIMITED | 40 Damstead Park Avenue, Alfreton, Derbyshire, DE55 7PR, United Kingdom |
TERRA GREEN LTD | 35 Strettea Lane, Higham, Alfreton, DE55 6EJ, England |
ENERGY PROCUREMENT MANAGEMENT CONSULTANCY LIMITED | Newstreet Accounting, 8-9, New Street, Alfreton, Derbyshire, DE55 7BP, United Kingdom |
BAKER EXPRESS LTD | 45 King Street, Alfreton, DE55 7BY, England |
MIDLAND HUTCHES AND RUNS LIMITED | 11 Cressy Road, Alfreton, Derbyshire, DE55 7BR, England |
MODULAR TELECOM LIMITED | 6 Kynance Close, South Normanton, Alfreton, DE55 2FD, England |
BLUEBIRD ACCESSORIES LTD | 5 Raven Close, Riddings, Alfreton, DE55 4DP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALLCHORN, Amanda Christine | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | October 1957 / 13 January 2015 |
British / England |
None |
BRIERLEY, Peter William, Dr | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | October 1938 / 10 April 2014 |
British / England |
Retired |
CLIFFORD, Patricia Kathleen | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | October 1947 / 20 September 2006 |
British / England |
Retired |
DOWSETT, Peter Ames | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | June 1935 / 21 June 1996 |
British / United Kingdom |
Retired Accountant |
EVANS, David John | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | June 1950 / 10 April 2014 |
British / England |
Chartered Accountant / Company Director |
FINCH, Melanie Anne | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | August 1950 / 14 July 2011 |
British / England |
Retired |
KINTON, Michael James | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | November 1946 / 18 April 2012 |
English / England |
Company Director |
LANDER, Charles Richard Keith | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | August 1947 / 13 March 2008 |
British / United Kingdom |
Charity Secretary |
QUANTICK, Michael John | Director (Active) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | December 1947 / 9 April 2015 |
British / England |
Retired |
KINTON, Michael James | Secretary (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | / 21 May 1996 |
English / |
|
BARCLAY, Alexander Patrick, Dr | Director (Resigned) | Yew House, 1 Oxenden Drive, Hoddesdon, Hertfordshire, EN11 8QF | October 1925 / 21 May 1996 |
British / |
Retired Gp |
BARCLAY, Christine Ellen | Director (Resigned) | Haven Cottage, 21 Church Street, Hertford, SG14 1EJ | December 1960 / 21 May 1996 |
British / |
Mature Student & Receptionist |
BARD, Christopher Frederick Jesse, Reverend Canon | Director (Resigned) | Vicarage, Epping Green, Epping, Essex, CM16 6PN | February 1952 / 23 March 1999 |
British / |
Clerk In Holy Orders |
BAXTER BROWN, Lawrence Michael John | Director (Resigned) | Braemar, Downton Road, Salisbury, Wiltshire, SP2 8AR | November 1962 / 14 March 2007 |
British / |
Youth Officer |
BENNETT, John Gordon Cyril | Director (Resigned) | 129 Lovedean Lane, Lovedean, Waterlooville, Hampshire, PO8 9RW | September 1940 / 31 March 1998 |
British / |
Company Director |
BERRY, John Walter | Director (Resigned) | 69 Albert Road, Stechford, Birmingham, West Midlands, B33 8AG | November 1939 / 21 June 1996 |
British / |
Company Director |
BRIERLEY, Peter William, Dr | Director (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | October 1938 / 15 March 2006 |
British / England |
Charity Director |
BROOKS, Peter | Director (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | October 1944 / 24 January 2012 |
British / United Kingdom |
Independent Financial Advisor |
CARPENTER, Jennifer Mary | Director (Resigned) | 106 Upperthorpe, Sheffield, South Yorkshire, S6 3NE | July 1940 / 31 March 1998 |
British / United Kingdom |
Rural Officer - Consultant |
COOPER, Raymond | Director (Resigned) | 108 Northall Road, Barnehurst, Bexleyheath, Kent, DA7 6JE | June 1943 / 21 June 1996 |
British / |
Finance Secretary |
GARNETT, David Christopher, The Venerable | Director (Resigned) | The Old Vicarage, Baslow, Bakewell, DE45 1RY | September 1945 / 18 March 2003 |
British / |
Archdeacon |
HUTT, Christopher John, Reverend | Director (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | August 1939 / 21 June 1996 |
British / United Kingdom |
Retired |
JEEVES, Ronald Percy | Director (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | February 1943 / 19 March 2009 |
British / England |
Chartered Engineer |
KERRIGAN, Sarah | Director (Resigned) | Flat 2, 89a London Road, Headington, Oxford, Gb-Gbr, OX3 9AE | October 1983 / 1 October 2012 |
British / Great Britain |
Facilities Manager |
LAMPARD, Judith Hilary | Director (Resigned) | 15 Richmond Road, London, E8 3HY | August 1943 / 20 March 2001 |
British / |
Charity Executive |
LINDEN COOK, John | Director (Resigned) | Lane End, Warminster Road, London, SE25 4DZ | February 1926 / 18 March 2003 |
British / |
Retired |
MANSFIELD, Brian Donald Frederick | Director (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | February 1934 / 5 October 2001 |
British / United Kingdom |
Retired Chartered Accountant |
MARTIN, Joan Winifred | Director (Resigned) | 6 Bury Lane, Rickmansworth, Hertfordshire, WD3 1DN | September 1932 / 31 March 1998 |
British / |
Retired Manager |
MCCLURE, Timothy Elston, Ven | Director (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | October 1946 / 20 September 2007 |
British / United Kingdom |
Clerk In Holy Orders |
MCCLURE, Timothy Elston, Ven | Director (Resigned) | 10 Great Brockeridge, Bristol, Avon, BS9 3TY | October 1946 / 21 June 1996 |
British / United Kingdom |
Clerk In Holy Orders |
MCVEY, William Mackenzie | Director (Resigned) | 2 Rathmore Road, Cambridge, Cambridgeshire, CB1 7AD | February 1949 / 1 January 1999 |
British / England |
Secretary For Finance |
NEWTON, John Anthony, Rev | Director (Resigned) | 3 College Road, Westbury On Trym, Bristol, Avon, BS9 3EJ | September 1930 / 21 June 1996 |
British / United Kingdom |
Minister Of Religion |
NICHOLAS, George Delevan | Director (Resigned) | 7 Melbourne Way, Newport, NP20 3RE | May 1932 / 25 March 2004 |
British / Wales |
Retired |
ODETOYINBO, Oladunni Aderemi | Director (Resigned) | 65 Tryfan Close, Redbridge, Essex, IG4 5JY | March 1954 / 25 March 2004 |
British / United Kingdom |
Pastor |
PAGE, Howard Michael, Rev | Director (Resigned) | The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU | February 1950 / 16 March 2005 |
British / England |
Business Development Consultan |
Post Town | ALFRETON |
Post Code | DE55 1AU |
SIC Code | 55100 - Hotels and similar accommodation |
Please provide details on THE CHRISTIAN CONFERENCE TRUST 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.