THE CHRISTIAN CONFERENCE TRUST

Address:
The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
55100 Hotels and similar accommodation

Office Location

Address THE HAYES CONFERENCE CENTRE
HAYES LANE SWANWICK
Post Town ALFRETON
County DERBYSHIRE
Post Code DE55 1AU

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town ALFRETON
Post Code DE55 1AU
SIC Code 55100 - Hotels and similar accommodation

Improve Information

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.

Register Information

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

Trending Searches