BETEL OF BRITAIN

Address:
Windmill House, Weatheroak Hill, Alvechurch, Birmingham, West Midlands, B48 7EA

BETEL OF BRITAIN is a business entity registered at Companies House, UK, with entity identifier is 03998028. The registration start date is May 19, 2000. The current status is Active.

Company Overview

Company Number 03998028
Company Name BETEL OF BRITAIN
Registered Address Windmill House
Weatheroak Hill, Alvechurch
Birmingham
West Midlands
B48 7EA
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 2000-05-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-16
Returns Last Update 2016-05-19
Confirmation Statement Due Date 2021-05-21
Confirmation Statement Last Update 2020-05-07
Mortgage Charges 21
Mortgage Outstanding 15
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47599 Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
47799 Retail sale of other second-hand goods in stores (not incl. antiques)
81300 Landscape service activities
96090 Other service activities n.e.c.

Office Location

Address WINDMILL HOUSE
WEATHEROAK HILL, ALVECHURCH
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B48 7EA

Companies with the same post code

Entity Name Office Address
GYPSY BREW LIMITED Weatheroak Hill Brewery Weatheroak, Alvechurch, Birmingham, B48 7EA, England
SPATIAL MEASUREMENTS LIMITED The Chestnuts, Weatheroak Hill, Birmingham, B48 7EA, England
SPATIAL METROLOGY LIMITED The Chestnuts Weatheroak Hill, Alvechurch, Birmingham, B48 7EA

Companies with the same post town

Entity Name Office Address
A LEVEL AND GCSE EXCELLENCE LIMITED 26 Doris Road, Sparkhill, Birmingham, B11 4NE, England
ABYSSINIA INTERNATIONAL CONSULTING (AIC) LTD 33 Larch Walk, Birmingham, West Midlands, B25 8QP, England
AJ THUMPAMON LTD 52 Colworth Road, Northfield, Birmingham, West Midlands, B31 1QL, United Kingdom
BEKTARIN RECRUITING LTD Flat 2 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, England
BETNIC LTD Flat 2, 73, Fountain Road, Birmingham, West Midlands, B17 8NP, United Kingdom
BIRMINGHAM MAINTENANCE SERVICES LIMITED 219 Slade Road, Birmingham, B23 7QX, England
BOARDER OAKS PROPERTY DEVELOPMENT LTD 48 Kingscote Road, Birmingham, West Midlands, B15 3JY, United Kingdom
BSPOQE GROUP LIMITED Unit D1 Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU, United Kingdom
ECHO-CAMPING & OUTDOORS LIMITED 246, Ascot House, Court Oak Road, Birmingham, West Midlands, B32 2EG, United Kingdom
EVERSON PROPERTIES LTD 18 Willow Drive, Birmingham, B21 8JZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHIRAZI, Karen Anne Secretary (Active) Windmill House, Weatheroak Hill, Alvechurch, Birmingham, England, B48 7EA /
27 November 2017
/
GLOVER, Ross William Director (Active) 15 Monkshood Retreat, Hawkesley Kings Norton, Birmingham, B38 9QG January 1944 /
19 May 2000
British /
United Kingdom
Missionary
MARTIN, Kent Director (Active) Betel Of Britain Windmill House, Weatheroak Hill, Alvechurch, Birmingham, West Midlands, B48 7EA January 1958 /
19 May 2000
American /
United Kingdom
Missionary
MARTIN, Mary-Alice Director (Active) Windmill House, Weatheroak Hill, Alvechurch, Birmingham, West Midlands, B48 7EA November 1958 /
8 April 2010
American /
United Kingdom
Missionary
TEPPER, Elliott Edward Director (Active) 8 Calle Antonia Rodriguez Sacristan, Madrid 28044, Spain August 1946 /
19 May 2000
American /
Spain
Missionary
BLACKMORE, Francis James Secretary (Resigned) Windmill House, Weatheroak Hill, Alvechurch, Birmingham, West Midlands, B48 7EA /
19 May 2000
British /
Missionary
BLACKMORE, Francis James Director (Resigned) Windmill House, Weatheroak Hill, Alvechurch, Birmingham, West Midlands, B48 7EA December 1948 /
19 May 2000
British /
England
Missionary
NICHOLAS, Colin John Director (Resigned) 281 Malpas Road, Newport, Gwent, NP20 6WA July 1939 /
19 May 2000
British /
Mission Director
PARTINGTON, David Director (Resigned) 82 Springfield Park, Twyford, Berkshire, RG10 9JH October 1944 /
19 May 2000
British /
General Secretary
PONSONBY, Simon Charles, Rev Director (Resigned) 19 Botley Road, Oxford, Oxfordshire, OX2 0BL February 1966 /
6 December 2006
British /
Vicar
TEPPER, Jonathan I Director (Resigned) 83 A Wellington Row, London, E2 7BN July 1976 /
6 December 2006
American /
United Kingdom
Financial Trader

Improve Information

Please provide details on BETEL OF BRITAIN 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