SOCIETY OF OUR LADY OF LOURDES is a business entity registered at Companies House, UK, with entity identifier is 04156243. The registration start date is February 8, 2001. The current status is Active.
Company Number | 04156243 |
Company Name | SOCIETY OF OUR LADY OF LOURDES |
Registered Address |
Botwell House Botwell Lane Hayes Middlesex UB3 2AB |
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 | 2001-02-08 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2017-06-06 |
Returns Last Update | 2016-05-09 |
Confirmation Statement Due Date | 2021-05-23 |
Confirmation Statement Last Update | 2020-05-09 |
Information Source | source link |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
BOTWELL HOUSE BOTWELL LANE |
Post Town | HAYES |
County | MIDDLESEX |
Post Code | UB3 2AB |
Entity Name | Office Address |
---|---|
AMIRIOGB LTD | 1 Botwell Lane, Hayes, UB3 2AB, United Kingdom |
CHIXYS CHICKEN LIMITED | 21 Botwell Lane, Hayes, UB3 2AB, England |
EXCHANGE POINT LIMITED | 3 Botwell Lane, Hayes, Middlesex, UB3 2AB, United Kingdom |
J BULDERS LTD | 3a Botwell Lane, Hayes, UB3 2AB, United Kingdom |
ZAMBUZI LIMITED | 23 Botwell Lane, Hayes, Middlesex, UB3 2AB |
FLY ZONE EXPRESS LTD | 3 Botwell Lane, Hayes, UB3 2AB, United Kingdom |
FX ZONE EXPRESS LTD | 3 Botwell Lane, Hayes, UB3 2AB, England |
NEW KABUL BAZAAR LTD | 1 Botwell Lane, Hayes, UB3 2AB, England |
PANKAJ SINGH LTD | 3a Botwell Lane, Hayes, Hayes, England, UB3 2AB, England |
MAYA TANDOORI RESTAURANT LTD | 4a Botwell Lane, Hayes, UB3 2AB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WEARING, Lucy Mary Martin | Secretary (Active) | 43 Gostling Road, Twickenham, England, TW2 6ER | / 5 December 2014 |
/ |
|
BASSON, Christine | Director (Active) | 25 Smithay Meadows, Christow, Exeter, England, EX6 7LU | August 1947 / 6 December 2013 |
British / England |
Retired |
CASEY, Catherine Louise | Director (Active) | C/O Church Of The Immaculate Heart Of Mary, Botwell Lane, Hayes, Middlesex, England, UB3 2AB | January 1977 / 4 December 2015 |
British / England |
Housewife |
CLINTON, Billie Mary | Director (Active) | 9 Halsend, Hayes, Middlesex, England, UB3 3LB | May 1944 / 6 December 2013 |
British / England |
Retired |
FARROW, David | Director (Active) | Soll; Church Of The Immaculate Heart Of Mary, Botwell Lane, Hayes, Middlesex, UB3 2AB | July 1957 / 11 December 2009 |
British / England |
Project Manager |
HARRISON, Raymond Peter Cowper | Director (Active) | 10 Hughenden Avenue, Harrow, Middlesex, England, HA3 8HA | November 1935 / 10 January 2015 |
British / United Kingdom |
Administrator |
HAYWARD, Sacha Therese | Director (Active) | Botwell House, Botwell Lane, Hayes, Middlesex, UB3 2AB | July 1971 / 5 December 2014 |
British / England |
Training Consultant |
LAMB, John Sinclair | Director (Active) | The Old Vicarage, The Common, Chipperfield, Kings Langley, Hertfordshire, England, WD4 9BL | December 1943 / 6 December 2013 |
Scottish / England |
Retired |
MCCARTHY, Brian Bartholomew | Director (Active) | Botwell House, Botwell Lane, Hayes, Middlesex, UB3 2AB | June 1970 / 5 December 2014 |
Irish / Ireland |
Commercial Manager |
MURPHY, Daniel | Director (Active) | C/O Church Of The Immaculate Heart Of Mary, Botwell Lane, Hayes, Middlesex, England, UB3 2AB | December 1960 / 4 December 2015 |
British / England |
Patient Services Manager |
TOMLIN, Mary | Director (Active) | 43 Court Road, Caterham, Surrey, England, CR3 5RJ | March 1947 / 6 December 2013 |
English / England |
Retired |
UNWIN, Philip John | Director (Active) | 27 Compton Road, Hayes, Middlesex, England, UB3 2AZ | July 1957 / 6 December 2013 |
English / England |
General Manager |
VILLIERS, Myee Miranda | Director (Active) | Botwell House, Botwell Lane, Hayes, Middlesex, UB3 2AB | August 1935 / 5 December 2014 |
British / England |
Retired |
MITCHELL, John Dominic | Secretary (Resigned) | 118 Roundmead Close, Loughton, Essex, IG10 1QD | / 5 December 2008 |
British / |
Insurance Broker |
PHELAN, Patrick Joseph | Secretary (Resigned) | 127 Fore Street, Hertford, Hertfordshire, SG14 1AX | / 8 February 2001 |
/ |
|
VILLIERS, Myee Miranda | Secretary (Resigned) | Meadow Barn, Blakeney Road, Letheringsett, Norfolk, NR25 7JL | / 3 December 2001 |
/ |
|
AFFLECK, Paul Gabriel | Director (Resigned) | 54 Kings Avenue, Woodford Green, Essex, IG8 0JF | March 1949 / 8 February 2001 |
British / |
Chartered Accountant |
ALAN, Patrick | Director (Resigned) | 4 Bluecoat Mews, 127 Fore Street, Hertford, Hertfordshire, SG14 1AX | March 1942 / 8 February 2001 |
British / |
Retired |
BLATHWAYT, Mark Henry Wynter | Director (Resigned) | 14 Queen Square, Bath, Somerset, BA1 2HN | June 1949 / 6 December 2002 |
British / |
Chartered Surveyor |
BUTTIGIEG, John Robert | Director (Resigned) | 12 Dorset Way, Wokingham, Berkshire, RG41 3AL | January 1946 / 12 December 2003 |
British / |
Retired |
CASEY, Catherine Louise | Director (Resigned) | 38 Gladstone Street, Farsley, Pudsey, West Yorkshire, LS28 5HZ | January 1977 / 14 December 2007 |
British / England |
Independent Financial Adviser |
CASEY, Thomas | Director (Resigned) | 38 Gladstone Street, Farsleyp Udsey, Leeds, LS28 5HZ | August 1974 / 8 December 2006 |
British / England |
Consultant |
CONN, Cecil Patrick Charles | Director (Resigned) | 119 Brunswick Road, Ealing, London, W5 1AH | November 1947 / 5 December 2008 |
British / England |
Retired |
COOK, Allan Vincent Cannon | Director (Resigned) | 5 Lissant Close, Surbiton, Surrey, KT6 6SA | February 1940 / 14 December 2007 |
British / England |
Retired |
CORRIGAN, Winifred Mary | Director (Resigned) | 347 Station Road, Hayes, Middlesex, UB3 4JF | May 1940 / 3 December 2001 |
Irish / |
Retired |
FARROW, David | Director (Resigned) | 3 Crown Hill Cottages, 16 High Street, Old Oxted, Surrey, RH8 9LP | July 1957 / 8 December 2006 |
British / England |
Project Manager |
FEWELL, Michael Christopher, Rev | Director (Resigned) | Claret House, 99 Alexandra Road, Gorseinon Swansea, City & County Of Swansea, SA4 4NX | March 1945 / 6 December 2002 |
British / Wales |
R C Priest |
GARDNER THORPE, Sheelah Mary Robertson | Director (Resigned) | 15 Saint Leonards Road, Exeter, Devon, EX2 4LA | May 1942 / 3 December 2001 |
British / |
Retired |
HARRISON, Raymond Peter Cowper | Director (Resigned) | 10 Hughenden Avenue, Kenton, Harrow, Middlesex, HA3 8HA | November 1935 / 6 December 2002 |
British / United Kingdom |
Retired |
HINTON, Alexandra Jane | Director (Resigned) | 15 Narboro Court, Manor Road, Romford, Essex, RM1 2TA | October 1982 / 5 December 2008 |
British / England |
Teacher |
LAMB, Marguerite | Director (Resigned) | The Old Vicarage, The Common, Chipperfield, Kings Langley, Hertfordshire, WD4 9BL | July 1946 / 6 December 2002 |
British / |
Housewife |
MARSHALL, Jeba, Reverend | Director (Resigned) | St John Vianney, 1 Stoneleigh Road Clayhall, Ilford, Essex, IG5 0JB | November 1951 / 3 December 2004 |
British / |
Parish Priest |
MEDWAY, Martha Virginia | Director (Resigned) | 49 Loughton Way, Buckhurst Hill, Essex, IG9 6AS | December 1949 / 5 December 2008 |
British Peruvian / England |
Teacher Tutor |
MITCHELL, John Dominic | Director (Resigned) | 118 Roundmead Close, Loughton, Essex, IG10 1QD | May 1960 / 14 December 2007 |
British / United Kingdom |
Insurance Broker |
MURPHY, Daniel | Director (Resigned) | 192 Jeans Way, Dunstable, Bedfordshire, England, LU5 4PR | December 1962 / 6 December 2013 |
British / England |
Facilities Manager |
Post Town | HAYES |
Post Code | UB3 2AB |
SIC Code | 94910 - Activities of religious organizations |
Please provide details on SOCIETY OF OUR LADY OF LOURDES 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.