SOCIETY OF OUR LADY OF LOURDES

Address:
Botwell House, Botwell Lane, Hayes, Middlesex, UB3 2AB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address BOTWELL HOUSE
BOTWELL LANE
Post Town HAYES
County MIDDLESEX
Post Code UB3 2AB

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town HAYES
Post Code UB3 2AB
SIC Code 94910 - Activities of religious organizations

Improve Information

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.

Register Information

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

Trending Searches