EMSWORTH BAPTIST CHURCH TRUST is a business entity registered at Companies House, UK, with entity identifier is 06129852. The registration start date is February 27, 2007. The current status is Active.
Company Number | 06129852 |
Company Name | EMSWORTH BAPTIST CHURCH TRUST |
Registered Address |
10 North Street Emsworth Hampshire PO10 7BY |
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 | 2007-02-27 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-03-27 |
Returns Last Update | 2016-02-27 |
Confirmation Statement Due Date | 2021-04-10 |
Confirmation Statement Last Update | 2020-02-27 |
Information Source | source link |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
10 NORTH STREET EMSWORTH |
Post Town | HAMPSHIRE |
Post Code | PO10 7BY |
Entity Name | Office Address |
---|---|
CORDAGE 14 LIMITED | Flat 2, North Street, Emsworth, PO10 7BY, England |
CABELOS LIMITED | 25 North Street, Emsworth, Hampshire, PO10 7BY |
Entity Name | Office Address |
---|---|
THE GRAYSHOTT DRAPERY COMPANY LTD | Stable Cottage, Beech Hill Road, Hampshire, GU35 8DW, England |
SES AUTOPARTS (HOLDINGS) LIMITED | Alexandra House Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom |
KUO HING TRADING LTD | 4 The Works, Millbrook Road East, Southampton, Hampshire, SO15 1HN, United Kingdom |
COVERZ LICENSING UK LIMITED | 88 Caswell Close, Farnborough, Hampshire, GU14 8TE, England |
ENERGY MANAGEMENT LIMITED | 3 Benham Road,benham Campus,southampton Science Park, Southampton, Hampshire, SO16 7QJ, United Kingdom |
BACKBEAT DOCS LTD | Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom |
GMR CONSTRUCTION SERVICES LTD | 5a Aghemund Closechineham Basingstoke, Chineham Basingstoke, Hampshire, RG24 8XP, United Kingdom |
HK HAMBLE LTD | 2 Coronation Parade Hamble-le-rice, Hamble, Southampton, Hampshire, SO31 4JT, England |
HILLAPVT LIMITED | Unit-01, 26 Iris Road, Shouthampton, Hampshire, SO16 3GW, United Kingdom |
PARKS SAFETY SOLUTIONS LTD | Darlannie House Four Marks, Alton, Hampshire, GU34 5FD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COLLISON, Rebecca Mary | Secretary (Active) | 18 Lark Way, Emsworth, Hampshire, England, PO10 8UU | / 1 October 2009 |
/ |
|
CARGILL, Simon Timothy | Director (Active) | Emsworth Baptist Church, North Street, Emsworth, Hampshire, England, PO10 7BY | August 1961 / 10 May 2016 |
British / England |
Design Team Leader |
HOLMES, Timothy Alexander | Director (Active) | Emsworth Baptist Church, North Street, Emsworth, Hampshire, England, PO10 7BY | March 1959 / 1 April 2015 |
British / England |
Water Engineer |
WARE, Nina Elizabeth | Director (Active) | Emsworth Baptist Church, North Street, Emsworth, Hampshire, England, PO10 7BY | May 1946 / 7 July 2020 |
English / England |
Retired |
FRY, Amy Laretta | Secretary (Resigned) | 91 Bosmere Gardens, Emsworth, Hampshire, PO10 7NR | / 8 December 2008 |
/ |
|
WRIGHT, Paul Edward Henry | Secretary (Resigned) | The Limes, South Lane, Southbourne, Emsworth, Hampshire, PO10 8PP | / 8 December 2008 |
British / |
Chartered Accountant |
WRIGHT, Paul Edward Henry | Secretary (Resigned) | The Limes, South Lane, Southbourne, Emsworth, Hampshire, PO10 8PP | / 27 February 2007 |
British / |
|
BAKER, Dane Austen Stewart | Director (Resigned) | 10 North Street, Emsworth, Hampshire, PO10 7BY | February 1958 / 27 February 2007 |
British / United Kingdom |
Baptist Minister Of Religion |
HARRISON, Richard Crispin | Director (Resigned) | 10 North Street, Emsworth, Hampshire, PO10 7BY | January 1957 / 1 April 2015 |
British / England |
Teacher |
LABEDZ, Katherine Anne | Director (Resigned) | 18 Long Copse Lane, Emsworth, Hampshire, PO10 7UL | January 1970 / 27 February 2007 |
British / England |
Student Minister Of Religion |
LAYCOCK, Patrick James | Director (Resigned) | 62 Christopher Way, Emsworth, Hampshire, England, PO10 7QZ | February 1948 / 22 April 2010 |
British / England |
Retired |
SHEPHERD, Brian Anthony | Director (Resigned) | 10 North Street, Emsworth, Hampshire, PO10 7BY | December 1943 / 27 February 2007 |
British / United Kingdom |
Company Director |
STARNES, Mark Jason | Director (Resigned) | 602 Southleigh Road, Emsworth, Hampshire, PO10 7TA | April 1951 / 8 December 2008 |
British / England |
Chartered Engineer |
WRIGHT, Paul Edward Henry | Director (Resigned) | The Limes, South Lane, Southbourne, Emsworth, Hampshire, PO10 8PP | July 1964 / 27 February 2007 |
British / England |
Chartered Accountant |
Post Town | HAMPSHIRE |
Post Code | PO10 7BY |
SIC Code | 94910 - Activities of religious organizations |
Please provide details on EMSWORTH BAPTIST CHURCH 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.