EMSWORTH BAPTIST CHURCH TRUST

Address:
10 North Street, Emsworth, Hampshire, PO10 7BY

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address 10 NORTH STREET
EMSWORTH
Post Town HAMPSHIRE
Post Code PO10 7BY

Companies with the same post code

Entity Name Office Address
CORDAGE 14 LIMITED Flat 2, North Street, Emsworth, PO10 7BY, England
CABELOS LIMITED 25 North Street, Emsworth, Hampshire, PO10 7BY

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town HAMPSHIRE
Post Code PO10 7BY
SIC Code 94910 - Activities of religious organizations

Improve Information

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.

Register Information

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

Trending Searches