THE MATTHEW 25 MISSION

Address:
Brodie Hall Christchurch, Seaside, Eastbourne, BN22 7NN, England

THE MATTHEW 25 MISSION is a business entity registered at Companies House, UK, with entity identifier is 09649569. The registration start date is June 20, 2015. The current status is Active.

Company Overview

Company Number 09649569
Company Name THE MATTHEW 25 MISSION
Registered Address Brodie Hall Christchurch
Seaside
Eastbourne
BN22 7NN
England
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 2015-06-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-18
Returns Last Update 2016-06-20
Confirmation Statement Due Date 2021-07-04
Confirmation Statement Last Update 2020-06-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address BRODIE HALL CHRISTCHURCH
SEASIDE
Post Town EASTBOURNE
Post Code BN22 7NN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ATES KEBAP LTD Flat 2, 131a, Seaside, Eastbourne, BN22 7NN, United Kingdom
NEW WORLD (EASTBOURNE) LIMITED 133 Seaside, Eastbourne, East Sussex, BN22 7NN, United Kingdom
YI XUAN LOU LIMITED 137 Seaside, Eastbourne, BN22 7NN, United Kingdom
IRON MAIDENS (EASTBOURNE) LTD 139 Seaside, Eastbourne, BN22 7NN, England
OG EASTBOURNE LTD 131 Seaside, Eastbourne, BN22 7NN, England
ARGENTÉ LIMITED 141c 141c Seaside, Eastbourne, BN22 7NN, United Kingdom
YG GRILL LTD 131 Seaside, Eastbourne, Sussex, BN22 7NN, England
WELAT EASTBOURNE LTD 131 Seaside, Eastbourne, East Sussex, BN22 7NN, England
GUVEN LIMITED 131 Seaside, Eastbourne, East Sussex, BN22 7NN, England
BODYCLUB MARKETING LIMITED 125 Seaside, Eastbourne, East Sussex, BN22 7NN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PLUMLEY, Oscar Alan Secretary (Active) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, United Kingdom, BN21 4NE /
23 August 2017
/
DAWSON, Valerie Lesley, Dr Director (Active) Brodie Hall Christchurch, Seaside, Eastbourne, United Kingdom, BN22 7NN March 1942 /
23 August 2017
British /
United Kingdom
Doctor
HAMMERTON, Sarah Louise Director (Active) Brodie Hall Christchurch, Seaside, Eastbourne, United Kingdom, BN22 7NN December 1957 /
23 August 2017
British /
United Kingdom
Treasurer
MOTTRAM, Anthony Christopher Director (Active) Brodie Hall Christchurch, Seaside, Eastbourne, United Kingdom, BN22 7NN August 1957 /
23 August 2017
British /
United Kingdom
Chairman
PLUMLEY, Oscar Alan Director (Active) Brodie Hall Christchurch, Seaside, Eastbourne, United Kingdom, BN22 7NN September 1966 /
23 August 2017
British /
United Kingdom
Secretary
VAN NIFTRIK, Stjohn Gardner Director (Active) Brodie Hall Christchurch, Seaside, Eastbourne, United Kingdom, BN22 7NN July 1968 /
23 August 2017
South African /
United Kingdom
Director
WARDLE, Howard John Secretary (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE /
20 June 2015
/
BUNN, Graeme Director (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE July 1960 /
20 June 2015
British /
United Kingdom
Church Leader
CAFFYN, Sarah Jane Director (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE December 1968 /
27 May 2016
British /
England
Hr Consutant
CANNING, Leon Anthony Director (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE June 1962 /
20 June 2015
British /
United Kingdom
Della Owner
MITCHELL, Alan James Director (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE December 1939 /
20 June 2015
British /
United Kingdom
Retired
SNEATH, Christopher George Director (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE June 1933 /
20 June 2015
British /
United Kingdom
Retired Chartered Accountant
THOMPSON, Dennis William Director (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE January 1948 /
20 June 2015
British /
United Kingdom
Retired
WARDLE, Howard John Director (Resigned) Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE July 1955 /
20 June 2015
British /
United Kingdom
None

Competitor

Search similar business entities

Post Town EASTBOURNE
Post Code BN22 7NN
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on THE MATTHEW 25 MISSION 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