Sunderland
SR2 9PH
Director Name | Canon Isabella McDonald-Booth |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Canon Dr Alan Bennett Bartlett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clergy Development Adviser |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Rev Susan McCormack |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Mrs Alison Blackburn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Mr Anthony Jonathan Hewitt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Mr Roger Edward Lowans |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Stone House Princes Street Corbridge Northumberland NE45 5DQ |
Director Name | Venerable Peter John Alan Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 4 Acomb Close Morpeth Northumberland NE61 2YH |
Director Name | Revd Canon Catherine Rowling |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Principal |
Country of Residence | England |
Correspondence Address | The Rectory Cemetery Road Thirsk N Yorks YO7 1PR |
Director Name | Bishop Mark Watts Bryant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's House 25 Ivy Lane Low Fell Gateshead NE9 6QD |
Director Name | Mairi Macleod |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Glamis Avenue Newcastle On Tyne NE3 5SX |
Director Name | Canon Dr Robin Patrick Greenwood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 77 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AG |
Director Name | Rev Ruth Mary Gee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edinburgh Drive Darlington County Durham DL3 8AW |
Director Name | Revd Canon Anne Catherine Dyer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Warden Cranmer Hall Theological College |
Country of Residence | United Kingdom |
Correspondence Address | 16 Briardene Durham County Durham DH1 4QU |
Director Name | Canon Stephen Arthur Cherry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | St Margarets House South Street Durham DM1 4QP |
Secretary Name | Mr James Kevin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elton Road Darlington County Durham DL3 8LU |
Director Name | Rev Canon Mark Simon Austin Tanner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2016) |
Role | College Warden |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Rev Canon Suzanne Jane Pinnington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 May 2018) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Canon Carol Wolstenholme |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Dr Jocelyn Margaret Bryan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2014) |
Role | Director Of Postgraduate Studies |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Secretary Name | Revd Canon Suzanne Jane Pinnington |
---|---|
Status | Resigned |
Appointed | 08 November 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Dr Miranda Threlfall-Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2017) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Rev Dr Benjamin Huw Carter |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2022) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Rev Dr Martin Francis Ramsden |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | lindisfarnertp.org |
---|---|
Telephone | 0191 2704144 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £388,203 |
Net Worth | £239,729 |
Cash | £213,123 |
Current Liabilities | £9,740 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
27 January 2024 | Memorandum and Articles of Association (20 pages) |
---|---|
25 January 2024 | Total exemption full accounts made up to 31 August 2023 (17 pages) |
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
24 May 2023 | Appointment of Rev Katherine Janet Bagnall as a director on 12 May 2023 (2 pages) |
13 February 2023 | Total exemption full accounts made up to 31 August 2022 (17 pages) |
17 January 2023 | Appointment of Venerable Rachel Wood as a director on 3 January 2023 (2 pages) |
16 January 2023 | Appointment of Mrs Shirley Morgan as a director on 3 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Isabella Mcdonald-Booth as a director on 31 December 2022 (1 page) |
13 January 2023 | Termination of appointment of Alison Blackburn as a director on 31 December 2022 (1 page) |
18 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
18 May 2022 | Termination of appointment of Benjamin Huw Carter as a director on 30 April 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 August 2021 (17 pages) |
25 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 August 2020 (17 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mrs Alison Blackburn as a director on 21 January 2020 (2 pages) |
11 May 2020 | Appointment of Mr Anthony Jonathan Hewitt as a director on 21 January 2020 (2 pages) |
17 July 2019 | Appointment of Revd Susan Mccormack as a director on 17 July 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Revd Dr. David Edwin George Whiting on 1 May 2019 (2 pages) |
2 October 2018 | Director's details changed for Miss Isabella Mcdonald-Booth on 1 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Rev Dr David Edwin George Whiting on 1 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Reverend Dr Benjamin Huw Carter on 1 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Revd Cannon Alan Bennett Bartlett on 1 October 2018 (2 pages) |
21 August 2018 | Notification of a person with significant control statement (2 pages) |
8 August 2018 | Resolutions
|
15 June 2018 | Appointment of Revd Cannon Alan Bennett Bartlett as a director on 6 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Martin Francis Ramsden as a director on 6 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Suzanne Jane Pinnington as a secretary on 23 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Peter John Alan Robinson as a director on 23 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Suzanne Jane Pinnington as a director on 23 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Suzanne Jane Pinnington as a secretary on 23 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (19 pages) |
31 July 2017 | Cessation of Peter John Alan Robinson as a person with significant control on 25 May 2017 (1 page) |
31 July 2017 | Cessation of Peter John Alan Robinson as a person with significant control on 25 May 2017 (1 page) |
31 July 2017 | Cessation of Suzanne Jane Pinnington as a person with significant control on 25 May 2017 (1 page) |
31 July 2017 | Cessation of Suzanne Jane Pinnington as a person with significant control on 25 May 2017 (1 page) |
27 July 2017 | Termination of appointment of Miranda Threlfall-Holmes as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Miranda Threlfall-Holmes as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Catherine Rowling as a director on 30 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Catherine Rowling as a director on 30 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
26 January 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
14 November 2016 | Termination of appointment of Mark Simon Austin Tanner as a director on 18 October 2016 (1 page) |
14 November 2016 | Appointment of Miss Isabella Mcdonald-Booth as a director on 9 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Mark Simon Austin Tanner as a director on 18 October 2016 (1 page) |
14 November 2016 | Appointment of Miss Isabella Mcdonald-Booth as a director on 9 November 2016 (2 pages) |
18 May 2016 | Annual return made up to 14 May 2016 no member list (7 pages) |
18 May 2016 | Termination of appointment of Carol Wolstenholme as a director on 17 September 2015 (1 page) |
18 May 2016 | Termination of appointment of Carol Wolstenholme as a director on 17 September 2015 (1 page) |
18 May 2016 | Annual return made up to 14 May 2016 no member list (7 pages) |
2 January 2016 | Full accounts made up to 31 August 2015 (18 pages) |
2 January 2016 | Full accounts made up to 31 August 2015 (18 pages) |
15 May 2015 | Annual return made up to 14 May 2015 no member list (8 pages) |
15 May 2015 | Annual return made up to 14 May 2015 no member list (8 pages) |
2 March 2015 | Termination of appointment of Mark Watts Bryant as a director on 26 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Mark Watts Bryant as a director on 26 February 2015 (1 page) |
5 February 2015 | Full accounts made up to 31 August 2014 (18 pages) |
5 February 2015 | Full accounts made up to 31 August 2014 (18 pages) |
1 December 2014 | Appointment of Revd Dr Martin Francis Ramsden as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Revd Dr Martin Francis Ramsden as a director on 26 November 2014 (2 pages) |
8 October 2014 | Termination of appointment of Jocelyn Margaret Bryan as a director on 24 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Jocelyn Margaret Bryan as a director on 24 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Roger Edward Lowans as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Roger Edward Lowans as a director on 30 September 2014 (1 page) |
22 May 2014 | Annual return made up to 14 May 2014 no member list (11 pages) |
22 May 2014 | Annual return made up to 14 May 2014 no member list (11 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Memorandum and Articles of Association (23 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Memorandum and Articles of Association (23 pages) |
27 January 2014 | Appointment of Reverend Dr Benjamin Huw Carter as a director (2 pages) |
27 January 2014 | Appointment of Reverend Dr Benjamin Huw Carter as a director (2 pages) |
13 January 2014 | Full accounts made up to 31 August 2013 (17 pages) |
13 January 2014 | Full accounts made up to 31 August 2013 (17 pages) |
21 May 2013 | Annual return made up to 14 May 2013 no member list (10 pages) |
21 May 2013 | Annual return made up to 14 May 2013 no member list (10 pages) |
26 April 2013 | Registered office address changed from Church House St Johns Terrace North Shields Tyne and Wear NE29 6HF on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Church House St Johns Terrace North Shields Tyne and Wear NE29 6HF on 26 April 2013 (1 page) |
25 April 2013 | Appointment of Dr Miranda Threlfall-Holmes as a director (2 pages) |
25 April 2013 | Termination of appointment of Robin Greenwood as a director (1 page) |
25 April 2013 | Appointment of Dr Miranda Threlfall-Holmes as a director (2 pages) |
25 April 2013 | Termination of appointment of Stephen Cherry as a director (1 page) |
25 April 2013 | Termination of appointment of Stephen Cherry as a director (1 page) |
25 April 2013 | Termination of appointment of Robin Greenwood as a director (1 page) |
7 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
7 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
15 November 2012 | Appointment of Revd Canon Suzanne Jane Pinnington as a secretary (1 page) |
15 November 2012 | Appointment of Revd Canon Suzanne Jane Pinnington as a secretary (1 page) |
2 October 2012 | Appointment of Dr Jocelyn Margaret Bryan as a director (2 pages) |
2 October 2012 | Appointment of Dr Jocelyn Margaret Bryan as a director (2 pages) |
22 May 2012 | Annual return made up to 14 May 2012 no member list (11 pages) |
22 May 2012 | Annual return made up to 14 May 2012 no member list (11 pages) |
4 May 2012 | Appointment of Reverend Mark Simon Austin Tanner as a director (2 pages) |
4 May 2012 | Appointment of Reverend Mark Simon Austin Tanner as a director (2 pages) |
19 March 2012 | Appointment of Canon Carol Wolstenholme as a director (2 pages) |
19 March 2012 | Appointment of Canon Carol Wolstenholme as a director (2 pages) |
31 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
31 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
20 January 2012 | Termination of appointment of Ruth Gee as a director (1 page) |
20 January 2012 | Termination of appointment of James Scott as a secretary (1 page) |
20 January 2012 | Termination of appointment of Ruth Gee as a director (1 page) |
20 January 2012 | Termination of appointment of James Scott as a secretary (1 page) |
10 November 2011 | Appointment of Reverend Canon Suzanne Jane Pinnington as a director (2 pages) |
10 November 2011 | Appointment of Reverend Canon Suzanne Jane Pinnington as a director (2 pages) |
23 May 2011 | Annual return made up to 14 May 2011 no member list (10 pages) |
23 May 2011 | Annual return made up to 14 May 2011 no member list (10 pages) |
17 May 2011 | Termination of appointment of Anne Dyer as a director (1 page) |
17 May 2011 | Termination of appointment of Anne Dyer as a director (1 page) |
29 November 2010 | Full accounts made up to 31 August 2010 (19 pages) |
29 November 2010 | Full accounts made up to 31 August 2010 (19 pages) |
15 October 2010 | Termination of appointment of Mairi Macleod as a director (1 page) |
15 October 2010 | Termination of appointment of Mairi Macleod as a director (1 page) |
25 May 2010 | Director's details changed for The Revd Canon Catherine Rowling on 31 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Canon Dr Robin Patrick Greenwood on 31 December 2009 (2 pages) |
25 May 2010 | Director's details changed for The Revd Canon Catherine Rowling on 31 December 2009 (2 pages) |
25 May 2010 | Annual return made up to 14 May 2010 no member list (7 pages) |
25 May 2010 | Annual return made up to 14 May 2010 no member list (7 pages) |
25 May 2010 | Director's details changed for Canon Dr Robin Patrick Greenwood on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mairi Macleod on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mairi Macleod on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Revd Ruth Gee on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Revd Ruth Gee on 31 December 2009 (2 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
16 March 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
16 March 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
21 August 2009 | Director appointed robin patrick greenwood logged form (2 pages) |
21 August 2009 | Director appointed robin patrick greenwood logged form (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page) |
17 August 2009 | Director appointed revd canon anne catherine dyer (1 page) |
17 August 2009 | Director appointed revd canon anne catherine dyer (1 page) |
17 August 2009 | Director appointed roger edward lowans (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page) |
17 August 2009 | Director appointed roger edward lowans (2 pages) |
11 August 2009 | Director appointed canon dr robin patrick greenwood (2 pages) |
11 August 2009 | Director appointed canon dr robin patrick greenwood (2 pages) |
10 August 2009 | Director appointed rev stephen arthur cherry (2 pages) |
10 August 2009 | Director appointed rev stephen arthur cherry (2 pages) |
1 August 2009 | Director appointed mairi macleod (2 pages) |
1 August 2009 | Director appointed mairi macleod (2 pages) |
1 August 2009 | Director appointed the revd canon catherine rowling (2 pages) |
1 August 2009 | Director appointed the revd canon catherine rowling (2 pages) |
23 July 2009 | Director appointed rev dr david edwin george whiting (2 pages) |
23 July 2009 | Director appointed rev dr david edwin george whiting (2 pages) |
13 July 2009 | Director appointed revd ruth mary gee (2 pages) |
13 July 2009 | Director appointed revd ruth mary gee (2 pages) |
22 May 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
15 May 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
15 May 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
14 May 2009 | Incorporation (17 pages) |
14 May 2009 | Incorporation (17 pages) |