About

Registered Number: 07299919
Date of Incorporation: 30/06/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 47 West Street, Alford, Lincolnshire, LN13 9EZ

 

Established in 2010, The Storehouse Church Alford Ltd have registered office in Alford, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEETH, Barbara Muriel 04 May 2020 - 1
MILES, Alan Edward 10 February 2011 - 1
SMITH, Mandy Anne 01 August 2019 - 1
COLLIER, David 30 June 2010 29 February 2020 1
GAYLARD, Don 01 December 2014 01 September 2015 1
HICKSON, Roy, Rev 11 July 2013 28 February 2019 1
HIPPEY, Michael 28 February 2013 02 November 2015 1
JARNELL, Terence David 30 June 2010 28 February 2013 1
PRESLEY, Lynn 01 August 2019 02 May 2020 1
ROWE, Mark Guy 30 June 2010 22 July 2013 1
SPIER, Mary Alice 30 June 2010 01 April 2011 1
WALKER, Michael 30 June 2010 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DEETH, Barbara Muriel 04 May 2020 - 1
BAILEY, Gail 19 July 2012 21 October 2018 1
ROWE, Lesley Christine 30 June 2010 19 July 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AP03 - Appointment of secretary 05 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
RESOLUTIONS - N/A 15 April 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 08 July 2019
PSC01 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 24 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 11 July 2016
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 16 May 2014
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 24 May 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
TM02 - Termination of appointment of secretary 26 July 2012
AP03 - Appointment of secretary 26 July 2012
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA01 - Change of accounting reference date 17 May 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 15 February 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AA01 - Change of accounting reference date 29 September 2010
NEWINC - New incorporation documents 30 June 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2012 Outstanding

N/A

Legal charge 03 December 2010 Outstanding

N/A

Legal charge 30 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.