About

Registered Number: 04474739
Date of Incorporation: 01/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Corsair Close, Staines-Upon-Thames, Middlesex, TW19 7HW,

 

Having been setup in 2002, Calvary Chapel Twickenham Ltd have registered office in Middlesex, it has a status of "Active". The current directors of this company are listed as Chhokar, Gurpal Singh, Dingman, Robert Charles, Fernandes, Maria Alejandra, Daniels, Timothy Ernest, Graham, Michael, Heuze-turcsany, Edua, Johnston White, Bruce, Lumbi, Dieudonne Odimba, Manchester, Alan David, Pett, Anthony, Ragrag, Michael Mcgonigle, Reed, Elizabeth Anne, Stirling, Eleanor Jane, Dr, Wilsher, Elliot Grant in the Companies House registry. We don't currently know the number of employees at Calvary Chapel Twickenham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHOKAR, Gurpal Singh 12 September 2020 - 1
DINGMAN, Robert Charles 01 July 2002 - 1
FERNANDES, Maria Alejandra 07 June 2014 - 1
DANIELS, Timothy Ernest 01 July 2002 14 July 2006 1
GRAHAM, Michael 10 December 2011 08 June 2013 1
HEUZE-TURCSANY, Edua 07 June 2014 30 March 2019 1
JOHNSTON WHITE, Bruce 01 July 2002 10 March 2018 1
LUMBI, Dieudonne Odimba 12 June 2010 11 June 2011 1
MANCHESTER, Alan David 01 July 2002 07 June 2014 1
PETT, Anthony 01 July 2002 10 December 2011 1
RAGRAG, Michael Mcgonigle 08 September 2006 12 June 2010 1
REED, Elizabeth Anne 31 August 2019 11 June 2020 1
STIRLING, Eleanor Jane, Dr 12 June 2010 05 March 2016 1
WILSHER, Elliot Grant 08 September 2006 07 June 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
PSC01 - N/A 15 September 2020
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 25 June 2020
PSC07 - N/A 25 June 2020
AA - Annual Accounts 06 June 2020
AP01 - Appointment of director 13 September 2019
PSC01 - N/A 13 September 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
PSC07 - N/A 02 July 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 May 2018
TM02 - Termination of appointment of secretary 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 05 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 12 July 2016
TM01 - Termination of appointment of director 10 March 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 July 2014
AD01 - Change of registered office address 06 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
CH01 - Change of particulars for director 04 June 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AA - Annual Accounts 24 November 2009
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 21 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 25 September 2003
225 - Change of Accounting Reference Date 26 August 2003
363s - Annual Return 24 July 2003
RESOLUTIONS - N/A 25 January 2003
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.