Established in 2005, First Ipc Presbytery of England have registered office in Derby, Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Jones, Gethin Aled, Rev., Houghton, Timothy John, Schutter, John, Rev, Thomas, David Wyn, Rev., Bradshaw, Wade Forest, Levy, Andrew Paul, Rev, Weeks, Graham John are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUGHTON, Timothy John | 30 January 2020 | - | 1 |
SCHUTTER, John, Rev | 08 March 2013 | - | 1 |
THOMAS, David Wyn, Rev. | 30 January 2020 | - | 1 |
BRADSHAW, Wade Forest | 22 November 2005 | 23 September 2006 | 1 |
LEVY, Andrew Paul, Rev | 02 December 2006 | 30 January 2020 | 1 |
WEEKS, Graham John | 22 November 2005 | 02 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Gethin Aled, Rev. | 23 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 04 September 2020 | |
MA - Memorandum and Articles | 04 September 2020 | |
CC04 - Statement of companies objects | 04 September 2020 | |
AP03 - Appointment of secretary | 15 April 2020 | |
AA - Annual Accounts | 14 April 2020 | |
CS01 - N/A | 14 April 2020 | |
AP01 - Appointment of director | 13 February 2020 | |
TM01 - Termination of appointment of director | 12 February 2020 | |
AP01 - Appointment of director | 12 February 2020 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 04 April 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 12 April 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 01 April 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AD01 - Change of registered office address | 18 May 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 28 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 24 September 2011 | |
AR01 - Annual Return | 22 September 2011 | |
TM01 - Termination of appointment of director | 22 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 20 September 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
363a - Annual Return | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
NEWINC - New incorporation documents | 22 November 2005 |