About

Registered Number: 05631533
Date of Incorporation: 22/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Christ Church Derby, Great Northern Road, Derby, Derbyshire, DE1 1LR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.