About

Registered Number: 08126711
Date of Incorporation: 02/07/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

 

Based in Lancashire, Glory Fire Church was registered on 02 July 2012, it has a status of "Active". This organisation has 18 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLO, Olanrewaju Adebayo Gabriel 25 June 2015 - 1
LISTON, Margaret Mary Fiona 02 July 2012 - 1
LISTON, Scott 02 July 2012 - 1
THELWELL, Georgina Lea 26 August 2016 - 1
THELWELL, Jonathan Mark 25 August 2016 - 1
ANDREWS, Malgorzata 05 November 2013 02 March 2014 1
ANDREWS, Trevor Edwin 05 November 2013 02 March 2014 1
CHIKANZA, Simbarashe 02 July 2012 09 June 2013 1
COULTHARD, Luke John 02 July 2012 06 November 2013 1
DEFREITAS, Daniel 25 May 2015 23 February 2017 1
GOMEZ, Sonia Sanchez 02 July 2012 31 March 2013 1
GRAHAM, John Stuart 10 June 2014 25 May 2015 1
RAWLINGS, David Matthew 09 January 2013 17 November 2013 1
RAWLINGS, Sophie Marie 08 April 2013 17 November 2013 1
ROSE, Stefan 02 July 2012 01 September 2013 1
STANLEY, Julie Ann 05 November 2013 18 July 2014 1
STANLEY, Oliver John 24 October 2013 18 July 2014 1
TURNBULL, Gregory Robert 26 August 2016 29 June 2018 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 26 July 2019
RESOLUTIONS - N/A 20 April 2019
CONNOT - N/A 20 April 2019
MISC - Miscellaneous document 20 April 2019
AA - Annual Accounts 08 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 25 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 30 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA01 - Change of accounting reference date 18 December 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AD01 - Change of registered office address 05 November 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
TM01 - Termination of appointment of director 09 June 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 01 April 2013
AP01 - Appointment of director 09 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AD01 - Change of registered office address 17 December 2012
NEWINC - New incorporation documents 02 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.