About

Registered Number: 00162165
Date of Incorporation: 30/12/1919 (105 years and 4 months ago)
Company Status: Active
Registered Address: Church House,, College Green,, Gloucester, GL1 2LY

 

Gloucester Diocesan Board of Finance was founded on 30 December 1919 with its registered office in Gloucester, it's status in the Companies House registry is set to "Active". Gloucester Diocesan Board of Finance has 74 directors listed. We do not know the number of employees at Gloucester Diocesan Board of Finance.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Phil John, The Venerable 11 March 2017 - 1
BISHOP, Stephen Craig, Reverend 01 August 2012 - 1
CZAPIEWSKI, Karen 01 November 2015 - 1
DAWSON, Hilary Joan, The Venerable 27 January 2019 - 1
KINGSTON, Martin 21 February 2017 - 1
LAKE, Stephen David, The Very Revd 12 September 2012 - 1
NEALE, Richard 02 February 2019 - 1
OSUNSANMI, Sunkanmi Ebun, Dr 24 August 2020 - 1
PARSONS, Mike, Reverend 02 February 2019 - 1
REILLY, Lesley 11 October 2018 - 1
SAMMON, Helen Mary Kirkman, Reverend Canon 01 November 2015 - 1
SCOTT, Katrina Ruth, Reverend 01 November 2015 - 1
SPRINGETT, Robert, The Venerable 30 April 2010 - 1
STOREY, Michael Charles 13 October 2012 - 1
TREWEEK, Rachel, Bishop 01 November 2015 - 1
ADLARD, Mary 12 September 2012 31 October 2015 1
ALLEN, Patricia May 01 January 2004 09 September 2006 1
ARTHY, Nicola Mary, The Reverend 09 September 2006 01 October 2010 1
ASCOUGH, Richard Charles Nicholson 11 September 2001 31 December 2003 1
BACH, Richard Mark 09 September 2006 30 August 2012 1
BENNETT, Louise Angela 01 January 2005 09 September 2006 1
BENTLEY, David Edward, Right Reverend 11 December 1993 31 December 2003 1
BROMFIELD, Nicholas Robert, Reverend 12 September 2012 11 October 2018 1
BROWN, Robert Alexander N/A 02 December 1993 1
BUSH, Cherry Thelma 24 February 1994 30 November 1999 1
CHETWOOD, Nigel John, Canon 09 September 2006 21 November 2010 1
CHICKEN, Peter, Revd Canon 01 January 2004 09 September 2006 1
CRONK, Peter, Dr 03 December 1997 05 December 2000 1
DAVIS, John 05 December 2000 31 December 2003 1
FINLAY, Christopher, Reverend 09 September 2006 24 October 2009 1
FORMAN, Deborah Jayne, Reverand 12 September 2012 31 October 2015 1
GOULD, John Jeremy 08 December 1994 05 December 2000 1
GREEN, Brian Robert, Rev 08 December 1994 31 May 1997 1
GRIFFITHS, Anna 29 September 2012 09 November 2014 1
GRINDOD, Stephen John, Dr 09 September 2006 24 October 2009 1
GRINDROD, Stephen John, Dr 12 September 2012 31 October 2015 1
HALE, Adrian John 05 December 2000 11 January 2003 1
HART, Harold Fraser N/A 08 December 1994 1
HEAVISIDES, Neil Cameron, Rev Canon 01 January 2004 30 August 2012 1
LODGE, Michael John, Revd 01 January 2004 01 June 2005 1
MADDAMS, Hugh Keith N/A 02 December 1993 1
MARSH, Ann Caroline 04 December 1999 11 September 2001 1
MASON, Thomas Edward, Revd 01 January 2004 03 October 2004 1
MCFARLANE, Anthony Robert 11 November 2009 11 October 2018 1
MITCHELL, Richard John Anthony, Revd Canon 01 March 2011 04 February 2017 1
OSBORNE, Graham, Revd 01 January 2004 24 October 2009 1
PARSONS, Jennifer Anne, Revd Dr 01 September 2004 20 March 2011 1
PERHAM, Michael Francis, Rt Revd 29 May 2004 21 November 2014 1
PRICE, Margaret Joy 09 September 2006 24 October 2009 1
RICHARDS, Roger Alan Upton 01 January 2004 09 September 2006 1
RINGROSE, Hedley Sidney, Venerable 13 May 1998 01 December 2009 1
ROYLE, Timothy Lancelot Fanshawe 01 January 2004 09 September 2006 1
RUCKER, Thomas Breece 09 September 2006 10 November 2013 1
RUSSELL, Henry James Griffin 12 September 2012 11 October 2018 1
SAMMON, Helen, The Reverend 09 September 2006 20 March 2012 1
SARGISON, Ralph William 01 January 2004 09 September 2006 1
SEARLE, Jacqueline Ann, Venerable 12 September 2012 24 July 2018 1
SHAW, Nigel Colin 08 December 1994 03 December 1997 1
SIDAWAY, Geoffrey Harold 16 December 2000 30 June 2012 1
SMITH, David, The Revd 24 October 2009 31 October 2015 1
SMITH, Graham William 03 December 1997 11 October 2018 1
SNOW, Martyn James, Rev 10 October 2013 12 March 2016 1
ST JOHN-CHANNELL, Michael Alister Morrell, Rev 11 September 2004 09 September 2006 1
STRONG, John David, Reverend Canon N/A 05 December 2000 1
THOMSON, Celia, The Revd Canon 12 October 2010 30 August 2012 1
VENABLES, Anna 01 November 2015 13 March 2018 1
WAGSTAFF, Christopher John Harold, The Venerable N/A 30 September 2000 1
WALSH, Geoffrey David Jeremy 04 March 1993 30 September 1995 1
WATON, Anthony 01 January 2004 09 September 2006 1
WEBB, Arthur Ernest 05 December 2000 31 December 2003 1
WILLIAMS, David Gordon, The Rev Canon N/A 28 June 2003 1
Secretary Name Appointed Resigned Total Appointments
PREECE SMITH, Benjamin Tudur Llywelyn 01 April 2013 - 1
ANDERTON, Raymond N/A 31 October 1993 1
BROWN, Kevin, Dr 03 March 2006 01 April 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
AP01 - Appointment of director 10 September 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 18 June 2019
RESOLUTIONS - N/A 12 April 2019
CC04 - Statement of companies objects 12 April 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 25 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 July 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
RESOLUTIONS - N/A 28 November 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
MISC - Miscellaneous document 22 December 1997
AUD - Auditor's letter of resignation 22 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 03 November 1996
AA - Annual Accounts 18 August 1996
288 - N/A 18 August 1996
363s - Annual Return 18 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 05 July 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 21 December 1993
288 - N/A 12 November 1993
288 - N/A 06 July 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 June 1993
395 - Particulars of a mortgage or charge 07 January 1993
AA - Annual Accounts 15 June 1992
363b - Annual Return 15 June 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
AA - Annual Accounts 16 July 1991
363b - Annual Return 16 July 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
363 - Annual Return 14 September 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 08 July 1988
395 - Particulars of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
REREG(U) - N/A 07 July 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
CERTNM - Change of name certificate 19 June 1986
CERTNM - Change of name certificate 24 September 1975
MISC - Miscellaneous document 30 December 1919

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2009 Outstanding

N/A

Legal charge 26 March 2004 Outstanding

N/A

Legal charge. 31 December 1992 Fully Satisfied

N/A

Legal charge 23 March 1988 Fully Satisfied

N/A

Legal charge 23 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.