About

Registered Number: 04575482
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 29 Howbeck Lane, Clarborough, Retford, Nottinghamshire, DN22 9LW

 

Greenwich School of Theology was registered on 29 October 2002 with its registered office in Retford, Nottinghamshire. We do not know the number of employees at this company. The companies directors are Evans, Eleanor Margaret, Dr, Du Plooy, Andries Le Roux, Professor Dr, Du Plooy, Heiltje Gertruida, Professor Dr, Evans, Eleanor Margaret, Dr, O'hanlon, John Joseph, Reverend Dr, Peels, Hendrik George Laurens, Dr, Petrenko, Ester Almeida Gamito Damião, Dr, Rees, David Benjamin, Reverend Professor, Selderhuis, Herman Johan, Professor Dr., Talbot, Brian Richard, Reverend Dr., Wells, Paul Ronald, Professor Dr, Amechi, Leonard Asonye, Revd Dr, Du Toit, Johan Ignatius, Edwards, Kevin Bertram, Evans, David Byron, Revd Professor Dr, Govea, Johannes Charles, Grainger, Roger Beckett, Revd Professor Dr, Hughes, Gerald Thomas, Canon Professor, Killacky, Christopher, Professor, Lamb, Christopher Avon, Canon Dr, Morris, Owen Robert, Dr, Sime, Stuart William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU PLOOY, Andries Le Roux, Professor Dr 07 September 2009 - 1
DU PLOOY, Heiltje Gertruida, Professor Dr 16 July 2012 - 1
EVANS, Eleanor Margaret, Dr 12 April 2012 - 1
O'HANLON, John Joseph, Reverend Dr 10 September 2007 - 1
PEELS, Hendrik George Laurens, Dr 12 April 2012 - 1
PETRENKO, Ester Almeida Gamito Damião, Dr 18 May 2016 - 1
REES, David Benjamin, Reverend Professor 07 September 2009 - 1
SELDERHUIS, Herman Johan, Professor Dr. 01 January 2020 - 1
TALBOT, Brian Richard, Reverend Dr. 10 March 2020 - 1
WELLS, Paul Ronald, Professor Dr 07 August 2012 - 1
AMECHI, Leonard Asonye, Revd Dr 18 May 2016 27 November 2019 1
DU TOIT, Johan Ignatius 11 September 2012 15 April 2013 1
EDWARDS, Kevin Bertram 29 October 2002 06 November 2004 1
EVANS, David Byron, Revd Professor Dr 07 September 2009 21 March 2018 1
GOVEA, Johannes Charles 10 October 2008 07 November 2019 1
GRAINGER, Roger Beckett, Revd Professor Dr 07 September 2009 13 September 2015 1
HUGHES, Gerald Thomas, Canon Professor 07 September 2009 02 December 2016 1
KILLACKY, Christopher, Professor 29 October 2002 10 September 2007 1
LAMB, Christopher Avon, Canon Dr 28 September 2012 07 November 2019 1
MORRIS, Owen Robert, Dr 29 October 2002 10 September 2007 1
SIME, Stuart William 29 October 2002 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Eleanor Margaret, Dr 16 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AA - Annual Accounts 21 August 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 11 September 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 13 September 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 25 August 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
CH01 - Change of particulars for director 24 May 2016
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 01 June 2015
CH03 - Change of particulars for secretary 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 07 August 2012
AP03 - Appointment of secretary 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
CH01 - Change of particulars for director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 23 August 2011
RESOLUTIONS - N/A 09 August 2011
MEM/ARTS - N/A 09 August 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
TM01 - Termination of appointment of director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 26 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 24 November 2003
225 - Change of Accounting Reference Date 12 September 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.