About

Registered Number: 04326941
Date of Incorporation: 22/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: HILARY CLELAND, Pant-Y-Berth, Berriew, Welshpool, Powys, SY21 8QX

 

Nene Valley Churches Organs Project was registered on 22 November 2001 with its registered office in Powys, it's status is listed as "Active". The organisation has 9 directors listed as Cleland, Hilary, Cornford, Charles, Dr, Miley, John, Morgan, Sally Anne, Covington, Michael William Rock, Rev Cannon, Firth, Jennifer Mary, Hills, Christopher Simon, Rogers, Brian Victor, Reverend, Wilson, Geoffrey Michael Best.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNFORD, Charles, Dr 17 March 2019 - 1
MILEY, John 26 November 2010 - 1
COVINGTON, Michael William Rock, Rev Cannon 17 November 2003 27 November 2007 1
FIRTH, Jennifer Mary 22 November 2001 23 September 2003 1
HILLS, Christopher Simon 13 May 2008 17 March 2019 1
ROGERS, Brian Victor, Reverend 04 September 2002 23 September 2003 1
WILSON, Geoffrey Michael Best 17 November 2003 26 November 2010 1
Secretary Name Appointed Resigned Total Appointments
CLELAND, Hilary 23 September 2003 - 1
MORGAN, Sally Anne 22 November 2001 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 18 August 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
CH03 - Change of particulars for secretary 18 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
RESOLUTIONS - N/A 19 February 2004
MEM/ARTS - N/A 19 February 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 28 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.