About

Registered Number: 00225716
Date of Incorporation: 09/11/1927 (96 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 109 139 Leyland Lane, Leyland, Preston, PR25 1XE

 

Prophetic Witness Movement International was setup in 1927, it's status in the Companies House registry is set to "Active". There are 34 directors listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORELAND, Stephen, Doctor 10 February 2017 - 1
COWDREY, Kevin Peter 12 May 2020 - 1
JONES, Philip 01 June 2018 - 1
LE NOURY, Colin John, Reverend 01 April 1994 - 1
PALMER, Timothy 12 November 2019 - 1
SALMON, Richard John 01 December 2018 - 1
WATSON, Warnock Trevor 10 February 2020 - 1
WILLIAMS, John 12 February 2019 - 1
ANDERSON, Jack, Rev 02 September 1989 14 November 2005 1
CAMERON, Donald Beauchamp, Dr 01 January 2006 15 September 2011 1
COOK, Roland N/A 14 September 2011 1
FEWKES, Geoffrey Norman, Rev N/A 01 January 2005 1
GEMMELL, Brian 01 January 2007 16 September 2011 1
HENDER, Donald James 08 March 1994 31 December 2004 1
HOYLE, David Brian 14 May 2002 14 September 2011 1
HUMPHRIES, Kenneth Richard, Pastor 10 February 1998 14 November 2005 1
IKIN, Jonathan Mark 01 January 2009 01 February 2015 1
JONES, William Byron, Rev 01 January 2006 01 June 2018 1
KNIGHTS, Alfred William N/A 10 February 1998 1
LEMON, Peter John 23 July 2013 14 September 2018 1
LEVETT, John Henry N/A 14 November 2005 1
MURRAY, Nigel Herbert 08 September 1998 31 December 2004 1
PASSMORE, Alec, Reverend N/A 02 November 1993 1
PEARCE, Anthony Martin 07 June 2005 12 February 2014 1
SAX, Alan Max, Revd N/A 14 September 2000 1
SOMMERVILLE, Charles, Doctor 10 February 2017 14 November 2017 1
SUTTON, Harry, Canon N/A 12 January 1993 1
SYKES, Patrick Carrington 23 July 2013 14 November 2017 1
TAYLOR, Glyn Lawrence 06 September 2005 12 November 2019 1
TAYLOR, Glyn, Revered N/A 30 September 1997 1
WILKINSON, Paul Richard, Dr 01 June 2009 10 February 2017 1
WILSON, Thomas Frederick, Reverend N/A 12 December 1999 1
YATES, Ian Beresford 22 November 2004 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Samuel, Rev N/A 09 April 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 05 March 2019
CH01 - Change of particulars for director 11 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 25 March 2017
TM01 - Termination of appointment of director 25 March 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 March 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 23 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 06 December 1996
287 - Change in situation or address of Registered Office 06 December 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 08 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 15 December 1994
288 - N/A 15 December 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 03 December 1993
288 - N/A 14 February 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 21 December 1992
287 - Change in situation or address of Registered Office 28 May 1992
288 - N/A 28 May 1992
AA - Annual Accounts 06 December 1991
288 - N/A 06 December 1991
363b - Annual Return 06 December 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 25 January 1990
288 - N/A 25 January 1990
363 - Annual Return 25 January 1990
287 - Change in situation or address of Registered Office 26 October 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
395 - Particulars of a mortgage or charge 02 March 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
NEWINC - New incorporation documents 09 November 1927
MISC - Miscellaneous document 09 November 1927

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.