Intercontinental Church Society (nominees) Limited COVENTRY


Intercontinental Church Society (nominees) started in year 1900 as Private Limited Company with registration number 00066523. The Intercontinental Church Society (nominees) company has been functioning successfully for 124 years now and its status is active. The firm's office is based in Coventry at Unit 11 Ensign Business Centre, Westwood Way. Postal code: CV4 8JA. Since Tue, 8th Sep 1998 Intercontinental Church Society (nominees) Limited is no longer carrying the name Intercontinental Church Society.

At present there are 3 directors in the the firm, namely Folorunso O., Ann T. and Richard J.. In addition one secretary - Richard B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intercontinental Church Society (nominees) Limited Address / Contact

Office Address Unit 11 Ensign Business Centre, Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00066523
Date of Incorporation Fri, 6th Jul 1900
Industry Activities of religious organizations
End of financial Year 31st December
Company age 124 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Folorunso O.

Position: Director

Appointed: 09 September 2021

Ann T.

Position: Director

Appointed: 18 September 2018

Richard J.

Position: Director

Appointed: 14 June 2018

Richard B.

Position: Secretary

Appointed: 02 January 2013

Henry S.

Position: Director

Appointed: 14 June 2018

Resigned: 11 September 2020

Christopher W.

Position: Director

Appointed: 15 June 2017

Resigned: 27 June 2023

David W.

Position: Director

Appointed: 11 April 2013

Resigned: 09 September 2021

Keith R.

Position: Director

Appointed: 11 April 2013

Resigned: 14 January 2017

Laurence B.

Position: Director

Appointed: 11 April 2013

Resigned: 18 September 2018

Thomas M.

Position: Director

Appointed: 24 March 2010

Resigned: 18 September 2012

Angela M.

Position: Director

Appointed: 24 March 2010

Resigned: 18 September 2018

John M.

Position: Director

Appointed: 08 July 2008

Resigned: 14 June 2010

John H.

Position: Secretary

Appointed: 08 July 2008

Resigned: 12 July 2011

Gerald H.

Position: Director

Appointed: 27 March 2007

Resigned: 14 June 2010

John D.

Position: Director

Appointed: 29 June 2006

Resigned: 18 September 2012

Alan S.

Position: Director

Appointed: 10 February 2005

Resigned: 28 September 2011

Peter L.

Position: Secretary

Appointed: 10 February 2005

Resigned: 13 June 2008

John H.

Position: Secretary

Appointed: 05 February 2004

Resigned: 15 April 2005

David W.

Position: Director

Appointed: 30 September 2003

Resigned: 29 June 2006

Brian J.

Position: Secretary

Appointed: 26 February 2003

Resigned: 19 December 2003

Dennis S.

Position: Director

Appointed: 19 June 2002

Resigned: 17 September 2016

Alan S.

Position: Director

Appointed: 19 June 2002

Resigned: 13 December 2004

Ian W.

Position: Director

Appointed: 13 June 2001

Resigned: 19 June 2002

Elizabeth K.

Position: Secretary

Appointed: 09 July 1998

Resigned: 26 February 2003

Elizabeth K.

Position: Director

Appointed: 09 July 1998

Resigned: 19 June 2002

Marilyn S.

Position: Director

Appointed: 22 July 1997

Resigned: 27 March 2007

John M.

Position: Director

Appointed: 22 July 1997

Resigned: 13 June 2001

Brian E.

Position: Director

Appointed: 22 July 1997

Resigned: 14 June 2010

Thomas K.

Position: Director

Appointed: 21 March 1995

Resigned: 21 June 2003

David B.

Position: Director

Appointed: 24 March 1994

Resigned: 09 May 1995

Patricia S.

Position: Director

Appointed: 14 June 1993

Resigned: 22 July 1997

Donald C.

Position: Director

Appointed: 14 June 1993

Resigned: 17 June 1998

Lindsay B.

Position: Director

Appointed: 13 August 1991

Resigned: 29 April 1995

Ronald F.

Position: Director

Appointed: 13 August 1991

Resigned: 19 November 1993

Donald I.

Position: Director

Appointed: 13 August 1991

Resigned: 30 September 1992

Clarence E.

Position: Director

Appointed: 13 August 1991

Resigned: 08 June 1992

John N.

Position: Director

Appointed: 13 August 1991

Resigned: 31 May 1998

John C.

Position: Director

Appointed: 13 August 1991

Resigned: 21 March 1995

Timothy H.

Position: Director

Appointed: 13 August 1991

Resigned: 11 June 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Intercontinental Church Society from Coventry, England. The abovementioned PSC is classified as "a private limited company by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Intercontinental Church Society

11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry, CV4 8JA, England

Legal authority Company Law
Legal form Private Limited Company By Guarantee
Country registered England
Place registered Companies House
Registration number 3630342
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Intercontinental Church Society September 8, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (8 pages)

Company search

Advertisements