Shenley Christian Fellowship MILTON KEYNES


Shenley Christian Fellowship started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08148539. The Shenley Christian Fellowship company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Milton Keynes at The Oak Tree Centre Wallinger Drive. Postal code: MK5 7GZ.

The company has 4 directors, namely Roger G., Margaret O. and Julie M. and others. Of them, Ross D. has been with the company the longest, being appointed on 8 September 2014 and Roger G. has been with the company for the least time - from 10 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shenley Christian Fellowship Address / Contact

Office Address The Oak Tree Centre Wallinger Drive
Office Address2 Shenley Brook End
Town Milton Keynes
Post code MK5 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08148539
Date of Incorporation Wed, 18th Jul 2012
Industry Activities of religious organizations
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Roger G.

Position: Director

Appointed: 10 January 2022

Margaret O.

Position: Director

Appointed: 27 January 2020

Julie M.

Position: Director

Appointed: 27 January 2019

Ross D.

Position: Director

Appointed: 08 September 2014

Margaret S.

Position: Secretary

Appointed: 29 April 2021

Resigned: 31 January 2023

Margaret S.

Position: Director

Appointed: 28 January 2021

Resigned: 31 January 2023

Julie M.

Position: Secretary

Appointed: 27 January 2020

Resigned: 29 April 2021

Ivor K.

Position: Director

Appointed: 27 January 2020

Resigned: 24 October 2021

Harvey M.

Position: Director

Appointed: 14 May 2018

Resigned: 29 April 2021

Daniel C.

Position: Director

Appointed: 18 October 2017

Resigned: 31 July 2020

Patricia L.

Position: Director

Appointed: 19 October 2016

Resigned: 14 November 2018

Konrad M.

Position: Director

Appointed: 10 February 2014

Resigned: 25 January 2017

Claire M.

Position: Director

Appointed: 10 February 2014

Resigned: 24 October 2021

Richard C.

Position: Secretary

Appointed: 18 July 2012

Resigned: 27 January 2020

Jennifer J.

Position: Director

Appointed: 18 July 2012

Resigned: 27 January 2020

Caroline S.

Position: Director

Appointed: 18 July 2012

Resigned: 08 July 2019

Margaret J.

Position: Director

Appointed: 18 July 2012

Resigned: 18 October 2017

Etienne D.

Position: Director

Appointed: 18 July 2012

Resigned: 30 November 2013

Richard C.

Position: Director

Appointed: 18 July 2012

Resigned: 27 January 2020

Christopher D.

Position: Director

Appointed: 18 July 2012

Resigned: 15 April 2013

Anita D.

Position: Director

Appointed: 18 July 2012

Resigned: 09 May 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2023-01-29
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements