Global Generation Church CANTERBURY


Global Generation Church was officially closed on 2023-07-11. Global Generation Church was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at 37 St. Margarets Street, Canterbury, CT1 2TU, ENGLAND. This company (formed on 2004-02-04) was run by 2 directors.
Director Frances T. who was appointed on 15 July 2018.
Director Adrian H. who was appointed on 27 September 2016.

The company was officially classified as "activities of religious organizations" (94910). The most recent confirmation statement was filed on 2022-02-03 and last time the statutory accounts were filed was on 31 March 2021. 2016-02-03 is the date of the last annual return.

Global Generation Church Address / Contact

Office Address 37 St. Margarets Street
Town Canterbury
Post code CT1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05034629
Date of Incorporation Wed, 4th Feb 2004
Date of Dissolution Tue, 11th Jul 2023
Industry Activities of religious organizations
End of financial Year 31st March
Company age 19 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 17th Feb 2023
Last confirmation statement dated Thu, 3rd Feb 2022

Company staff

Frances T.

Position: Director

Appointed: 15 July 2018

Adrian H.

Position: Director

Appointed: 27 September 2016

Global Generation

Position: Corporate Secretary

Appointed: 01 February 2010

Nigel S.

Position: Director

Appointed: 27 September 2018

Resigned: 25 July 2022

Kayleigh W.

Position: Director

Appointed: 15 July 2018

Resigned: 13 April 2022

Martin B.

Position: Secretary

Appointed: 08 June 2018

Resigned: 01 February 2020

Naomi H.

Position: Secretary

Appointed: 27 September 2016

Resigned: 01 February 2018

Heather S.

Position: Director

Appointed: 22 April 2015

Resigned: 27 September 2018

Chelser C.

Position: Director

Appointed: 10 May 2011

Resigned: 22 April 2015

Mike A.

Position: Director

Appointed: 10 May 2011

Resigned: 22 February 2022

Kenneth N.

Position: Director

Appointed: 03 March 2011

Resigned: 27 September 2018

Iel Management Services Ltd

Position: Corporate Secretary

Appointed: 14 December 2007

Resigned: 05 May 2010

George K.

Position: Director

Appointed: 01 June 2007

Resigned: 22 April 2015

Adrian H.

Position: Secretary

Appointed: 03 October 2006

Resigned: 14 December 2007

Adrian H.

Position: Director

Appointed: 24 November 2004

Resigned: 31 March 2011

Richard H.

Position: Secretary

Appointed: 15 February 2004

Resigned: 31 July 2006

Thomas B.

Position: Director

Appointed: 04 February 2004

Resigned: 14 January 2010

Richard H.

Position: Director

Appointed: 04 February 2004

Resigned: 31 July 2006

Louise C.

Position: Secretary

Appointed: 04 February 2004

Resigned: 15 February 2004

David B.

Position: Director

Appointed: 04 February 2004

Resigned: 31 July 2006

Sharon K.

Position: Director

Appointed: 04 February 2004

Resigned: 15 July 2010

Richard M.

Position: Director

Appointed: 04 February 2004

Resigned: 24 November 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Registered office address changed from Unit 2, Westwood Industrial Estate Strasbourg Street Margate Kent CT9 4JJ to 37 st. Margarets Street Canterbury CT1 2TU on 2023-05-17
filed on: 17th, May 2023
Free Download (1 page)

Company search