Gold Hill Baptist Church CHALFONT ST PETER


Gold Hill Baptist Church started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08043770. The Gold Hill Baptist Church company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Chalfont St Peter at The Hub. Postal code: SL9 9RF.

Currently there are 4 directors in the the company, namely Marion L., Stephen W. and Antonia C. and others. In addition one secretary - Joyce G. - is with the firm. As of 21 May 2024, there were 17 ex directors - Claudette F., Johannes E. and others listed below. There were no ex secretaries.

Gold Hill Baptist Church Address / Contact

Office Address The Hub
Office Address2 Church Lane
Town Chalfont St Peter
Post code SL9 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08043770
Date of Incorporation Tue, 24th Apr 2012
Industry Activities of religious organizations
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Marion L.

Position: Director

Appointed: 11 December 2022

Stephen W.

Position: Director

Appointed: 01 May 2021

Antonia C.

Position: Director

Appointed: 27 September 2016

Guy P.

Position: Director

Appointed: 05 March 2013

Joyce G.

Position: Secretary

Appointed: 24 April 2012

Claudette F.

Position: Director

Appointed: 19 January 2017

Resigned: 25 July 2018

Johannes E.

Position: Director

Appointed: 27 September 2016

Resigned: 31 December 2021

John S.

Position: Director

Appointed: 04 December 2013

Resigned: 31 December 2021

Joyce G.

Position: Director

Appointed: 05 March 2013

Resigned: 04 December 2013

Jacqueline B.

Position: Director

Appointed: 05 March 2013

Resigned: 04 December 2013

Thomas G.

Position: Director

Appointed: 05 March 2013

Resigned: 04 December 2013

Steve R.

Position: Director

Appointed: 04 December 2012

Resigned: 30 June 2022

John N.

Position: Director

Appointed: 24 April 2012

Resigned: 11 June 2013

James S.

Position: Director

Appointed: 24 April 2012

Resigned: 04 December 2013

Martyn G.

Position: Director

Appointed: 24 April 2012

Resigned: 30 September 2012

Keith K.

Position: Director

Appointed: 24 April 2012

Resigned: 04 December 2013

Brian M.

Position: Director

Appointed: 24 April 2012

Resigned: 30 June 2012

Duncan S.

Position: Director

Appointed: 24 April 2012

Resigned: 10 June 2014

Stephen W.

Position: Director

Appointed: 24 April 2012

Resigned: 04 December 2013

Stewart B.

Position: Director

Appointed: 24 April 2012

Resigned: 24 November 2022

Malcolm D.

Position: Director

Appointed: 24 April 2012

Resigned: 10 April 2018

Rodney T.

Position: Director

Appointed: 24 April 2012

Resigned: 01 August 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Termination of appointment as a secretary on Tuesday 19th March 2024
filed on: 22nd, March 2024
Free Download (1 page)

Company search