The Church Of England Evangelical Council HOLYWELL


The Church Of England Evangelical Council started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04910075. The The Church Of England Evangelical Council company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Holywell at Brynford House. Postal code: CH8 7RD.

Currently there are 5 directors in the the company, namely Edward S., Sarah T. and Elisabeth G. and others. In addition one secretary - Sarah T. - is with the firm. Currently 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.

The Church Of England Evangelical Council Address / Contact

Office Address Brynford House
Office Address2 21 Brynford Street
Town Holywell
Post code CH8 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04910075
Date of Incorporation Wed, 24th Sep 2003
Industry Activities of religious organizations
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Edward S.

Position: Director

Appointed: 24 February 2021

Sarah T.

Position: Director

Appointed: 24 February 2021

Elisabeth G.

Position: Director

Appointed: 24 February 2021

Sarah T.

Position: Secretary

Appointed: 24 February 2021

Julian H.

Position: Director

Appointed: 13 January 2015

Stephen H.

Position: Director

Appointed: 13 January 2015

Hugh P.

Position: Director

Appointed: 13 January 2015

Resigned: 24 February 2021

George C.

Position: Director

Appointed: 13 January 2015

Resigned: 24 February 2021

Stephen H.

Position: Secretary

Appointed: 13 October 2010

Resigned: 24 February 2021

Tamsin M.

Position: Director

Appointed: 14 October 2009

Resigned: 13 January 2015

Wallace B.

Position: Director

Appointed: 14 October 2009

Resigned: 13 January 2015

Timothy D.

Position: Director

Appointed: 14 October 2009

Resigned: 13 January 2015

Nicholas W.

Position: Director

Appointed: 14 October 2009

Resigned: 13 January 2015

John C.

Position: Director

Appointed: 14 October 2009

Resigned: 13 January 2015

John D.

Position: Director

Appointed: 14 October 2009

Resigned: 13 January 2015

John C.

Position: Secretary

Appointed: 14 October 2009

Resigned: 13 October 2010

Michael L.

Position: Director

Appointed: 14 October 2009

Resigned: 02 January 2014

Richard T.

Position: Director

Appointed: 30 September 2005

Resigned: 04 December 2008

John C.

Position: Director

Appointed: 09 April 2005

Resigned: 13 October 2010

Nicholas W.

Position: Secretary

Appointed: 01 October 2004

Resigned: 31 December 2007

John C.

Position: Director

Appointed: 24 September 2003

Resigned: 13 October 2006

Nicholas W.

Position: Director

Appointed: 24 September 2003

Resigned: 31 December 2007

Paul G.

Position: Director

Appointed: 24 September 2003

Resigned: 30 September 2005

Paul G.

Position: Secretary

Appointed: 24 September 2003

Resigned: 30 September 2004

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, January 2023
Free Download (16 pages)

Company search

Advertisements