BAPTIST HOLIDAY FELLOWSHIP LIMITED
BAPTIST HOUSE, BROADWAY, DIDCOT  OX11 8XD- Dissolved
- Private Limited Company
- Company No. 00133395
- Last Updated: 27 Jun 2021
Company Profile
BAPTIST HOLIDAY FELLOWSHIP LIMITED was incorporated on Friday, January 16, 1914 as a Private Limited Company with registered address in DIDCOT. BAPTIST HOLIDAY FELLOWSHIP LIMITED has the status: Dissolved and it's listed in the following category: Activities of religious organizations. This Private Limited Company has been operating for 106 years 2 months and 8 days.
Name | BAPTIST HOLIDAY FELLOWSHIP LIMITED |
---|---|
Company number | 00133395 |
Company type | Private Limited Company |
Incorporation date | 16 Jan 1914 |
Status | Dissolved |
Industry (SIC 2007) |
Address
Registered Address |
BAPTIST HOUSE BROADWAY DIDCOT OX11 8XD |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
The Baptist Union Of Great Britain Broadway, OX11 8XD |
Dates: Thursday, January 2, 2020 - present
significant influence or control
|
Mr Mark Spriggs Nationality: British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Revd Diane Watts Nationality: British |
Dates: Saturday, September 1, 2018 - Friday, November 29, 2019
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mr Alastair Mitchell-Baker Nationality: British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Revd Philip Lutterodt Nationality: Ghanaian,British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Revd Prof Philip Mccormack Mbe Nationality: British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mr Paul Coleman Nationality: British |
Dates: Saturday, September 1, 2018 - Tuesday, November 19, 2019
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Revd Philip Andrew Jump Nationality: British |
Dates: Monday, November 27, 2017 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mrs Christina Carter Nationality: British |
Dates: Sunday, February 5, 2017 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mr Andrew Cowley Nationality: British |
Dates: Sunday, January 29, 2017 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mr John David Levick Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
significant influence or control as firm
|
Revd Lynn Margaret Green Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mrs Linda Hopkins Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 28, 2018
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Reverend Graham Ensor Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, September 1, 2017
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Revd Barbara Jane Carpenter Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Revd Richard Graeme Webb Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mr Joseph Mutale Kapolyo Nationality: Zambian |
Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
Mrs Marion Downing Fiddes Nationality: British |
Dates: Wednesday, April 6, 2016 - Saturday, August 31, 2019
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
|
The Baptist Union Corporation Limited PO BOX 44, 129 Broadway, OX11 8RT |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | MICRO |
---|---|
End of financial Year | 30 November |
Next annual accounts due | Not available |
Latest accounts | 30 November 2018 |
Next confirmation statement due | Not available |
Last confirmation statement dated | 20 June 2019 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
BAPTIST HOLIDAY FELLOWSHIP LIMITED | 16 Jan 1914 |