INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE)

Stonehill Green Stonehill Green, Swindon, SN5 7DG, Wiltshire
StatusACTIVE
Company No.00093489
Category
Incorporated25 May 1907
Age116 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE) is an active with number 00093489. It was incorporated 116 years, 11 months, 23 days ago, on 25 May 1907. The company address is Stonehill Green Stonehill Green, Swindon, SN5 7DG, Wiltshire.



People

ANDREWS, Kate Louise

Secretary

ACTIVE

Assigned on 08 Feb 2022

Current time on role 2 years, 3 months, 9 days

ECCLES, Alan

Director

Retired

ACTIVE

Assigned on 07 Jun 2021

Current time on role 2 years, 11 months, 10 days

STARLING, Keith Andrew

Director

Accountant

ACTIVE

Assigned on 07 Jun 2021

Current time on role 2 years, 11 months, 10 days

FLETCHER, Julie Karen

Secretary

RESIGNED

Assigned on 01 Nov 2011

Resigned on 08 Nov 2016

Time on role 5 years, 7 days

LEED, Stuart Douglas

Secretary

RESIGNED

Assigned on 11 Jun 1999

Resigned on 07 Dec 2001

Time on role 2 years, 5 months, 26 days

POOLE, Philip John

Secretary

Director

RESIGNED

Assigned on 20 May 2002

Resigned on 31 Oct 2011

Time on role 9 years, 5 months, 11 days

POOLE, Philip John

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1999

Time on role 24 years, 11 months, 6 days

ALEXANDER, Nicholas

Director

Director

RESIGNED

Assigned on 03 Jul 2009

Resigned on 09 Jul 2011

Time on role 2 years, 6 days

BARTON, John Bernard

Director

Retired

RESIGNED

Assigned on 19 Jun 1993

Resigned on 17 May 1999

Time on role 5 years, 10 months, 28 days

BAXTER, Robert David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Jun 1994

Time on role 29 years, 10 months, 29 days

BONNETT, Clifford Frederick

Director

Retired Civil Engineer

RESIGNED

Assigned on 09 Jun 1995

Resigned on 17 May 1999

Time on role 3 years, 11 months, 8 days

BRITTON, David George

Director

Freelance Consultant

RESIGNED

Assigned on

Resigned on 14 Jun 1997

Time on role 26 years, 11 months, 3 days

CATFORD, Francis James Robin

Director

Director

RESIGNED

Assigned on 19 Sep 2011

Resigned on 31 Dec 2015

Time on role 4 years, 3 months, 12 days

CATFORD, Francis James Robin

Director

Chief Executive

RESIGNED

Assigned on 20 May 2002

Resigned on 19 Sep 2011

Time on role 9 years, 3 months, 30 days

CROSBIE, Neil

Director

Executive Director

RESIGNED

Assigned on 20 Jun 1992

Resigned on 31 Dec 2001

Time on role 9 years, 6 months, 11 days

DILLOWAY, Clive James

Director

Retired

RESIGNED

Assigned on 15 Jun 1996

Resigned on 30 Jun 2005

Time on role 9 years, 15 days

DYER, Alan Watson

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Jun 1997

Time on role 26 years, 11 months, 3 days

EMERY, Alan Charles

Director

Consultant

RESIGNED

Assigned on 20 May 2002

Resigned on 04 Jul 2008

Time on role 6 years, 1 month, 15 days

FEATHERBY, James Milton

Director

Lawyer

RESIGNED

Assigned on 01 Apr 2016

Resigned on 07 Jun 2021

Time on role 5 years, 2 months, 6 days

FINCH, Sarah Rosemary Ann

Director

Editor

RESIGNED

Assigned on 11 Jun 1999

Resigned on 30 Jun 2005

Time on role 6 years, 19 days

HISCOX, Rhoda May

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Jun 1994

Time on role 29 years, 10 months, 29 days

HUGHESDON, John Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 2006

Resigned on 19 Sep 2011

Time on role 5 years, 2 months, 12 days

JONES, Arfon

Director

Charity Worker

RESIGNED

Assigned on 26 Jul 2011

Resigned on 19 Sep 2011

Time on role 1 month, 24 days

MUIR, Peter Johnston

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2010

Resigned on 19 Sep 2011

Time on role 1 year, 2 months, 10 days

NEVE, Evelyn

Director

Consultant

RESIGNED

Assigned on

Resigned on 18 Jun 1994

Time on role 29 years, 10 months, 29 days

SANDY, Richard John

Director

Charity Executive

RESIGNED

Assigned on 26 Jul 2004

Resigned on 09 Jul 2011

Time on role 6 years, 11 months, 14 days

SCOTCHMER, Arthur James

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jul 2000

Time on role 23 years, 10 months, 16 days

SCOTT, Walter Hugh Douglas

Director

Farmer

RESIGNED

Assigned on 15 Jun 1996

Resigned on 20 May 2002

Time on role 5 years, 11 months, 5 days

SIMPSON, Robert Leonard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jun 1999

Resigned on 04 Jul 2009

Time on role 10 years, 23 days

SMITH, Julian David

Director

Retired Company Director

RESIGNED

Assigned on

Resigned on 04 Jul 2003

Time on role 20 years, 10 months, 13 days

STEER, Roger James

Director

Author

RESIGNED

Assigned on 14 Jun 1997

Resigned on 07 Jul 2006

Time on role 9 years, 23 days

WARE, John Robin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Jun 1995

Time on role 28 years, 11 months, 8 days

WORTHING-DAVIES, Richard

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 15 Jun 1996

Time on role 27 years, 11 months, 2 days

BRITISH & FOREIGN BIBLE SOCIETY

Corporate-director

RESIGNED

Assigned on 19 Sep 2011

Resigned on 07 Jun 2021

Time on role 9 years, 8 months, 18 days


Some Companies

AWJ PROJECT MANAGEMENT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:07200236
Status:ACTIVE
Category:Private Limited Company

BNB MANAGEMENT LTD

54 CYGNET COURT,STRATFORD UPON AVON,CV37 9NW

Number:09563440
Status:ACTIVE
Category:Private Limited Company
Number:06320585
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GSP BANNER STREET LIMITED

96 KENSINGTON HIGH STREET,LONDON,W8 4SG

Number:11238562
Status:ACTIVE
Category:Private Limited Company

KARPATY BAKERY NOTTINGHAM LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:11676489
Status:ACTIVE
Category:Private Limited Company

THE INSTITUTE OF EXECUTIVE ACCOUNTANTS

AKHTAR HOUSE,LONDON,W6 7PJ

Number:03878223
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source