GOSPEL STANDARD TRUST(THE)

One One, London, EC1A 7BL, United Kingdom
StatusACTIVE
Company No.00884708
Category
Incorporated02 Aug 1966
Age57 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

GOSPEL STANDARD TRUST(THE) is an active with number 00884708. It was incorporated 57 years, 8 months, 27 days ago, on 02 August 1966. The company address is One One, London, EC1A 7BL, United Kingdom.



People

PLAYFOOT, Darrell James

Secretary

ACTIVE

Assigned on

Current time on role

BUSS, Edmund Robert Charles

Director

It Consultant

ACTIVE

Assigned on 03 May 2019

Current time on role 4 years, 11 months, 26 days

CHRISTIAN, David James

Director

Company Accountant

ACTIVE

Assigned on

Current time on role

CROWTER, Andrew

Director

Assistant Principal College Of Further Education

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 5 months, 28 days

HYDE, Matthew James, Dr

Director

Post-Doctoral Research Associate

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 5 months, 28 days

HYDE, Stephen Arthur

Director

Consulting Engineer & Director

ACTIVE

Assigned on

Current time on role

LEE, Malcolm John

Director

Retired Government Scientist

ACTIVE

Assigned on 11 Nov 2022

Current time on role 1 year, 5 months, 18 days

PARISH, Timothy James

Director

Contracts Manager

ACTIVE

Assigned on 18 Sep 2015

Current time on role 8 years, 7 months, 11 days

POCOCK, Philip John

Director

Chartered Surveyor

ACTIVE

Assigned on 02 Feb 2018

Current time on role 6 years, 2 months, 27 days

SANT, Henry

Director

Minister Of The Gospel

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 7 months, 20 days

ABBOTT, Timothy

Director

Architect

RESIGNED

Assigned on

Resigned on 14 May 2016

Time on role 7 years, 11 months, 15 days

ASHBY, John Frederick

Director

Minister Of Religion

RESIGNED

Assigned on 02 Feb 2001

Resigned on 18 May 2013

Time on role 12 years, 3 months, 16 days

BAILEY, Michael George

Director

Retired

RESIGNED

Assigned on 13 Sep 1996

Resigned on 07 Sep 2018

Time on role 21 years, 11 months, 24 days

BROOME, John Robert

Director

Minister Of Religion

RESIGNED

Assigned on

Resigned on 14 Feb 2013

Time on role 11 years, 2 months, 15 days

BUSS, Gerald David

Director

Minister Of Religion

RESIGNED

Assigned on

Resigned on 19 Sep 2014

Time on role 9 years, 7 months, 10 days

HADDOW, Harry David

Director

Minister Of Religion

RESIGNED

Assigned on

Resigned on 10 Jul 1998

Time on role 25 years, 9 months, 19 days

HART, James Albert

Director

Retired Local Government Offic

RESIGNED

Assigned on

Resigned on 19 May 2001

Time on role 22 years, 11 months, 10 days

KINGHAM, John Arthur

Director

I T Consultant

RESIGNED

Assigned on 02 Feb 2001

Resigned on 01 Apr 2022

Time on role 21 years, 1 month, 30 days

LEVELL, Alfred John

Director

Retired British Telecom Executive

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 6 months, 30 days

MERCER, Henry

Director

Chartered Accountant

RESIGNED

Assigned on 17 May 1997

Resigned on 26 Sep 2020

Time on role 23 years, 4 months, 9 days

PACK, James Ezra

Director

Minister Of Religion

RESIGNED

Assigned on 03 Feb 1995

Resigned on 20 May 2006

Time on role 11 years, 3 months, 17 days

PEARCE, Oliver George

Director

Retired

RESIGNED

Assigned on

Resigned on 20 May 1995

Time on role 28 years, 11 months, 9 days

POLLINGTON, David John

Director

Retired Coal Merchant

RESIGNED

Assigned on

Resigned on 17 May 1997

Time on role 26 years, 11 months, 12 days

RAMSBOTTOM, Benjamin Ashworth

Director

Minister Of Religion

RESIGNED

Assigned on

Resigned on 16 Nov 2001

Time on role 22 years, 5 months, 13 days

ROSIER, Timothy James

Director

Minister Of Religion

RESIGNED

Assigned on 19 May 2001

Resigned on 20 May 2006

Time on role 5 years, 1 day

SAUNDERS, Raymond Alec

Director

Chartered Loss Adjustor

RESIGNED

Assigned on 03 May 2019

Resigned on 20 May 2021

Time on role 2 years, 17 days

SAYERS, Bryan Ralph

Director

Minister Of Religion

RESIGNED

Assigned on 01 May 1998

Resigned on 03 Oct 2000

Time on role 2 years, 5 months, 2 days

WATTS, John Albert

Director

Retired

RESIGNED

Assigned on

Resigned on 17 May 1997

Time on role 26 years, 11 months, 12 days


Some Companies

24 FURSE AVENUE RESIDENTS COMPANY LIMITED

24A FURSE AVENUE,ST. ALBANS,AL4 9NE

Number:04260229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKPOOL BOARDS LTD

39 CADLEY CAUSEWAY,PRESTON,PR3 3RU

Number:11077793
Status:ACTIVE
Category:Private Limited Company

EXMOUTH CARE LTD.

AMBERWOOD NURSING HOME,EXMOUTH,EX8 3ED

Number:03233986
Status:ACTIVE
Category:Private Limited Company

GAUSIKAN ENGINEERING LTD

172 FRANKLIN WAY,CROYDON,CR0 4UW

Number:09404128
Status:ACTIVE
Category:Private Limited Company

QUALITY ASSURED SYSTEMS LIMITED

18 WINSMORE,POWICK,WR2 4QY

Number:05522356
Status:ACTIVE
Category:Private Limited Company

THE FACTOTUM PARTNERSHIP LTD.

45 WHITFIELD GARDENS,EAST HANNEY,OX12 0FQ

Number:03980346
Status:ACTIVE
Category:Private Limited Company

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