HOME ACCESS - TABERNACLE BAPTIST CHURCH

Arcot House Arcot House, Penarth, CF64 1ET, Vale Of Glamorgan, Wales
StatusACTIVE
Company No.03230776
Category
Incorporated29 Jul 1996
Age27 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

HOME ACCESS - TABERNACLE BAPTIST CHURCH is an active with number 03230776. It was incorporated 27 years, 10 months, 3 days ago, on 29 July 1996. The company address is Arcot House Arcot House, Penarth, CF64 1ET, Vale Of Glamorgan, Wales.



People

STANSFIELD, John Gilbert

Secretary

ACTIVE

Assigned on 22 Jun 2015

Current time on role 8 years, 11 months, 9 days

BAIRD, Matthew Peter James

Director

Finance

ACTIVE

Assigned on 21 Jun 2017

Current time on role 6 years, 11 months, 10 days

LEE, Tim

Director

Retired

ACTIVE

Assigned on 24 Jun 2020

Current time on role 3 years, 11 months, 7 days

LONGVILLE, Cedric

Director

Retired

ACTIVE

Assigned on 08 Jun 2016

Current time on role 7 years, 11 months, 23 days

LONGVILLE, Helen

Director

Retired

ACTIVE

Assigned on 05 Jan 2016

Current time on role 8 years, 4 months, 27 days

STANSFIELD, John Gilbert

Director

Retired

ACTIVE

Assigned on 22 Jun 2015

Current time on role 8 years, 11 months, 9 days

TSITSINAKIS, Nicholas

Director

Financial Adviser

ACTIVE

Assigned on 18 Jun 2014

Current time on role 9 years, 11 months, 13 days

BOURNE, Catherine Anne

Secretary

RESIGNED

Assigned on 27 Jul 2010

Resigned on 22 Jun 2015

Time on role 4 years, 10 months, 26 days

EMMERSON, Bruce William

Secretary

Ret.

RESIGNED

Assigned on 29 Jul 1996

Resigned on 05 Jul 2002

Time on role 5 years, 11 months, 7 days

EVANS, David Ernest

Secretary

Civil Servant

RESIGNED

Assigned on 05 Jul 2002

Resigned on 25 Jul 2010

Time on role 8 years, 20 days

BOURNE, Catherine Anne

Director

Finance Officer

RESIGNED

Assigned on 16 Jun 2009

Resigned on 22 Jun 2015

Time on role 6 years, 6 days

BUGG, Jonathan, Rev

Director

Assistant Pastor

RESIGNED

Assigned on 26 Jun 2013

Resigned on 19 Jul 2015

Time on role 2 years, 23 days

COLE, Sarah

Director

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 16 Jun 2009

Time on role 2 years, 5 months, 15 days

COOPER, Kathryn Jane

Director

Retired

RESIGNED

Assigned on 24 Jun 2020

Resigned on 13 Jun 2023

Time on role 2 years, 11 months, 19 days

EMMERSON, Bruce William

Director

Ret.

RESIGNED

Assigned on 29 Jul 1996

Resigned on 05 Jul 2002

Time on role 5 years, 11 months, 7 days

EMMERSON, Gwendoline Frances

Director

Ret.

RESIGNED

Assigned on 29 Jul 1996

Resigned on 05 Jul 2002

Time on role 5 years, 11 months, 7 days

EVANS, David Ernest

Director

Civil Engineer

RESIGNED

Assigned on 06 Jul 2001

Resigned on 13 Jun 2012

Time on role 10 years, 11 months, 7 days

GRAFTON, Roger Patrick, Revd

Director

Minister Of Relgion

RESIGNED

Assigned on 05 Jul 2002

Resigned on 16 Jun 2009

Time on role 6 years, 11 months, 11 days

HACKETT, Timothy George

Director

Solicitor

RESIGNED

Assigned on 05 Jul 2002

Resigned on 08 Jun 2016

Time on role 13 years, 11 months, 3 days

HOLLINSHEAD, Clare Anna

Director

Project Manager

RESIGNED

Assigned on 16 Jun 2009

Resigned on 22 Jun 2015

Time on role 6 years, 6 days

HOWELLS, Thomas Charles David, Rev

Director

Retired Minister

RESIGNED

Assigned on 01 Oct 1999

Resigned on 05 Jul 2002

Time on role 2 years, 9 months, 4 days

JAMES, John Christian, Rev

Director

Baptist Minister

RESIGNED

Assigned on 16 Jun 2009

Resigned on 26 Jun 2013

Time on role 4 years, 10 days

JAMES, Pamela

Director

Housewife

RESIGNED

Assigned on 22 Sep 2015

Resigned on 01 Jan 2020

Time on role 4 years, 3 months, 9 days

LEWIS, Jean Madeleine

Director

Nurse

RESIGNED

Assigned on 01 Oct 1996

Resigned on 23 Jul 1999

Time on role 2 years, 9 months, 22 days

ROBERTS, Stephen Andrew

Director

Retired

RESIGNED

Assigned on 21 Jun 2017

Resigned on 07 Jan 2020

Time on role 2 years, 6 months, 16 days

SHEPHERD, Brenda Ann

Director

Retired

RESIGNED

Assigned on 01 Nov 1997

Resigned on 06 Jul 2001

Time on role 3 years, 8 months, 5 days

STANSFIELD, Erica Margaret

Director

Pharmacist

RESIGNED

Assigned on 23 Jul 1999

Resigned on 18 Jun 2014

Time on role 14 years, 10 months, 26 days

SYMS, Joanna Elizabeth

Director

Housing Law Caseworker

RESIGNED

Assigned on 16 Jun 2009

Resigned on 26 Jun 2013

Time on role 4 years, 10 days

SYMS, Joanna Elizabeth

Director

Housing Law Case Worker

RESIGNED

Assigned on 25 Apr 2002

Resigned on 14 Jan 2005

Time on role 2 years, 8 months, 19 days

WATT, Alan Ronald

Director

Personnel Manager

RESIGNED

Assigned on 29 Jul 1996

Resigned on 21 Mar 1997

Time on role 7 months, 23 days


Some Companies

ESHMAELMAKONDOHEALTHCARE LTD

37 HOWBECK DRIVE,DONCASTER,DN12 1QD

Number:11825885
Status:ACTIVE
Category:Private Limited Company

FRANCHISE HOUSE LTD

NO. 5 COSMO HOUSE,BARNET,EN5 4BS

Number:10187115
Status:ACTIVE
Category:Private Limited Company

LEIDA LIMITED

110 BUTTERFIELD,LUTON,LU2 8DL

Number:08052360
Status:ACTIVE
Category:Private Limited Company

PICKERSGILL PA SUPPORT SERVICES LTD

45 DARTMOUTH AVENUE,LEEDS,LS27 0DJ

Number:11134101
Status:ACTIVE
Category:Private Limited Company

ROGERS & CO ESTATE AGENTS LTD

13-14 SHEEP STREET,WELLINGBOROUGH,NN8 1BL

Number:11156947
Status:ACTIVE
Category:Private Limited Company

THE CAPITAL GROUP LIMITED

22-24 BASIL STREET,LONDON,SW3 1AT

Number:01375138
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