REVIVE CHURCH

Kingswood House, Ground Floor Kingswood House, Ground Floor, Hull, HU7 3DD, England
StatusACTIVE
Company No.07566472
Category
Incorporated16 Mar 2011
Age13 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

REVIVE CHURCH is an active with number 07566472. It was incorporated 13 years, 2 months, 6 days ago, on 16 March 2011. The company address is Kingswood House, Ground Floor Kingswood House, Ground Floor, Hull, HU7 3DD, England.



People

EMANUEL, Lucy Amelia

Secretary

ACTIVE

Assigned on 13 Nov 2022

Current time on role 1 year, 6 months, 9 days

AKOMOLAFE, Ademola Bankole

Director

Consultant

ACTIVE

Assigned on 26 Sep 2023

Current time on role 7 months, 26 days

COOPER, Jarrod Lee, Rev

Director

Senior Minister

ACTIVE

Assigned on 16 Mar 2011

Current time on role 13 years, 2 months, 6 days

GREEN, Stephen Paul

Director

Campus Leader

ACTIVE

Assigned on 23 Aug 2022

Current time on role 1 year, 8 months, 30 days

HOOKO, Dominic, Dr

Director

Surveyor

ACTIVE

Assigned on 23 Aug 2022

Current time on role 1 year, 8 months, 30 days

MCKINLAY, Stewart Cowan

Director

Retired

ACTIVE

Assigned on 25 Jun 2023

Current time on role 10 months, 27 days

LENDON, Nigel John Charles

Secretary

RESIGNED

Assigned on 16 Mar 2011

Resigned on 12 Sep 2022

Time on role 11 years, 5 months, 27 days

AKOMOLAFE, Ademola Bankole

Director

Cardiovascular Surgeon

RESIGNED

Assigned on 16 Mar 2011

Resigned on 30 Apr 2023

Time on role 12 years, 1 month, 14 days

CARR, Margaret Joan

Director

Retired

RESIGNED

Assigned on 23 Aug 2022

Resigned on 25 Jun 2023

Time on role 10 months, 2 days

COOPER, David George, Revd

Director

Associate Minister

RESIGNED

Assigned on 16 Mar 2011

Resigned on 04 Feb 2012

Time on role 10 months, 19 days

DIXON, Linda Anne

Director

Manager

RESIGNED

Assigned on 28 Feb 2014

Resigned on 04 Apr 2022

Time on role 8 years, 1 month, 4 days

FLEETCROFT, Christopher Andrew

Director

Minister

RESIGNED

Assigned on 23 Aug 2022

Resigned on 30 Apr 2023

Time on role 8 months, 7 days

LENDON, Nigel John Charles

Director

Operations Manager

RESIGNED

Assigned on 16 Mar 2011

Resigned on 12 Sep 2022

Time on role 11 years, 5 months, 27 days

MCKINLAY, Stewart Cowan

Director

Research And Development Director

RESIGNED

Assigned on 04 Feb 2012

Resigned on 21 Sep 2022

Time on role 10 years, 7 months, 17 days

MONAGHAN, Timothy

Director

Social Worker

RESIGNED

Assigned on 16 Mar 2011

Resigned on 05 Sep 2014

Time on role 3 years, 5 months, 20 days

MURRAY, Andrew James

Director

Minister

RESIGNED

Assigned on 23 Aug 2022

Resigned on 30 Apr 2023

Time on role 8 months, 7 days

PRITCHARD, Robert James Louis

Director

Councillor

RESIGNED

Assigned on 23 Aug 2022

Resigned on 26 Sep 2023

Time on role 1 year, 1 month, 3 days

PRITCHARD, Robert James Louis

Director

Leader Of Longhill Link Up Tru

RESIGNED

Assigned on 16 Mar 2011

Resigned on 01 Dec 2013

Time on role 2 years, 8 months, 16 days

SEAGER, James Ernest

Director

Minister

RESIGNED

Assigned on 23 Aug 2022

Resigned on 25 Jun 2023

Time on role 10 months, 2 days


Some Companies

FACTURAMA LIMITED

16 BLATCHINGTON ROAD,HOVE,BN3 3YN

Number:08595688
Status:ACTIVE
Category:Private Limited Company

HE2 HAYDOCK GP LIMITED

3RD FLOOR,LONDON,SW1Y 4LB

Number:11454217
Status:ACTIVE
Category:Private Limited Company

MAR WEEDING AND CATERING LTD

36 ROKEBY STREET,LONDON,E15 3NS

Number:11761863
Status:ACTIVE
Category:Private Limited Company

MCBOFFIN & COMPANY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11811346
Status:ACTIVE
Category:Private Limited Company

PYRAMID DOOR SPECIALISTS LIMITED

2 THE GREAVES BUILDING,OLDHAM,OL4 5EE

Number:06549769
Status:ACTIVE
Category:Private Limited Company

RESPONDI SECURITY SERVICES LTD

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:07996336
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