Advanced company searchLink opens in new window

BAPTIST HOLIDAY FELLOWSHIP LIMITED

Company number 00133395

Persons with significant control: 2 persons with significant control / 0 statements

The Baptist Union Of Great Britain

Correspondence address
129 Broadway, Didcot, England, OX11 8XD
Notified on
2 January 2020
Governing law
Legal form
Place registered
Companies House
Registration number
1181392
Incorporated in
United Kingdom
Nature of control
Has significant influence or control

The Baptist Union Corporation Limited

Correspondence address
Baptist House, PO BOX 44, 129 Broadway, Didcot, England, OX11 8RT
Notified on
6 April 2016
Governing law
Legal form
Place registered
Comapnies House, Crown Way, Cardiff Cf14 3uz
Registration number
32743
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Revd Philip Lutterodt Ceased

Correspondence address
Mitcham Baptist Church, 191a London Road, Mitcham, Surrey, England, CR4 2JD
Notified on
1 September 2018
Ceased on
2 January 2020
Date of birth
January 1958
Nationality
Ghanaian,British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mr Alastair Mitchell-Baker Ceased

Correspondence address
38a, Wendover Way, Tilehurst, Reading, England, RG30 4RU
Notified on
1 September 2018
Ceased on
2 January 2020
Date of birth
October 1963
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mr Mark Spriggs Ceased

Correspondence address
90 Hardshaw Street, St. Helens, England, WA10 1JW
Notified on
1 September 2018
Ceased on
2 January 2020
Date of birth
October 1975
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Revd Prof Philip Mccormack Mbe Ceased

Correspondence address
C/O Spurgeon's College, 189 South Norwood Hill, London, England, SE25 6DJ
Notified on
1 September 2018
Ceased on
2 January 2020
Date of birth
February 1963
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Revd Diane Watts Ceased

Correspondence address
Flat1, 1, Adelaide Crescent, Hove, East Sussex, England, BN3 2JD
Notified on
1 September 2018
Ceased on
29 November 2019
Date of birth
May 1961
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mr Paul Coleman Ceased

Correspondence address
3 Twyford Avenue, Great Wakering, Southend-On-Sea, Essex, England, SS3 0EZ
Notified on
1 September 2018
Ceased on
19 November 2019
Date of birth
August 1957
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Revd Philip Andrew Jump Ceased

Correspondence address
16 East Meade, Maghull, Liverpool, England, L31 8DX
Notified on
27 November 2017
Ceased on
2 January 2020
Date of birth
June 1962
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mrs Christina Carter Ceased

Correspondence address
128 Ashburnham Road, Hastings, England, TN35 5LJ
Notified on
5 February 2017
Ceased on
2 January 2020
Date of birth
June 1967
Nationality
British
Country of residence
United Kingdom, England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mr Andrew Cowley Ceased

Correspondence address
19 Parkside, Westcliff-On-Sea, England, SS0 8PR
Notified on
29 January 2017
Ceased on
2 January 2020
Date of birth
October 1960
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Revd Lynn Margaret Green Ceased

Correspondence address
Baptist Union Of Great Britain, Baptist House, PO BOX 44, 129 Broadway, Didcot, Oxon, England, OX11 8RT
Notified on
6 April 2016
Ceased on
2 January 2020
Date of birth
February 1965
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mr John David Levick Ceased

Correspondence address
18 Beverley Road, Leamington Spa, Warwickshire, England, CV32 6PJ
Notified on
6 April 2016
Ceased on
2 January 2020
Date of birth
September 1954
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm
Has significant influence or control as a member of a firm

Mrs Marion Downing Fiddes Ceased

Correspondence address
76 Kingston Road, Oxford, England, OX2 6RJ
Notified on
6 April 2016
Ceased on
31 August 2019
Date of birth
April 1946
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Revd Richard Graeme Webb Ceased

Correspondence address
Upton Vale Baptist Church, St. Marychurch Road, Torquay, England, TQ1 3HY
Notified on
6 April 2016
Ceased on
31 August 2018
Date of birth
June 1977
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Revd Barbara Jane Carpenter Ceased

Correspondence address
The Brye, Lee Abbey, Lynton, England, EX35 6JL
Notified on
6 April 2016
Ceased on
31 August 2018
Date of birth
September 1958
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mr Joseph Mutale Kapolyo Ceased

Correspondence address
3 The Oval, Leeds, England, LS14 6BA
Notified on
6 April 2016
Ceased on
31 August 2018
Date of birth
September 1952
Nationality
Zambian
Country of residence
United Kingdom, England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Mrs Linda Hopkins Ceased

Correspondence address
2 Molyneux Road, Aughton, Ormskirk, Lancashire, England, L39 6RB
Notified on
6 April 2016
Ceased on
28 February 2018
Date of birth
March 1967
Nationality
British
Country of residence
United Kingdom, England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Reverend Graham Ensor Ceased

Correspondence address
Yorkshire Baptist Association, 1 South Parade, Headingley, Leeds, England, LS6 3LF
Notified on
6 April 2016
Ceased on
1 September 2017
Date of birth
January 1963
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors as a member of a firm

Statement Withdrawn

The company has given a notice under section 790D of the Act which has not been complied with
Notified on
24 August 2016
Withdrawn on
1 February 2017

Statement Withdrawn

The company has given a notice under section 790D of the Act which has not been complied with
Notified on
24 August 2016
Withdrawn on
24 August 2016