BAPTIST TIMES LIMITED(THE) - DIDCOT
Company Profile | Company Filings |
Overview
BAPTIST TIMES LIMITED(THE) is a Private Limited Company from DIDCOT ENGLAND and has the status: Dissolved - no longer trading.
BAPTIST TIMES LIMITED(THE) was incorporated 72 years ago on 09/04/1952 and has the registered number: 00506798. The accounts status is DORMANT.
BAPTIST TIMES LIMITED(THE) was incorporated 72 years ago on 09/04/1952 and has the registered number: 00506798. The accounts status is DORMANT.
BAPTIST TIMES LIMITED(THE) - DIDCOT
This company is listed in the following categories:
58130 - Publishing of newspapers
58130 - Publishing of newspapers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 |
Registered Office
BAPTIST HOUSE
DIDCOT
OXFORDSHIRE
OX11 8XD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DAVID LEVICK | Sep 1954 | British | Director | 2016-06-30 | CURRENT |
REV ALEC GILMORE | May 1928 | British | Director | RESIGNED | |
REVEREND DAVID ROY COFFEY | Nov 1941 | British | Secretary | RESIGNED | |
MR PHILIP MICHAEL PUTMAN | Jun 1950 | British | Secretary | 1998-09-18 UNTIL 2013-03-31 | RESIGNED |
GERALD HENRY THOMPSON | Jun 1939 | British | Director | 2008-07-09 UNTIL 2012-02-10 | RESIGNED |
BERNARD JOHN ROUGET | Sep 1937 | British | Director | 2004-10-05 UNTIL 2008-05-01 | RESIGNED |
MR PHILIP MICHAEL PUTMAN | Jun 1950 | British | Director | 2002-11-12 UNTIL 2013-03-31 | RESIGNED |
DAVID ERNEST NIXON | Oct 1930 | British | Director | RESIGNED | |
MR JOHN ANTHONY NEWMAN | Nov 1944 | British | Director | 1996-05-01 UNTIL 2004-06-09 | RESIGNED |
MR NORMAN MACLEOD | Jul 1922 | British | Director | RESIGNED | |
REV DAVID GUY LAURENCE | Aug 1938 | British | Director | 1999-11-16 UNTIL 2009-07-15 | RESIGNED |
MR FRANCIS WILLIAM JOHNSTON | Dec 1952 | British | Director | 2004-09-22 UNTIL 2012-02-10 | RESIGNED |
MRS SANDRA ELIZABETH HERBERT | Dec 1949 | British | Director | 1999-03-23 UNTIL 2001-09-03 | RESIGNED |
REVD TERRY MICHAEL GRIFFITH | Aug 1954 | British | Director | 1993-11-10 UNTIL 1999-03-17 | RESIGNED |
ALAN JAMES WILSON | Jun 1930 | British | Director | 1998-11-24 UNTIL 2004-11-08 | RESIGNED |
MR MARK CRAIG | May 1961 | British | Director | 2009-02-26 UNTIL 2012-02-10 | RESIGNED |
REVEREND JONATHAN PAGE EDWARDS | Feb 1956 | British | Director | 2006-09-01 UNTIL 2013-07-31 | RESIGNED |
MRS CAROLINE ANN COLMER | Aug 1959 | British | Director | 1992-03-09 UNTIL 1999-03-17 | RESIGNED |
REVEREND DAVID ROY COFFEY | Nov 1941 | British | Director | RESIGNED | |
ANDREW BUBEER | Jun 1970 | British | Director | 1999-03-23 UNTIL 2004-10-05 | RESIGNED |
REVEREND JEREMY TRAVICE BROWN | Oct 1960 | British | Director | 1999-11-16 UNTIL 2002-07-31 | RESIGNED |
MR MALCOLM ARTHUR BROAD | Dec 1950 | British | Director | 2009-09-09 UNTIL 2016-06-30 | RESIGNED |
MR JOHN CAREY BLACK | Apr 1933 | British | Director | RESIGNED | |
REVEREND DAVID BEER | Oct 1938 | British | Director | RESIGNED | |
MR JOHN VENTERS BEAUMONT | Nov 1932 | British | Director | RESIGNED | |
JOHN VENTERS BEAUMONT | Nov 1932 | British | Director | 2004-09-22 UNTIL 2010-05-21 | RESIGNED |
PROFESSOR GRAHAM WILLIAM ASHWORTH | Jul 1935 | British | Director | 1993-04-19 UNTIL 1998-11-24 | RESIGNED |
MRS AMANDA CHRISTINE ALLCHORN | Oct 1957 | British | Director | 1999-03-23 UNTIL 2013-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Revd Diane Watts | 2018-09-01 - 2019-11-29 | 5/1961 | Hove East Sussex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Paul Coleman | 2018-09-01 - 2019-11-19 | 8/1957 | Southend-On-Sea Essex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Philip Lutterodt | 2018-09-01 | 1/1958 | Mitcham Surrey |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Alastair Mitchell-Baker | 2018-09-01 | 10/1963 | Reading |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Mark Spriggs | 2018-09-01 | 10/1975 | St. Helens |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Prof Philip Mccorcmack Mbe | 2018-09-01 | 2/1963 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Revd Philip Andrew Jump | 2017-11-27 | 6/1962 | Liverpool |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mrs Christina Carter | 2017-02-05 | 6/1967 | Hastings |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Andrew Cowley | 2017-01-29 | 10/1960 | Westcliff-On-Sea |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Marion Fiddes | 2016-04-06 - 2019-08-31 | 4/1946 | Oxford |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Barbara Carpenter | 2016-04-06 - 2018-08-31 | 9/1958 | Lynton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Joseph Mutale Kapolyo | 2016-04-06 - 2018-08-31 | 9/1952 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Revd Richard Graeme Webb | 2016-04-06 - 2018-08-31 | 6/1977 | Torquay |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Linda Hopkins | 2016-04-06 - 2018-02-28 | 3/1967 | Ormskirk Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Reverend Graham Ensor | 2016-04-06 - 2017-09-01 | 1/1963 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
The Baptist Union Corporation Limited | 2016-04-06 | Didcot Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Revd Lynn Margaret Green | 2016-04-06 | 2/1965 | Didcot |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
John David Levick | 2016-04-06 | 9/1954 | Leamington Spa Warwickshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) | 2019-05-01 | 30-09-2018 | £100 equity |
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) | 2018-07-14 | 30-09-2017 | £100 equity |
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) | 2017-06-29 | 30-09-2016 | £100 equity |
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) | 2016-06-15 | 30-09-2015 | £100 equity |