THE EVANGELICAL LUTHERAN CHURCH OF ENGLAND TRUST LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

THE EVANGELICAL LUTHERAN CHURCH OF ENGLAND TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE and has the status: Active.
THE EVANGELICAL LUTHERAN CHURCH OF ENGLAND TRUST LIMITED was incorporated 67 years ago on 05/03/1957 and has the registered number: 00579460. The accounts status is FULL and accounts are next due on 31/12/2024.

THE EVANGELICAL LUTHERAN CHURCH OF ENGLAND TRUST LIMITED - CAMBRIDGE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

28 HUNTINGDON ROAD
CAMBRIDGE
CB3 0HH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOREEN MURIEL ROSSER Sep 1948 Secretary 2008-10-11 CURRENT
JON JAY EHLERS Nov 1962 American Director 1999-11-13 CURRENT
THE REVEREND JAIME RONE KRIGER Jun 1970 British Director 2018-10-06 CURRENT
CYNTHIA ESTELLE LUMLEY Jun 1956 British,Canadian Director 2016-10-08 CURRENT
MRS LINDA MAIRI COWIE Jun 1959 British Director 2018-10-06 CURRENT
MRS MARY LYNN ROBINSON Feb 1954 British Director 2023-11-18 CURRENT
DOREEN MURIEL ROSSER Sep 1948 Director 2008-10-11 CURRENT
REVEREND GEORGE STANLEY SAMIEC Nov 1957 Australian Director 2003-09-27 CURRENT
MRS FORBES JOAN MORRIS Jun 1946 British Director 2008-10-18 UNTIL 2013-10-05 RESIGNED
PETER KERLEY May 1928 British Director RESIGNED
THE REV HANS JULIUS MARTIN LEED Dec 1936 American Director 1996-10-11 UNTIL 1999-11-13 RESIGNED
MR CHRISTOPHER WILLIAM QUIRK Mar 1950 British Director 1995-09-16 UNTIL 1998-11-14 RESIGNED
CYNTHIA ESTELLE LUMLEY Jun 1956 British,Canadian Director 2005-10-15 UNTIL 2008-10-11 RESIGNED
DAVID MOULD May 1938 British Director RESIGNED
DOCTOR JOHN ANDREW NICHOLSON Mar 1949 British Director 2014-10-04 UNTIL 2017-09-30 RESIGNED
REVEREND REGINALD CHRISTOPHER QUIRK Aug 1953 British Director 1995-09-16 UNTIL 1998-11-14 RESIGNED
MR REINER THOELKE Jul 1940 British Director 1999-11-13 UNTIL 2014-10-04 RESIGNED
PETER KERLEY May 1928 British Director 2000-01-29 UNTIL 2006-10-14 RESIGNED
JONATHAN CHARLES NAUMANN Mar 1957 British Director 1998-11-14 UNTIL 2000-10-28 RESIGNED
ARNOLD E RAKOW Mar 1929 U S A Director RESIGNED
CYNTHIA ESTELLE LUMLEY Jun 1956 British,Canadian Secretary 2005-10-15 UNTIL 2008-10-11 RESIGNED
PHILIP JAMES ARNOLD Sep 1948 Secretary 1999-11-13 UNTIL 2005-10-15 RESIGNED
DEREK WALLACE VAN ARKADIE Aug 1932 Secretary 1994-09-16 UNTIL 1996-10-11 RESIGNED
RICHARD HUMPHREY BURRELL Nov 1939 Secretary RESIGNED
MICHAEL PETER COVINGTON Oct 1933 British Secretary 1996-10-11 UNTIL 1999-11-13 RESIGNED
PAUL RONALD WOOLSTON Jul 1955 British Director 1994-06-16 UNTIL 1997-10-18 RESIGNED
REVEREND ARNO BESSEL Feb 1953 Brazilian Director 2010-10-16 UNTIL 2018-10-06 RESIGNED
REVD PAUL CHARLES FRY Jun 1960 British Director 2000-10-28 UNTIL 2003-09-28 RESIGNED
REV DR KARL FREDERICK FRY Jul 1950 British Director 1994-09-16 UNTIL 2001-10-27 RESIGNED
MICHAEL EDWARD CROCKER Feb 1939 British Director 1994-09-16 UNTIL 1999-11-13 RESIGNED
MICHAEL PETER COVINGTON Oct 1933 British Director 1996-10-11 UNTIL 1999-11-13 RESIGNED
TREVOR MILES COOPER Feb 1946 British Director RESIGNED
RICHARD HUMPHREY BURRELL Nov 1939 Director RESIGNED
PAUL BRIAN HILL Dec 1953 British Director 1998-11-14 UNTIL 2001-10-27 RESIGNED
MARVIN RUDOLF BRAMMEIER Feb 1929 U S A Director RESIGNED
PHILIP JAMES ARNOLD Sep 1948 Director 1999-11-13 UNTIL 2005-10-15 RESIGNED
REVEREND REGINALD CHRISTOPHER QUIRK Aug 1953 British Director 2001-10-27 UNTIL 2010-10-16 RESIGNED
GRAHAM JENKS Jul 1941 British Director RESIGNED
ROSEMARY GOWERS Sep 1962 British Director 2013-10-05 UNTIL 2016-10-08 RESIGNED
AXEL KAPPELER Jul 1969 German Director 2006-10-14 UNTIL 2007-06-30 RESIGNED
MR STEPHEN DAVID SMITH Nov 1955 British Director 1998-05-25 UNTIL 1999-11-13 RESIGNED
MR REINER THOELKE Jul 1940 British Director 2017-09-30 UNTIL 2023-11-18 RESIGNED
MRS BARBARA JOAN HIGGINS Apr 1949 British Director 2016-10-08 UNTIL 2018-10-06 RESIGNED
DEREK WALLACE VAN ARKADIE Aug 1932 Director 1994-09-16 UNTIL 1996-10-11 RESIGNED
MR MICHAEL ROBERT JENNINGS Feb 1952 British Director 2001-10-27 UNTIL 2016-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTERN DIGITAL (UK) LIMITED LONDON UNITED KINGDOM Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
31 GLENGALL ROAD LONDON NW6 (MANAGEMENT) LIMITED Active MICRO ENTITY 81100 - Combined facilities support activities
NTS FABRICATIONS LTD. MIDDLESBROUGH Active TOTAL EXEMPTION FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
LGC (JAPAN) LIMITED TEDDINGTON Active FILING EXEMPTION SUBS 74909 - Other professional, scientific and technical activities n.e.c.
ROWNER COMMUNITY TRUST GOSPORT ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GOSPORT VOLUNTARY ACTION GOSPORT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CENTRE FOR MEDICINES RESEARCH INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
FINGATE SERVICES LIMITED STEVENAGE Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
THE CAMBRIDGE THEOLOGICAL FEDERATION CAMBRIDGE ENGLAND Active SMALL 85421 - First-degree level higher education
OAKTREE FAMILY GROUP LTD GOSPORT ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
SOUTH ESSEX GYMNASTICS CLUB LIMITED BASILDON Active SMALL 93199 - Other sports activities
KENILWORTH FESTIVAL LTD KENILWORTH Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEAKIN PARKER LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
FLOATE LIMITED CAMBRIDGE ENGLAND Active DORMANT 56290 - Other food services
PRAUS LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
YOME LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ONE HOUR LTD CAMBRIDGE ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
DEAKIN PARKER HOLDINGS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
STAYLIGHT LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 77299 - Renting and leasing of other personal and household goods
L&L MANAGEMENT LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
ARAM HAIR STYLE CAMB LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment