THE FRIENDS OF ARUNDEL CATHEDRAL - CRAWLEY


Company Profile Company Filings

Overview

THE FRIENDS OF ARUNDEL CATHEDRAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CRAWLEY ENGLAND and has the status: Active.
THE FRIENDS OF ARUNDEL CATHEDRAL was incorporated 24 years ago on 21/06/1999 and has the registered number: 03792834. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

THE FRIENDS OF ARUNDEL CATHEDRAL - CRAWLEY

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE ST PHILIP HOWARD CENTRE
CRAWLEY
RH10 6RP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WINIFRID ELIZABETH MCCOMBE Jul 1944 British Director 2017-10-15 CURRENT
MR CHARLES ERNEST ROCHELLE SOMMER Sep 1950 British Director 2019-10-20 CURRENT
DAVID PATRICK HENRY BURGESS Oct 1944 British Director 2008-04-12 CURRENT
MRS MARGARET ANN BURGESS Apr 1953 Irish Director 2022-11-23 CURRENT
MR NIGEL CORBY Mar 1948 British Director 2017-03-14 CURRENT
MR FREDRICK MARTIN HALL Feb 1946 British Director 2019-10-20 CURRENT
MR MICHAEL BARRY JOHN HEATHCOTE Jul 1944 British Director 2009-10-18 CURRENT
MS NICHOLA ANNE HUDSON Mar 1963 British Director 2022-11-23 CURRENT
MRS SARAH MARGARET KILMARTIN Nov 1969 British Director 2015-11-23 CURRENT
MRS MARGARET EILEEN BAMFORD Nov 1941 British Director 2017-10-15 CURRENT
MR PAUL WALKER Jul 1958 Irish Director 2019-10-20 CURRENT
REVEREND DAVID PARMITER Jul 1963 British Director 2019-10-20 CURRENT
DR JAMES MICHAEL MEADE WALSH Jan 1943 British Director 2015-10-18 CURRENT
MRS MARIA ELIZABETH WHITEHOUSE Sep 1959 British Director 2020-10-01 CURRENT
DR SANDRA DIANE WILLIAMS May 1946 British Director 2022-11-23 CURRENT
MRS SARAH MARGARET KILMARTIN Secretary 2015-11-23 CURRENT
MR ROBERT ALEXANDER MURTAGH Feb 1959 British Director 2012-10-21 UNTIL 2017-03-14 RESIGNED
JOHN EDWARD HARRISON Sep 1945 British Director 1999-06-21 UNTIL 2005-10-30 RESIGNED
MR PHILIP OLIVER EVERARD HAWKINS Feb 1944 British Director 2006-12-12 UNTIL 2009-10-18 RESIGNED
REVEREND CANON TIMOTHY JOHN MADELEY Sep 1966 British Director 2005-10-30 UNTIL 2019-10-20 RESIGNED
MRS JEAN MAY DINHAM Apr 1937 British Director 2009-10-18 UNTIL 2012-10-21 RESIGNED
MRS CAROLINE ANNE MAYHEW Oct 1960 British,Swiss Director 2012-10-21 UNTIL 2016-10-16 RESIGNED
MR GRAHAM DOUGLAS MONET Apr 1949 British Director 2008-10-19 UNTIL 2011-10-16 RESIGNED
VERONICA COWAN Sep 1948 British Director 2004-10-24 UNTIL 2005-05-12 RESIGNED
MR MICHAEL JOHN STANTON HARLOCK Jul 1931 British Director 1999-06-21 UNTIL 2015-10-18 RESIGNED
MARY HARDING Dec 1947 British Director 2006-12-12 UNTIL 2009-10-18 RESIGNED
MR JONATHAN GREGORY Dec 1955 British Director 2003-01-29 UNTIL 2006-09-21 RESIGNED
PATRICK JOSEPH GAYNOR Feb 1926 British Director 1999-06-21 UNTIL 2002-10-20 RESIGNED
THE DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD Dec 1956 British Director 1999-06-21 UNTIL 2002-10-20 RESIGNED
MR TRISTAN ALFRED CHARLES JOHNSON ELBRICK Dec 1969 British Director 2013-10-20 UNTIL 2016-10-16 RESIGNED
JACK ALLEN EDMONDS Aug 1930 British Director 2001-10-21 UNTIL 2004-10-24 RESIGNED
BRYDEN JAMES ISBISTER Oct 1952 British Director 2005-02-08 UNTIL 2006-09-21 RESIGNED
MR JOHN FERGUS BROTHERTON Aug 1949 British Secretary 1999-06-21 UNTIL 2015-11-23 RESIGNED
LADY SARAH MARGARET CLUTTON Sep 1941 British Director 1999-06-21 UNTIL 2002-10-20 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1999-06-21 UNTIL 1999-06-21 RESIGNED
MR ANTHONY JOHN WICKINS Mar 1951 British Director 2000-10-22 UNTIL 2005-11-21 RESIGNED
ROBERT JAMES BRUCE Jul 1948 British Director 2002-10-20 UNTIL 2006-09-21 RESIGNED
MR JOHN FERGUS BROTHERTON Aug 1949 British Director 1999-06-21 UNTIL 2015-11-23 RESIGNED
COLONEL ANDREW NEVILE BREARLEY-SMITH Oct 1928 British Director 2009-10-18 UNTIL 2012-10-21 RESIGNED
MR PATRICK DENIS AULT Dec 1925 British Director 1999-06-21 UNTIL 2000-07-09 RESIGNED
MR THOMAS WILLIAM ALLEN Jun 1934 British Director 2015-08-28 UNTIL 2019-10-20 RESIGNED
MRS PAULINE ANN ALLEN Mar 1945 British Director 2009-10-18 UNTIL 2020-10-01 RESIGNED
JAMES ROBERT MYERSCOUGH Oct 1944 British Director 1999-06-21 UNTIL 2001-10-21 RESIGNED
MR JOHN EDWARD DONOVAN Sep 1930 British Director 2007-04-29 UNTIL 2014-10-19 RESIGNED
ANTHONY WHALE Sep 1938 British Director 1999-06-21 UNTIL 2001-10-21 RESIGNED
MR EDWARD BARTRAM TOTMAN Jun 1942 British Director 2013-10-20 UNTIL 2014-05-19 RESIGNED
JAMES STARKEY Oct 1948 British Director 2000-10-22 UNTIL 2006-09-19 RESIGNED
NICHOLAS GILBERT SHREEVE Nov 1922 British Director 1999-06-21 UNTIL 2000-10-22 RESIGNED
MARGARET ANN ROBINSON Feb 1944 British Director 2006-12-12 UNTIL 2009-10-18 RESIGNED
REV JEFFREY HAYDEN SCOTT Jan 1945 British Director 1999-06-21 UNTIL 2005-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rt Rev Charles Phillip Richard Moth 2018-09-28 7/1958 Crawley   Significant influence or control
Mr Thomas William Allen 2017-06-14 - 2018-09-28 6/1934 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BYWAVES LIMITED HAYLING ISLAND ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ST WILFRIDS HOSPICE TRADING LIMITED CHICHESTER ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
GAME (STORES) LIMITED LONDON Dissolved... FULL 5212 - Other retail non-specialised stores
PORTFIELD SPORTS CARS LIMITED READING Dissolved... FULL 45112 - Sale of used cars and light motor vehicles
WESTHAMPNETT MOTOR COMPANY LIMITED SOUTHAMPTON ENGLAND Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
CSSC LIMITED FAREHAM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
SUMMERSDALE GARAGE (CHICHESTER) LIMITED ROWLAND'S CASTLE ENGLAND Active TOTAL EXEMPTION FULL 47300 - Retail sale of automotive fuel in specialised stores
CITY BASINGSTOKE LIMITED BIRMINGHAM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
GOWRINGS OF NEWBURY LIMITED READING Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
LAVANT ROAD DEVELOPMENTS LIMITED CHICHESTER ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VALDOE LIMITED LAVANT, CHICHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CWC (2007) LIMITED EXETER Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
GOWRINGS OF READING LIMITED READING Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
BRACKLESHAM BAY DEVELOPMENTS LTD HAYLING ISLAND ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
HAZELWOOD MOTOR COMPANY LTD EXETER UNITED KINGDOM Active GROUP 70229 - Management consultancy activities other than financial management
HDL SELBORNE LIMITED WINCHESTER Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
MADDOXWOOD DEVELOPMENTS LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
PATHWAY DEVELOPMENTS NUMBER 5 LIMITED RINGWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AHD (HOLDINGS) LIMITED PETERSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) CRAWLEY ENGLAND Active DORMANT 94910 - Activities of religious organizations
DIOCESE OF ARUNDEL & BRIGHTON (BUILDING SERVICES) LIMITED CRAWLEY ENGLAND Active DORMANT 41100 - Development of building projects