Glasgow
G12 0RR
Scotland
Director Name | Mr Colin Basil Saunders |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Halley Road Broad Oak Heathfield East Sussex TN21 8TG |
Director Name | Mrs Patricia Elizabeth Wells |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Hulme Hall Avenue Cheadle Hulme Cheadle Cheshire SK8 6LN |
Director Name | Mr Michael Andrew Hulmes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2016(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Customer Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westbury Lane Newport Pagnell Buckinghamshire MK16 8JA |
Secretary Name | The Revd Dr Russell Farnworth |
---|---|
Status | Current |
Appointed | 25 May 2017(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mr Jeremy Charles Arthur Marshall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Twr Bruce Court 25 A Hale Road Altrincham WA14 2EY |
Director Name | Mr Simon Christopher Burdett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Rev Andrew Mark Godfrey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Self-Employed Christian Evangelist |
Country of Residence | England |
Correspondence Address | Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY |
Director Name | David Brian Pettinger |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 1992) |
Role | Banking Executive |
Correspondence Address | 12 Canterbury Avenue Fulwood Sheffield South Yorkshire S10 3RT |
Director Name | James McHutchon |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 1994) |
Role | Retired Manager |
Correspondence Address | 52 Mortlake Road Kew Richmond Surrey TW9 4AT |
Director Name | Maurice Leonard Rowlandson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1993) |
Role | Business Consultant |
Correspondence Address | The Round House 7 Cliff Way Frinton On Sea Essex CO13 9NL |
Director Name | Dr Paul Ernest Freed |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Missionary Executive |
Correspondence Address | Van Buren Road Morristown New Jersey Foreign |
Director Name | Paul Anthony Eddy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Consultant Administrator |
Correspondence Address | 5 Little Headley Close Headley Park Bristol Avon BS13 7PJ |
Director Name | Rev Bryan Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1992) |
Role | Minister Of Religion |
Correspondence Address | 61 Cheltenham Avenue Ipswich Suffolk IP1 4LN |
Director Name | Rev Ian Barclay |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1992) |
Role | Bible Teacher |
Correspondence Address | Whitefield House 186 Kennington Park Road London Surrey SE11 4BT |
Director Name | Dr David Martin Adams |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Missionary Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage Bampton Road Curbridge Witney Oxon OX29 7PE |
Secretary Name | Graham John Rowles |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 11 Glebe Road Long Ashton Bristol Avon BS41 9LJ |
Director Name | Mr David John Radford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1995) |
Role | Charity Management |
Correspondence Address | Bible Society Bible House Stonehill Green Westlea Swindon Wiltshire SN5 7DG |
Secretary Name | Paul Anthony Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1995) |
Role | Charity Administrator |
Correspondence Address | 49 Salisbury Road Downend Bristol Avon BS16 5RG |
Director Name | Rev Russell Farnworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2002) |
Role | Minister Of Religion |
Correspondence Address | St Thomas Vicarage 12 The Avenue Kidsgrove Staffordshire ST7 1AG |
Director Name | Ian Stephen Knox |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 May 2005) |
Role | Evangelist |
Correspondence Address | Forty Three Trust PO Box 403 Coventry CV3 6SW |
Director Name | Anthony John Musgrove |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1998) |
Role | Engineer |
Correspondence Address | 13 Sunset Drive Luton Bedfordshire LU2 7TN |
Secretary Name | Janice Lee Burss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 1 Sketty Court Dillwyn Road, Sketty Swansea West Glamorgan SA2 9AQ Wales |
Director Name | Stephen Robert Holloway |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(34 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2002) |
Role | Evangelist |
Correspondence Address | East To West Trust 12a High Street Wraysbury Middlesex TW19 5DB |
Director Name | Graham John Rowles |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(34 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2001) |
Role | Chartered Accountant Retired |
Correspondence Address | 11 Glebe Road Long Ashton Bristol Avon BS41 9LJ |
Director Name | James Agens |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1997(34 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2001) |
Role | Journalist |
Correspondence Address | Wienerbruck Str 122/11/54 Maria Enzersdorf A2344 |
Secretary Name | Graham John Rowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Glebe Road Long Ashton Bristol Avon BS41 9LJ |
Secretary Name | Susan Jane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(37 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 79 Bryn Eglur Road Treboeth Swansea SA6 7PQ Wales |
Director Name | Mr John Lancelot Berry |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(37 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Beate Kiebel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 2001(37 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 October 2022) |
Role | Ass Reg Dir |
Country of Residence | Austria |
Correspondence Address | Hauptstrasse 107/5/8 Giesshubl A-2372 Austria |
Secretary Name | Rev Dr Russell Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2009) |
Role | Minister Of Religion |
Correspondence Address | 28 Kingsway East Newcastle Under Lyme Staffordshire ST5 3PZ |
Director Name | Mark Greenwood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 13 May 2016) |
Role | Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Finham Road Kenilworth Warwickshire CV8 2HY |
Secretary Name | Mrs Patricia Elizabeth Wells |
---|---|
Status | Resigned |
Appointed | 05 October 2009(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mrs Jaime Beth Moussa-Mann |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 May 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF |
Website | twr.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9230270 |
Telephone region | Manchester |
Registered Address | Bruce Court 25a Hale Road Altrincham Cheshire WA14 2EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £634,616 |
Net Worth | £1,393,758 |
Cash | £527,987 |
Current Liabilities | £26,213 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
6 September 1990 | Delivered on: 26 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 london road biggleswade bedfordshire t/n bd 146326 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 September 1990 | Delivered on: 26 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 45 london road biggleswade bedfordshire and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1988 | Delivered on: 28 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 london road, biggleswade bedfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1984 | Delivered on: 17 December 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 45, london road, biggleswade, beds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 2023 | Satisfaction of charge 2 in full (1 page) |
---|---|
20 July 2023 | Satisfaction of charge 1 in full (4 pages) |
28 June 2023 | Satisfaction of charge 4 in full (4 pages) |
28 June 2023 | Satisfaction of charge 3 in full (4 pages) |
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (36 pages) |
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of Jeremy Charles Arthur Marshall as a director on 15 May 2023 (1 page) |
18 January 2023 | Appointment of Rev Andrew Mark Godfrey as a director on 16 January 2023 (2 pages) |
7 October 2022 | Termination of appointment of Beate Kiebel as a director on 3 October 2022 (1 page) |
7 October 2022 | Appointment of Mr Simon Christopher Burdett as a director on 5 October 2022 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (27 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 March 2022 | Termination of appointment of Harvey Thomas as a director on 30 March 2022 (1 page) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
24 May 2021 | Termination of appointment of John Lancelot Berry as a director on 17 May 2021 (1 page) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Jeremy Charles Arthur Marshall as a director on 20 January 2020 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Jaime Beth Moussa-Mann as a director on 20 May 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (31 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (31 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
26 May 2017 | Appointment of The Revd Dr Russell Farnworth as a secretary on 25 May 2017 (2 pages) |
26 May 2017 | Appointment of The Revd Dr Russell Farnworth as a secretary on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Patricia Elizabeth Wells as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Patricia Elizabeth Wells as a secretary on 25 May 2017 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 May 2016 | Annual return made up to 28 May 2016 no member list (9 pages) |
29 May 2016 | Annual return made up to 28 May 2016 no member list (9 pages) |
23 May 2016 | Appointment of Mr Michael Andrew Hulmes as a director on 14 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Michael Andrew Hulmes as a director on 14 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Mark Greenwood as a director on 13 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Mark Greenwood as a director on 13 May 2016 (1 page) |
3 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 June 2015 | Annual return made up to 28 May 2015 no member list (9 pages) |
1 June 2015 | Annual return made up to 28 May 2015 no member list (9 pages) |
18 June 2014 | Annual return made up to 28 May 2014 no member list (9 pages) |
18 June 2014 | Annual return made up to 28 May 2014 no member list (9 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 October 2013 | Appointment of Mrs Jaime Beth Moussa-Mann as a director (2 pages) |
28 October 2013 | Appointment of Mrs Jaime Beth Moussa-Mann as a director (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 no member list (8 pages) |
28 May 2013 | Annual return made up to 28 May 2013 no member list (8 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Annual return made up to 28 May 2012 no member list (8 pages) |
30 May 2012 | Annual return made up to 28 May 2012 no member list (8 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 June 2011 | Memorandum and Articles of Association (34 pages) |
9 June 2011 | Memorandum and Articles of Association (34 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
1 June 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
1 June 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 June 2010 | Annual return made up to 28 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for John Lancelot Berry on 28 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for John Lancelot Berry on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mark Greenwood on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Patricia Elizabeth Wells on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mark Greenwood on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Beate Kiebel on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Patricia Elizabeth Wells on 28 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Beate Kiebel on 28 May 2010 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 October 2009 | Termination of appointment of Russell Farnworth as a secretary (1 page) |
9 October 2009 | Appointment of Mrs Patricia Elizabeth Wells as a secretary (1 page) |
9 October 2009 | Termination of appointment of Russell Farnworth as a secretary (1 page) |
9 October 2009 | Appointment of Mrs Patricia Elizabeth Wells as a secretary (1 page) |
4 June 2009 | Annual return made up to 28/05/09 (4 pages) |
4 June 2009 | Annual return made up to 28/05/09 (4 pages) |
16 December 2008 | Director appointed pattricia elizabeth wells (2 pages) |
16 December 2008 | Director appointed pattricia elizabeth wells (2 pages) |
10 December 2008 | Director appointed colin basil saunders (2 pages) |
10 December 2008 | Director appointed colin basil saunders (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Annual return made up to 28/05/08 (3 pages) |
2 June 2008 | Annual return made up to 28/05/08 (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Annual return made up to 28/05/07
|
13 June 2007 | Annual return made up to 28/05/07
|
11 April 2007 | Auditor's resignation (1 page) |
11 April 2007 | Auditor's resignation (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
31 May 2006 | Annual return made up to 28/05/06
|
31 May 2006 | Annual return made up to 28/05/06
|
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: southstoke christian centre southstoke lane bath avon BA2 5SH (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: southstoke christian centre southstoke lane bath avon BA2 5SH (1 page) |
25 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 May 2005 | Annual return made up to 28/05/05 (6 pages) |
26 May 2005 | Annual return made up to 28/05/05 (6 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 May 2004 | Annual return made up to 28/05/04 (6 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Annual return made up to 28/05/04 (6 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 June 2003 | Annual return made up to 28/05/03
|
3 June 2003 | Annual return made up to 28/05/03
|
17 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 June 2002 | Annual return made up to 28/05/02
|
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Annual return made up to 28/05/02
|
7 June 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
25 June 2001 | Annual return made up to 28/05/01
|
25 June 2001 | Annual return made up to 28/05/01
|
15 May 2001 | Company name changed trans-world radio LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed trans-world radio LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: shannon court corn street bristol BS1 1HW (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: shannon court corn street bristol BS1 1HW (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Annual return made up to 28/05/00
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Annual return made up to 28/05/00
|
19 June 2000 | Secretary resigned (1 page) |
12 August 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Annual return made up to 28/05/99
|
20 June 1999 | Annual return made up to 28/05/99
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 June 1998 | Annual return made up to 28/05/98 (6 pages) |
11 June 1998 | Annual return made up to 28/05/98 (6 pages) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 June 1997 | Annual return made up to 28/05/97
|
3 June 1997 | Annual return made up to 28/05/97
|
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 June 1996 | Annual return made up to 28/05/96
|
4 June 1996 | Annual return made up to 28/05/96
|
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: the old manse 9 bank road kingswood bristol BS15 2LS (1 page) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: the old manse 9 bank road kingswood bristol BS15 2LS (1 page) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
8 December 1989 | Memorandum and Articles of Association (20 pages) |
8 December 1989 | Memorandum and Articles of Association (20 pages) |