THE BAPTIST ASSEMBLY
Activities of religious organizations
THE BAPTIST ASSEMBLY
Activities of religious organizations
Contact & Details
Contact
Registered Address
Baptist House 129 Broadway Didcot Oxfordshire OX11 8XD England
Full company profile for THE BAPTIST ASSEMBLY (06782754), a dissolved company based in Didcot, England. Incorporated 5 Jan 2009. Activities of religious organizations. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Geneve Hayley Neil | Director | British | England | 21 Apr 2015 | Active |
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (13)
Marion Downing Fiddes
British
- Voting Rights 25 To 50 Percent As Firm
Revdphilip Mccormack Mbe
British
- Voting Rights 25 To 50 Percent As Firm
John David Levick
British
- Voting Rights 25 To 50 Percent As Firm
Revd Philip Lutterodt
Ghanaian,british
- Voting Rights 25 To 50 Percent As Firm
Revd Philip Andrew Jump
British
- Voting Rights 25 To 50 Percent As Firm
Mark Spriggs
British
- Voting Rights 25 To 50 Percent As Firm
Paul Coleman
British
- Voting Rights 25 To 50 Percent As Firm
Andrew Cowley
British
- Voting Rights 25 To 50 Percent As Firm
The Baptist Missionary Society
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Revd Diane Watts
British
- Voting Rights 25 To 50 Percent As Firm
Revd Lynn Margaret Green
British
- Voting Rights 25 To 50 Percent As Firm
Alastair Mitchell-baker
British
- Voting Rights 25 To 50 Percent As Firm
Christina Carter
British
- Voting Rights 25 To 50 Percent As Firm
Simeon Baker
Ceased 1 Nov 2017
John Robert Western
Ceased 1 Nov 2017
David Ellis
Ceased 1 Nov 2017
Joseph Mutale Kapolyo
Ceased 31 Aug 2018
Revd Richard Graeme Webb
Ceased 31 Aug 2018
Revd Barbara Jane Carpenter
Ceased 31 Aug 2018
Reverend Lindsay Caplen
Ceased 1 Nov 2017
Maureen Hider
Ceased 1 Nov 2017
Iain Crichton Gordon
Ceased 1 Nov 2017
Robert Ashurst
Ceased 1 Nov 2017
Maureen Murdoch Russell
Ceased 1 Nov 2017
John Slater
Ceased 1 Nov 2017
Linda Hopkins
Ceased 28 Feb 2018
Reverend Graham Ensor
Ceased 1 Sept 2017
Marion Carson
Ceased 1 Nov 2017
Peter Maycock
Ceased 1 Nov 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Feb 2019 | Gazette | Gazette Dissolved Voluntary | |
| 8 Jan 2019 | Dissolution | Dissolution Voluntary Strike Off Suspended | |
| 7 Jan 2019 | Confirmation Statement | Confirmation statement made on 5 Jan 2019 with no updates | |
| 4 Dec 2018 | Gazette | Gazette Notice Voluntary | |
| 26 Nov 2018 | Dissolution | Dissolution Application Strike Off Company |
Gazette Dissolved Voluntary
Dissolution Voluntary Strike Off Suspended
Confirmation statement made on 5 Jan 2019 with no updates
Gazette Notice Voluntary
Dissolution Application Strike Off Company
Recent Activity
Latest Activity
Gazette Dissolved Voluntary
7 years ago on 19 Feb 2019
Dissolution Voluntary Strike Off Suspended
7 years ago on 8 Jan 2019
Confirmation statement made on 5 Jan 2019 with no updates
7 years ago on 7 Jan 2019
Gazette Notice Voluntary
7 years ago on 4 Dec 2018
Dissolution Application Strike Off Company
7 years ago on 26 Nov 2018
