THE CHURCH OF PENTECOST - UK
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM8 1YX
Company number 06550075
Status Active
Incorporation Date 31 March 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 746 GREEN LANE, DAGENHAM, ESSEX, RM8 1YX
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 065500750017, created on 16 January 2017; Full accounts made up to 31 December 2015; Registration of charge 065500750016, created on 27 October 2016. The most likely internet sites of THE CHURCH OF PENTECOST - UK are www.thechurchofpentecost.co.uk, and www.the-church-of-pentecost.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The Church of Pentecost Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06550075. The Church of Pentecost Uk has been working since 31 March 2008. The present status of the company is Active. The registered address of The Church of Pentecost Uk is 746 Green Lane Dagenham Essex Rm8 1yx. . SAM, James Kofi, Reverend is a Secretary of the company. ADOMAKO, Kwaku Joe is a Director of the company. AFRIYIE, Osei Owusu, Revd is a Director of the company. APPIAH, Kwame Twumasi, Reverend is a Director of the company. BOATENG, Alex Appenteng is a Director of the company. DANSO, Emmanuel, Reverend is a Director of the company. KORANKYE, George Kwaku, Reverend is a Director of the company. SAM, James Kofi, Reverend is a Director of the company. Secretary ODEI, Raymond, Reverend has been resigned. Secretary OTOO, Kwesi, Dr has been resigned. Director ADU, Joseph Kwasi has been resigned. Director AFRIYIE, Osei Owusu, Rev has been resigned. Director AGYAPONG-KODUA, Kwabena, Dr has been resigned. Director AMOATIN, Kwabena Arko has been resigned. Director APPIAH, Edmund Yeboah, Reverend has been resigned. Director APPIAH, Martin Seth, Apostle has been resigned. Director BONSU, Francis Kofi, Rev (Dr) has been resigned. Director DAMPARE, Christian Ansah has been resigned. Director KORANKYE, George Kwaku, Rev has been resigned. Director NYARKO, Newton Ofosuhene, Apostle has been resigned. Director ODEI, Raymond, Reverend has been resigned. Director OTOO, Kwesi, Rev has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
SAM, James Kofi, Reverend
Appointed Date: 13 February 2016

Director
ADOMAKO, Kwaku Joe
Appointed Date: 20 April 2012
64 years old

Director
AFRIYIE, Osei Owusu, Revd
Appointed Date: 01 October 2016
71 years old

Director
APPIAH, Kwame Twumasi, Reverend
Appointed Date: 01 September 2015
70 years old

Director
BOATENG, Alex Appenteng
Appointed Date: 13 February 2016
48 years old

Director
DANSO, Emmanuel, Reverend
Appointed Date: 13 February 2016
62 years old

Director
KORANKYE, George Kwaku, Reverend
Appointed Date: 30 September 2015
57 years old

Director
SAM, James Kofi, Reverend
Appointed Date: 01 April 2011
68 years old

Resigned Directors

Secretary
ODEI, Raymond, Reverend
Resigned: 30 September 2015
Appointed Date: 20 April 2012

Secretary
OTOO, Kwesi, Dr
Resigned: 20 April 2012
Appointed Date: 31 March 2008

Director
ADU, Joseph Kwasi
Resigned: 15 January 2014
Appointed Date: 20 April 2012
63 years old

Director
AFRIYIE, Osei Owusu, Rev
Resigned: 31 March 2011
Appointed Date: 31 March 2008
71 years old

Director
AGYAPONG-KODUA, Kwabena, Dr
Resigned: 31 December 2015
Appointed Date: 16 February 2014
46 years old

Director
AMOATIN, Kwabena Arko
Resigned: 20 April 2012
Appointed Date: 31 March 2008
66 years old

Director
APPIAH, Edmund Yeboah, Reverend
Resigned: 01 October 2013
Appointed Date: 31 March 2008
64 years old

Director
APPIAH, Martin Seth, Apostle
Resigned: 31 March 2012
Appointed Date: 31 March 2008
65 years old

Director
BONSU, Francis Kofi, Rev (Dr)
Resigned: 01 October 2014
Appointed Date: 01 April 2013
71 years old

Director
DAMPARE, Christian Ansah
Resigned: 20 April 2012
Appointed Date: 31 March 2008
65 years old

Director
KORANKYE, George Kwaku, Rev
Resigned: 31 March 2011
Appointed Date: 31 March 2008
57 years old

Director
NYARKO, Newton Ofosuhene, Apostle
Resigned: 30 September 2016
Appointed Date: 01 April 2011
73 years old

Director
ODEI, Raymond, Reverend
Resigned: 30 September 2015
Appointed Date: 20 April 2012
55 years old

Director
OTOO, Kwesi, Rev
Resigned: 30 September 2012
Appointed Date: 31 March 2008
78 years old

Persons With Significant Control

Trustees
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE CHURCH OF PENTECOST - UK Events

25 Jan 2017
Registration of charge 065500750017, created on 16 January 2017
08 Dec 2016
Full accounts made up to 31 December 2015
01 Nov 2016
Registration of charge 065500750016, created on 27 October 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2016
Appointment of Reverend Osei Owusu Afriyie as a director on 1 October 2016
...
... and 72 more events
27 Feb 2009
Particulars of a mortgage or charge / charge no: 7
27 Feb 2009
Particulars of a mortgage or charge / charge no: 8
27 Feb 2009
Particulars of a mortgage or charge / charge no: 6
27 May 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
31 Mar 2008
Incorporation

THE CHURCH OF PENTECOST - UK Charges

16 January 2017
Charge code 0655 0075 0017
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east of sunrise parkway…
27 October 2016
Charge code 0655 0075 0016
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 uverdale crescent new addington croydon…
2 November 2015
Charge code 0655 0075 0015
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a mount florida church 1123 cathcart road…
11 June 2015
Charge code 0655 0075 0014
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 lamberhurst road dagenham…
24 June 2014
Charge code 0655 0075 0013
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 160B handcroft road, croydon, surrey…
24 June 2014
Charge code 0655 0075 0012
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Church of st michael and all angels, borgard road…
2 April 2013
Mortgage
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 108 park road enfield together with all buildings &…
2 October 2012
Mortgage deed
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 50 caishowe road, borehamwood, t/n HD235365 together…
30 September 2011
Mortgage deed to secure liabilities of charity trustees
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28 virginia road thornton heath surrey…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 dunkfeld road dagenham t/no EGL36991 by…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 746 green lane dagenham t/no EGL315283 by…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 stanley avenue dagenham t/no EGL223868…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 30 junction road london t/no NGL859595 by…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 pennyroyal walnut tree milton keynes…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 73 empress avenue ilford t/no EGL29889 by…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brookside pastoral centre bembridge…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 97 peckham road london t/no SGL153346 by…