CHRIST UNIVERSAL BIBLE COLLEGE
BASILDON

Hellopages » Essex » Basildon » SS14 1RY

Company number 04989298
Status Active
Incorporation Date 9 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 THE NAZEING, BASILDON, ENGLAND, SS14 1RY
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 36 Alverton Street London SE8 5NH to 15 the Nazeing Basildon SS14 1RY on 6 January 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of CHRIST UNIVERSAL BIBLE COLLEGE are www.christuniversalbible.co.uk, and www.christ-universal-bible.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Laindon Rail Station is 2.7 miles; to Billericay Rail Station is 5 miles; to Rayleigh Rail Station is 5 miles; to Battlesbridge Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christ Universal Bible College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04989298. Christ Universal Bible College has been working since 09 December 2003. The present status of the company is Active. The registered address of Christ Universal Bible College is 15 The Nazeing Basildon England Ss14 1ry. . AGO, Naomi is a Secretary of the company. SERWAH, Afua is a Secretary of the company. AGO, Naomi is a Director of the company. AMERTEIFIO, Suzana, Bishop is a Director of the company. ANTWI, Edward Manasseh, Rev is a Director of the company. ANTWI, Rebecca, Reverend is a Director of the company. Secretary COSTAS, Christina has been resigned. Secretary OLUWAFEMI, Joel, Bishop has been resigned. Director DODOO, Joyce, Apostle has been resigned. Director FINCH, Allan, Bishop has been resigned. Director HALLS, Elaine has been resigned. Director OLUWAFEMI, Esy, Reverend has been resigned. Director THOMPSON, Gerald Okuibga, Pastor has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
AGO, Naomi
Appointed Date: 07 December 2005

Secretary
SERWAH, Afua
Appointed Date: 23 December 2005

Director
AGO, Naomi
Appointed Date: 07 December 2005
77 years old

Director
AMERTEIFIO, Suzana, Bishop
Appointed Date: 09 December 2003
76 years old

Director
ANTWI, Edward Manasseh, Rev
Appointed Date: 09 December 2003
91 years old

Director
ANTWI, Rebecca, Reverend
Appointed Date: 09 December 2003
77 years old

Resigned Directors

Secretary
COSTAS, Christina
Resigned: 06 December 2005
Appointed Date: 11 September 2004

Secretary
OLUWAFEMI, Joel, Bishop
Resigned: 01 May 2004
Appointed Date: 09 December 2003

Director
DODOO, Joyce, Apostle
Resigned: 05 January 2012
Appointed Date: 09 December 2003
66 years old

Director
FINCH, Allan, Bishop
Resigned: 01 July 2005
Appointed Date: 09 December 2003
71 years old

Director
HALLS, Elaine
Resigned: 16 July 2004
Appointed Date: 09 December 2003
71 years old

Director
OLUWAFEMI, Esy, Reverend
Resigned: 01 May 2004
Appointed Date: 09 December 2003
65 years old

Director
THOMPSON, Gerald Okuibga, Pastor
Resigned: 05 January 2012
Appointed Date: 09 December 2003
60 years old

Persons With Significant Control

Rev Edward Manasseh Antwi
Notified on: 1 July 2016
91 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHRIST UNIVERSAL BIBLE COLLEGE Events

06 Jan 2017
Registered office address changed from 36 Alverton Street London SE8 5NH to 15 the Nazeing Basildon SS14 1RY on 6 January 2017
03 Jan 2017
Compulsory strike-off action has been discontinued
31 Dec 2016
Confirmation statement made on 9 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 31 more events
28 Oct 2005
Secretary resigned
28 Oct 2005
Director resigned
28 Oct 2005
New secretary appointed
11 Apr 2005
Annual return made up to 09/12/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/05

09 Dec 2003
Incorporation