WORD OF FAITH INTERNATIONAL CHRISTIAN CENTRE UK
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 2NR

Company number 04081053
Status Active
Incorporation Date 29 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 40 KIMBOLTON ROAD, BEDFORD, ENGLAND, MK40 2NR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to 40 Kimbolton Road Bedford MK40 2NR on 16 September 2016. The most likely internet sites of WORD OF FAITH INTERNATIONAL CHRISTIAN CENTRE UK are www.wordoffaithinternationalchristiancentre.co.uk, and www.word-of-faith-international-christian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bedford St Johns Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Lidlington Rail Station is 8 miles; to Flitwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Word of Faith International Christian Centre Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04081053. Word of Faith International Christian Centre Uk has been working since 29 September 2000. The present status of the company is Active. The registered address of Word of Faith International Christian Centre Uk is 40 Kimbolton Road Bedford England Mk40 2nr. . RAMSAY, Timothy Lee is a Secretary of the company. RAMSAY, Sherlyn is a Director of the company. WOOD, Arthur Stephen, Pastor is a Director of the company. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director ABRAHAM, Edward, Pastor has been resigned. Director EBANKS, Olivea May has been resigned. Director GILL, Percy Stephen has been resigned. Director GOODMAN, Douglas has been resigned. Director JACKSON JUNIOR, Burlee has been resigned. Director JOHNSON, Eleanor has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. Director SCOTT, Stanley Lewis, Pastor has been resigned. Director SCOTT, Stanley Lewis has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
RAMSAY, Timothy Lee
Appointed Date: 10 October 2012

Director
RAMSAY, Sherlyn
Appointed Date: 10 October 2012
59 years old

Director
WOOD, Arthur Stephen, Pastor
Appointed Date: 13 June 2002
79 years old

Resigned Directors

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 20 September 2012
Appointed Date: 20 September 2001

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 20 September 2001
Appointed Date: 29 September 2000

Director
ABRAHAM, Edward, Pastor
Resigned: 23 October 2014
Appointed Date: 15 October 2008
62 years old

Director
EBANKS, Olivea May
Resigned: 10 October 2012
Appointed Date: 15 October 2008
62 years old

Director
GILL, Percy Stephen
Resigned: 30 September 2003
Appointed Date: 01 October 2000
84 years old

Director
GOODMAN, Douglas
Resigned: 13 June 2002
Appointed Date: 10 January 2001
69 years old

Director
JACKSON JUNIOR, Burlee
Resigned: 15 October 2008
Appointed Date: 01 October 2000
85 years old

Director
JOHNSON, Eleanor
Resigned: 21 June 2007
Appointed Date: 13 October 2004
63 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
SCOTT, Stanley Lewis, Pastor
Resigned: 15 October 2008
Appointed Date: 17 October 2007
79 years old

Director
SCOTT, Stanley Lewis
Resigned: 13 October 2004
Appointed Date: 01 October 2003
79 years old

Persons With Significant Control

Ms Sherlyn Ramsay
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Pastor Arthur Stephen Wood
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

WORD OF FAITH INTERNATIONAL CHRISTIAN CENTRE UK Events

11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2016
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to 40 Kimbolton Road Bedford MK40 2NR on 16 September 2016
20 Oct 2015
Annual return made up to 29 September 2015 no member list
20 Oct 2015
Director's details changed for Pastor Stephen Wood on 19 October 2015
...
... and 63 more events
06 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Feb 2001
New director appointed
14 Feb 2001
New director appointed
14 Feb 2001
New director appointed
29 Sep 2000
Incorporation