CITYGATE CHRISTIAN OUTREACH CENTRE
KENT

Hellopages » Greater London » Bromley » BR3 1AA

Company number 05400985
Status Active
Incorporation Date 22 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 RECTORY ROAD, BECKENHAM, KENT, BR3 1AA
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mrs Mellissa Whittle as a secretary on 5 April 2017; Termination of appointment of Ade Olakunle Orelaja as a director on 3 October 2016; Confirmation statement made on 20 March 2017 with updates. The most likely internet sites of CITYGATE CHRISTIAN OUTREACH CENTRE are www.citygatechristianoutreach.co.uk, and www.citygate-christian-outreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Citygate Christian Outreach Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05400985. Citygate Christian Outreach Centre has been working since 22 March 2005. The present status of the company is Active. The registered address of Citygate Christian Outreach Centre is 22 Rectory Road Beckenham Kent Br3 1aa. . WHITTLE, Mellissa is a Secretary of the company. BADA, Babajide Akanbi is a Director of the company. LION, Rupert is a Director of the company. MELFI, Julian Charles, Pastor is a Director of the company. SAMWAYS, Alan is a Director of the company. Secretary GRANT, Gary Barrington has been resigned. Secretary HAMMOND, Christopher George Peter has been resigned. Secretary LEWIS, Rebekah Anne has been resigned. Secretary LEWIS, Rebekah Anne has been resigned. Secretary SIMON, Frank Andrew, Company Secretary has been resigned. Director ALLEN, Philip Michael has been resigned. Director DONOWA, Calvin Carlton has been resigned. Director EDE, Sally Eve has been resigned. Director GRANT, Gary Barrington has been resigned. Director ORELAJA, Ade Olakunle has been resigned. Director PALMER, William Donald has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
WHITTLE, Mellissa
Appointed Date: 05 April 2017

Director
BADA, Babajide Akanbi
Appointed Date: 20 October 2014
55 years old

Director
LION, Rupert
Appointed Date: 02 June 2015
45 years old

Director
MELFI, Julian Charles, Pastor
Appointed Date: 22 March 2005
60 years old

Director
SAMWAYS, Alan
Appointed Date: 24 September 2006
81 years old

Resigned Directors

Secretary
GRANT, Gary Barrington
Resigned: 31 December 2014
Appointed Date: 16 June 2011

Secretary
HAMMOND, Christopher George Peter
Resigned: 31 March 2011
Appointed Date: 02 June 2008

Secretary
LEWIS, Rebekah Anne
Resigned: 02 June 2008
Appointed Date: 30 April 2008

Secretary
LEWIS, Rebekah Anne
Resigned: 13 March 2008
Appointed Date: 22 March 2005

Secretary
SIMON, Frank Andrew, Company Secretary
Resigned: 30 April 2008
Appointed Date: 06 March 2008

Director
ALLEN, Philip Michael
Resigned: 16 May 2010
Appointed Date: 01 October 2007
67 years old

Director
DONOWA, Calvin Carlton
Resigned: 11 October 2005
Appointed Date: 22 March 2005
63 years old

Director
EDE, Sally Eve
Resigned: 30 November 2012
Appointed Date: 22 March 2005
61 years old

Director
GRANT, Gary Barrington
Resigned: 31 December 2014
Appointed Date: 12 November 2010
57 years old

Director
ORELAJA, Ade Olakunle
Resigned: 03 October 2016
Appointed Date: 01 October 2007
59 years old

Director
PALMER, William Donald
Resigned: 04 July 2007
Appointed Date: 22 March 2005
62 years old

CITYGATE CHRISTIAN OUTREACH CENTRE Events

05 Apr 2017
Appointment of Mrs Mellissa Whittle as a secretary on 5 April 2017
05 Apr 2017
Termination of appointment of Ade Olakunle Orelaja as a director on 3 October 2016
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 22 March 2016 no member list
...
... and 54 more events
04 Apr 2006
Annual return made up to 22/03/06
04 Apr 2006
Director's particulars changed
21 Oct 2005
Director resigned
21 Oct 2005
Director's particulars changed
22 Mar 2005
Incorporation

CITYGATE CHRISTIAN OUTREACH CENTRE Charges

1 December 2015
Charge code 0540 0985 0003
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Freehold property known as 22 rectory road, beckenham, BR3…
19 December 2011
Mortgage
Delivered: 21 December 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 beckenham road beckenham together with…
6 July 2009
Mortgage
Delivered: 24 July 2009
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 rectory road beckenham together with all buildings &…