CHRISTIAN LIFE MINISTRIES
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2HG
Company number 05999919
Status Active
Incorporation Date 15 November 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address G RUCK, THE WELCOME CENTRE, PARKSIDE, COVENTRY, CV1 2HG
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Tony Victor Williams as a director on 29 September 2016; Appointment of Miss Olivett Osasenaga Ihama as a director on 29 September 2016. The most likely internet sites of CHRISTIAN LIFE MINISTRIES are www.christianlife.co.uk, and www.christian-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Christian Life Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05999919. Christian Life Ministries has been working since 15 November 2006. The present status of the company is Active. The registered address of Christian Life Ministries is G Ruck The Welcome Centre Parkside Coventry Cv1 2hg. . RUCK, Gary Neville is a Secretary of the company. BAINES, Matthew David, Dr is a Director of the company. BOLTON, David Michael is a Director of the company. DAVIS, Matthew John is a Director of the company. IHAMA, Olivett Osasenaga is a Director of the company. OMBUDO, James Okore is a Director of the company. STOREY, Martin David is a Director of the company. Secretary HALLAM, Christopher Alwyn has been resigned. Director APATA, Motunrayo Abike has been resigned. Director BOLTON, David Michael has been resigned. Director BONNER, Michael James, Reverend has been resigned. Director BROWN MARKE, Donald Dennis Olawole has been resigned. Director FROGGETT, Jonathan Paul has been resigned. Director HALLAM, Christopher Alwyn has been resigned. Director LEGATE, John Anthony has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director RHODES, Barrie John has been resigned. Director RHODES, Susan Joy has been resigned. Director WILLIAMS, Tony Victor has been resigned. Director WILLIAMS, Tony Victor has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
RUCK, Gary Neville
Appointed Date: 20 March 2007

Director
BAINES, Matthew David, Dr
Appointed Date: 30 September 2013
43 years old

Director
BOLTON, David Michael
Appointed Date: 19 March 2015
52 years old

Director
DAVIS, Matthew John
Appointed Date: 30 September 2013
52 years old

Director
IHAMA, Olivett Osasenaga
Appointed Date: 29 September 2016
38 years old

Director
OMBUDO, James Okore
Appointed Date: 26 May 2016
49 years old

Director
STOREY, Martin David
Appointed Date: 09 July 2012
54 years old

Resigned Directors

Secretary
HALLAM, Christopher Alwyn
Resigned: 20 March 2007
Appointed Date: 15 November 2006

Director
APATA, Motunrayo Abike
Resigned: 20 March 2007
Appointed Date: 15 November 2006
46 years old

Director
BOLTON, David Michael
Resigned: 16 February 2014
Appointed Date: 20 March 2007
52 years old

Director
BONNER, Michael James, Reverend
Resigned: 30 November 2011
Appointed Date: 12 October 2009
79 years old

Director
BROWN MARKE, Donald Dennis Olawole
Resigned: 16 February 2014
Appointed Date: 12 October 2009
73 years old

Director
FROGGETT, Jonathan Paul
Resigned: 30 April 2011
Appointed Date: 20 March 2007
60 years old

Director
HALLAM, Christopher Alwyn
Resigned: 20 March 2007
Appointed Date: 15 November 2006
78 years old

Director
LEGATE, John Anthony
Resigned: 19 March 2015
Appointed Date: 12 October 2009
56 years old

Director
MARSHALL, Stephen Francis
Resigned: 20 March 2007
Appointed Date: 15 November 2006
74 years old

Director
RHODES, Barrie John
Resigned: 30 September 2013
Appointed Date: 12 October 2009
78 years old

Director
RHODES, Susan Joy
Resigned: 19 December 2013
Appointed Date: 12 October 2009
78 years old

Director
WILLIAMS, Tony Victor
Resigned: 29 September 2016
Appointed Date: 16 February 2014
79 years old

Director
WILLIAMS, Tony Victor
Resigned: 24 March 2010
Appointed Date: 20 March 2007
79 years old

CHRISTIAN LIFE MINISTRIES Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
20 Oct 2016
Termination of appointment of Tony Victor Williams as a director on 29 September 2016
20 Oct 2016
Appointment of Miss Olivett Osasenaga Ihama as a director on 29 September 2016
02 Sep 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Appointment of Mr James Okore Ombudo as a director on 26 May 2016
...
... and 61 more events
27 Mar 2007
Director resigned
27 Mar 2007
Director resigned
27 Mar 2007
Secretary resigned;director resigned
27 Mar 2007
New director appointed
15 Nov 2006
Incorporation

CHRISTIAN LIFE MINISTRIES Charges

30 June 2014
Charge code 0599 9919 0002
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
27 October 2010
Legal mortgage
Delivered: 13 November 2010
Status: Satisfied on 3 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a christian life ministries 47 parkside coventry…