GLORY & HOPE MINISTRIES INTERNATIONAL
CROYDON

Hellopages » Greater London » Croydon » CR0 2AZ

Company number 08353242
Status Active
Incorporation Date 9 January 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 109 GARY COURT, 189 LONDON ROAD, CROYDON, CR0 2AZ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Nixon Kofi Prempeh as a director on 30 May 2016. The most likely internet sites of GLORY & HOPE MINISTRIES INTERNATIONAL are www.gloryhopeministries.co.uk, and www.glory-hope-ministries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Glory Hope Ministries International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08353242. Glory Hope Ministries International has been working since 09 January 2013. The present status of the company is Active. The registered address of Glory Hope Ministries International is 109 Gary Court 189 London Road Croydon Cr0 2az. . APPIA-KUSI, Elizabeth Siaw is a Director of the company. PREMPEH, Nixon Kofi is a Director of the company. Secretary COFIE, Angela Akyiaah has been resigned. Director ADJEI BERKO, Sampson, Apostle has been resigned. Director BERKO, Sampson Adjei has been resigned. Director BERNARD, John has been resigned. Director COFFIE, Joyce has been resigned. Director KYERE, Christiana has been resigned. Director KYERE, Christiana has been resigned. Director OWUSU, Graceford has been resigned. Director OWUSU, Graceford Antwi has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
APPIA-KUSI, Elizabeth Siaw
Appointed Date: 16 June 2014
66 years old

Director
PREMPEH, Nixon Kofi
Appointed Date: 30 May 2016
34 years old

Resigned Directors

Secretary
COFIE, Angela Akyiaah
Resigned: 18 September 2013
Appointed Date: 09 January 2013

Director
ADJEI BERKO, Sampson, Apostle
Resigned: 24 August 2015
Appointed Date: 16 June 2014
57 years old

Director
BERKO, Sampson Adjei
Resigned: 13 February 2014
Appointed Date: 09 January 2013
57 years old

Director
BERNARD, John
Resigned: 18 June 2013
Appointed Date: 09 January 2013
70 years old

Director
COFFIE, Joyce
Resigned: 24 August 2015
Appointed Date: 18 September 2013
35 years old

Director
KYERE, Christiana
Resigned: 30 May 2016
Appointed Date: 05 May 2016
46 years old

Director
KYERE, Christiana
Resigned: 25 April 2016
Appointed Date: 24 August 2015
46 years old

Director
OWUSU, Graceford
Resigned: 30 May 2016
Appointed Date: 05 May 2016
60 years old

Director
OWUSU, Graceford Antwi
Resigned: 25 April 2016
Appointed Date: 09 January 2013
60 years old

Persons With Significant Control

Mrs Elizabeth Siaw Appia-Kusi
Notified on: 9 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more

GLORY & HOPE MINISTRIES INTERNATIONAL Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 May 2016
Total exemption small company accounts made up to 31 January 2016
30 May 2016
Appointment of Mr Nixon Kofi Prempeh as a director on 30 May 2016
30 May 2016
Termination of appointment of Graceford Owusu as a director on 30 May 2016
30 May 2016
Termination of appointment of Christiana Kyere as a director on 30 May 2016
...
... and 18 more events
10 Feb 2014
Registered office address changed from 16 Waghorn Road Upton Park London E13 9JQ United Kingdom on 10 February 2014
04 Nov 2013
Appointment of Joyce Coffie as a director
24 Sep 2013
Termination of appointment of Angela Cofie as a secretary
24 Jun 2013
Termination of appointment of John Bernard as a director
09 Jan 2013
Incorporation