PROPHETIC RESURRECTION MINISTRY INTERNATIONAL
CROYDON

Hellopages » Greater London » Croydon » CR0 2XP

Company number 05651902
Status Active
Incorporation Date 12 December 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 96 WINDMILL ROAD, CROYDON, SURREY, CR0 2XP
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of PROPHETIC RESURRECTION MINISTRY INTERNATIONAL are www.propheticresurrectionministry.co.uk, and www.prophetic-resurrection-ministry.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Prophetic Resurrection Ministry International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05651902. Prophetic Resurrection Ministry International has been working since 12 December 2005. The present status of the company is Active. The registered address of Prophetic Resurrection Ministry International is 96 Windmill Road Croydon Surrey Cr0 2xp. . AMOAKO, Akwasi, Rev is a Director of the company. APPIA-KYEI, Lydia is a Director of the company. KYEI, Robert Yaw is a Director of the company. Secretary KYEI, Lydia has been resigned. Secretary OSEI, Frederick has been resigned. Director ALLOTEY, Edward has been resigned. Director AMOAH, Mac has been resigned. Director BOATENG, Veronica has been resigned. Director OWUSU-AGYEMANG, Charles Kofi has been resigned. Director PAGE, Yida has been resigned. Director WIREKO ABEBRESE, Mary has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
AMOAKO, Akwasi, Rev
Appointed Date: 12 December 2005
51 years old

Director
APPIA-KYEI, Lydia
Appointed Date: 30 August 2015
73 years old

Director
KYEI, Robert Yaw
Appointed Date: 21 September 2015
38 years old

Resigned Directors

Secretary
KYEI, Lydia
Resigned: 22 September 2015
Appointed Date: 30 August 2015

Secretary
OSEI, Frederick
Resigned: 30 August 2015
Appointed Date: 12 December 2005

Director
ALLOTEY, Edward
Resigned: 01 April 2012
Appointed Date: 23 March 2009
57 years old

Director
AMOAH, Mac
Resigned: 03 April 2013
Appointed Date: 01 May 2012
58 years old

Director
BOATENG, Veronica
Resigned: 30 August 2015
Appointed Date: 12 December 2005
66 years old

Director
OWUSU-AGYEMANG, Charles Kofi
Resigned: 14 January 2013
Appointed Date: 01 May 2012
82 years old

Director
PAGE, Yida
Resigned: 01 April 2012
Appointed Date: 23 March 2009
57 years old

Director
WIREKO ABEBRESE, Mary
Resigned: 01 April 2012
Appointed Date: 06 March 2007
58 years old

Persons With Significant Control

Mr Akwasi Amoako
Notified on: 1 December 2016
51 years old
Nature of control: Right to appoint and remove directors

PROPHETIC RESURRECTION MINISTRY INTERNATIONAL Events

28 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Satisfaction of charge 1 in full
29 Jun 2016
Registration of charge 056519020002, created on 29 June 2016
04 Jan 2016
Annual return made up to 12 December 2015 no member list
...
... and 37 more events
17 Nov 2008
Total exemption small company accounts made up to 31 December 2007
07 Feb 2008
Total exemption full accounts made up to 31 December 2006
02 Apr 2007
Annual return made up to 12/12/06
02 Apr 2007
New director appointed
12 Dec 2005
Incorporation

PROPHETIC RESURRECTION MINISTRY INTERNATIONAL Charges

29 June 2016
Charge code 0565 1902 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 96 windmill road, croydon, CR0 2XP…
21 April 2009
Legal mortgage
Delivered: 23 April 2009
Status: Satisfied on 29 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 96 windmill road croydon assigns the goodwill of all…