THE CHURCH (WORLD-WIDE) INCORPORATED LIMITED
THE CHURCH (WORLDWIDE) MINISTRY LIMITED

Hellopages » Greater London » Croydon » SE19 2EZ

Company number 03448655
Status Active
Incorporation Date 13 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 74 CHURCH ROAD, LONDON, SE19 2EZ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 13 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of THE CHURCH (WORLD-WIDE) INCORPORATED LIMITED are www.thechurchworldwideincorporated.co.uk, and www.the-church-world-wide-incorporated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.5 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Church World Wide Incorporated Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03448655. The Church World Wide Incorporated Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of The Church World Wide Incorporated Limited is 74 Church Road London Se19 2ez. The company`s financial liabilities are £177.59k. It is £-60.32k against last year. And the total assets are £82.68k, which is £47.81k against last year. ANYAHAMIWE, Ikejiuno Edmund, Doctor is a Secretary of the company. ANYAHAMIWE, Edmund Ikejiuno, Doctor is a Director of the company. RSANEN, Pentti is a Director of the company. Secretary AKEMI, Brawaido Agbaibor has been resigned. Secretary DEPRADINE, David Philip has been resigned. Secretary EDOZIE, Joseph Nwankwo has been resigned. Secretary MCEWEN, Ollie has been resigned. Secretary NOMINEE SECRETARIES LIMITED has been resigned. Director CARVALHO, Jorge has been resigned. Director DEPRADINE, David Philip has been resigned. Director EDOZIE, Joseph Nwankwo has been resigned. Director RASANEN, Pentti has been resigned. Director USIADE, Kevin Kenneth has been resigned. The company operates in "Activities of religious organizations".


the church (world-wide) incorporated Key Finiance

LIABILITIES £177.59k
-26%
CASH n/a
TOTAL ASSETS £82.68k
+137%
All Financial Figures

Current Directors

Secretary
ANYAHAMIWE, Ikejiuno Edmund, Doctor
Appointed Date: 01 November 2006

Director
ANYAHAMIWE, Edmund Ikejiuno, Doctor
Appointed Date: 13 October 1997
79 years old

Director
RSANEN, Pentti
Appointed Date: 02 April 2010
60 years old

Resigned Directors

Secretary
AKEMI, Brawaido Agbaibor
Resigned: 03 December 2003
Appointed Date: 23 November 2001

Secretary
DEPRADINE, David Philip
Resigned: 05 December 2007
Appointed Date: 03 December 2003

Secretary
EDOZIE, Joseph Nwankwo
Resigned: 10 February 1999
Appointed Date: 01 January 1999

Secretary
MCEWEN, Ollie
Resigned: 01 March 1999
Appointed Date: 22 February 1999

Secretary
NOMINEE SECRETARIES LIMITED
Resigned: 01 January 1999
Appointed Date: 13 October 1997

Director
CARVALHO, Jorge
Resigned: 21 January 2006
Appointed Date: 01 January 1999
58 years old

Director
DEPRADINE, David Philip
Resigned: 26 June 2006
Appointed Date: 22 February 1998
65 years old

Director
EDOZIE, Joseph Nwankwo
Resigned: 30 January 2002
Appointed Date: 01 January 1999
76 years old

Director
RASANEN, Pentti
Resigned: 10 January 2010
Appointed Date: 03 December 2003
70 years old

Director
USIADE, Kevin Kenneth
Resigned: 01 February 2005
Appointed Date: 01 January 1999
60 years old

Persons With Significant Control

Dr Edmund Anyamiwe
Notified on: 19 August 2016
77 years old
Nature of control: Has significant influence or control

THE CHURCH (WORLD-WIDE) INCORPORATED LIMITED Events

17 Jan 2017
Compulsory strike-off action has been discontinued
16 Jan 2017
Confirmation statement made on 13 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
15 Jul 2016
Total exemption full accounts made up to 31 October 2015
17 Oct 2015
Annual return made up to 13 October 2015 no member list
...
... and 60 more events
05 Feb 1999
New director appointed
05 Feb 1999
New director appointed
05 Feb 1999
Secretary resigned
05 Feb 1999
New secretary appointed;new director appointed
13 Oct 1997
Incorporation

THE CHURCH (WORLD-WIDE) INCORPORATED LIMITED Charges

14 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St johns church rear of 49 devonshire road forest hill…
22 May 2002
Legal charge
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 245 sprowston mews rear of romford road forestgate london…