CHRISTIAN CENTRE MINISTRIES
KIRKCALDY

Hellopages » Fife » Fife » KY1 1QL

Company number SC117770
Status Active
Incorporation Date 8 May 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 131 LINKS STREET, KIRKCALDY, FIFE, KY1 1QL
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Director's details changed for Mr Stephen Alexander Napier on 22 May 2017; Director's details changed for Mrs June Mary Jack on 22 May 2017. The most likely internet sites of CHRISTIAN CENTRE MINISTRIES are www.christiancentre.co.uk, and www.christian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Christian Centre Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC117770. Christian Centre Ministries has been working since 08 May 1989. The present status of the company is Active. The registered address of Christian Centre Ministries is 131 Links Street Kirkcaldy Fife Ky1 1ql. . HADDEN, Peter Braid is a Secretary of the company. HADDEN, Peter Braid is a Director of the company. HADDEN, Sherrie, Pastor is a Director of the company. JACK, June Mary is a Director of the company. NAPIER, Stephen Alexander is a Director of the company. WILLIAMS, Paul Timothy is a Director of the company. Secretary HADDEN, Peter Braid has been resigned. Secretary HADDEN, Sherrie, Pastor has been resigned. Secretary JACK, Michael Alexander has been resigned. Director HADDEN, Peter Braid has been resigned. Director JACK, Michael Alexander has been resigned. Director LEES, James Mcewan has been resigned. Director MCKINVEN, Robert Stark has been resigned. Director OLIPHANT, James Brown has been resigned. Director ROBERTSON, Raymond Lawrence has been resigned. Director ROSS, Alasdair David Thomson has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
HADDEN, Peter Braid
Appointed Date: 25 November 2008

Director
HADDEN, Peter Braid
Appointed Date: 28 September 2008
54 years old

Director
HADDEN, Sherrie, Pastor
Appointed Date: 08 May 1989
74 years old

Director
JACK, June Mary
Appointed Date: 08 June 2008
71 years old

Director
NAPIER, Stephen Alexander
Appointed Date: 24 May 2009
70 years old

Director
WILLIAMS, Paul Timothy
Appointed Date: 28 September 2008
60 years old

Resigned Directors

Secretary
HADDEN, Peter Braid
Resigned: 08 May 1991
Appointed Date: 08 May 1989

Secretary
HADDEN, Sherrie, Pastor
Resigned: 25 November 2008
Appointed Date: 12 August 2008

Secretary
JACK, Michael Alexander
Resigned: 09 May 2008

Director
HADDEN, Peter Braid
Resigned: 06 November 2008
Appointed Date: 08 May 1989
76 years old

Director
JACK, Michael Alexander
Resigned: 09 May 2008
Appointed Date: 08 May 1989
72 years old

Director
LEES, James Mcewan
Resigned: 08 May 1991
Appointed Date: 08 May 1989

Director
MCKINVEN, Robert Stark
Resigned: 12 July 2008
Appointed Date: 08 May 1989
105 years old

Director
OLIPHANT, James Brown
Resigned: 31 January 2000
Appointed Date: 08 May 1989
80 years old

Director
ROBERTSON, Raymond Lawrence
Resigned: 30 June 2000
Appointed Date: 08 May 1989
74 years old

Director
ROSS, Alasdair David Thomson
Resigned: 06 November 2011
Appointed Date: 08 May 1989
80 years old

Persons With Significant Control

Pastor Sherrie Hadden
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CHRISTIAN CENTRE MINISTRIES Events

23 May 2017
Confirmation statement made on 8 May 2017 with updates
22 May 2017
Director's details changed for Mr Stephen Alexander Napier on 22 May 2017
22 May 2017
Director's details changed for Mrs June Mary Jack on 22 May 2017
22 May 2017
Director's details changed for Reverend Sherrie Hadden on 22 May 2017
22 May 2017
Director's details changed for Mr Peter Braid Hadden on 22 May 2017
...
... and 88 more events
16 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1989
Partic of mort/charge 10971

20 Sep 1989
Partic of mort/charge 10776

15 Jun 1989
Accounting reference date notified as 31/12

08 May 1989
Incorporation

CHRISTIAN CENTRE MINISTRIES Charges

21 February 1992
Standard security
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Properties and ground at links street kirkcaldy being the…
15 September 1989
Standard security
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Holy trinity episcopal church, dean bridge, edinburgh.
13 September 1989
Standard security
Delivered: 20 September 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Trades hall kirkcaldy.