THE MISSIONARY SOCIETY OF ST. PAUL OF NIGERIA
LONDON

Hellopages » Greater London » Lambeth » SW9 0TQ
Company number 05331487
Status Active
Incorporation Date 13 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 KNOWLE CLOSE, LONDON, SW9 0TQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 October 2015 no member list. The most likely internet sites of THE MISSIONARY SOCIETY OF ST. PAUL OF NIGERIA are www.themissionarysocietyofstpaulof.co.uk, and www.the-missionary-society-of-st-paul-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The Missionary Society of St Paul of Nigeria is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05331487. The Missionary Society of St Paul of Nigeria has been working since 13 January 2005. The present status of the company is Active. The registered address of The Missionary Society of St Paul of Nigeria is 6 Knowle Close London Sw9 0tq. The company`s financial liabilities are £177.88k. It is £67.05k against last year. The cash in hand is £177.88k. It is £67.05k against last year. And the total assets are £177.88k, which is £67.05k against last year. OGUNNAIKE, Emmanuel Fatai, Reverend is a Secretary of the company. BIRD, Clive Stuart is a Director of the company. DURUGBO, Eustace, Rev is a Director of the company. IKIRODAH, Cosmas Idogierue, Reverend is a Director of the company. ODION, Mark Ehichioya, Reverend is a Director of the company. OGUNNAIKE, Emmanuel Fatai, Reverend is a Director of the company. Secretary DIKE, Casmir, Reverend has been resigned. Secretary DURUGBO, Eustace, Reverend has been resigned. Director DIKE, Casmir, Reverend has been resigned. Director IKIRODAH, Cosmas Idogierue, Reverend has been resigned. Director OKPEH, Addison, Rev has been resigned. The company operates in "Other service activities n.e.c.".


the missionary society of st. paul of Key Finiance

LIABILITIES £177.88k
+60%
CASH £177.88k
+60%
TOTAL ASSETS £177.88k
+60%
All Financial Figures

Current Directors

Secretary
OGUNNAIKE, Emmanuel Fatai, Reverend
Appointed Date: 30 July 2014

Director
BIRD, Clive Stuart
Appointed Date: 13 September 2012
66 years old

Director
DURUGBO, Eustace, Rev
Appointed Date: 13 January 2005
63 years old

Director
IKIRODAH, Cosmas Idogierue, Reverend
Appointed Date: 03 September 2012
61 years old

Director
ODION, Mark Ehichioya, Reverend
Appointed Date: 03 September 2012
54 years old

Director
OGUNNAIKE, Emmanuel Fatai, Reverend
Appointed Date: 03 September 2012
63 years old

Resigned Directors

Secretary
DIKE, Casmir, Reverend
Resigned: 03 September 2012
Appointed Date: 13 January 2005

Secretary
DURUGBO, Eustace, Reverend
Resigned: 30 July 2014
Appointed Date: 03 September 2012

Director
DIKE, Casmir, Reverend
Resigned: 03 September 2012
Appointed Date: 13 January 2005
56 years old

Director
IKIRODAH, Cosmas Idogierue, Reverend
Resigned: 03 September 2012
Appointed Date: 13 January 2005
61 years old

Director
OKPEH, Addison, Rev
Resigned: 03 September 2012
Appointed Date: 13 January 2005
65 years old

Persons With Significant Control

Rev Eustace Durugbo, Msp
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

THE MISSIONARY SOCIETY OF ST. PAUL OF NIGERIA Events

21 Nov 2016
Confirmation statement made on 15 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 15 October 2015 no member list
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 45 more events
07 Mar 2007
Total exemption full accounts made up to 30 September 2006
07 Mar 2007
Accounting reference date shortened from 31/01/07 to 30/09/06
18 Sep 2006
Total exemption full accounts made up to 31 January 2006
15 Feb 2006
Annual return made up to 13/01/06
  • 363(287) ‐ Registered office changed on 15/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Jan 2005
Incorporation