WORD OF LIFE MINISTRIES UK LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 7NB

Company number 01572178
Status Active
Incorporation Date 3 July 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 ASHWOOD TERRACE, SUNDERLAND, TYNE AND WEAR, SR2 7NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Miss Madeleine Duncan as a director on 25 March 2017; Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Philip David Mcculloch as a secretary on 10 September 2016. The most likely internet sites of WORD OF LIFE MINISTRIES UK LIMITED are www.wordoflifeministriesuk.co.uk, and www.word-of-life-ministries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Word of Life Ministries Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01572178. Word of Life Ministries Uk Limited has been working since 03 July 1981. The present status of the company is Active. The registered address of Word of Life Ministries Uk Limited is 10 Ashwood Terrace Sunderland Tyne and Wear Sr2 7nb. . ARCHER, Charles Thomas is a Secretary of the company. ARCHER, Charles Thomas is a Director of the company. BRADLEY, Michael Kenneth is a Director of the company. DUNCAN, Madeleine is a Director of the company. MCCULLOCH, Philip David is a Director of the company. MORRIS, Laura is a Director of the company. PITTS, Matthew James Garvey is a Director of the company. RANKIN, Stuart Alexander Boyd is a Director of the company. SCOTT, Eric is a Director of the company. Secretary MCCULLOCH, Philip David has been resigned. Secretary STIDHAM, Ronald Bruce has been resigned. Director CRAWFORD, Wesley Henry, Pastor has been resigned. Director HENDY, John David, Reverend has been resigned. Director HOEY, Alan has been resigned. Director HOWELLS, Robert James has been resigned. Director KELSO, David Earle has been resigned. Director KNIGHT, David Arthur has been resigned. Director NEAL, Samantha Melinda has been resigned. Director PITT, Peter, Rev has been resigned. Director POYTON, James Lawrence has been resigned. Director SAUNDERS, Richard has been resigned. Director STIDHAM, Ronald Bruce has been resigned. Director WADSWORTH, Alan Richard has been resigned. Director WALKER, Stephen John has been resigned. Director WILSON, Lewis Hilliard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ARCHER, Charles Thomas
Appointed Date: 10 September 2016

Director
ARCHER, Charles Thomas
Appointed Date: 10 June 2004
74 years old

Director
BRADLEY, Michael Kenneth
Appointed Date: 12 December 2008
64 years old

Director
DUNCAN, Madeleine
Appointed Date: 25 March 2017
34 years old

Director
MCCULLOCH, Philip David
Appointed Date: 29 November 2002
56 years old

Director
MORRIS, Laura
Appointed Date: 14 October 2011
39 years old

Director
PITTS, Matthew James Garvey
Appointed Date: 14 October 2011
36 years old

Director
RANKIN, Stuart Alexander Boyd
Appointed Date: 28 March 2015
33 years old

Director
SCOTT, Eric
Appointed Date: 01 January 1993
92 years old

Resigned Directors

Secretary
MCCULLOCH, Philip David
Resigned: 10 September 2016
Appointed Date: 29 January 2004

Secretary
STIDHAM, Ronald Bruce
Resigned: 17 October 2003

Director
CRAWFORD, Wesley Henry, Pastor
Resigned: 17 March 2008
Appointed Date: 06 December 1999
82 years old

Director
HENDY, John David, Reverend
Resigned: 31 December 1992
85 years old

Director
HOEY, Alan
Resigned: 14 October 2011
Appointed Date: 17 March 2008
63 years old

Director
HOWELLS, Robert James
Resigned: 18 October 2014
Appointed Date: 20 March 1999
83 years old

Director
KELSO, David Earle
Resigned: 30 October 2015
Appointed Date: 01 September 1991
71 years old

Director
KNIGHT, David Arthur
Resigned: 26 November 2001
Appointed Date: 21 November 1994
72 years old

Director
NEAL, Samantha Melinda
Resigned: 12 March 2016
Appointed Date: 14 October 2011
59 years old

Director
PITT, Peter, Rev
Resigned: 23 November 2006
Appointed Date: 24 November 1992
86 years old

Director
POYTON, James Lawrence
Resigned: 06 December 1999
Appointed Date: 06 November 1995
83 years old

Director
SAUNDERS, Richard
Resigned: 06 September 1995
95 years old

Director
STIDHAM, Ronald Bruce
Resigned: 17 October 2003
75 years old

Director
WADSWORTH, Alan Richard
Resigned: 28 April 2008
Appointed Date: 29 January 2004
51 years old

Director
WALKER, Stephen John
Resigned: 17 March 2008
Appointed Date: 10 June 2004
55 years old

Director
WILSON, Lewis Hilliard
Resigned: 17 December 2004
Appointed Date: 09 March 1995
87 years old

WORD OF LIFE MINISTRIES UK LIMITED Events

05 Apr 2017
Appointment of Miss Madeleine Duncan as a director on 25 March 2017
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
08 Feb 2017
Termination of appointment of Philip David Mcculloch as a secretary on 10 September 2016
08 Feb 2017
Appointment of Mr Charles Thomas Archer as a secretary on 10 September 2016
08 Feb 2017
Termination of appointment of Samantha Melinda Neal as a director on 12 March 2016
...
... and 121 more events
13 Oct 1986
Registered office changed on 13/10/86 from: 77 whiteladies rd clifton bristol BS8 2NY

28 Jul 1986
New director appointed

16 May 1986
Full accounts made up to 30 September 1985

16 May 1986
Full accounts made up to 30 September 1984

16 May 1986
Annual return made up to 31/12/85

WORD OF LIFE MINISTRIES UK LIMITED Charges

21 November 2003
A standard security which was presented for registration in scotland on 8 december 2003 and
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Mrs Mary Margaret Henderson Morrison
Description: All and whole the upper flatted dwellinghouse k/a and…