Company NameMessianic Ministries Charitable Trust
DirectorsRuth Snow and Paul Chierico
Company StatusLiquidation
Company Number02257491
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Ruth Snow
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleMinister Of Religion
Correspondence Address61 Kings Close
Hendon
London
NW4 2JU
Secretary NameLinda Todd
NationalityBritish
StatusCurrent
Appointed01 September 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address6a Pevensey Road
St Leonards On Sea
East Sussex
TN38 0JZ
Director NamePaul Chierico
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 1993(5 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address128 Hollydale Road
Peckham
London
SE15 2TQ
Director NameMrs Barbara Chambers
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleTeacher
Correspondence Address61 Kings Close
Hendon
London
NW4 2JU
Director NameRabbi Charles Snow
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1991(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 1992)
RoleRabbi
Correspondence Address61 Kings Close
Hendon
London
NW4 2JU
Secretary NameMrs Linda Todd
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address61 Kings Close
Hendon
London
NW4 2JU
Secretary NameMrs Barbara Chambers
NationalityBritish
StatusResigned
Appointed15 April 1993(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address33 Eversleigh Road
London
N3 1HY
Director NamePhilip John Sharp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 27 September 1993)
RoleSelf Employed Builder
Correspondence Address29 Larkfield Road
Richmond
Surrey
TW9 2PG

Location

Registered AddressKairos House
Off Grand Drive
Raynes Park
London
SW10 0JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Next Accounts Due30 April 1995 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due7 December 2016 (overdue)

Filing History

8 February 1995Order of court to wind up (1 page)
4 September 1991Company name changed\certificate issued on 04/09/91 (2 pages)
12 May 1988Incorporation (26 pages)