Company NameMessenger International Limited
Company StatusDissolved
Company Number03576634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameJohn Bevere Ministries International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRobert Birbeck
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 year, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceFlorida, Usa
Correspondence Address7702 Dawberry Court
Orlando
Florida
32819
United States
Director NameMrs Rosemary Sambrook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 09 July 2019)
RolePastor
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 2 Fulmar Avenue
Lisburn
County Antrim
BT28 3HS
Northern Ireland
Director NameMr Robert George Howells
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(5 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 09 July 2019)
RolePastor Sales Mger
Country of ResidenceWales
Correspondence Address3 Anthony Drive
Caerleon
Newport
Gwent
NP18 3DT
Wales
Director NameAddison D Bevere
Date of BirthJune 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2007(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 09 July 2019)
RoleCOO
Country of ResidenceColorado, Usa
Correspondence AddressPO Box 888
Palmer Lake
Colorado 80133
United States
Secretary NameMr Glen Westcott
StatusClosed
Appointed30 April 2014(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address610 S. Santa Fe Ridge Drive
Palmer Lake
Co 80133
United States
Director NameVicky J Collings
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 July 2019)
RoleController
Country of ResidenceUnited States
Correspondence Address610 S. Santa Fe Ridge Drive
Palmer Lake
Colorado
80133
Director NameTerence Albert Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressHawthorne House
14 Wood End Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PE
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Days Lane
Biddenham
Bedfordshire
MK40 4AD
Director NameLisa T Bevere
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2007)
RoleMinister Of The Gospel/Author
Correspondence Address610 S. Santa Fe Ridge Dr.
Palmer Lake
Co 80133
United States
Director NameJohn Paul Bevere Junior
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2007)
RoleMinister Of The Gospel/Author
Correspondence Address610 S. Santa Fe Ridge Dr.
Palmer Lake
Co 80133
United States
Director NameJames Alford Brice Junior
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RolePastor And Minister Of The Gos
Correspondence Address2227 Meadow Wood Road
Fayetteville
North Carolina
28303
Director NameLoran Armstrong Johnson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2000)
RoleAttorney
Correspondence Address1745 Lake Berry Drive
Winter Park
Florida
32789
Secretary NameLoran Armstrong Johnson
NationalityAmerican
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 12 March 2008)
RoleAttorney
Correspondence Address1745 Lake Berry Drive
Winter Park
Florida
32789
Director NameRev Dr Anthony Laurence Stone
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2002)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address67 Chawn Hill
Stourbridge
West Midlands
DY9 7JA
Director NameRev Stephen Paul Watson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2002)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address25 Maple Way
Branston
Burton On Trent
Staffordshire
DE14 3NQ
Director NameAnthony Rowland Stuart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 August 2003)
RoleBusiness Management
Correspondence Address25 Enville Road
Newport
Gwent
NP20 5AD
Wales
Director NameAaron S Ramsay
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2014)
RoleChief Financial Officer
Country of ResidenceColorado, Usa
Correspondence AddressPO Box 888
Palmer Lae
Colorado 80133
United States
Secretary NameAaron Ramsey
NationalityAmerican
StatusResigned
Appointed13 March 2008(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2014)
RoleAccountant
Correspondence AddressPO Box 888 Palmer Lake
Colorado
80133
United States

Contact

Websitemessengerinternational.org
Email address[email protected]
Telephone07 982449868
Telephone regionMobile

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£55,369
Net Worth£12,534
Cash£21,821
Current Liabilities£55,432

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
29 June 2016Annual return made up to 5 June 2016 no member list (7 pages)
23 June 2016Director's details changed for Vicky J Collings on 23 June 2016 (2 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
9 July 2015Annual return made up to 5 June 2015 no member list (7 pages)
9 July 2015Annual return made up to 5 June 2015 no member list (7 pages)
8 July 2015Appointment of Vicky J Collings as a director on 17 December 2014 (2 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
24 June 2014Appointment of Mr Glen Westcott as a secretary (2 pages)
24 June 2014Termination of appointment of Aaron Ramsay as a director (1 page)
24 June 2014Annual return made up to 5 June 2014 no member list (6 pages)
24 June 2014Termination of appointment of Aaron Ramsey as a secretary (1 page)
24 June 2014Annual return made up to 5 June 2014 no member list (6 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
3 July 2013Annual return made up to 5 June 2013 no member list (7 pages)
3 July 2013Annual return made up to 5 June 2013 no member list (7 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
17 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
23 June 2011Director's details changed for Mrs Rosemary Sambrook on 4 June 2011 (2 pages)
23 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
23 June 2011Director's details changed for Mrs Rosemary Sambrook on 4 June 2011 (2 pages)
23 June 2011Director's details changed for Addison D Bevere on 4 June 2011 (2 pages)
23 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
23 June 2011Director's details changed for Addison D Bevere on 4 June 2011 (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
14 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
14 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Rosemary Sambrook on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Addison D Bevere on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Rosemary Sambrook on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Robert George Howells on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Robert Birbeck on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Robert Birbeck on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Robert George Howells on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Addison D Bevere on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Aaron S Ramsay on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Aaron S Ramsay on 1 October 2009 (2 pages)
15 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
17 July 2009Director's change of particulars / robert howells / 06/06/2008 (1 page)
17 July 2009Secretary's change of particulars / aaron ramsey / 06/06/2008 (1 page)
17 July 2009Registered office changed on 17/07/2009 from heatrow business centre 65 high street egham surrey TW20 9EY (1 page)
17 July 2009Annual return made up to 05/06/09 (3 pages)
16 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
21 August 2008Company name changed john bevere ministries international LIMITED\certificate issued on 22/08/08 (2 pages)
7 August 2008Annual return made up to 05/06/08 (3 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 April 2008Secretary appointed aaron s ramsey (2 pages)
28 March 2008Appointment terminated secretary loran johnson (1 page)
10 August 2007Annual return made up to 05/06/07 (2 pages)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
18 May 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 51 southall avenue worcester WR3 7LX (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
21 July 2006Total exemption full accounts made up to 31 December 2004 (14 pages)
20 July 2006Registered office changed on 20/07/06 from: 51 southall avenue worcester WR3 7LX (1 page)
18 July 2006Annual return made up to 05/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2006Annual return made up to 05/06/05
  • 363(287) ‐ Registered office changed on 28/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004New director appointed (3 pages)
1 July 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2004Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 September 2003Director resigned (1 page)
28 July 2003Annual return made up to 05/06/03
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
13 June 2002Annual return made up to 05/06/02 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 November 2001Registered office changed on 15/11/01 from: 1556 stratford road hall green birmingham west midlands B28 9HA (1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Annual return made up to 05/06/01 (5 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director resigned (1 page)
23 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Annual return made up to 05/06/00 (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Accounts for a small company made up to 31 December 1998 (5 pages)
16 December 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
14 October 1999Registered office changed on 14/10/99 from: 62-64 bromham road bedford MK40 2QG (1 page)
7 September 1999Annual return made up to 05/06/99 (4 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
5 June 1998Incorporation (28 pages)