Orlando
Florida
32819
United States
Director Name | Mrs Rosemary Sambrook |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 July 2019) |
Role | Pastor |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 2 Fulmar Avenue Lisburn County Antrim BT28 3HS Northern Ireland |
Director Name | Mr Robert George Howells |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 July 2019) |
Role | Pastor Sales Mger |
Country of Residence | Wales |
Correspondence Address | 3 Anthony Drive Caerleon Newport Gwent NP18 3DT Wales |
Director Name | Addison D Bevere |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 July 2019) |
Role | COO |
Country of Residence | Colorado, Usa |
Correspondence Address | PO Box 888 Palmer Lake Colorado 80133 United States |
Secretary Name | Mr Glen Westcott |
---|---|
Status | Closed |
Appointed | 30 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 610 S. Santa Fe Ridge Drive Palmer Lake Co 80133 United States |
Director Name | Vicky J Collings |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 July 2019) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 610 S. Santa Fe Ridge Drive Palmer Lake Colorado 80133 |
Director Name | Terence Albert Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Hawthorne House 14 Wood End Little Horwood Milton Keynes Buckinghamshire MK17 0PE |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Days Lane Biddenham Bedfordshire MK40 4AD |
Director Name | Lisa T Bevere |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2007) |
Role | Minister Of The Gospel/Author |
Correspondence Address | 610 S. Santa Fe Ridge Dr. Palmer Lake Co 80133 United States |
Director Name | John Paul Bevere Junior |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2007) |
Role | Minister Of The Gospel/Author |
Correspondence Address | 610 S. Santa Fe Ridge Dr. Palmer Lake Co 80133 United States |
Director Name | James Alford Brice Junior |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Pastor And Minister Of The Gos |
Correspondence Address | 2227 Meadow Wood Road Fayetteville North Carolina 28303 |
Director Name | Loran Armstrong Johnson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2000) |
Role | Attorney |
Correspondence Address | 1745 Lake Berry Drive Winter Park Florida 32789 |
Secretary Name | Loran Armstrong Johnson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 March 2008) |
Role | Attorney |
Correspondence Address | 1745 Lake Berry Drive Winter Park Florida 32789 |
Director Name | Rev Dr Anthony Laurence Stone |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2002) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 67 Chawn Hill Stourbridge West Midlands DY9 7JA |
Director Name | Rev Stephen Paul Watson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2002) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 25 Maple Way Branston Burton On Trent Staffordshire DE14 3NQ |
Director Name | Anthony Rowland Stuart |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 August 2003) |
Role | Business Management |
Correspondence Address | 25 Enville Road Newport Gwent NP20 5AD Wales |
Director Name | Aaron S Ramsay |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2014) |
Role | Chief Financial Officer |
Country of Residence | Colorado, Usa |
Correspondence Address | PO Box 888 Palmer Lae Colorado 80133 United States |
Secretary Name | Aaron Ramsey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2008(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2014) |
Role | Accountant |
Correspondence Address | PO Box 888 Palmer Lake Colorado 80133 United States |
Website | messengerinternational.org |
---|---|
Email address | [email protected] |
Telephone | 07 982449868 |
Telephone region | Mobile |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,369 |
Net Worth | £12,534 |
Cash | £21,821 |
Current Liabilities | £55,432 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
---|---|
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
29 June 2016 | Annual return made up to 5 June 2016 no member list (7 pages) |
23 June 2016 | Director's details changed for Vicky J Collings on 23 June 2016 (2 pages) |
18 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
14 July 2015 | Registered 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 2015 | Annual return made up to 5 June 2015 no member list (7 pages) |
9 July 2015 | Annual return made up to 5 June 2015 no member list (7 pages) |
8 July 2015 | Appointment of Vicky J Collings as a director on 17 December 2014 (2 pages) |
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
24 June 2014 | Appointment of Mr Glen Westcott as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Aaron Ramsay as a director (1 page) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (6 pages) |
24 June 2014 | Termination of appointment of Aaron Ramsey as a secretary (1 page) |
24 June 2014 | Annual return made up to 5 June 2014 no member list (6 pages) |
17 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
3 July 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
3 July 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
17 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
23 June 2011 | Director's details changed for Mrs Rosemary Sambrook on 4 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
23 June 2011 | Director's details changed for Mrs Rosemary Sambrook on 4 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Addison D Bevere on 4 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
23 June 2011 | Director's details changed for Addison D Bevere on 4 June 2011 (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
14 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
14 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Rosemary Sambrook on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Addison D Bevere on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Rosemary Sambrook on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Robert George Howells on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Robert Birbeck on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Robert Birbeck on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Robert George Howells on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Addison D Bevere on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Aaron S Ramsay on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Aaron S Ramsay on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
17 July 2009 | Director's change of particulars / robert howells / 06/06/2008 (1 page) |
17 July 2009 | Secretary's change of particulars / aaron ramsey / 06/06/2008 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from heatrow business centre 65 high street egham surrey TW20 9EY (1 page) |
17 July 2009 | Annual return made up to 05/06/09 (3 pages) |
16 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
21 August 2008 | Company name changed john bevere ministries international LIMITED\certificate issued on 22/08/08 (2 pages) |
7 August 2008 | Annual return made up to 05/06/08 (3 pages) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 April 2008 | Secretary appointed aaron s ramsey (2 pages) |
28 March 2008 | Appointment terminated secretary loran johnson (1 page) |
10 August 2007 | Annual return made up to 05/06/07 (2 pages) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 51 southall avenue worcester WR3 7LX (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 51 southall avenue worcester WR3 7LX (1 page) |
18 July 2006 | Annual return made up to 05/06/06
|
28 June 2006 | Annual return made up to 05/06/05
|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 July 2004 | New director appointed (3 pages) |
1 July 2004 | Annual return made up to 05/06/04
|
22 March 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 September 2003 | Director resigned (1 page) |
28 July 2003 | Annual return made up to 05/06/03
|
13 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
13 June 2002 | Annual return made up to 05/06/02 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 1556 stratford road hall green birmingham west midlands B28 9HA (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Annual return made up to 05/06/01 (5 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Annual return made up to 05/06/00 (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 December 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 62-64 bromham road bedford MK40 2QG (1 page) |
7 September 1999 | Annual return made up to 05/06/99 (4 pages) |
8 July 1999 | Resolutions
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
5 June 1998 | Incorporation (28 pages) |