UKBizDB.co.uk

BENNY HINN MINISTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benny Hinn Ministries Limited. The company was founded 29 years ago and was given the registration number 03117344. The firm's registered office is in LONDON. You can find them at 66 Lincoln's Inn Fields, , London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:BENNY HINN MINISTRIES LIMITED
Company Number:03117344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:66 Lincoln's Inn Fields, London, WC2A 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5528, Ash Creek Lane, Plano, Usa, 75093

Director11 August 2010Active
82, Plantation Pointe Road, Suite 313, Fairhope, United States,

Director08 February 2005Active
28, Turtle Rock Ct, Tiburon, United States,

Director11 August 2010Active
3250 Manor View Court, Dacula, Usa, FOREIGN

Secretary18 July 2002Active
3000 W Airport Freeway, Irving 75062, Tx Usa,

Secretary21 April 1998Active
13 Weaver Close, Beckton, London, E6 6FY

Secretary24 September 2007Active
353 High Street, London Colney, AL2 1EA

Secretary12 November 2008Active
353 High Street, London Colney, AL2 1EA

Secretary19 June 2006Active
106 Beach Avenue, Altamonte Springs, Usa, 32701

Secretary24 October 1995Active
400 Beach Tree Lane, Longwood, Usa, 32779

Secretary26 April 1997Active
1159 Cottonwood Lane,, Suite 150, Irving, Tx, Usa,

Director08 February 2005Active
1159 Cottonwood Lane,, Suite 150, Irving, Tx, Usa,

Director29 September 2004Active
1625 Gold Stream Drive, Saraland, Usa,

Director08 February 2005Active
3250 Manor View Court, Dacula, Usa, FOREIGN

Director18 July 2002Active
5000 Birch Street, Suite 4800, Newport Beach, Usa, 92660

Director26 April 1997Active
3000 W Airport Freeway, Irving 75062, Tx Usa,

Director26 April 1997Active
3400 William D Tate Avenue, Grapevine, Usa,

Director24 October 1995Active
Condemine 60, Bulle, Switzerland,

Director22 September 2003Active
1159 Cottonwood Lane Suite 150, Irving, Texas, Usa,

Director08 February 2005Active
1159 Cottonwood Lane Suite 150, Irving, Texas, Usa,

Director29 September 2004Active
353 High Street, London Colney, AL2 1EA

Director20 January 2004Active
4 Radlett Walk, Ardwick, Manchester, M13 9FD

Director21 January 2004Active
106 Beach Avenue, Altamonte Springs, Usa, 32701

Director24 October 1995Active
3400 William D. Tate Avenue, Grapevine,Tx, Usa,

Director08 February 2005Active
3400 William D. Tate Avenue, Grapevine,Tx, Usa,

Director29 September 2004Active
3210 Southwestern Boulevard, Orchard Park, Usa,

Director01 March 2001Active
PO BOX 931 Northstate Road, 434-Ste 1201-212 Altamont Springs, Florida 32714 Usa, FOREIGN

Director16 February 1998Active
8200 Creek Hollow Road, Black Lick, Usa,

Director14 June 2001Active
51 Exchange House 71 Crouch End Hill, London, N8 8DF

Director24 October 1995Active

People with Significant Control

Miles Archer Woodlief
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:American
Address:66, Lincoln's Inn Fields, London, WC2A 3LH
Nature of control:
  • Voting rights 25 to 50 percent
Donald Burdette Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:American
Address:66, Lincoln's Inn Fields, London, WC2A 3LH
Nature of control:
  • Voting rights 25 to 50 percent
Judge Larry Sims
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:American
Address:66, Lincoln's Inn Fields, London, WC2A 3LH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.