This company is commonly known as International Ministerial Alliance Of Churches. The company was founded 7 years ago and was given the registration number 11255815. The firm's registered office is in BARKING. You can find them at 34 - 36 East Street, , Barking, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INTERNATIONAL MINISTERIAL ALLIANCE OF CHURCHES |
---|---|---|
Company Number | : | 11255815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 - 36 East Street, Barking, England, IG11 8EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 - 36, East Street, Barking, England, IG11 8EP | Director | 18 February 2019 | Active |
55, Fambridge Road, Dagenham, England, RM8 1NS | Director | 23 February 2023 | Active |
Unit 1, 248 London Road, Romford, England, RM7 9EL | Director | 11 January 2021 | Active |
27 Lubbock Street, Lubbock Street, London, England, SE14 5HU | Director | 06 September 2022 | Active |
10 Bodeney House, Peckham Road, London, England, SE5 8QL | Secretary | 29 August 2020 | Active |
Flat 29 Anderson Houses, 26 The Coverdales, Barking, England, IG11 7HT | Secretary | 04 January 2019 | Active |
10 Windrushcourt, 142-144 Chapeltown Road, Leeds, United Kingdom, LS7 4DL | Secretary | 14 March 2018 | Active |
13, Yarnfield Square, Consort Road, London, England, SE15 5JD | Director | 04 January 2019 | Active |
Flat 29 Anderson House, 26 The Coverdales, Barking, England, IG11 7HT | Director | 04 January 2019 | Active |
10 Windrushcourt, 142-144 Chapeltown Road, Leeds, United Kingdom, LS7 4DL | Director | 14 March 2018 | Active |
2, Watling Street, London, United Kingdom, SE15 6QZ | Director | 14 March 2018 | Active |
17a, Selhurst Road, London, England, SE25 5PP | Director | 04 January 2019 | Active |
Mr Olatunde Ebenezer Oyedeji | ||
Notified on | : | 25 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, New Cross Road, London, England, SE14 5DJ |
Nature of control | : |
|
Mrs Christabell Mensah | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | Flat 29, 26 The Coverdales, Barking, England, IG11 7HT |
Nature of control | : |
|
Ms Elizabeth Kallon | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Yarnfield Square, London, England, SE15 5JD |
Nature of control | : |
|
Ms Ruth Mutanda | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 10 Windrushcourt, 142-144 Chapeltown Road, Leeds, United Kingdom, LS7 4DL |
Nature of control | : |
|
Mr Joel Oluwafemi | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Watling Street, London, United Kingdom, SE15 6QZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.