About

Registered Number: NI033513
Date of Incorporation: 20/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 78 High Street, Bangor, Co Down, BT20 5AZ

 

Abaana Ministries was founded on 20 January 1998 and has its registered office in Co Down, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are Baxter, Scott, Baxter, Sally, Caughey, Colin, Gordon, Noel, Pitt, Martin, Young, Jonathan, Allen, Daniel, Atkinson, Anita, Baxter, Scott, Beattie, Gary, Campbell, Donna, Eames, Elizabeth Ann, Frame, James, Hanna, Gary, Hetherington, Janet, Kelly, Mark Lee William, Mcavoy, Archibald, Mccombe, Joanne, O'hara, Victoria, Slack, Sharon, Stafford, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Sally 20 January 1998 - 1
CAUGHEY, Colin 06 October 2014 - 1
GORDON, Noel 05 May 2015 - 1
PITT, Martin 28 April 2020 - 1
YOUNG, Jonathan 05 May 2015 - 1
ALLEN, Daniel 02 December 2014 20 December 2018 1
ATKINSON, Anita 05 March 2008 01 December 2013 1
BAXTER, Scott 20 January 1998 01 February 2005 1
BEATTIE, Gary 20 January 1998 21 May 2012 1
CAMPBELL, Donna 12 October 2011 04 March 2013 1
EAMES, Elizabeth Ann 12 October 2011 13 May 2013 1
FRAME, James 20 January 1998 08 September 2002 1
HANNA, Gary 20 January 1998 01 June 2005 1
HETHERINGTON, Janet 03 February 2018 02 September 2020 1
KELLY, Mark Lee William 06 October 2014 17 October 2017 1
MCAVOY, Archibald 01 August 2010 01 August 2010 1
MCCOMBE, Joanne 20 January 1998 01 December 2002 1
O'HARA, Victoria 12 October 2011 25 October 2012 1
SLACK, Sharon 06 October 2014 28 April 2020 1
STAFFORD, Michael 21 October 2013 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Scott 20 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 03 September 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 17 September 2015
RESOLUTIONS - N/A 17 June 2015
CC04 - Statement of companies objects 17 June 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AC(NI) - N/A 28 September 2009
371S(NI) - N/A 25 February 2009
296(NI) - N/A 25 February 2009
AC(NI) - N/A 27 June 2008
233(NI) - N/A 21 May 2008
371S(NI) - N/A 18 February 2008
AC(NI) - N/A 20 June 2007
371S(NI) - N/A 24 January 2007
402R(NI) - N/A 18 September 2006
AC(NI) - N/A 09 June 2006
371S(NI) - N/A 08 March 2006
AC(NI) - N/A 26 October 2005
371S(NI) - N/A 10 March 2005
AC(NI) - N/A 06 November 2004
371S(NI) - N/A 01 March 2004
AC(NI) - N/A 10 November 2003
371S(NI) - N/A 19 February 2003
AC(NI) - N/A 09 October 2002
371S(NI) - N/A 05 March 2002
AC(NI) - N/A 28 September 2001
371S(NI) - N/A 26 February 2001
AC(NI) - N/A 14 September 2000
371S(NI) - N/A 13 February 2000
AC(NI) - N/A 15 November 1999
371S(NI) - N/A 19 February 1999
296(NI) - N/A 15 May 1998
296(NI) - N/A 15 May 1998
MEM(NI) - N/A 20 January 1998
ARTS(NI) - N/A 20 January 1998
G23(NI) - N/A 20 January 1998
G21(NI) - N/A 20 January 1998
40-5A(NI) - N/A 20 January 1998
MISC - Miscellaneous document 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.