About

Registered Number: NI058580
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 21 Carrowreagh Road, Armoy, Co Antrim, BT53 8SX

 

Having been setup in 2006, Christian Family Centre (Namibia) Ltd-the have registered office in Co Antrim. This company has 8 directors listed as Paynter, Paul David, Hoy, David Edward, Hoy, Linda, Blackstock, John, Haimbili, Raimo, Kubirske, Ernst August, Nkomo, Woyisile, Selfridge, William James in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOY, David Edward 21 March 2006 - 1
BLACKSTOCK, John 24 March 2006 01 October 2009 1
HAIMBILI, Raimo 15 July 2007 17 July 2008 1
KUBIRSKE, Ernst August 24 March 2006 16 April 2020 1
NKOMO, Woyisile 24 March 2006 16 April 2020 1
SELFRIDGE, William James 24 March 2006 16 April 2020 1
Secretary Name Appointed Resigned Total Appointments
PAYNTER, Paul David 22 May 2013 - 1
HOY, Linda 21 March 2006 22 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 23 January 2010
AA - Annual Accounts 31 December 2009
296(NI) - N/A 14 May 2009
371S(NI) - N/A 13 May 2009
AC(NI) - N/A 25 June 2008
371S(NI) - N/A 03 April 2008
AC(NI) - N/A 17 December 2007
296(NI) - N/A 17 December 2007
371S(NI) - N/A 01 May 2007
296(NI) - N/A 16 January 2007
296(NI) - N/A 16 January 2007
296(NI) - N/A 16 January 2007
296(NI) - N/A 16 January 2007
296(NI) - N/A 03 January 2007
233(NI) - N/A 17 November 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.