About

Registered Number: 06879340
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Active
Registered Address: 100 Bourne Morton Drive Bourne Morton Drive, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 5FL,

 

Based in Stockton-On-Tees in Cleveland, Fiamavle Ministries was founded on 16 April 2009, it has a status of "Active". The companies directors are Fiamavle, Julie A-g, Mireku, Esther Gyan, Kumah, Vivian Audrey, Dr, Fakkel, Christiana, Fiamavle, Afetsi Yao. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIAMAVLE, Julie A-G 16 April 2009 - 1
MIREKU, Esther Gyan 10 May 2018 - 1
FAKKEL, Christiana 16 April 2009 20 May 2014 1
FIAMAVLE, Afetsi Yao 16 April 2009 02 July 2010 1
Secretary Name Appointed Resigned Total Appointments
KUMAH, Vivian Audrey, Dr 10 May 2018 11 December 2018 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 21 May 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 12 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
TM01 - Termination of appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
CS01 - N/A 21 May 2018
AP03 - Appointment of secretary 21 May 2018
AP01 - Appointment of director 21 May 2018
AA - Annual Accounts 31 January 2018
PSC04 - N/A 31 January 2018
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 06 May 2017
RESOLUTIONS - N/A 18 October 2016
MISC - Miscellaneous document 18 October 2016
CONNOT - N/A 18 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 12 March 2016
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
CH01 - Change of particulars for director 20 May 2014
RESOLUTIONS - N/A 03 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 08 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 15 March 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 September 2010
TM01 - Termination of appointment of director 05 July 2010
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.