About

Registered Number: 06897780
Date of Incorporation: 06/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 25 Ashway Clough, Stockport, Cheshire, SK2 5NB

 

Kenya Interdenominational Fellowship (Manchester) was registered on 06 May 2009 with its registered office in Stockport. There are 9 directors listed as Githaiga, Josphat Mwangi, Makau, Paul, Muniu, Simon, Ocs Corporate Secretaries Limited, Jamal, Yusuf, Kimata, James Mukui, Maina, Francis Ngari, Mondo, Mzee Joseph, Weru, Gladys Wangui for this business at Companies House. We do not know the number of employees at Kenya Interdenominational Fellowship (Manchester).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITHAIGA, Josphat Mwangi 06 May 2009 - 1
MAKAU, Paul 01 November 2017 - 1
MUNIU, Simon 01 November 2017 - 1
JAMAL, Yusuf 01 July 2010 31 May 2014 1
KIMATA, James Mukui 06 May 2009 28 May 2013 1
MAINA, Francis Ngari 06 May 2009 01 July 2009 1
MONDO, Mzee Joseph 30 May 2014 19 May 2019 1
WERU, Gladys Wangui 06 May 2009 09 April 2012 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 06 May 2009 06 May 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 May 2019
TM01 - Termination of appointment of director 19 May 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 18 February 2018
PSC01 - N/A 03 November 2017
CH01 - Change of particulars for director 03 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 01 June 2014
AR01 - Annual Return 31 May 2014
AP01 - Appointment of director 31 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 25 May 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 25 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
287 - Change in situation or address of Registered Office 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.