REDEEMED CHRISTIAN CHURCH OF GOD (RCCG) TRINITY CHAPEL

Address:
The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD

REDEEMED CHRISTIAN CHURCH OF GOD (RCCG) TRINITY CHAPEL is a business entity registered at Companies House, UK, with entity identifier is 08434543. The registration start date is March 7, 2013. The current status is Active.

Company Overview

Company Number 08434543
Company Name REDEEMED CHRISTIAN CHURCH OF GOD (RCCG) TRINITY CHAPEL
Registered Address The Discovery Centre
Jenkins Lane
Barking
Essex
IG11 0AD
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-03-07
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-04
Returns Last Update 2016-03-07
Confirmation Statement Due Date 2021-04-18
Confirmation Statement Last Update 2020-03-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address THE DISCOVERY CENTRE
JENKINS LANE
Post Town BARKING
County ESSEX
Post Code IG11 0AD

Companies with the same location

Entity Name Office Address
TRANSFORMATION INITIATIVES The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD

Companies with the same post code

Entity Name Office Address
BLACK & WHITE LOUNGE LTD 2 Jenkins Lane, Barking, Essex, IG11 0AD, United Kingdom
JUODA-BALTA LTD 2 Jenkins Lane, Barking, Essex, IG11 0AD

Companies with the same post town

Entity Name Office Address
AYTAC UK. DISTRIBUTION LIMITED The Movements House Ajax Works, Hertford Road, Barking, IG11 8DY, England
VALESCO HOUSING SERVICES LIMITED Flat 15 Argent House, 1 Handley Page Road, Barking, IG11 0UF, England
AFFAN CONSULTS LTD 20 Crouch Avenue, Barking, IG11 0SP, England
FELIX FREMPONG LIMITED 16 Dovehouse Mead, Barking, IG11 7DS, England
SKY AUTO TRADERS LIMITED 86 Lyndhurst Gardens, Barking, IG11 9XZ, England
WELLSPRINGS SOLICITORS LTD Wellsprings Solicitors Ltd Longbridge Road, 5 Faircross Parade, Barking, Essex, IG11 8UN, United Kingdom
ARENS FOOD & BEVERAGES LTD Vicarage Field Shopping Centre, Ripple Road, Barking, IG11 8DQ, United Kingdom
EASTFREIGHTS LOGISTICS LIMITED 90 Dereham Road, Barking, IG11 9EY, England
ENHANCED SERVICES LTD 54 Lambourne Road, Barking, IG11 9PS, United Kingdom
ASPG (ACTION SECURITY PROTECTION GAURDING) LTD 147 Cowbridge Lane, Barking, Essex, IG11 8LJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KARIM, Olayemi Secretary (Active) The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD /
10 October 2017
/
ADEAGA, Shola, Dr Director (Active) 112 Brent Terrace, Brent Cross, London, England, NW2 1LT July 1957 /
12 October 2016
British /
England
Medical Doctor
BAKARE, Nicholas Andrew Director (Active) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD July 1972 /
7 March 2013
British /
England
Executive
EWEDEMI, Olusola Olayinka Director (Active) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD September 1967 /
7 March 2013
British /
England
Executive
IRUKWU, Agu Director (Active) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD March 1964 /
7 March 2013
British /
England
Pastor
ADEWUMI, Ade Secretary (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD /
7 March 2013
/
AKUFFO, Genevieve Secretary (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD /
14 September 2016
/
SALAMI, Kemi Secretary (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD /
1 October 2015
/
AJAYI, Ibukun Tolulope Director (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD January 1967 /
7 March 2013
British /
United Kingdom
Executive
SALAMI, Akin Director (Resigned) The Discovery Centre, Jenkins Lane, Barking, Essex, United Kingdom, IG11 0AD August 1965 /
7 March 2013
British /
United Kingdom
Chief Executive

Competitor

Search similar business entities

Post Town BARKING
Post Code IG11 0AD
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on REDEEMED CHRISTIAN CHURCH OF GOD (RCCG) TRINITY CHAPEL by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches