Wright Street
Manchester
M16 9EW
Director Name | Mr Michael Jan King |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Secretary Name | Mrs Eunhye Choi |
---|---|
Status | Current |
Appointed | 14 March 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Director Name | Mr Prakash Limbu Samsohang |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(8 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Director Name | Mr Jaekwang Heo |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 09 June 2023(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Pastoral Staff |
Country of Residence | England |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Director Name | Mr Taehyeong Jang |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 02 August 2023(12 years, 12 months after company formation) |
Appointment Duration | 9 months |
Role | Pastoral Staff |
Country of Residence | England |
Correspondence Address | 84-90 World Mission Society Church Of God East Str Epsom KT17 1HF |
Director Name | Ms Hazel Loretta Howell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Hollywood Avenue Newcastle NE3 5BU |
Director Name | Mrs Myoung Sig Jang |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Hollywood Avenue Newcastle NE3 5BU |
Director Name | Mr Michael Jan King |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollywood Crescent Newcastle Upon Tyne NE3 5DP |
Secretary Name | Miss Duri Kim |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Newcastle NE3 5BU |
Director Name | Mr Ji Hoon Lee |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 14 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2012) |
Role | Semiconductor Trade |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Secretary Name | Mrs Yujin Kim |
---|---|
Status | Resigned |
Appointed | 15 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Secretary Name | Mrs Hae Mi Song |
---|---|
Status | Resigned |
Appointed | 19 October 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 December 2021) |
Role | Company Director |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Director Name | Mr James Snazell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
Website | worldmissionsociety.org |
---|---|
Telephone | 01482 511201 |
Telephone region | Hull |
Registered Address | Unit 6 Caxton Park Wright Street Manchester M16 9EW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £27,359 |
Cash | £1,250 |
Current Liabilities | £363 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Amended micro company accounts made up to 31 August 2019 (11 pages) |
16 July 2020 | Amended micro company accounts made up to 31 August 2018 (11 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 April 2019 | Appointment of Mr Prakash Limbu Samsohang as a director on 3 April 2019 (2 pages) |
15 March 2019 | Appointment of Mrs Eunhye Choi as a secretary on 14 March 2019 (2 pages) |
6 December 2018 | Appointment of Mr James Snazell as a director on 5 December 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Joo Cheol Kim on 30 November 2018 (2 pages) |
20 October 2018 | Appointment of Mrs Hae Mi Song as a secretary on 19 October 2018 (2 pages) |
20 October 2018 | Termination of appointment of Yujin Kim as a secretary on 19 October 2018 (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 May 2018 | Appointment of Mr Michael King as a director on 26 May 2018 (2 pages) |
6 May 2018 | Termination of appointment of Michael Jan King as a director on 5 May 2018 (1 page) |
6 May 2018 | Termination of appointment of Michael Jan King as a director on 5 May 2018 (1 page) |
27 February 2018 | Amended total exemption full accounts made up to 31 August 2016 (11 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 6 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 6 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 6 August 2015 no member list (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 August 2014 | Annual return made up to 6 August 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 6 August 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 6 August 2014 no member list (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 October 2013 | Annual return made up to 6 August 2013 no member list (3 pages) |
2 October 2013 | Annual return made up to 6 August 2013 no member list (3 pages) |
2 October 2013 | Director's details changed for Mr Michael Jan King on 1 January 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Michael Jan King on 1 January 2013 (2 pages) |
2 October 2013 | Annual return made up to 6 August 2013 no member list (3 pages) |
5 June 2013 | Termination of appointment of Jihoon Lee as a director (1 page) |
5 June 2013 | Termination of appointment of Jihoon Lee as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 October 2012 | Annual return made up to 6 August 2012 no member list (4 pages) |
17 October 2012 | Annual return made up to 6 August 2012 no member list (4 pages) |
17 October 2012 | Annual return made up to 6 August 2012 no member list (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 September 2011 | Termination of appointment of Myoung Sig Jang as a director (1 page) |
15 September 2011 | Appointment of Mr Joo Cheol Kim as a director (2 pages) |
15 September 2011 | Appointment of Mrs Yujin Kim as a secretary (1 page) |
15 September 2011 | Termination of appointment of Myoung Sig Jang as a director (1 page) |
15 September 2011 | Appointment of Mr Jihoon Lee as a director (2 pages) |
15 September 2011 | Appointment of Mr Jihoon Lee as a director (2 pages) |
15 September 2011 | Appointment of Mrs Yujin Kim as a secretary (1 page) |
15 September 2011 | Appointment of Mr Joo Cheol Kim as a director (2 pages) |
14 September 2011 | Termination of appointment of Hazel Loretta Howell as a director (1 page) |
14 September 2011 | Termination of appointment of Hazel Loretta Howell as a director (1 page) |
14 September 2011 | Termination of appointment of Duri Kim as a secretary (1 page) |
14 September 2011 | Termination of appointment of Duri Kim as a secretary (1 page) |
9 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
11 April 2011 | Registered office address changed from 91 Hollywood Avenue Newcastle NE3 5BU England on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 91 Hollywood Avenue Newcastle NE3 5BU England on 11 April 2011 (1 page) |
21 March 2011 | Memorandum and Articles of Association (15 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Memorandum and Articles of Association (15 pages) |
21 March 2011 | Statement of company's objects (2 pages) |
21 March 2011 | Statement of company's objects (2 pages) |
21 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (29 pages) |
7 March 2011 | Statement of company's objects (4 pages) |
7 March 2011 | Statement of company's objects (4 pages) |
7 March 2011 | Memorandum and Articles of Association (29 pages) |
6 August 2010 | Incorporation (34 pages) |
6 August 2010 | Incorporation (34 pages) |