Abaana Ministries CO DOWN


Founded in 1998, Abaana Ministries, classified under reg no. NI033513 is an active company. Currently registered at 78 High Street BT20 5AZ, Co Down the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Lynne G., Noel G. and Jonathan Y. and others. In addition one secretary - Scott B. - is with the company. As of 2 May 2024, there were 20 ex directors - Janet H., Noel G. and others listed below. There were no ex secretaries.

Abaana Ministries Address / Contact

Office Address 78 High Street
Office Address2 Bangor
Town Co Down
Post code BT20 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033513
Date of Incorporation Tue, 20th Jan 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Lynne G.

Position: Director

Appointed: 05 July 2023

Noel G.

Position: Director

Appointed: 13 June 2022

Jonathan Y.

Position: Director

Appointed: 13 June 2022

Sharon S.

Position: Director

Appointed: 12 April 2021

David M.

Position: Director

Appointed: 12 April 2021

Gillian M.

Position: Director

Appointed: 23 November 2020

Martin P.

Position: Director

Appointed: 28 April 2020

Archibald M.

Position: Director

Appointed: 23 June 2010

Scott B.

Position: Secretary

Appointed: 20 January 1998

Janet H.

Position: Director

Appointed: 03 February 2018

Resigned: 02 September 2020

Noel G.

Position: Director

Appointed: 05 May 2015

Resigned: 14 June 2021

Jonathan Y.

Position: Director

Appointed: 05 May 2015

Resigned: 14 June 2021

Daniel A.

Position: Director

Appointed: 02 December 2014

Resigned: 20 December 2018

Mark K.

Position: Director

Appointed: 06 October 2014

Resigned: 17 October 2017

Colin C.

Position: Director

Appointed: 06 October 2014

Resigned: 11 September 2023

Sharon S.

Position: Director

Appointed: 06 October 2014

Resigned: 28 April 2020

Michael S.

Position: Director

Appointed: 21 October 2013

Resigned: 02 June 2014

Elizabeth E.

Position: Director

Appointed: 12 October 2011

Resigned: 13 May 2013

Donna C.

Position: Director

Appointed: 12 October 2011

Resigned: 04 March 2013

Victoria O.

Position: Director

Appointed: 12 October 2011

Resigned: 25 October 2012

David M.

Position: Director

Appointed: 08 November 2010

Resigned: 28 April 2020

Archibald M.

Position: Director

Appointed: 01 August 2010

Resigned: 01 August 2010

Anita A.

Position: Director

Appointed: 05 March 2008

Resigned: 01 December 2013

Scott B.

Position: Director

Appointed: 20 January 1998

Resigned: 01 February 2005

Sally B.

Position: Director

Appointed: 20 January 1998

Resigned: 26 February 2021

Joanne M.

Position: Director

Appointed: 20 January 1998

Resigned: 01 December 2002

Gary H.

Position: Director

Appointed: 20 January 1998

Resigned: 01 June 2005

James F.

Position: Director

Appointed: 20 January 1998

Resigned: 08 September 2002

Gary B.

Position: Director

Appointed: 20 January 1998

Resigned: 21 May 2012

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Director's appointment terminated on Mon, 11th Sep 2023
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements