This company is commonly known as The Hull Vineyard Trust. The company was founded 20 years ago and was given the registration number 05039618. The firm's registered office is in HULL. You can find them at Vineyard Centre, Vulcan Street, Hull, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE HULL VINEYARD TRUST |
---|---|---|
Company Number | : | 05039618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Secretary | 01 March 2004 | Active |
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 14 September 2021 | Active |
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 01 January 2020 | Active |
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 24 April 2016 | Active |
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 14 September 2021 | Active |
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 21 June 2022 | Active |
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 21 June 2022 | Active |
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 11 October 2005 | Active |
86 Limmer Lane, Felpham, Bognor Regis, PO22 7HE | Secretary | 10 February 2004 | Active |
Hall Farm, Tockwith Road, Long Marston, York, YO26 7PQ | Director | 10 February 2004 | Active |
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 24 April 2016 | Active |
29 Newland Park, Hull, HU5 2DN | Director | 10 February 2004 | Active |
29 Newland Park, Hull, HU5 2DN | Director | 10 February 2004 | Active |
32 Hazelbarrow Drive, Willerby, HU10 6QY | Director | 18 December 2005 | Active |
17 Queensway, Cottingham, HU16 4EJ | Director | 18 January 2008 | Active |
17 Queensway, Cottingham, HU16 4EJ | Director | 10 February 2004 | Active |
Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 22 November 2011 | Active |
2, Eppleworth Road, Cottingham, United Kingdom, HU16 5YE | Director | 10 February 2004 | Active |
Netherwolds, 1 Brough Road, South Cave, HU15 2BU | Director | 10 February 2004 | Active |
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 27 November 2008 | Active |
Mr John David Gordon Clarke | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS |
Nature of control | : |
|
Mr Jeremy Peter George Cook | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.