This company is commonly known as Vine Evangelical Church (sevenoaks). The company was founded 15 years ago and was given the registration number 06821266. The firm's registered office is in SEVENOAKS. You can find them at Vine Evangelical Church, Hitchen Hatch Lane, Sevenoaks, Kent. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | VINE EVANGELICAL CHURCH (SEVENOAKS) |
---|---|---|
Company Number | : | 06821266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vine Evangelical Church, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Croft Way, Sevenoaks, TN13 2JX | Secretary | 17 February 2009 | Active |
6, Pilgrims Way East, Otford, Sevenoaks, England, TN14 5QN | Director | 11 February 2022 | Active |
13, Pinewood Avenue, Sevenoaks, England, TN14 5AE | Director | 28 January 2020 | Active |
14, Paiges Farm Close, Weald, Sevenoaks, England, TN14 6QP | Director | 11 February 2022 | Active |
22, Park Lane, Kemsing, Sevenoaks, England, TN15 6NU | Director | 11 February 2022 | Active |
30 Croft Way, Sevenoaks, TN13 2JX | Director | 17 February 2009 | Active |
Vine Evangelical Church, Hitchen Hatch Lane, Sevenoaks, TN13 3AT | Director | 16 May 2017 | Active |
32, Lambarde Road, Sevenoaks, England, TN13 3HU | Director | 16 May 2017 | Active |
4 Daisy Cottages, Maidstone Road, Wrotham Heath, Sevenoaks, England, TN15 7SL | Director | 12 January 2013 | Active |
Vine Evangelical Church, Hitchen Hatch Lane, Sevenoaks, United Kingdom, TN13 3AT | Director | 13 April 2010 | Active |
7, Lake View Road, Sevenoaks, TN13 3EH | Director | 17 February 2009 | Active |
9 Thicketts, Sevenoaks, TN13 3AZ | Director | 17 February 2009 | Active |
23, Woodside Road, Sevenoaks, England, TN13 3HF | Director | 23 March 2014 | Active |
33, Knighton Road, Otford, Sevenoaks, TN14 5LD | Director | 17 February 2009 | Active |
9a Barretts Road, Barretts Road, Dunton Green, Sevenoaks, England, TN13 2UN | Director | 10 July 2015 | Active |
9, Tudor Crescent, Otford, Sevenoaks, England, TN14 5QS | Director | 16 May 2017 | Active |
9, Tudor Crescent, Otford, Sevenoaks, England, TN14 5QS | Director | 23 March 2014 | Active |
Lawn Cottage, Bitchet Green, Seal, Sevenoaks, England, TN15 0ND | Director | 17 February 2009 | Active |
Greenhill, Serpentine Road, Sevenoaks, England, TN13 3XP | Director | 23 March 2014 | Active |
Vine Evangelical Church, Hitchen Hatch Lane, Sevenoaks, United Kingdom, TN13 3AT | Director | 13 April 2010 | Active |
Mrs Rebecca Faith Hancock | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 13, Pinewood Avenue, Sevenoaks, England, TN14 5AE |
Nature of control | : |
|
Mr Glenn Malcolm Charles Tainio | ||
Notified on | : | 03 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vine Evangelical Church, Hitchen Hatch Lane, Sevenoaks, England, TN13 3AT |
Nature of control | : |
|
Mr Christopher Guy Spurin Knight | ||
Notified on | : | 03 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Tudor Crescent, Sevenoaks, England, TN14 5QS |
Nature of control | : |
|
Mr Christopher David Stiven | ||
Notified on | : | 03 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Croft Way, Sevenoaks, England, TN13 2JX |
Nature of control | : |
|
Reverend Glenn Stephan Walsh | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Knighton Road, Sevenoaks, England, TN14 5LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.