This company is commonly known as Vineyard International Resourcing Uk Limited. The company was founded 9 years ago and was given the registration number 09329089. The firm's registered office is in HULL. You can find them at The Vineyard Centre, Vulcan Street, Hull, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | VINEYARD INTERNATIONAL RESOURCING UK LIMITED |
---|---|---|
Company Number | : | 09329089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The 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 |
---|---|---|---|
8, Mayfield Road, Merton Park, SW19 3NF | Director | 26 November 2014 | Active |
Unit 8, K3 Business Park, 200 Clough Road, Hull, United Kingdom, HU5 1SN | Director | 01 October 2021 | Active |
19, Wheatland Close, Oadby, Leicester, England, LE2 4SY | Director | 26 November 2014 | Active |
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS | Director | 26 November 2014 | Active |
8401, Woodbranch Ct, Mclean, United States, | Director | 17 November 2016 | Active |
Mr Phil Neil Strout | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN |
Nature of control | : |
|
Mr Jeremy Peter George Cook | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS |
Nature of control | : |
|
Mr Peter Forbes Melville Sturrock | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN |
Nature of control | : |
|
Mr William Quirke | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN |
Nature of control | : |
|
Mr John Alexander Mumford | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN |
Nature of control | : |
|
Mr Guy Speers | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Change of name | Certificate change of name company. | Download |
2023-06-16 | Change of name | Change of name notice. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.