This company is commonly known as Wokingham Vineyard Christian Fellowship. The company was founded 19 years ago and was given the registration number 05269829. The firm's registered office is in CROWTHORNE. You can find them at 25 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP |
---|---|---|
Company Number | : | 05269829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England, RG45 6LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 09 February 2024 | Active |
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 09 September 2019 | Active |
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 26 October 2004 | Active |
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 22 September 2017 | Active |
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 26 January 2020 | Active |
11 Hilltop View, Yateley, GU46 6LY | Secretary | 14 July 2008 | Active |
8 Belle Meade Close, Woodgate, Chichester, PO20 3YD | Secretary | 26 October 2004 | Active |
2, Ambleside, Crowthorne, England, RG45 7JZ | Secretary | 05 February 2010 | Active |
7 Connaught Close, Wellington College, Crowthorne, RG45 7QE | Secretary | 26 October 2004 | Active |
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Secretary | 30 October 2017 | Active |
11 Hilltop View, Yateley, GU46 6LY | Director | 26 October 2004 | Active |
3 Longmoor Close, Finchampstead, Wokingham, RG40 4DZ | Director | 14 July 2008 | Active |
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 20 January 2014 | Active |
7 Connaught Close, Wellington College, Crowthorne, RG45 7QE | Director | 26 October 2004 | Active |
14, Farnesdown Drive, Wokingham, United Kingdom, RG41 1LD | Director | 13 February 2012 | Active |
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS | Director | 07 March 2016 | Active |
3, Havelock Road, Wokingham, United Kingdom, RG4 2XU | Director | 05 February 2010 | Active |
Kestrel Lodge, Cricket Hill Lane, Yateley, GU46 6BB | Director | 18 September 2006 | Active |
1 Challenor Close, Finchampstead, RG40 4UJ | Director | 26 October 2004 | Active |
Mrs Debbie Moscardini | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Wellington Business Park, Crowthorne, England, RG45 6LS |
Nature of control | : |
|
Mr Nino Luigi Achill Moscardini | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Wellington Business Park, Crowthorne, England, RG45 6LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2024-01-01 | Officers | Termination secretary company with name termination date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.