VINECOMB INVESTMENTS LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 02206022
Status Active
Incorporation Date 16 December 1987
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, UNITED KINGDOM, NG20 8RY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Unit 6C Sinfin Central Business Park Sinfin Lane Derby Derbyshire DE24 9GL to Unit a Brook Park East Shirebrook NG20 8RY on 22 February 2017; Appointment of Mr Cameron John Olsen as a secretary on 22 February 2017; Current accounting period extended from 31 March 2017 to 30 April 2017. The most likely internet sites of VINECOMB INVESTMENTS LIMITED are www.vinecombinvestments.co.uk, and www.vinecomb-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vinecomb Investments Limited is a Private Limited Company. The company registration number is 02206022. Vinecomb Investments Limited has been working since 16 December 1987. The present status of the company is Active. The registered address of Vinecomb Investments Limited is Unit A Brook Park East Shirebrook United Kingdom Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary PARKER, Jenette has been resigned. Director KOFLER, Charles Harry has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 22 February 2017

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 08 February 2017
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 08 February 2017
55 years old

Resigned Directors

Secretary
PARKER, Jenette
Resigned: 15 November 2012

Director
KOFLER, Charles Harry
Resigned: 08 February 2017
72 years old

Persons With Significant Control

Mr Charles Harry Kofler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jonmarc Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VINECOMB INVESTMENTS LIMITED Events

22 Feb 2017
Registered office address changed from Unit 6C Sinfin Central Business Park Sinfin Lane Derby Derbyshire DE24 9GL to Unit a Brook Park East Shirebrook NG20 8RY on 22 February 2017
22 Feb 2017
Appointment of Mr Cameron John Olsen as a secretary on 22 February 2017
22 Feb 2017
Current accounting period extended from 31 March 2017 to 30 April 2017
22 Feb 2017
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 8 February 2017
22 Feb 2017
Appointment of Mr Adedotun Ademola Adegoke as a director on 8 February 2017
...
... and 90 more events
05 May 1988
Registered office changed on 05/05/88 from: century house bold lane derby DE1 3NT

05 May 1988
Accounting reference date notified as 31/03

03 Feb 1988
Secretary resigned;new secretary appointed

03 Feb 1988
Director resigned;new director appointed

16 Dec 1987
Incorporation

VINECOMB INVESTMENTS LIMITED Charges

5 April 2016
Charge code 0220 6022 0007
Delivered: 21 April 2016
Status: Satisfied on 1 February 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
2 September 2010
Second debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Jonmarc Investments Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Debenture
Delivered: 2 September 2009
Status: Satisfied on 20 October 2015
Persons entitled: David Booler Trustees Limited Charles Harry Kofler and Sheri Ray Kofler and Jenette Carol Parker
Description: The property k/a 17 enterprise way jubilee parkway off…
6 January 1992
Mortgage debenture
Delivered: 13 January 1992
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1991
Legal mortgage
Delivered: 2 August 1991
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: Unit 22A parker foundry mansfield road, derby and proceeds…
16 January 1991
Legal mortgage
Delivered: 22 January 1991
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: 8 midland road derby t/no. DY160357 and the proceeds of…
7 December 1988
Legal mortgage
Delivered: 8 December 1988
Status: Satisfied on 16 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H - property k/a or being 8 midland road, derby…