VINE STREET FACILITIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 3TT
Company number 03119930
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VINE STREET FACILITIES LIMITED are www.vinestreetfacilities.co.uk, and www.vine-street-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vine Street Facilities Limited is a Private Limited Company. The company registration number is 03119930. Vine Street Facilities Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Vine Street Facilities Limited is Riverbank House 2 Swan Lane London Ec4r 3tt. . NUTTALL, Graeme John is a Secretary of the company. NUTTALL, Graeme John is a Director of the company. Secretary HAYNES, Simon Laurence has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BERKELOUW, Henry Hartog has been resigned. Director HOOPER, Percy Arthur has been resigned. Director SEWELL, Walter Francis has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NUTTALL, Graeme John
Appointed Date: 25 October 1995

Director
NUTTALL, Graeme John
Appointed Date: 18 November 2004
66 years old

Resigned Directors

Secretary
HAYNES, Simon Laurence
Resigned: 26 November 2015
Appointed Date: 18 December 2009

Nominee Secretary
THOMAS, Howard
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Director
BERKELOUW, Henry Hartog
Resigned: 20 November 2004
Appointed Date: 21 November 1995
89 years old

Director
HOOPER, Percy Arthur
Resigned: 18 December 2009
Appointed Date: 25 October 1995
102 years old

Director
SEWELL, Walter Francis
Resigned: 19 December 2003
Appointed Date: 25 October 1995
90 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 October 1995
Appointed Date: 25 October 1995
63 years old

Persons With Significant Control

Carlo Berkeley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

VINE STREET FACILITIES LIMITED Events

08 Dec 2016
Confirmation statement made on 25 October 2016 with updates
08 Dec 2016
Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
04 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 56 more events
03 Nov 1995
Director resigned
03 Nov 1995
New secretary appointed
03 Nov 1995
New director appointed
03 Nov 1995
New director appointed
25 Oct 1995
Incorporation