VINTERS LIMITED
DERBY VICKERS PLC VICKERS GROUP PLC MEASURECHANGE PUBLIC LIMITED COMPANY

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 03517200
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address ROLLS ROYCE PLC, MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Robert Charles Orgill on 16 August 2016. The most likely internet sites of VINTERS LIMITED are www.vinters.co.uk, and www.vinters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Vinters Limited is a Private Limited Company. The company registration number is 03517200. Vinters Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Vinters Limited is Rolls Royce Plc Moor Lane Derby Derbyshire De24 8bj. . HARVEY-WRATE, Andrew is a Secretary of the company. MANSFIELD, William Scott is a Director of the company. ORGILL, Robert Charles is a Director of the company. Secretary CLARKE, Philip John has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary JOHN, Andrew Lloyd has been resigned. Secretary JOHN, Andrew Lloyd has been resigned. Secretary LLEWELLYN, Victoria Anne has been resigned. Secretary WARREN, John Emmerson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Gerard has been resigned. Director BAKER, Brian has been resigned. Director BALE, David Randal has been resigned. Director BARTCH, Suzanne has been resigned. Director BUYSSE, Paul Henri Maria has been resigned. Director CHANDLER, Colin Michael, Sir has been resigned. Director COLTMAN, Timothy Charles has been resigned. Director ESSEX, David Anthony Dampier has been resigned. Director GILLMORE, David Howe, Lord has been resigned. Director GOMA, Delrose Joy has been resigned. Director HEIDEN, Paul has been resigned. Director HERBERT, Jeffrey William, Dr has been resigned. Director HUISMANS, Sipko has been resigned. Director JOHN, Andrew Lloyd has been resigned. Director SMITH, John Barry has been resigned. Director TAYLOR, Martin Gibbeson has been resigned. Director TOBIN, Michael has been resigned. Director WARREN, John Emmerson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARVEY-WRATE, Andrew
Appointed Date: 31 August 2015

Director
MANSFIELD, William Scott
Appointed Date: 22 October 2013
61 years old

Director
ORGILL, Robert Charles
Appointed Date: 27 June 2008
59 years old

Resigned Directors

Secretary
CLARKE, Philip John
Resigned: 28 August 1998
Appointed Date: 06 July 1998

Secretary
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 16 March 2006

Secretary
JOHN, Andrew Lloyd
Resigned: 20 March 2000
Appointed Date: 28 August 1998

Secretary
JOHN, Andrew Lloyd
Resigned: 06 July 1998
Appointed Date: 05 May 1998

Secretary
LLEWELLYN, Victoria Anne
Resigned: 31 July 1998
Appointed Date: 03 April 1998

Secretary
WARREN, John Emmerson
Resigned: 16 March 2006
Appointed Date: 20 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1998
Appointed Date: 25 February 1998

Director
ALLAN, Gerard
Resigned: 31 December 2013
Appointed Date: 07 December 2004
72 years old

Director
BAKER, Brian
Resigned: 31 December 2007
Appointed Date: 31 December 1999
78 years old

Director
BALE, David Randal
Resigned: 27 June 2008
Appointed Date: 05 July 2000
69 years old

Director
BARTCH, Suzanne
Resigned: 05 May 1998
Appointed Date: 03 April 1998
61 years old

Director
BUYSSE, Paul Henri Maria
Resigned: 31 December 1999
Appointed Date: 05 May 1998
80 years old

Director
CHANDLER, Colin Michael, Sir
Resigned: 31 December 1999
Appointed Date: 05 May 1998
85 years old

Director
COLTMAN, Timothy Charles
Resigned: 31 December 2003
Appointed Date: 31 December 1999
86 years old

Director
ESSEX, David Anthony Dampier
Resigned: 31 December 1999
Appointed Date: 05 May 1998
79 years old

Director
GILLMORE, David Howe, Lord
Resigned: 20 March 1999
Appointed Date: 05 May 1998
91 years old

Director
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 29 July 2008
67 years old

Director
HEIDEN, Paul
Resigned: 31 December 2002
Appointed Date: 31 December 1999
68 years old

Director
HERBERT, Jeffrey William, Dr
Resigned: 31 December 1999
Appointed Date: 05 May 1998
83 years old

Director
HUISMANS, Sipko
Resigned: 31 December 1999
Appointed Date: 05 May 1998
84 years old

Director
JOHN, Andrew Lloyd
Resigned: 02 April 2001
Appointed Date: 03 April 1998
73 years old

Director
SMITH, John Barry
Resigned: 31 December 1999
Appointed Date: 01 June 1999
68 years old

Director
TAYLOR, Martin Gibbeson
Resigned: 27 April 1999
Appointed Date: 05 May 1998
90 years old

Director
TOBIN, Michael
Resigned: 05 May 1998
Appointed Date: 03 April 1998
85 years old

Director
WARREN, John Emmerson
Resigned: 30 June 2008
Appointed Date: 01 January 2004
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 1998
Appointed Date: 25 February 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Rolls-Royce Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VINTERS LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Director's details changed for Robert Charles Orgill on 16 August 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 57,957,381.75

19 Jan 2016
Statement of company's objects
...
... and 222 more events
27 Apr 1998
Registered office changed on 27/04/98 from: 1 mitchell lane bristol BS1 6BU
27 Apr 1998
Director resigned
27 Apr 1998
Secretary resigned
23 Apr 1998
Company name changed measurechange public LIMITED com pany\certificate issued on 23/04/98
25 Feb 1998
Incorporation