VINEWARD LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03551539
Status Active - Proposal to Strike off
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Termination of appointment of Edward Azouz as a director on 24 March 2017. The most likely internet sites of VINEWARD LIMITED are www.vineward.co.uk, and www.vineward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vineward Limited is a Private Limited Company. The company registration number is 03551539. Vineward Limited has been working since 23 April 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Vineward Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AZOUZ, Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 07 May 1998
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 07 May 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 May 1998
Appointed Date: 23 April 1998

Director
AZOUZ, Edward
Resigned: 24 March 2017
Appointed Date: 07 May 1998
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 May 1998
Appointed Date: 23 April 1998

VINEWARD LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

13 Apr 2017
Application to strike the company off the register
27 Mar 2017
Termination of appointment of Edward Azouz as a director on 24 March 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

...
... and 49 more events
27 May 1998
Secretary resigned
27 May 1998
Director resigned
11 May 1998
Registered office changed on 11/05/98 from: 120 east road london N1 6AA
11 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1998
Incorporation

VINEWARD LIMITED Charges

27 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The f/h property k/a wiltex house odsal north bierley…
17 July 1998
Debenture
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
17 July 1998
Legal mortgage
Delivered: 24 July 1998
Status: Satisfied on 7 January 2012
Persons entitled: Bank Leumi (UK) PLC
Description: By way of legal mortgage wiltex house odsal north bierley…