VINE CONFERENCE LIMITED
FIFE LEMONADE PRODUCTIONS LIMITED

Hellopages » Fife » Fife » KY11 4JU

Company number SC275164
Status Active
Incorporation Date 26 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 131 GARVOCK HILL, DUNFERMLINE, FIFE, KY11 4JU
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 no member list. The most likely internet sites of VINE CONFERENCE LIMITED are www.vineconference.co.uk, and www.vine-conference.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Aberdour Rail Station is 5.1 miles; to Lochgelly Rail Station is 6 miles; to South Gyle Rail Station is 10.8 miles; to Edinburgh Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vine Conference Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC275164. Vine Conference Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Vine Conference Limited is 131 Garvock Hill Dunfermline Fife Ky11 4ju. . FISHER, Michael Lawrence is a Director of the company. KELLY, Alan Graham is a Director of the company. THOMSON, Timothy James is a Director of the company. Secretary FISHER, Michael Lawrence has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DONNACHIE, Paul Kenneth has been resigned. Director DOWDS, James Peggie, Pastor has been resigned. Director DOWDS, Justin has been resigned. Director TREADWELL-HEATH, Marc Stuart has been resigned. Director TURK, Adrian Duncan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Director
FISHER, Michael Lawrence
Appointed Date: 26 October 2004
57 years old

Director
KELLY, Alan Graham
Appointed Date: 31 December 2013
60 years old

Director
THOMSON, Timothy James
Appointed Date: 20 August 2015
54 years old

Resigned Directors

Secretary
FISHER, Michael Lawrence
Resigned: 31 December 2013
Appointed Date: 26 October 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Director
DONNACHIE, Paul Kenneth
Resigned: 24 March 2013
Appointed Date: 26 October 2004
68 years old

Director
DOWDS, James Peggie, Pastor
Resigned: 07 November 2012
Appointed Date: 01 August 2005
73 years old

Director
DOWDS, Justin
Resigned: 21 December 2011
Appointed Date: 26 October 2004
50 years old

Director
TREADWELL-HEATH, Marc Stuart
Resigned: 26 November 2007
Appointed Date: 26 October 2004
57 years old

Director
TURK, Adrian Duncan
Resigned: 31 December 2013
Appointed Date: 01 August 2005
67 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Persons With Significant Control

Mr Timothy James Thomson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Alan Graham Kelly Bsc(Hons)
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Lawrence Fisher
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

The Vine Church Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

VINE CONFERENCE LIMITED Events

29 Oct 2016
Confirmation statement made on 26 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 26 October 2015 no member list
07 Oct 2015
Company name changed lemonade productions LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
03 Nov 2004
New secretary appointed;new director appointed
03 Nov 2004
New director appointed
02 Nov 2004
Director resigned
02 Nov 2004
Secretary resigned
26 Oct 2004
Incorporation

VINE CONFERENCE LIMITED Charges

5 September 2007
Floating charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…