SOUTH LIVERPOOL VINEYARD CHRISTIAN FELLOWSHIP
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L19 6PP

Company number 03197807
Status Active
Incorporation Date 13 May 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 CARDWELL ROAD, LIVERPOOL, MERSEYSIDE, L19 6PP
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2016 no member list; Termination of appointment of Mark Barry as a director on 1 August 2015. The most likely internet sites of SOUTH LIVERPOOL VINEYARD CHRISTIAN FELLOWSHIP are www.southliverpoolvineyardchristian.co.uk, and www.south-liverpool-vineyard-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. South Liverpool Vineyard Christian Fellowship is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03197807. South Liverpool Vineyard Christian Fellowship has been working since 13 May 1996. The present status of the company is Active. The registered address of South Liverpool Vineyard Christian Fellowship is 2 Cardwell Road Liverpool Merseyside L19 6pp. . ROSS, Emily Elizabeth Jane is a Secretary of the company. DRAYCOTT, Neil Stuart is a Director of the company. GAYNOR, Elizabeth Ellen is a Director of the company. LARKIN, Andrew is a Director of the company. ROSS, Emily Elizabeth Jane is a Director of the company. Secretary BURCHER, Adam Geoffrey has been resigned. Secretary PHILLIPS, Wayne has been resigned. Secretary ROWLEY, Paul has been resigned. Director BARRY, Mark has been resigned. Director BARRY, Mark has been resigned. Director BARRY, Steven Neil has been resigned. Director BURCHER, Adam Geoffrey has been resigned. Director GILBERT, Christopher has been resigned. Director MCAULEY, Stephen Peter has been resigned. Director PHILLIPS, Wayne has been resigned. Director ROBERTS, David has been resigned. Director RODICK, Stephen has been resigned. Director ROWLEY, Paul has been resigned. Director SMITH, Martyn, Reverend has been resigned. Director THORNLEY, Michael David has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
ROSS, Emily Elizabeth Jane
Appointed Date: 17 September 2013

Director
DRAYCOTT, Neil Stuart
Appointed Date: 19 February 2009
52 years old

Director
GAYNOR, Elizabeth Ellen
Appointed Date: 17 September 2013
58 years old

Director
LARKIN, Andrew
Appointed Date: 13 May 1996
64 years old

Director
ROSS, Emily Elizabeth Jane
Appointed Date: 19 March 2009
50 years old

Resigned Directors

Secretary
BURCHER, Adam Geoffrey
Resigned: 09 April 2013
Appointed Date: 19 March 2009

Secretary
PHILLIPS, Wayne
Resigned: 17 October 1999
Appointed Date: 13 May 1996

Secretary
ROWLEY, Paul
Resigned: 16 December 2008
Appointed Date: 16 October 1999

Director
BARRY, Mark
Resigned: 01 August 2015
Appointed Date: 28 October 2008
59 years old

Director
BARRY, Mark
Resigned: 11 September 2006
Appointed Date: 06 December 1999
59 years old

Director
BARRY, Steven Neil
Resigned: 26 June 2005
Appointed Date: 06 February 2002
55 years old

Director
BURCHER, Adam Geoffrey
Resigned: 09 April 2013
Appointed Date: 19 March 2009
42 years old

Director
GILBERT, Christopher
Resigned: 01 March 2010
Appointed Date: 15 June 2006
65 years old

Director
MCAULEY, Stephen Peter
Resigned: 28 January 2011
Appointed Date: 19 March 2009
41 years old

Director
PHILLIPS, Wayne
Resigned: 17 October 1999
Appointed Date: 13 May 1996
68 years old

Director
ROBERTS, David
Resigned: 08 May 2000
Appointed Date: 16 October 1999
68 years old

Director
RODICK, Stephen
Resigned: 07 February 2002
Appointed Date: 13 May 1996
72 years old

Director
ROWLEY, Paul
Resigned: 16 December 2008
Appointed Date: 12 November 1996
54 years old

Director
SMITH, Martyn, Reverend
Resigned: 21 May 1997
Appointed Date: 13 May 1996
73 years old

Director
THORNLEY, Michael David
Resigned: 23 July 2004
Appointed Date: 23 July 2004
56 years old

SOUTH LIVERPOOL VINEYARD CHRISTIAN FELLOWSHIP Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 7 May 2016 no member list
22 Jan 2016
Termination of appointment of Mark Barry as a director on 1 August 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 7 May 2015 no member list
...
... and 79 more events
13 Jun 1997
Annual return made up to 13/05/97
  • 363(288) ‐ Director's particulars changed

02 Jun 1997
Director resigned
09 May 1997
Registered office changed on 09/05/97 from: 428 warrington road glazebury cheshire WA3 5NX
27 Nov 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
13 May 1996
Incorporation