SW LONDON VINEYARD
LONDON

Hellopages » Greater London » Merton » SW19 4UW
Company number 03020873
Status Active
Incorporation Date 13 February 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HESTON COURT, CAMP ROAD, LONDON, SW19 4UW
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 February 2016 no member list. The most likely internet sites of SW LONDON VINEYARD are www.swlondon.co.uk, and www.sw-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brentford Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sw London Vineyard is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03020873. Sw London Vineyard has been working since 13 February 1995. The present status of the company is Active. The registered address of Sw London Vineyard is Heston Court Camp Road London Sw19 4uw. . KITE, Helen Ann is a Secretary of the company. BELL, Stephanie Anne is a Director of the company. BOWER, Rachel Elizabeth is a Director of the company. TEN HAVE, Berend Patrick is a Director of the company. WAKE, Martyn Charles, Dr is a Director of the company. WOODWARD, Neil is a Director of the company. Secretary COBBETT, Sally Andre has been resigned. Secretary LARGE, Andrew Sydney has been resigned. Secretary LARGE, Andrew Sydney has been resigned. Secretary MCKAINE, Barry has been resigned. Secretary ORAM, Anthony has been resigned. Director CHRISPIN, Paul Daniel has been resigned. Director DAVIES, Owen Wyn has been resigned. Director DAVIES, Owen Wyn has been resigned. Director DIXON, Karen Stone has been resigned. Director FLOWERS, David Stephen has been resigned. Director GOODWIN, Fred has been resigned. Director GOODWIN, Fred has been resigned. Director GRANT, Gregory Bruce has been resigned. Director MAN, Andrew has been resigned. Director MCGREEVY, Stuart Douglas has been resigned. Director MUMFORD, John Alexander has been resigned. Director OWUSU AKYAW, Jennifer has been resigned. Director QUIRKE, William Joseph has been resigned. Director RADFORD, Mary has been resigned. Director SPARSHOTT, Graeme Keith has been resigned. Director WAGNER, Mark Anthony has been resigned. Director WHITE, Joakim Michael Russell has been resigned. Director WILLIAMS, Mark Christopher has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
KITE, Helen Ann
Appointed Date: 26 June 2014

Director
BELL, Stephanie Anne
Appointed Date: 14 April 2011
73 years old

Director
BOWER, Rachel Elizabeth
Appointed Date: 18 February 2007
49 years old

Director
TEN HAVE, Berend Patrick
Appointed Date: 21 July 2014
53 years old

Director
WAKE, Martyn Charles, Dr
Appointed Date: 27 April 2015
72 years old

Director
WOODWARD, Neil
Appointed Date: 14 September 2008
60 years old

Resigned Directors

Secretary
COBBETT, Sally Andre
Resigned: 26 June 2014
Appointed Date: 15 February 2011

Secretary
LARGE, Andrew Sydney
Resigned: 15 February 2011
Appointed Date: 23 September 2006

Secretary
LARGE, Andrew Sydney
Resigned: 09 February 2001
Appointed Date: 13 February 1995

Secretary
MCKAINE, Barry
Resigned: 23 September 2006
Appointed Date: 13 January 2005

Secretary
ORAM, Anthony
Resigned: 13 January 2005
Appointed Date: 09 February 2001

Director
CHRISPIN, Paul Daniel
Resigned: 29 October 2006
Appointed Date: 09 November 2001
55 years old

Director
DAVIES, Owen Wyn
Resigned: 04 April 2011
Appointed Date: 26 June 2006
64 years old

Director
DAVIES, Owen Wyn
Resigned: 21 September 2001
Appointed Date: 30 September 1998
64 years old

Director
DIXON, Karen Stone
Resigned: 04 April 2011
Appointed Date: 18 February 2007
71 years old

Director
FLOWERS, David Stephen
Resigned: 25 February 1998
Appointed Date: 13 February 1995
66 years old

Director
GOODWIN, Fred
Resigned: 03 February 2014
Appointed Date: 27 June 2011
67 years old

Director
GOODWIN, Fred
Resigned: 14 April 2003
Appointed Date: 10 January 1997
67 years old

Director
GRANT, Gregory Bruce
Resigned: 29 April 2009
Appointed Date: 03 November 2003
53 years old

Director
MAN, Andrew
Resigned: 31 January 2015
Appointed Date: 28 August 2003
51 years old

Director
MCGREEVY, Stuart Douglas
Resigned: 14 April 2003
Appointed Date: 10 September 1999
61 years old

Director
MUMFORD, John Alexander
Resigned: 14 September 2008
Appointed Date: 13 February 1995
73 years old

Director
OWUSU AKYAW, Jennifer
Resigned: 26 September 2005
Appointed Date: 09 December 2003
49 years old

Director
QUIRKE, William Joseph
Resigned: 06 April 2001
Appointed Date: 13 February 1995
71 years old

Director
RADFORD, Mary
Resigned: 21 February 2006
Appointed Date: 09 November 2001
66 years old

Director
SPARSHOTT, Graeme Keith
Resigned: 04 September 2003
Appointed Date: 01 June 2002
52 years old

Director
WAGNER, Mark Anthony
Resigned: 10 September 1999
Appointed Date: 13 February 1995
67 years old

Director
WHITE, Joakim Michael Russell
Resigned: 08 February 2002
Appointed Date: 09 January 1996
65 years old

Director
WILLIAMS, Mark Christopher
Resigned: 08 October 2012
Appointed Date: 18 February 2007
62 years old

SW LONDON VINEYARD Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Aug 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 13 February 2016 no member list
13 Jul 2015
Full accounts made up to 31 December 2014
19 May 2015
Director's details changed for Mr Martyn Charles Wake on 27 April 2015
...
... and 101 more events
22 Feb 1996
Annual return made up to 13/02/96
  • 363(287) ‐ Registered office changed on 22/02/96

16 Jan 1996
New director appointed
14 Aug 1995
Registered office changed on 14/08/95 from: 572 kingston road raynes park london SW20 8DR
23 Mar 1995
Accounting reference date notified as 31/12
13 Feb 1995
Incorporation