THE VINE PROJECT, SURREY
MITCHAM THE VINE PROJECT, SUTTON

Hellopages » Greater London » Merton » CR4 4NB

Company number 04715349
Status Liquidation
Incorporation Date 28 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 3 24, WANDLE WAY, MITCHAM, SURREY, CR4 4NB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 3 December 2016; Registered office address changed from Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB to Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB on 18 December 2015; Statement of affairs with form 4.19. The most likely internet sites of THE VINE PROJECT, SURREY are www.thevineproject.co.uk, and www.the-vine-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Vine Project Surrey is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04715349. The Vine Project Surrey has been working since 28 March 2003. The present status of the company is Liquidation. The registered address of The Vine Project Surrey is Unit 3 24 Wandle Way Mitcham Surrey Cr4 4nb. . TYLER, Monica Leonora is a Secretary of the company. DAVIES, Alexander John is a Director of the company. EAST, Christopher is a Director of the company. MCDONALD, Hayley Anne is a Director of the company. ROBINSON, David Alfred Edward is a Director of the company. STOTT, Mike is a Director of the company. WOOLSTON, Helen Mary is a Director of the company. Secretary CHAPMAN, Michael Paul has been resigned. Secretary WEBSTER, Anne Marie has been resigned. Director ALLPRESS, Mark Richard has been resigned. Director CHAPMAN, Michael Paul has been resigned. Director LARKHAM, Richard has been resigned. Director MACHIN, Simon John has been resigned. Director PEMBROKE, Joanne Margaret has been resigned. Director PITSAELI, Aredi has been resigned. Director RUSSELL, John Anthony has been resigned. Director WEBSTER, Anne Marie has been resigned. Director WHITTINGTON, Jan Frances has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TYLER, Monica Leonora
Appointed Date: 19 August 2009

Director
DAVIES, Alexander John
Appointed Date: 06 September 2004
54 years old

Director
EAST, Christopher
Appointed Date: 09 July 2007
58 years old

Director
MCDONALD, Hayley Anne
Appointed Date: 13 July 2009
45 years old

Director
ROBINSON, David Alfred Edward
Appointed Date: 10 December 2013
80 years old

Director
STOTT, Mike
Appointed Date: 04 March 2009
54 years old

Director
WOOLSTON, Helen Mary
Appointed Date: 04 December 2006
60 years old

Resigned Directors

Secretary
CHAPMAN, Michael Paul
Resigned: 15 September 2003
Appointed Date: 28 March 2003

Secretary
WEBSTER, Anne Marie
Resigned: 19 August 2009
Appointed Date: 15 September 2003

Director
ALLPRESS, Mark Richard
Resigned: 15 September 2003
Appointed Date: 28 March 2003
61 years old

Director
CHAPMAN, Michael Paul
Resigned: 26 September 2005
Appointed Date: 28 March 2003
60 years old

Director
LARKHAM, Richard
Resigned: 26 September 2005
Appointed Date: 28 March 2003
59 years old

Director
MACHIN, Simon John
Resigned: 13 June 2005
Appointed Date: 08 September 2003
65 years old

Director
PEMBROKE, Joanne Margaret
Resigned: 05 February 2007
Appointed Date: 21 March 2005
58 years old

Director
PITSAELI, Aredi
Resigned: 15 July 2004
Appointed Date: 28 March 2003
66 years old

Director
RUSSELL, John Anthony
Resigned: 13 August 2008
Appointed Date: 26 September 2005
67 years old

Director
WEBSTER, Anne Marie
Resigned: 21 March 2005
Appointed Date: 28 March 2003
53 years old

Director
WHITTINGTON, Jan Frances
Resigned: 09 June 2006
Appointed Date: 26 September 2005
58 years old

THE VINE PROJECT, SURREY Events

10 Feb 2017
Liquidators' statement of receipts and payments to 3 December 2016
18 Dec 2015
Registered office address changed from Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB to Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB on 18 December 2015
17 Dec 2015
Statement of affairs with form 4.19
17 Dec 2015
Appointment of a voluntary liquidator
17 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04

...
... and 63 more events
29 Sep 2003
Director's particulars changed
29 Sep 2003
Director resigned
29 Sep 2003
Secretary resigned
16 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2003
Incorporation

THE VINE PROJECT, SURREY Charges

24 June 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: London Reuse Limited ("Lender")
Description: Unit 3, 24 wandle way willow lane industrial estate mitcham…