ABRAHAM'S VINEYARD LIMITED
FARNSFIELD

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 8LS

Company number 00274742
Status Active
Incorporation Date 6 April 1933
Company Type Private Limited Company
Address EAGLE LODGE, HEXGREAVE HALL BUSINESS PARK, FARNSFIELD, NOTTINGHAMSHIRE, NG22 8LS
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 76.95 . The most likely internet sites of ABRAHAM'S VINEYARD LIMITED are www.abrahamsvineyard.co.uk, and www.abraham-s-vineyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and six months. The distance to to Bleasby Rail Station is 6.3 miles; to Rolleston Rail Station is 6.3 miles; to Thurgarton Rail Station is 6.7 miles; to Lowdham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abraham S Vineyard Limited is a Private Limited Company. The company registration number is 00274742. Abraham S Vineyard Limited has been working since 06 April 1933. The present status of the company is Active. The registered address of Abraham S Vineyard Limited is Eagle Lodge Hexgreave Hall Business Park Farnsfield Nottinghamshire Ng22 8ls. . BROOKS, Michael John is a Secretary of the company. JACOB, Alex, Rev is a Director of the company. MARSHALL, Joy Dorothy is a Director of the company. MAYR-LORI, Thomas Stephan is a Director of the company. SAUNDERS, Rosemary Angela is a Director of the company. Secretary BOWELL, Alan Charles has been resigned. Secretary COCKBURN, Peter Bruce, Dr has been resigned. Secretary GUARD, Eric Nigel has been resigned. Secretary HIDE, Margaret Irene has been resigned. Secretary SAMUEL, Harcourt, Reverend has been resigned. Director ALDRIDGE, Robin Peter has been resigned. Director BENDOR-SAMUEL, Theodore Harold, Revd has been resigned. Director CROMBIE, Kelvin James has been resigned. Director HARVEY, Richard Simon has been resigned. Director HARVEY, Richard Simon has been resigned. Director HIDE, Margaret Irene has been resigned. Director HIGTON, Anthony Raymond, Reverend has been resigned. Director HIGTON, Patricia Anne has been resigned. Director KILLICK, Trevor James has been resigned. Director KNIGHT, Henry Christian, Revd has been resigned. Director LEVINSON, Rosina has been resigned. Director LEWIS, Ronald Hugh, Revd has been resigned. Director LLOYD, Ernest Lewis has been resigned. Director MARCHANT, Alison Ruth has been resigned. Director MAYR LORI, Thomas Naftali has been resigned. Director NEREL, Gershon, Dr has been resigned. Director PILEGGI, David James, Rev has been resigned. Director SAMUEL, Harcourt, Reverend has been resigned. Director SAX, Alan Max, Revd has been resigned. Director SCOTT, David Charles has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
BROOKS, Michael John
Appointed Date: 22 July 2012

Director
JACOB, Alex, Rev
Appointed Date: 29 March 2010
64 years old

Director
MARSHALL, Joy Dorothy
Appointed Date: 20 January 2004
66 years old

Director
MAYR-LORI, Thomas Stephan
Appointed Date: 21 February 2007
84 years old

Director
SAUNDERS, Rosemary Angela
Appointed Date: 19 July 2014
75 years old

Resigned Directors

Secretary
BOWELL, Alan Charles
Resigned: 22 July 2012
Appointed Date: 23 April 2012

Secretary
COCKBURN, Peter Bruce, Dr
Resigned: 25 February 2009
Appointed Date: 27 February 2008

Secretary
GUARD, Eric Nigel
Resigned: 27 February 2008
Appointed Date: 11 January 2005

Secretary
HIDE, Margaret Irene
Resigned: 11 January 2005

Secretary
SAMUEL, Harcourt, Reverend
Resigned: 21 January 1992

Director
ALDRIDGE, Robin Peter
Resigned: 31 July 2011
Appointed Date: 25 February 2009
80 years old

Director
BENDOR-SAMUEL, Theodore Harold, Revd
Resigned: 20 January 1997
119 years old

Director
CROMBIE, Kelvin James
Resigned: 01 April 2010
Appointed Date: 20 January 2004
68 years old

Director
HARVEY, Richard Simon
Resigned: 01 April 2010
Appointed Date: 09 March 2006
68 years old

Director
HARVEY, Richard Simon
Resigned: 20 January 2004
Appointed Date: 10 October 1956
68 years old

Director
HIDE, Margaret Irene
Resigned: 21 February 2007
Appointed Date: 25 January 1993
93 years old

Director
HIGTON, Anthony Raymond, Reverend
Resigned: 19 November 2005
Appointed Date: 20 January 2004
82 years old

Director
HIGTON, Patricia Anne
Resigned: 02 November 2005
Appointed Date: 20 January 2004
81 years old

Director
KILLICK, Trevor James
Resigned: 06 February 2012
Appointed Date: 25 February 2009
84 years old

Director
KNIGHT, Henry Christian, Revd
Resigned: 20 January 2004
Appointed Date: 09 February 2001
91 years old

Director
LEVINSON, Rosina
Resigned: 20 January 2004
99 years old

Director
LEWIS, Ronald Hugh, Revd
Resigned: 20 January 2004
95 years old

Director
LLOYD, Ernest Lewis
Resigned: 09 February 2001
112 years old

Director
MARCHANT, Alison Ruth
Resigned: 23 April 2014
Appointed Date: 27 February 2008
81 years old

Director
MAYR LORI, Thomas Naftali
Resigned: 20 January 2004
Appointed Date: 20 January 1998
84 years old

Director
NEREL, Gershon, Dr
Resigned: 09 February 2001
Appointed Date: 20 January 1998
73 years old

Director
PILEGGI, David James, Rev
Resigned: 01 April 2010
Appointed Date: 20 January 2004
69 years old

Director
SAMUEL, Harcourt, Reverend
Resigned: 03 May 1996
121 years old

Director
SAX, Alan Max, Revd
Resigned: 12 November 1995
102 years old

Director
SCOTT, David Charles
Resigned: 01 April 2010
Appointed Date: 09 March 2006
67 years old

ABRAHAM'S VINEYARD LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 76.95

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 76.95

...
... and 99 more events
17 Mar 1989
Return made up to 09/03/89; full list of members

13 Feb 1988
Return made up to 29/01/88; full list of members

13 Feb 1988
Full accounts made up to 30 September 1987

12 Mar 1987
Full accounts made up to 30 September 1986

12 Mar 1987
Return made up to 12/02/87; full list of members