THE VINCENT SOCIETY
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 8LS
Company number 00256264
Status Active
Incorporation Date 7 May 1931
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EAGLE LODGE HEXGREAVE HALL BUSINESS PARK, FARNSFIELD, NEWARK, NOTTINGHAMSHIRE, NG22 8LS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 August 2015 no member list. The most likely internet sites of THE VINCENT SOCIETY are www.thevincent.co.uk, and www.the-vincent.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten 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.The Vincent Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00256264. The Vincent Society has been working since 07 May 1931. The present status of the company is Active. The registered address of The Vincent Society is Eagle Lodge Hexgreave Hall Business Park Farnsfield Newark Nottinghamshire Ng22 8ls. . BROOKS, Michael John is a Secretary of the company. COLLINGTON, Cameron, Rev is a Director of the company. GOLDENBERG, Ralph, Rev is a Director of the company. KUHRT, Martin Gordon, Rev is a Director of the company. LOCKHART, Raymond William, Rev is a Director of the company. MOTTERSHEAD, Susan Mary is a Director of the company. MUSSON, Terence Robert is a Director of the company. SALTER, Benjamin Guy is a Director of the company. SAUNDERS, Rosemary Angela is a Director of the company. SCOTT, Wendy is a Director of the company. WOODS, Elizabeth Hilary Jane is a Director of the company. Secretary COCKBURN, Peter Bruce, Dr has been resigned. Secretary DRUMMOND, Josceline Maurice Vaughan, Rev has been resigned. Secretary GUARD, Eric Nigel has been resigned. Secretary HIGTON, Anthony Raymond, Reverend has been resigned. Secretary HUNDLEY, Charles Wilmore has been resigned. Secretary KILLICK, Trevor James has been resigned. Secretary RIGGANS, Walter, Rev. Dr. has been resigned. Director ALDRIDGE, Robin Peter has been resigned. Director BARNES, John Rufus has been resigned. Director BARNES, John Rufus has been resigned. Director BENNETT, Gordon, Rev has been resigned. Director CLAYDON, John Richard, Reverend has been resigned. Director FIELDSEND, John Henry, Rev has been resigned. Director HARLEY, Christopher David, Rev has been resigned. Director HIGTON, Anthony Raymond, Reverend has been resigned. Director HUNDLEY, Charles Wilmore has been resigned. Director JAMES, Joanna has been resigned. Director JOHNSON, Harry has been resigned. Director LAWRENCE, John Graham Clive, Rev has been resigned. Director MARCHANT, Alison Ruth has been resigned. Director MARCHANT, Alison Ruth has been resigned. Director MORT, Kenneth William has been resigned. Director MOTTERSHEAD, Susan Mary has been resigned. Director PALMER, Archibald Richmond has been resigned. Director PALMER, Sally has been resigned. Director PRICE, Timothy Fry, Rev has been resigned. Director RICHARDS, Robert Graham, Rev has been resigned. Director RICHARDS, Robert Graham, Rev has been resigned. Director RIGGANS, Walter, Rev. Dr. has been resigned. Director VINCE, Jacob Peter has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BROOKS, Michael John
Appointed Date: 22 July 2012

Director
COLLINGTON, Cameron, Rev
Appointed Date: 11 July 2015
57 years old

Director
GOLDENBERG, Ralph, Rev
Appointed Date: 20 July 2011
80 years old

Director
KUHRT, Martin Gordon, Rev
Appointed Date: 11 July 2015
59 years old

Director
LOCKHART, Raymond William, Rev
Appointed Date: 26 February 2011
88 years old

Director
MOTTERSHEAD, Susan Mary
Appointed Date: 26 February 2011
76 years old

Director
MUSSON, Terence Robert
Appointed Date: 26 February 2011
85 years old

Director
SALTER, Benjamin Guy
Appointed Date: 26 July 2003
60 years old

Director
SAUNDERS, Rosemary Angela
Appointed Date: 20 July 2011
75 years old

Director
SCOTT, Wendy
Appointed Date: 26 February 2011
69 years old

Director
WOODS, Elizabeth Hilary Jane
Appointed Date: 11 July 2015
68 years old

Resigned Directors

Secretary
COCKBURN, Peter Bruce, Dr
Resigned: 31 July 2008
Appointed Date: 25 February 2008

Secretary

Secretary
GUARD, Eric Nigel
Resigned: 25 February 2008
Appointed Date: 12 November 2005

Secretary
HIGTON, Anthony Raymond, Reverend
Resigned: 12 November 2005
Appointed Date: 24 July 1999

Secretary
HUNDLEY, Charles Wilmore
Resigned: 24 July 1999
Appointed Date: 25 July 1998

Secretary
KILLICK, Trevor James
Resigned: 22 July 2012
Appointed Date: 01 August 2008

Secretary
RIGGANS, Walter, Rev. Dr.
Resigned: 25 July 1998
Appointed Date: 30 July 1994

Director
ALDRIDGE, Robin Peter
Resigned: 18 November 2007
Appointed Date: 25 July 2004
81 years old

Director
BARNES, John Rufus
Resigned: 11 July 2015
Appointed Date: 18 November 2007
72 years old

Director
BARNES, John Rufus
Resigned: 31 October 2003
Appointed Date: 24 July 1999
72 years old

Director
BENNETT, Gordon, Rev
Resigned: 30 July 1993
94 years old

Director
CLAYDON, John Richard, Reverend
Resigned: 25 July 1998
Appointed Date: 27 July 1996
87 years old

Director
FIELDSEND, John Henry, Rev
Resigned: 27 July 1996
94 years old

Director
HARLEY, Christopher David, Rev
Resigned: 30 July 1993
84 years old

Director
HIGTON, Anthony Raymond, Reverend
Resigned: 12 November 2005
Appointed Date: 25 July 1998
83 years old

Director
HUNDLEY, Charles Wilmore
Resigned: 20 November 2003
Appointed Date: 11 June 2002
87 years old

Director
JAMES, Joanna
Resigned: 11 July 2015
Appointed Date: 20 July 2011
65 years old

Director
JOHNSON, Harry
Resigned: 09 June 1998
Appointed Date: 30 July 1994
97 years old

Director
LAWRENCE, John Graham Clive, Rev
Resigned: 29 February 2000
Appointed Date: 25 July 1998
79 years old

Director
MARCHANT, Alison Ruth
Resigned: 07 July 2013
Appointed Date: 26 February 2011
81 years old

Director
MARCHANT, Alison Ruth
Resigned: 28 July 2001
Appointed Date: 24 July 1999
81 years old

Director
MORT, Kenneth William
Resigned: 23 July 2011
Appointed Date: 28 July 2001
90 years old

Director
MOTTERSHEAD, Susan Mary
Resigned: 12 June 2000
Appointed Date: 30 July 1994
76 years old

Director
PALMER, Archibald Richmond
Resigned: 30 July 1994
113 years old

Director
PALMER, Sally
Resigned: 24 July 1999
89 years old

Director
PRICE, Timothy Fry, Rev
Resigned: 11 July 2015
Appointed Date: 26 February 2011
74 years old

Director
RICHARDS, Robert Graham, Rev
Resigned: 26 July 2003
Appointed Date: 28 July 2001
83 years old

Director
RICHARDS, Robert Graham, Rev
Resigned: 01 June 1995
83 years old

Director
RIGGANS, Walter, Rev. Dr.
Resigned: 25 July 1998
Appointed Date: 30 July 1994
72 years old

Director
VINCE, Jacob Peter
Resigned: 22 July 2012
Appointed Date: 26 February 2011
65 years old

THE VINCENT SOCIETY Events

24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 11 August 2015 no member list
20 Aug 2015
Appointment of Rev Martin Gordon Kuhrt as a director on 11 July 2015
11 Aug 2015
Appointment of Rev Cameron Collington as a director on 11 July 2015
...
... and 127 more events
06 Sep 1986
Full accounts made up to 31 December 1985

06 Sep 1986
Annual return made up to 20/08/86

17 Jan 1974
Company name changed\certificate issued on 17/01/74
04 Jul 1950
Memorandum of association
07 May 1931
Certificate of incorporation

THE VINCENT SOCIETY Charges

28 March 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Stewardship Services (Uket) Limited
Description: 30A/b clarence road st albans hertfordshire being part of…
23 January 1995
Legal charge
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30C clarence road and right of way st albans herts.