EDWARD VINSON LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 8UP

Company number 01741468
Status Active
Incorporation Date 22 July 1983
Company Type Private Limited Company
Address 4 EWELL BARN, GRAVENEY ROAD, FAVERSHAM, KENT, ME13 8UP
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Appointment of Dr Graham John Joseph Clarkson as a director on 15 November 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of EDWARD VINSON LIMITED are www.edwardvinson.co.uk, and www.edward-vinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Chartham Rail Station is 5.7 miles; to Whitstable Rail Station is 5.9 miles; to Wye Rail Station is 8.8 miles; to Charing (Kent) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edward Vinson Limited is a Private Limited Company. The company registration number is 01741468. Edward Vinson Limited has been working since 22 July 1983. The present status of the company is Active. The registered address of Edward Vinson Limited is 4 Ewell Barn Graveney Road Faversham Kent Me13 8up. . SPYROU, David Nicholas is a Secretary of the company. BLEE, Michael John is a Director of the company. CLARKSON, Graham John Joseph, Dr is a Director of the company. COOK, Richard James is a Director of the company. FIGGIS, Sean is a Director of the company. MATTHEWS, Ruth Mary is a Director of the company. VINSON, Peter Edward is a Director of the company. Secretary VINSON, Doris Mary has been resigned. Director MERCER, James Stephen has been resigned. Director ROSE, Christopher has been resigned. Director VINSON, Doris Mary has been resigned. Director VINSON, Edward has been resigned. The company operates in "Growing of other non-perennial crops".


Current Directors

Secretary
SPYROU, David Nicholas
Appointed Date: 21 June 1993

Director
BLEE, Michael John
Appointed Date: 30 August 1994
80 years old

Director
CLARKSON, Graham John Joseph, Dr
Appointed Date: 15 November 2016
49 years old

Director
COOK, Richard James
Appointed Date: 17 March 2006
50 years old

Director
FIGGIS, Sean
Appointed Date: 01 January 2004
54 years old

Director
MATTHEWS, Ruth Mary

85 years old

Director
VINSON, Peter Edward

80 years old

Resigned Directors

Secretary
VINSON, Doris Mary
Resigned: 09 June 1993

Director
MERCER, James Stephen
Resigned: 09 May 1997
Appointed Date: 01 January 1996
61 years old

Director
ROSE, Christopher
Resigned: 22 November 1999
Appointed Date: 01 January 1996
65 years old

Director
VINSON, Doris Mary
Resigned: 09 June 1993
109 years old

Director
VINSON, Edward
Resigned: 08 January 1993
122 years old

Persons With Significant Control

Mr Peter Edward Vinson
Notified on: 2 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDWARD VINSON LIMITED Events

29 Nov 2016
Group of companies' accounts made up to 31 March 2016
17 Nov 2016
Appointment of Dr Graham John Joseph Clarkson as a director on 15 November 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
14 Nov 2015
Full accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000

...
... and 92 more events
11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Return made up to 30/04/86; full list of members

28 May 1986
Company name changed edward vinson holdings LIMITED\certificate issued on 28/05/86
22 Jul 1983
Incorporation
22 Jul 1983
Certificate of incorporation

EDWARD VINSON LIMITED Charges

19 December 2011
Legal charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in the north west side of stroud green…
1 April 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hempton farm nursery farthing common lyminge folkestone…
16 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lady dane buildings love lane faversham kent. By way of…
16 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: White cottages faversham ME13 8UP. By way of fixed charge…
16 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bungalow thanet way kemsdale. By way of fixed charge the…
16 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Matts hill farm meresborough lane hartlip. By way of fixed…
16 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ewell farm whitstable road faversham. By way of fixed…
20 July 1993
Mortgage debenture
Delivered: 26 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over the following…