VINE CENTRE LIMITED
BELFAST


Company number NI032293
Status Active
Incorporation Date 22 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE VINE CENTRE, 193 CRUMLIN ROAD, BELFAST, COUNTY ANTRIM, BT14 7AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Rev John Samuel Beattie Drennan on 21 December 2016; Appointment of Mr Joseph Walsh Fittis as a director on 26 January 2017. The most likely internet sites of VINE CENTRE LIMITED are www.vinecentre.co.uk, and www.vine-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Vine Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI032293. Vine Centre Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Vine Centre Limited is The Vine Centre 193 Crumlin Road Belfast County Antrim Bt14 7aa. . MCILWRATH, Barbara is a Secretary of the company. COLEMAN, Evelyn Winifred is a Director of the company. DICKSON, Thomas is a Director of the company. DRENNAN, John Samuel Beattie, Rev is a Director of the company. FITTIS, Joseph Walsh is a Director of the company. IRWIN, Roberta is a Director of the company. KENNEDY, Patricia is a Director of the company. MC ILWRATH, Barbara is a Director of the company. SIMMONS, Gwen is a Director of the company. SIMPSON, Anne Marie is a Director of the company. WILSON, Rachel is a Director of the company. Secretary GIBSON, Mervyn, Reverend has been resigned. Director BEST, Thomas David has been resigned. Director BILL, Margaret Kinlough has been resigned. Director GIBSON, Mervyn, Reverend has been resigned. Director HARTE, Thomas Irvine, Rev has been resigned. Director MCKEOWN, Agnes Elizabeth has been resigned. Director ROBINSON, Stephen Robert has been resigned. Director WATT, Roland James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCILWRATH, Barbara
Appointed Date: 30 June 2011

Director
COLEMAN, Evelyn Winifred
Appointed Date: 24 June 2010
88 years old

Director
DICKSON, Thomas
Appointed Date: 26 September 2013
80 years old

Director
DRENNAN, John Samuel Beattie, Rev
Appointed Date: 26 June 2008
73 years old

Director
FITTIS, Joseph Walsh
Appointed Date: 26 January 2017
68 years old

Director
IRWIN, Roberta
Appointed Date: 17 August 2006
70 years old

Director
KENNEDY, Patricia
Appointed Date: 29 May 2014
76 years old

Director
MC ILWRATH, Barbara
Appointed Date: 17 August 2006
63 years old

Director
SIMMONS, Gwen
Appointed Date: 29 May 2014
70 years old

Director
SIMPSON, Anne Marie
Appointed Date: 29 May 2014
69 years old

Director
WILSON, Rachel
Appointed Date: 23 June 2011
91 years old

Resigned Directors

Secretary
GIBSON, Mervyn, Reverend
Resigned: 30 June 2011
Appointed Date: 22 April 1997

Director
BEST, Thomas David
Resigned: 27 June 2013
Appointed Date: 23 June 2011
92 years old

Director
BILL, Margaret Kinlough
Resigned: 22 June 2006
Appointed Date: 22 April 1997
88 years old

Director
GIBSON, Mervyn, Reverend
Resigned: 28 June 2012
Appointed Date: 22 April 1997
67 years old

Director
HARTE, Thomas Irvine, Rev
Resigned: 24 June 2010
Appointed Date: 22 April 1997
77 years old

Director
MCKEOWN, Agnes Elizabeth
Resigned: 31 March 2000
Appointed Date: 22 April 1997
110 years old

Director
ROBINSON, Stephen Robert
Resigned: 24 March 2001
Appointed Date: 22 April 1997
54 years old

Director
WATT, Roland James
Resigned: 31 May 2016
Appointed Date: 29 May 2014
42 years old

VINE CENTRE LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
30 Mar 2017
Director's details changed for Rev John Samuel Beattie Drennan on 21 December 2016
27 Feb 2017
Appointment of Mr Joseph Walsh Fittis as a director on 26 January 2017
12 Dec 2016
Termination of appointment of Roland James Watt as a director on 31 May 2016
05 Dec 2016
Full accounts made up to 31 March 2016
...
... and 65 more events
10 Apr 1998
22/04/98 annual return shuttle
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1997
Memorandum
22 Apr 1997
Articles
22 Apr 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

VINE CENTRE LIMITED Charges

4 November 2002
Mortgage or charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: International Fund Belfast
Description: All monies mortgage debenture. By way of first legal…
18 September 2000
Mortgage or charge
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: The Dept. for Social Churchill House
Description: Deed of covenant and charge. All that the lands comprised…