THE VINE TRUST WALSALL
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS1 1RR

Company number 04370289
Status Active
Incorporation Date 8 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 33 LOWER HALL LANE, WALSALL, WEST MIDLANDS, WS1 1RR
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 82110 - Combined office administrative service activities, 85310 - General secondary education, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Group of companies' accounts made up to 31 August 2015; Director's details changed for Ms Jacqueline Anita Reid on 30 July 2015. The most likely internet sites of THE VINE TRUST WALSALL are www.thevinetrust.co.uk, and www.the-vine-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The Vine Trust Walsall is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04370289. The Vine Trust Walsall has been working since 08 February 2002. The present status of the company is Active. The registered address of The Vine Trust Walsall is 33 Lower Hall Lane Walsall West Midlands Ws1 1rr. . DAVIS, Kevin Roy is a Secretary of the company. ATTWOOD, Lorraine Ann is a Director of the company. HARLAND, Mark Alister is a Director of the company. LOMAX, David Harold is a Director of the company. POWELL, Philip Brian James is a Director of the company. REID, Jacqueline Anita is a Director of the company. SARGENT, Jeremy Peter is a Director of the company. TIPPER, Joseph Raymond is a Director of the company. Director BARKER, Martin has been resigned. Director BEGG, Philip Anthony, Doctor has been resigned. Director CARPENTER, Steven Ernest has been resigned. Director DENSTON, Gerald has been resigned. Director MASTERS, Keith William has been resigned. Director MASTERS, Marian Constance has been resigned. Director PRICE, John Hiram, Pastor has been resigned. Director PROCTOR, John Albert has been resigned. Director WILLIAMSON, Wendy Georgia has been resigned. Director WRIGHT, Jean Christine has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DAVIS, Kevin Roy
Appointed Date: 08 February 2002

Director
ATTWOOD, Lorraine Ann
Appointed Date: 19 May 2016
52 years old

Director
HARLAND, Mark Alister
Appointed Date: 27 October 2004
62 years old

Director
LOMAX, David Harold
Appointed Date: 19 May 2016
70 years old

Director
POWELL, Philip Brian James
Appointed Date: 14 February 2002
88 years old

Director
REID, Jacqueline Anita
Appointed Date: 30 July 2015
63 years old

Director
SARGENT, Jeremy Peter
Appointed Date: 28 November 2007
61 years old

Director
TIPPER, Joseph Raymond
Appointed Date: 14 February 2002
81 years old

Resigned Directors

Director
BARKER, Martin
Resigned: 28 November 2007
Appointed Date: 14 February 2002
89 years old

Director
BEGG, Philip Anthony, Doctor
Resigned: 01 November 2012
Appointed Date: 10 December 2008
65 years old

Director
CARPENTER, Steven Ernest
Resigned: 22 April 2014
Appointed Date: 01 November 2012
64 years old

Director
DENSTON, Gerald
Resigned: 16 July 2014
Appointed Date: 30 April 2008
76 years old

Director
MASTERS, Keith William
Resigned: 28 November 2007
Appointed Date: 08 February 2002
87 years old

Director
MASTERS, Marian Constance
Resigned: 05 December 2013
Appointed Date: 08 February 2002
88 years old

Director
PRICE, John Hiram, Pastor
Resigned: 23 October 2014
Appointed Date: 08 February 2002
78 years old

Director
PROCTOR, John Albert
Resigned: 31 May 2015
Appointed Date: 18 July 2013
76 years old

Director
WILLIAMSON, Wendy Georgia
Resigned: 26 April 2012
Appointed Date: 27 October 2004
59 years old

Director
WRIGHT, Jean Christine
Resigned: 01 December 2011
Appointed Date: 28 November 2007
82 years old

THE VINE TRUST WALSALL Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
02 Sep 2016
Group of companies' accounts made up to 31 August 2015
12 Aug 2016
Director's details changed for Ms Jacqueline Anita Reid on 30 July 2015
12 Aug 2016
Appointment of Miss Lorraine Ann Attwood as a director on 19 May 2016
12 Aug 2016
Appointment of Ms Jacqueline Anita Reid as a director on 30 July 2015
...
... and 81 more events
04 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2002
New director appointed
13 Mar 2002
New director appointed
08 Mar 2002
New director appointed
08 Feb 2002
Incorporation

THE VINE TRUST WALSALL Charges

21 April 2011
Charge over property
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land k/a "the goldmine site" off lower hall lane…
21 April 2011
Charge over property
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land k/a land and buildings on the north west side of…
21 April 2011
Charge over property
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land k/a "the goldmine site" off lower hall lane…
21 April 2011
Charge over property
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land k/a land and buildings on the north west side of…
21 April 2011
Charge over bank account
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: The deposit see image for full details.
21 April 2011
Deed of assignment of contract
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited (The Assignee)
Description: All its present and future right title and interest in and…
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 33 lower hall lane walsall west…
31 January 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied on 2 May 2012
Persons entitled: Kingdom Bank Limited
Description: F/H property k/a 33 lower hall lane walsall west midlands…
6 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 2 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a the vine inn, lower hall lane…