VINE ACCESS CENTRES
WALSALL

Hellopages » West Midlands » Walsall » WS1 1RR

Company number 07609059
Status Active
Incorporation Date 19 April 2011
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 63990 - Other information service activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 August 2015; Previous accounting period shortened from 31 August 2015 to 30 August 2015. The most likely internet sites of VINE ACCESS CENTRES are www.vineaccess.co.uk, and www.vine-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Vine Access Centres is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07609059. Vine Access Centres has been working since 19 April 2011. The present status of the company is Active. The registered address of Vine Access Centres 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. DAVIS, Kevin Roy is a Director of the company. REID, Jacqueline Anita is a Director of the company. Secretary HALLAM, Christopher Alwyn has been resigned. Director CARPENTER, Steven Ernest has been resigned. Director HALLAM, Christopher Alwyn has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director PRICE, John Hiram, Pastor has been resigned. Director SIVANESAN, Kishanie has been resigned. Director WILLIAMSON, Wendy Georgia has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
DAVIS, Kevin Roy
Appointed Date: 04 May 2011

Director
ATTWOOD, Lorraine Ann
Appointed Date: 13 June 2012
52 years old

Director
DAVIS, Kevin Roy
Appointed Date: 04 May 2011
51 years old

Director
REID, Jacqueline Anita
Appointed Date: 23 February 2015
63 years old

Resigned Directors

Secretary
HALLAM, Christopher Alwyn
Resigned: 04 May 2011
Appointed Date: 19 April 2011

Director
CARPENTER, Steven Ernest
Resigned: 02 July 2014
Appointed Date: 29 May 2012
64 years old

Director
HALLAM, Christopher Alwyn
Resigned: 04 May 2011
Appointed Date: 19 April 2011
77 years old

Director
MARSHALL, Stephen Francis
Resigned: 04 May 2011
Appointed Date: 19 April 2011
74 years old

Director
PRICE, John Hiram, Pastor
Resigned: 01 October 2014
Appointed Date: 04 May 2011
78 years old

Director
SIVANESAN, Kishanie
Resigned: 04 May 2011
Appointed Date: 19 April 2011
44 years old

Director
WILLIAMSON, Wendy Georgia
Resigned: 19 December 2012
Appointed Date: 04 May 2011
59 years old

VINE ACCESS CENTRES Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
02 Sep 2016
Full accounts made up to 31 August 2015
07 Jun 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
29 Apr 2016
Annual return made up to 6 March 2016 no member list
09 Feb 2016
Appointment of Miss Lorraine Ann Attwood as a director on 13 June 2012
...
... and 20 more events
11 Aug 2011
Termination of appointment of Stephen Marshall as a director
11 Aug 2011
Termination of appointment of Kishanie Sivanesan as a director
11 Aug 2011
Termination of appointment of Christopher Hallam as a director
11 Aug 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
19 Apr 2011
Incorporation