VINESTAND LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0EB
Company number 01749712
Status Active
Incorporation Date 2 September 1983
Company Type Private Limited Company
Address C/O SKYEPHARMA PLC, 46-48 GROSVENOR GARDENS, LONDON, SW1W 0EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 4 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of VINESTAND LIMITED are www.vinestand.co.uk, and www.vinestand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vinestand Limited is a Private Limited Company. The company registration number is 01749712. Vinestand Limited has been working since 02 September 1983. The present status of the company is Active. The registered address of Vinestand Limited is C O Skyepharma Plc 46 48 Grosvenor Gardens London Sw1w 0eb. . MURPHY, John is a Director of the company. WARD-LILLEY, James is a Director of the company. Secretary MURPHY, John has been resigned. Secretary PARKHILL, Douglas William has been resigned. Secretary PARKHILL, Douglas William has been resigned. Secretary THOMASON, Ernitia Eileen has been resigned. Director FOX, David Vernon has been resigned. Director GORDON, David Philip has been resigned. Director GRANT, Peter William has been resigned. Director MCLEAN, Suzanne Victoria has been resigned. Director NICHOLSON, Donald has been resigned. Director PARKHILL, Douglas William has been resigned. Director STEWART, Richard Alistair Balfour has been resigned. Director TAYLOR, Roger Warrington has been resigned. Director WARBURTON, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MURPHY, John
Appointed Date: 02 October 2006
72 years old

Director
WARD-LILLEY, James
Appointed Date: 10 June 2016
61 years old

Resigned Directors

Secretary
MURPHY, John
Resigned: 01 October 2009
Appointed Date: 02 October 2006

Secretary
PARKHILL, Douglas William
Resigned: 30 September 2006
Appointed Date: 22 June 2001

Secretary
PARKHILL, Douglas William
Resigned: 20 November 1998
Appointed Date: 21 August 1991

Secretary
THOMASON, Ernitia Eileen
Resigned: 22 June 2001
Appointed Date: 20 November 1998

Director
FOX, David Vernon
Resigned: 31 August 1995
Appointed Date: 21 August 1991
71 years old

Director
GORDON, David Philip
Resigned: 31 August 1995
Appointed Date: 21 August 1991
87 years old

Director
GRANT, Peter William
Resigned: 10 June 2016
Appointed Date: 06 June 2007
70 years old

Director
MCLEAN, Suzanne Victoria
Resigned: 10 July 2002
Appointed Date: 12 November 1999
71 years old

Director
NICHOLSON, Donald
Resigned: 06 June 2007
Appointed Date: 10 July 2002
68 years old

Director
PARKHILL, Douglas William
Resigned: 30 September 2006
Appointed Date: 21 August 1991
74 years old

Director
STEWART, Richard Alistair Balfour
Resigned: 20 November 1998
Appointed Date: 21 November 1995
67 years old

Director
TAYLOR, Roger Warrington
Resigned: 21 November 1995
Appointed Date: 01 November 1991
83 years old

Director
WARBURTON, Peter
Resigned: 12 November 1999
Appointed Date: 20 November 1998
81 years old

Persons With Significant Control

Skyepharma Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VINESTAND LIMITED Events

29 Mar 2017
Compulsory strike-off action has been discontinued
28 Mar 2017
Confirmation statement made on 4 January 2017 with updates
28 Mar 2017
First Gazette notice for compulsory strike-off
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Appointment of Mr James Ward-Lilley as a director on 10 June 2016
...
... and 98 more events
22 Sep 1987
Full accounts made up to 31 March 1987

13 Jan 1987
Full accounts made up to 31 March 1986

17 Dec 1986
Return made up to 01/05/86; full list of members

11 Feb 1986
Full accounts made up to 31 March 1985

02 Sep 1983
Incorporation