VINE DEVELOPMENTS LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5EB

Company number 03077946
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address GREBE LODGE, RIVERSDALE, BOURNE END, BUCKINGHAMSHIRE, SL8 5EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 974,000 . The most likely internet sites of VINE DEVELOPMENTS LIMITED are www.vinedevelopments.co.uk, and www.vine-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Vine Developments Limited is a Private Limited Company. The company registration number is 03077946. Vine Developments Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Vine Developments Limited is Grebe Lodge Riversdale Bourne End Buckinghamshire Sl8 5eb. . HIGGINS, Christine Anne is a Secretary of the company. WEBB, Richard Allan is a Secretary of the company. DYKE, Gregory is a Director of the company. WEBB, Richard Allan is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIGGINS, Christine Anne
Appointed Date: 09 February 2007

Secretary
WEBB, Richard Allan
Appointed Date: 07 September 1995

Director
DYKE, Gregory
Appointed Date: 07 September 1995
78 years old

Director
WEBB, Richard Allan
Appointed Date: 07 September 1995
80 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 07 September 1995
Appointed Date: 10 July 1995

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 07 September 1995
Appointed Date: 10 July 1995
62 years old

Persons With Significant Control

Mr Richard Allan Webb
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

VINE DEVELOPMENTS LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 March 2016
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 974,000

22 Jun 2015
Accounts for a dormant company made up to 31 March 2015
04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 974,000

...
... and 84 more events
11 Sep 1995
Registered office changed on 11/09/95 from: 3 falmer court london road uckfield east sussex TN22 1HX
11 Sep 1995
Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100
11 Sep 1995
Director resigned
11 Sep 1995
Secretary resigned
10 Jul 1995
Incorporation

VINE DEVELOPMENTS LIMITED Charges

20 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at dartmouth golf and country club blackawton cross…
31 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Satisfied on 12 October 2010
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 2 & 46 discovery wharf 15 north quay…
5 April 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 20 November 2007
Persons entitled: National Westminster Bank PLC
Description: Land at dartmouth golf and country club blackawton cross…
1 November 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 27 April 2007
Persons entitled: Brook Developments Limited
Description: Unit 5 charlecote mews staple gardens winchester.
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: Heron house hotel thurleston sands south devon t/n…
29 January 2001
Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date
Delivered: 7 February 2001
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2 cawsand fort cawsand and garage cornwall…
29 January 2001
Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date
Delivered: 7 February 2001
Status: Satisfied on 20 November 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a cottages and land at dartmouth golf &…
29 January 2001
Deed of variation supplemental to a legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying on the south side of…
20 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 2 the fort cawsand…
20 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 20 November 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a cottages and land at dartmouth golf…
4 January 2000
Charge
Delivered: 5 January 2000
Status: Satisfied on 27 April 2007
Persons entitled: Gregory Dyke
Description: Land at north quay sutton harbour plymouth t/n DN366221 and…
4 January 2000
Charge
Delivered: 5 January 2000
Status: Satisfied on 27 April 2007
Persons entitled: Richard Allan Webb
Description: Land at north quay sutton harbour plymouth t/n DN366221 and…
4 January 2000
Charge
Delivered: 5 January 2000
Status: Satisfied on 27 April 2007
Persons entitled: Christine Anne Higgins
Description: Land at north quay sutton harbour plymouth t/n DN366221 and…
4 January 2000
Charge
Delivered: 5 January 2000
Status: Satisfied on 27 April 2007
Persons entitled: John Steven
Description: Land at north quay sutton harbour plymouth t/n DN366221 and…
14 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 27 April 2007
Persons entitled: National Westminster Bank PLC
Description: North quay sutton harbour plymouth.