Hambledon Vineyard Plc was registered on 24 November 2010. The current directors of the company are listed as Jeffs, Graham Alan, Andrews, Christopher John Francis, Kellett, Ian James, Mackay, Jason Moray Justin, Robinson, William Martin, Kellett, Ian James, Armit, John Andrew Brodie, Blakey, Steven Andrew, Christie-miller, Andrew William Michael in the Companies House registry. We don't currently know the number of employees at Hambledon Vineyard Plc.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Christopher John Francis | 06 April 2020 | - | 1 |
KELLETT, Ian James | 24 November 2010 | - | 1 |
MACKAY, Jason Moray Justin | 06 April 2020 | - | 1 |
ROBINSON, William Martin | 24 November 2010 | - | 1 |
ARMIT, John Andrew Brodie | 31 March 2011 | 30 June 2017 | 1 |
BLAKEY, Steven Andrew | 07 September 2015 | 25 June 2020 | 1 |
CHRISTIE-MILLER, Andrew William Michael | 31 March 2011 | 16 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFS, Graham Alan | 07 September 2015 | - | 1 |
KELLETT, Ian James | 24 November 2010 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
MR04 - N/A | 24 July 2020 | |
SH01 - Return of Allotment of shares | 10 July 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
MR01 - N/A | 25 June 2020 | |
RESOLUTIONS - N/A | 10 June 2020 | |
MA - Memorandum and Articles | 09 June 2020 | |
PSC01 - N/A | 29 May 2020 | |
PSC04 - N/A | 29 May 2020 | |
CH01 - Change of particulars for director | 24 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
MR04 - N/A | 21 January 2020 | |
CS01 - N/A | 06 December 2019 | |
SH01 - Return of Allotment of shares | 06 December 2019 | |
TM01 - Termination of appointment of director | 16 September 2019 | |
SH01 - Return of Allotment of shares | 19 June 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 06 June 2018 | |
TM02 - Termination of appointment of secretary | 21 May 2018 | |
MR01 - N/A | 14 April 2018 | |
CS01 - N/A | 02 January 2018 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
RESOLUTIONS - N/A | 16 June 2017 | |
RESOLUTIONS - N/A | 16 June 2017 | |
AA - Annual Accounts | 12 May 2017 | |
CS01 - N/A | 28 November 2016 | |
AUD - Auditor's letter of resignation | 28 September 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AD01 - Change of registered office address | 20 May 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
AR01 - Annual Return | 27 November 2015 | |
RP04 - N/A | 24 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
AP03 - Appointment of secretary | 08 September 2015 | |
MR01 - N/A | 25 July 2015 | |
SH01 - Return of Allotment of shares | 14 July 2015 | |
RESOLUTIONS - N/A | 23 June 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 31 May 2013 | |
SH01 - Return of Allotment of shares | 14 March 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AUD - Auditor's letter of resignation | 03 December 2012 | |
AA - Annual Accounts | 22 May 2012 | |
SH01 - Return of Allotment of shares | 13 April 2012 | |
SH01 - Return of Allotment of shares | 10 April 2012 | |
AR01 - Annual Return | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
SH01 - Return of Allotment of shares | 11 August 2011 | |
AP01 - Appointment of director | 08 July 2011 | |
AP01 - Appointment of director | 12 May 2011 | |
SH01 - Return of Allotment of shares | 05 May 2011 | |
RESOLUTIONS - N/A | 17 January 2011 | |
RESOLUTIONS - N/A | 10 January 2011 | |
SH01 - Return of Allotment of shares | 10 January 2011 | |
CERT8A - N/A | 22 December 2010 | |
SH50 - Application for trading certificate for a public company | 22 December 2010 | |
NEWINC - New incorporation documents | 24 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2020 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 22 July 2015 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 13 October 2011 | Fully Satisfied |
N/A |