About

Registered Number: 02430031
Date of Incorporation: 06/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 27 Rutland Crescent, Trowbridge, BA14 0FH,

 

Established in 1989, V.I.N.E for P.A.T are based in Trowbridge, it's status at Companies House is "Active". V.I.N.E for P.A.T has 13 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Lyndon Patrick 28 March 2001 - 1
PENNY, Patricia N/A - 1
AINSLEY, Christina 26 August 1998 05 October 2016 1
BUSH, Celia Ann 26 August 1998 31 October 2000 1
GEORGE, Helene 28 March 2001 03 January 2015 1
GEORGE, Kim 26 August 1998 21 April 2010 1
HIDEN, Marian Amy 26 August 1998 30 May 2003 1
MOORE, Marion Angela N/A 06 October 1995 1
MOORE, Royston N/A 06 October 1995 1
NUNN, Gerald N/A 15 July 1995 1
NUNN, Marie N/A 15 July 1995 1
PENNY, Colin Hillier N/A 28 October 2012 1
STAFFORD, Lynn 26 August 1998 06 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
PSC09 - N/A 11 December 2019
PSC04 - N/A 07 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 October 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 21 August 2018
PSC01 - N/A 19 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 22 July 2016
AAMD - Amended Accounts 29 June 2016
AAMD - Amended Accounts 29 June 2016
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
TM01 - Termination of appointment of director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 04 November 2013
TM01 - Termination of appointment of director 02 November 2013
AA - Annual Accounts 18 September 2013
AAMD - Amended Accounts 25 March 2013
CH03 - Change of particulars for secretary 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 18 September 2007
MEM/ARTS - N/A 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
363s - Annual Return 13 October 2006
CERTNM - Change of name certificate 12 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 26 October 1997
MEM/ARTS - N/A 21 July 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 13 October 1996
CERTNM - Change of name certificate 06 September 1996
AA - Annual Accounts 09 July 1996
363b - Annual Return 16 October 1995
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 05 September 1995
287 - Change in situation or address of Registered Office 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
363s - Annual Return 13 January 1995
363s - Annual Return 12 November 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 03 July 1992
363b - Annual Return 16 March 1992
363(287) - N/A 16 March 1992
AA - Annual Accounts 24 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
NEWINC - New incorporation documents 06 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.