About

Registered Number: 03073426
Date of Incorporation: 28/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit A Bar End Industrial Estate, Bar End Road, Winchester, SO23 9NP,

 

Winchester Vineyard Christian Fellowship was registered on 28 June 1995. The current directors of this business are listed as Goodier, Christopher Paul, Jameson, Nigel Risborough, Matthews, Graham, Parker, Matthew, Tetstall, Roger, Hemming, Nigel, Colam, Roy Charles, Cryer, Anthony Lewis Hugh, Daoud, Janet Barbara, Dr., Gibbons, Karen, Hibbert Hingston, Mark Andrew Tilden, Howes, Peter Kenneth, Law, Edward Coryton, Mackereth, Neil Anthony, Maltby, Richard, Payne, Chris John, Payne, Christopher John, Slack, Martin Harry, Dr, Sturrock, Peter Forbes Melville, Sullivan, Clare, Sunderland, Keith Ralph, Thurley-ratcliff, Alexander Scott, Trevett, Laura, Tutt Leppard, Isobel Mary, White, Nicole Michelle, Yee, Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODIER, Christopher Paul 05 October 2010 - 1
JAMESON, Nigel Risborough 14 March 2013 - 1
MATTHEWS, Graham 24 August 2016 - 1
PARKER, Matthew 01 July 2019 - 1
TETSTALL, Roger 01 December 2010 - 1
COLAM, Roy Charles 08 January 2008 30 November 2009 1
CRYER, Anthony Lewis Hugh 28 June 1995 13 December 2011 1
DAOUD, Janet Barbara, Dr. 29 April 2008 28 June 2011 1
GIBBONS, Karen 19 September 2016 01 February 2019 1
HIBBERT HINGSTON, Mark Andrew Tilden 25 July 2001 14 May 2003 1
HOWES, Peter Kenneth 25 June 1999 06 January 2004 1
LAW, Edward Coryton 30 January 1997 27 March 2003 1
MACKERETH, Neil Anthony 14 March 2013 29 June 2016 1
MALTBY, Richard 02 October 2003 19 September 2006 1
PAYNE, Chris John 03 June 2003 22 February 2005 1
PAYNE, Christopher John 17 July 2012 19 September 2016 1
SLACK, Martin Harry, Dr 16 February 1999 18 August 2001 1
STURROCK, Peter Forbes Melville 28 June 1995 30 January 1997 1
SULLIVAN, Clare 01 March 2015 10 March 2016 1
SUNDERLAND, Keith Ralph 28 June 1995 30 January 1997 1
THURLEY-RATCLIFF, Alexander Scott 25 May 2010 01 March 2015 1
TREVETT, Laura 24 August 2016 19 September 2016 1
TUTT LEPPARD, Isobel Mary 11 November 2003 08 March 2008 1
WHITE, Nicole Michelle 28 June 2011 23 April 2013 1
YEE, Ronald 28 June 1995 25 June 1999 1
Secretary Name Appointed Resigned Total Appointments
HEMMING, Nigel 13 December 2011 14 March 2013 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 02 October 2019
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 14 September 2016
CS01 - N/A 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 17 July 2014
AA01 - Change of accounting reference date 16 August 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 18 May 2012
CH01 - Change of particulars for director 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP03 - Appointment of secretary 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AP01 - Appointment of director 13 December 2011
RESOLUTIONS - N/A 18 July 2011
MEM/ARTS - N/A 18 July 2011
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 09 October 2010
AP01 - Appointment of director 14 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 11 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 14 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
395 - Particulars of a mortgage or charge 30 August 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 11 June 2001
287 - Change in situation or address of Registered Office 13 September 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 01 August 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 14 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.