The Hull Vineyard Trust HULL


Founded in 2004, The Hull Vineyard Trust, classified under reg no. 05039618 is an active company. Currently registered at Vineyard Centre HU6 7PS, Hull the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Nilufar L., Mark P. and Ruth K. and others. In addition one secretary - Irene H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rachel B. who worked with the the firm until 1 March 2004.

The Hull Vineyard Trust Address / Contact

Office Address Vineyard Centre
Office Address2 Vulcan Street
Town Hull
Post code HU6 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05039618
Date of Incorporation Tue, 10th Feb 2004
Industry Activities of religious organizations
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Nilufar L.

Position: Director

Appointed: 21 June 2022

Mark P.

Position: Director

Appointed: 21 June 2022

Ruth K.

Position: Director

Appointed: 14 September 2021

Thomas B.

Position: Director

Appointed: 14 September 2021

John C.

Position: Director

Appointed: 01 January 2020

Janice F.

Position: Director

Appointed: 24 April 2016

Christopher W.

Position: Director

Appointed: 11 October 2005

Irene H.

Position: Secretary

Appointed: 01 March 2004

Alexander C.

Position: Director

Appointed: 24 April 2016

Resigned: 25 March 2021

Richard F.

Position: Director

Appointed: 22 November 2011

Resigned: 24 April 2016

Fiona W.

Position: Director

Appointed: 27 November 2008

Resigned: 23 March 2022

Robert F.

Position: Director

Appointed: 18 January 2008

Resigned: 24 April 2016

Andrew C.

Position: Director

Appointed: 18 December 2005

Resigned: 24 April 2016

Philip S.

Position: Director

Appointed: 10 February 2004

Resigned: 18 December 2005

Jeremy C.

Position: Director

Appointed: 10 February 2004

Resigned: 31 December 2019

Robert F.

Position: Director

Appointed: 10 February 2004

Resigned: 13 April 2005

James H.

Position: Director

Appointed: 10 February 2004

Resigned: 08 September 2020

Elaine C.

Position: Director

Appointed: 10 February 2004

Resigned: 31 December 2019

Frank A.

Position: Director

Appointed: 10 February 2004

Resigned: 22 November 2011

Rachel B.

Position: Secretary

Appointed: 10 February 2004

Resigned: 01 March 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is John C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jeremy C. This PSC has significiant influence or control over the company,.

John C.

Notified on 1 January 2020
Nature of control: significiant influence or control

Jeremy C.

Notified on 10 February 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 5th October 2023 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements