The Vine Trust Walsall WEST MIDLANDS


The Vine Trust Walsall started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04370289. The The Vine Trust Walsall company has been functioning successfully for 22 years now and its status is active. The firm's office is based in West Midlands at 33 Lower Hall Lane. Postal code: WS1 1RR.

Currently there are 6 directors in the the firm, namely David L., Lorraine A. and Jacqueline R. and others. In addition one secretary - Kevin D. - is with the company. As of 27 April 2024, there were 11 ex directors - John P., Steven C. and others listed below. There were no ex secretaries.

The Vine Trust Walsall Address / Contact

Office Address 33 Lower Hall Lane
Office Address2 Walsall
Town West Midlands
Post code WS1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370289
Date of Incorporation Fri, 8th Feb 2002
Industry General secondary education
Industry Combined office administrative service activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

David L.

Position: Director

Appointed: 19 May 2016

Lorraine A.

Position: Director

Appointed: 19 May 2016

Jacqueline R.

Position: Director

Appointed: 30 July 2015

Jeremy S.

Position: Director

Appointed: 28 November 2007

Mark H.

Position: Director

Appointed: 27 October 2004

Philip P.

Position: Director

Appointed: 14 February 2002

Kevin D.

Position: Secretary

Appointed: 08 February 2002

John P.

Position: Director

Appointed: 18 July 2013

Resigned: 31 May 2015

Steven C.

Position: Director

Appointed: 01 November 2012

Resigned: 22 April 2014

Philip B.

Position: Director

Appointed: 10 December 2008

Resigned: 01 November 2012

Gerald D.

Position: Director

Appointed: 30 April 2008

Resigned: 16 July 2014

Jean W.

Position: Director

Appointed: 28 November 2007

Resigned: 01 December 2011

Wendy W.

Position: Director

Appointed: 27 October 2004

Resigned: 26 April 2012

Joseph T.

Position: Director

Appointed: 14 February 2002

Resigned: 18 December 2022

Martin B.

Position: Director

Appointed: 14 February 2002

Resigned: 28 November 2007

John P.

Position: Director

Appointed: 08 February 2002

Resigned: 23 October 2014

Marian M.

Position: Director

Appointed: 08 February 2002

Resigned: 05 December 2013

Keith M.

Position: Director

Appointed: 08 February 2002

Resigned: 28 November 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 8th, June 2023
Free Download (25 pages)

Company search

Advertisements