Vincent's Appeal Trust Company OXFORD


Vincent's Appeal Trust Company started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06021000. The Vincent's Appeal Trust Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Oxford at 8 King Edward Street. Postal code: OX1 4HL.

Currently there are 12 directors in the the firm, namely Edward B., Ellaine G. and Katie M. and others. In addition one secretary - David B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vincent's Appeal Trust Company Address / Contact

Office Address 8 King Edward Street
Town Oxford
Post code OX1 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06021000
Date of Incorporation Wed, 6th Dec 2006
Industry Licensed clubs
Industry Activities of sport clubs
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

David B.

Position: Secretary

Appointed: 31 December 2023

Edward B.

Position: Director

Appointed: 23 October 2023

Ellaine G.

Position: Director

Appointed: 05 June 2023

Katie M.

Position: Director

Appointed: 06 December 2021

Shamim U.

Position: Director

Appointed: 07 June 2021

Ronan L.

Position: Director

Appointed: 24 September 2018

Ian R.

Position: Director

Appointed: 24 September 2018

Victoria G.

Position: Director

Appointed: 24 September 2018

Andrew H.

Position: Director

Appointed: 27 February 2017

Heather L.

Position: Director

Appointed: 21 November 2016

Thomas P.

Position: Director

Appointed: 11 April 2016

John W.

Position: Director

Appointed: 27 April 2015

Philip W.

Position: Director

Appointed: 29 October 2014

Stephen E.

Position: Secretary

Appointed: 25 September 2017

Resigned: 31 December 2023

Giles S.

Position: Director

Appointed: 27 July 2017

Resigned: 23 October 2023

James F.

Position: Director

Appointed: 11 April 2016

Resigned: 05 June 2023

Colin R.

Position: Secretary

Appointed: 01 January 2016

Resigned: 26 September 2017

John H.

Position: Director

Appointed: 23 November 2015

Resigned: 20 November 2017

Jonathan P.

Position: Director

Appointed: 27 April 2015

Resigned: 06 December 2021

Adam H.

Position: Director

Appointed: 04 February 2013

Resigned: 07 March 2022

David B.

Position: Director

Appointed: 29 October 2012

Resigned: 20 November 2017

Peter M.

Position: Director

Appointed: 27 June 2012

Resigned: 26 July 2017

Christopher J.

Position: Director

Appointed: 27 June 2012

Resigned: 06 September 2021

Stephen E.

Position: Secretary

Appointed: 27 June 2012

Resigned: 31 December 2015

Michael W.

Position: Director

Appointed: 12 March 2012

Resigned: 02 February 2015

Michael S.

Position: Director

Appointed: 12 December 2011

Resigned: 27 July 2013

Melville G.

Position: Director

Appointed: 12 December 2011

Resigned: 03 December 2018

Hugh M.

Position: Director

Appointed: 12 December 2011

Resigned: 16 October 2012

Andrew B.

Position: Director

Appointed: 18 April 2011

Resigned: 12 March 2012

Felix S.

Position: Director

Appointed: 19 November 2010

Resigned: 27 June 2012

Richard W.

Position: Director

Appointed: 01 September 2010

Resigned: 03 December 2019

Deri H.

Position: Director

Appointed: 09 July 2009

Resigned: 31 December 2013

Mark L.

Position: Director

Appointed: 28 April 2009

Resigned: 16 March 2015

Stewart D.

Position: Secretary

Appointed: 09 February 2009

Resigned: 27 June 2012

Elizabeth C.

Position: Director

Appointed: 01 January 2009

Resigned: 12 December 2011

Ivor R.

Position: Director

Appointed: 01 December 2008

Resigned: 01 April 2016

Stephen P.

Position: Director

Appointed: 01 November 2008

Resigned: 12 November 2016

Mark B.

Position: Secretary

Appointed: 31 July 2008

Resigned: 09 February 2009

Mark B.

Position: Director

Appointed: 11 December 2006

Resigned: 23 December 2010

Simon P.

Position: Director

Appointed: 11 December 2006

Resigned: 24 October 2008

James W.

Position: Director

Appointed: 11 December 2006

Resigned: 31 July 2008

Richard C.

Position: Director

Appointed: 11 December 2006

Resigned: 12 December 2011

Frederick B.

Position: Director

Appointed: 11 December 2006

Resigned: 31 July 2008

Peter C.

Position: Director

Appointed: 11 December 2006

Resigned: 12 December 2011

Stephen E.

Position: Secretary

Appointed: 11 December 2006

Resigned: 31 July 2008

Stewart D.

Position: Director

Appointed: 11 December 2006

Resigned: 12 December 2011

Giles H.

Position: Director

Appointed: 11 December 2006

Resigned: 28 April 2009

Stephen L.

Position: Director

Appointed: 06 December 2006

Resigned: 11 December 2006

Christopher S.

Position: Director

Appointed: 06 December 2006

Resigned: 11 December 2006

Bwb Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 11 December 2006

Abbie R.

Position: Director

Appointed: 06 December 2006

Resigned: 11 December 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on 2020/06/01.
filed on: 23rd, April 2024
Free Download (2 pages)

Company search

Advertisements