This company is commonly known as Court Of Master Sommeliers World-wide. The company was founded 19 years ago and was given the registration number 05485362. The firm's registered office is in DEVON. You can find them at 1 Seaway Close, Torquay, Devon, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | COURT OF MASTER SOMMELIERS WORLD-WIDE |
---|---|---|
Company Number | : | 05485362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2005 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Seaway Close, Torquay, Devon, TQ2 6PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Felhampton Road, London, England, SE93NT | Secretary | 01 June 2023 | Active |
48 Penlington Court, Nantwich, CW5 6SB | Director | 30 June 2005 | Active |
93 West Lane, Sharlston Common, Wakefield, WF4 1EP | Director | 20 June 2005 | Active |
1 Seaway Close, Torquay, TQ2 6PY | Director | 20 June 2005 | Active |
6 Norman Road, Royal Tunbridge Wells, England, TN1 2RY | Director | 27 June 2014 | Active |
33, Felhampton Road, London, England, SE9 3NT | Director | 27 June 2014 | Active |
1 Seaway Close, Torquay, TQ2 6PY | Secretary | 20 June 2005 | Active |
6, Woodlawn Close, Barton On Sea, New Milton, England, BH25 7BY | Director | 10 April 2015 | Active |
6 Woodlawn Close, Barton On Sea, New Milton, BH25 7BY | Director | 30 June 2005 | Active |
Hotel Du Vin, Crescent Road, Tunbridge Wells, TN1 2LV | Director | 30 June 2005 | Active |
5, Hadergasse, Waiblingen, Germany, 71332 | Director | 10 April 2015 | Active |
Mr Otto Oskar Hinderer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 West Lane, Sharlston Common, Wakefield, United Kingdom, WF4 1EP |
Nature of control | : |
|
Mr Frank Kammer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 5 Hadergasse, Waiblingen, Germany, 71332 |
Nature of control | : |
|
Mr Gerard Francis Claude Basset | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 6 Woodlawn Close, Barton On Sea, New Milton, England, BH25 7BY |
Nature of control | : |
|
Mr Bryan Malcolm Dawes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Penlington Court, Nantwich, United Kingdom, CW5 6SB |
Nature of control | : |
|
Mr Brian Keith Julyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Seaway Close, Torquay, England, TQ2 6PY |
Nature of control | : |
|
Mr Dimitri Mesnard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 6 Norman Road, Royal Tunbridge Wells, England, TN1 2RY |
Nature of control | : |
|
Mr Ronan James Sayburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Felhampton Road, London, England, SE9 3NT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.