This company is commonly known as Direct Wines Holdings Limited. The company was founded 16 years ago and was given the registration number 06574767. The firm's registered office is in THEALE. You can find them at One Waterside Drive, Arlington Business Park, Theale, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | DIRECT WINES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06574767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 01 August 2016 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 01 September 2020 | Active |
The Old Brewery House, 86 New Street, Henley-On-Thames, United Kingdom, RG9 2BT | Director | 01 July 2012 | Active |
The Old Brewery House, 86 New Street, Henley-On-Thames, United Kingdom, RG9 2BT | Director | 01 July 2012 | Active |
The Old Brewery House, 86 New Street, Henley-On-Thames, United Kingdom, RG9 2BT | Director | 01 July 2012 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 21 July 2010 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 15 December 2023 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 02 March 2015 | Active |
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP | Secretary | 23 April 2008 | Active |
3 Tudor Gardens, Gidea Park, RM2 5LL | Secretary | 23 April 2008 | Active |
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP | Director | 23 April 2008 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SA | Director | 16 June 2014 | Active |
9 Eccleston Square, London, SW1V 1NP | Director | 05 September 2008 | Active |
Addlestone Manor, Stanley Pool, Stanley, Stoke-On-Trent, United Kingdom, ST9 9LS | Director | 01 February 2010 | Active |
The Old Brewery House, 86 New Street, Henley On Thames, United Kingdom, RG9 2BT | Director | 05 September 2008 | Active |
The Old Brewery House, 86 New Street, Henley On Thames, United Kingdom, RG9 2BT | Director | 05 September 2008 | Active |
New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL | Director | 05 September 2008 | Active |
New Aquitaine House, Exeter Way, Theale, Reading, England, RG7 4PL | Director | 23 April 2008 | Active |
3 Tudor Gardens, Gidea Park, RM2 5LL | Director | 05 September 2008 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 19 January 2015 | Active |
Whirley House, Wrigley Lane, Over Alderley, Macclesfield, England, SK10 4RP | Director | 01 March 2013 | Active |
Btl Family Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | The Old Brewery House 86, New Street, Henley On Thames, RG9 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type group. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Accounts | Accounts with accounts type group. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type group. | Download |
2022-03-07 | Resolution | Resolution. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type group. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Accounts | Accounts with accounts type group. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type group. | Download |
2018-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type group. | Download |
2018-03-14 | Resolution | Resolution. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type group. | Download |
2017-03-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.