This company is commonly known as Direct Wines International Limited. The company was founded 29 years ago and was given the registration number 02987166. 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 70100 - Activities of head offices.
Name | : | DIRECT WINES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02987166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1994 |
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 September 2020 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 27 March 2019 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 19 January 2015 | 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 |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 04 November 1994 | Active |
Field House School Lane, Wigginton, Banbury, OX15 4JX | Secretary | 04 November 1994 | Active |
3 Tudor Gardens, Gidea Park, RM2 5LL | Secretary | 29 December 2008 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SA | Director | 16 June 2014 | Active |
2 Bartlett Close, Wallingford, OX10 9EW | Director | 14 August 2007 | Active |
Field House School Lane, Wigginton, Banbury, OX15 4JX | Director | 04 November 1994 | Active |
30 Chalcot Square, London, NW1 8YA | Director | 04 November 1994 | Active |
New Aquitaine House, Exeter Way Theale, Reading, RG7 4PL | Director | 01 February 2010 | Active |
New Aquitaine House, Exeter Way Theale, Reading, RG7 4PL | Director | 01 February 2010 | Active |
The Old Brewery House, 86 New Street, Henley On Thames, United Kingdom, RG9 2BT | Director | 11 February 2005 | Active |
New Aquitaine House, Exeter Way Theale, Reading, Berkshire, United Kingdom, RG7 4PL | Director | 14 August 2007 | Active |
3 Tudor Gardens, Gidea Park, RM2 5LL | Director | 14 August 2007 | Active |
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW | Director | 19 January 2015 | Active |
Direct Wines Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | One Waterside Drive, Arlington Business Park, Theale, RG7 4SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-20 | Accounts | Legacy. | Download |
2024-03-20 | Other | Legacy. | Download |
2024-03-20 | Other | Legacy. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-15 | Accounts | Legacy. | Download |
2023-03-15 | Other | Legacy. | Download |
2023-03-15 | Other | Legacy. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2022-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-07 | Accounts | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-10 | Accounts | Legacy. | Download |
2021-03-10 | Other | Legacy. | Download |
2021-03-10 | Other | Legacy. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.