This company is commonly known as Durrants Fine Wines Limited. The company was founded 19 years ago and was given the registration number 05634151. The firm's registered office is in BROADSTAIRS. You can find them at The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | DURRANTS FINE WINES LIMITED |
---|---|---|
Company Number | : | 05634151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2005 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England, CT10 1JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX | Director | 29 August 2017 | Active |
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX | Director | 08 January 2020 | Active |
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX | Secretary | 23 November 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 23 November 2005 | Active |
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX | Director | 23 November 2005 | Active |
23 Newton Drive, Sawbridgeworth, CM21 9HE | Director | 23 November 2005 | Active |
4 St Augustines Park, Westgate On Sea, CT8 8EN | Director | 23 November 2005 | Active |
Ms Joanne Victoria Hollands | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saxon House, John Roberts Business Park, Whitstable, United Kingdom, CT5 3BJ |
Nature of control | : |
|
Mr Adrian Jackson | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saxon House, John Roberts Business Park, Whitstable, United Kingdom, CT5 3BJ |
Nature of control | : |
|
Mr Timothy Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Pierremont Park, Broadstairs, England, CT10 1JX |
Nature of control | : |
|
Mr Barry Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Sea Tower South, Sussex Gardens, Westgate-On-Sea, England, CT8 8DU |
Nature of control | : |
|
Mr Matthew St John Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saxon House, John Roberts Business Park, Whitstable, United Kingdom, CT5 3BJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.