This company is commonly known as International Wine And Spirit Competition Limited(the). The company was founded 62 years ago and was given the registration number 00720550. The firm's registered office is in LONDON. You can find them at Unit 208 Canalot Studios, 222 Kensal Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) |
---|---|---|
Company Number | : | 00720550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 07 November 2019 | Active |
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 27 January 2020 | Active |
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 27 January 2020 | Active |
215 Wandsworth Bridge Road, Fulham, London, SW6 2TT | Secretary | 23 April 2002 | Active |
58 Almond Grove, Hempstead, Gillingham, ME7 3SE | Secretary | 03 November 2005 | Active |
Building 17, Dunsford Park, Stovolds Hill, Cranleigh, GU6 8TB | Secretary | 09 June 2015 | Active |
Apartment 124 Baltic Quay, 1 Sweden Gate, Surrey Quays, SE16 7TG | Secretary | 28 September 2000 | Active |
106 Ashley Road, Walton On Thames, KT12 1HP | Secretary | 20 March 2001 | Active |
106 Ashley Road, Walton On Thames, KT12 1HP | Secretary | 20 January 2000 | Active |
2, Grantley Close, Shalford, GU4 8DL | Secretary | 02 March 2009 | Active |
Timbers Roost Broadwater Lane, Copsale, Horsham, RH13 6QW | Secretary | - | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 01 April 2005 | Active |
12 Turnstone House, Star Place, London, E1W 1AE | Director | 21 February 2001 | Active |
78 Whitehall Park, London, N19 3TN | Director | 03 November 1999 | Active |
39 Drayton Gardens, London, W13 0LG | Director | 06 January 2000 | Active |
Flat 2, 21 Manresa Road, Chelsea, London, SW3 6LZ | Director | 05 February 2010 | Active |
9 Cavendish Crescent, Bath, BA1 2UG | Director | - | Active |
19, St Albans Gardens, Teddington, TW11 8AE | Director | 22 September 2009 | Active |
The Old Barn, Eype, Bridport, DT6 5AL | Director | - | Active |
Wychwood, Manor Courtyard, Waterperry, OX33 1LB | Director | 24 January 2007 | Active |
The Old Orchard, 18 Woodlands Grove, York, YO31 1DL | Director | 09 May 1997 | Active |
109 Victoria Road, London, NW6 6TD | Director | 20 March 2001 | Active |
The Rudges, Abbey Manor, Evesham, WR11 4TB | Director | - | Active |
2, Wheeler Lane, Witley, Godalming, England, GU8 5QR | Director | 10 October 2013 | Active |
53 Cranbury Road, London, SW6 2NJ | Director | - | Active |
The Old Manor, Evershot, Dorchester, DT2 0JR | Director | 09 May 1997 | Active |
Flax Cottage 17 Ham Common, Richmond, TW10 7JB | Director | - | Active |
38 Bennett Park, Blackheath, London, SE3 9RB | Director | 13 March 2003 | Active |
19 Binden Road, London, W12 9RJ | Director | 16 July 1996 | Active |
Ardfinnan, Frensham Hall Estate, Haslemere, GU27 3PJ | Director | - | Active |
210 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 27 January 2020 | Active |
Building 17, Dunsford Park, Stovolds Hill, Cranleigh, GU6 8TB | Director | 29 September 2017 | Active |
Thurso East Mains, Thurso, RW14 8HP | Director | 09 March 1999 | Active |
14 Camden Square, London, NW1 9UY | Director | - | Active |
36a Castle Street, Saffron Walden, CB10 1BJ | Director | 15 December 1998 | Active |
The Conversion Group Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 210, 222 Kensal Road, London, England, W10 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.