This company is commonly known as Quality Spirits International Limited. The company was founded 38 years ago and was given the registration number 01994340. The firm's registered office is in RICHMOND. You can find them at William Grant & Sons The Old Court House, 7 Parkshot, Richmond, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | QUALITY SPIRITS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01994340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF | Director | 05 June 2017 | Active |
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF | Director | 01 June 2019 | Active |
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF | Director | 01 August 2021 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Secretary | 17 March 2015 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Secretary | 01 June 2018 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Secretary | 17 December 2018 | Active |
12 Abbey Place, Airdrie, ML6 9QT | Secretary | 22 May 2008 | Active |
Customer Service Centre, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3AN | Secretary | 27 April 2012 | Active |
14 Fitzroy Place, Glasgow, G3 7RW | Secretary | 28 April 1995 | Active |
1 Connaught Villa, Rue Des Friteaux, St Martins, CHANNEL | Secretary | - | Active |
29 Belmont Road, Kilmacolm, PA13 4LN | Director | - | Active |
13 Ashburnham Gardens, South Queensferry, EH30 9LB | Director | 09 September 1994 | Active |
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF | Director | 09 April 2020 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 26 August 2014 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 13 May 2019 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 31 July 2013 | Active |
117 Guildford Road, West End, Woking, GU24 9LS | Director | 01 April 2007 | Active |
36 Garscube Terrace, Edinburgh, EH12 6BN | Director | 02 June 1998 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 01 February 2011 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 01 February 2013 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 01 February 2011 | Active |
15 Denbigh Gardens, Richmond, TW10 6EN | Director | 21 October 1992 | Active |
Strathclyde Business Park, Bellshill, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3AN | Director | 18 January 2022 | Active |
Gainsborough Lodge, Rue Du Gains, St Peter, Channel Islands, GY7 9BS | Director | 28 April 1995 | Active |
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF | Director | 07 August 2006 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 11 December 2018 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 06 December 2013 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 01 June 2019 | Active |
62 Barnton Park View, Edinburgh, Scotland, EH4 6HJ | Director | 06 January 2003 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 01 March 2016 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 06 September 2017 | Active |
10 Ashler Avenue, Dullatur Lawns, Cumbernauld, G68 0GL | Director | 01 March 2004 | Active |
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF | Director | 20 November 2019 | Active |
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS | Director | 31 July 2013 | Active |
Hollygarth 7 Over Hampden, Prestwood, Great Missenden, HP16 9DZ | Director | 05 July 1993 | Active |
William Grant & Sons Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.