UKBizDB.co.uk

THE WINE AND SPIRIT TRADE ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Wine And Spirit Trade Association. The company was founded 78 years ago and was given the registration number 00410660. The firm's registered office is in LONDON. You can find them at International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE WINE AND SPIRIT TRADE ASSOCIATION
Company Number:00410660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary06 September 2011Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director07 July 2022Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director19 June 2012Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director27 April 2023Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director12 July 2023Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director31 October 2019Active
Lynton House 7-12, Tavistock Square, London, England, WC1H 9LT

Director12 July 2023Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 July 2021Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director31 October 2019Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director12 July 2023Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director07 July 2016Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director12 July 2018Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 July 2021Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director31 October 2019Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director12 July 2023Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director16 October 2018Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 July 2021Active
73 Rodenhurst Road, Clapham Park, London, SW4 8AF

Secretary01 July 1992Active
20 Hartley Close, Chelmsford, CM2 6SF

Secretary01 April 2005Active
Old School House Beresford Road, Goudhurst, Cranbrook, TN17 1DN

Secretary05 October 1998Active
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF

Secretary06 March 2009Active
7 Colney Lane, Cringleford, Norwich, NR4 7RE

Director08 June 1994Active
2-22 Gloucester Road, Barnet, EN5 1RS

Director26 June 1991Active
279 Greys Road, Henley On Thames, RG9 1QT

Director09 June 1999Active
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF

Director04 January 2006Active
Treaton Mill 8 Copsem Lane, Esher, KT10 9EU

Director02 June 1997Active
Leeward Cottage, Odstock, Salisbury, SP5 4JB

Director12 July 2007Active
44 Woolhampton Way, Chigwell, IG7 4QJ

Director10 February 1999Active
Pound Farm, Cadmore End, High Wycombe, HP14 3PF

Director10 June 1992Active
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF

Director22 January 2009Active
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT

Director30 April 2019Active
Abbottsfield, Goring Heath, RG8 7SA

Director19 June 2002Active
59 The Paddock, Bishops Stortford, CM23 4JW

Director11 October 2000Active
59 The Paddock, Bishops Stortford, CM23 4JW

Director14 June 1995Active
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF

Director09 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.