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.
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 | : |
|
Registered Address | : | International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Secretary | 06 September 2011 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 07 July 2022 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 19 June 2012 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 27 April 2023 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 July 2023 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 31 October 2019 | Active |
Lynton House 7-12, Tavistock Square, London, England, WC1H 9LT | Director | 12 July 2023 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 01 July 2021 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 31 October 2019 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 July 2023 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 07 July 2016 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 July 2018 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 01 July 2021 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 31 October 2019 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 12 July 2023 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 16 October 2018 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 01 July 2021 | Active |
73 Rodenhurst Road, Clapham Park, London, SW4 8AF | Secretary | 01 July 1992 | Active |
20 Hartley Close, Chelmsford, CM2 6SF | Secretary | 01 April 2005 | Active |
Old School House Beresford Road, Goudhurst, Cranbrook, TN17 1DN | Secretary | 05 October 1998 | Active |
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF | Secretary | 06 March 2009 | Active |
7 Colney Lane, Cringleford, Norwich, NR4 7RE | Director | 08 June 1994 | Active |
2-22 Gloucester Road, Barnet, EN5 1RS | Director | 26 June 1991 | Active |
279 Greys Road, Henley On Thames, RG9 1QT | Director | 09 June 1999 | Active |
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF | Director | 04 January 2006 | Active |
Treaton Mill 8 Copsem Lane, Esher, KT10 9EU | Director | 02 June 1997 | Active |
Leeward Cottage, Odstock, Salisbury, SP5 4JB | Director | 12 July 2007 | Active |
44 Woolhampton Way, Chigwell, IG7 4QJ | Director | 10 February 1999 | Active |
Pound Farm, Cadmore End, High Wycombe, HP14 3PF | Director | 10 June 1992 | Active |
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF | Director | 22 January 2009 | Active |
Lynton House, 7-12, Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 30 April 2019 | Active |
Abbottsfield, Goring Heath, RG8 7SA | Director | 19 June 2002 | Active |
59 The Paddock, Bishops Stortford, CM23 4JW | Director | 11 October 2000 | Active |
59 The Paddock, Bishops Stortford, CM23 4JW | Director | 14 June 1995 | Active |
International Wine & Spirit, Centre, 39-45 Bermondsey Street, London, SE1 3XF | Director | 09 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.