This company is commonly known as United Wineries Limited. The company was founded 25 years ago and was given the registration number 03708204. The firm's registered office is in LONDON. You can find them at 3-7 Temple Avenue 74-78 Temple Chambers, 3-7 Temple Avenue,, London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | UNITED WINERIES LIMITED |
---|---|---|
Company Number | : | 03708204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-7 Temple Avenue 74-78 Temple Chambers, 3-7 Temple Avenue,, London, United Kingdom, EC4Y 0DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Maria De Molina Street, Madrid, Spain, 28006 | Director | 17 July 2019 | Active |
8 Saint Julians Farm Road, London, SE27 0JJ | Secretary | 24 July 2002 | Active |
Maria De Molina 25, Madrid, Spain, 28006 | Secretary | 12 November 1999 | Active |
Maria De Molina No25, Madrid, Spain, FOREIGN | Secretary | 07 April 1999 | Active |
64, Rudloe Road, London, Uk, SW12 0DS | Secretary | 29 July 2008 | Active |
25, Maria De Molina, Madrid, Spain, 28006 | Secretary | 01 February 2016 | Active |
19 St Andrews Mansions, Dorset Street, London, W14 4EQ | Secretary | 15 June 2001 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Secretary | 04 February 1999 | Active |
15 Ladbroke Road, London, W11 3PA | Director | 20 July 2006 | Active |
Maria De Molina 25, 28006 Madrid, FOREIGN | Director | 11 November 1999 | Active |
Broken Wharf House, 2 Broken Wharf, London, EC4V 3DT | Director | 01 October 2009 | Active |
Maria De Molina 25, Madrid, Spain, 28006 | Director | 15 April 1999 | Active |
Broken Wharf House, 2 Broken Wharf, London, EC4V 3DT | Director | 01 October 2012 | Active |
3-7 Temple Avenue, 74-78 Temple Chambers, 3-7 Temple Avenue,, London, United Kingdom, EC4Y 0DT | Director | 11 May 2017 | Active |
Maria De Molina 25, Madrid, Spain, FOREIGN | Director | 19 June 2002 | Active |
Maria De Molina No 25, 28006 Madrid, Spain, FOREIGN | Director | 15 April 1999 | Active |
3-7 Temple Avenue, 74-78 Temple Chambers, 3-7 Temple Avenue,, London, United Kingdom, EC4Y 0DT | Director | 01 October 2009 | Active |
Maria De Molina No25, Madrid, Spain, FOREIGN | Director | 07 April 1999 | Active |
C/Maldonado 22, Madrid, Spain, FOREIGN | Director | 14 July 2004 | Active |
64, Rudloe Road, London, Uk, SW12 0DS | Director | 29 July 2008 | Active |
Caleruega 29 80 E, Madrid, Spain, FOREIGN | Director | 24 July 2002 | Active |
3-7 Temple Avenue, 74-78 Temple Chambers, 3-7 Temple Avenue,, London, Great Britain, EC4Y 0DT | Director | 01 February 2016 | Active |
Maria De Molina 25, Madrid, Spain, FOREIGN | Director | 07 April 1999 | Active |
Flat 302, Frobisher House Dolphin Square, London, Uk, SW1U 3LL | Director | 29 July 2008 | Active |
173 Stanley Hill, Amersham, HP7 9EY | Director | 15 April 1999 | Active |
19 St Andrews Mansions, Dorset Street, London, W14 4EQ | Director | 15 June 2001 | Active |
Springfield Farm, Chalkshire Road Butlers Cross, Aylesbury, HP17 0TR | Director | 15 April 1999 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 04 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-05-17 | Gazette | Gazette filings brought up to date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-11 | Gazette | Gazette filings brought up to date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Gazette | Gazette filings brought up to date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-10-29 | Gazette | Gazette filings brought up to date. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.