This company is commonly known as Western Wines Limited. The company was founded 44 years ago and was given the registration number 01480346. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | WESTERN WINES LIMITED |
---|---|---|
Company Number | : | 01480346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1980 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England, KT13 8TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 14 March 2019 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB | Director | 15 February 2024 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 14 March 2019 | Active |
18 Victoria Road, Bridgnorth, WV16 4LA | Secretary | 01 April 1995 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Secretary | 08 July 2011 | Active |
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ | Secretary | 05 June 2006 | Active |
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR | Secretary | 17 February 2010 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Secretary | 31 January 2011 | Active |
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR | Secretary | 31 March 2008 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 30 June 2016 | Active |
The Sydnal, Woodseaves, Market Drayton, TF9 2AS | Secretary | - | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB | Secretary | 09 August 2013 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 08 July 2011 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Secretary | 27 June 2018 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 16 August 2002 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 23 April 2001 | Active |
17 Springfield Place, Lansdown Road, Bath, BA1 5RA | Director | 01 January 1999 | Active |
63 Admiral Road, Toronto, Canada, | Director | 30 July 2004 | Active |
27a Sloane Square, London, SW1W 8AB | Director | 16 June 1997 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 09 March 2012 | Active |
11 Petts Crescent, Minster Thanet, CT12 4DY | Director | 18 June 2001 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 19 September 2006 | Active |
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ | Director | 05 June 2006 | Active |
Apple Acre, High Road, Chipstead, CR5 3QR | Director | 05 June 2006 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 22 November 2016 | Active |
Bremhill Court, Bremhill, Calne, SN11 9LA | Director | 01 February 1993 | Active |
Woodlands, Glazeley, Bridgnorth, WV16 6AB | Director | - | Active |
Woodlands Hall, Glazeley, Bridgnorth, WV16 6AB | Director | - | Active |
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR | Director | 03 April 2009 | Active |
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB | Director | 31 July 2013 | Active |
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR | Director | 17 February 2010 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 31 January 2011 | Active |
58 Braeside Road, Toronto, Canada, | Director | 30 July 2004 | Active |
45 Princes Road, The Alberts, Richmond, TW10 6DQ | Director | 12 March 2007 | Active |
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR | Director | 31 January 2011 | Active |
Avalon Cellars Two Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.