VINS DE PROVENCE LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 7ST

Company number 02691902
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address MAZE COTTAGE THE DRIVE, OAKLEY, BEDFORD, MK43 7ST
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of VINS DE PROVENCE LIMITED are www.vinsdeprovence.co.uk, and www.vins-de-provence.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bedford St Johns Rail Station is 3.8 miles; to Kempston Hardwick Rail Station is 5.4 miles; to Lidlington Rail Station is 8.9 miles; to Wellingborough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vins De Provence Limited is a Private Limited Company. The company registration number is 02691902. Vins De Provence Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Vins De Provence Limited is Maze Cottage The Drive Oakley Bedford Mk43 7st. . HENRY, Sarah Margaret is a Secretary of the company. EDWARDS, John Anthony Cromar is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GOLDING, Michael George David has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HENRY, Sarah Margaret
Appointed Date: 02 July 1998

Director
EDWARDS, John Anthony Cromar
Appointed Date: 28 February 1992
91 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Secretary
GOLDING, Michael George David
Resigned: 02 July 1998
Appointed Date: 28 February 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Persons With Significant Control

Mr John Anthony Cromar Edwards
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

VINS DE PROVENCE LIMITED Events

12 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Jan 2017
Total exemption full accounts made up to 30 June 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

05 Feb 2016
Total exemption full accounts made up to 30 June 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 51 more events
23 Mar 1992
New director appointed

23 Mar 1992
New secretary appointed

05 Mar 1992
Secretary resigned

05 Mar 1992
Director resigned

28 Feb 1992
Incorporation