WINECELLARS LIMITED
LONDON ARCADIA WINES LIMITED

Hellopages » Greater London » Brent » NW10 7RX

Company number 02441996
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address 23 CUMBERLAND AVENUE, LONDON, NW10 7RX
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Micro company accounts made up to 31 December 2015; Termination of appointment of Steve Varnish as a director on 13 May 2016. The most likely internet sites of WINECELLARS LIMITED are www.winecellars.co.uk, and www.winecellars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winecellars Limited is a Private Limited Company. The company registration number is 02441996. Winecellars Limited has been working since 10 November 1989. The present status of the company is Active. The registered address of Winecellars Limited is 23 Cumberland Avenue London Nw10 7rx. . HUSZCZO, Mark is a Secretary of the company. CHRISTENSEN, Troy is a Director of the company. Secretary DIGHTON, Derek William has been resigned. Secretary LOXLEY, Colin Paul has been resigned. Secretary ROSSER, John Austin has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Director BEHARRELL, Clive Russell has been resigned. Director BELFRAGE, Nicholas John has been resigned. Director BERNEAU, Eric Francois Marius has been resigned. Director COTTRELL, Zoe Leonora has been resigned. Director GLEAVE, David has been resigned. Director KERMODE, Mark Richard has been resigned. Director LEVETT, Alison Jill has been resigned. Director LOXLEY, Colin Paul has been resigned. Director MARTELL, Daniel Carlos has been resigned. Director NARDONE, Remo has been resigned. Director PICKFORD, William James Spencer has been resigned. Director PRICE, Robert David has been resigned. Director SHERIDAN, Peter has been resigned. Director TREANOR, Simon has been resigned. Director VARNISH, Steve has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
HUSZCZO, Mark
Appointed Date: 19 December 2005

Director
CHRISTENSEN, Troy
Appointed Date: 31 July 2014
59 years old

Resigned Directors

Secretary
DIGHTON, Derek William
Resigned: 22 August 1999
Appointed Date: 30 April 1997

Secretary
LOXLEY, Colin Paul
Resigned: 06 April 1994

Secretary
ROSSER, John Austin
Resigned: 30 April 1997
Appointed Date: 06 April 1994

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 19 December 2005
Appointed Date: 23 August 1999

Director
BEHARRELL, Clive Russell
Resigned: 28 June 2012
Appointed Date: 06 March 2006
70 years old

Director
BELFRAGE, Nicholas John
Resigned: 06 April 1994
85 years old

Director
BERNEAU, Eric Francois Marius
Resigned: 31 August 2014
Appointed Date: 19 December 2005
66 years old

Director
COTTRELL, Zoe Leonora
Resigned: 31 August 2014
Appointed Date: 19 December 2005
65 years old

Director
GLEAVE, David
Resigned: 27 December 1996
69 years old

Director
KERMODE, Mark Richard
Resigned: 05 May 2015
Appointed Date: 19 December 2005
61 years old

Director
LEVETT, Alison Jill
Resigned: 31 July 2014
Appointed Date: 01 December 2006
67 years old

Director
LOXLEY, Colin Paul
Resigned: 06 April 1994
79 years old

Director
MARTELL, Daniel Carlos
Resigned: 31 December 2008
Appointed Date: 19 December 2005
76 years old

Director
NARDONE, Remo
Resigned: 19 December 2005
Appointed Date: 06 April 1994
90 years old

Director
PICKFORD, William James Spencer
Resigned: 06 April 1994
73 years old

Director
PRICE, Robert David
Resigned: 14 July 2014
Appointed Date: 01 June 2009
58 years old

Director
SHERIDAN, Peter
Resigned: 31 December 2008
Appointed Date: 06 March 2006
58 years old

Director
TREANOR, Simon
Resigned: 24 October 2008
Appointed Date: 01 November 2006
98 years old

Director
VARNISH, Steve
Resigned: 13 May 2016
Appointed Date: 31 July 2014
28 years old

Persons With Significant Control

Enotria Winecellars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINECELLARS LIMITED Events

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Steve Varnish as a director on 13 May 2016
07 Jan 2016
Director's details changed for Mr Troy Christensen on 1 August 2015
07 Jan 2016
Director's details changed for Mr Steve Varnish on 1 August 2015
...
... and 104 more events
17 Jan 1991
Ad 31/12/90--------- £ si 98@1=98 £ ic 2/100

14 Feb 1990
Accounting reference date notified as 30/04

30 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1989
Registered office changed on 30/11/89 from: alpha searches & formations LTD 50 old street london EC1V 9AQ

10 Nov 1989
Incorporation

WINECELLARS LIMITED Charges

3 May 1994
A debenture created by vinotec limited now known as wine cellars limited
Delivered: 12 May 1994
Status: Satisfied on 29 December 2005
Persons entitled: Barclays Bank PLC
Description: The entry in column 3 above has this day been…
15 February 1993
Mortgage debenture
Delivered: 1 March 1993
Status: Satisfied on 10 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

WINEBULANCE LTD WINECALL LIMITED WINECLEAR LTD WINECONSULT LIMITED WINECORP LIMITED WINECRAFT LTD WINECREST LIMITED