WINE TRIBE LIMITED
BRIGHTON REBEL WINES LIMITED LOBSTER MEDIA COMMUNICATIONS LIMITED THE GRAPE AGENCY LIMITED LOBSTER MEDIA COMMUNICATIONS LIMITED CORE 24 LIMITED CORE VISUALS LTD

Hellopages » East Sussex » Brighton and Hove » BN2 0GH

Company number 08733020
Status Active
Incorporation Date 15 October 2013
Company Type Private Limited Company
Address 129 QUEENS PARK ROAD, BRIGHTON, BN2 0GH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 47910 - Retail sale via mail order houses or via Internet, 73110 - Advertising agencies
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Sub div 07/11/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Sub-division of shares on 7 November 2016; Particulars of variation of rights attached to shares. The most likely internet sites of WINE TRIBE LIMITED are www.winetribe.co.uk, and www.wine-tribe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Wine Tribe Limited is a Private Limited Company. The company registration number is 08733020. Wine Tribe Limited has been working since 15 October 2013. The present status of the company is Active. The registered address of Wine Tribe Limited is 129 Queens Park Road Brighton Bn2 0gh. . COREY, John Edmund is a Director of the company. Director DUQUENOY, Mish Emma has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
COREY, John Edmund
Appointed Date: 15 October 2013
54 years old

Resigned Directors

Director
DUQUENOY, Mish Emma
Resigned: 04 November 2015
Appointed Date: 15 October 2013
53 years old

Persons With Significant Control

Mr John Edmund Corey
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINE TRIBE LIMITED Events

08 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Dec 2016
Sub-division of shares on 7 November 2016
23 Nov 2016
Particulars of variation of rights attached to shares
23 Nov 2016
Change of share class name or designation
29 Oct 2016
Confirmation statement made on 15 October 2016 with updates
...
... and 13 more events
03 Dec 2013
Company name changed core visuals LTD\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28

03 Dec 2013
Change of name notice
27 Nov 2013
Change of name notice
18 Nov 2013
Change of name notice
15 Oct 2013
Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted