SOMMELIERS CHOICE LIMITED
CROFTON

Hellopages » Greater London » Bromley » BR6 8EB

Company number 03859988
Status Active
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address 79 GRANGE ROAD, CROFTON, KENT, BR6 8EB
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of SOMMELIERS CHOICE LIMITED are www.sommelierschoice.co.uk, and www.sommeliers-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Sommeliers Choice Limited is a Private Limited Company. The company registration number is 03859988. Sommeliers Choice Limited has been working since 12 October 1999. The present status of the company is Active. The registered address of Sommeliers Choice Limited is 79 Grange Road Crofton Kent Br6 8eb. . MCLAUGHLIN-GREEN, Alison Mary is a Secretary of the company. MCLAUGHLIN-GREEN, Alison Mary is a Director of the company. MCLAUGHLIN-GREEN, Timothy Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORNE, Susan Ann has been resigned. Director RUDGE, Martin Ivor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
MCLAUGHLIN-GREEN, Alison Mary
Appointed Date: 12 October 1999

Director
MCLAUGHLIN-GREEN, Alison Mary
Appointed Date: 12 October 1999
62 years old

Director
MCLAUGHLIN-GREEN, Timothy Richard
Appointed Date: 10 February 2000
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Director
HORNE, Susan Ann
Resigned: 10 February 2000
Appointed Date: 12 October 1999
59 years old

Director
RUDGE, Martin Ivor
Resigned: 30 April 2011
Appointed Date: 14 September 2009
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Persons With Significant Control

Mr. Timothy Richard Mclaughlin-Green
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Mary Mclaughlin-Green
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMMELIERS CHOICE LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 41 more events
18 Oct 1999
Secretary resigned
15 Oct 1999
New director appointed
15 Oct 1999
New secretary appointed;new director appointed
15 Oct 1999
Registered office changed on 15/10/99 from: 1 mitchell lane bristol BS1 6BU
12 Oct 1999
Incorporation