RODNEY DENSEM WINES LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6FF

Company number 03639455
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address RODNEY DENSEM WINES, REGENT HOUSE, LANCASTER FIELDS, CREWE, CHESHIRE, CW1 6FF
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Keith Andrew Knight on 23 September 2016. The most likely internet sites of RODNEY DENSEM WINES LIMITED are www.rodneydensemwines.co.uk, and www.rodney-densem-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Rodney Densem Wines Limited is a Private Limited Company. The company registration number is 03639455. Rodney Densem Wines Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of Rodney Densem Wines Limited is Rodney Densem Wines Regent House Lancaster Fields Crewe Cheshire Cw1 6ff. . DENSEM, Margaret is a Secretary of the company. DENSEM, Margaret is a Director of the company. DENSEM, Simon is a Director of the company. GENT, Nicholas James is a Director of the company. KNIGHT, Keith Andrew is a Director of the company. LEONARD, Steven Edmund is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director DENSEM, Rodney Thomas Clive has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director TEARLE, David Francis has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
DENSEM, Margaret
Appointed Date: 27 November 1998

Director
DENSEM, Margaret
Appointed Date: 31 March 1999
77 years old

Director
DENSEM, Simon
Appointed Date: 24 January 2014
52 years old

Director
GENT, Nicholas James
Appointed Date: 01 May 2010
49 years old

Director
KNIGHT, Keith Andrew
Appointed Date: 16 November 2011
55 years old

Director
LEONARD, Steven Edmund
Appointed Date: 01 January 2001
57 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 28 September 1998
Appointed Date: 28 September 1998

Director
DENSEM, Rodney Thomas Clive
Resigned: 14 December 2013
Appointed Date: 27 November 1998
77 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 28 September 1998
Appointed Date: 28 September 1998

Director
TEARLE, David Francis
Resigned: 13 January 2003
Appointed Date: 01 May 2000
79 years old

Persons With Significant Control

Mr Steven Edmund Leonard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RODNEY DENSEM WINES LIMITED Events

11 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 5 days.

24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Director's details changed for Mr Keith Andrew Knight on 23 September 2016
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Sep 2016
Secretary's details changed for Margaret Densem on 23 September 2016
...
... and 78 more events
28 Jan 1999
New director appointed
31 Dec 1998
New secretary appointed
22 Oct 1998
Secretary resigned
22 Oct 1998
Director resigned
28 Sep 1998
Incorporation

RODNEY DENSEM WINES LIMITED Charges

13 October 2011
Debenture
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2008
Debenture
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 3 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…