THE ITALIAN WINE COMPANY LIMITED
LONDON WINE ENTERPRISES LTD RUSHCROFT SERVICES LTD

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03518906
Status Liquidation
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 18 July 2016; Liquidators' statement of receipts and payments to 18 January 2015; Liquidators' statement of receipts and payments to 18 July 2014. The most likely internet sites of THE ITALIAN WINE COMPANY LIMITED are www.theitalianwinecompany.co.uk, and www.the-italian-wine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Italian Wine Company Limited is a Private Limited Company. The company registration number is 03518906. The Italian Wine Company Limited has been working since 27 February 1998. The present status of the company is Liquidation. The registered address of The Italian Wine Company Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . WALTERS, Kenneth is a Secretary of the company. MAZZARELLO, Livio Ernesto is a Director of the company. WATERS, Steven John is a Director of the company. Secretary DAWSON, Steven John has been resigned. Secretary EALES, Alan has been resigned. Secretary GARZONIO, Giorgio has been resigned. Secretary MAZZARELLO, Livio Ernesto has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Secretary TRAPASSO, Domenico has been resigned. Director BUCCI, Franco has been resigned. Director GARZONIO, Giorgio has been resigned. Director MAZZARELLO, Livio Ernesto has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
WALTERS, Kenneth
Appointed Date: 01 March 2008

Director
MAZZARELLO, Livio Ernesto
Appointed Date: 01 July 2013
65 years old

Director
WATERS, Steven John
Appointed Date: 06 June 2008
64 years old

Resigned Directors

Secretary
DAWSON, Steven John
Resigned: 31 January 2003
Appointed Date: 04 January 2001

Secretary
EALES, Alan
Resigned: 15 January 2001
Appointed Date: 17 August 2000

Secretary
GARZONIO, Giorgio
Resigned: 25 September 1998
Appointed Date: 16 March 1998

Secretary
MAZZARELLO, Livio Ernesto
Resigned: 18 April 2013
Appointed Date: 18 April 2013

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 10 March 1998
Appointed Date: 27 February 1998

Secretary
TRAPASSO, Domenico
Resigned: 01 March 2008
Appointed Date: 01 February 2003

Director
BUCCI, Franco
Resigned: 01 July 2002
Appointed Date: 01 July 1998
63 years old

Director
GARZONIO, Giorgio
Resigned: 06 June 2008
Appointed Date: 16 March 1998
84 years old

Director
MAZZARELLO, Livio Ernesto
Resigned: 17 April 2013
Appointed Date: 17 April 2013
65 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 10 March 1998
Appointed Date: 27 February 1998
72 years old

THE ITALIAN WINE COMPANY LIMITED Events

25 Sep 2016
Liquidators' statement of receipts and payments to 18 July 2016
28 Aug 2015
Liquidators' statement of receipts and payments to 18 January 2015
26 Sep 2014
Liquidators' statement of receipts and payments to 18 July 2014
12 Sep 2013
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 12 September 2013
25 Jul 2013
Registered office address changed from Unit 6 Falcon Park Industrial Estate, Neasdon Lane London NW10 1RZ on 25 July 2013
...
... and 75 more events
30 Apr 1998
Secretary resigned
30 Apr 1998
Director resigned
25 Mar 1998
Registered office changed on 25/03/98 from: 386/388 palatine road northenden manchester M22 4FZ
17 Mar 1998
Company name changed rushcroft services LTD\certificate issued on 18/03/98
27 Feb 1998
Incorporation

THE ITALIAN WINE COMPANY LIMITED Charges

5 August 2003
Fixed and floating charge
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 2001
Fixed and floating charge
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Debenture
Delivered: 7 June 2001
Status: Satisfied on 12 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2000
Debenture
Delivered: 23 August 2000
Status: Satisfied on 22 May 2002
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…