THE WINE FUSION LIMITED
STANLEY CORNERSTONE WINE COMPANY LIMITED

Hellopages » County Durham » County Durham » DH9 7XP

Company number 06471268
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address UNIT 2 GREENCROFT ESTATES, TOWER ROAD, ANNFIELD PLAIN, STANLEY, COUNTY DURHAM, ENGLAND, DH9 7XP
Home Country United Kingdom
Nature of Business 11020 - Manufacture of wine from grape
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 064712680002, created on 24 February 2017; Resolutions RES13 ‐ Auth share capital figure abolished 06/12/2016 RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Auth share capital figure revoked 06/12/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of THE WINE FUSION LIMITED are www.thewinefusion.co.uk, and www.the-wine-fusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The Wine Fusion Limited is a Private Limited Company. The company registration number is 06471268. The Wine Fusion Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of The Wine Fusion Limited is Unit 2 Greencroft Estates Tower Road Annfield Plain Stanley County Durham England Dh9 7xp. . BLACK, Adam Richard is a Director of the company. CLEARY, Anthony Austin is a Director of the company. CLEARY, Veronica Anne is a Director of the company. PORTON, Andrew George is a Director of the company. SATCHWELL, Mark Anthony is a Director of the company. SMITH, Christopher Luke is a Director of the company. Secretary SMITH, David Travers has been resigned. Director HOPE, John Michael has been resigned. Director MORRELL, Alistair John has been resigned. Director SMITH, David Travers has been resigned. The company operates in "Manufacture of wine from grape".


Current Directors

Director
BLACK, Adam Richard
Appointed Date: 07 December 2016
57 years old

Director
CLEARY, Anthony Austin
Appointed Date: 07 December 2016
72 years old

Director
CLEARY, Veronica Anne
Appointed Date: 07 December 2016
71 years old

Director
PORTON, Andrew George
Appointed Date: 14 January 2008
51 years old

Director
SATCHWELL, Mark Anthony
Appointed Date: 07 December 2016
60 years old

Director
SMITH, Christopher Luke
Appointed Date: 14 January 2008
56 years old

Resigned Directors

Secretary
SMITH, David Travers
Resigned: 11 November 2016
Appointed Date: 14 January 2008

Director
HOPE, John Michael
Resigned: 11 November 2016
Appointed Date: 14 January 2008
76 years old

Director
MORRELL, Alistair John
Resigned: 30 June 2015
Appointed Date: 01 June 2012
58 years old

Director
SMITH, David Travers
Resigned: 07 December 2016
Appointed Date: 14 January 2008
84 years old

Persons With Significant Control

Lanchester Wine Cellars Limited
Notified on: 7 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE WINE FUSION LIMITED Events

14 Mar 2017
Satisfaction of charge 1 in full
24 Feb 2017
Registration of charge 064712680002, created on 24 February 2017
25 Jan 2017
Resolutions
  • RES13 ‐ Auth share capital figure abolished 06/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth share capital figure revoked 06/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Jan 2017
Termination of appointment of David Travers Smith as a director on 7 December 2016
...
... and 42 more events
19 Jan 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 15/01/2009

19 Jan 2009
Return made up to 14/01/09; full list of members
10 Oct 2008
Company name changed cornerstone wine company LIMITED\certificate issued on 13/10/08
15 Apr 2008
Registered office changed on 15/04/2008 from the priory, priory lane little wymondley hertfordshire SG4 7HD
14 Jan 2008
Incorporation

THE WINE FUSION LIMITED Charges

24 February 2017
Charge code 0647 1268 0002
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 February 2011
Debenture
Delivered: 11 February 2011
Status: Satisfied on 14 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…