WINE CONSULTANTS LIMITED
DEAL

Hellopages » Kent » Dover » CT14 6EY

Company number 05284338
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address 45 QUEEN STREET, DEAL, KENT, CT14 6EY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,000 . The most likely internet sites of WINE CONSULTANTS LIMITED are www.wineconsultants.co.uk, and www.wine-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Walmer Rail Station is 1.5 miles; to Sandwich Rail Station is 4.1 miles; to Ramsgate Rail Station is 8.2 miles; to Dumpton Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wine Consultants Limited is a Private Limited Company. The company registration number is 05284338. Wine Consultants Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Wine Consultants Limited is 45 Queen Street Deal Kent Ct14 6ey. . BOURSOT, Guy Ralph Philip is a Director of the company. BRANSON, Sophia Elisabeth Ann is a Director of the company. Secretary DAVIES, James Ralph Parnell has been resigned. Secretary HIGSON ACCOUNTING & PAYROLL SERVICES LIMITED has been resigned. Director DAVIES, James Ralph Parnell has been resigned. Director SCOTT, Richard John has been resigned. Director WARREN, Nicholas James has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
BOURSOT, Guy Ralph Philip
Appointed Date: 11 November 2004
71 years old

Director
BRANSON, Sophia Elisabeth Ann
Appointed Date: 01 July 2011
61 years old

Resigned Directors

Secretary
DAVIES, James Ralph Parnell
Resigned: 26 January 2011
Appointed Date: 07 April 2006

Secretary
HIGSON ACCOUNTING & PAYROLL SERVICES LIMITED
Resigned: 07 April 2006
Appointed Date: 11 November 2004

Director
DAVIES, James Ralph Parnell
Resigned: 26 January 2011
Appointed Date: 07 April 2006
87 years old

Director
SCOTT, Richard John
Resigned: 26 January 2011
Appointed Date: 07 April 2006
78 years old

Director
WARREN, Nicholas James
Resigned: 15 July 2008
Appointed Date: 12 April 2006
47 years old

Persons With Significant Control

Mr Guy Ralph Boursot
Notified on: 11 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sophie Elizabeth Ann Branson
Notified on: 11 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINE CONSULTANTS LIMITED Events

30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

26 Nov 2015
Director's details changed for Ms Sophia Elisabeth Ann Branson on 26 November 2014
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
25 Apr 2006
Accounting reference date extended from 30/11/05 to 31/12/05
25 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Dec 2005
Return made up to 11/11/05; full list of members
11 Nov 2004
Incorporation