WHISKY INTERMEDIATE LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » NN9 5DB

Company number 05973949
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address ORCHARD HOUSE, IRTHLINGBOROUGH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Peter Dylan Unsworth as a director on 26 January 2016. The most likely internet sites of WHISKY INTERMEDIATE LIMITED are www.whiskyintermediate.co.uk, and www.whisky-intermediate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Whisky Intermediate Limited is a Private Limited Company. The company registration number is 05973949. Whisky Intermediate Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Whisky Intermediate Limited is Orchard House Irthlingborough Wellingborough Northamptonshire Nn9 5db. . JARMAN, Daniel is a Secretary of the company. FAIRWEATHER, Mark Robert is a Director of the company. LOWE, Stuart Jonathan is a Director of the company. Secretary CHAMBERS, Christopher James has been resigned. Secretary MASTERS, Julian James Lawrence has been resigned. Secretary OAKLEY, Christopher Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Michael William has been resigned. Director CHAMBERS, Christopher James has been resigned. Director MASTERS, Julian James Lawrence has been resigned. Director MOREY, Alexandre Du Hautbourg has been resigned. Director OAKLEY, Christopher Richard has been resigned. Director PRINGLE, Kenneth has been resigned. Director STEPHENS, Colin Alan has been resigned. Director UNSWORTH, Peter Dylan has been resigned. Director UTTING, Peter Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JARMAN, Daniel
Appointed Date: 24 June 2011

Director
FAIRWEATHER, Mark Robert
Appointed Date: 23 December 2015
63 years old

Director
LOWE, Stuart Jonathan
Appointed Date: 18 January 2016
67 years old

Resigned Directors

Secretary
CHAMBERS, Christopher James
Resigned: 14 October 2011
Appointed Date: 12 October 2009

Secretary
MASTERS, Julian James Lawrence
Resigned: 14 August 2008
Appointed Date: 20 October 2006

Secretary
OAKLEY, Christopher Richard
Resigned: 11 July 2009
Appointed Date: 14 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Director
CARTER, Michael William
Resigned: 18 January 2008
Appointed Date: 30 October 2006
68 years old

Director
CHAMBERS, Christopher James
Resigned: 24 November 2011
Appointed Date: 12 October 2009
53 years old

Director
MASTERS, Julian James Lawrence
Resigned: 14 August 2008
Appointed Date: 20 October 2006
52 years old

Director
MOREY, Alexandre Du Hautbourg
Resigned: 27 August 2010
Appointed Date: 20 October 2006
58 years old

Director
OAKLEY, Christopher Richard
Resigned: 11 July 2009
Appointed Date: 28 August 2007
62 years old

Director
PRINGLE, Kenneth
Resigned: 01 October 2013
Appointed Date: 10 March 2008
77 years old

Director
STEPHENS, Colin Alan
Resigned: 01 October 2013
Appointed Date: 20 June 2011
53 years old

Director
UNSWORTH, Peter Dylan
Resigned: 26 January 2016
Appointed Date: 03 July 2012
67 years old

Director
UTTING, Peter Andrew
Resigned: 11 November 2015
Appointed Date: 10 March 2008
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Persons With Significant Control

Whisky Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHISKY INTERMEDIATE LIMITED Events

20 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
12 May 2016
Termination of appointment of Peter Dylan Unsworth as a director on 26 January 2016
12 May 2016
Appointment of Mr Stuart Jonathan Lowe as a director on 18 January 2016
12 May 2016
Appointment of Mark Fairweather as a director on 23 December 2015
...
... and 57 more events
31 Oct 2006
New director appointed
31 Oct 2006
New secretary appointed;new director appointed
20 Oct 2006
Director resigned
20 Oct 2006
Secretary resigned
20 Oct 2006
Incorporation

WHISKY INTERMEDIATE LIMITED Charges

10 September 2013
Charge code 0597 3949 0003
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
1 November 2007
An omnibus letter of set-off
Delivered: 2 November 2007
Status: Satisfied on 16 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 January 2007
Debenture
Delivered: 2 February 2007
Status: Satisfied on 16 September 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…