HI-SPIRITS LTD
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 2ED

Company number 04509791
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address 174 TERRACE ROAD, WALTON-ON-THAMES, SURREY, KT12 2ED
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-eight events have happened. The last three records are Termination of appointment of Steven Wyant as a director on 7 March 2017; Termination of appointment of Mark Leonard Brown as a director on 7 March 2017; Termination of appointment of Paul Pape as a director on 7 March 2017. The most likely internet sites of HI-SPIRITS LTD are www.hispirits.co.uk, and www.hi-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Feltham Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 4.6 miles; to Chessington North Rail Station is 5 miles; to Brentford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Spirits Ltd is a Private Limited Company. The company registration number is 04509791. Hi Spirits Ltd has been working since 13 August 2002. The present status of the company is Active. The registered address of Hi Spirits Ltd is 174 Terrace Road Walton On Thames Surrey Kt12 2ed. . BOLTON, Daniel is a Director of the company. MAY, Guy is a Director of the company. TADYCH, Magdalena Ewa is a Director of the company. Secretary HILL, Susan has been resigned. Secretary JVR DAWN SECRETARY LIMITED has been resigned. Director BACON, Gavin Edward has been resigned. Director BROWN, Mark Leonard has been resigned. Director HILL, Charlotte April Susan has been resigned. Director HILL, Jeremy Simon John has been resigned. Director HILL, Susan has been resigned. Director JVR DAWN DIRECTOR LIMITED has been resigned. Director MASTERS, Nicholas James Whishaw has been resigned. Director PAPE, Paul has been resigned. Director PESSOA DE ARAUJO, Harriette May Louise has been resigned. Director THELEN, Kathy has been resigned. Director TURNAGE, William Jeremy has been resigned. Director WYANT, Steven has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
BOLTON, Daniel
Appointed Date: 01 May 2013
50 years old

Director
MAY, Guy
Appointed Date: 11 January 2016
58 years old

Director
TADYCH, Magdalena Ewa
Appointed Date: 12 September 2011
46 years old

Resigned Directors

Secretary
HILL, Susan
Resigned: 30 December 2015
Appointed Date: 17 May 2004

Secretary
JVR DAWN SECRETARY LIMITED
Resigned: 14 May 2004
Appointed Date: 13 August 2002

Director
BACON, Gavin Edward
Resigned: 31 July 2010
Appointed Date: 08 January 2009
50 years old

Director
BROWN, Mark Leonard
Resigned: 07 March 2017
Appointed Date: 30 December 2015
68 years old

Director
HILL, Charlotte April Susan
Resigned: 30 December 2015
Appointed Date: 17 April 2010
34 years old

Director
HILL, Jeremy Simon John
Resigned: 30 December 2015
Appointed Date: 17 May 2004
63 years old

Director
HILL, Susan
Resigned: 30 December 2015
Appointed Date: 23 September 2009
71 years old

Director
JVR DAWN DIRECTOR LIMITED
Resigned: 14 May 2004
Appointed Date: 13 August 2002
23 years old

Director
MASTERS, Nicholas James Whishaw
Resigned: 15 January 2015
Appointed Date: 08 January 2009
47 years old

Director
PAPE, Paul
Resigned: 07 March 2017
Appointed Date: 30 December 2015
63 years old

Director
PESSOA DE ARAUJO, Harriette May Louise
Resigned: 30 December 2015
Appointed Date: 04 November 2008
38 years old

Director
THELEN, Kathy
Resigned: 11 January 2016
Appointed Date: 30 December 2015
72 years old

Director
TURNAGE, William Jeremy
Resigned: 23 October 2014
Appointed Date: 08 January 2009
46 years old

Director
WYANT, Steven
Resigned: 07 March 2017
Appointed Date: 30 December 2015
64 years old

HI-SPIRITS LTD Events

09 Mar 2017
Termination of appointment of Steven Wyant as a director on 7 March 2017
09 Mar 2017
Termination of appointment of Mark Leonard Brown as a director on 7 March 2017
09 Mar 2017
Termination of appointment of Paul Pape as a director on 7 March 2017
16 Feb 2017
Second filing for the termination of Jeremy Simon John Hill as a director
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 78 more events
28 May 2004
Secretary resigned
19 Nov 2003
Return made up to 13/08/03; full list of members
14 Feb 2003
Secretary's particulars changed
14 Feb 2003
Director's particulars changed
13 Aug 2002
Incorporation

HI-SPIRITS LTD Charges

5 October 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rivendell court 174 terrace road, walton on thames surrey.
31 January 2006
Debenture
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…