VINO LIMITED
TOPSHAM

Hellopages » Devon » Exeter » EX3 0JJ

Company number 04141763
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address QUAY COTTAGE, FERRY ROAD, TOPSHAM, DEVON, EX3 0JJ
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of VINO LIMITED are www.vino.co.uk, and www.vino.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Vino Limited is a Private Limited Company. The company registration number is 04141763. Vino Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Vino Limited is Quay Cottage Ferry Road Topsham Devon Ex3 0jj. . MILLON, Marc Francis is a Secretary of the company. MILLON, Kim Elizabeth is a Director of the company. MILLON, Marc Francis is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Director BOWEN, Anna has been resigned. Director BOWEN, Geoffrey Gordon has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
MILLON, Marc Francis
Appointed Date: 16 January 2001

Director
MILLON, Kim Elizabeth
Appointed Date: 16 January 2001
69 years old

Director
MILLON, Marc Francis
Appointed Date: 16 January 2001
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
BOWEN, Anna
Resigned: 20 April 2006
Appointed Date: 11 February 2005
57 years old

Director
BOWEN, Geoffrey Gordon
Resigned: 20 April 2006
Appointed Date: 11 February 2005
61 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 January 2001
Appointed Date: 16 January 2001
73 years old

Persons With Significant Control

Mr Marc Francis Millon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Elizabeth Millon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VINO LIMITED Events

20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

07 Nov 2015
Total exemption small company accounts made up to 31 January 2015
10 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 37 more events
23 Jan 2001
Registered office changed on 23/01/01 from: somerset house 40-49 price street, birmingham B4 6LZ
23 Jan 2001
Secretary resigned
23 Jan 2001
Director resigned
22 Jan 2001
Ad 16/01/01--------- £ si 1@1=1 £ ic 1/2
16 Jan 2001
Incorporation