WINEPAGE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HS

Company number SC217814
Status RECEIVERSHIP
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address KROLL, ALHAMBRA HOUSE, 45 WATERLOO STREET, GLASGOW, G2 6HS
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Notice of receiver's report; Registered office changed on 05/08/2008 from c/o strandsky management solutions, suite 10, 355 byres road, glasgow G12 8QZ; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of WINEPAGE LIMITED are www.winepage.co.uk, and www.winepage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winepage Limited is a Private Limited Company. The company registration number is SC217814. Winepage Limited has been working since 04 April 2001. The present status of the company is RECEIVERSHIP. The registered address of Winepage Limited is Kroll Alhambra House 45 Waterloo Street Glasgow G2 6hs. . DAVY, Arthur Henry Howarth is a Secretary of the company. DAVY, Arthur Henry Howarth is a Director of the company. DE FAZIO, Raymond Alexander Patrick is a Director of the company. Secretary MCGINLEY, Anne Marie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LUCKING, Graham Stuart has been resigned. Director MCGINLEY, James Joseph has been resigned. Director MICHAEL, Constantinos has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
DAVY, Arthur Henry Howarth
Appointed Date: 11 November 2003

Director
DAVY, Arthur Henry Howarth
Appointed Date: 01 August 2001
74 years old

Director
DE FAZIO, Raymond Alexander Patrick
Appointed Date: 01 August 2001
72 years old

Resigned Directors

Secretary
MCGINLEY, Anne Marie
Resigned: 11 December 2003
Appointed Date: 27 April 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 April 2001
Appointed Date: 04 April 2001

Director
LUCKING, Graham Stuart
Resigned: 29 April 2002
Appointed Date: 01 August 2001
74 years old

Director
MCGINLEY, James Joseph
Resigned: 11 November 2003
Appointed Date: 27 April 2001
63 years old

Director
MICHAEL, Constantinos
Resigned: 25 May 2004
Appointed Date: 01 June 2002
52 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 April 2001
Appointed Date: 04 April 2001

WINEPAGE LIMITED Events

24 Sep 2008
Notice of receiver's report
05 Aug 2008
Registered office changed on 05/08/2008 from c/o strandsky management solutions, suite 10, 355 byres road, glasgow G12 8QZ
22 Jul 2008
Notice of the appointment of receiver by a holder of a floating charge
05 Jul 2006
Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06

09 Dec 2005
Group of companies' accounts made up to 31 March 2003
...
... and 37 more events
05 Jul 2001
New director appointed
04 Jul 2001
Secretary resigned
04 Jul 2001
Director resigned
04 Jul 2001
New secretary appointed
04 Apr 2001
Incorporation

WINEPAGE LIMITED Charges

3 August 2001
Bond & floating charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…