DI VINE IMPORTERS LIMITED
GRAVESEND SURFBET LIMITED

Hellopages » Kent » Gravesham » DA11 8HB

Company number 03824754
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address UNIT A4 SPRINGHEAD ENTERPRISE PARK, NORTHFLEET, GRAVESEND, KENT, DA11 8HB
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Michael Francesco Evola as a director; Appointment of Mr Michael Francesco Evola as a director on 14 February 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of DI VINE IMPORTERS LIMITED are www.divineimporters.co.uk, and www.di-vine-importers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Basildon Rail Station is 10.7 miles; to Gidea Park Rail Station is 11.6 miles; to Bat & Ball Rail Station is 11.6 miles; to Barming Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Di Vine Importers Limited is a Private Limited Company. The company registration number is 03824754. Di Vine Importers Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Di Vine Importers Limited is Unit A4 Springhead Enterprise Park Northfleet Gravesend Kent Da11 8hb. . EVOLA, Felice is a Director of the company. EVOLA, Michael Francesco is a Director of the company. Secretary MORLEY, Adrian Michael has been resigned. Secretary MORLEY, Sheila Maureen has been resigned. Secretary BINGHAMS ACCOUNTANTS LIMITED has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORLEY, Adrian Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
EVOLA, Felice
Appointed Date: 22 October 1999
68 years old

Director
EVOLA, Michael Francesco
Appointed Date: 14 February 2017
37 years old

Resigned Directors

Secretary
MORLEY, Adrian Michael
Resigned: 09 March 2005
Appointed Date: 13 June 2003

Secretary
MORLEY, Sheila Maureen
Resigned: 13 June 2003
Appointed Date: 22 October 1999

Secretary
BINGHAMS ACCOUNTANTS LIMITED
Resigned: 17 August 2015
Appointed Date: 01 September 2009

Secretary
PERRYS CHARTERED ACCOUNTANTS
Resigned: 20 July 2009
Appointed Date: 09 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1999
Appointed Date: 13 August 1999

Director
MORLEY, Adrian Michael
Resigned: 09 March 2005
Appointed Date: 22 October 1999
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Mr Felice Evola
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DI VINE IMPORTERS LIMITED Events

01 Mar 2017
Appointment of Mr Michael Francesco Evola as a director
16 Feb 2017
Appointment of Mr Michael Francesco Evola as a director on 14 February 2017
08 Feb 2017
Total exemption small company accounts made up to 31 August 2016
16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 56 more events
02 Dec 1999
New secretary appointed
02 Dec 1999
New director appointed
29 Nov 1999
Secretary resigned
29 Nov 1999
Director resigned
13 Aug 1999
Incorporation

DI VINE IMPORTERS LIMITED Charges

15 June 2012
Rent deposit deed
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Caviapen Trustees Limited
Description: The tenant with full title guarantee charges as a first…
3 November 2008
Rent deposit deed
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Irish Life Assurance PLC
Description: The interest in the account and the deposit fund from time…
11 June 2001
Debenture
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…