SANTAT WINES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1LP

Company number 02273069
Status Active
Incorporation Date 30 June 1988
Company Type Private Limited Company
Address PEW CORNER OLD PORTSMOUTH ROAD, ARTINGTON, GUILDFORD, SURREY, GU3 1LP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Mr Eric Narioo on 17 January 2017; Confirmation statement made on 29 December 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SANTAT WINES LIMITED are www.santatwines.co.uk, and www.santat-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Santat Wines Limited is a Private Limited Company. The company registration number is 02273069. Santat Wines Limited has been working since 30 June 1988. The present status of the company is Active. The registered address of Santat Wines Limited is Pew Corner Old Portsmouth Road Artington Guildford Surrey Gu3 1lp. . MORGAN, Amy Victoria is a Secretary of the company. NARIOO, Eric Serge is a Director of the company. Secretary GREENHALGH, Paul Robert has been resigned. Secretary REID, Amanda Elizabeth has been resigned. Secretary SCHOLES, Adrian has been resigned. Director GAUCHER, Christian has been resigned. Director REID, Amanda Elizabeth has been resigned. Director SCHOLES, Adrian has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
MORGAN, Amy Victoria
Appointed Date: 20 January 2015

Director
NARIOO, Eric Serge

62 years old

Resigned Directors

Secretary
GREENHALGH, Paul Robert
Resigned: 09 January 2007
Appointed Date: 01 January 1997

Secretary
REID, Amanda Elizabeth
Resigned: 01 January 1997

Secretary
SCHOLES, Adrian
Resigned: 20 January 2015
Appointed Date: 09 January 2007

Director
GAUCHER, Christian
Resigned: 01 January 1997
65 years old

Director
REID, Amanda Elizabeth
Resigned: 01 January 1997
61 years old

Director
SCHOLES, Adrian
Resigned: 03 January 1992
72 years old

Persons With Significant Control

Les Caves De Pyrene Ltd
Notified on: 5 May 2016
Nature of control: Ownership of shares – 75% or more

SANTAT WINES LIMITED Events

25 Jan 2017
Director's details changed for Mr Eric Narioo on 17 January 2017
25 Jan 2017
Confirmation statement made on 29 December 2016 with updates
21 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 275,006

05 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 90 more events
09 Aug 1988
Company name changed duket LIMITED\certificate issued on 10/08/88

09 Aug 1988
Company name changed\certificate issued on 09/08/88
04 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1988
Registered office changed on 04/08/88 from: 80-82 grays inn road london WC1

30 Jun 1988
Incorporation

SANTAT WINES LIMITED Charges

3 August 2010
Debenture
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2003
Debenture
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Fixed and floating charge
Delivered: 11 February 1997
Status: Satisfied on 11 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1994
Debenture
Delivered: 9 August 1994
Status: Satisfied on 11 June 2003
Persons entitled: Rdm Factors Limited
Description: All book debts together with the benefit of all rights…
10 April 1990
Debenture
Delivered: 20 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…