ARMIT WINES LIMITED
LONDON JOHN ARMIT WINES LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 1QF

Company number 01609571
Status Active
Incorporation Date 27 January 1982
Company Type Private Limited Company
Address 5 ROYALTY STUDIOS, 105 LANCASTER ROAD, LONDON, W11 1QF
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 and ninety-five events have happened. The last three records are Amended full accounts made up to 31 March 2016; Full accounts made up to 31 March 2016; Satisfaction of charge 6 in full. The most likely internet sites of ARMIT WINES LIMITED are www.armitwines.co.uk, and www.armit-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Armit Wines Limited is a Private Limited Company. The company registration number is 01609571. Armit Wines Limited has been working since 27 January 1982. The present status of the company is Active. The registered address of Armit Wines Limited is 5 Royalty Studios 105 Lancaster Road London W11 1qf. . COLLIER, Dominic Edwin is a Director of the company. KILBY, Kirsten Emma is a Director of the company. BAARSMA WINE GROUP HOLDING BV is a Director of the company. Secretary BEVAN, Mark has been resigned. Secretary BURTON, David has been resigned. Secretary DE PAOLIS, Susan Blanche Louise has been resigned. Secretary DE PAOLIS, Susan Blanche Louise has been resigned. Secretary FARTHING, Natalie has been resigned. Secretary FORBES-COY, Laura has been resigned. Secretary JEFFS, Graham Alan has been resigned. Secretary MULLEN, Jon Patrick has been resigned. Secretary MURRAY, Andrew Henry William Vane has been resigned. Director ARMIT, John Andrew Brodie has been resigned. Director BURTON, David John has been resigned. Director DAVIES, David John, Sir has been resigned. Director DE PAOLIS, Susan Blanche Louise has been resigned. Director FORBES, Alison Louise has been resigned. Director GUINNESS, William Loel Seymour has been resigned. Director JEFFS, Graham Alan has been resigned. Director LAING, Michael has been resigned. Director LILLEY, Robert has been resigned. Director LONDON, William Loel Seymour has been resigned. Director MACKINTOSH, Anthony has been resigned. Director MOUEIX, Jean Francois has been resigned. Director MULLEN, Jon Patrick has been resigned. Director MURRAY, Andrew Henry William Vane has been resigned. Director PAVELEY, Samantha has been resigned. Director RICH, Nigel Mervyn Sutherland has been resigned. Director RONALD, Ian Christopher has been resigned. Director SKINNER, Amanda Jane has been resigned. Director STANLEY, Nicholas has been resigned. Director WAUGH, Harry Hosburgh has been resigned. Director WEEKS, Philip has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
COLLIER, Dominic Edwin
Appointed Date: 24 August 2016
70 years old

Director
KILBY, Kirsten Emma
Appointed Date: 10 October 2016
48 years old

Director
BAARSMA WINE GROUP HOLDING BV
Appointed Date: 16 October 2008

Resigned Directors

Secretary
BEVAN, Mark
Resigned: 20 June 2005
Appointed Date: 18 June 2003

Secretary
BURTON, David
Resigned: 05 October 2016
Appointed Date: 01 March 2016

Secretary
DE PAOLIS, Susan Blanche Louise
Resigned: 15 July 1998
Appointed Date: 09 September 1997

Secretary
DE PAOLIS, Susan Blanche Louise
Resigned: 01 April 1996

Secretary
FARTHING, Natalie
Resigned: 01 March 2016
Appointed Date: 20 January 2015

Secretary
FORBES-COY, Laura
Resigned: 09 September 1997
Appointed Date: 01 April 1996

Secretary
JEFFS, Graham Alan
Resigned: 31 January 2015
Appointed Date: 10 April 2006

Secretary
MULLEN, Jon Patrick
Resigned: 10 April 2006
Appointed Date: 28 June 2005

Secretary
MURRAY, Andrew Henry William Vane
Resigned: 18 June 2003
Appointed Date: 15 July 1998

Director
ARMIT, John Andrew Brodie
Resigned: 31 March 2011
86 years old

Director
BURTON, David John
Resigned: 05 October 2016
Appointed Date: 01 March 2016
59 years old

Director
DAVIES, David John, Sir
Resigned: 16 October 2008
Appointed Date: 07 December 1993
85 years old

Director
DE PAOLIS, Susan Blanche Louise
Resigned: 18 December 2001
74 years old

Director
FORBES, Alison Louise
Resigned: 16 October 2001
Appointed Date: 12 September 2000
61 years old

Director
GUINNESS, William Loel Seymour
Resigned: 16 October 2008
85 years old

Director
JEFFS, Graham Alan
Resigned: 31 January 2015
Appointed Date: 01 August 2006
78 years old

Director
LAING, Michael
Resigned: 24 August 2016
Appointed Date: 16 October 2008
49 years old

Director
LILLEY, Robert
Resigned: 16 October 2008
Appointed Date: 01 April 1994
80 years old

Director
LONDON, William Loel Seymour
Resigned: 22 June 1994
Appointed Date: 07 December 1993
85 years old

Director
MACKINTOSH, Anthony
Resigned: 16 October 2008
87 years old

Director
MOUEIX, Jean Francois
Resigned: 03 June 2005
Appointed Date: 08 June 1999
79 years old

Director
MULLEN, Jon Patrick
Resigned: 10 April 2006
Appointed Date: 28 June 2005
67 years old

Director
MURRAY, Andrew Henry William Vane
Resigned: 30 July 2004
Appointed Date: 10 September 1999
61 years old

Director
PAVELEY, Samantha
Resigned: 29 April 2016
Appointed Date: 16 October 2008
52 years old

Director
RICH, Nigel Mervyn Sutherland
Resigned: 18 March 2009
Appointed Date: 26 June 1996
79 years old

Director
RONALD, Ian Christopher
Resigned: 28 February 2012
Appointed Date: 10 May 2004
59 years old

Director
SKINNER, Amanda Jane
Resigned: 28 January 2005
Appointed Date: 29 October 1992
61 years old

Director
STANLEY, Nicholas
Resigned: 08 February 1994
70 years old

Director
WAUGH, Harry Hosburgh
Resigned: 07 December 1993
121 years old

Director
WEEKS, Philip
Resigned: 19 September 2014
Appointed Date: 16 October 2008
54 years old

ARMIT WINES LIMITED Events

21 Apr 2017
Amended full accounts made up to 31 March 2016
11 Apr 2017
Full accounts made up to 31 March 2016
27 Mar 2017
Satisfaction of charge 6 in full
27 Mar 2017
Satisfaction of charge 016095710007 in full
27 Mar 2017
Satisfaction of charge 016095710008 in full
...
... and 185 more events
08 May 1987
Company name changed john armit wine investments limi ted\certificate issued on 08/05/87
11 Apr 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Return made up to 31/12/86; full list of members

15 Apr 1982
Company name changed\certificate issued on 15/04/82
27 Jan 1982
Certificate of incorporation

ARMIT WINES LIMITED Charges

22 March 2016
Charge code 0160 9571 0008
Delivered: 2 April 2016
Status: Satisfied on 27 March 2017
Persons entitled: Ing Commercial Finance B.V.
Description: Contains fixed charge…
21 April 2015
Charge code 0160 9571 0007
Delivered: 23 April 2015
Status: Satisfied on 27 March 2017
Persons entitled: Ing Bank N.V.
Description: UK trademark reg no 2488002. UK trademark reg no 2488004…
12 October 2012
General security agreement created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 19 October 2012
Status: Satisfied on 27 March 2017
Persons entitled: Ing Bank N.V. (The Security Agent)
Description: Fixed and floating charges over all assets including…
16 October 2008
A security agreement
Delivered: 30 October 2008
Status: Satisfied on 27 March 2017
Persons entitled: Ing Bank Nv as Agent and Trustee for the Finance Parties
Description: Fixed charge over plant and machinery, office equipment…
18 June 2001
Debenture
Delivered: 30 June 2001
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
Debenture
Delivered: 9 October 1995
Status: Satisfied on 29 September 2001
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
20 February 1991
Mortgage debenture
Delivered: 22 February 1991
Status: Satisfied on 4 May 1996
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
8 September 1988
Debenture
Delivered: 9 September 1988
Status: Satisfied on 31 October 1991
Persons entitled: C Hoare & Co
Description: Fixed and floating charges over the undertaking and all…