THE HOLLAND PARK WINE COMPANY LIMITED
JAYCOUNT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3LE

Company number 02369345
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address 105 OLD BROMPTON ROAD, LONDON, SW7 3LE
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 69,945 ; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 69,945 . The most likely internet sites of THE HOLLAND PARK WINE COMPANY LIMITED are www.thehollandparkwinecompany.co.uk, and www.the-holland-park-wine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The Holland Park Wine Company Limited is a Private Limited Company. The company registration number is 02369345. The Holland Park Wine Company Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of The Holland Park Wine Company Limited is 105 Old Brompton Road London Sw7 3le. . HANDFORD, Paul William is a Secretary of the company. HAGGAR, Anis George is a Director of the company. HANDFORD, James David is a Director of the company. HANDFORD, John David is a Director of the company. Director PENNY, David James Allen has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors


Director
HAGGAR, Anis George

78 years old

Director

Director
HANDFORD, John David

91 years old

Resigned Directors

Director
PENNY, David James Allen
Resigned: 28 December 2006
Appointed Date: 01 February 1999
65 years old

THE HOLLAND PARK WINE COMPANY LIMITED Events

07 Jul 2016
Total exemption full accounts made up to 31 January 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 69,945

29 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 69,945

29 Jul 2015
Director's details changed for Anis George Haggar on 30 October 2014
29 Jul 2015
Director's details changed for Anis George Haggar on 1 March 2015
...
... and 73 more events
18 May 1989
New secretary appointed;new director appointed

20 Apr 1989
Memorandum and Articles of Association
20 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1989
Secretary resigned;director resigned

06 Apr 1989
Incorporation