VINCEREMOS WINES & SPIRITS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BJ

Company number 02626530
Status Active
Incorporation Date 4 July 1991
Company Type Private Limited Company
Address ROYAL HOUSE, SOVEREIGN STREET, LEEDS, LS1 4BJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 100 . The most likely internet sites of VINCEREMOS WINES & SPIRITS LIMITED are www.vinceremoswinesspirits.co.uk, and www.vinceremos-wines-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Vinceremos Wines Spirits Limited is a Private Limited Company. The company registration number is 02626530. Vinceremos Wines Spirits Limited has been working since 04 July 1991. The present status of the company is Active. The registered address of Vinceremos Wines Spirits Limited is Royal House Sovereign Street Leeds Ls1 4bj. . SYKES, Kellie Samantha is a Secretary of the company. GARDENER, Jeremy Christopher is a Director of the company. Secretary BRAITHWAITE, Helen Clare has been resigned. Secretary GARDENER, Jeremy Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LOCKSPEISER, Jeremy Francis has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SYKES, Kellie Samantha
Appointed Date: 18 January 2012

Director
GARDENER, Jeremy Christopher
Appointed Date: 22 July 1991
69 years old

Resigned Directors

Secretary
BRAITHWAITE, Helen Clare
Resigned: 18 January 2012
Appointed Date: 02 August 2004

Secretary
GARDENER, Jeremy Christopher
Resigned: 02 August 2004
Appointed Date: 22 July 1991

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 July 1991
Appointed Date: 04 July 1991

Director
LOCKSPEISER, Jeremy Francis
Resigned: 02 August 2004
Appointed Date: 22 July 1991
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 July 1991
Appointed Date: 04 July 1991

Persons With Significant Control

Mr Jeremy Christopher Gardener
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

VINCEREMOS WINES & SPIRITS LIMITED Events

22 Jul 2016
Confirmation statement made on 4 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

04 Feb 2015
Total exemption small company accounts made up to 31 August 2014
04 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100

...
... and 66 more events
30 Jul 1991
Company name changed yorkco 25 LIMITED\certificate issued on 31/07/91

30 Jul 1991
Registered office changed on 30/07/91 from: 12 york place leeds west yorkshire LS1 2DS
30 Jul 1991
Secretary resigned;new secretary appointed;new director appointed
30 Jul 1991
Director resigned;new director appointed
04 Jul 1991
Incorporation

VINCEREMOS WINES & SPIRITS LIMITED Charges

17 September 1991
Fixed and floating charge
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…