ELLIS, SON & VIDLER LIMITED
LEWES,

Hellopages » East Sussex » Lewes » BN8 6JL

Company number 02013988
Status Liquidation
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address CLIFFE CELLARS,, 12/13 CLIFFE ESTATE,, LEWES,, EAST SUSSEX., BN8 6JL
Home Country United Kingdom
Nature of Business 5134 - Wholesale of alcohol and other drinks
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of ELLIS, SON & VIDLER LIMITED are www.ellissonvidler.co.uk, and www.ellis-son-vidler.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Ellis Son Vidler Limited is a Private Limited Company. The company registration number is 02013988. Ellis Son Vidler Limited has been working since 25 April 1986. The present status of the company is Liquidation. The registered address of Ellis Son Vidler Limited is Cliffe Cellars 12 13 Cliffe Estate Lewes East Sussex Bn8 6jl. . VINSERVICES LTD is a Secretary of the company. WILSON, Roger Edward is a Secretary of the company. BAGSHAW, David Anthony Braddock is a Director of the company. BARING, Nigel is a Director of the company. DE HAVILLAND, Peter Geoffrey is a Director of the company. DUNIPACE, Robert Bruce John is a Director of the company. MAYS-SMITH, Alan Alfred Michael is a Director of the company. WILSON, Roger Edward is a Director of the company. Secretary WILSON, Roger Edward has been resigned. Director BAGSHAW, David Anthony Braddock has been resigned. Director DUNIPACE, Robert Bruce John has been resigned. Director WILSON, Roger Edward has been resigned. The company operates in "Wholesale of alcohol and other drinks".


Current Directors

Secretary
VINSERVICES LTD
Appointed Date: 16 December 1991


Director

Director
BARING, Nigel
Appointed Date: 16 December 1991
85 years old

Director

Director

Director

Director
WILSON, Roger Edward

70 years old

Resigned Directors

Secretary
WILSON, Roger Edward
Resigned: 16 December 1991
Appointed Date: 13 September 1991

Director
BAGSHAW, David Anthony Braddock
Resigned: 30 March 1992
Appointed Date: 19 April 1991
83 years old

Director
DUNIPACE, Robert Bruce John
Resigned: 16 December 1991
Appointed Date: 05 February 1991
76 years old

Director
WILSON, Roger Edward
Resigned: 16 December 1991
Appointed Date: 05 February 1991
70 years old

ELLIS, SON & VIDLER LIMITED Events

08 Jul 1997
Receiver ceasing to act
08 Jul 1997
Receiver's abstract of receipts and payments
11 Jun 1997
Receiver's abstract of receipts and payments
21 Jun 1996
Receiver's abstract of receipts and payments
02 Aug 1995
Receiver's abstract of receipts and payments
...
... and 49 more events
21 Aug 1986
Company name changed hopepass LIMITED\certificate issued on 21/08/86

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Registered office changed on 17/07/86 from: epworth house 25/35 city road london EC1Y 1AA

16 Jul 1986
New director appointed

02 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

ELLIS, SON & VIDLER LIMITED Charges

14 April 1987
Debenture
Delivered: 24 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…