CELLARS INTERNATIONAL LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 9GE

Company number 02664819
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address MEMBER SUPPORT CENTRE WALDO WAY, NORMANBY ENTERPRISE PARK, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 9GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 November 2016. The most likely internet sites of CELLARS INTERNATIONAL LIMITED are www.cellarsinternational.co.uk, and www.cellars-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Brough Rail Station is 8.1 miles; to Broomfleet Rail Station is 8.3 miles; to Gilberdyke Rail Station is 9.3 miles; to Kirton Lindsey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cellars International Limited is a Private Limited Company. The company registration number is 02664819. Cellars International Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of Cellars International Limited is Member Support Centre Waldo Way Normanby Enterprise Park Scunthorpe North Lincolnshire Dn15 9ge. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. READ, Nicholas James is a Director of the company. Secretary HAIGH, John has been resigned. Secretary MCCRACKEN, Vincent Rodger Whyte has been resigned. Secretary ROBINSON, Richard John has been resigned. Secretary SCHOFIELD, John has been resigned. Secretary SCOTT, Benjamin Richard Denison has been resigned. Director APPLETON, Peter Rodney has been resigned. Director ARNELL, James Harold has been resigned. Director BISHOP, David Harry has been resigned. Director BOOTH, Edwin John has been resigned. Director CAMPBELL, James has been resigned. Director CARTER, Norman Albert has been resigned. Director CHATHA, Rajinder Singh has been resigned. Director CHRYSOSTOMOU, Andreas has been resigned. Director COLLINS, Richard has been resigned. Director CULLEN, David Gerald has been resigned. Director DALE, Christopher has been resigned. Director DEE, Frank Rigby has been resigned. Director FINNITY, Anthony Patrick has been resigned. Director GARVIN, Peter has been resigned. Director HARE, Ken (Kulwant) has been resigned. Director JAMES, Derek has been resigned. Director KEARS, Norman has been resigned. Director LAMBA, Michael has been resigned. Director LLOYD, Peter John has been resigned. Director MALONEY, Gary has been resigned. Director MULLARKEY, Stephen James has been resigned. Director RAMSDEN, Dudley Burton has been resigned. Director RUSHTON, John David has been resigned. Director RUSSELL, Colin William has been resigned. Director SCHOFIELD, John has been resigned. Director SCHOFIELD, John has been resigned. Director TOMLINSON, Anne Judith has been resigned. Director TURTON, Neil Andrew has been resigned. Director TYNE, David Trevor North has been resigned. Director WEBSTER, Simon has been resigned. Director WHITTENBURY, Stanley Edward has been resigned. Director WHITTLE, Alan Jeffrey has been resigned. Director WILSON, Robin has been resigned. Director WRIGHT, Kevin James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 22 November 2016

Director
READ, Nicholas James
Appointed Date: 23 February 2015
59 years old

Resigned Directors

Secretary
HAIGH, John
Resigned: 31 March 2014
Appointed Date: 19 March 2008

Secretary
MCCRACKEN, Vincent Rodger Whyte
Resigned: 19 March 2008
Appointed Date: 09 September 2006

Secretary
ROBINSON, Richard John
Resigned: 09 September 2006
Appointed Date: 08 November 2002

Secretary
SCHOFIELD, John
Resigned: 08 November 2002

Secretary
SCOTT, Benjamin Richard Denison
Resigned: 07 November 2016
Appointed Date: 31 March 2014

Director
APPLETON, Peter Rodney
Resigned: 16 May 1994
82 years old

Director
ARNELL, James Harold
Resigned: 04 June 1993
83 years old

Director
BISHOP, David Harry
Resigned: 25 November 1998
86 years old

Director
BOOTH, Edwin John
Resigned: 25 November 1998
70 years old

Director
CAMPBELL, James
Resigned: 25 November 1998
Appointed Date: 21 March 1995
78 years old

Director
CARTER, Norman Albert
Resigned: 25 November 1998
Appointed Date: 08 November 1995
87 years old

Director
CHATHA, Rajinder Singh
Resigned: 25 November 1998
Appointed Date: 19 November 1996
56 years old

Director
CHRYSOSTOMOU, Andreas
Resigned: 25 November 1998
78 years old

Director
COLLINS, Richard
Resigned: 25 November 1998
Appointed Date: 19 November 1996
67 years old

Director
CULLEN, David Gerald
Resigned: 25 November 1998
81 years old

Director
DALE, Christopher
Resigned: 25 November 1998
71 years old

Director
DEE, Frank Rigby
Resigned: 15 March 1993
74 years old

Director
FINNITY, Anthony Patrick
Resigned: 25 November 1998
67 years old

Director
GARVIN, Peter
Resigned: 25 November 1998
92 years old

Director
HARE, Ken (Kulwant)
Resigned: 31 December 1994
69 years old

Director
JAMES, Derek
Resigned: 25 November 1998
Appointed Date: 19 November 1996
67 years old

Director
KEARS, Norman
Resigned: 25 November 1998
Appointed Date: 09 November 1994
83 years old

Director
LAMBA, Michael
Resigned: 25 November 1998
Appointed Date: 21 March 1995
69 years old

Director
LLOYD, Peter John
Resigned: 01 March 1994
81 years old

Director
MALONEY, Gary
Resigned: 08 November 1994
66 years old

Director
MULLARKEY, Stephen James
Resigned: 21 March 1995
Appointed Date: 01 March 1994
66 years old

Director
RAMSDEN, Dudley Burton
Resigned: 21 November 2008
82 years old

Director
RUSHTON, John David
Resigned: 25 November 1998
84 years old

Director
RUSSELL, Colin William
Resigned: 25 November 1998
Appointed Date: 01 March 1994
67 years old

Director
SCHOFIELD, John
Resigned: 27 January 2012
Appointed Date: 24 April 2008
69 years old

Director
SCHOFIELD, John
Resigned: 04 June 1993
71 years old

Director
TOMLINSON, Anne Judith
Resigned: 07 November 1995
79 years old

Director
TURTON, Neil Andrew
Resigned: 27 February 2015
Appointed Date: 11 October 2012
58 years old

Director
TYNE, David Trevor North
Resigned: 03 June 1997
92 years old

Director
WEBSTER, Simon
Resigned: 11 October 2012
Appointed Date: 27 January 2012
45 years old

Director
WHITTENBURY, Stanley Edward
Resigned: 25 November 1998
84 years old

Director
WHITTLE, Alan Jeffrey
Resigned: 25 November 1998
Appointed Date: 21 March 1995
69 years old

Director
WILSON, Robin
Resigned: 25 November 1998
Appointed Date: 08 November 1994
69 years old

Director
WRIGHT, Kevin James
Resigned: 25 November 1998
71 years old

Persons With Significant Control

Nisa Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELLARS INTERNATIONAL LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 21 November 2016 with updates
25 Nov 2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 November 2016
25 Nov 2016
Termination of appointment of Benjamin Richard Denison Scott as a secretary on 7 November 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 132 more events
04 Dec 1991
Registered office changed on 04/12/91 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY

04 Dec 1991
Secretary resigned;new secretary appointed

04 Dec 1991
New director appointed

04 Dec 1991
Director resigned;new director appointed

21 Nov 1991
Incorporation