THORNE LICENCE WHOLESALE LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ

Company number 09921345
Status Active
Incorporation Date 17 December 2015
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE29 7XJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Registered office address changed from Westgate Brewery 136 Westgate Wakefield WF2 9SW England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016; Appointment of Mr Paul Victor Young as a director on 18 November 2016. The most likely internet sites of THORNE LICENCE WHOLESALE LIMITED are www.thornelicencewholesale.co.uk, and www.thorne-licence-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorne Licence Wholesale Limited is a Private Limited Company. The company registration number is 09921345. Thorne Licence Wholesale Limited has been working since 17 December 2015. The present status of the company is Active. The registered address of Thorne Licence Wholesale Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear United Kingdom Ne29 7xj. . RICE, Patricia Ada is a Secretary of the company. BRIND, David Leonard is a Director of the company. HOPE, John Frederick is a Director of the company. RICE, Patricia Ada is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director GARTHWAITE, David Russell has been resigned. Director KENNY, Ian David has been resigned. Director REDDING, Diana Elizabeth has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
RICE, Patricia Ada
Appointed Date: 18 November 2016

Director
BRIND, David Leonard
Appointed Date: 18 November 2016
52 years old

Director
HOPE, John Frederick
Appointed Date: 18 November 2016
55 years old

Director
RICE, Patricia Ada
Appointed Date: 18 November 2016
68 years old

Director
YOUNG, Paul Victor
Appointed Date: 18 November 2016
68 years old

Resigned Directors

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 17 December 2015
Appointed Date: 17 December 2015

Director
GARTHWAITE, David Russell
Resigned: 18 November 2016
Appointed Date: 17 December 2015
81 years old

Director
KENNY, Ian David
Resigned: 18 November 2016
Appointed Date: 17 December 2015
78 years old

Director
REDDING, Diana Elizabeth
Resigned: 17 December 2015
Appointed Date: 17 December 2015
73 years old

Persons With Significant Control

Mr Paul Victor Young
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

THORNE LICENCE WHOLESALE LIMITED Events

24 Feb 2017
Confirmation statement made on 16 December 2016 with updates
30 Nov 2016
Registered office address changed from Westgate Brewery 136 Westgate Wakefield WF2 9SW England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016
29 Nov 2016
Appointment of Mr Paul Victor Young as a director on 18 November 2016
29 Nov 2016
Appointment of Mr David Leonard Brind as a director on 18 November 2016
29 Nov 2016
Appointment of Ms Patricia Ada Rice as a director on 18 November 2016
...
... and 7 more events
06 Jan 2016
Appointment of Ian David Kenny as a director on 17 December 2015
06 Jan 2016
Termination of appointment of Diana Elizabeth Redding as a director on 17 December 2015
06 Jan 2016
Appointment of Mr David Russell Garthwaite as a director on 17 December 2015
24 Dec 2015
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield WF2 9SW on 24 December 2015
17 Dec 2015
Incorporation
Statement of capital on 2015-12-17
  • GBP 1