VINI ITALIANI LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 2HR

Company number 07404610
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address 5 FRENCHES ROAD, REDHILL, SURREY, RH1 2HR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 2,095,224 ; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VINI ITALIANI LIMITED are www.viniitaliani.co.uk, and www.vini-italiani.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Vini Italiani Limited is a Private Limited Company. The company registration number is 07404610. Vini Italiani Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Vini Italiani Limited is 5 Frenches Road Redhill Surrey Rh1 2hr. . BERLUCCHI, Matteo is a Director of the company. CERNECCA, Bruno is a Director of the company. CERRI, Matteo is a Director of the company. D'ARRO, Marco is a Director of the company. Director BERLUCCHI, Germana Magnosi has been resigned. Director GRAHAM, Carl Anthony has been resigned. Director LUPPI, Diuska has been resigned. Director PASCHETTO, Stefano has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BERLUCCHI, Matteo
Appointed Date: 18 February 2013
57 years old

Director
CERNECCA, Bruno
Appointed Date: 12 October 2010
54 years old

Director
CERRI, Matteo
Appointed Date: 01 May 2016
50 years old

Director
D'ARRO, Marco
Appointed Date: 28 March 2013
53 years old

Resigned Directors

Director
BERLUCCHI, Germana Magnosi
Resigned: 21 February 2013
Appointed Date: 14 January 2011
52 years old

Director
GRAHAM, Carl Anthony
Resigned: 12 October 2010
Appointed Date: 12 October 2010
60 years old

Director
LUPPI, Diuska
Resigned: 14 February 2012
Appointed Date: 14 January 2011
61 years old

Director
PASCHETTO, Stefano
Resigned: 26 March 2015
Appointed Date: 28 March 2013
61 years old

VINI ITALIANI LIMITED Events

06 Apr 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2,095,224

27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Director's details changed for Mr Matteo Berlucchi on 1 May 2016
10 May 2016
Appointment of Mr Matteo Cerri as a director on 1 May 2016
...
... and 34 more events
25 Oct 2010
Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100

25 Oct 2010
Registered office address changed from , Wellesley House Duke of Wellington Avenue, Royal Arsenal, London, London, SE18 6SS, United Kingdom on 25 October 2010
25 Oct 2010
Termination of appointment of Carl Graham as a director
25 Oct 2010
Appointment of Bruno Cernecca as a director
12 Oct 2010
Incorporation

VINI ITALIANI LIMITED Charges

30 June 2015
Charge code 0740 4610 0002
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Iiu Nominees LTD
Description: Contains fixed charge…
5 June 2015
Charge code 0740 4610 0001
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Antonion Del Giudice Denis Shafranik Standing Innovation LTD Emilio Foa
Description: Contains fixed charge…