BUCKINGHAM VINTNERS INTERNATIONAL LIMITED
BERKSHIRE BVI HOLDINGS LIMITED

Hellopages » Berkshire » Slough » SL1 1QX

Company number 04402527
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 68 ALPHA STREET SOUTH, SLOUGH, BERKSHIRE, SL1 1QX
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BUCKINGHAM VINTNERS INTERNATIONAL LIMITED are www.buckinghamvintnersinternational.co.uk, and www.buckingham-vintners-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Buckingham Vintners International Limited is a Private Limited Company. The company registration number is 04402527. Buckingham Vintners International Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Buckingham Vintners International Limited is 68 Alpha Street South Slough Berkshire Sl1 1qx. . HOOIJ, Franciscus Johannes is a Director of the company. POLLICINO, Jean Pierre is a Director of the company. Secretary ROBERSON, Clifford John has been resigned. Secretary ROBERSON, Helga Hilda has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director MONAGHAN, Fiona Edith has been resigned. Director RAMU, Gerald has been resigned. Director ROBERSON, Clifford John has been resigned. Director ROBERSON, Helga Hilda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
HOOIJ, Franciscus Johannes
Appointed Date: 01 September 2012
63 years old

Director
POLLICINO, Jean Pierre
Appointed Date: 11 December 2006
69 years old

Resigned Directors

Secretary
ROBERSON, Clifford John
Resigned: 24 August 2012
Appointed Date: 11 December 2006

Secretary
ROBERSON, Helga Hilda
Resigned: 11 December 2006
Appointed Date: 25 March 2002

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Director
MONAGHAN, Fiona Edith
Resigned: 01 April 2005
Appointed Date: 25 March 2002
70 years old

Director
RAMU, Gerald
Resigned: 30 September 2012
Appointed Date: 11 December 2006
78 years old

Director
ROBERSON, Clifford John
Resigned: 24 August 2012
Appointed Date: 25 March 2002
85 years old

Director
ROBERSON, Helga Hilda
Resigned: 11 December 2006
Appointed Date: 25 March 2002
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Persons With Significant Control

Schenk Holding Sa
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

BUCKINGHAM VINTNERS INTERNATIONAL LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
28 Feb 2017
Full accounts made up to 31 December 2016
05 May 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,332

26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,332

...
... and 59 more events
01 May 2002
New director appointed
01 May 2002
New secretary appointed
25 Apr 2002
Secretary resigned
25 Apr 2002
Director resigned
25 Mar 2002
Incorporation