ERNST GORGE (WINE SHIPPERS) LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 0RG

Company number 01217313
Status Active
Incorporation Date 25 June 1975
Company Type Private Limited Company
Address KITE HOUSE SOTWELL STREET, BRIGHTWELL CUM SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0RG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 10,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ERNST GORGE (WINE SHIPPERS) LIMITED are www.ernstgorgewineshippers.co.uk, and www.ernst-gorge-wine-shippers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Radley Rail Station is 6.4 miles; to Pangbourne Rail Station is 9.1 miles; to Oxford Rail Station is 11 miles; to Tilehurst Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ernst Gorge Wine Shippers Limited is a Private Limited Company. The company registration number is 01217313. Ernst Gorge Wine Shippers Limited has been working since 25 June 1975. The present status of the company is Active. The registered address of Ernst Gorge Wine Shippers Limited is Kite House Sotwell Street Brightwell Cum Sotwell Wallingford Oxfordshire Ox10 0rg. . SYKES, Anthony Richard John is a Secretary of the company. BARBET, Xavier is a Director of the company. SYKES, Anthony Richard John is a Director of the company. SYKES, Tessa is a Director of the company. Secretary WRIGHT, Keith Gregory has been resigned. Secretary DENE LEGAL & COMPANY SERVICES LIMITED has been resigned. Director BROWN, James Alexander has been resigned. Director GORGE, Ernst has been resigned. Director KIMMINS, Malcolm Brian Johnston has been resigned. Director RUNDQUIST, Erik Hans has been resigned. Director WRIGHT, Keith Gregory has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SYKES, Anthony Richard John
Appointed Date: 19 December 2000

Director
BARBET, Xavier
Appointed Date: 30 November 1993
78 years old

Director

Director
SYKES, Tessa
Appointed Date: 26 July 2005
69 years old

Resigned Directors

Secretary
WRIGHT, Keith Gregory
Resigned: 21 January 1994

Secretary
DENE LEGAL & COMPANY SERVICES LIMITED
Resigned: 19 December 2000
Appointed Date: 21 January 1994

Director
BROWN, James Alexander
Resigned: 12 November 1993
79 years old

Director
GORGE, Ernst
Resigned: 12 November 1993
112 years old

Director
KIMMINS, Malcolm Brian Johnston
Resigned: 12 November 1993
88 years old

Director
RUNDQUIST, Erik Hans
Resigned: 01 February 1998
Appointed Date: 25 January 1994
78 years old

Director
WRIGHT, Keith Gregory
Resigned: 29 September 1995
92 years old

ERNST GORGE (WINE SHIPPERS) LIMITED Events

13 Sep 2016
Total exemption full accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000

21 Oct 2015
Total exemption full accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000

09 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 99 more events
25 Aug 1987
Return made up to 05/06/87; full list of members

21 Feb 1987
New director appointed

23 Jan 1987
New director appointed

28 Jun 1986
Full accounts made up to 31 January 1986

28 Jun 1986
Return made up to 16/06/86; full list of members

ERNST GORGE (WINE SHIPPERS) LIMITED Charges

22 May 1991
Charge
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
7 December 1989
Fixed and floating charge
Delivered: 18 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…