BOUTINOT WINES LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 2GG

Company number 07560407
Status Active
Incorporation Date 11 March 2011
Company Type Private Limited Company
Address BOUNDARY HOUSE, CHEADLE POINT, CHEADLE, ENGLAND, SK8 2GG
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Satisfaction of charge 1 in full; Registered office address changed from Brook House Northenden Road Gatley Cheadle Cheshire SK8 4DN to Boundary House Cheadle Point Cheadle SK8 2GG on 16 September 2016. The most likely internet sites of BOUTINOT WINES LIMITED are www.boutinotwines.co.uk, and www.boutinot-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Boutinot Wines Limited is a Private Limited Company. The company registration number is 07560407. Boutinot Wines Limited has been working since 11 March 2011. The present status of the company is Active. The registered address of Boutinot Wines Limited is Boundary House Cheadle Point Cheadle England Sk8 2gg. . MORIARTY, Michael Joseph is a Secretary of the company. LOWE, Nicola Jayne is a Director of the company. MORIARTY, Michael Joseph is a Director of the company. WHITELEY, Dennis is a Director of the company. Director BOUTINOT, Paul Roger has been resigned. Director KAHAN, Barbara has been resigned. Director RENSHAW, Peter Bernard Appleton has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
MORIARTY, Michael Joseph
Appointed Date: 11 March 2011

Director
LOWE, Nicola Jayne
Appointed Date: 11 March 2011
54 years old

Director
MORIARTY, Michael Joseph
Appointed Date: 11 March 2011
60 years old

Director
WHITELEY, Dennis
Appointed Date: 11 March 2011
64 years old

Resigned Directors

Director
BOUTINOT, Paul Roger
Resigned: 21 March 2013
Appointed Date: 11 March 2011
72 years old

Director
KAHAN, Barbara
Resigned: 11 March 2011
Appointed Date: 11 March 2011
94 years old

Director
RENSHAW, Peter Bernard Appleton
Resigned: 21 March 2013
Appointed Date: 11 March 2011
71 years old

Persons With Significant Control

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

BOUTINOT WINES LIMITED Events

19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
07 Mar 2017
Satisfaction of charge 1 in full
16 Sep 2016
Registered office address changed from Brook House Northenden Road Gatley Cheadle Cheshire SK8 4DN to Boundary House Cheadle Point Cheadle SK8 2GG on 16 September 2016
08 Jun 2016
Accounts for a dormant company made up to 31 August 2015
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

...
... and 19 more events
11 Apr 2011
Appointment of Dennis Whiteley as a director
11 Apr 2011
Appointment of Mr Peter Bernard Appleton Renshaw as a director
11 Apr 2011
Appointment of Michael Joseph Moriarty as a director
15 Mar 2011
Termination of appointment of Barbara Kahan as a director
11 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BOUTINOT WINES LIMITED Charges

21 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…