Company number 04722304
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address DOWNHAM MAYER CLARKE, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 100
. The most likely internet sites of CHAMPAGNE IMPORTS LIMITED are www.champagneimports.co.uk, and www.champagne-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Champagne Imports Limited is a Private Limited Company.
The company registration number is 04722304. Champagne Imports Limited has been working since 03 April 2003.
The present status of the company is Active. The registered address of Champagne Imports Limited is Downham Mayer Clarke 41 Greek Street Stockport Cheshire Sk3 8ax. . LITTMAN, Geoffrey is a Secretary of the company. CROSS, Elizabeth Anne is a Director of the company. LITTMAN, Geoffrey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 April 2003
Appointed Date: 03 April 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 April 2003
Appointed Date: 03 April 2003
Persons With Significant Control
CHAMPAGNE IMPORTS LIMITED Events
10 May 2017
Confirmation statement made on 3 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Company name changed cognac inc. LIMITED\certificate issued on 30/09/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-09-01
...
... and 38 more events
13 May 2003
Director resigned
13 May 2003
Secretary resigned
28 Apr 2003
Registered office changed on 28/04/03 from: 6-8 underwood street london N1 7JQ
24 Apr 2003
Company name changed speed 9590 LIMITED\certificate issued on 24/04/03
03 Apr 2003
Incorporation