COMPENDIUM WINE MERCHANTS LIMITED
BELFAST


Company number NI010962
Status Active
Incorporation Date 23 October 1975
Company Type Private Limited Company
Address ALANBROOKE ROAD, CASTLEREAGH INDUSTRIAL ESTATE, BELFAST, BT6 9PR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 589 . The most likely internet sites of COMPENDIUM WINE MERCHANTS LIMITED are www.compendiumwinemerchants.co.uk, and www.compendium-wine-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Compendium Wine Merchants Limited is a Private Limited Company. The company registration number is NI010962. Compendium Wine Merchants Limited has been working since 23 October 1975. The present status of the company is Active. The registered address of Compendium Wine Merchants Limited is Alanbrooke Road Castlereagh Industrial Estate Belfast Bt6 9pr. . WILSON, William Stewart is a Secretary of the company. DAVIS, Robert James is a Director of the company. HUNT, Michael is a Director of the company. Secretary MCCLAY, Andrew John William has been resigned. Director BROWNE, Raymond Gordon has been resigned. Director HUNT, James Oliver has been resigned. Director HUNT, Patrick Mark Paul has been resigned. Director RUSSELL, Alice has been resigned. Director RUSSELL, Philip has been resigned. Director RUSSELL, William Colin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, William Stewart
Appointed Date: 30 September 2005

Director
DAVIS, Robert James
Appointed Date: 30 September 2005
73 years old

Director
HUNT, Michael
Appointed Date: 02 July 2012
52 years old

Resigned Directors

Secretary
MCCLAY, Andrew John William
Resigned: 30 September 2005
Appointed Date: 23 October 1975

Director
BROWNE, Raymond Gordon
Resigned: 30 September 2005
Appointed Date: 30 September 2005
63 years old

Director
HUNT, James Oliver
Resigned: 02 July 2012
Appointed Date: 30 September 2005
79 years old

Director
HUNT, Patrick Mark Paul
Resigned: 02 July 2012
Appointed Date: 30 September 2005
77 years old

Director
RUSSELL, Alice
Resigned: 30 September 2005
Appointed Date: 23 October 1975
89 years old

Director
RUSSELL, Philip
Resigned: 30 September 2005
Appointed Date: 23 October 1975
99 years old

Director
RUSSELL, William Colin
Resigned: 30 September 2005
Appointed Date: 23 October 1975
67 years old

Persons With Significant Control

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

COMPENDIUM WINE MERCHANTS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 589

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 589

...
... and 99 more events
21 Jun 1976
Particulars re directors

23 Oct 1975
Statement of nominal cap

23 Oct 1975
Memorandum

23 Oct 1975
Articles

23 Oct 1975
Decl on compl on incorp

COMPENDIUM WINE MERCHANTS LIMITED Charges

17 October 1978
Equitable mortgage
Delivered: 18 October 1978
Status: Satisfied on 1 October 1992
Persons entitled: Northern Bank Limited
Description: Premises at 33 and 35 high street donaghadee of ards lower…