ROBINWOOD BREWERS AND VINTNERS LIMITED
MARLBOROUGH HOUSE


Company number 02638088
Status Liquidation
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address CO LISHMAN SIDWELL CAMPBELL, & PRICE, MARLBOROUGH HOUSE, OFF MANNINGHAM LANE BRADFORD BD8
Home Country United Kingdom
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Order of court to wind up ; Compulsory strike-off action has been discontinued ; Order of court to wind up . The most likely internet sites of ROBINWOOD BREWERS AND VINTNERS LIMITED are www.robinwoodbrewersandvintners.co.uk, and www.robinwood-brewers-and-vintners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Robinwood Brewers and Vintners Limited is a Private Limited Company. The company registration number is 02638088. Robinwood Brewers and Vintners Limited has been working since 15 August 1991. The present status of the company is Liquidation. The registered address of Robinwood Brewers and Vintners Limited is Co Lishman Sidwell Campbell Price Marlborough House Off Manningham Lane Bradford Bd8. . MASON, Leslie Stephen is a Secretary of the company. FRITCHLEY, Timothy Andrew is a Director of the company. SLEAP, Paul Frederick is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director HOLMES, Margaret Anne has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned.


Current Directors

Secretary
MASON, Leslie Stephen
Appointed Date: 22 August 1991

Director
FRITCHLEY, Timothy Andrew
Appointed Date: 22 October 1991
67 years old

Director
SLEAP, Paul Frederick
Appointed Date: 22 October 1991
67 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 22 August 1991
Appointed Date: 15 August 1991

Director
HOLMES, Margaret Anne
Resigned: 26 July 1993
Appointed Date: 22 August 1991
71 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 22 August 1991
Appointed Date: 15 August 1991

ROBINWOOD BREWERS AND VINTNERS LIMITED Events

22 Jun 1994
Order of court to wind up

08 Nov 1993
Compulsory strike-off action has been discontinued

08 Nov 1993
Order of court to wind up

19 Oct 1993
First Gazette notice for compulsory strike-off

25 Aug 1993
Director resigned

...
... and 6 more events
17 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1991
Secretary resigned;new secretary appointed

16 Sep 1991
Secretary resigned;director resigned;new director appointed

05 Sep 1991
Registered office changed on 05/09/91 from: classic house 174-180 old street london EC1V 9BP

15 Aug 1991
Incorporation

ROBINWOOD BREWERS AND VINTNERS LIMITED Charges

6 March 1992
Debenture
Delivered: 11 March 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…