WINE CELLAR HEAD OFFICE LIMITED
WALSALL SHOO 460 LIMITED

Hellopages » West Midlands » Walsall » WS2 9SQ

Company number 06902036
Status Active
Incorporation Date 11 May 2009
Company Type Private Limited Company
Address EUROPEAN HOUSE, DARLASTON ROAD, WALSALL, WEST MIDLANDS, WS2 9SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 ; Auditor's resignation. The most likely internet sites of WINE CELLAR HEAD OFFICE LIMITED are www.winecellarheadoffice.co.uk, and www.wine-cellar-head-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Wine Cellar Head Office Limited is a Private Limited Company. The company registration number is 06902036. Wine Cellar Head Office Limited has been working since 11 May 2009. The present status of the company is Active. The registered address of Wine Cellar Head Office Limited is European House Darlaston Road Walsall West Midlands Ws2 9sq. . CHATHA, Balbir Singh is a Director of the company. CHATHA, Jatinder Singh is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director CHATHA, Rajinder has been resigned. Director SADLER, Sian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHATHA, Balbir Singh
Appointed Date: 01 March 2010
62 years old

Director
CHATHA, Jatinder Singh
Appointed Date: 01 March 2010
57 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 29 September 2009
Appointed Date: 11 May 2009

Director
CHATHA, Rajinder
Resigned: 01 March 2010
Appointed Date: 29 September 2009
56 years old

Director
SADLER, Sian
Resigned: 29 September 2009
Appointed Date: 11 May 2009
56 years old

WINE CELLAR HEAD OFFICE LIMITED Events

06 Nov 2016
Accounts for a dormant company made up to 31 January 2016
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

17 Mar 2016
Auditor's resignation
16 Mar 2016
Auditor's resignation
08 Dec 2015
Full accounts made up to 31 January 2015
...
... and 25 more events
07 Oct 2009
Termination of appointment of Sian Sadler as a director
07 Oct 2009
Appointment of Rajinder Chatha as a director
07 Oct 2009
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 7 October 2009
06 Oct 2009
Particulars of a mortgage or charge / charge no: 1
11 May 2009
Incorporation

WINE CELLAR HEAD OFFICE LIMITED Charges

30 September 2009
Debenture
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Efb Holdings Limited
Description: Fixed and floating charge over the undertaking and all…