FROM VINEYARDS DIRECT.COM LIMITED
BATTERSEA

Hellopages » Greater London » Wandsworth » SW11 1TZ
Company number 08854072
Status Active - Proposal to Strike off
Incorporation Date 21 January 2014
Company Type Private Limited Company
Address 2 SQUARE RIGGER ROW, PLANTATION WHARF, BATTERSEA, LONDON, SW11 1TZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Statement of capital following an allotment of shares on 18 August 2016 GBP 19,349.24 ; Termination of appointment of Paul Ronald Smith as a director on 6 September 2016. The most likely internet sites of FROM VINEYARDS DIRECT.COM LIMITED are www.fromvineyardsdirectcom.co.uk, and www.from-vineyards-direct-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. From Vineyards Direct Com Limited is a Private Limited Company. The company registration number is 08854072. From Vineyards Direct Com Limited has been working since 21 January 2014. The present status of the company is Active - Proposal to Strike off. The registered address of From Vineyards Direct Com Limited is 2 Square Rigger Row Plantation Wharf Battersea London Sw11 1tz. . JIREHOUSE SECRETARIES LTD is a Secretary of the company. CAMPBELL, David Niall Macarthur is a Director of the company. CAMPION, Jonathan Richard is a Director of the company. EARL, Samuel Robin is a Director of the company. WINGFIELD-STRATFORD-JOHNSTONE, Esme Edward Melville is a Director of the company. Director HEATHCOTE, David Roy has been resigned. Director MADDISON, Emma Tamsin has been resigned. Director SMITH, Paul Ronald has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
JIREHOUSE SECRETARIES LTD
Appointed Date: 21 January 2014

Director
CAMPBELL, David Niall Macarthur
Appointed Date: 18 June 2014
77 years old

Director
CAMPION, Jonathan Richard
Appointed Date: 17 March 2016
58 years old

Director
EARL, Samuel Robin
Appointed Date: 01 April 2015
45 years old

Director
WINGFIELD-STRATFORD-JOHNSTONE, Esme Edward Melville
Appointed Date: 18 June 2014
75 years old

Resigned Directors

Director
HEATHCOTE, David Roy
Resigned: 24 June 2016
Appointed Date: 03 February 2014
67 years old

Director
MADDISON, Emma Tamsin
Resigned: 03 February 2014
Appointed Date: 21 January 2014
45 years old

Director
SMITH, Paul Ronald
Resigned: 06 September 2016
Appointed Date: 03 February 2014
77 years old

Persons With Significant Control

Mr Esme Edward Melville Wingfield-Stratford-Johnstone
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr David Niall Macarthur Campbell
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

FROM VINEYARDS DIRECT.COM LIMITED Events

27 Feb 2017
Confirmation statement made on 21 January 2017 with updates
05 Dec 2016
Statement of capital following an allotment of shares on 18 August 2016
  • GBP 19,349.24

30 Sep 2016
Termination of appointment of Paul Ronald Smith as a director on 6 September 2016
15 Aug 2016
Appointment of Jonathan Richard Campion as a director on 17 March 2016
09 Aug 2016
Second filing for the termination of David Heathcote as a director
...
... and 29 more events
08 Apr 2014
Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014
03 Feb 2014
Termination of appointment of Emma Tamsin Maddison as a director on 3 February 2014
03 Feb 2014
Appointment of Mr Paul Ronald Smith as a director on 3 February 2014
03 Feb 2014
Appointment of Mr David Roy Heathcote as a director on 3 February 2014
21 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FROM VINEYARDS DIRECT.COM LIMITED Charges

17 September 2014
Charge code 0885 4072 0002
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Esquiline Finance LTD
Description: Intellectual property: the borrower's present and future…
17 September 2014
Charge code 0885 4072 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Esquiline Finance LTD
Description: All that leasehold property known as part of 2ND floor…