MASTERS OF WINE ENDOWMENT COMPANY
LONDON INSTITUTE OF MASTERS OF WINE EDUCATIONAL CHARITY

Hellopages » Greater London » Wandsworth » SW11 8EA

Company number 06018769
Status Active
Incorporation Date 5 December 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 RIVERLIGHT QUAY, LONDON, ENGLAND, SW11 8EA
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 24 Fitzroy Square London W1T 6EP to 6 Riverlight Quay London SW11 8EA on 11 January 2017; Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of MASTERS OF WINE ENDOWMENT COMPANY are www.mastersofwineendowment.co.uk, and www.masters-of-wine-endowment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Barbican Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masters of Wine Endowment Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06018769. Masters of Wine Endowment Company has been working since 05 December 2006. The present status of the company is Active. The registered address of Masters of Wine Endowment Company is 6 Riverlight Quay London England Sw11 8ea. . RICHARDS, Penelope is a Secretary of the company. EVANS, Laura Louise is a Director of the company. MCGRATH, Patrick William is a Director of the company. MORRISON, Fiona is a Director of the company. RICHARDS, Penelope is a Director of the company. Secretary TURNER, Siobhan has been resigned. Director MASTERS, Jane has been resigned. Director TURNER, Siobhan has been resigned. Director TURNER, Siobhan has been resigned. Director VALETTE, Jean-Michel Gerard has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
RICHARDS, Penelope
Appointed Date: 01 May 2013

Director
EVANS, Laura Louise
Appointed Date: 05 December 2006
63 years old

Director
MCGRATH, Patrick William
Appointed Date: 05 December 2006
65 years old

Director
MORRISON, Fiona
Appointed Date: 19 September 2014
65 years old

Director
RICHARDS, Penelope
Appointed Date: 01 May 2013
61 years old

Resigned Directors

Secretary
TURNER, Siobhan
Resigned: 30 April 2013
Appointed Date: 05 December 2006

Director
MASTERS, Jane
Resigned: 19 September 2014
Appointed Date: 09 September 2010
60 years old

Director
TURNER, Siobhan
Resigned: 30 April 2013
Appointed Date: 29 August 2012
58 years old

Director
TURNER, Siobhan
Resigned: 09 September 2010
Appointed Date: 05 December 2006
58 years old

Director
VALETTE, Jean-Michel Gerard
Resigned: 09 September 2010
Appointed Date: 05 December 2006
65 years old

MASTERS OF WINE ENDOWMENT COMPANY Events

11 Jan 2017
Registered office address changed from 24 Fitzroy Square London W1T 6EP to 6 Riverlight Quay London SW11 8EA on 11 January 2017
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 March 2016
24 Aug 2016
Registration of charge 060187690003, created on 19 August 2016
23 Aug 2016
Registration of charge 060187690002, created on 19 August 2016
...
... and 33 more events
02 Oct 2008
Accounts for a dormant company made up to 31 December 2007
12 May 2008
Memorandum and Articles of Association
02 May 2008
Company name changed institute of masters of wine educational charity\certificate issued on 07/05/08
19 Dec 2007
Annual return made up to 05/12/07
05 Dec 2006
Incorporation

MASTERS OF WINE ENDOWMENT COMPANY Charges

19 August 2016
Charge code 0601 8769 0003
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: The Institute of Masters of Wine
Description: The leasehold property known as ground floor and mezzanine…
19 August 2016
Charge code 0601 8769 0002
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Hsbc Bak PLC
Description: Leasehold property known as ground floor & mezzanine unit…
18 May 2016
Charge code 0601 8769 0001
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…