QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED
WARRINGTON G&J SPIRITS HOLDINGS LIMITED

Hellopages » Cheshire » Warrington » WA3 6PH

Company number 07604265
Status Active
Incorporation Date 14 April 2011
Company Type Private Limited Company
Address DISTRIBUTION POINT MELBURY PARK CLAYTON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6PH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016; Termination of appointment of Sophie Nina Brown as a director on 3 October 2016. The most likely internet sites of QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED are www.quintessentialbrandsukholdings.co.uk, and www.quintessential-brands-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Quintessential Brands Uk Holdings Limited is a Private Limited Company. The company registration number is 07604265. Quintessential Brands Uk Holdings Limited has been working since 14 April 2011. The present status of the company is Active. The registered address of Quintessential Brands Uk Holdings Limited is Distribution Point Melbury Park Clayton Road Birchwood Warrington Cheshire Wa3 6ph. . LISTER, Steven Geoffrey is a Secretary of the company. LISTER, Steven Geoffrey is a Director of the company. SCOTT, Warren Michael is a Director of the company. VISONE, Vincenzo is a Director of the company. Secretary BAKER, Edmund Anthony has been resigned. Secretary BROWN, Sophie has been resigned. Secretary SCOTT, Warren Michael has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Edmund Anthony has been resigned. Director BROWN, Sophie Nina has been resigned. Director WESTON, Clive has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LISTER, Steven Geoffrey
Appointed Date: 03 October 2016

Director
LISTER, Steven Geoffrey
Appointed Date: 03 October 2016
57 years old

Director
SCOTT, Warren Michael
Appointed Date: 14 April 2011
62 years old

Director
VISONE, Vincenzo
Appointed Date: 14 April 2011
69 years old

Resigned Directors

Secretary
BAKER, Edmund Anthony
Resigned: 07 August 2013
Appointed Date: 01 December 2011

Secretary
BROWN, Sophie
Resigned: 03 October 2016
Appointed Date: 10 February 2014

Secretary
SCOTT, Warren Michael
Resigned: 10 February 2014
Appointed Date: 07 August 2013

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2011
Appointed Date: 14 April 2011

Director
BAKER, Edmund Anthony
Resigned: 07 August 2013
Appointed Date: 01 December 2011
51 years old

Director
BROWN, Sophie Nina
Resigned: 03 October 2016
Appointed Date: 10 February 2014
48 years old

Director
WESTON, Clive
Resigned: 28 July 2011
Appointed Date: 14 April 2011
53 years old

QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Oct 2016
Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016
03 Oct 2016
Termination of appointment of Sophie Nina Brown as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Sophie Brown as a secretary on 3 October 2016
03 Oct 2016
Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016
...
... and 28 more events
05 Aug 2011
Termination of appointment of Clive Weston as a director
05 Aug 2011
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
06 May 2011
Appointment of Warren Michael Scott as a director
06 May 2011
Appointment of Vincenzo Visone as a director
14 Apr 2011
Incorporation

QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED Charges

24 October 2014
Charge code 0760 4265 0005
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 January 2012
Rent deposit deed
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Saturon Limited
Description: Interest in the account and the deposit see image for full…
3 November 2011
An omnibus guarantee and set-off agreement
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 November 2011
Debenture
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2011
Deed of debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…