QUINTESSENTIAL SPIRITS UK LIMITED
WARRINGTON QUINTESSENTIAL BRANDS LIMITED

Hellopages » Cheshire » Warrington » WA3 6PH

Company number 07723026
Status Active
Incorporation Date 29 July 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 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Sophie Nina Brown as a director on 3 October 2016; Termination of appointment of Sophie Brown as a secretary on 3 October 2016. The most likely internet sites of QUINTESSENTIAL SPIRITS UK LIMITED are www.quintessentialspiritsuk.co.uk, and www.quintessential-spirits-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Quintessential Spirits Uk Limited is a Private Limited Company. The company registration number is 07723026. Quintessential Spirits Uk Limited has been working since 29 July 2011. The present status of the company is Active. The registered address of Quintessential Spirits Uk 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 BROWN, Sophie Nina has been resigned. Director WESTON, Clive has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


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: 09 January 2012
62 years old

Director
VISONE, Vincenzo
Appointed Date: 09 January 2012
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: 09 January 2012
Appointed Date: 29 July 2011

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

Director
WESTON, Clive
Resigned: 09 January 2012
Appointed Date: 29 July 2011
53 years old

Persons With Significant Control

Mr Warren Michael Scott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vincenzo Visone
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINTESSENTIAL SPIRITS UK LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 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 secretary on 3 October 2016
03 Oct 2016
Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016
...
... and 21 more events
26 Jan 2012
Statement of capital following an allotment of shares on 9 January 2012
  • GBP 2

25 Jan 2012
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
25 Jan 2012
Termination of appointment of Clive Weston as a director
09 Jan 2012
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 9 January 2012
29 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)