WILDES WINE BARS LIMITED
WARWICKSHIRE SWIFTPLUS LIMITED

Hellopages » Warwickshire » Warwick » CV32 4DG

Company number 03726537
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address 7 THE PARADE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4DG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of WILDES WINE BARS LIMITED are www.wildeswinebars.co.uk, and www.wildes-wine-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Coventry Rail Station is 7.5 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildes Wine Bars Limited is a Private Limited Company. The company registration number is 03726537. Wildes Wine Bars Limited has been working since 04 March 1999. The present status of the company is Active. The registered address of Wildes Wine Bars Limited is 7 The Parade Leamington Spa Warwickshire Cv32 4dg. . SMITH, Geoffrey Maxwell is a Secretary of the company. EVERY, Jill is a Director of the company. SMITH, Geoffrey Maxwell is a Director of the company. Secretary CARDEW, Gordon has been resigned. Secretary SWEBY, Raymond Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHARPENTIER, Christophe has been resigned. Director CHARPENTIER, Kathryn Anne has been resigned. Director MASON, Donald Hugh Lawrence has been resigned. Director WALKER, James Stewart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
SMITH, Geoffrey Maxwell
Appointed Date: 12 November 2004

Director
EVERY, Jill
Appointed Date: 16 June 2004
75 years old

Director
SMITH, Geoffrey Maxwell
Appointed Date: 01 May 2002
76 years old

Resigned Directors

Secretary
CARDEW, Gordon
Resigned: 11 November 2004
Appointed Date: 01 May 2002

Secretary
SWEBY, Raymond Malcolm
Resigned: 01 May 2002
Appointed Date: 08 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 04 March 1999

Director
CHARPENTIER, Christophe
Resigned: 21 February 2012
Appointed Date: 01 May 2009
54 years old

Director
CHARPENTIER, Kathryn Anne
Resigned: 21 February 2012
Appointed Date: 01 May 2009
55 years old

Director
MASON, Donald Hugh Lawrence
Resigned: 05 May 2004
Appointed Date: 09 May 2002
68 years old

Director
WALKER, James Stewart
Resigned: 06 July 2002
Appointed Date: 08 March 1999
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 1999
Appointed Date: 04 March 1999

Persons With Significant Control

Mr Max Smith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jill Every
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILDES WINE BARS LIMITED Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 58 more events
28 Jul 1999
Secretary resigned
18 Mar 1999
Memorandum and Articles of Association
16 Mar 1999
Company name changed swiftplus LIMITED\certificate issued on 17/03/99
12 Mar 1999
Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7TJ
04 Mar 1999
Incorporation