HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB

Company number 06739526
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address BUILDING 17 DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 067395260001, created on 17 May 2016. The most likely internet sites of HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED are www.hongkonginternationalwinespiritcompetition.co.uk, and www.hong-kong-international-wine-spirit-competition.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Hong Kong International Wine Spirit Competition Limited is a Private Limited Company. The company registration number is 06739526. Hong Kong International Wine Spirit Competition Limited has been working since 03 November 2008. The present status of the company is Active. The registered address of Hong Kong International Wine Spirit Competition Limited is Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey Gu6 8tb. . JOSEPH, Andrew Dennis is a Secretary of the company. GIBBONS, Allen is a Director of the company. LIE A CHEONG, David is a Director of the company. MAIBURG, Debra is a Director of the company. TAM, Simon is a Director of the company. Secretary CARTER, Neal has been resigned. Secretary WILDERSPIN, Fiona Mary has been resigned. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Director COMFORT, William Twyman Iii has been resigned. Director DUMMETT, Robin Piers has been resigned. Director THACKERY, Neil has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JOSEPH, Andrew Dennis
Appointed Date: 09 June 2015

Director
GIBBONS, Allen
Appointed Date: 31 January 2009
60 years old

Director
LIE A CHEONG, David
Appointed Date: 28 May 2009
66 years old

Director
MAIBURG, Debra
Appointed Date: 27 January 2009
64 years old

Director
TAM, Simon
Appointed Date: 27 January 2009
57 years old

Resigned Directors

Secretary
CARTER, Neal
Resigned: 02 March 2009
Appointed Date: 27 January 2009

Secretary
WILDERSPIN, Fiona Mary
Resigned: 28 November 2014
Appointed Date: 02 March 2009

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 27 January 2009
Appointed Date: 03 November 2008

Director
COMFORT, William Twyman Iii
Resigned: 10 October 2012
Appointed Date: 05 February 2010
59 years old

Director
DUMMETT, Robin Piers
Resigned: 05 February 2010
Appointed Date: 27 January 2009
54 years old

Director
THACKERY, Neil
Resigned: 06 February 2009
Appointed Date: 03 November 2008
65 years old

Persons With Significant Control

Iwsc Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED Events

15 Dec 2016
Confirmation statement made on 3 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Registration of charge 067395260001, created on 17 May 2016
06 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
30 Jan 2009
Director appointed robin piers dummett
30 Jan 2009
Secretary appointed neal carter
30 Jan 2009
Appointment terminated secretary whale rock secretaries LIMITED
23 Jan 2009
Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU
03 Nov 2008
Incorporation

HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED Charges

17 May 2016
Charge code 0673 9526 0001
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…