WORLD OF PATRIA INTERNATIONAL LIMITED
CROWBOROUGH PATRIA TRADING LTD DELSAM LIMITED

Hellopages » East Sussex » Wealden » TN6 2QX

Company number 05599525
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address 1ST FLOOR SUITE 2A WARREN COURT, PARK ROAD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 2QX
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 6,838 ; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from The Old Winery Lamberhurst Vineyard Furnace Lane, Lamberhurst Tunbridge Wells Kent TN3 8ER to Medway House 5 Linden Close Eridge Road Tunbridge Wells Kent TN4 8HH on 19 June 2015. The most likely internet sites of WORLD OF PATRIA INTERNATIONAL LIMITED are www.worldofpatriainternational.co.uk, and www.world-of-patria-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. World of Patria International Limited is a Private Limited Company. The company registration number is 05599525. World of Patria International Limited has been working since 21 October 2005. The present status of the company is Active. The registered address of World of Patria International Limited is 1st Floor Suite 2a Warren Court Park Road Crowborough East Sussex England Tn6 2qx. . NICHOLS, Robert Ian is a Director of the company. SMITH, Steve William is a Director of the company. Secretary BRITASK LIMITED has been resigned. Secretary OTLEY, Richard has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BAKER, Kevin Brian Harry has been resigned. Director BUTCHER, Andrew Bernard has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. Director BRITASK LTD has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
NICHOLS, Robert Ian
Appointed Date: 07 March 2006
57 years old

Director
SMITH, Steve William
Appointed Date: 05 August 2011
64 years old

Resigned Directors

Secretary
BRITASK LIMITED
Resigned: 06 April 2008
Appointed Date: 07 March 2006

Secretary
OTLEY, Richard
Resigned: 07 March 2006
Appointed Date: 21 October 2005

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Director
BAKER, Kevin Brian Harry
Resigned: 01 November 2012
Appointed Date: 01 June 2011
66 years old

Director
BUTCHER, Andrew Bernard
Resigned: 04 April 2014
Appointed Date: 16 May 2008
63 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Director
BRITASK LTD
Resigned: 07 March 2006
Appointed Date: 21 October 2005

WORLD OF PATRIA INTERNATIONAL LIMITED Events

10 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6,838

19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Jun 2015
Registered office address changed from The Old Winery Lamberhurst Vineyard Furnace Lane, Lamberhurst Tunbridge Wells Kent TN3 8ER to Medway House 5 Linden Close Eridge Road Tunbridge Wells Kent TN4 8HH on 19 June 2015
28 May 2015
Total exemption small company accounts made up to 30 September 2014
21 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6,838

...
... and 56 more events
17 Nov 2005
Director resigned
17 Nov 2005
Secretary resigned
04 Nov 2005
Registered office changed on 04/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF
04 Nov 2005
Accounting reference date extended from 31/10/06 to 05/04/07
21 Oct 2005
Incorporation

WORLD OF PATRIA INTERNATIONAL LIMITED Charges

22 August 2012
Legal assignment of contract monies
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2006
Floating charge (all assets)
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
27 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…