DIRECT WINES INTERNATIONAL LIMITED
THEALE

Hellopages » Berkshire » West Berkshire » RG7 4SW
Company number 02987166
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address ONE WATERSIDE DRIVE, ARLINGTON BUSINESS PARK, THEALE, BERKSHIRE, UNITED KINGDOM, RG7 4SW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 1 July 2016; Consolidated accounts of parent company for subsidiary company period ending 01/07/16; Audit exemption statement of guarantee by parent company for period ending 01/07/16. The most likely internet sites of DIRECT WINES INTERNATIONAL LIMITED are www.directwinesinternational.co.uk, and www.direct-wines-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Direct Wines International Limited is a Private Limited Company. The company registration number is 02987166. Direct Wines International Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Direct Wines International Limited is One Waterside Drive Arlington Business Park Theale Berkshire United Kingdom Rg7 4sw. . LAITHWAITE, Barbara Anne is a Director of the company. PORTER, Angus James, Dr is a Director of the company. THATCHER, David Andrew is a Director of the company. WEIR, James William Hartland is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary HAMILTON, David has been resigned. Secretary STRATFORD, Frederick Anthony has been resigned. Director COOMBS, Edmund Joseph has been resigned. Director GARLAND, Oliver Charles has been resigned. Director HAMILTON, David has been resigned. Director HODDER, Brian Gregory has been resigned. Director HUMPHREYS, Christopher Andrew has been resigned. Director LAITHWAITE, Anthony Hugh Gordon has been resigned. Director MCMURTRIE, Simon Nicholas has been resigned. Director STRATFORD, Frederick Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LAITHWAITE, Barbara Anne
Appointed Date: 11 February 2005
79 years old

Director
PORTER, Angus James, Dr
Appointed Date: 19 January 2015
68 years old

Director
THATCHER, David Andrew
Appointed Date: 19 January 2015
63 years old

Director
WEIR, James William Hartland
Appointed Date: 02 March 2015
60 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Secretary
HAMILTON, David
Resigned: 31 December 2008
Appointed Date: 04 November 1994

Secretary
STRATFORD, Frederick Anthony
Resigned: 29 January 2010
Appointed Date: 29 December 2008

Director
COOMBS, Edmund Joseph
Resigned: 31 March 2015
Appointed Date: 16 June 2014
73 years old

Director
GARLAND, Oliver Charles
Resigned: 10 April 2008
Appointed Date: 14 August 2007
60 years old

Director
HAMILTON, David
Resigned: 31 December 2008
Appointed Date: 04 November 1994
82 years old

Director
HODDER, Brian Gregory
Resigned: 11 February 2005
Appointed Date: 04 November 1994
74 years old

Director
HUMPHREYS, Christopher Andrew
Resigned: 11 July 2014
Appointed Date: 01 February 2010
60 years old

Director
LAITHWAITE, Anthony Hugh Gordon
Resigned: 19 January 2015
Appointed Date: 01 February 2010
80 years old

Director
MCMURTRIE, Simon Nicholas
Resigned: 19 January 2015
Appointed Date: 14 August 2007
60 years old

Director
STRATFORD, Frederick Anthony
Resigned: 29 January 2010
Appointed Date: 14 August 2007
62 years old

Persons With Significant Control

Direct Wines Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT WINES INTERNATIONAL LIMITED Events

07 Mar 2017
Audit exemption subsidiary accounts made up to 1 July 2016
07 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 01/07/16
07 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 01/07/16
07 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 01/07/16
21 Feb 2017
Director's details changed for Mrs Barbara Anne Laithwaite on 21 February 2017
...
... and 84 more events
08 Sep 1995
Accounts for a dormant company made up to 30 June 1995
08 Sep 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Jun 1995
Accounting reference date notified as 30/06
10 Nov 1994
Secretary resigned;new secretary appointed

04 Nov 1994
Incorporation

DIRECT WINES INTERNATIONAL LIMITED Charges

26 June 2009
A security deed of accession
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the relevant secured…
26 June 2009
Accession agreement
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being- all rights title and interest in and…