CHATEAU DE SOURS ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6EQ

Company number 03333028
Status Active - Proposal to Strike off
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address 18 FITZHARDINGE STREET, LONDON, W1H 6EQ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 9,060,921 ; Termination of appointment of Gerald Way as a director on 28 July 2015. The most likely internet sites of CHATEAU DE SOURS ESTATES LIMITED are www.chateaudesoursestates.co.uk, and www.chateau-de-sours-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Chateau De Sours Estates Limited is a Private Limited Company. The company registration number is 03333028. Chateau De Sours Estates Limited has been working since 13 March 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Chateau De Sours Estates Limited is 18 Fitzhardinge Street London W1h 6eq. . KRAJEWSKI, Martin John is a Secretary of the company. DAVE, Anil is a Director of the company. KRAJEWSKI, Martin John is a Director of the company. Secretary BAKER, Grant Vincent Ashley has been resigned. Secretary WINFIELD STRATFORD JOHNSTONE, Sara Diana Mary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAKER, Grant Vincent Ashley has been resigned. Director BIRCH REYNARDSON, Richard Francis has been resigned. Director EDWARDS, Peter Stuart has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHNSTONE, Dickon Wingfield-Stratford has been resigned. Director JOHNSTONE, Esme Edward Melville Wingfield Stratford has been resigned. Director WAY, Gerald has been resigned. Director WINFIELD STRATFORD JOHNSTONE, Sara Diana Mary has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
KRAJEWSKI, Martin John
Appointed Date: 02 February 2006

Director
DAVE, Anil
Appointed Date: 09 February 2005
70 years old

Director
KRAJEWSKI, Martin John
Appointed Date: 01 January 2002
70 years old

Resigned Directors

Secretary
BAKER, Grant Vincent Ashley
Resigned: 27 January 2006
Appointed Date: 13 October 1997

Secretary
WINFIELD STRATFORD JOHNSTONE, Sara Diana Mary
Resigned: 12 October 1997
Appointed Date: 01 April 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 April 1997
Appointed Date: 13 March 1997

Director
BAKER, Grant Vincent Ashley
Resigned: 27 January 2006
Appointed Date: 13 October 1997
68 years old

Director
BIRCH REYNARDSON, Richard Francis
Resigned: 31 December 2001
Appointed Date: 22 March 1997
99 years old

Director
EDWARDS, Peter Stuart
Resigned: 17 May 2004
Appointed Date: 07 April 1997
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 April 1997
Appointed Date: 13 March 1997

Director
JOHNSTONE, Dickon Wingfield-Stratford
Resigned: 20 May 2004
Appointed Date: 01 January 2001
47 years old

Director
JOHNSTONE, Esme Edward Melville Wingfield Stratford
Resigned: 07 March 2005
Appointed Date: 01 April 1997
75 years old

Director
WAY, Gerald
Resigned: 28 July 2015
Appointed Date: 29 July 2004
73 years old

Director
WINFIELD STRATFORD JOHNSTONE, Sara Diana Mary
Resigned: 20 May 2004
Appointed Date: 01 April 1997
73 years old

CHATEAU DE SOURS ESTATES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,060,921

27 Aug 2015
Termination of appointment of Gerald Way as a director on 28 July 2015
13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9,060,921

...
... and 103 more events
06 Apr 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Apr 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Apr 1997
£ nc 1000/500000 01/04/97
06 Apr 1997
Registered office changed on 06/04/97 from: 120 east road london N1 6AA
13 Mar 1997
Incorporation