QUINTESSENTIALLY WINE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 1QB

Company number 05526776
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address 29 PORTLAND PLACE, LONDON, W1B 1QB
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement of capital following an allotment of shares on 8 January 2015 GBP 290.49 ; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QUINTESSENTIALLY WINE LIMITED are www.quintessentiallywine.co.uk, and www.quintessentially-wine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Quintessentially Wine Limited is a Private Limited Company. The company registration number is 05526776. Quintessentially Wine Limited has been working since 03 August 2005. The present status of the company is Active. The registered address of Quintessentially Wine Limited is 29 Portland Place London W1b 1qb. . KAC SERVICES LIMITED is a Secretary of the company. DRUMMOND, Paul Thomas is a Director of the company. EVANS, Stephen John is a Director of the company. ROCHFORD, Craig, Dr is a Director of the company. Secretary DRUMMOND, Paul Thomas has been resigned. Secretary JUKES, Matthew Shaw has been resigned. Secretary NICHOLLS, John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BRAUER, Neville has been resigned. Director BRAUER, Neville has been resigned. Director COLLINS, John has been resigned. Director DEVONSHIRE, Sophie Katharine has been resigned. Director ELLIOT, Benjamin William has been resigned. Director HIGGINS, James has been resigned. Director HYDE, Nicholas Andrew Travers has been resigned. Director JANSE VAN RENSBURG, Francois Johannes has been resigned. Director JUKES, Matthew Shaw has been resigned. Director MILES, Sarah Elizabeth has been resigned. Director ORR, Christopher Andrew has been resigned. Director SIMPSON, Aaron Thomas has been resigned. Director SIMPSON, Aaron Thomas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
KAC SERVICES LIMITED
Appointed Date: 22 October 2015

Director
DRUMMOND, Paul Thomas
Appointed Date: 25 July 2014
53 years old

Director
EVANS, Stephen John
Appointed Date: 08 January 2015
52 years old

Director
ROCHFORD, Craig, Dr
Appointed Date: 08 January 2015
55 years old

Resigned Directors

Secretary
DRUMMOND, Paul Thomas
Resigned: 03 February 2010
Appointed Date: 28 April 2008

Secretary
JUKES, Matthew Shaw
Resigned: 27 April 2008
Appointed Date: 03 August 2005

Secretary
NICHOLLS, John
Resigned: 28 June 2013
Appointed Date: 03 February 2010

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Director
BRAUER, Neville
Resigned: 01 November 2007
Appointed Date: 01 September 2006
72 years old

Director
BRAUER, Neville
Resigned: 20 June 2006
Appointed Date: 01 September 2005
72 years old

Director
COLLINS, John
Resigned: 28 June 2013
Appointed Date: 24 October 2012
44 years old

Director
DEVONSHIRE, Sophie Katharine
Resigned: 08 January 2015
Appointed Date: 25 July 2014
51 years old

Director
ELLIOT, Benjamin William
Resigned: 08 January 2015
Appointed Date: 25 July 2014
50 years old

Director
HIGGINS, James
Resigned: 18 May 2012
Appointed Date: 03 February 2010
53 years old

Director
HYDE, Nicholas Andrew Travers
Resigned: 28 June 2013
Appointed Date: 03 February 2010
78 years old

Director
JANSE VAN RENSBURG, Francois Johannes
Resigned: 24 October 2012
Appointed Date: 03 February 2010
51 years old

Director
JUKES, Matthew Shaw
Resigned: 03 February 2010
Appointed Date: 01 September 2006
72 years old

Director
MILES, Sarah Elizabeth
Resigned: 28 June 2013
Appointed Date: 13 February 2012
53 years old

Director
ORR, Christopher Andrew
Resigned: 18 November 2011
Appointed Date: 03 August 2005
57 years old

Director
SIMPSON, Aaron Thomas
Resigned: 08 January 2015
Appointed Date: 01 September 2006
53 years old

Director
SIMPSON, Aaron Thomas
Resigned: 20 June 2006
Appointed Date: 02 September 2005
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Persons With Significant Control

Stephen John Evans
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINTESSENTIALLY WINE LIMITED Events

10 Aug 2016
Statement of capital following an allotment of shares on 8 January 2015
  • GBP 290.49

09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Appointment of Kac Services Limited as a secretary on 22 October 2015
21 Aug 2015
Statement of capital following an allotment of shares on 9 February 2015
  • GBP 257.3

...
... and 84 more events
08 Sep 2005
Secretary resigned
08 Sep 2005
New secretary appointed
08 Sep 2005
Director resigned
08 Sep 2005
New director appointed
03 Aug 2005
Incorporation

QUINTESSENTIALLY WINE LIMITED Charges

25 August 2006
Debenture
Delivered: 1 September 2006
Status: Satisfied on 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…