LOMBARD SCOTCH WHISKY LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 8HA

Company number 01961295
Status Active
Incorporation Date 19 November 1985
Company Type Private Limited Company
Address 7 ORCHARD CLOSE, CALNE, WILTS., 7 ORCHARD CLOSE, CALNE, WILTS, ENGLAND, SN11 8HA
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Claire Elizabeth Allison as a director on 30 December 2015; Termination of appointment of Claire Elizabeth Allison as a secretary on 31 December 2015; Registered office address changed from Newton Hall Farm High Newton Newton in Cartmel Grange-over-Sands Cumbria LA11 6JJ to 7 Orchard Close, Calne, Wilts. 7 Orchard Close Calne Wilts SN11 8HA on 24 August 2016. The most likely internet sites of LOMBARD SCOTCH WHISKY LIMITED are www.lombardscotchwhisky.co.uk, and www.lombard-scotch-whisky.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Melksham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lombard Scotch Whisky Limited is a Private Limited Company. The company registration number is 01961295. Lombard Scotch Whisky Limited has been working since 19 November 1985. The present status of the company is Active. The registered address of Lombard Scotch Whisky Limited is 7 Orchard Close Calne Wilts 7 Orchard Close Calne Wilts England Sn11 8ha. The company`s financial liabilities are £0k. It is £0k against last year. . LOMBARD-CHIBNALL, Margaret Elizabeth is a Director of the company. LOMBARD-CHIBNALL, Richard Anthony is a Director of the company. Secretary ALLISON, Claire Elizabeth has been resigned. Secretary LOMBARD CHIBNALL, Richard Anthony has been resigned. Secretary LOMBARD-CHIBNALL, Anthony Deacon has been resigned. Secretary LOMBARD-CHIBNALL, Richard Anthony has been resigned. Director ALLISON, Claire Elizabeth has been resigned. Director LOMBARD CHIBNALL, Richard Anthony has been resigned. Director LOMBARD-CHIBNALL, Anthony Deacon has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


lombard scotch whisky Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
LOMBARD-CHIBNALL, Richard Anthony
Appointed Date: 08 October 2012
61 years old

Resigned Directors

Secretary
ALLISON, Claire Elizabeth
Resigned: 31 December 2015
Appointed Date: 01 October 2012

Secretary
LOMBARD CHIBNALL, Richard Anthony
Resigned: 01 October 2012
Appointed Date: 01 April 2004

Secretary
LOMBARD-CHIBNALL, Anthony Deacon
Resigned: 31 March 2004

Secretary
LOMBARD-CHIBNALL, Richard Anthony
Resigned: 01 October 2012
Appointed Date: 01 October 2012

Director
ALLISON, Claire Elizabeth
Resigned: 30 December 2015
Appointed Date: 01 October 2012
58 years old

Director
LOMBARD CHIBNALL, Richard Anthony
Resigned: 01 October 2012
Appointed Date: 01 April 2004
61 years old

Director
LOMBARD-CHIBNALL, Anthony Deacon
Resigned: 31 March 2004
94 years old

LOMBARD SCOTCH WHISKY LIMITED Events

24 Aug 2016
Termination of appointment of Claire Elizabeth Allison as a director on 30 December 2015
24 Aug 2016
Termination of appointment of Claire Elizabeth Allison as a secretary on 31 December 2015
24 Aug 2016
Registered office address changed from Newton Hall Farm High Newton Newton in Cartmel Grange-over-Sands Cumbria LA11 6JJ to 7 Orchard Close, Calne, Wilts. 7 Orchard Close Calne Wilts SN11 8HA on 24 August 2016
02 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 500

19 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 95 more events
30 Oct 1987
Particulars of mortgage/charge

16 Jul 1987
Return made up to 27/05/87; full list of members

22 Jan 1987
Particulars of mortgage/charge

14 Feb 1986
Company name changed\certificate issued on 14/02/86
19 Nov 1985
Incorporation

LOMBARD SCOTCH WHISKY LIMITED Charges

7 July 1997
Debenture
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1988
Letter of charge
Delivered: 5 November 1988
Status: Satisfied on 10 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All whisky produce held to the order of bank of scotland…
28 October 1987
Debenture
Delivered: 30 October 1987
Status: Satisfied on 7 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (See doc m 229/nov 3/cf for full details). Fixed and…
19 January 1987
Letter of pledge
Delivered: 22 January 1987
Status: Satisfied on 24 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All whisky produce held by william grant & sons park road…