SOURCE WINES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 4AN
Company number 05811768
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address 8 WOODSTOCK COURT, BLENHEIM ROAD, MARLBOROUGH, WILTSHIRE, SN8 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOURCE WINES LIMITED are www.sourcewines.co.uk, and www.source-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Source Wines Limited is a Private Limited Company. The company registration number is 05811768. Source Wines Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Source Wines Limited is 8 Woodstock Court Blenheim Road Marlborough Wiltshire Sn8 4an. . MURRAY, Paul David Alan is a Secretary of the company. COPESTICK, Robin Peto is a Director of the company. MURRAY, Paul David Alan is a Director of the company. Secretary MCGINN, Helen has been resigned. Secretary STANFORD SECRETARIES LIMITED has been resigned. Director ADDISON, Richard has been resigned. Director STANFORD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MURRAY, Paul David Alan
Appointed Date: 11 July 2006

Director
COPESTICK, Robin Peto
Appointed Date: 17 October 2007
62 years old

Director
MURRAY, Paul David Alan
Appointed Date: 11 July 2006
62 years old

Resigned Directors

Secretary
MCGINN, Helen
Resigned: 24 May 2012
Appointed Date: 17 October 2007

Secretary
STANFORD SECRETARIES LIMITED
Resigned: 12 July 2006
Appointed Date: 10 May 2006

Director
ADDISON, Richard
Resigned: 17 October 2007
Appointed Date: 11 July 2006
59 years old

Director
STANFORD DIRECTORS LIMITED
Resigned: 12 July 2006
Appointed Date: 10 May 2006

SOURCE WINES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
25 May 2006
Resolutions
  • ELRES ‐ Elective resolution

25 May 2006
Resolutions
  • ELRES ‐ Elective resolution

25 May 2006
Resolutions
  • ELRES ‐ Elective resolution

25 May 2006
Registered office changed on 25/05/06 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ
10 May 2006
Incorporation

SOURCE WINES LIMITED Charges

4 December 2008
Debenture
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…