W. R. WINES LIMITED

Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable
StatusACTIVE
Company No.00486556
CategoryPrivate Limited Company
Incorporated22 Sep 1950
Age73 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

W. R. WINES LIMITED is an active private limited company with number 00486556. It was incorporated 73 years, 7 months, 22 days ago, on 22 September 1950. The company address is Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 10 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 13 Aug 2010

Current time on role 13 years, 9 months, 1 day

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 10 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 10 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 25 Sep 2002

Time on role 2 years, 3 months, 30 days

HODGSON, Mark Ian

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jul 1999

Resigned on 26 May 2000

Time on role 10 months, 21 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

STOREY, Christopher James

Secretary

RESIGNED

Assigned on

Resigned on 05 Jul 1999

Time on role 24 years, 10 months, 9 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 30 Jan 2004

Time on role 3 years, 8 months, 4 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 22 Feb 2000

Resigned on 04 May 2004

Time on role 4 years, 2 months, 11 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

GOSSAGE, Neal Trevor

Director

Finance Director

RESIGNED

Assigned on 18 Sep 1996

Resigned on 08 Feb 1999

Time on role 2 years, 4 months, 20 days

HODGSON, Mark Ian

Director

Solicitor

RESIGNED

Assigned on 01 May 1996

Resigned on 18 Sep 1996

Time on role 4 months, 17 days

STOREY, Christopher James

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 2000

Time on role 24 years, 2 months, 22 days

WALKER, Timothy Graham

Director

Company Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 22 Feb 2000

Time on role 8 months, 13 days

WALKER, Timothy Graham

Director

Financial Director

RESIGNED

Assigned on

Resigned on 01 May 1996

Time on role 28 years, 13 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2000

Resigned on 04 May 2004

Time on role 4 years, 2 months, 11 days


Some Companies

FILM ON A FARM LIMITED

HEDGE HOUSE,RINGWOOD,BH24 3JW

Number:09434883
Status:ACTIVE
Category:Private Limited Company

JINJIN LIMITED

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:09911488
Status:ACTIVE
Category:Private Limited Company

LMJ SOLUTIONS LTD

94 CRIMSWORTH RD,LONDON,SW8 4RL

Number:10502416
Status:ACTIVE
Category:Private Limited Company

RITCHIE DESIGNS LIMITED

CRAIGMORE,MOTHERWELL,ML1 2PT

Number:SC106898
Status:ACTIVE
Category:Private Limited Company

S.P. HOME IMPROVEMENTS LIMITED

3A WALMER CLOSE,ROMFORD,RM7 8QH

Number:06216844
Status:ACTIVE
Category:Private Limited Company

THALES PENSION TRUSTEES LIMITED

350 LONGWATER AVENUE,READING,RG2 6GF

Number:06466974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source