CITY VINTAGERS LIMITED

Accolade House The Guildway Accolade House The Guildway, Guildford, GU3 1LR, Surrey
StatusDISSOLVED
Company No.00968684
CategoryPrivate Limited Company
Incorporated18 Dec 1969
Age54 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution28 Jul 2015
Years8 years, 9 months, 25 days

SUMMARY

CITY VINTAGERS LIMITED is an dissolved private limited company with number 00968684. It was incorporated 54 years, 5 months, 4 days ago, on 18 December 1969 and it was dissolved 8 years, 9 months, 25 days ago, on 28 July 2015. The company address is Accolade House The Guildway Accolade House The Guildway, Guildford, GU3 1LR, Surrey.



People

SPENCER, Nicola Jane

Secretary

ACTIVE

Assigned on 09 Aug 2013

Current time on role 10 years, 9 months, 13 days

STEVENSON, Jeremy Alexander

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 14 days

GORST, Steven Lee

Director

Company Director

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 9 months, 22 days

RATCLIFFE, Robert John

Director

Management Consultant

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 2 months, 16 days

SCHAAFSMA, Paul Michael

Director

Company Director

ACTIVE

Assigned on 24 Oct 2012

Current time on role 11 years, 6 months, 29 days

STEVENSON, Jeremy Alexander

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2012

Current time on role 12 years, 2 months, 13 days

WOOD, Anthony Graham

Director

Financial Controller

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 2 months, 16 days

CLOTHIER, Esther

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 07 Aug 2013

Time on role 2 years, 30 days

COLQUHOUN, Anne Therese

Secretary

Company Secretary

RESIGNED

Assigned on 06 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 25 days

EVANS, Fiona Maria

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Dec 1995

Time on role 10 months, 7 days

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

MILLS, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 22 days

OSBORNE, Sarah Louise

Secretary

RESIGNED

Assigned on 08 Nov 1995

Resigned on 06 Dec 1995

Time on role 28 days

BROCKETT, Gavin Stuart

Director

Accountant

RESIGNED

Assigned on 09 Mar 2012

Resigned on 01 May 2013

Time on role 1 year, 1 month, 22 days

CHRISTENSEN, Troy

Director

Company Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 10 Dec 2012

Time on role 6 years, 3 months, 2 days

COLQUHOUN, Anne Therese

Director

Company Secretary

RESIGNED

Assigned on 06 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 25 days

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 4 months, 9 days

CUNYNGHAME, John Philip Henry Michael Selwyn

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 22 days

EDIS-BATES, Jonathan Geoffrey

Director

Solicitor/Co Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Nov 1995

Time on role 9 months, 7 days

ETHERIDGE, Hugh Charles

Director

Company Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 22 Mar 2001

Time on role 5 years, 3 months, 16 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

HODGES, Nigel Ian

Director

Business Development Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

HUNTLEY, Peter William

Director

Company Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 19 Mar 1998

Time on role 2 years, 3 months, 13 days

JOHNSTON, Ian Andrew Hill

Director

Director Forte Plc

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 22 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

LOUSADA, James David

Director

Company Director

RESIGNED

Assigned on 18 Oct 2010

Resigned on 05 Sep 2012

Time on role 1 year, 10 months, 18 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 5 months, 16 days

MORGAN, Alistair Mclauchlan

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 22 days

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

SINCLAIR, Timothy James

Director

Chief Hr Officer

RESIGNED

Assigned on 14 Mar 2013

Resigned on 11 Dec 2013

Time on role 8 months, 28 days

STEVENS, David John

Director

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 06 Dec 1995

Time on role 1 month

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Dec 1995

Time on role 10 months, 7 days


Some Companies

4E DESIGN AND CONSULTANCY LIMITED

28 IVYHOUSE LANE,BILSTON,WV14 9JU

Number:09131842
Status:ACTIVE
Category:Private Limited Company

ELLIE SANDERSON BRIDALWEAR LIMITED

1 LONDON END,BUCKS,HP9 2HN

Number:06009458
Status:ACTIVE
Category:Private Limited Company

G SOLUTIONS (UK) LIMITED

151 BRADLEY ROAD,LUTON,LU4 0AR

Number:08416673
Status:ACTIVE
Category:Private Limited Company

JT HOSPITALITY LIMITED

212 HIGH STREET,SWANSEA,SA1 1PE

Number:09097743
Status:ACTIVE
Category:Private Limited Company

SHEER LONDON LIMITED

BOLEYN HOUSE,LONDON,E13 9PJ

Number:11325736
Status:ACTIVE
Category:Private Limited Company

TITAN LONDON HOLDINGS LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:10721782
Status:ACTIVE
Category:Private Limited Company

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