ACCOLADE WINES EUROPE NO. 4 LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02661273
CategoryPrivate Limited Company
Incorporated07 Nov 1991
Age32 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution30 Oct 2015
Years8 years, 6 months, 15 days

SUMMARY

ACCOLADE WINES EUROPE NO. 4 LIMITED is an dissolved private limited company with number 02661273. It was incorporated 32 years, 6 months, 7 days ago, on 07 November 1991 and it was dissolved 8 years, 6 months, 15 days ago, on 30 October 2015. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

SPENCER, Nicola Jane

Secretary

ACTIVE

Assigned on 23 Aug 2013

Current time on role 10 years, 8 months, 22 days

STEVENSON, Jeremy

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 6 days

STEVENSON, Jeremy Alexander

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2012

Current time on role 12 years, 2 months, 5 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 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

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

WARREN, David Maxwell

Secretary

RESIGNED

Assigned on 09 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 22 days

NQH (CO SEC) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Nov 1991

Resigned on 19 Feb 1992

Time on role 3 months, 12 days

QUAYSECO LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Feb 1992

Resigned on 09 Mar 1992

Time on role 19 days

AIKENS, Peter

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 30 Apr 2002

Time on role 7 years, 5 months, 30 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

BURGE, Alan

Director

Company Director

RESIGNED

Assigned on 26 Feb 1992

Resigned on 31 Oct 1994

Time on role 2 years, 8 months, 5 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 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

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

ETHERIDGE, Hugh Charles

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 22 Mar 2001

Time on role 6 years, 4 months, 22 days

EVANS, Peter Gibb

Director

Company Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Oct 1994

Time on role 9 months, 30 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

GRISMAN, Martin Gerald

Director

Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 01 Aug 2007

Time on role 4 months, 4 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 31 Oct 1994

Resigned on 19 Mar 1998

Time on role 3 years, 4 months, 19 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

LASCELLES, Derek William

Director

Company Director

RESIGNED

Assigned on 26 Feb 1992

Resigned on 30 Jun 1994

Time on role 2 years, 4 months, 4 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

MELVIN, Martyn

Director

Company Director

RESIGNED

Assigned on 26 Feb 1992

Resigned on 31 Oct 1994

Time on role 2 years, 8 months, 5 days

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

ROBINSON, Claire Elaine

Director

Company Director

RESIGNED

Assigned on 26 Feb 1992

Resigned on 31 Oct 1994

Time on role 2 years, 8 months, 5 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

THOMPSON, Kim, Dr

Director

Company Director

RESIGNED

Assigned on 07 Jul 1994

Resigned on 31 Oct 1994

Time on role 3 months, 24 days

WILKINSON, John Leonard

Director

Company Director

RESIGNED

Assigned on 26 Feb 1992

Resigned on 31 Oct 1994

Time on role 2 years, 8 months, 5 days

WOOLF, Roger

Director

Company Director

RESIGNED

Assigned on 26 Feb 1992

Resigned on 30 Jun 1994

Time on role 2 years, 4 months, 4 days

NQH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Nov 1991

Resigned on 26 Feb 1992

Time on role 3 months, 19 days


Some Companies

BATTLEBOROUGH FARM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10535766
Status:ACTIVE
Category:Private Limited Company

EIIB NO.3 LP

SUITE 3002 BUILDING 2504,AL SEEF,

Number:LP014380
Status:ACTIVE
Category:Limited Partnership

GRAVITY CIRCUS TRAINING LTD

UNIT 61, CROMWELL INDUSTRIAL ESTATE ARGALL AVENUE,LONDON,E10 7QE

Number:10392051
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANDY AV LIMITED

UNIT F2, LEFA BUSINESS PARK,SIDCUP,DA14 5BH

Number:04354280
Status:ACTIVE
Category:Private Limited Company

JUST COLD SERVICES LIMITED

117 OLD FARLEIGH ROAD,SURREY,CR2 8QD

Number:02890504
Status:ACTIVE
Category:Private Limited Company

PKAS CONSULTING LTD

WHITE GATES,DORKING,RH5 4ER

Number:07635450
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