WILDES WINE BARS LIMITED

The Garden Apartment The Garden Apartment, Leamington Spa, CV32 5QT, Warwickshire, England
StatusDISSOLVED
Company No.03726537
CategoryPrivate Limited Company
Incorporated04 Mar 1999
Age25 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 27 days

SUMMARY

WILDES WINE BARS LIMITED is an dissolved private limited company with number 03726537. It was incorporated 25 years, 4 months, 4 days ago, on 04 March 1999 and it was dissolved 2 years, 8 months, 27 days ago, on 12 October 2021. The company address is The Garden Apartment The Garden Apartment, Leamington Spa, CV32 5QT, Warwickshire, England.



People

SMITH, Geoffrey Maxwell

Secretary

ACTIVE

Assigned on 12 Nov 2004

Current time on role 19 years, 7 months, 26 days

EVERY, Jill

Director

Director

ACTIVE

Assigned on 16 Jun 2004

Current time on role 20 years, 22 days

SMITH, Geoffrey Maxwell

Director

Consultant

ACTIVE

Assigned on 01 May 2002

Current time on role 22 years, 2 months, 7 days

CARDEW, Gordon

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 11 Nov 2004

Time on role 2 years, 6 months, 10 days

SWEBY, Raymond Malcolm

Secretary

Company Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 01 May 2002

Time on role 3 years, 1 month, 23 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Mar 1999

Resigned on 08 Mar 1999

Time on role 4 days

CHARPENTIER, Christophe

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 21 Feb 2012

Time on role 2 years, 9 months, 20 days

CHARPENTIER, Kathryn Anne

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 21 Feb 2012

Time on role 2 years, 9 months, 20 days

MASON, Donald Hugh Lawrence, Mr.

Director

Director

RESIGNED

Assigned on 09 May 2002

Resigned on 05 May 2004

Time on role 1 year, 11 months, 27 days

WALKER, James Stewart

Director

Company Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 06 Jul 2002

Time on role 3 years, 3 months, 29 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Mar 1999

Resigned on 08 Mar 1999

Time on role 4 days


Some Companies

BALSCHUKAT LTD

32B HAWTHORN ROAD,BOURNEMOUTH,BH9 2QL

Number:11902405
Status:ACTIVE
Category:Private Limited Company

BELGRAVE CARPETS LIMITED

43 BOLTON ROAD,LANCASHIRE,BB3 1DF

Number:02821583
Status:ACTIVE
Category:Private Limited Company

CHIMP ELECTRONICS LIMITED

10 OAKLAND ROAD,LEICESTER,LE2 6AN

Number:08195721
Status:ACTIVE
Category:Private Limited Company

LDP AUTOMOTIVE LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11379594
Status:ACTIVE
Category:Private Limited Company

LINK PROMOTIONS 2010 LIMITED

44 OYSTER QUAY PORT WAY,PORTSMOUTH,PO6 4TE

Number:07436510
Status:ACTIVE
Category:Private Limited Company

TEAM SK2 LTD

7 LYNWOOD COURT,LYMINGTON,SO41 9GA

Number:09066790
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