London
WC2R 0LX
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2022(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 14 November 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Lionel Nicholas Godwin Nierop |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2022) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Thomas Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | The Wine Trade Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2015(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 May 2015) |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Website | www.bidforwine.com |
---|
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
---|---|
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 March 2020 (17 pages) |
1 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (3 pages) |
21 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 August 2018 | Resolutions
|
25 June 2018 | Full accounts made up to 31 March 2017 (20 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
22 June 2017 | Full accounts made up to 31 March 2016 (20 pages) |
22 June 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 February 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 September 2016 | Appointment of Mr Richard Kenneth Purkis as a director on 16 August 2016 (2 pages) |
15 September 2016 | Registered office address changed from C/O the Fine Art Auction Group 399 Strand London WC2R 0LX United Kingdom to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 16 August 2016 (1 page) |
15 September 2016 | Registered office address changed from C/O the Fine Art Auction Group 399 Strand London WC2R 0LX United Kingdom to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Anthony Michael Gee as a director on 16 August 2016 (2 pages) |
15 September 2016 | Appointment of Mr Anthony Michael Gee as a director on 16 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 16 August 2016 (1 page) |
15 September 2016 | Appointment of Mr Richard Kenneth Purkis as a director on 16 August 2016 (2 pages) |
2 March 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
19 June 2015 | Termination of appointment of Lionel Nicholas Godwin Nierop as a director on 29 May 2015 (1 page) |
19 June 2015 | Appointment of The Wine Trade Ltd as a director on 4 February 2015 (2 pages) |
19 June 2015 | Termination of appointment of the Wine Trade Ltd as a director on 29 May 2015 (1 page) |
19 June 2015 | Appointment of The Wine Trade Ltd as a director on 4 February 2015 (2 pages) |
19 June 2015 | Termination of appointment of Lionel Nicholas Godwin Nierop as a director on 29 May 2015 (1 page) |
19 June 2015 | Termination of appointment of the Wine Trade Ltd as a director on 29 May 2015 (1 page) |
19 June 2015 | Appointment of Mr Peter John Laurence Floyd as a director on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of The Wine Trade Ltd as a director on 4 February 2015 (2 pages) |
19 June 2015 | Appointment of Mr Peter John Laurence Floyd as a director on 29 May 2015 (2 pages) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|