Fine Wine Works Ltd was registered on 17 July 2012 with its registered office in York, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Brotherton, Helen Christine, Ashton, Christopher, Brotherton, Nigel Howard, De Beyer, Rebecca Joan, Laing, Rebecca Jane, Lancaster, Stuart Richard, Worsley, Phillip Feguson are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROTHERTON, Helen Christine | 17 July 2012 | - | 1 |
ASHTON, Christopher | 11 September 2012 | 20 December 2013 | 1 |
BROTHERTON, Nigel Howard | 17 July 2012 | 11 September 2012 | 1 |
DE BEYER, Rebecca Joan | 01 May 2013 | 27 November 2018 | 1 |
LAING, Rebecca Jane | 01 June 2013 | 15 June 2014 | 1 |
LANCASTER, Stuart Richard | 24 January 2015 | 01 May 2017 | 1 |
WORSLEY, Phillip Feguson | 01 May 2013 | 27 November 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 09 September 2019 | |
MR01 - N/A | 03 June 2019 | |
AD01 - Change of registered office address | 28 January 2019 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
CS01 - N/A | 27 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2017 | |
AP01 - Appointment of director | 28 November 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AA01 - Change of accounting reference date | 21 September 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AR01 - Annual Return | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
CH01 - Change of particulars for director | 24 July 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
AA - Annual Accounts | 22 April 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
SH01 - Return of Allotment of shares | 20 December 2013 | |
SH01 - Return of Allotment of shares | 18 December 2013 | |
SH01 - Return of Allotment of shares | 16 December 2013 | |
AA01 - Change of accounting reference date | 11 September 2013 | |
AR01 - Annual Return | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AP01 - Appointment of director | 02 May 2013 | |
AP01 - Appointment of director | 17 September 2012 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
NEWINC - New incorporation documents | 17 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2019 | Outstanding |
N/A |