MERCHANT VINTNERS COMPANY LIMITED(THE)

Address:
House of Townend Wyke Way, Melton West Industrial Estate, Melton, East Yorkshire, HU14 3BQ

MERCHANT VINTNERS COMPANY LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 00911202. The registration start date is July 20, 1967. The current status is Active.

Company Overview

Company Number 00911202
Company Name MERCHANT VINTNERS COMPANY LIMITED(THE)
Registered Address House of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-07-20
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-01
Returns Last Update 2015-10-04
Confirmation Statement Due Date 2021-10-18
Confirmation Statement Last Update 2020-10-04
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46342 Wholesale of wine, beer, spirits and other alcoholic beverages

Office Location

Address HOUSE OF TOWNEND WYKE WAY
MELTON WEST INDUSTRIAL ESTATE
Post Town MELTON
County EAST YORKSHIRE
Post Code HU14 3BQ

Companies with the same post code

Entity Name Office Address
EMERGENCY SERVICES FLEET MANAGEMENT (HUMBERSIDE) LIMITED Wyke Way, Melton, East Riding of Yorkshire, HU14 3BQ
NEEDLERS HOLDINGS LIMITED Reldeen House Wyke Way, Melton West Business Park, Melton, North Ferriby, North Humberside, HU14 3BQ
ALLAM DEVELOPMENTS LIMITED Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ
B & W (HYGIENE SERVICES) COMPANY LIMITED Reldeen House Wyke Way, Melton West Business Park, Melton, North Ferriby, North Humberside, HU14 3BQ
HOUSE OF TOWNEND LIMITED House of Townend, Wyke Way Melton, North Ferriby, East Riding of Yorkshire, HU14 3BQ
ALLAMHOUSE LIMITED Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ
ALLAM GENERATORS LIMITED Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ
NEEDLERS LIMITED Reldeen House Wyke Way, Melton West Business Park Melton, North Ferriby, North Humberside, HU14 3BQ
TEMPEST DIESELS LIMITED Wyke Way Melton West Business Park, Melton, Hull, East Yorkshire, HU14 3BQ
ALLAM MARINE LIMITED Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROBSON, James Peter Secretary (Active) House Of Townend, Wyke Way, Melton West Industrial Estate, Melton, East Yorkshire, England, HU14 3BQ /
8 February 2011
/
CLEARY, Anthony Austin Director (Active) House Of Townend, Wyke Way, Melton West Industrial Estate, Melton, East Yorkshire, HU14 3BQ December 1952 /
9 February 2015
British /
England
Company Director
EUSTACE, James John Director (Active) 21 Gladstone Road, London, SW19 1QU February 1969 /
23 October 1998
British /
England
Wine Merchant
HILLMAN, Nicholas Director (Active) 83 East Sheen Avenue, East Sheen, London, England, SW14 8AX January 1956 /
7 February 2011
British /
United Kingdom
Wine Merchant
RANKIN, Stephen Alexander Masson Director (Active) House Of Townend, Wyke Way, Melton West Industrial Estate, Melton, East Yorkshire, HU14 3BQ June 1971 /
5 July 2016
British /
Scotland
Company Director
TANNER, James Jonathan Director (Active) Farley Cottage, Farley Yockleton, Shrewsbury, Shropshire, SY5 9QB January 1968 /
8 October 1999
British /
England
Wine Merchant
TOWNEND, John Charles Director (Active) Ivy House, 93 Minster Moorgate, Beverley, North Humberside, HU17 8HP September 1965 /
31 October 2000
British /
England
Wine Merchant
TREASE, Mary Elizabeth Director (Active) House Of Townend, Wyke Way, Melton West Industrial Estate, Melton, East Yorkshire, HU14 3BQ April 1969 /
9 February 2015
British /
England
Company Director
BALLS, Richard Chiesman Secretary (Resigned) 20 Lansdowne Gardens, London, SW8 2EG /
/
AIREY, Andrew Simon Director (Resigned) 57 North Park Drive, Blackpool, Lancashire, FY3 8NH October 1958 /
British /
England
Wine Merchant
COSH, Christopher Director (Resigned) Seton Lodge, Southpark Road, Ayr, KA7 2TL October 1971 /
22 September 2006
British /
Scotland
Wine & Spirt Wholesaler
COSH, David Stephen Director (Resigned) Fenwick Lodge 18 Ewenfield Road, Ayr, Ayrshire, KA7 2QB January 1945 /
1 September 1995
British /
United Kingdom
Grocer
DAY, Stephen Director (Resigned) 44 Birchdale, Bingley, West Yorkshire, BD16 4SE April 1963 /
22 September 2006
British /
England
Wine Merchant
DICKINSON, Geoffrey Henry Director (Resigned) 104 Great King Street, Macclesfield, Cheshire, SK11 6PW November 1950 /
23 October 1998
British /
England
Wine Merchant
DUFFIELD, John Director (Resigned) 35 Wilsic Road, Tickhill, Doncaster, South Yorkshire, DN11 9LF August 1947 /
1 September 1995
British /
Director
FRAZIER, John Lewis Reginald Director (Resigned) Cryers Oak Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PH May 1941 /
British /
England
Wine Merchant
JONES, Derek Walter Sidney Director (Resigned) The Sycamores, Overthorpe, Banbury, Oxon, OX17 2AE May 1936 /
British /
Wine Merchant
LOFTUS, Simon Piers Dominic Director (Resigned) Bulcamp House, Blythburgh, Halesworth, Suffolk, IP19 9LG August 1946 /
British /
England
Wine Merchant
TANNER, Anthony Richard Director (Resigned) Willowfield Fords Heath, Yockleton, Shrewsbury, Shropshire, SY5 8QG November 1938 /
British /
United Kingdom
Wine Merchant
TOWNEND, John Ernest Director (Resigned) Sigglesthorne Hall, Sigglesthorne, Hull, East Riding Of Yorkshire, HU11 5QA June 1934 /
British /
England
Member Of Parliament
TREASE, Alan William Director (Resigned) 27 Village Street, Edwalton, Nottingham, NG12 4AB December 1937 /
30 September 1994
British /
England
Wine Merchant
URQUHART, Ian George Masson Director (Resigned) Scroggiemill, Elgin, Moray, IV30 8UN August 1947 /
British /
Scotland
Wine Merchant

Competitor

Search similar business entities

Post Town MELTON
Post Code HU14 3BQ
SIC Code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Improve Information

Please provide details on MERCHANT VINTNERS COMPANY LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches