VINOTHEQUE LIMITED

Address:
Olympus, 91-101 River Road, Barking, Essex, IG11 0EG

VINOTHEQUE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04973404. The registration start date is November 24, 2003. The current status is Active.

Company Overview

Company Number 04973404
Company Name VINOTHEQUE LIMITED
Registered Address Olympus
91-101 River Road
Barking
Essex
IG11 0EG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-11-24
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-12-22
Returns Last Update 2015-11-24
Confirmation Statement Due Date 2021-11-27
Confirmation Statement Last Update 2020-11-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52103 Operation of warehousing and storage facilities for land transport activities

Office Location

Address OLYMPUS
91-101 RIVER ROAD
Post Town BARKING
County ESSEX
Post Code IG11 0EG

Companies with the same location

Entity Name Office Address
LCB DISTRIBUTION LIMITED Olympus, 91-101 River Road, Barking, IG11 0EG, England
LCB LOGISTICS LIMITED Olympus, 91-101 River Road, Barking, IG11 0EG, England
LCB TILBURY LIMITED Olympus, 91-101 River Road, Barking, Essex, IG11 0EG
LONDON CITY BOND LIMITED Olympus, 91-101 River Road, Barking, Essex, IG11 0EG

Companies with the same post code

Entity Name Office Address
ROOM ELEGANCE LIMITED Property No. 113, Unit 16 River Road, Prime Linens, Balmoral Trading Estate, Barking, IG11 0EG, United Kingdom
TU ASSOCIATES UK LIMITED Unit-15, 113 River Road, Barking, IG11 0EG, England
DELUXHOME LTD Milano Rugs Unit 9, 113 River Road, Barking, Essex, IG11 0EG, United Kingdom
GERMAN SLIDING WARDROBES LIMITED Unit 14-15 113 River Road, Barking, IG11 0EG, England
FASCO LTD Unit 8 Balmoral Trading Estate, River Road, Barking, Essex, IG11 0EG, England
AZALEA BAR LIMITED 113 River Road, River Restaurant, Barking, IG11 0EG, England
SUPREME BEDDING LTD Unit 3 113 River Road, Balmoral Trading Estate, Barking, IG11 0EG, England
CHICK DIP LIMITED Lcb Olympus 91 - 101 River Road, Barking, Essex, IG11 0EG, United Kingdom
BULL DIP LIMITED London City Bond, 91-101 River Road, Barking, IG11 0EG, England
SALT ALLAY LIMITED Unit 5, Balmoral Industrial Estate, 113 River Road, Barking, IG11 0EG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLINGTON, Alfred John Secretary (Active) Stoney Mead, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BQ /
21 March 2008
/
ALLINGTON, Alfred John Director (Active) Stoney Mead, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BQ May 1960 /
14 May 2004
British /
United Kingdom
Director
DAVIS, Brian John Director (Active) 227 Roman Road, Mountnessing, Brentwood, Essex, CM15 0UH July 1953 /
14 May 2004
British /
United Kingdom
Director
HOGG, David Director (Active) 4 Bedburn, Rickleton, Washington, Tyne & Wear, NE38 9HT September 1955 /
29 January 2004
British /
Great Britain
Director
PEARSON, Jeremy Director (Active) Dormer Thatch, Bartlow Road Hadstock, Cambridge, Cambridgeshire, CB1 6PF April 1946 /
14 May 2004
British /
United Kingdom
Director
RENWICK, Jane Marie Director (Active) Olympus, 91-101 River Road, Barking, Essex, IG11 0EG July 1963 /
27 May 2016
British /
England
Operations Director
STONE, Michael Director (Active) Olympus, 91-101 River Road, Barking, Essex, IG11 0EG July 1981 /
27 May 2016
British /
England
Operations Director
CLARK, Katherine Jane Secretary (Resigned) 72 Brackens Drive, Warley, Brentwood, Essex, CM14 5UF /
29 January 2004
/
WOLLASTONS NOMINEES LIMITED Secretary (Resigned) Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP /
24 November 2003
/
BURNETT, Nicholas John Director (Resigned) 7 St Peters Field, Burnham On Crouch, Essex, CM0 8NX August 1954 /
24 November 2003
British /
United Kingdom
Solicitor
COWEY, Philip Neil Director (Resigned) 4 The Firs, Cheshunt, Herts, EN7 6UD January 1962 /
21 September 2009
British /
United Kingdom
Director
PARKINSON, Joseph Edward Director (Resigned) Spillway, The Gardens Turton, Bolton, BL7 0RZ February 1940 /
28 November 2003
British /
United Kingdom
Director
SAUNDERS, Jane Ann Director (Resigned) Heyrons, High Easter, Chelmsford, Essex, CM1 4QN April 1958 /
24 November 2003
British /
England
Legal Assistant
WHEELER, John Richard Director (Resigned) West Mersea Hall, West Mersea, Colchester, Essex, CO5 8QD May 1932 /
28 November 2003
British /
Uk
Director
WHEELER, Johnny Blyth Director (Resigned) 58 Bear Street, Nayland, Colchester, CO6 4HY February 1967 /
28 November 2003
British /
United Kingdom
Director

Competitor

Improve Information

Please provide details on VINOTHEQUE LIMITED 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