DIRECT WINES INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02987166. The registration start date is November 4, 1994. The current status is Active.
Company Number | 02987166 |
Company Name | DIRECT WINES INTERNATIONAL LIMITED |
Registered Address |
One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SW United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-11-04 |
Account Category | AUDIT EXEMPTION SUBSIDIARY |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 31/03/2019 |
Accounts Last Update | 30/06/2017 |
Returns Due Date | 27/11/2016 |
Returns Last Update | 30/10/2015 |
Confirmation Statement Due Date | 13/11/2019 |
Confirmation Statement Last Update | 30/10/2018 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
ONE WATERSIDE DRIVE ARLINGTON BUSINESS PARK |
Post Town | THEALE |
County | BERKSHIRE |
Post Code | RG7 4SW |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
DIRECT WINES EUROPE LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
LAITHWAITES WINE LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
DIRECT WINES FINANCE LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
DIRECT WINES HOLDINGS LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
LAITHWAITES LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
DIRECT WINES (WINDSOR) LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
BORDEAUX DIRECT LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
DIRECT WINES LIMITED | One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW, United Kingdom |
Entity Name | Office Address |
---|---|
MLS DISTRIBUTIONS LIMITED | 2 Waterside Drive, Reading, RG7 4SW, England |
MACBETH FINANCIAL SERVICES LIMITED | Three Waterside Drive, Arlington Business Park, Theale, Reading, RG7 4SW, England |
CHESS TECHNOLOGIES LIMITED | 1 Waterside Drive, Theale, Reading, RG7 4SW, England |
VISION4CE LIMITED | 1 Waterside Drive Arlington Business Park, Theale, Reading, RG7 4SW, England |
MASS LIMITED | 1 Waterside Drive, Arlington Business Park, Theale, Reading, RG7 4SW, England |
COHORT PLC | 1 Waterside Drive, Arlington Business Park, Theale, Reading, RG7 4SW, England |
CHESS DYNAMICS LIMITED | 1 Waterside Drive, Theale, Reading, RG7 4SW, England |
QORVO UK LIMITED | Qorvo 3 Waterside Drive, Arlington Business Park, Theale, Reading, RG7 4SW, England |
RFMD (UK) LIMITED | 3 Waterside Drive, Arlington Business Park, Theale, Reading, RG7 4SW, England |
SYSTEMS CONSULTANTS SERVICES LIMITED | 1 Waterside Drive, Arlington Business Park, Theale, Reading, RG7 4SW, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LAITHWAITE, Barbara Anne | Director (Active) | One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SW | September 1946 / 11 February 2005 |
British / United Kingdom |
Wine Merchant |
PORTER, Angus James, Dr | Director (Active) | One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SW | June 1957 / 19 January 2015 |
British / England |
Director |
THATCHER, David Andrew | Director (Active) | One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SW | December 1962 / 19 January 2015 |
British / United Kingdom |
Managing Director |
WEIR, James William Hartland | Director (Active) | One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SW | June 1965 / 2 March 2015 |
British / United Kingdom |
Cfo |
HAMILTON, David | Secretary (Resigned) | Field House School Lane, Wigginton, Banbury, Oxfordshire, OX15 4JX | / 4 November 1994 |
/ |
|
STRATFORD, Frederick Anthony | Secretary (Resigned) | 3 Tudor Gardens, Gidea Park, Essex, RM2 5LL | / 29 December 2008 |
/ |
|
COOMBS, Edmund Joseph | Director (Resigned) | One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SA | April 1952 / 16 June 2014 |
British / United Kingdom |
Cfo |
GARLAND, Oliver Charles | Director (Resigned) | 2 Bartlett Close, Wallingford, Oxfordshire, OX10 9EW | August 1965 / 14 August 2007 |
British / England |
Cheif Executive Officer |
HAMILTON, David | Director (Resigned) | Field House School Lane, Wigginton, Banbury, Oxfordshire, OX15 4JX | January 1944 / 4 November 1994 |
British / England |
Accountant |
HODDER, Brian Gregory | Director (Resigned) | 30 Chalcot Square, London, NW1 8YA | February 1952 / 4 November 1994 |
British / England |
Managing Director |
HUMPHREYS, Christopher Andrew | Director (Resigned) | New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL | November 1965 / 1 February 2010 |
British / England |
Director |
LAITHWAITE, Anthony Hugh Gordon | Director (Resigned) | New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL | December 1945 / 1 February 2010 |
British / United Kingdom |
Director |
MCMURTRIE, Simon Nicholas | Director (Resigned) | New Aquitaine House, Exeter Way Theale, Reading, Berkshire, United Kingdom, RG7 4PL | February 1966 / 14 August 2007 |
British / England |
Md International |
STRATFORD, Frederick Anthony | Director (Resigned) | 3 Tudor Gardens, Gidea Park, Essex, RM2 5LL | March 1963 / 14 August 2007 |
British / United Kingdom |
Accountant |
Post Town | THEALE |
Post Code | RG7 4SW |
SIC Code | 70100 - Activities of head offices |
Please comment or provide details below to improve the information on DIRECT WINES INTERNATIONAL LIMITED.