INSTIL DRINKS COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
INSTIL DRINKS COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Dissolved - no longer trading.
INSTIL DRINKS COMPANY LIMITED was incorporated 31 years ago on 08/09/1992 and has the registered number: 02747130. The accounts status is DORMANT.
INSTIL DRINKS COMPANY LIMITED was incorporated 31 years ago on 08/09/1992 and has the registered number: 02747130. The accounts status is DORMANT.
INSTIL DRINKS COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 |
Registered Office
WHITCHURCH LANE
BRISTOL
BS14 0JZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
H. YOUDELL & COMPANY LIMITED (until 16/12/2013)
H. YOUDELL & COMPANY LIMITED (until 16/12/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2022 | 29/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
C&C MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-26 | CURRENT | ||
MS RIONA HEFFERNAN | Jan 1980 | Irish | Director | 2019-10-14 | CURRENT |
MR EWAN JAMES ROBERTSON | Apr 1982 | British | Director | 2018-04-06 | CURRENT |
MR ANDREA POZZI | Jul 1971 | Italian | Director | 2018-04-06 UNTIL 2019-10-14 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Secretary | 1992-09-08 UNTIL 1992-11-02 | RESIGNED |
THOMAS NORMAN HEYWOOD-LONSDALE | Jul 1953 | Secretary | 1993-10-21 UNTIL 2001-05-31 | RESIGNED | |
MR ANDREW WILLIAM HIBBERT | Nov 1964 | British | Secretary | 2001-06-01 UNTIL 2006-02-24 | RESIGNED |
MR JAMES STEPHEN PEREGRINE KOWSZUN | Secretary | 2010-03-14 UNTIL 2016-05-20 | RESIGNED | ||
HUGH JOHN WATCHORN | Feb 1963 | British | Secretary | 1992-11-02 UNTIL 1993-10-21 | RESIGNED |
MR JEREMY JAMES YOUNG | Nov 1956 | British | Secretary | 2006-08-17 UNTIL 2010-03-14 | RESIGNED |
MR JEREMY JAMES YOUNG | Nov 1956 | British | Director | 2006-08-17 UNTIL 2010-11-19 | RESIGNED |
MR STEPHEN FREDERICK JEBSON | Mar 1969 | British | Director | 2018-04-06 UNTIL 2018-04-17 | RESIGNED |
HUGH JOHN WATCHORN | Feb 1963 | British | Director | 1992-11-02 UNTIL 1993-10-21 | RESIGNED |
MR JONATHAN SOLESBURY | Jul 1965 | British | Director | 2018-04-17 UNTIL 2019-10-14 | RESIGNED |
MR MICHAEL POTTER SAUNDERS | Aug 1963 | British | Director | 2013-11-29 UNTIL 2018-01-31 | RESIGNED |
MR MARK RILEY | Sep 1970 | British | Director | 2018-04-06 UNTIL 2018-04-17 | RESIGNED |
MR MARK MORAN | Apr 1960 | British | Director | 2017-10-30 UNTIL 2018-04-06 | RESIGNED |
MR JAMES STEPHEN PEREGRINE KOWSZUN | Aug 1968 | British | Director | 2010-03-14 UNTIL 2016-07-28 | RESIGNED |
THOMAS NORMAN HEYWOOD-LONSDALE | Jul 1953 | Director | 1992-11-02 UNTIL 2001-05-31 | RESIGNED | |
MR DAVID GEORGE JOHNSTON | Apr 1972 | Irish | Director | 2018-04-17 UNTIL 2019-01-29 | RESIGNED |
MR ANDREW WILLIAM HIBBERT | Nov 1964 | British | Director | 2001-06-01 UNTIL 2006-02-24 | RESIGNED |
MR ANDREW HUMPHREYS | Nov 1965 | British | Director | 2016-05-18 UNTIL 2017-10-30 | RESIGNED |
MS DIANA HUNTER | Feb 1968 | British | Director | 2016-05-18 UNTIL 2018-03-19 | RESIGNED |
BENJAMIN JASPER COLLINS | Dec 1951 | British | Director | 1993-10-21 UNTIL 2013-11-29 | RESIGNED |
BRIAN COLLETT | Jan 1943 | British | Director | 1992-09-08 UNTIL 1992-11-02 | RESIGNED |
MR MARK AYLWIN | Jul 1963 | British | Director | 2016-05-18 UNTIL 2018-01-31 | RESIGNED |
C&C MANAGEMENT SERVICES (UK) LIMITED | Corporate Secretary | 2018-04-06 UNTIL 2018-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bibendum Wine Limited | 2016-04-06 | Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - INSTIL DRINKS COMPANY LIMITED | 2015-11-21 | 31-03-2015 | £2 equity |
Abbreviated Company Accounts - INSTIL DRINKS COMPANY LIMITED | 2014-12-03 | 31-03-2014 | £2 equity |