Wineworld London Limited

All UK companiesReal estate activitiesWineworld London Limited

Other letting and operating of own or leased real estate

Other amusement and recreation activities n.e.c.

Museums activities

Operation of historical sites and buildings and similar visitor attractions

Wineworld London Limited contacts: address, phone, fax, email, website, shedule

Address: Vinopolis 1 Bank End SE1 9BU London

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wineworld London Limited"? - send email to us!

Wineworld London Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wineworld London Limited.

Registration data Wineworld London Limited

Register date: 1991-11-18

Register number: 02663676

Type of company: Private Limited Company

Get full report form global database UK for Wineworld London Limited

Owner, director, manager of Wineworld London Limited

George Thomas Walsh-waring Director. Address: Air Street, London, W1B 5AN, England. DoB: April 1966, British

Rob Macdonald Tyson Director. Address: Air Street, London, W1B 5AN, England. DoB: May 1978, British

Samantha Louise Anderson Director. Address: Vinopolis, 1 Bank End, London, SE1 9BU. DoB: December 1983, British

Georgina Belinda Anderson Director. Address: Vinopolis, 1 Bank End, London, SE1 9BU. DoB: July 1959, British

Jason John Melrose Director. Address: Vinopolis, 1 Bank End, London, SE1 9BU. DoB: February 1968, British

Simon Timothy Wood Director. Address: Vinopolis, 1 Bank End, London, SE1 9BU. DoB: March 1952, British

Rupert James Ellwood Director. Address: 1 Bank End, London, SE1 9BU. DoB: March 1973, British

Malcolm Phillip Ball Director. Address: Box Tree Lane, Postcombe, Nr Thame, Oxfordshire, OX9 7DT. DoB: November 1955, British

Jason John Melrose Secretary. Address: 1 Bank End, London, SE1 9BU. DoB: February 1968, British

Bernadette Marie Flaherty Secretary. Address: 85 Firs Park Avenue, Winchmore Hill, London, N21 2PU. DoB:

Carole Mary Lacey Secretary. Address: 24 Howard Road, Bromley, Kent, BR1 3QJ. DoB: n\a, Irish

Leslie George Fry Director. Address: 5 Linces Way, Welwyn Garden City, Hertfordshire, AL7 3JN. DoB: March 1952, British

Abraham Michael Christian Loubser Director. Address: 1 Bank End, London, SE1 9BU. DoB: April 1932, Dutch

Catherine Patricia Hampton Director. Address: Keepers Cottage, Kiln Road, Hastoe, Tring, Hertfordshire, HP23 6PE. DoB: March 1958, British

John Lowther Director. Address: Cornerstone, 7 Swinnertons Lane, Yelvestoft, Northamptonshire, NN6 6LS. DoB: March 1953, British

Simon Timothy Wood Director. Address: The Old Malthouse, Church Street, Deddington, Oxfordshire, OX15 0TG. DoB: March 1952, British

Alexander Campbell Anderson Director. Address: 1 Bank End, London, SE1 9BU. DoB: December 1954, British

Simon Thomas Conroy Secretary. Address: 32 Solon Road, London, SW2 5UY. DoB: n\a, British

John Michael Broadbent Director. Address: 87 Rosebank, London, SW6 6LJ. DoB: May 1927, British

Roger Norman Alexander Wood Secretary. Address: High Leybourne, Hascombe, Godalming, Surrey, GU8 4AD. DoB: September 1947, British

Roger Norman Alexander Wood Director. Address: 1 Bank End, London, SE1 9BU. DoB: September 1947, British

Sir Ronald Thomas Stewart Macpherson Director. Address: Craig Dhu House, Newtonmore, Inverness Shire, PH20 1BS. DoB: October 1920, British

Peter John Paice Director. Address: Flat 4a, 59 Harrington Gardens, London, SW7 4JZ. DoB: December 1943, British

Anthony Hodges Director. Address: The Reddings The Vatch, Stroud, Gloucestershire, GL6 7JU. DoB: October 1947, British

Timothy James Wallace Secretary. Address: 1 Cavendish Court, Cavendish Road, Weybridge, Surrey, KT13 0JN. DoB:

Duncan Keith Thorburn Vaughan-arbuckle Director. Address: 48 Parma Crescent, London, SW11 1LT. DoB: March 1938, British

Victoria Jasmin Vaughan-arbuckle Secretary. Address: 50a Battersea Rise, London, SW11 1EG. DoB:

Jobs in Wineworld London Limited vacancies. Career and practice on Wineworld London Limited. Working and traineeship

Sorry, now on Wineworld London Limited all vacancies is closed.

Responds for Wineworld London Limited on FaceBook

Read more comments for Wineworld London Limited. Leave a respond Wineworld London Limited in social networks. Wineworld London Limited on Facebook and Google+, LinkedIn, MySpace

Address Wineworld London Limited on google map

The exact day this company was established is 1991-11-18. Established under number 02663676, the firm is classified as a PLC. You can contact the office of the company during office hours at the following location: Vinopolis 1 Bank End, SE1 9BU London. This firm SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Friday 31st July 2015 is the last time when the accounts were reported. Twenty five years of experience in this line of business comes to full flow with Wineworld London Ltd as they managed to keep their clients happy through all the years.

The trademark number of Wineworld London is UK00003003712. It was applied for in April, 2013 and its registration was finalised by Intellectual Property Office in August, 2013. The firm will use their trademark untill April, 2023.

According to the information we have, the firm was incorporated 25 years ago and has so far been overseen by twenty directors, and out of them two (George Thomas Walsh-waring and Rob Macdonald Tyson) are still working.