Great Western Wine Company Limited(the)

All UK companiesWholesale and retail trade; repair of motor vehicles andGreat Western Wine Company Limited(the)

Wholesale of wine, beer, spirits and other alcoholic beverages

Great Western Wine Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 23 Cumberland Avenue NW10 7RX London

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Great Western Wine Company Limited(the)"? - send email to us!

Great Western Wine Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Great Western Wine Company Limited(the).

Registration data Great Western Wine Company Limited(the)

Register date: 1983-09-02

Register number: 01749820

Type of company: Private Limited Company

Get full report form global database UK for Great Western Wine Company Limited(the)

Owner, director, manager of Great Western Wine Company Limited(the)

Troy Christensen Director. Address: Cumberland Avenue, London, NW10 7RX, England. DoB: June 1966, United States

Mark Huszczo Secretary. Address: Cumberland Avenue, London, Middlesex, NW10 7RX, United Kingdom. DoB:

Philip John Addis Secretary. Address: Gable Cottage Little Chalfield, Atworth, Melksham, Wiltshire, SN12 8NP. DoB: July 1952, British

Steve Varnish Director. Address: Cumberland Avenue, London, Warwickshire, NW10 7RX, England. DoB: March 1967, British

John Grieveson Director. Address: Chandos Park Estate, Chandos Road, London, NW10 6NP, United Kingdom. DoB: October 1966, British

Mark Richard Kermode Director. Address: Cumberland Avenue, London, NW10 7RX, England. DoB: October 1967, British

Zoe Leonora Cottrell Director. Address: Chandos Park Estate, Chandos Road, London, NW10 6NP, United Kingdom. DoB: April 1966, British

Clive Russell Beharrell Director. Address: Chandos Park Estate, Chandos Road, London, NW10 6NP, United Kingdom. DoB: April 1955, British

Alison Jill Levett Director. Address: Chandos Park Estate, Chandos Road, London, NW10 6NP, United Kingdom. DoB: August 1958, British

Robert David Price Director. Address: Chandos Park Estate, Chandos Road, London, NW10 6NP, United Kingdom. DoB: July 1967, British

Angela Jane Mount Director. Address: The Old Vicarage, 3 Masons Lane, Bradford On Avon, Wiltshire, BA15 1QN. DoB: November 1961, British

Ian Arthur Barker Director. Address: 7 Hatfield Building, Bath, Avon, BA2 6AF. DoB: February 1958, British

Rupert Grahame Dewey Director. Address: Church Farm House, Wellow, Bath, Avon, BA2 8QS. DoB: March 1953, British

Desmond Hubert Thomas Henderson Ross Director. Address: 80 Parklands, Wotton Under Edge, Gloucestershire, GL12 7NR. DoB: March 1948, British

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

Juliet Anne Ticehurst Secretary. Address: 34 Ashley Road, Bathford, Bath, BA1 7TT. DoB:

Robert Graham Needham Director. Address: The Walled Garden, Oakhill, Shepton Mallet, Avon, BA3 5AN. DoB: September 1953, British

Joel Lauga Director. Address: 16 Bath Road, Beckington, Somerset, BA3 6SW. DoB: August 1967, French

Antoine Jean Le Fevre Secretary. Address: Laughing Snakes, Midford Lane, Limpley Stoke, Bath, BA2 7GW. DoB: February 1949, British

Paula Louise Brine Secretary. Address: Cleve, 62 Compton Road, Shepton Mallett, Somerset, BA4 5QT. DoB: n\a, British

Antoine Jean Le Fevre Director. Address: Laughing Snakes, Midford Lane, Limpley Stoke, Bath, BA2 7GW. DoB: February 1949, British

Sara Jane Addis Director. Address: Gable Cottage, Little Chalfield Atworth, Melksham, Wiltshire, SN12 8NP. DoB: July 1957, British

Stanislas Rynkowski Director. Address: 16 Anson Road, London, NW2 3UT. DoB: April 1952, British

Philip John Addis Director. Address: Gable Cottage Little Chalfield, Atworth, Melksham, Wiltshire, SN12 8NP. DoB: July 1952, British

Graham Edgeley Director. Address: 94 Bradfordleigh, Bradford-On-Avon, Wiltshire, BA15. DoB: August 1965, English

Michael Richard Winckworth Director. Address: Widcombe Hill House, Widcombe Hill, Bath, Avon, BA2 6AE. DoB: January 1948, British

Jobs in Great Western Wine Company Limited(the) vacancies. Career and practice on Great Western Wine Company Limited(the). Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Great Western Wine Company Limited(the) on FaceBook

Read more comments for Great Western Wine Company Limited(the). Leave a respond Great Western Wine Company Limited(the) in social networks. Great Western Wine Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Great Western Wine Company Limited(the) on google map

Other similar UK companies as Great Western Wine Company Limited(the): Copshaw Holm Limited | Pcandmore Limited | Elixir Solutions Limited | T Milton Technologies Limited | Butterface Ltd.

Great Western Wine Company Limited(the) has been on the British market for at least 33 years. Started with Registered No. 01749820 in 2nd September 1983, it have office at 23 Cumberland Avenue, London NW10 7RX. This firm declared SIC number is 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages. Its latest records were submitted for the period up to 2014-12-31 and the most recent annual return was filed on 2015-07-31. Ever since it started on the market thirty three years ago, this firm has managed to sustain its great level of success.

According to the official data, this specific company is managed by one director: Troy Christensen, who was selected to lead the company in July 2014. The company had been controlled by Steve Varnish (age 49) who gave up the position on 13th May 2016. In addition a different director, including John Grieveson, age 50 quit in 2012. In order to help the directors in their tasks, since the appointment on 1st January 2011 this specific company has been providing employment to Mark Huszczo, who has been in charge of making sure that the firm follows with both legislation and regulation.