Berkmann Wine Cellars Limited
Wholesale of wine, beer, spirits and other alcoholic beverages
Berkmann Wine Cellars Limited contacts: address, phone, fax, email, website, shedule
Address: 10-12 Brewery Road London N7 9NH
Phone: +44-151 1853363
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Berkmann Wine Cellars Limited"? - send email to us!
Registration data Berkmann Wine Cellars Limited
Register date: 1987-11-10
Register number: 02190816
Type of company: Private Limited Company
Get full report form global database UK for Berkmann Wine Cellars LimitedOwner, director, manager of Berkmann Wine Cellars Limited
Edward William Joseph Martin Director. Address: 10-12 Brewery Road, London, N7 9NH. DoB: April 1979, British
Charles Edward Marshall Director. Address: 10-12 Brewery Road, London, N7 9NH. DoB: May 1969, British
Sarah Jane Clark Secretary. Address: Marston Moor Business Park, Rudgate, Tockwith, YO26 7QF, United Kingdom. DoB:
Nitkuna Raj Vimala-raj Director. Address: Southdown Avenue, Hanwell, London, W7 2AE, United Kingdom. DoB: October 1966, Malaysian
Alexander Julian Hunt Director. Address: 10-12 Brewery Road, London, N7 9NH. DoB: November 1979, British
Rupert Anthony Berkmann Director. Address: Wimpole Street, Wimpole Street, London, W1G 8GD, England. DoB: December 1979, British
Dinesh Changela Director. Address: Windfield, Latimer Road, Barnet, Hertfordshire, EN5 5NU. DoB: April 1956, British
William Lowe Director. Address: 2 Priory Road, South Hampstead, London, NW6 4SG. DoB: November 1961, British
Michel Canard Director. Address: Fair Lawne 13 Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0LX. DoB: April 1956, French
Bruno Richard Director. Address: 18 Templar Garden, Wetherby, West Yorkshire, LS22 7TG. DoB: July 1958, French
Jacqueline Barbara Kay Director. Address: Gamels Hall, Rush Green, Hertford, Hertfordshire, SG13 7SB. DoB: June 1951, British
Joseph Berkmann Director. Address: Wimpole Street, Wimpole Street, London, W1G 8GD, England. DoB: July 1931, Austrian
Philip John Osborne Director. Address: 10-12 Brewery Road, London, N7 9NH. DoB: May 1949, British
Keith Daniel Calnan Secretary. Address: Highfield Road, Bromley, BR1 2JN, United Kingdom. DoB:
Berkmann Wine Cellars Ltd Corporate-secretary. Address: Brewery Road, London, N7 9NH, United Kingdom. DoB:
Nicholas Kerry Richards Director. Address: Conifer House, Rivar Road, Shalbourne, Marlborough, Wiltshire, SN8 3RR. DoB: June 1954, British
Louise Perry Sanderson Director. Address: 79a Warwick Road, Bishop's Stortford, Hertfordshire, CM23 5NL. DoB: February 1964, British
Allan Barton Cheesman Director. Address: 81 Park Road, Grove Park, Chiswick, London, W4 3EY. DoB: January 1950, British
James Gerard Wilson Director. Address: 233 Havering Road, Romford, Essex, RM1 4TH. DoB: April 1961, British
Nitkuna Raj Vimala Raj Secretary. Address: 71 Southdown Avenue, Hanwell, London, W7 2AE. DoB:
Adrian Joseph Laird Craig Director. Address: 120 Milton Road East, Edinburgh, Midlothian, EH15 2NZ. DoB: January 1955, British
Peter Richard Henney Director. Address: 7 Greys Close, Bussage, Stroud, Gloucestershire, GL6 8HB. DoB: January 1956, British
Andrew Nicholas Bewes Director. Address: 32 All Farthing Lane, London, SW18 2PG. DoB: October 1964, British
Corinne Samson Director. Address: 38c Warwick Avenue, London, W9 2PT. DoB: May 1964, British
Stephen Olley Director. Address: Flat 2 Oakleighs 360 High Road, Woodford Green, Essex, IG8 0PU. DoB: May 1950, British
Andrew John Charles Mccarthy Director. Address: The Pines 5 School Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9AT. DoB: July 1955, British
Christopher Vian-smith Director. Address: 27 Elmers Road, London, SE25 5DS. DoB: October 1958, British
Norma Higgins Director. Address: 60 Clifford Moor Road, Boston Spa, Wetherby, Yorkshire, LS23 6PG. DoB: May 1931, British
Keith Daniel Calnan Director. Address: 9 Highfield Road, Bickley, Bromley, Kent, BR1 2JN. DoB: December 1946, British
Christine Thorpe Director. Address: 39 Clarence Road, Teddington, Middlesex, TW11 0BN. DoB: n\a, British
Claude Giret Director. Address: 14 Old Orchard, Park Street, St Albans, Hertfordshire, AL2 2QB. DoB: May 1947, French
Jobs in Berkmann Wine Cellars Limited vacancies. Career and practice on Berkmann Wine Cellars Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Berkmann Wine Cellars Limited on FaceBook
Read more comments for Berkmann Wine Cellars Limited. Leave a respond Berkmann Wine Cellars Limited in social networks. Berkmann Wine Cellars Limited on Facebook and Google+, LinkedIn, MySpaceAddress Berkmann Wine Cellars Limited on google map
Other similar UK companies as Berkmann Wine Cellars Limited: Art4site Ltd | Same Page Arts Cic | Black Poodle Productions Ltd | Vocal Authorities Limited | Friends Of Ipswich Town Fc.
Located in 10-12 Brewery Road, Holloway N7 9NH Berkmann Wine Cellars Limited is categorised as a Private Limited Company with 02190816 registration number. The firm was set up 29 years ago. This company principal business activity number is 46342 and their NACE code stands for Wholesale of wine, beer, spirits and other alcoholic beverages. Its most recent records cover the period up to 31st March 2015 and the most current annual return was filed on 7th July 2015. Twenty nine years of presence in this field of business comes to full flow with Berkmann Wine Cellars Ltd as the company managed to keep their clients satisfied throughout their long history.
The firm works in retail industry. Its FHRSID is PI/000014975. It reports to Wiltshire and its last food inspection was carried out on Thursday 6th September 2007 in Unit E, Brunel Park, SN14 6NQ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
Berkmann Wine Cellars Ltd is a small-sized vehicle operator with the licence number OB1132521. The firm has one transport operating centre in the country. In their subsidiary in York on Unit 16, 2 machines are available. The firm directors are Alexander Hunt, Bruno Ricard, Charles Marshall and 7 others listed below.
Having 24 job advertisements since Wednesday 3rd September 2014, the company has been one of the most active ones on the employment market. Recently, it was looking for candidates in Tockwith and North London. They seek workers for such positions as: Warehouse Assistant full time - Tockwith near Wetherby, Invoicing / Customer Service Administrator £17k pa -permanent and Director of Human Resources - London N7 c£50k plus benefits. Out of the offered positions, the highest paid post is Multi Drop Delivery Driver - CPC card required. Wetherby YO26 in Tockwith with £19000 per year. More information concerning recruitment process and the career opportunity is detailed in particular job offers.
The firm has registered three trademarks, all are still protected by law. The Intellectual Property Office representative of Berkmann Wine Cellars is Charles Jennings c/o Chancery Trade Marks. The first trademark was submitted in 2013. The one that will become invalid sooner, i.e. in April, 2023 is Casa Bonita.
In this specific company, many of director's obligations have been carried out by Edward William Joseph Martin, Charles Edward Marshall, Nitkuna Raj Vimala-raj and 8 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these eleven managers, Jacqueline Barbara Kay has been employed by the company for the longest period of time, having been a member of company's Management Board in 1991. Furthermore, the managing director's duties are constantly bolstered by a secretary - Sarah Jane Clark, from who joined this specific company in February 2012.