- Company Overview for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
- Filing history for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
- People for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
- More for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
Persons with significant control: 1 active person with significant control / 0 active statements
Academie Du Vin Foundation Active
- Correspondence address
- 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN
- Notified on
- 14 January 2022
- Governing law
- Legal form
- Charitable Incorporated Organisation (Cio)
- Place registered
- Charity Commission
- Registration number
- 1180436
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 50% but less than 75%
- Right to appoint or remove directors
The Conversion Group Limited Ceased
- Correspondence address
- Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England, GU6 8TB
- Notified on
- 8 July 2019
- Ceased on
- 14 January 2022
- Governing law
- Legal form
- Private Company Limited By Shares
- Place registered
- Companies House
- Registration number
- 06795023
- Incorporated in
- England And Wales
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Simon Nicholas Mcmurtrie Ceased
- Correspondence address
- White Hart House, Silwood Road, Ascot, England, SL5 0PY
- Notified on
- 23 May 2019
- Ceased on
- 20 April 2021
- Date of birth
- February 1966
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Edmund Joseph Coombs Ceased
- Correspondence address
- 3 Wilton Crescent, London, England, SW19 3QY
- Notified on
- 6 February 2019
- Ceased on
- 23 May 2019
- Date of birth
- April 1952
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more