THE WHISKY LOUNGE LTD

4 officers / 10 resignations

GUIBERT, Christelle Anita Genevieve

Correspondence address
Unit 208 Canalot Studios 222 Kensal Road, London, England, W10 5BN
Role ACTIVE
director
Date of birth
October 1973
Appointed on
7 November 2019
Resigned on
30 November 2023
Nationality
French
Occupation
Director

STOPPARD, Richard Ivan

Correspondence address
Unit 208 Canalot Studios 222 Kensal Road, London, England, W10 5BN
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 September 2017
Resigned on
29 February 2024
Nationality
British
Occupation
Marketing Director

LUDLOW, Amanda Lynn

Correspondence address
Unit 1b 59-61 Osbaldwick Lane, York, England, YO10 3AY
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode YO10 3AY £378,000

LUDLOW, Edward

Correspondence address
Unit 1b 59-61 Osbaldwick Lane, York, England, YO10 3AY
Role ACTIVE
director
Date of birth
December 1972
Appointed on
25 January 2008
Nationality
British
Occupation
Account Manager

Average house price in the postcode YO10 3AY £378,000


STOREY, DAVID

Correspondence address
210 CANALOT STUDIOS 222 KENSAL ROAD, LONDON, ENGLAND, W10 5BN
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
29 September 2017
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JOSEPH, ANDREW DENNIS

Correspondence address
BUILDING 17 DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
1 June 2017
Resigned on
29 September 2017
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

PURI, AJIT

Correspondence address
BUILDING 17 DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, ENGLAND, GU6 8TB
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
11 May 2015
Resigned on
29 September 2017
Nationality
POLISH
Occupation
COMPANY DIRECTOR

GIBBONS, ALLEN

Correspondence address
210 CANALOT STUDIOS 222 KENSAL ROAD, LONDON, ENGLAND, W10 5BN
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
11 May 2015
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LACEY, EWAN DUNCAN

Correspondence address
BUILDING 17 DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, ENGLAND, GU6 8TB
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
11 May 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LUDLOW, AMANDA LYNN

Correspondence address
6 NEVINSON GROVE, YORK, NORTH YORKSHIRE, YO10 4HR
Role RESIGNED
Secretary
Appointed on
1 March 2009
Resigned on
11 May 2015
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode YO10 4HR £354,000

LUDLOW, AMANDA LYNN

Correspondence address
6 NEVINSON GROVE, YORK, NORTH YORKSHIRE, YO10 4HR
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
25 January 2008
Resigned on
1 March 2009
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode YO10 4HR £354,000

LUDLOW, EDWARD

Correspondence address
6 NEVINSON GROVE, YORK, NORTH YORKSHIRE, YO10 4HR
Role RESIGNED
Secretary
Appointed on
25 January 2008
Resigned on
1 March 2009
Nationality
BRITISH
Occupation
ACCOUNT MANAGER

Average house price in the postcode YO10 4HR £354,000

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
9 July 2007
Resigned on
10 July 2007

Average house price in the postcode BS9 3BH £1,018,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
9 July 2007
Resigned on
10 July 2007

Average house price in the postcode BS9 3BH £1,018,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company