Michael Potter SAUNDERS

Total number of appointments 31, 16 active appointments

GLOBAL WINE SOLUTIONS LIMITED

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, England, KT13 8AL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT13 8AL £1,033,000

WINEFI MANAGEMENT LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London 167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 February 2024
Nationality
British
Occupation
Director

COTERIE HOLDINGS UK LIMITED

Correspondence address
58 Grosvenor Street, London, England, W1K 3JB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

BRAMERTON CONDIMENTS LTD

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
5 August 2020
Resigned on
7 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

WALKER & WODEHOUSE WINES LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 November 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

BIBENDUM WINE LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 November 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

BIBENDUM GROUP LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 November 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

BIBENDUM OFF TRADE LIMITED

Correspondence address
109a Regents Park Road, London, England, NW1 8UR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
14 October 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

COATES AND SEELY LIMITED

Correspondence address
Wooldings Vineyard The Harroway, Whitchurch, Hampshire, England, RG25 7QT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 March 2018
Resigned on
29 November 2022
Nationality
British
Occupation
Ceo - Bibendum Plb

DOWER HOUSE CONSULTING LLP

Correspondence address
The Dower House Cheney Longville, Craven Arms, Shropshire, England, SY7 8DR
Role ACTIVE
llp-designated-member
Date of birth
August 1963
Appointed on
7 November 2017

Average house price in the postcode SY7 8DR £803,000

WILTON REAL ESTATE CAPITAL LIMITED

Correspondence address
83 Cambridge Street, London, England, SW1V 4PS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
2 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1V 4PS £1,473,000

113 REGENTS PARK ROAD (TOPCO) NO.1 LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
25 April 2016
Resigned on
30 November 2016
Nationality
British
Occupation
Company Director

113 REGENTS PARK ROAD (TOPCO) LIMITED

Correspondence address
113 Regents Park Road, London, United Kingdom, NW1 8UR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8UR £2,486,000

113 REGENTS PARK ROAD LIMITED

Correspondence address
28 Bolton Street, London, England, W1J 8BP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 April 2016
Resigned on
21 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 8BP £13,724,000

BIBENDUM PLB (TOPCO) LIMITED

Correspondence address
Weston Road Weston Road, Crewe, England, CW1 6BP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 April 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

THE WINE AND SPIRIT TRADE ASSOCIATION

Correspondence address
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
11 January 2012
Resigned on
28 April 2022
Nationality
British
Occupation
Managing Director

BIBENDUM WINE LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
9 August 2025
Resigned on
31 January 2018
Nationality
British
Occupation
Managing Director

BIBENDUM PLB (TOPCO) LIMITED

Correspondence address
Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ
Role RESIGNED
director
Date of birth
August 1963
Appointed on
12 November 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

SKYGEM ACQUISITION LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
August 1963
Appointed on
3 April 2018
Resigned on
30 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKYGEM UK HOLDING LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
August 1963
Appointed on
3 April 2018
Resigned on
30 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CHALK FARM WINES LTD

Correspondence address
Unit 1 Weston Road, Crewe, England, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 May 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

WALKER & WODEHOUSE WINES LIMITED

Correspondence address
Weston Road Weston Road, Crewe, England, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
25 November 2014
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

THE REAL ROSE COMPANY LIMITED

Correspondence address
Weston Road Weston Road, Crewe, England, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 October 2014
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

BIBENDUM OFF TRADE LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 October 2014
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

WEST COUNTRY BEVERAGES LIMITED

Correspondence address
C/O Tlt 1 Redcliff Street, Bristol, United Kingdom, BS1 6TP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 October 2014
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

PLB WINES LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 October 2014
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

INSTIL DRINKS COMPANY LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
29 November 2013
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

MIXBURY DRINKS LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
29 November 2013
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

THE YORKSHIRE FINE WINES COMPANY LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
29 November 2013
Resigned on
31 January 2018
Nationality
British
Occupation
Company Director

VIVAS WINE LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 February 2008
Resigned on
31 January 2018
Nationality
British
Occupation
Director

BIBENDUM GROUP LIMITED

Correspondence address
Unit 1 Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP
Role RESIGNED
director
Date of birth
August 1963
Appointed on
25 May 2007
Resigned on
31 January 2018
Nationality
British
Occupation
Director