70 London Road
Twickenham
Middlesex
TW1 3QS
Director Name | Ms Caroline Alexander Bibrzycka Burns |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Antony David Watson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2020(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Raymond Charles King |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1999) |
Role | Principal Executive Officer |
Correspondence Address | 20 Ardoyne Street Black Rock Victoria 3193 |
Secretary Name | Janet Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 4 Falcon Mews 162 Falcon Road London SW11 2NY |
Secretary Name | Paul John Turnbull |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 21 October 1995) |
Role | Company Director |
Correspondence Address | 52 Christchurch Road East Sheen London SW14 7AF |
Director Name | John Michael Shortt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 1 Montrell Road London SW2 4QD |
Secretary Name | John Michael Shortt |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 288 Kings Road Kingston Surrey KT2 5JL |
Director Name | Terry James Davis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 6 Bourmac Ave Northbridge New South Wales Foreign Australia |
Director Name | John Donald Philips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2002(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 52 Coniger Road London SW6 3TA |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Anthony Neil Davie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 2004) |
Role | General Manager |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Director Name | Robert Bruce Macmillan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2004(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Director Name | Nikoletta McAllen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Director Name | Garreth William Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2005) |
Role | Commercial Director |
Correspondence Address | 27 Mexfield Road Putney London SW15 2RG |
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Mr Stuart Gary Pickles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Copse Oaksend Close Copsem Lane Oxshott KT22 0NX |
Director Name | Adrian Stuart Ford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2006(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 68 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Mr Stuart Gary Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Mr Damien Jackman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2007(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 103 St Georges Drive Pimlico London SW1V 4DA |
Director Name | Mr Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | Damien Paul Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 3/103 St. Georges Drive Pimilco London SW1V 4DA |
Director Name | Derek Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Andrew James Carter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mrs Michelle Elizabeth Brampton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Thomas Edward King |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2019) |
Role | Managing Director Europe |
Country of Residence | England |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2019) |
Role | Chief Financial Officer Europe |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | tweglobal.com |
---|
Registered Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Treasury Wine Estates Emea 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
24 June 1998 | Delivered on: 7 July 1998 Persons entitled: Sea Breeze Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date herewith. Particulars: £2,076.92 and interest. Outstanding |
---|
1 December 2020 | Termination of appointment of Derek William Nicol as a director on 30 November 2020 (1 page) |
---|---|
8 October 2020 | Appointment of Mr Thomas Jack Hannah-Rogers as a director on 1 October 2020 (2 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with updates (3 pages) |
7 April 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
5 March 2020 | Director's details changed for Mrs Michelle Elizabeth Brampton on 6 February 2020 (2 pages) |
30 January 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 28 January 2020 (2 pages) |
8 September 2019 | Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages) |
8 September 2019 | Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
2 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 16 April 2013 (1 page) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
6 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
6 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
6 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
6 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
24 November 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
24 November 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a director (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a director (2 pages) |
20 April 2011 | Annual return made up to 7 April 2011 (15 pages) |
20 April 2011 | Annual return made up to 7 April 2011 (15 pages) |
20 April 2011 | Annual return made up to 7 April 2011 (15 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
22 April 2010 | Annual return made up to 7 April 2010 (15 pages) |
22 April 2010 | Annual return made up to 7 April 2010 (15 pages) |
22 April 2010 | Annual return made up to 7 April 2010 (15 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
16 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
18 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 April 2003 | Auditor's resignation (1 page) |
29 April 2003 | Auditor's resignation (1 page) |
27 August 2002 | Return made up to 07/04/02; no change of members
|
27 August 2002 | Return made up to 07/04/02; no change of members
|
2 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 16 smiths yard summerley street earlsfield london SW18 4HR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 16 smiths yard summerley street earlsfield london SW18 4HR (1 page) |
13 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
16 March 2001 | Memorandum and Articles of Association (12 pages) |
16 March 2001 | Memorandum and Articles of Association (12 pages) |
20 February 2001 | Company name changed mildara blass (europe) LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed mildara blass (europe) LIMITED\certificate issued on 20/02/01 (2 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members
|
13 April 2000 | Return made up to 07/04/00; full list of members
|
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
1 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
14 April 1999 | Return made up to 07/04/99; no change of members
|
14 April 1999 | Return made up to 07/04/99; no change of members
|
10 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Company name changed mildara blass (uk) LIMITED\certificate issued on 07/07/98 (2 pages) |
6 July 1998 | Company name changed mildara blass (uk) LIMITED\certificate issued on 07/07/98 (2 pages) |
16 April 1998 | Return made up to 07/04/98; no change of members
|
16 April 1998 | Return made up to 07/04/98; no change of members
|
25 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
28 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
28 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: plumtree court london EC4A 4HT (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: plumtree court london EC4A 4HT (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Full accounts made up to 30 June 1996 (14 pages) |
31 July 1996 | Full accounts made up to 30 June 1996 (14 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 07/04/96; no change of members
|
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 07/04/96; no change of members
|
24 April 1996 | New secretary appointed (2 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
14 June 1995 | Return made up to 07/04/95; no change of members
|
14 June 1995 | Return made up to 07/04/95; no change of members
|
10 January 1995 | Full accounts made up to 30 June 1994 (14 pages) |
10 January 1995 | Full accounts made up to 30 June 1994 (14 pages) |
16 July 1993 | Ad 20/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 July 1993 | Ad 20/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 July 1993 | £ nc 100/100000 20/05/93 (1 page) |
9 July 1993 | Resolutions
|
9 July 1993 | £ nc 100/100000 20/05/93 (1 page) |
27 May 1993 | Company name changed miotene LIMITED\certificate issued on 28/05/93 (2 pages) |
27 May 1993 | Company name changed miotene LIMITED\certificate issued on 28/05/93 (2 pages) |
7 April 1993 | Incorporation (15 pages) |
7 April 1993 | Incorporation (15 pages) |