London Road
Twickenham
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(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Regal House London Road Twickenham TW1 3QS |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2020(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Copse Oaksend Close Oxshott Leatherhead KT22 0NX |
Director Name | Mr Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Damien Jackman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/103 St. Georges Drive Pimlico London SW1V 4DA |
Secretary Name | Mr Damien Paul Jackman |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/103 St. Georges Drive Pimlico London SW1V 4DA |
Director Name | Derek Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(1 year, 1 month 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(1 year, 5 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 London Road Twickenham 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(2 years, 7 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 Daniel Warwick Townsend |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(3 years after company formation) |
Appointment Duration | 3 years (resigned 06 March 2017) |
Role | Sales Director |
Country of Residence | Engalnd |
Correspondence Address | 9th Floor Regal House London Road Twickenham 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(6 years, 1 month 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 London Road Twickenham TW1 3QS |
Director Name | Richard John Renwick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(8 years 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 London Road Twickenham 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(8 years, 7 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 London Road Twickenham TW1 3QS |
Director Name | Mr Thomas Jack Hannah-Rogers |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Website | tweglobal.com |
---|---|
Telephone | 020 88438400 |
Telephone region | London |
Registered Address | 9th Floor Regal House London Road Twickenham 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 |
2 at £1 | Treasury Wine Estates Emea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,199,774 |
Current Liabilities | £43,489,959 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
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 small company made up to 30 June 2019 (22 pages) |
7 April 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
7 February 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 | Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page) |
8 September 2019 | Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages) |
21 February 2019 | Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 June 2018 (18 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 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) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
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) |
2 June 2014 | Auditor's resignation (3 pages) |
2 June 2014 | Auditor's resignation (3 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (22 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) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
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) |
1 October 2013 | Second filing of AP01 previously delivered to Companies House
|
1 October 2013 | Second filing of AP01 previously delivered to Companies House
|
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
12 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director
|
12 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director
|
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS United Kingdom on 4 February 2013 (1 page) |
21 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
21 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
20 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
20 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
20 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
20 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
13 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
13 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (2 pages) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (2 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Mr Peter Richard Jackson on 1 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Peter Richard Jackson on 1 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Peter Richard Jackson on 1 January 2012 (2 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
26 October 2011 | Termination of appointment of Damien Paul Jackman as a director (2 pages) |
26 October 2011 | Termination of appointment of Damien Paul Jackman as a director (2 pages) |
26 October 2011 | Termination of appointment of Damien Paul Jackman as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Damien Paul Jackman as a secretary (2 pages) |
13 May 2011 | Current accounting period shortened from 30 June 2012 to 30 June 2011 (3 pages) |
13 May 2011 | Current accounting period shortened from 30 June 2012 to 30 June 2011 (3 pages) |
8 February 2011 | Appointment of Richard John Renwick as a director (3 pages) |
8 February 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
8 February 2011 | Appointment of Richard John Renwick as a director (3 pages) |
8 February 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
31 January 2011 | Incorporation (34 pages) |
31 January 2011 | Incorporation (34 pages) |