TELFORD WINES LTD
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6EA

Company number 05351346
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address 7-9 MACON COURT, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6EA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Director's details changed for Mr Nicholas Gent on 22 September 2016; Director's details changed for Mr Simon Densem on 2 February 2017. The most likely internet sites of TELFORD WINES LTD are www.telfordwines.co.uk, and www.telford-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Telford Wines Ltd is a Private Limited Company. The company registration number is 05351346. Telford Wines Ltd has been working since 03 February 2005. The present status of the company is Active. The registered address of Telford Wines Ltd is 7 9 Macon Court Crewe Cheshire United Kingdom Cw1 6ea. . DENSEM, Margaret is a Director of the company. DENSEM, Simon is a Director of the company. GENT, Nicholas is a Director of the company. KNIGHT, Keith Andrew is a Director of the company. LEONARD, Steven Edmund is a Director of the company. Secretary JONES, Susan Dorothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENSEM, Rodney Thomas Clive has been resigned. Director JONES, Ronald Maurice has been resigned. Director JONES, Susan Dorothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
DENSEM, Margaret
Appointed Date: 13 October 2011
77 years old

Director
DENSEM, Simon
Appointed Date: 24 January 2014
52 years old

Director
GENT, Nicholas
Appointed Date: 01 August 2012
49 years old

Director
KNIGHT, Keith Andrew
Appointed Date: 16 November 2011
55 years old

Director
LEONARD, Steven Edmund
Appointed Date: 27 September 2011
57 years old

Resigned Directors

Secretary
JONES, Susan Dorothy
Resigned: 13 October 2011
Appointed Date: 03 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
DENSEM, Rodney Thomas Clive
Resigned: 14 December 2013
Appointed Date: 27 September 2011
77 years old

Director
JONES, Ronald Maurice
Resigned: 13 October 2011
Appointed Date: 03 February 2005
82 years old

Director
JONES, Susan Dorothy
Resigned: 13 October 2011
Appointed Date: 03 February 2005
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Persons With Significant Control

Rdsl Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELFORD WINES LTD Events

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Feb 2017
Director's details changed for Mr Nicholas Gent on 22 September 2016
17 Feb 2017
Director's details changed for Mr Simon Densem on 2 February 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Statement of capital following an allotment of shares on 18 July 2016
  • GBP 101

...
... and 47 more events
10 Feb 2005
New secretary appointed;new director appointed
10 Feb 2005
New director appointed
03 Feb 2005
Director resigned
03 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation

TELFORD WINES LTD Charges

13 October 2011
Debenture
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 15 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…