TEMPLAR WINES LTD
POOLE

Hellopages » Dorset » Poole » BH17 0GP

Company number 06490576
Status Active
Incorporation Date 31 January 2008
Company Type Private Limited Company
Address 2 SLADER BUSINESS PARK, WITNEY ROAD NUFFIELD INDUSTRIAL ESTATE, POOLE, DORSET, BH17 0GP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of TEMPLAR WINES LTD are www.templarwines.co.uk, and www.templar-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Hamworthy Rail Station is 2.6 miles; to Branksome Rail Station is 2.7 miles; to Bournemouth Rail Station is 4.9 miles; to Wareham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Templar Wines Ltd is a Private Limited Company. The company registration number is 06490576. Templar Wines Ltd has been working since 31 January 2008. The present status of the company is Active. The registered address of Templar Wines Ltd is 2 Slader Business Park Witney Road Nuffield Industrial Estate Poole Dorset Bh17 0gp. . BOWDEN, Jeffrey Stuart is a Director of the company. BRACHER, Maxwell Charles is a Director of the company. Secretary BOWDEN, Jeffrey Stuart has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BRACHER, Maxwell Charles has been resigned. Director VALAITIS, Peter Anthony has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
BOWDEN, Jeffrey Stuart
Appointed Date: 17 August 2010
63 years old

Director
BRACHER, Maxwell Charles
Appointed Date: 17 August 2010
62 years old

Resigned Directors

Secretary
BOWDEN, Jeffrey Stuart
Resigned: 17 August 2010
Appointed Date: 11 January 2010

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 January 2010
Appointed Date: 31 January 2008

Director
BRACHER, Maxwell Charles
Resigned: 17 August 2010
Appointed Date: 11 January 2010
63 years old

Director
VALAITIS, Peter Anthony
Resigned: 11 January 2010
Appointed Date: 12 September 2008
74 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 January 2010
Appointed Date: 31 January 2008

Persons With Significant Control

Mr Jeffrey Stuart Bowden
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maxwell Charles Bracher
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPLAR WINES LTD Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 29 more events
11 Jan 2010
Termination of appointment of Duport Director Limited as a director
09 Feb 2009
Accounts for a dormant company made up to 30 January 2009
02 Feb 2009
Return made up to 31/01/09; full list of members
15 Sep 2008
Director appointed mr peter valaitis
31 Jan 2008
Incorporation

TEMPLAR WINES LTD Charges

23 June 2014
Charge code 0649 0576 0002
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 April 2011
Rent deposit deed
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: M a Gibbs & Son Limited
Description: The deposit.