BERINGER BLASS WINE ESTATES LIMITED
TWICKENHAM MILDARA BLASS (EUROPE) LIMITED MILDARA BLASS (UK) LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 3QS

Company number 02807888
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address 9TH FLOOR REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 3QS
Home Country United Kingdom
Nature of Business 11020 - Manufacture of wine from grape
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption full accounts made up to 30 June 2016; Appointment of Thomas Edward King as a director on 14 March 2017. The most likely internet sites of BERINGER BLASS WINE ESTATES LIMITED are www.beringerblasswineestates.co.uk, and www.beringer-blass-wine-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Beringer Blass Wine Estates Limited is a Private Limited Company. The company registration number is 02807888. Beringer Blass Wine Estates Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of Beringer Blass Wine Estates Limited is 9th Floor Regal House 70 London Road Twickenham Middlesex Tw1 3qs. . BRAMPTON, Michelle Elizabeth is a Director of the company. KING, Thomas Edward is a Director of the company. Secretary BISPHAM, Mark Charles has been resigned. Secretary DAVIES, Janet has been resigned. Secretary JACKMAN, Damien Paul has been resigned. Secretary MCALLEN, Nikoletta has been resigned. Secretary MOBSBY, Sarah Anne has been resigned. Secretary PICKLES, Stuart Gary has been resigned. Secretary SHORTT, John Michael has been resigned. Secretary TURNBULL, Paul John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Garreth William has been resigned. Director CARTER, Andrew James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIE, Anthony Neil has been resigned. Director DAVIS, Terry James has been resigned. Director FORD, Adrian Stuart has been resigned. Director HUGHES, Mark Andrew has been resigned. Director JACKMAN, Damien has been resigned. Director JACKSON, Peter Richard has been resigned. Director KING, Raymond Charles has been resigned. Director MACMILLAN, Robert Bruce has been resigned. Director MCALLEN, Nikoletta has been resigned. Director NICOL, Derek has been resigned. Director PHILIPS, John Donald has been resigned. Director PICKLES, Stuart Gary has been resigned. Director RENWICK, Richard John has been resigned. Director SHORTT, John Michael has been resigned. Director TOWNSEND, Daniel Warwick has been resigned. Director TURNBULL, Paul John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of wine from grape".


Current Directors

Director
BRAMPTON, Michelle Elizabeth
Appointed Date: 13 September 2013
53 years old

Director
KING, Thomas Edward
Appointed Date: 14 March 2017
47 years old

Resigned Directors

Secretary
BISPHAM, Mark Charles
Resigned: 01 October 2003
Appointed Date: 10 April 2002

Secretary
DAVIES, Janet
Resigned: 15 October 1993
Appointed Date: 20 May 1993

Secretary
JACKMAN, Damien Paul
Resigned: 30 September 2011
Appointed Date: 30 April 2010

Secretary
MCALLEN, Nikoletta
Resigned: 22 December 2004
Appointed Date: 01 October 2003

Secretary
MOBSBY, Sarah Anne
Resigned: 22 December 2006
Appointed Date: 11 August 2004

Secretary
PICKLES, Stuart Gary
Resigned: 30 April 2010
Appointed Date: 22 December 2006

Secretary
SHORTT, John Michael
Resigned: 10 April 2002
Appointed Date: 04 September 1995

Secretary
TURNBULL, Paul John
Resigned: 21 October 1995
Appointed Date: 15 October 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 May 1993
Appointed Date: 07 April 1993

Director
ANDERSON, Garreth William
Resigned: 01 July 2005
Appointed Date: 11 August 2004
61 years old

Director
CARTER, Andrew James
Resigned: 30 June 2014
Appointed Date: 01 July 2012
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 May 1993
Appointed Date: 07 April 1993
35 years old

Director
DAVIE, Anthony Neil
Resigned: 11 June 2004
Appointed Date: 01 October 2003
61 years old

Director
DAVIS, Terry James
Resigned: 10 April 2002
Appointed Date: 31 October 1999
67 years old

Director
FORD, Adrian Stuart
Resigned: 04 May 2007
Appointed Date: 17 May 2006
55 years old

Director
HUGHES, Mark Andrew
Resigned: 23 October 2003
Appointed Date: 10 April 2002
68 years old

Director
JACKMAN, Damien
Resigned: 30 September 2011
Appointed Date: 04 May 2007
51 years old

Director
JACKSON, Peter Richard
Resigned: 01 July 2012
Appointed Date: 17 May 2006
62 years old

Director
KING, Raymond Charles
Resigned: 31 October 1999
Appointed Date: 20 May 1993
86 years old

Director
MACMILLAN, Robert Bruce
Resigned: 11 August 2004
Appointed Date: 13 February 2004
61 years old

Director
MCALLEN, Nikoletta
Resigned: 22 December 2004
Appointed Date: 11 June 2004
53 years old

Director
NICOL, Derek
Resigned: 13 September 2013
Appointed Date: 01 March 2012
53 years old

Director
PHILIPS, John Donald
Resigned: 28 June 2006
Appointed Date: 10 April 2002
68 years old

Director
PICKLES, Stuart Gary
Resigned: 30 April 2010
Appointed Date: 01 July 2005
61 years old

Director
RENWICK, Richard John
Resigned: 01 March 2012
Appointed Date: 30 April 2010
56 years old

Director
SHORTT, John Michael
Resigned: 30 September 2003
Appointed Date: 04 September 1995
66 years old

Director
TOWNSEND, Daniel Warwick
Resigned: 06 March 2017
Appointed Date: 06 February 2014
61 years old

Director
TURNBULL, Paul John
Resigned: 21 October 1995
Appointed Date: 20 May 1993
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 May 1993
Appointed Date: 07 April 1993

Persons With Significant Control

Treasury Wine Estates Emea Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERINGER BLASS WINE ESTATES LIMITED Events

10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
23 Mar 2017
Total exemption full accounts made up to 30 June 2016
16 Mar 2017
Appointment of Thomas Edward King as a director on 14 March 2017
16 Mar 2017
Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000

...
... and 114 more events
09 Jul 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jul 1993
£ nc 100/100000 20/05/93
05 Jul 1993
Accounting reference date notified as 30/06

27 May 1993
Company name changed miotene LIMITED\certificate issued on 28/05/93
07 Apr 1993
Incorporation

BERINGER BLASS WINE ESTATES LIMITED Charges

24 June 1998
Rent deposit deed
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Sea Breeze Properties Limited
Description: £2,076.92 and interest.