SOUTHCORP WINES EUROPE LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 3QS
Company number 02808255
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address 9TH FLOOR REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, 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 thirty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Thomas Edward King as a director on 14 March 2017; Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017. The most likely internet sites of SOUTHCORP WINES EUROPE LIMITED are www.southcorpwineseurope.co.uk, and www.southcorp-wines-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Southcorp Wines Europe Limited is a Private Limited Company. The company registration number is 02808255. Southcorp Wines Europe Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Southcorp Wines Europe Limited is 9th Floor Regal House 70 London Road Twickenham Tw1 3qs. . BRAMPTON, Michelle Elizabeth is a Director of the company. KING, Thomas Edward is a Director of the company. Secretary DODDRIDGE, Lloyd Owen has been resigned. Secretary HOWES, Chas has been resigned. Secretary JACKMAN, Damien Paul has been resigned. Secretary MICHELI, Mario has been resigned. Secretary MOBSBY, Sarah Anne has been resigned. Secretary PAUL, Michael Anthony Keyes has been resigned. Secretary PICKLES, Stuart Gary has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director ALLERT, Richard Hugh has been resigned. Director CARTER, Andrew James has been resigned. Director CLEAVES, Peter John has been resigned. Director DODDRIDGE, Lloyd Owen has been resigned. Director FORD, Adrian Stuart has been resigned. Director GODDARD, Gillian Susan has been resigned. Director HOWES, Chas has been resigned. Director JACKMAN, Damien has been resigned. Director JACKSON, Peter Richard has been resigned. Director KEMP, Bruce William has been resigned. Director MCCLINTOCK, Stephen John has been resigned. Director MICHELI, Mario has been resigned. Director NICOL, Derek has been resigned. Director PAUL, Michael Anthony Keyes 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 TOWNSEND, Daniel Warwick has been resigned. Director WILKINSON, Jeffrey Paul 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
DODDRIDGE, Lloyd Owen
Resigned: 03 December 2001
Appointed Date: 28 March 2001

Secretary
HOWES, Chas
Resigned: 10 October 2005
Appointed Date: 03 December 2001

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

Secretary
MICHELI, Mario
Resigned: 14 February 2003
Appointed Date: 02 January 2001

Secretary
MOBSBY, Sarah Anne
Resigned: 22 December 2006
Appointed Date: 10 October 2005

Secretary
PAUL, Michael Anthony Keyes
Resigned: 01 January 2001
Appointed Date: 20 September 1995

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

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 20 September 1995
Appointed Date: 15 June 1993

Director
ALLERT, Richard Hugh
Resigned: 26 May 1995
Appointed Date: 10 June 1994
83 years old

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

Director
CLEAVES, Peter John
Resigned: 28 April 2003
Appointed Date: 01 March 2002
71 years old

Director
DODDRIDGE, Lloyd Owen
Resigned: 03 December 2001
Appointed Date: 04 December 1998
62 years old

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

Director
GODDARD, Gillian Susan
Resigned: 04 December 1998
Appointed Date: 04 September 1995
66 years old

Director
HOWES, Chas
Resigned: 10 October 2005
Appointed Date: 03 December 2001
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
KEMP, Bruce William
Resigned: 02 June 2000
Appointed Date: 26 May 1995
82 years old

Director
MCCLINTOCK, Stephen John
Resigned: 30 June 2005
Appointed Date: 02 July 2003
70 years old

Director
MICHELI, Mario
Resigned: 14 February 2003
Appointed Date: 02 January 2001
63 years old

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

Director
PAUL, Michael Anthony Keyes
Resigned: 01 January 2001
Appointed Date: 15 June 1993
77 years old

Director
PHILIPS, John Donald
Resigned: 28 June 2006
Appointed Date: 01 July 2005
69 years old

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

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

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

Director
WILKINSON, Jeffrey Paul
Resigned: 31 July 2005
Appointed Date: 17 December 2002
64 years old

SOUTHCORP WINES EUROPE LIMITED Events

24 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
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2.25

02 Dec 2015
Total exemption full accounts made up to 30 June 2015
...
... and 124 more events
15 Jul 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jul 1993
£ nc 1000/100000 15/06/93

15 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Jun 1993
Company name changed zedpack LIMITED\certificate issued on 28/06/93
08 Apr 1993
Incorporation