KANGAROO RIDGE WINES EUROPE LIMITED
WOKING VINTAGE CELLARS LIMITED BREWMAN CBL LIMITED

Hellopages » Surrey » Woking » GU21 6HT

Company number 00040742
Status Active
Incorporation Date 17 March 1894
Company Type Private Limited Company
Address AB INBEV HOUSE, CHURCH STREET WEST, WOKING, UNITED KINGDOM, GU21 6HT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of KANGAROO RIDGE WINES EUROPE LIMITED are www.kangarooridgewineseurope.co.uk, and www.kangaroo-ridge-wines-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and seven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.8 miles; to Farncombe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kangaroo Ridge Wines Europe Limited is a Private Limited Company. The company registration number is 00040742. Kangaroo Ridge Wines Europe Limited has been working since 17 March 1894. The present status of the company is Active. The registered address of Kangaroo Ridge Wines Europe Limited is Ab Inbev House Church Street West Woking United Kingdom Gu21 6ht. . WARNER, William is a Secretary of the company. BOUCHER, Timothy Montfort is a Director of the company. WARNER, William is a Director of the company. Secretary BISPHAM, Mark Charles has been resigned. Secretary CORCORAN, Janet Susan has been resigned. Secretary GOODSON, Peter Charles George has been resigned. Secretary GOODSON, Peter Charles George has been resigned. Secretary GRIFFIN, Graham Horsford has been resigned. Secretary JACKMAN, Damien Paul has been resigned. Secretary MACMILLAN, Robert Bruce has been resigned. Secretary MCALLEN, Nikoletta has been resigned. Secretary MOBSBY, Sarah Anne has been resigned. Secretary PEDDIE, Jennifer Elise has been resigned. Secretary PICKLES, Stuart Gary has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Director BISPHAM, Mark Charles has been resigned. Director BRYAN, Nicholas Martin has been resigned. Director CRACKNELL, Barry Howard has been resigned. Director DAVIE, Anthony Neil has been resigned. Director FORD, Adrian Stuart has been resigned. Director FOSTER, Michael Rodney Mordaunt has been resigned. Director GAY, Jonathan Keith has been resigned. Director GILLETT, Philip John has been resigned. Director GOODSON, Peter Charles George has been resigned. Director GRIFFIN, Graham Horsford has been resigned. Director HALL, Andrew Stephen has been resigned. Director HAMMOND, Robin Noel Craigmyle has been resigned. Director HUGHES, Mark Andrew has been resigned. Director JACKMAN, Damien has been resigned. Director JACKSON, Peter Richard has been resigned. Director MACMILLAN, Robert Bruce has been resigned. Director MALLETT, Andrew Howard has been resigned. Director MCALLEN, Nikoletta has been resigned. Director PALMER, Martin William Gordon has been resigned. Director PHILIPS, John Donald has been resigned. Director PICKLES, Stuart Gary has been resigned. Director READER, Jason Antony has been resigned. Director RENWICK, Richard John has been resigned. Director SHAPIRO, Stephen Victor has been resigned. Director SHORTT, John Michael has been resigned. Director SMITH, Peter Graeme has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARNER, William
Appointed Date: 30 April 2012

Director
BOUCHER, Timothy Montfort
Appointed Date: 20 October 2016
58 years old

Director
WARNER, William
Appointed Date: 30 April 2012
57 years old

Resigned Directors

Secretary
BISPHAM, Mark Charles
Resigned: 24 October 2003
Appointed Date: 20 March 2002

Secretary
CORCORAN, Janet Susan
Resigned: 20 March 2002
Appointed Date: 30 September 1998

Secretary
GOODSON, Peter Charles George
Resigned: 30 September 1998
Appointed Date: 16 August 1995

Secretary
GOODSON, Peter Charles George
Resigned: 31 January 1994
Appointed Date: 15 October 1993

Secretary
GRIFFIN, Graham Horsford
Resigned: 15 October 1993

Secretary
JACKMAN, Damien Paul
Resigned: 21 June 2011
Appointed Date: 30 April 2010

Secretary
MACMILLAN, Robert Bruce
Resigned: 11 August 2004
Appointed Date: 23 October 2003

Secretary
MCALLEN, Nikoletta
Resigned: 22 December 2004
Appointed Date: 05 November 2003

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

Secretary
PEDDIE, Jennifer Elise
Resigned: 16 August 1995
Appointed Date: 31 January 1994

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

Secretary
JORDAN COSEC LIMITED
Resigned: 30 April 2012
Appointed Date: 21 June 2011

Director
BISPHAM, Mark Charles
Resigned: 24 October 2003
Appointed Date: 23 January 2002
67 years old

Director
BRYAN, Nicholas Martin
Resigned: 01 April 1993
72 years old

Director
CRACKNELL, Barry Howard
Resigned: 28 March 2003
Appointed Date: 06 April 2001
73 years old

Director
DAVIE, Anthony Neil
Resigned: 11 June 2004
Appointed Date: 25 February 2003
61 years old

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

Director
FOSTER, Michael Rodney Mordaunt
Resigned: 01 April 1993
80 years old

Director
GAY, Jonathan Keith
Resigned: 20 October 2016
Appointed Date: 30 April 2012
69 years old

Director
GILLETT, Philip John
Resigned: 17 February 1994
74 years old

Director
GOODSON, Peter Charles George
Resigned: 30 September 1998
Appointed Date: 31 January 1994
88 years old

Director
GRIFFIN, Graham Horsford
Resigned: 31 January 1994
Appointed Date: 01 April 1993
95 years old

Director
HALL, Andrew Stephen
Resigned: 26 October 2006
Appointed Date: 07 December 2004
69 years old

Director
HAMMOND, Robin Noel Craigmyle
Resigned: 05 December 2000
77 years old

Director
HUGHES, Mark Andrew
Resigned: 23 October 2003
Appointed Date: 25 February 2003
68 years old

Director
JACKMAN, Damien
Resigned: 21 June 2011
Appointed Date: 04 May 2007
51 years old

Director
JACKSON, Peter Richard
Resigned: 21 June 2011
Appointed Date: 17 May 2006
62 years old

Director
MACMILLAN, Robert Bruce
Resigned: 11 August 2004
Appointed Date: 23 October 2003
61 years old

Director
MALLETT, Andrew Howard
Resigned: 01 April 1993
75 years old

Director
MCALLEN, Nikoletta
Resigned: 22 December 2004
Appointed Date: 05 November 2003
53 years old

Director
PALMER, Martin William Gordon
Resigned: 30 April 2012
Appointed Date: 21 June 2011
65 years old

Director
PHILIPS, John Donald
Resigned: 28 June 2006
Appointed Date: 25 February 2003
68 years old

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

Director
READER, Jason Antony
Resigned: 30 April 2012
Appointed Date: 21 June 2011
53 years old

Director
RENWICK, Richard John
Resigned: 21 June 2011
Appointed Date: 30 April 2010
56 years old

Director
SHAPIRO, Stephen Victor
Resigned: 08 October 2016
Appointed Date: 30 April 2012
59 years old

Director
SHORTT, John Michael
Resigned: 30 September 2003
Appointed Date: 06 April 2001
66 years old

Director
SMITH, Peter Graeme
Resigned: 30 April 2012
Appointed Date: 21 June 2011
60 years old

Persons With Significant Control

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

KANGAROO RIDGE WINES EUROPE LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
14 Feb 2017
Accounts for a dormant company made up to 31 December 2016
30 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
20 Oct 2016
Appointment of Mr Timothy Montfort Boucher as a director on 20 October 2016
...
... and 215 more events
21 Mar 1980
Accounts made up to 30 September 1979
19 Apr 1979
Accounts made up to 30 September 1978
30 Mar 1978
Accounts made up to 1 October 1977
18 May 1977
Accounts made up to 2 October 1976
01 Apr 1976
Accounts made up to 30 September 1975

KANGAROO RIDGE WINES EUROPE LIMITED Charges

30 September 1985
Twelfit supplemential trust-deed
Delivered: 7 October 1985
Status: Satisfied on 27 February 1990
Persons entitled: Alliance Assurance Company Limited
Description: First floating charge. Undertaking and all property and…
24 May 1983
Trust deed dated
Delivered: 25 May 1983
Status: Satisfied on 27 February 1990
Persons entitled: Alliance Assurance Company Limited
Description: The undertaking of the company and all its assets both…