Cellarmaster Wines Holdings (UK) Limited TWICKENHAM


Founded in 1968, Cellarmaster Wines Holdings (UK), classified under reg no. 00926472 is an active company. Currently registered at 9th Floor Regal House TW1 3QS, Twickenham the company has been in the business for fifty six years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 25th Jun 1998 Cellarmaster Wines Holdings (UK) Limited is no longer carrying the name Brewman Cis.

The firm has 2 directors, namely Antony W., Caroline B.. Of them, Antony W., Caroline B. have been with the company the longest, being appointed on 1 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cellarmaster Wines Holdings (UK) Limited Address / Contact

Office Address 9th Floor Regal House
Office Address2 70 London Road
Town Twickenham
Post code TW1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00926472
Date of Incorporation Mon, 29th Jan 1968
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Antony W.

Position: Director

Appointed: 01 June 2021

Caroline B.

Position: Director

Appointed: 01 June 2021

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 28 January 2020

Thomas H.

Position: Director

Appointed: 01 October 2020

Resigned: 27 January 2023

Derek N.

Position: Director

Appointed: 01 September 2019

Resigned: 30 November 2020

Richard R.

Position: Director

Appointed: 21 February 2019

Resigned: 01 September 2019

Thomas K.

Position: Director

Appointed: 14 March 2017

Resigned: 21 February 2019

Daniel T.

Position: Director

Appointed: 06 February 2014

Resigned: 06 March 2017

Michelle B.

Position: Director

Appointed: 13 September 2013

Resigned: 01 June 2021

Carter A.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2014

Derek N.

Position: Director

Appointed: 01 March 2012

Resigned: 13 September 2013

Richard R.

Position: Director

Appointed: 30 April 2010

Resigned: 01 March 2012

Damien J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 30 September 2011

Damien J.

Position: Director

Appointed: 04 May 2007

Resigned: 30 September 2011

Stuart P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 30 April 2010

Adrian F.

Position: Director

Appointed: 17 May 2006

Resigned: 04 May 2007

Peter J.

Position: Director

Appointed: 17 May 2006

Resigned: 01 July 2012

Stuart P.

Position: Director

Appointed: 01 July 2005

Resigned: 30 April 2010

Andrew H.

Position: Director

Appointed: 22 December 2004

Resigned: 26 October 2006

John P.

Position: Director

Appointed: 11 August 2004

Resigned: 28 June 2006

Sarah M.

Position: Secretary

Appointed: 11 August 2004

Resigned: 22 December 2006

Nikoletta M.

Position: Director

Appointed: 05 November 2003

Resigned: 22 December 2004

Nikoletta M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 22 December 2004

Robert M.

Position: Director

Appointed: 23 October 2003

Resigned: 11 August 2004

Robert M.

Position: Secretary

Appointed: 23 October 2003

Resigned: 11 August 2004

Mark H.

Position: Director

Appointed: 25 February 2003

Resigned: 23 October 2003

Anthony D.

Position: Director

Appointed: 25 February 2003

Resigned: 11 June 2004

Mark B.

Position: Secretary

Appointed: 20 March 2002

Resigned: 24 October 2003

Mark B.

Position: Director

Appointed: 23 January 2002

Resigned: 24 October 2003

John S.

Position: Director

Appointed: 10 November 2000

Resigned: 30 September 2003

Craig S.

Position: Director

Appointed: 10 November 2000

Resigned: 28 June 2002

Janet C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 20 March 2002

Tibsco Limited

Position: Director

Appointed: 30 September 1998

Resigned: 30 November 2000

Peter G.

Position: Secretary

Appointed: 16 August 1995

Resigned: 30 September 1998

Jennifer P.

Position: Secretary

Appointed: 22 February 1994

Resigned: 16 August 1995

Jennifer P.

Position: Secretary

Appointed: 31 January 1994

Resigned: 31 January 1994

Peter G.

Position: Director

Appointed: 31 January 1994

Resigned: 30 September 1998

Robin H.

Position: Director

Appointed: 22 February 1993

Resigned: 30 November 2000

Peter G.

Position: Secretary

Appointed: 22 February 1993

Resigned: 31 January 1994

Graham G.

Position: Director

Appointed: 22 February 1993

Resigned: 22 February 1994

Company previous names

Brewman Cis June 25, 1998
Courage (insurance Services) August 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 8th, April 2023
Free Download (24 pages)

Company search

Advertisements