Treasury Wine Estates Emea Limited TWICKENHAM


Treasury Wine Estates Emea started in year 1986 as Private Limited Company with registration number 02059191. The Treasury Wine Estates Emea company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Twickenham at Regal House. Postal code: TW1 3QS. Since Thursday 2nd September 2010 Treasury Wine Estates Emea Limited is no longer carrying the name Foster's Emea.

The company has 2 directors, namely Victoria H., Antony W.. Of them, Antony W. has been with the company the longest, being appointed on 1 June 2021 and Victoria H. has been with the company for the least time - from 24 October 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Treasury Wine Estates Emea Limited Address / Contact

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

Company Information / Profile

Registration Number 02059191
Date of Incorporation Fri, 26th Sep 1986
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (298 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

Victoria H.

Position: Director

Appointed: 24 October 2024

Antony W.

Position: Director

Appointed: 01 June 2021

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 28 January 2020

Caroline B.

Position: Director

Appointed: 01 June 2021

Resigned: 25 October 2024

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

Andrew C.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2014

Derek N.

Position: Director

Appointed: 01 March 2012

Resigned: 13 September 2013

Damien J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 30 September 2011

Richard R.

Position: Director

Appointed: 30 April 2010

Resigned: 01 March 2012

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

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: Secretary

Appointed: 23 October 2003

Resigned: 11 August 2004

Robert M.

Position: Director

Appointed: 23 October 2003

Resigned: 11 August 2004

Anthony D.

Position: Director

Appointed: 25 February 2003

Resigned: 11 June 2004

John S.

Position: Director

Appointed: 25 February 2003

Resigned: 30 September 2003

Mark H.

Position: Director

Appointed: 25 February 2003

Resigned: 23 October 2003

John P.

Position: Director

Appointed: 25 February 2003

Resigned: 28 June 2006

Mark B.

Position: Secretary

Appointed: 20 March 2002

Resigned: 24 October 2003

Mark B.

Position: Director

Appointed: 23 January 2002

Resigned: 24 October 2003

Trevor O.

Position: Director

Appointed: 12 April 2001

Resigned: 16 April 2004

Andrew H.

Position: Director

Appointed: 12 April 2001

Resigned: 26 October 2006

John O.

Position: Director

Appointed: 31 January 2001

Resigned: 12 April 2001

Janet C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 20 March 2002

Peter N.

Position: Director

Appointed: 30 September 1998

Resigned: 12 April 2001

Peter G.

Position: Director

Appointed: 20 September 1995

Resigned: 30 September 1998

Michael F.

Position: Director

Appointed: 02 September 1994

Resigned: 16 August 1995

Peter G.

Position: Secretary

Appointed: 31 January 1994

Resigned: 30 September 1998

Andrew M.

Position: Director

Appointed: 01 April 1993

Resigned: 29 September 1995

Philip G.

Position: Director

Appointed: 25 January 1993

Resigned: 29 September 1995

Derek W.

Position: Director

Appointed: 25 January 1993

Resigned: 01 April 1993

Robin H.

Position: Director

Appointed: 25 January 1993

Resigned: 05 December 2000

Graham G.

Position: Secretary

Appointed: 25 January 1993

Resigned: 31 January 1994

James G.

Position: Director

Appointed: 25 January 1993

Resigned: 04 February 1994

Nicholas B.

Position: Director

Appointed: 25 January 1993

Resigned: 29 September 1995

Company previous names

Foster's Emea September 2, 2010
Fgl Wine Estates Emea September 13, 2006
Fbg (UK) August 24, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Amended full accounts for the period to Friday 30th June 2023
filed on: 12th, August 2024
Free Download (199 pages)

Company search

Advertisements