Accolade Wines Europe No. 2 Limited

Non-trading company

Contacts of Accolade Wines Europe No. 2 Limited: address, phone, fax, email, website, working hours

Address: Thomas Hardy House 2 Heath Road KT13 8TB Weybridge

Phone: +44-1571 9842895 +44-1571 9842895

Fax: +44-1571 9842895 +44-1571 9842895

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Accolade Wines Europe No. 2 Limited"? - Send email to us!

Accolade Wines Europe No. 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Accolade Wines Europe No. 2 Limited.

Registration data Accolade Wines Europe No. 2 Limited

Register date: 1992-05-15
Register number: 02715046
Capital: 461,000 GBP
Sales per year: More 409,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Accolade Wines Europe No. 2 Limited

Addition activities kind of Accolade Wines Europe No. 2 Limited

3533. Oil and gas field machinery
20320205. Enchiladas: packaged in cans, jars, etc.
28340104. Pituitary gland pharmaceutical preparations
32590103. Liner brick or plates for sewer/tank lining, vitrified clay
34630101. Engine or turbine forgings, nonferrous
36749914. Thermionic devices, solid state
82499903. Commercial art school

Owner, director, manager of Accolade Wines Europe No. 2 Limited

Secretary - Julie Anne Ryan. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:

Director - Andrew Peter Smith. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: October 1974, British

Director - Keith Todd. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1963, British

Director - Anthony Graham Wood. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: May 1975, Australian

Secretary - Nicola Jane Spencer. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, England. DoB:

Director - Steven Lee Gorst. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: September 1973, Canadian

Director - Paul Michael Schaafsma. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1973, Australian

Director - Robert John Ratcliffe. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: November 1957, British

Director - Timothy James Sinclair. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1966, Australian

Director - Gavin Stuart Brockett. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: May 1961, South African

Director - Jeremy Alexander Stevenson. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: June 1974, Australian

Secretary - Esther Clothier. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Director - Jeremy Alexander Stevenson. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1974, Australian

Secretary - Jeremy Alexander Stevenson. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:

Secretary - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Director - David John Hughes. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1958, Australian

Director - James David Lousada. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British

Director - Helen Margaret Glennie. Address: Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey, GU3 1LR. DoB: April 1957, British

Director - Deepak Kumar Malhotra. Address: Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey, GU3 1LR. DoB: November 1969, British

Director - David Klein. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American

Director - Troy Christensen. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1966, American

Director - Thomas Hugh Creighton. Address: Apple Acre, High Road, Chipstead, Surrey, CR5 3QR. DoB: January 1964, British

Director - Richard David Peters. Address: Rose Cottage, Upper House Lane, Shamley Green, Guildford, Surrey, GU5 0SX. DoB: May 1960, British

Director - Nigel Ian Hodges. Address: Sonning House, 2 Canns Lane, North Petherton, Somerset, TA6 6QF. DoB: May 1955, British

Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Director - Anne Therese Colquhoun. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British

Nominee-director - Robert Arthur Reeve. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British

Nominee-director - Christine Anne Chandler. Address: 31 Chesnut Grove, New Malden, Surrey. DoB: August 1955, British

Jobs in Accolade Wines Europe No. 2 Limited, vacancies. Career and training on Accolade Wines Europe No. 2 Limited, practic

Now Accolade Wines Europe No. 2 Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Division of Infection and Immunity, Institute of Immunity & Transplantation

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Audio Visual Technician (Leeds)

    Region: Leeds

    Company: Leeds College of Music

    Department: N\A

    Salary: £17,898 to £20,046 (per annum pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other

  • Health Trainer/ Research Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £21,585 to £24,983 plus London Allowance of £3,027 Pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Administrative

  • English for Academic Purposes Tutor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Department of Student Services

    Salary: £29,301 to £38,183 per annum, at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Events Coordinator - LTA0001 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Communications, Marketing and Student Recruitment - Campus Communications and Events

    Salary: £24,380 to £27,894 per Annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Carpentry Technician (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £19,725 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Coach in Practice- Community (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Development Associate (London)

    Region: London

    Company: Philanthropy Company

    Department: N\A

    Salary: £28,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Support Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Mechanical Engineering

    Salary: £25,023 to £28,292 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Fellow (Maternity Cover) (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Southampton General Hospital - Epigenetics

    Salary: £29,301 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Funded PhD Position In Ultrafast Photonics Within The European Research Council (ERC) Project TIMING (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship - Microstructural and Surface Integrity in Machining of Specialist Composite Materials for Next Generation Aero-Engine Applications (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

Responds for Accolade Wines Europe No. 2 Limited on Facebook, comments in social nerworks

Read more comments for Accolade Wines Europe No. 2 Limited. Leave a comment for Accolade Wines Europe No. 2 Limited. Profiles of Accolade Wines Europe No. 2 Limited on Facebook and Google+, LinkedIn, MySpace

Location Accolade Wines Europe No. 2 Limited on Google maps

Other similar companies of The United Kingdom as Accolade Wines Europe No. 2 Limited: Bunker Limited | Witherford Watson Mann Architects Limited | Comp Sec Services Limited | Assan Global Limited | Beechbrae Limited

This Accolade Wines Europe No. 2 Limited business has been operating offering its services for twenty four years, as it's been established in 1992. Started with Companies House Reg No. 02715046, Accolade Wines Europe No. 2 is categorised as a Private Limited Company with office in Thomas Hardy House, Weybridge KT13 8TB. The firm switched its registered name two times. Up till 2011 the firm has been working on providing its services as Constellation Europe 2 but now the firm operates under the name Accolade Wines Europe No. 2 Limited. This enterprise Standard Industrial Classification Code is 74990 and their NACE code stands for Non-trading company. Accolade Wines Europe No. 2 Ltd filed its account information up to 2015-06-30. The most recent annual return was submitted on 2016-05-01.

Regarding to this specific firm, all of director's responsibilities have been performed by Andrew Peter Smith, Keith Todd, Anthony Graham Wood and 2 other directors have been described below. As for these five people, Paul Michael Schaafsma has worked for the firm the longest, having become one of the many members of Board of Directors in October 2012. What is more, the managing director's assignments are supported by a secretary - Julie Anne Ryan, from who was hired by the firm in 2016.

Accolade Wines Europe No. 2 Limited is a domestic nonprofit company, located in Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Thomas Hardy House 2 Heath Road KT13 8TB Weybridge. Accolade Wines Europe No. 2 Limited was registered on 1992-05-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 461,000 GBP, sales per year - more 409,000 GBP. Accolade Wines Europe No. 2 Limited is Private Limited Company.
The main activity of Accolade Wines Europe No. 2 Limited is Professional, scientific and technical activities, including 7 other directions. Secretary of Accolade Wines Europe No. 2 Limited is Julie Anne Ryan, which was registered at 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. Products made in Accolade Wines Europe No. 2 Limited were not found. This corporation was registered on 1992-05-15 and was issued with the Register number 02715046 in Weybridge, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Accolade Wines Europe No. 2 Limited, open vacancies, location of Accolade Wines Europe No. 2 Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Accolade Wines Europe No. 2 Limited from yellow pages of The United Kingdom. Find address Accolade Wines Europe No. 2 Limited, phone, email, website credits, responds, Accolade Wines Europe No. 2 Limited job and vacancies, contacts finance sectors Accolade Wines Europe No. 2 Limited