Accolade Wines Limited
Accolade Wines Limited contacts: address, phone, fax, email, website, shedule
Address: Thomas Hardy House 2 Heath Road KT13 8TB Weybridge
Phone: +44-1395 8135894
Fax: +44-1395 8135894
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Accolade Wines Limited"? - send email to us!
Registration data Accolade Wines Limited
Register date: 1914-08-13
Register number: 00137407
Type of company: Private Limited Company
Get full report form global database UK for Accolade Wines LimitedOwner, director, manager of Accolade Wines Limited
Keith Todd Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1963, British
Julie Anne Ryan Secretary. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:
Andrew Peter Smith Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: October 1974, British
Anthony Graham Wood Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: May 1975, Australian
Teodor Todorov Popov Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: July 1973, Bulgarian
Nicola Jane Spencer Secretary. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, England. DoB:
Steven Lee Gorst Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: September 1973, Canadian
Michael Joseph East Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1959, Australian
Paul Michael Schaafsma Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: February 1973, Australian
Robert John Ratcliffe Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: November 1957, British
Neil Truelove Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: August 1958, British
Timothy James Sinclair Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1966, Australian
Gavin Stuart Brockett Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: May 1961, South African
David Cunningham Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1967, British
Jeremy Alexander Stevenson Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: June 1974, Australian
Simon John Williams Director. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: May 1961, British
Jeremy Alexander Stevenson Secretary. Address: 2 Heath Road, Old Portsmouth Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB:
Esther Clothier Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:
Jeremy Alexander Stevenson Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1974, Australian
David John Hughes Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1958, Australian
James David Lousada Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British
David John Hughes Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:
Helen Margaret Glennie Secretary. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB:
Francis Paul Hetterich Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1962, American
James David Lousada Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: November 1965, British
Mark Barry Lindon Allen Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: October 1962, British
Helen Margaret Glennie Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: April 1957, British
Deepak Kumar Malhotra Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: November 1969, British
David Klein Director. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American
Troy Christensen Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1966, American
Michel Troutaud Director. Address: 2 Eden Close, London, W8 6UW. DoB: May 1953, French
Jon Moramarco Director. Address: C8 Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PW. DoB: November 1956, American
Daniel Warwick Townsend Director. Address: Folly Cottage, Orchard Lane, Chewton Mendip, Somerset, BS3 4GF. DoB: February 1964, British
Christopher Carson Director. Address: White Gates, 11 Oxshott Way, Cobham, Surrey, KT11 2RU. DoB: August 1947, British
Thomas Hugh Creighton Director. Address: Apple Acre, High Road, Chipstead, Surrey, CR5 3QR. DoB: January 1964, British
Alastair Keith Mcilwain Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: March 1958, British
Graham John Oak Director. Address: 3 Bloomfield Park, Bath, Bath & North East Somerset, BA2 2BY. DoB: May 1962, British
Martin Gerald Grisman Director. Address: Brook House Farm, Roston Common, Norbury, Ashbourne, Derbyshire, DE6 2EL. DoB: June 1956, British
Peter Harry Spencer Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: December 1965, British
Nigel Ian Hodges Director. Address: Sonning House, 2 Canns Lane, North Petherton, Somerset, TA6 6QF. DoB: May 1955, British
Robert William Hugh Macnevin Director. Address: The Keepings, Chestnut Road, Sutton Benger, Wiltshire, SN15 4RP. DoB: August 1957, British
Kevin James Philp Director. Address: 57 Hilperton Road, Trowbridge, Wiltshire, BA14 7JQ. DoB: May 1956, British
Maurice Tony Cox Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: April 1950, British
Colin Nigel Todd Director. Address: Culverhead West, Wiveliscombe, Taunton, Somerset, TA4 2TA. DoB: December 1945, British
Martin Gerald Grisman Director. Address: Deers Leap Yarde Farm, Combe Florey, Taunton, Somerset, TA4 3JB. DoB: June 1956, British
Andrew John Nash Director. Address: Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB. DoB: May 1957, British
Neil Rixon Director. Address: 14 Cambrook House, Eastcourt Road, Temple Cloud, Bristol, Bath, BS39 5BU. DoB: June 1953, British
Stephen Victor Maurice Whitlock Director. Address: Sea View Cottage, 56 Kewstoke Road Kewstoke, Weston Super Mare, Avon, BS22 9YF. DoB: January 1958, British
Dr Kim Thompson Director. Address: Slate Lane, Compton Dando, Bristol, BS18 4LN. DoB: January 1952, British
Harry Wood Director. Address: 106 Flaxpits Lane, Winterbourne, Bristol, BS17 1LD. DoB: April 1955, British
David Mcknight Hart Director. Address: 24 High Street, Marshfield, Chippenham, Wiltshire, SN14 8LP. DoB: November 1952, British
Richard David Peters Director. Address: Rose Cottage, Upper House Lane, Shamley Green, Guildford, Surrey, GU5 0SX. DoB: May 1960, British
Peter Charles Roberts Director. Address: Main Street, Whissendine, Oakham, Rutland, LE15 7ES, United Kingdom. DoB: October 1949, British
Robert Thomas Watson Director. Address: 26 Thornhill Terrace, Sunderland, Tyne & Wear, SR2 7JL. DoB: January 1954, British
Alan Dyson Director. Address: 46 Green Lane, Harrogate, North Yorkshire, HG2 9LP. DoB: October 1943, British
Dennis Critchley-salmonson Director. Address: Glebe House, Dunsyre, Carnwath, Lanarkshire, ML11 8NA. DoB: March 1953, British
Michael Simon Ader Director. Address: Whitegable House, Kirk Lane, Ruddington, NG11 6NN. DoB: November 1959, British
Anne Therese Colquhoun Director. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British
Geoffrey Norman John Mills Director. Address: 11 Waterfront House, 230 Lower Bristol Road, Bath, BA2 3DQ. DoB: August 1958, British
Kevin James Philp Director. Address: 32 Grosvenor Close, Lichfield, Staffordshire, WS14 9SF. DoB: May 1956, British
Peter William Huntley Director. Address: 28 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG. DoB: February 1961, British
Anne Therese Colquhoun Secretary. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British
Anthony Brian Grayson Director. Address: Knutwood, The Croft West Ardsley, Wakefield, WF3 1DX. DoB: January 1940, British
John Rex Lake Secretary. Address: 6 Roundwood Park, Harpenden, Hertfordshire, AL5 3AB. DoB:
Peter Aikens Director. Address: Princes Lodge, Shepton Mallet, Somerset, BA4 5HN. DoB: August 1938, British
Timothy Robert Brian Hazell Director. Address: Kirurumu, 4 Ridgemount Way, Redhill, Surrey, RH1 6JT. DoB: August 1939, British
Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British
Jobs in Accolade Wines Limited vacancies. Career and practice on Accolade Wines Limited. Working and traineeship
Sorry, now on Accolade Wines Limited all vacancies is closed.
Responds for Accolade Wines Limited on FaceBook
Read more comments for Accolade Wines Limited. Leave a respond Accolade Wines Limited in social networks. Accolade Wines Limited on Facebook and Google+, LinkedIn, MySpaceAddress Accolade Wines Limited on google map
Other similar UK companies as Accolade Wines Limited: Collectus. Net Ltd | Dama London Ltd | Super Phones Limited | Parkinson Motorcycles Limited | Capital Gardens Limited
Started with Reg No. 00137407 one hundred and two years ago, Accolade Wines Limited is a PLC. The business present mailing address is Thomas Hardy House, 2 Heath Road Weybridge. Up till now Accolade Wines Limited switched the company official name five times. Before 2011-06-24 the company used the business name Constellation Europe. Then the company used the business name Matthew Clark Brands which was used until 2011-06-24 then the current name was adopted. The firm is registered with SIC code 11020 and their NACE code stands for Manufacture of wine from grape. 2015-06-30 is the last time the accounts were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Accolade Wines Ltd.
The firm works in catering business. Its FHRSID is 2312. It reports to Guildford and its last food inspection was carried out on Friday 23rd January 2015 in Accolade House Old Portsmouth Road, Guildford, GU3 1LR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.
On Wednesday 20th January 2016, the enterprise was recruiting a General Assistant to fill a part time position in Bristol, South West.
The enterprise has obtained two trademarks, all are valid. The IPO representative of Accolade Wines is Dehns. The first trademark was submitted in 2015. The trademark which will expire first, that is in March, 2025 is SILVER CLOUD.
As the information gathered suggests, this specific business was built in August 1914 and has been steered by fifty nine directors, and out of them seven (Keith Todd, Andrew Peter Smith, Anthony Graham Wood and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. Additionally, the managing director's tasks are continually bolstered by a secretary - Julie Anne Ryan, from who was chosen by the business on 2016-06-30.