Madrid
28043
Director Name | Madame Del Pino Bermudez De La Puente Sanchez-Aguilera |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Associate General Counsel |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Noriyuki Yamada |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Vp International Cfo |
Country of Residence | Japan |
Correspondence Address | Mahonia Str.2 Madrid 28043 |
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(120 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Tax Director - International Region |
Country of Residence | Scotland |
Correspondence Address | 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Patrick L'Estrange Gillon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 9 Calonne Road London SW19 5HH |
Director Name | Ian Wilson Hannah |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Pilgrims Way Chew Stoke Bristol BS18 8XB |
Director Name | Dr Antonio Jorge Ferreira Filipe |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Av De Beira Mar 1 601a 3 Canidelo Gaia 4400 V N |
Director Name | James Peter Ferguson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 6470 Riverside Drive East Windsor Ontario N8s 1b9 Foreign |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | Mr Christopher Hugh Edwards Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1994) |
Role | Accountant |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS18 9HW |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Mr Malcolm Richard James Davis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 1996) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vyvyan Terrace Clifton Bristol BS8 3DF |
Director Name | Mr Richard Geoffrey Compton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 80 Roman Way Stoke Bishop Bristol Avon BS9 1SS |
Director Name | Jean-Francois Arnaud Lavigne |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Avenida Del Naranjal 11 Monte Alto Jerez De La Frontera 11407 |
Secretary Name | Iain Norris James Artis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Ronald George Kapolnek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 27 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2008) |
Role | Senior Vice President Jbb |
Correspondence Address | 928 S Home Avenue Park Ridge Illinois 60068 United States |
Director Name | Mr Philip Edward Mills |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Managing Director Europe & Canada |
Country of Residence | England |
Correspondence Address | Grain House Giggleswick Settle North Yorkshire BD24 0DZ |
Director Name | Donard Patrick Thomas Gaynor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2011) |
Role | Senior Vp Managing Director, Intern |
Country of Residence | United States |
Correspondence Address | 7 Swans Mill Lane Scotch Plains New Jersey 07076 Foreign |
Secretary Name | Rhona Christine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | Flat2-1 99 Queens Borough Gardens Hyndland Glasgow G12 9RY Scotland |
Director Name | Mr Paul Matthew McKay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2013) |
Role | Vp & Cfo Emea |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Albert Baladi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2015) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Nadim Assi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2013(111 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2020) |
Role | Vp, Cfo International & Md South/Central America |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2018) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | beamglobal.com |
---|
Registered Address | 44-45 Great Marlborough Street 5th Floor London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
11.9m at £0.2 | Beam Inc Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 October 2022 | Director's details changed for Ms Maria Del Pino Bermudez De La Puente Sanchez Aguilera on 30 October 2010 (2 pages) |
6 October 2022 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 30 October 2010 (2 pages) |
6 October 2022 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page) |
19 April 2022 | Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
14 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
29 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page) |
24 January 2020 | Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page) |
20 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages) |
20 December 2019 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
17 June 2019 | Director's details changed for Nadim Assi on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
11 September 2018 | Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Nadim Assi on 1 June 2018 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from Prewetts Mill, Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Prewetts Mill, Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Prewetts Mill, Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Company name changed harveys of bristol LIMITED\certificate issued on 20/04/10
|
20 April 2010 | Company name changed harveys of bristol LIMITED\certificate issued on 20/04/10
|
20 April 2010 | Change of name notice (2 pages) |
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: prewetts mill worthing road horsham west sussex RH12 1ST (1 page) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: prewetts mill worthing road horsham west sussex RH12 1ST (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
15 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Location of debenture register (1 page) |
9 July 2002 | Location of register of members (1 page) |
9 July 2002 | Location of debenture register (1 page) |
9 July 2002 | Location of register of members (1 page) |
28 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
9 January 2002 | Return made up to 01/06/01; full list of members (3 pages) |
9 January 2002 | Return made up to 01/06/01; full list of members (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 12 denmark street bristol BS1 5DQ (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 12 denmark street bristol BS1 5DQ (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
10 October 2001 | Location of register of members (1 page) |
10 October 2001 | Location of debenture register (1 page) |
10 October 2001 | Location of debenture register (1 page) |
10 October 2001 | Location of register of members (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (1 page) |
15 June 2001 | New director appointed (1 page) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
29 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
16 June 1999 | Return made up to 09/06/99; full list of members (9 pages) |
16 June 1999 | Return made up to 09/06/99; full list of members (9 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (9 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (9 pages) |
10 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
10 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
2 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
7 February 1996 | Director resigned;new director appointed (3 pages) |
7 February 1996 | Director resigned;new director appointed (3 pages) |
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
12 September 1995 | Director's particulars changed (4 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
29 June 1995 | Return made up to 09/06/95; full list of members (18 pages) |
29 June 1995 | Return made up to 09/06/95; full list of members (18 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | Director resigned (4 pages) |
5 May 1995 | Director resigned (4 pages) |
24 April 1995 | New director appointed (6 pages) |
24 April 1995 | New director appointed (6 pages) |
12 July 1982 | Accounts made up to 6 March 1982 (12 pages) |
12 July 1982 | Accounts made up to 6 March 1982 (12 pages) |
12 July 1982 | Accounts made up to 6 March 1982 (12 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (24 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (12 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (12 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (12 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (24 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (24 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |