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(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 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(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
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(61 years after company formation) |
Appointment Duration | 2 years |
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(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Michael Clifford John Jackaman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE |
Director Name | Dr Antonio Jorge Ferreira Filipe |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 June 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | Los Sauses De Montealto 33 Jerez De La Fpontera Spain |
Director Name | James Peter Ferguson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 1992(31 years, 3 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 |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(31 years, 3 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 |
Director Name | Mr Richard Geoffrey Compton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 80 Roman Way Stoke Bishop Bristol Avon BS9 1SS |
Director Name | John Charles Tolmie Harvey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Bryn Penpergwm Abergavenny Gwent NP7 9AP Wales |
Director Name | Ian Wilson Hannah |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 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 |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(33 years, 6 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(34 years 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 |
Secretary Name | Iain Norris James Artis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(35 years, 3 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 |
Director Name | Neil Marshall Derrick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(36 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2005) |
Role | Commercial Director |
Correspondence Address | Sunnydale Redmans Hill Blackford Wedmore Somerset BS28 4NQ |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 May 2003) |
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(40 years, 2 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(40 years, 2 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(40 years, 2 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(40 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2001) |
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(40 years, 6 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(42 years, 2 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(42 years, 2 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(43 years, 10 months 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(44 years, 6 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(44 years, 6 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 | Mr Philip Edward Mills |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(44 years, 11 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 | Ronald George Kapolnek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 27 January 2006(44 years, 11 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 | Donard Patrick Thomas Gaynor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(44 years, 11 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(44 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | Flat 2-1 99 Queensborough Gardens Hyndland Glasgow Lanarkshire 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(48 years, 10 months 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(50 years 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(52 years, 7 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(54 years, 5 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(45 years, 5 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 |
Address Matches | Over 10 other UK companies use this postal address |
850k at £1 | Beam Inc Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 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 | 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) |
6 October 2022 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 30 October 2010 (2 pages) |
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) |
15 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
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 | 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) |
20 December 2019 | Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages) |
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) |
25 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 Nadim Assi on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Pryce William David Greenow 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 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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 Nadim Assi on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 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 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 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 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
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 | Termination of appointment of Albert Baladi as a director on 27 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) |
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 | 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 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 | 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 | Director's details changed for Nadim Assi 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) |
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 | 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) |
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 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
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 | 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) |
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 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 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 | 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 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) |
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) |
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) |
13 June 2012 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 12 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 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 | 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 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 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) |
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 | 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 | 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) |
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 | 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) |
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 | 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) |
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 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 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 | 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) |
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) |
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 | 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) |
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 | 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) |
9 December 2008 | Appointment terminated director ronald kapolnek (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) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (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 | Location of register of members (1 page) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
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 | 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 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (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 | 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 secretary appointed (2 pages) |
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 | 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) |
15 February 2006 | Registered office changed on 15/02/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary 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) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
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) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 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) |
6 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
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) |
8 October 2001 | Location of debenture register (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 12 denmark street bristol BS1 5DQ (1 page) |
8 October 2001 | Location of register of members (1 page) |
8 October 2001 | Location of register of members (1 page) |
8 October 2001 | Location of debenture register (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 12 denmark street bristol BS1 5DQ (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) |
19 September 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 01/06/01; full list of members (4 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (4 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (1 page) |
15 June 2001 | New director appointed (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New director appointed (2 pages) |
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 (8 pages) |
16 June 1999 | Return made up to 09/06/99; full list of members (8 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 (8 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (8 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) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (8 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
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) |
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) |
18 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
18 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 October 1995 | New director appointed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
13 October 1995 | Director resigned (4 pages) |
13 October 1995 | Director resigned (4 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
29 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
29 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
5 May 1995 | Director resigned (4 pages) |
5 May 1995 | Director resigned (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (6 pages) |
24 April 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
15 March 1994 | Accounts for a dormant company made up to 28 February 1994 (1 page) |
15 March 1994 | Accounts for a dormant company made up to 28 February 1994 (1 page) |
24 September 1993 | Full accounts made up to 28 February 1993 (11 pages) |
24 September 1993 | Full accounts made up to 28 February 1993 (11 pages) |
12 June 1982 | Accounts made up to 6 March 1982 (10 pages) |
12 June 1982 | Accounts made up to 6 March 1982 (10 pages) |
12 June 1982 | Accounts made up to 6 March 1982 (10 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (11 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (11 pages) |
1 September 1981 | Accounts made up to 7 March 1981 (11 pages) |
23 March 1962 | Company name changed\certificate issued on 23/03/62 (3 pages) |
23 March 1962 | Company name changed\certificate issued on 23/03/62 (3 pages) |
9 March 1961 | Registered office changed (4 pages) |
9 March 1961 | Incorporation (18 pages) |
9 March 1961 | Incorporation (18 pages) |
9 March 1961 | Registered office changed (4 pages) |