State 1600
Chicago
Illinois, 60654
United States
Director Name | Mr Leonard John Mathews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2012(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Cooley Distillery Riverstown Dundalk County Lough Ireland |
Director Name | Mr Richard Dalton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2013(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | General Manager - Cooley Distillery |
Country of Residence | Ireland |
Correspondence Address | Cooley Distillery Riverstown Dundalk County Lough Ireland |
Director Name | Aoife Clarke |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2013(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Senior Director Of Public Affairs - International |
Country of Residence | Ireland |
Correspondence Address | Cooley Distillery Riverstown Dundalk County Louth Ireland |
Director Name | Robert Lawrence Plancher |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 940 Carol Avenue Woodmere New York 11598 Usa Foreign |
Director Name | Dudley Lawrence Bauerlein Jr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Greenlea Lane Weston Connecticut Usa 06883 |
Secretary Name | Robert Lawrence Plancher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 940 Carol Avenue Woodmere New York 11598 Usa Foreign |
Director Name | Philip Raymond Burchell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 123 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JW |
Secretary Name | Louis Ferdinand Fernous Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 93 Windsor Road Fairfield Connecticut 06430 Usa Foreign |
Director Name | Craig Palmer Omtvedt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1999) |
Role | Vice President |
Correspondence Address | 8 Sylvian Lane Old Greenwich Connecticut 06870 Usa |
Director Name | Allan John Snape |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1999) |
Role | Vice President |
Correspondence Address | 1616 Voltz Court Northbrook Illinois 60062 |
Director Name | Liam Quirke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 1999(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 18 Clonfadda Wood Mount Merrion Avenue Blackrock Co. Dublin Irish |
Director Name | Richard Phelan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1999(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 2000) |
Role | Finance Exec. |
Correspondence Address | 299 Chestnut Hill Road Stamford, Ct. 06903 United States |
Director Name | Katherine Challacombe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2001) |
Role | Senior Banker |
Correspondence Address | 82 Eagle Valley Powerscourt Enniskerry Co Wicklow Irish |
Secretary Name | Kenton Raoul Rose |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2001) |
Role | Company Director |
Correspondence Address | 1535 Woodlark Drive Northbrook 60062 Illinois United States |
Director Name | John Ray Strickland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 2016 Victoria Road Mundelein Illinois 60060 United States |
Director Name | Barry Casey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2003) |
Role | Banker |
Correspondence Address | 5 Garrynure Milltown Dublin Irish |
Secretary Name | Mark Ambrose Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 22 S. Wynstone Drive North Barrington Illinois 60010 United States |
Director Name | Mark Hausberg |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 October 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1414 N Greenbay Rd Lake Forest 60045 Illinois United States |
Director Name | Mr Henry Gabriel McGannon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2005) |
Role | Vice President Of Finance |
Country of Residence | Ireland |
Correspondence Address | 56 Fortfield Road Dublin Terenure 6w Irish |
Director Name | Anthony McClendon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2007) |
Role | International Finance Manager |
Correspondence Address | 1409 Norfolk Avenue Westchester Illinois 60154 United States |
Director Name | Adrian Thomas Hawe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2005(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2011) |
Role | Regional Sales Manager |
Country of Residence | Ireland |
Correspondence Address | 2 Glencairn Glade The Gallops Leopardstown Dublin 18 Irish |
Director Name | Nadine A Heidrich |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2005) |
Role | Controller |
Correspondence Address | 1428 Isabella Wilmette Il 60091 United States |
Director Name | Matthew Carlton Lenz |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2011) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 1030 Benson Lane Green Oaks Illinois 60048 United States |
Director Name | Mr Max Philip Hayes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2013) |
Role | Area Director - Central Europoe |
Country of Residence | Ireland |
Correspondence Address | Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST |
Director Name | William Ryden Lindquist |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2011(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2011) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST |
Director Name | Pino Bermudez |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 October 2011(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 October 2012) |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST |
Director Name | Flavio Campello Costa |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dual Italian And Bra |
Status | Resigned |
Appointed | 03 October 2011(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Role | Treasurer Director |
Country of Residence | United States |
Correspondence Address | 510 Lake Cook Road Deerfield Illinois 60015 |
Secretary Name | Pino Bermudez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
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 | 2 other UK companies use this postal address |
50k at £1 | Beam Finance (Luxembourg) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £761,004 |
Gross Profit | £712,809 |
Net Worth | £7,599,396 |
Cash | £54,126,782 |
Current Liabilities | £76,321,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
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) |
6 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
10 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 10 October 2022 (1 page) |
28 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
12 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
7 June 2021 | Director's details changed for Aoife Clarke on 2 June 2020 (2 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
3 June 2021 | Director's details changed for Mr Leonard John Mathews on 2 June 2020 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
14 June 2019 | Director's details changed for Mr Leonard John Mathews on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 June 2018 | Director's details changed for William Lindquist on 1 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
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) |
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) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Leonard John Mathews on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Leonard John Mathews on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Leonard John Mathews on 1 June 2015 (2 pages) |
11 November 2014 | Section 519 (1 page) |
11 November 2014 | Section 519 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Director's details changed for William Lindquist on 1 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
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 | Director's details changed for Aoife Clarke on 1 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Richard Dalton on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Leonard John Mathews on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Aoife Clarke on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Leonard John Mathews on 1 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Richard Dalton on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for William Lindquist 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 | Director's details changed for William Lindquist on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Richard Dalton on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Leonard John Mathews 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 | Director's details changed for Aoife Clarke on 1 June 2014 (2 pages) |
15 January 2014 | Termination of appointment of Liam Quirke as a director (1 page) |
15 January 2014 | Termination of appointment of Liam Quirke as a director (1 page) |
15 January 2014 | Director's details changed for William Lindquist on 31 December 2013 (2 pages) |
15 January 2014 | Director's details changed for William Lindquist on 31 December 2013 (2 pages) |
6 January 2014 | Termination of appointment of Max Hayes as a director (1 page) |
6 January 2014 | Appointment of Aoife Clarke as a director (2 pages) |
6 January 2014 | Termination of appointment of Flavio Costa as a director (1 page) |
6 January 2014 | Appointment of Richard Dalton as a director (2 pages) |
6 January 2014 | Appointment of Aoife Clarke as a director (2 pages) |
6 January 2014 | Appointment of Richard Dalton as a director (2 pages) |
6 January 2014 | Termination of appointment of Max Hayes as a director (1 page) |
6 January 2014 | Termination of appointment of Flavio Costa as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Director's details changed for Flavio Campello Costa on 1 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2013 (1 page) |
24 June 2013 | Director's details changed for Mr. Max Philip Hayes on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Flavio Campello Costa on 1 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2013 (1 page) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Director's details changed for Flavio Campello Costa on 1 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2013 (1 page) |
24 June 2013 | Director's details changed for Mr. Max Philip Hayes on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr. Max Philip Hayes on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of William Lindquist as a director (2 pages) |
21 June 2013 | Appointment of William Lindquist as a director (2 pages) |
29 May 2013 | Appointment of Leonard Mathews as a director (2 pages) |
29 May 2013 | Appointment of Leonard Mathews as a director (2 pages) |
4 December 2012 | Termination of appointment of Pino Bermudez as a director (1 page) |
4 December 2012 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
4 December 2012 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Pino Bermudez as a director (1 page) |
4 December 2012 | Termination of appointment of Pino Bermudez as a secretary (1 page) |
4 December 2012 | Termination of appointment of Pino Bermudez as a secretary (1 page) |
26 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Company name changed fortune brands finance uk LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed fortune brands finance uk LIMITED\certificate issued on 16/12/11
|
13 December 2011 | Termination of appointment of William Lindquist as a director (2 pages) |
13 December 2011 | Termination of appointment of William Lindquist as a director (2 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 2011 | Re-registration of Memorandum and Articles (11 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Re-registration of Memorandum and Articles (11 pages) |
24 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
24 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
24 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 2011 | Appointment of Flavio Campello Costa as a director (3 pages) |
18 November 2011 | Appointment of Pino Bermudez as a director (3 pages) |
18 November 2011 | Appointment of Flavio Campello Costa as a director (3 pages) |
18 November 2011 | Appointment of Pino Bermudez as a director (3 pages) |
15 November 2011 | Termination of appointment of Mark Hausberg as a director (1 page) |
15 November 2011 | Termination of appointment of Mark Roche as a secretary (1 page) |
15 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Termination of appointment of Mark Roche as a secretary (1 page) |
15 November 2011 | Termination of appointment of Matthew Lenz as a director (1 page) |
15 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Termination of appointment of Matthew Lenz as a director (1 page) |
15 November 2011 | Termination of appointment of Mark Hausberg as a director (1 page) |
10 November 2011 | Appointment of William Ryden Lindquist as a director (3 pages) |
10 November 2011 | Appointment of William Ryden Lindquist as a director (3 pages) |
1 November 2011 | Termination of appointment of Matthew Lenz as a director (2 pages) |
1 November 2011 | Termination of appointment of Mark Roche as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Mark Hausberg as a director (2 pages) |
1 November 2011 | Appointment of Pino Bermudez as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Mark Hausberg as a director (2 pages) |
1 November 2011 | Termination of appointment of Matthew Lenz as a director (2 pages) |
1 November 2011 | Appointment of Pino Bermudez as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Mark Roche as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Adrian Hawe as a director (2 pages) |
28 July 2011 | Termination of appointment of Adrian Hawe as a director (2 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 September 2010 | Director's details changed for Mr. Max Philip Hayes on 13 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mark Ambrose Roche on 13 August 2010 (1 page) |
3 September 2010 | Director's details changed for Mark Hausberg on 13 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mark Ambrose Roche on 13 August 2010 (1 page) |
3 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Mark Hausberg on 13 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Matthew Carlton Lenz on 13 August 2010 (3 pages) |
3 September 2010 | Director's details changed for Matthew Carlton Lenz on 13 August 2010 (3 pages) |
3 September 2010 | Director's details changed for Mr. Max Philip Hayes on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Liam Quirke on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Liam Quirke on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Adrian Thomas Hawe on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Adrian Thomas Hawe on 13 August 2010 (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 June 2010 | Appointment of Mr. Max Philip Hayes as a director (2 pages) |
24 June 2010 | Appointment of Mr. Max Philip Hayes as a director (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
20 September 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: paper mews place 290 high street dorking surrey RH4 1QT (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o acco uk LIMITED gatehouse road aylesbury buckinghamshire HP19 3DT (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o acco uk LIMITED gatehouse road aylesbury buckinghamshire HP19 3DT (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: fortune house 3 grand union office park packet boat lane cowley uxbridge UB8 3GH (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: fortune house 3 grand union office park packet boat lane cowley uxbridge UB8 3GH (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
2 September 2002 | Return made up to 13/08/02; full list of members
|
2 September 2002 | Return made up to 13/08/02; full list of members
|
3 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Interim accounts made up to 31 August 2001 (2 pages) |
8 October 2001 | Interim accounts made up to 31 August 2001 (2 pages) |
17 September 2001 | Return made up to 13/08/01; no change of members (6 pages) |
17 September 2001 | Return made up to 13/08/01; no change of members (6 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Return made up to 13/08/00; full list of members
|
11 May 2001 | Return made up to 13/08/00; full list of members
|
12 March 2001 | Interim accounts made up to 30 November 2000 (2 pages) |
12 March 2001 | Interim accounts made up to 30 November 2000 (2 pages) |
21 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
21 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
24 August 2000 | Interim accounts made up to 31 July 2000 (2 pages) |
24 August 2000 | Interim accounts made up to 31 July 2000 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
27 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
27 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 September 1998 | Return made up to 13/08/98; full list of members
|
17 September 1998 | Return made up to 13/08/98; full list of members
|
13 March 1998 | Resolutions
|
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 March 1998 | Resolutions
|
15 January 1998 | Memorandum and Articles of Association (19 pages) |
15 January 1998 | Memorandum and Articles of Association (19 pages) |
2 January 1998 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
2 January 1998 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Company name changed american brands finance uk P.L.C .\certificate issued on 16/12/97 (3 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 21 wilson street london EC2M 2TX (1 page) |
15 December 1997 | Company name changed american brands finance uk P.L.C .\certificate issued on 16/12/97 (3 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 21 wilson street london EC2M 2TX (1 page) |
15 December 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 13/08/97; full list of members
|
10 October 1997 | Return made up to 13/08/97; full list of members
|
9 October 1996 | Ad 12/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (1 page) |
9 October 1996 | Ad 12/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Application to commence business (2 pages) |
23 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
23 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
23 September 1996 | Application to commence business (2 pages) |
13 August 1996 | Incorporation (20 pages) |
13 August 1996 | Incorporation (20 pages) |