London
EC4A 1EN
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Matthew Roddy |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mauro Mattiuzzo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 05 March 1998) |
Role | Lawyer |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Secretary Name | Sarah Uny Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 05 March 1998) |
Role | Lawyer |
Correspondence Address | 75 Riverview Grove Chiswick London W4 3QP |
Director Name | Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Sales And Marketing Director |
Correspondence Address | The White House Park Street Stoke By Nayland Colchester Essex CO6 4SE |
Director Name | William Hayes McNulty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | 35 Margaretta Terrace London Sw3 |
Secretary Name | Alan Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 24 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | Andrew John Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 1 Church Road Richmond Surrey TW9 2QW |
Secretary Name | Martin Gerard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Riverside House 196 Wandle Road Morden Surrey SM4 6AU |
Secretary Name | David John Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2009) |
Role | Accountant |
Correspondence Address | 51 Guildford Road Frimley Green Surrey GU16 6NW |
Director Name | David Michael Dryden |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albury Road Merstham Redhill Surrey RH1 3LP |
Director Name | Mr Roberto Schuback |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 March 2009(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 2009) |
Role | Finance Director |
Correspondence Address | Flat 3 23 Westbere Road London NW2 3SP |
Secretary Name | Mr Claude Louis Bahoshy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinehurst Court 1-3 Colville Gardens London W11 2BH |
Director Name | Mr Bhavesh Mistry |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 17 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2010) |
Role | Finance And Ibs Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Speldhurst Road London W4 1BZ |
Director Name | Mr Claude Louis Bahoshy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2011) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinehurst Court 1-3 Colville Gardens London W11 2BH |
Secretary Name | Anna Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | The Stag Brewery Lower Richmond Road Mortlake London SW14 7ET |
Director Name | Mr Paul Graham Joyner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Ms Clare Lake |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Stuart Murray Macfarlane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stag Brewery Lower Richmond Road Mortlake London SW14 7ET |
Director Name | Mrs Ingeborg Plochaet |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2014) |
Role | Bu President |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Secretary Name | Kayleigh Anne Wilshaw |
---|---|
Status | Resigned |
Appointed | 15 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Stephen Christopher McAllister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 April 2016) |
Role | Bu President |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Secretary Name | Mr Ben Ruggles |
---|---|
Status | Resigned |
Appointed | 06 October 2015(18 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Iain Robert Lindley Hall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2020) |
Role | Director, Budgeting And Business Performance Uk |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Rory McLellan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2016) |
Role | People Director, Uk |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Secretary Name | Ms Natalie Louise Walker |
---|---|
Status | Resigned |
Appointed | 15 August 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Mr Nicolas Katleen Jozef Bartholomeeusen |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2016(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2019) |
Role | Bbp Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton LU1 3LS |
Director Name | Miss Claire Louise Richardson |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2020) |
Role | People Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Oliver James Devon |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Miss Megan Ruth Penny |
---|---|
Status | Resigned |
Appointed | 01 January 2019(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Miss Hina Parmar |
---|---|
Status | Resigned |
Appointed | 16 September 2019(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Mr Paul Walewski |
---|---|
Status | Resigned |
Appointed | 12 May 2020(22 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2020) |
Role | Company Director |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | anheuser-busch.com |
---|
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Stag Brewing Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (8 months from now) |
9 November 2020 | Termination of appointment of Paul Walewski as a secretary on 8 November 2020 (1 page) |
---|---|
27 October 2020 | Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 May 2020 | Appointment of Mr Paul Walewski as a secretary on 12 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Hina Parmar as a secretary on 12 May 2020 (1 page) |
6 February 2020 | Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page) |
15 January 2020 | Notification of Nimbuspath Limited as a person with significant control on 15 January 2020 (1 page) |
15 January 2020 | Resolutions
|
15 January 2020 | Appointment of Mr James Malcom Rowe as a director on 15 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Iain Robert Lindley Hall as a director on 15 January 2020 (1 page) |
15 January 2020 | Cessation of Pioneer Brewing Company as a person with significant control on 15 January 2020 (1 page) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 September 2019 | Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 (1 page) |
16 September 2019 | Appointment of Miss Hina Parmar as a secretary on 16 September 2019 (2 pages) |
25 February 2019 | Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page) |
2 January 2019 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 (1 page) |
2 January 2019 | Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages) |
2 January 2019 | Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019 (2 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page) |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page) |
13 January 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Rory Mclellan as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Rory Mclellan as a director on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 August 2013 | Termination of appointment of Paul Joyner as a director (1 page) |
8 August 2013 | Termination of appointment of Paul Joyner as a director (1 page) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary (1 page) |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary (1 page) |
15 December 2011 | Appointment of Anna Elizabeth Tolley as a director (2 pages) |
15 December 2011 | Appointment of Anna Elizabeth Tolley as a director (2 pages) |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary (1 page) |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary (1 page) |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director (1 page) |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director (2 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 (1 page) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Appointment of Mr Paul Graham Joyner as a director (2 pages) |
6 May 2011 | Appointment of Mr Paul Graham Joyner as a director (2 pages) |
5 May 2011 | Termination of appointment of Claude Bahoshy as a director (1 page) |
5 May 2011 | Appointment of Mrs Clare Lake as a director (2 pages) |
5 May 2011 | Appointment of Mr Stuart Murray Macfarlane as a director (2 pages) |
5 May 2011 | Termination of appointment of Claude Bahoshy as a director (1 page) |
5 May 2011 | Appointment of Mr Stuart Murray Macfarlane as a director (2 pages) |
5 May 2011 | Appointment of Mrs Clare Lake as a director (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
13 September 2010 | Termination of appointment of Bhavesh Mistry as a director (1 page) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Bhavesh Mistry on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Claude Louis Bahoshy on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Bhavesh Mistry on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Bhavesh Mistry on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Claude Louis Bahoshy on 7 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Claude Louis Bahoshy on 7 October 2009 (2 pages) |
19 August 2009 | Director's change of particulars / claude bahoshy / 17/07/2009 (1 page) |
19 August 2009 | Director's change of particulars / claude bahoshy / 17/07/2009 (1 page) |
18 August 2009 | Appointment terminated secretary claude bahoshy (1 page) |
18 August 2009 | Appointment terminated secretary claude bahoshy (1 page) |
18 August 2009 | Secretary appointed anna tolley (1 page) |
18 August 2009 | Secretary appointed anna tolley (1 page) |
6 August 2009 | Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page) |
4 August 2009 | Director appointed claude louis bahoshy (2 pages) |
4 August 2009 | Director appointed claude louis bahoshy (2 pages) |
22 July 2009 | Director appointed mr bhavesh mistry (1 page) |
22 July 2009 | Director appointed mr bhavesh mistry (1 page) |
21 July 2009 | Appointment terminated director roberto schuback (1 page) |
21 July 2009 | Appointment terminated director roberto schuback (1 page) |
29 April 2009 | Director appointed mr roberto schuback (2 pages) |
29 April 2009 | Director appointed mr roberto schuback (2 pages) |
28 April 2009 | Appointment terminated secretary david coulson (1 page) |
28 April 2009 | Appointment terminated director david dryden (1 page) |
28 April 2009 | Secretary appointed mr claude louis bahoshy (1 page) |
28 April 2009 | Secretary appointed mr claude louis bahoshy (1 page) |
28 April 2009 | Appointment terminated director david dryden (1 page) |
28 April 2009 | Appointment terminated secretary david coulson (1 page) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members
|
7 November 2005 | Return made up to 07/10/05; full list of members
|
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 October 2004 | Return made up to 07/10/04; full list of members
|
20 October 2004 | Return made up to 07/10/04; full list of members
|
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
20 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
6 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
11 December 2000 | Return made up to 07/10/00; full list of members
|
11 December 2000 | Return made up to 07/10/00; full list of members
|
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
10 November 1998 | Company name changed purtrade LIMITED\certificate issued on 11/11/98 (2 pages) |
10 November 1998 | Company name changed purtrade LIMITED\certificate issued on 11/11/98 (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Return made up to 07/10/98; full list of members
|
9 November 1998 | Return made up to 07/10/98; full list of members
|
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
25 March 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
7 October 1997 | Incorporation (25 pages) |
7 October 1997 | Incorporation (25 pages) |