Company NameBudweiser Drinks Dispense Limited
DirectorsJames Malcom Rowe and Matthew Roddy
Company StatusActive
Company Number03445590
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Previous NamesPurtrade Limited and Budweiser Stag Brewing Company Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr James Malcom Rowe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Matthew Roddy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMauro Mattiuzzo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed03 March 1998(4 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 05 March 1998)
RoleLawyer
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Secretary NameSarah Uny Tonks
NationalityBritish
StatusResigned
Appointed03 March 1998(4 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 05 March 1998)
RoleLawyer
Correspondence Address75 Riverview Grove
Chiswick
London
W4 3QP
Director NameWilliam Hayes McNulty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1998(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2000)
RoleManaging Director
Correspondence Address35 Margaretta Terrace
London
Sw3
Director NamePeter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleSales And Marketing Director
Correspondence AddressThe White House Park Street
Stoke By Nayland
Colchester
Essex
CO6 4SE
Secretary NameAlan Swan
NationalityBritish
StatusResigned
Appointed05 March 1998(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address24 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameAndrew John Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1 Church Road
Richmond
Surrey
TW9 2QW
Secretary NameMartin Gerard Ward
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2005)
RoleChartered Accountant
Correspondence Address1 Riverside House
196 Wandle Road
Morden
Surrey
SM4 6AU
Secretary NameDavid John Coulson
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2009)
RoleAccountant
Correspondence Address51 Guildford Road
Frimley Green
Surrey
GU16 6NW
Director NameDavid Michael Dryden
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albury Road
Merstham
Redhill
Surrey
RH1 3LP
Director NameMr Roberto Schuback
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed31 March 2009(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2009)
RoleFinance Director
Correspondence AddressFlat 3 23 Westbere Road
London
NW2 3SP
Secretary NameMr Claude Louis Bahoshy
NationalityBritish
StatusResigned
Appointed28 April 2009(11 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Director NameMr Claude Louis Bahoshy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2011)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Director NameMr Bhavesh Mistry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed17 July 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2010)
RoleFinance And Ibs Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Speldhurst Road
London
W4 1BZ
Secretary NameAnna Tolley
NationalityBritish
StatusResigned
Appointed14 August 2009(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressThe Stag Brewery
Lower Richmond Road
Mortlake
London
SW14 7ET
Director NameMr Paul Graham Joyner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMs Clare Lake
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMr Stuart Murray Macfarlane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stag Brewery
Lower Richmond Road
Mortlake
London
SW14 7ET
Director NameMrs Ingeborg Plochaet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2011(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2014)
RoleBu President
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Secretary NameKayleigh Anne Wilshaw
StatusResigned
Appointed15 December 2011(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMr Stephen Christopher McAllister
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(17 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 April 2016)
RoleBu President
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed06 October 2015(18 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMr Rory McLellan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2016)
RolePeople Director, Uk
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMr Iain Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 January 2020)
RoleDirector, Budgeting And Business Performance Uk
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2019)
RoleBbp Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMiss Claire Louise Richardson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Megan Ruth Penny
StatusResigned
Appointed01 January 2019(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMiss Hina Parmar
StatusResigned
Appointed16 September 2019(21 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2024)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameMr Paul Walewski
StatusResigned
Appointed12 May 2020(22 years, 7 months after company formation)
Appointment Duration6 months (resigned 08 November 2020)
RoleCompany Director
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiteanheuser-busch.com

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stag Brewing Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

9 November 2020Termination of appointment of Paul Walewski as a secretary on 8 November 2020 (1 page)
27 October 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Appointment of Mr Paul Walewski as a secretary on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Hina Parmar as a secretary on 12 May 2020 (1 page)
6 February 2020Appointment of Mrs Timiko Cranwell as a director on 4 February 2020 (2 pages)
6 February 2020Termination of appointment of Andrew George Whiting as a director on 4 February 2020 (1 page)
15 January 2020Notification of Nimbuspath Limited as a person with significant control on 15 January 2020 (1 page)
15 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
15 January 2020Appointment of Mr James Malcom Rowe as a director on 15 January 2020 (2 pages)
15 January 2020Termination of appointment of Iain Robert Lindley Hall as a director on 15 January 2020 (1 page)
15 January 2020Cessation of Pioneer Brewing Company as a person with significant control on 15 January 2020 (1 page)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 September 2019Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 (1 page)
16 September 2019Appointment of Miss Hina Parmar as a secretary on 16 September 2019 (2 pages)
25 February 2019Registered 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 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 (1 page)
2 January 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages)
2 January 2019Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019 (2 pages)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 (1 page)
4 April 2018Appointment of Mr Andrew George Whiting as a director on 3 April 2018 (2 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 (1 page)
13 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Rory Mclellan as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Rory Mclellan as a director on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016 (1 page)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 (2 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Termination of appointment of Paul Joyner as a director (1 page)
8 August 2013Termination of appointment of Paul Joyner as a director (1 page)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
31 October 2012Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 31 October 2012 (1 page)
31 October 2012Registered office address changed from the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET on 31 October 2012 (1 page)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Termination of appointment of Anna Tolley as a secretary (1 page)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
15 December 2011Appointment of Anna Elizabeth Tolley as a director (2 pages)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary (1 page)
14 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
14 December 2011Termination of appointment of Stuart Macfarlane as a director (1 page)
14 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
14 December 2011Appointment of Mrs Ingeborg Plochaet as a director (2 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011 (1 page)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Appointment of Mr Paul Graham Joyner as a director (2 pages)
6 May 2011Appointment of Mr Paul Graham Joyner as a director (2 pages)
5 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
5 May 2011Appointment of Mrs Clare Lake as a director (2 pages)
5 May 2011Appointment of Mr Stuart Murray Macfarlane as a director (2 pages)
5 May 2011Termination of appointment of Claude Bahoshy as a director (1 page)
5 May 2011Appointment of Mr Stuart Murray Macfarlane as a director (2 pages)
5 May 2011Appointment of Mrs Clare Lake as a director (2 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
13 September 2010Termination of appointment of Bhavesh Mistry as a director (1 page)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Bhavesh Mistry on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Claude Louis Bahoshy on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Bhavesh Mistry on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Bhavesh Mistry on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Claude Louis Bahoshy on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Claude Louis Bahoshy on 7 October 2009 (2 pages)
19 August 2009Director's change of particulars / claude bahoshy / 17/07/2009 (1 page)
19 August 2009Director's change of particulars / claude bahoshy / 17/07/2009 (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Appointment terminated secretary claude bahoshy (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
18 August 2009Secretary appointed anna tolley (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
6 August 2009Director's change of particulars / bhavesh mistry / 31/07/2009 (1 page)
4 August 2009Director appointed claude louis bahoshy (2 pages)
4 August 2009Director appointed claude louis bahoshy (2 pages)
22 July 2009Director appointed mr bhavesh mistry (1 page)
22 July 2009Director appointed mr bhavesh mistry (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
21 July 2009Appointment terminated director roberto schuback (1 page)
29 April 2009Director appointed mr roberto schuback (2 pages)
29 April 2009Director appointed mr roberto schuback (2 pages)
28 April 2009Appointment terminated secretary david coulson (1 page)
28 April 2009Appointment terminated director david dryden (1 page)
28 April 2009Secretary appointed mr claude louis bahoshy (1 page)
28 April 2009Secretary appointed mr claude louis bahoshy (1 page)
28 April 2009Appointment terminated director david dryden (1 page)
28 April 2009Appointment terminated secretary david coulson (1 page)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 October 2008Return made up to 07/10/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 October 2007Return made up to 07/10/07; full list of members (2 pages)
19 October 2007Return made up to 07/10/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 October 2006Return made up to 07/10/06; full list of members (2 pages)
19 October 2006Return made up to 07/10/06; full list of members (2 pages)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
20 November 2003Return made up to 07/10/03; full list of members (6 pages)
20 November 2003Return made up to 07/10/03; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
8 November 2002Return made up to 07/10/02; full list of members (6 pages)
8 November 2002Return made up to 07/10/02; full list of members (6 pages)
6 November 2001Return made up to 07/10/01; full list of members (6 pages)
6 November 2001Return made up to 07/10/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
11 December 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
24 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 November 1999Return made up to 07/10/99; full list of members (6 pages)
30 November 1999Return made up to 07/10/99; full list of members (6 pages)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Company name changed purtrade LIMITED\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed purtrade LIMITED\certificate issued on 11/11/98 (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
9 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
7 October 1997Incorporation (25 pages)
7 October 1997Incorporation (25 pages)