Glasgow
G21 1EQ
Scotland
Director Name | Mr Raymond Balfor Condell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Business Relationship Manager |
Country of Residence | England |
Correspondence Address | 44-45 Great Marlborough Street 5th Floor London W1F 7JL |
Director Name | Mr Alistair Neil Longwell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Snr Manager - Distillation & Maturation Operations |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Gordon James Lapsley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Beam Suntory Ltd, Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr James Andrew Devine |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(15 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Director - Global Logistics |
Country of Residence | Scotland |
Correspondence Address | Beam Suntory Uk Ltd Springburn Bond Glasgow G21 1EQ Scotland |
Director Name | Mr Jaime Ruiz Menendez |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Legal Counsel |
Country of Residence | Spain |
Correspondence Address | 44-45 Great Marlborough Street 5th Floor London W1F 7JL |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr William Manson Potts |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2007) |
Role | European Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Church Lane Sandford Crediton Devon EX17 4LZ |
Director Name | Randall Robert Rakosnik |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2008) |
Role | Senior Director Compensation A |
Correspondence Address | 1812 Prairie Ridge Circle Lindenhurst Illinois 60046 United States |
Director Name | Douglas William Reid |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2013) |
Role | Director Scotch & Irish Whisky |
Country of Residence | Scotland |
Correspondence Address | 36 Cherry Tree Gardens Balerno Edinburgh Midlothian EH14 5SP Scotland |
Director Name | Mrs Hilary Claire Perkins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 April 2007) |
Role | Vice President Consumer Insigh |
Country of Residence | England |
Correspondence Address | Underwood Yellingmill Lane Downside Shepton Mallet Somerset BA4 4JT |
Director Name | Barry George Fountain |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2009) |
Role | Credit Manager |
Correspondence Address | 18 Pigeon Farm Road Stokenchurch Buckinghamshire HP14 3TE |
Director Name | John Roland Dunderdale |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridgelyn West Street Lane, Maynards Green Heathfield East Sussex TN21 0DB |
Director Name | Sharon Knight |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 29 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2010) |
Role | Vice President |
Correspondence Address | 347 Milford Road Deerfield Illinois United States |
Director Name | Steven John Low |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2012) |
Role | Quality Control And Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST |
Director Name | Mr Stephen Thomas Robertson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Beam Global Spirits & Wine Inc 3200 Georgetown Roa Frankfort Kentucky Ky 40601 |
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 October 2023) |
Role | Tax Director, International Region |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Madame Del Pino Bermudez De La Puente Sanchez-Aguilera |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2019) |
Role | Associate General Counsel |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Jose Padilla Munoz |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Senior Director - Global Manufacturing Finance |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Gareth Brown |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Fairmead High Street Billingshurst West Sussex RH14 9QX |
Director Name | Mrs Judith Anne Sommerville |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Catarina Maria Alves Da Silva Toscano |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Portuguese,British |
Status | Resigned |
Appointed | 01 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 February 2019) |
Role | Legal Counsel |
Country of Residence | Spain |
Correspondence Address | Beam Suntory Spain, 1a Planta Edificio PÓRtico Calle Mahonia, 2, 28043 Madrid Spain |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | beamglobal.com |
---|
Registered Address | 44-45 Great Marlborough Street 5th Floor London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Beam Inc Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Registered office address changed from 44 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 19 April 2023 (1 page) |
22 November 2022 | Accounts for a dormant company made up to 28 February 2022 (1 page) |
27 October 2022 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44 Great Marlborough Street 5th Floor London W1F 7JL on 27 October 2022 (1 page) |
9 June 2022 | Confirmation statement made on 1 June 2022 with updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 28 February 2021 (1 page) |
30 June 2021 | Director's details changed for Mr James Andrew Devine on 21 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Ronald William Welsh on 21 June 2021 (2 pages) |
16 June 2021 | Director's details changed for Mr James Andrew Devine on 8 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
22 April 2021 | Appointment of Mr James Andrew Devine as a director on 19 March 2021 (2 pages) |
5 March 2021 | Accounts for a dormant company made up to 28 February 2020 (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 15 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Catarina Maria Alves Da Silva Toscano as a director on 12 February 2019 (1 page) |
14 November 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
17 June 2019 | Director's details changed for Angela Isabella Bailey on 1 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr Alistair Neil Longwell on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Gordon James Lapsley as a director on 1 April 2019 (2 pages) |
24 April 2019 | Appointment of Catarina Maria Alves Da Silva Toscano as a director on 1 February 2019 (2 pages) |
23 January 2019 | Termination of appointment of Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 22 January 2019 (1 page) |
30 October 2018 | Termination of appointment of Judith Anne Sommerville as a director on 31 August 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Alistair Longwell on 1 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Ronald William Welsh on 1 June 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Judith Sommerville on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Judith Sommerville on 1 June 2017 (2 pages) |
23 May 2017 | Director's details changed for Angela Isabella Bailey on 14 August 2016 (2 pages) |
23 May 2017 | Director's details changed for Angela Isabella Bailey on 14 August 2016 (2 pages) |
17 January 2017 | Appointment of Judith Sommerville as a director on 28 November 2016 (2 pages) |
17 January 2017 | Director's details changed for Alistair Longwell on 2 June 2016 (2 pages) |
17 January 2017 | Director's details changed for Alistair Longwell on 2 June 2016 (2 pages) |
17 January 2017 | Appointment of Judith Sommerville as a director on 28 November 2016 (2 pages) |
13 January 2017 | Appointment of Alistair Longwell as a director on 2 June 2016 (2 pages) |
13 January 2017 | Appointment of Alistair Longwell as a director on 2 June 2016 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
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 | Termination of appointment of Gareth Brown as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Gareth Brown as a director on 31 May 2016 (1 page) |
8 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 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
|
5 October 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Angela Isabella Bailey on 1 June 2015 (3 pages) |
4 June 2015 | Director's details changed for Angela Isabella Bailey on 1 June 2015 (3 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Ronald William Welsh on 1 June 2015 (3 pages) |
4 June 2015 | Director's details changed for Angela Isabella Bailey on 1 June 2015 (3 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Ronald William Welsh on 1 June 2015 (3 pages) |
4 June 2015 | Director's details changed for Ronald William Welsh on 1 June 2015 (3 pages) |
4 June 2015 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
27 February 2015 | Appointment of Gareth Brown as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Gareth Brown as a director on 27 February 2015 (2 pages) |
17 October 2014 | Termination of appointment of Jose Padilla Munoz as a director on 30 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Jose Padilla Munoz as a director on 30 September 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
2 June 2014 | Director's details changed for Jose Padilla Munoz on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Jose Padilla Munoz 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 Jose Padilla Munoz 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 | 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 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 May 2014 | Director's details changed for Jose Padilla Munoz on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Jose Padilla Munoz on 14 May 2014 (2 pages) |
7 November 2013 | Termination of appointment of a director
|
7 November 2013 | Termination of appointment of a director
|
4 November 2013 | Termination of appointment of Douglas William Reid as a director on 31 October 2013 (1 page) |
4 November 2013 | Termination of appointment of Douglas William Reid as a director on 31 October 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
12 July 2013 | Appointment of Jose Padilla Munoz as a director on 1 July 2013 (3 pages) |
12 July 2013 | Appointment of Jose Padilla Munoz as a director on 1 July 2013 (3 pages) |
12 July 2013 | Appointment of Jose Padilla Munoz as a director on 1 July 2013 (3 pages) |
12 June 2013 | Director's details changed for Douglas William Reid on 1 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Director's details changed for Douglas William Reid on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Pino Bermudez De Le Puente on 1 June 2013 (3 pages) |
12 June 2013 | Director's details changed for Douglas William Reid on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Pino Bermudez De Le Puente on 1 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Director's details changed for Pino Bermudez De Le Puente on 1 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Appointment of Pino Bermudez De Le Puente as a director on 1 December 2012 (3 pages) |
25 January 2013 | Appointment of Pino Bermudez De Le Puente as a director on 1 December 2012 (3 pages) |
25 January 2013 | Appointment of Pino Bermudez De Le Puente as a director on 1 December 2012 (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
3 September 2012 | Termination of appointment of Steven John Low as a director on 6 August 2012 (2 pages) |
3 September 2012 | Termination of appointment of Steven John Low as a director on 6 August 2012 (2 pages) |
3 September 2012 | Termination of appointment of Steven John Low as a director on 6 August 2012 (2 pages) |
7 June 2012 | Director's details changed for Ronald William Welsh on 1 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Ronald William Welsh on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Angela Isabella Bailey on 1 June 2012 (3 pages) |
7 June 2012 | Director's details changed for Ronald William Welsh on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Angela Isabella Bailey on 1 June 2012 (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Angela Isabella Bailey on 1 June 2012 (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Termination of appointment of Stephen Thomas Robertson as a director on 11 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Stephen Thomas Robertson as a director on 11 May 2012 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
5 September 2011 | Appointment of Angela Isabella Bailey as a director on 1 September 2011 (3 pages) |
5 September 2011 | Appointment of Angela Isabella Bailey as a director on 1 September 2011 (3 pages) |
5 September 2011 | Appointment of Angela Isabella Bailey as a director on 1 September 2011 (3 pages) |
9 June 2011 | Director's details changed for Steven John Low on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Stephen Thomas Robertson on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Steven John Low on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Raymond Balfor Condell on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Stephen Thomas Robertson on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Ronald William Welsh on 1 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Director's details changed for Ronald William Welsh on 1 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Director's details changed for Raymond Balfor Condell on 1 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Director's details changed for Steven John Low on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Stephen Thomas Robertson on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Ronald William Welsh on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Raymond Balfor Condell on 1 June 2011 (2 pages) |
10 May 2011 | Termination of appointment of John Dunderdale as a director (2 pages) |
10 May 2011 | Termination of appointment of John Dunderdale as a director (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
22 June 2010 | Appointment of Mr Stephen Thomas Robertson as a director (3 pages) |
22 June 2010 | Appointment of Mr Stephen Thomas Robertson as a director (3 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Steven John Low on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Steven John Low on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Steven John Low on 1 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Steven John Low on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Steven John Low on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Steven John Low on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages) |
10 May 2010 | Termination of appointment of Sharon Knight as a director (2 pages) |
10 May 2010 | Termination of appointment of Sharon Knight as a director (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
6 December 2009 | Appointment of Steven John Low as a director (3 pages) |
6 December 2009 | Appointment of Steven John Low as a director (3 pages) |
13 August 2009 | Appointment terminated director barry fountain (1 page) |
13 August 2009 | Appointment terminated director barry fountain (1 page) |
3 June 2009 | Director's change of particulars / ron welsh / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / raymond condell / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / ron welsh / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / raymond condell / 01/06/2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
2 July 2008 | Director appointed sharon knight (1 page) |
2 July 2008 | Appointment terminated director randall rakosnik (1 page) |
2 July 2008 | Appointment terminated director randall rakosnik (1 page) |
2 July 2008 | Director appointed sharon knight (1 page) |
18 June 2008 | Full accounts made up to 28 February 2007 (13 pages) |
18 June 2008 | Full accounts made up to 28 February 2007 (13 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
26 June 2006 | Memorandum and Articles of Association (15 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
26 June 2006 | Memorandum and Articles of Association (15 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
14 June 2006 | Company name changed precis (2598) LIMITED\certificate issued on 14/06/06 (4 pages) |
14 June 2006 | Company name changed precis (2598) LIMITED\certificate issued on 14/06/06 (4 pages) |
28 February 2006 | Incorporation (15 pages) |
28 February 2006 | Incorporation (15 pages) |