Chuo-Ku
104-0031
Japan
Director Name | Stanislas Marie Alain Boubee De Gramont |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 January 2018) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 2 Longwalk Road Stockley Park Uxbridge |
Director Name | Bertrand Marie Alain Delmas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 January 2018) |
Role | Chief Human Resources Officer |
Country of Residence | France |
Correspondence Address | Orangina Schweppes 133 Rue Victor Hugo Levallois Perret 92300 |
Director Name | Shinichiro Hizuka |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 January 2018) |
Role | Senior Managing Director |
Country of Residence | Japan |
Correspondence Address | Tokyo Square Garden 3-1-1 Kyobashi Chuo-Ku Tokyo 104-0031 |
Director Name | Yoshihiko Kakimi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 January 2018) |
Role | Executive Vice President |
Country of Residence | Japan |
Correspondence Address | Suntory Beverage & Food Limited Tokyo Square Garde 3-1-1 Kyobashi Chuo-Ku Tokyo 104-0031 |
Director Name | Craig William Shelden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 133 Rue Victor Hugo Lavallois-Perret 92300 |
Director Name | Dr Masatsugu Tokuda |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 January 2018) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Suntory Beverage & Food Limited Tokyo Square Garde 3-1-1 Kyobashi Chuo-Ku Tokyo 104-0031 |
Director Name | Nobuhiro Torii |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 January 2018) |
Role | President & Chief Executive Officer |
Country of Residence | Japan |
Correspondence Address | Suntory Beverage & Food Limited Tokyo Square Garde 3-1-1 Kyobashi Chuo-Ku Tokyo 104-0031 |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Takayuki Sanno |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2015) |
Role | Company Officer |
Country of Residence | France |
Correspondence Address | 133 Rue Victor Hugo Levallois-Perret 92300 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.suntory.com |
---|
Registered Address | 2 Longwalk Road Stockley Park Uxbridge UB11 1BA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Suntory Beverage & Food LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,617,000 |
Net Worth | £194,000 |
Cash | £694,000 |
Current Liabilities | £4,272,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (4 pages) |
18 October 2017 | Application to strike the company off the register (4 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 January 2016 | Termination of appointment of Takayuki Sanno as a director on 31 August 2015 (1 page) |
6 January 2016 | Termination of appointment of Takayuki Sanno as a director on 31 August 2015 (1 page) |
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 April 2014 | Appointment of Takayuki Sanno as a director (3 pages) |
16 April 2014 | Appointment of Craig William Shelden as a director (3 pages) |
16 April 2014 | Appointment of Shinichiro Hizuka as a director (3 pages) |
16 April 2014 | Appointment of Yoshihiko Kakimi as a director (3 pages) |
16 April 2014 | Appointment of Yoshihiko Kakimi as a director (3 pages) |
16 April 2014 | Appointment of Takayuki Sanno as a director (3 pages) |
16 April 2014 | Appointment of Bertrand Marie Alain Delmas as a director (3 pages) |
16 April 2014 | Appointment of Dr Masatsugu Tokuda as a director (3 pages) |
16 April 2014 | Appointment of Nobuhiro Torii as a director (3 pages) |
16 April 2014 | Appointment of Stanislas Marie Alain Boubee De Gramont as a director (3 pages) |
16 April 2014 | Appointment of Dr Masatsugu Tokuda as a director (3 pages) |
16 April 2014 | Appointment of Shinichiro Hizuka as a director (3 pages) |
16 April 2014 | Appointment of Bertrand Marie Alain Delmas as a director (3 pages) |
16 April 2014 | Appointment of Nobuhiro Torii as a director (3 pages) |
16 April 2014 | Appointment of Stanislas Marie Alain Boubee De Gramont as a director (3 pages) |
16 April 2014 | Appointment of Craig William Shelden as a director (3 pages) |
5 February 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
5 February 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
5 February 2014 | Registered office address changed from Buchanan House 3 St. James's Square London SW1Y 4JU on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Buchanan House 3 St. James's Square London SW1Y 4JU on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Buchanan House 3 St. James's Square London SW1Y 4JU on 5 February 2014 (2 pages) |
16 December 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
16 December 2013 | Termination of appointment of David Pudge as a director (2 pages) |
16 December 2013 | Termination of appointment of David Pudge as a director (2 pages) |
16 December 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
16 December 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 December 2013 (2 pages) |
16 December 2013 | Company name changed parrotflame LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Company name changed parrotflame LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 December 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 December 2013 (2 pages) |
16 December 2013 | Appointment of Makiko Ono as a director (3 pages) |
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 December 2013 | Appointment of Makiko Ono as a director (3 pages) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|