This company is commonly known as Budweiser Drinks Dispense Limited. The company was founded 26 years ago and was given the registration number 03445590. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | BUDWEISER DRINKS DISPENSE LIMITED |
---|---|---|
Company Number | : | 03445590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bureau, 90 Fetter Lane, London, England, EC4A 1EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 04 February 2020 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 23 November 2021 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 15 January 2020 | Active |
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH | Secretary | 28 April 2009 | Active |
51 Guildford Road, Frimley Green, GU16 6NW | Secretary | 01 September 2005 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 07 October 1997 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Secretary | 16 September 2019 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Secretary | 01 January 2019 | Active |
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS | Secretary | 06 October 2015 | Active |
24 Claydon Road, Horsell, Woking, GU21 4XE | Secretary | 05 March 1998 | Active |
The Stag Brewery, Lower Richmond Road, Mortlake, SW14 7ET | Secretary | 14 August 2009 | Active |
75 Riverview Grove, Chiswick, London, W4 3QP | Secretary | 03 March 1998 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Secretary | 12 May 2020 | Active |
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS | Secretary | 15 August 2016 | Active |
1 Riverside House, 196 Wandle Road, Morden, SM4 6AU | Secretary | 01 February 2004 | Active |
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Secretary | 15 December 2011 | Active |
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH | Director | 17 July 2009 | Active |
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 01 December 2016 | Active |
1 Church Road, Richmond, TW9 2QW | Director | 28 July 2000 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 01 January 2019 | Active |
3 Albury Road, Merstham, Redhill, RH1 3LP | Director | 01 July 2006 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 12 January 2016 | Active |
The White House Park Street, Stoke By Nayland, Colchester, CO6 4SE | Director | 05 March 1998 | Active |
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 29 April 2011 | Active |
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 29 April 2011 | Active |
The Stag Brewery, Lower Richmond Road, Mortlake, SW14 7ET | Director | 30 April 2011 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Director | 03 March 1998 | Active |
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 21 May 2015 | Active |
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS | Director | 12 January 2016 | Active |
35 Margaretta Terrace, London, SW3 | Director | 05 March 1998 | Active |
78, Speldhurst Road, London, United Kingdom, W4 1BZ | Director | 17 July 2009 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 07 October 1997 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 07 October 1997 | Active |
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 01 December 2011 | Active |
Bureau, 90 Fetter Lane, London, England, EC4A 1EN | Director | 01 December 2016 | Active |
Nimbuspath Limited | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bureau, 90 Fetter Lane, London, England, EC4A 1EN |
Nature of control | : |
|
Pioneer Brewing Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Porter Tun House, Capability Green, Luton, England, LU1 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Officers | Appoint person secretary company with name date. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.