This company is commonly known as Halewood International Marketing Limited. The company was founded 24 years ago and was given the registration number 03861237. The firm's registered office is in CHORLEY. You can find them at The Winery, Ackhurst Road, Chorley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HALEWOOD INTERNATIONAL MARKETING LIMITED |
---|---|---|
Company Number | : | 03861237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1999 |
End of financial year | : | 07 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Winery, Ackhurst Road, Chorley, England, PR7 1NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 18 October 2011 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 06 March 2023 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 12 July 2022 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AD | Secretary | 23 April 2009 | Active |
31 Welman Way, Altrincham, WA15 8WE | Secretary | 23 August 2006 | Active |
Spa Farmhouse, Spa Lane Lathom, Ormskirk, L40 6JG | Secretary | 01 April 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 October 1999 | Active |
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT | Corporate Secretary | 01 November 1999 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AD | Director | 18 October 2011 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 18 March 2016 | Active |
The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, L36 6AD | Director | 01 April 2000 | Active |
Halewood Artisanal Spirits, First Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 31 January 2022 | Active |
5 Cranleigh, Standish, Wigan, WN6 0EU | Director | 01 April 2000 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AD | Director | 01 April 2000 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 12 July 2022 | Active |
1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 18 March 2016 | Active |
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AD | Director | 26 May 2010 | Active |
4 Kingsmede, Wigan, WN1 2NL | Director | 15 September 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 October 1999 | Active |
Hollins Chambers, 64a Bridge Street, Manchester, M3 3DT | Corporate Director | 01 November 1999 | Active |
Halewood Artisanal Spirits Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Tennyson House, Great Portland Street, London, England, W1W 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-12 | Accounts | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-04 | Accounts | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.