This company is commonly known as Serviced Dispense Equipment (holdings) Limited. The company was founded 20 years ago and was given the registration number 04959428. The firm's registered office is in TADCASTER. You can find them at Maltings Building, Leeds Road, Tadcaster, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04959428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maltings Building, Leeds Road, Tadcaster, North Yorkshire, LS24 9HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ | Director | 25 April 2021 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ | Director | 30 June 2023 | Active |
Jacobsen House, 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ | Director | 22 March 2021 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ | Director | 25 April 2021 | Active |
Carlsberg Uk, 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ | Director | 17 May 2019 | Active |
Carlsberg Jacobson House, 140 Bridge St, Northampton, United Kingdom, NN1 1QF | Director | 01 September 2021 | Active |
5, Swanston Gardens, Edinburgh, EH10 1DJ | Secretary | 28 July 2008 | Active |
Flat 4, 115, Henderson Row, Stockbridge, Edinburgh, EH3 5BB | Secretary | 25 March 2009 | Active |
75 Wallace Mill Gardens, Mid Calder, EH53 0BG | Secretary | 19 December 2003 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 11 November 2003 | Active |
10 Carlton Terrace, Edinburgh, EH7 5DD | Director | 31 January 2005 | Active |
Heineken Uk Limited 3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 20 May 2015 | Active |
Old Forge House, Old Forge Drive, West Haddon, NN6 7ET | Director | 27 May 2009 | Active |
140, Bridge Street, Northampton, England, NN1 1PZ | Director | 20 May 2010 | Active |
Bankside House, Devenish Lane, Sunningdale, SL5 9QU | Director | 19 December 2003 | Active |
Fernhurst, The Green Lubenham, Market Harborough, LE16 9TD | Director | 19 December 2003 | Active |
140, Bridge Street, Northampton, NN1 1PZ | Director | 01 August 2016 | Active |
Carlsberg Uk, Jacobsen House, 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ | Director | 02 January 2019 | Active |
8 Honeycroft Drive, St. Albans, AL4 0GE | Director | 04 January 2006 | Active |
The Coach House Bicton Lane, Bicton, Shrewsbury, SY3 8EU | Director | 01 January 2006 | Active |
Carlsberg Uk, Jacobsen House, 140 Bridge Street, Northampton, England, NN1 1PZ | Director | 18 June 2018 | Active |
2 Home Farm Yard, Guilsborough Hill, Hollowell, NN6 8RZ | Director | 28 May 2004 | Active |
Carlsberg Uk, 140 Bridge Street, Northampton, England, NN1 1PZ | Director | 13 March 2014 | Active |
Jacobsen House, 140 Bridge Street, Northampton, England, NN1 1PZ | Director | 23 January 2018 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 01 September 2016 | Active |
Carlsberg Uk, Bridge Street, Northampton, England, NN1 1PZ | Director | 31 March 2018 | Active |
140, Bridge Street, Northampton, England, NN1 1PZ | Director | 01 August 2016 | Active |
2 Rosslyn Terrace, Dowanhill, Glasgow, G12 9NB | Director | 28 May 2005 | Active |
Heineken Uk Ltd, 3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 01 October 2014 | Active |
140, Bridge Street, Northampton, England, NN1 1PZ | Director | 02 February 2009 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom, EH12 9JZ | Director | 10 November 2020 | Active |
EH3 | Director | 19 December 2003 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 11 November 2003 | Active |
Heineken Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ |
Nature of control | : |
|
Carlsberg Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 140, Bridge Street, Northampton, England, NN1 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type group. | Download |
2023-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-12-16 | Incorporation | Memorandum articles. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type group. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type group. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Incorporation | Memorandum articles. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.