This company is commonly known as World Brands Duty Free Limited. The company was founded 31 years ago and was given the registration number 02754745. The firm's registered office is in LONDON. You can find them at Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | WORLD BRANDS DUTY FREE LIMITED |
---|---|---|
Company Number | : | 02754745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Secretary | 19 December 2019 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 March 2022 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 12 July 2017 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 12 September 2023 | Active |
Flat 11 Holland Park Court, Holland Park Gardens, London, W14 8DN | Secretary | 06 October 1992 | Active |
Building 12 Chiswick Park, 566 Chiswick High Road, London, W4 5AN | Secretary | 13 September 2017 | Active |
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP | Secretary | 06 June 2000 | Active |
11 Mccrorie Place, Kilbarchan, PA10 2BF | Secretary | 18 April 2006 | Active |
6 Station Rise, Lochwinnoch, PA12 4NA | Secretary | 29 February 2008 | Active |
6 Station Rise, Lochwinnoch, PA12 4NA | Secretary | 11 March 2002 | Active |
19 Barley Way, Marlow, SL7 2UG | Secretary | 01 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1992 | Active |
The Coach House, 110 Castlenau, Barnes, SW13 9EU | Director | 20 August 2002 | Active |
Building 12 Chiswick Park, 566 Chiswick High Road, London, W4 5AN | Director | 01 May 2009 | Active |
8 Cornwall Mews South, London, SW7 4RZ | Director | 06 June 2000 | Active |
Larkspur Lodge 5 Mavins Road, Farnham, GU9 8JT | Director | 06 October 1992 | Active |
6, Spear Mews, London, SW5 9NA | Director | 01 October 2008 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 01 September 2017 | Active |
Arlington House, 69 Arlington Street, Picaddily, London, SW1A 1RL | Director | 22 October 1992 | Active |
10 Grove Road, Pinner, HA5 5HW | Director | 24 November 2004 | Active |
Flat 1, 43 Redington Road, London, NW3 7RA | Director | 01 October 2001 | Active |
Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG | Director | 11 October 2017 | Active |
Building 12 Chiswick Park, 566 Chiswick High Road, London, W4 5AN | Director | 30 June 2017 | Active |
19 Barley Way, Marlow, SL7 2UG | Director | 01 September 1995 | Active |
8 The Mount, Fetcham, Leatherhead, KT22 9EE | Director | 02 September 1996 | Active |
Flat 5, 43 Onslow Square, London, SW7 3LR | Director | 22 October 1992 | Active |
4 Onslow Mews East, London, SW7 3AA | Director | 24 November 2004 | Active |
Am Hoefchen 3, D67686 Mackenbach, Germany, | Director | 01 May 2009 | Active |
17 Rue Cassette, 75006, France, FOREIGN | Director | 22 October 1992 | Active |
5/43 Onslow Square, London, SW7 3LR | Director | 01 May 1996 | Active |
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU | Director | 24 November 2004 | Active |
Building 12 Chiswick Park, 566 Chiswick High Road, London, England, W4 5AN | Director | 01 October 2013 | Active |
98, Glenthorne Road, London, W6 0LP | Director | 01 May 2009 | Active |
20 Ellesmere Place, Queens Road, Walton On Thames, KT12 5AE | Director | 05 February 2001 | Active |
39 Holly Gardens, West End, Southampton, SO30 3RU | Director | 24 November 2004 | Active |
Chivas Brothers (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Montford Place, London, England, SE11 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Incorporation | Memorandum articles. | Download |
2022-02-18 | Resolution | Resolution. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.