UNITED SPIRITS (GREAT BRITAIN) LIMITED
LONDON HACKREMCO (NO. 2455) LIMITED

Hellopages » Greater London » Brent » NW10 7HQ

Company number 06127260
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address LAKESIDE DRIVE, PARK ROYAL, LONDON, ENGLAND, NW10 7HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Victoria Cooper as a secretary on 10 March 2017; Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017; Confirmation statement made on 26 February 2017 with updates. The most likely internet sites of UNITED SPIRITS (GREAT BRITAIN) LIMITED are www.unitedspiritsgreatbritain.co.uk, and www.united-spirits-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Spirits Great Britain Limited is a Private Limited Company. The company registration number is 06127260. United Spirits Great Britain Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of United Spirits Great Britain Limited is Lakeside Drive Park Royal London England Nw10 7hq. . GUTTRIDGE, Jonathan Michael is a Secretary of the company. CRICKMORE, Gavin Paul is a Director of the company. NICHOLLS, John James is a Director of the company. Secretary COOPER, Victoria has been resigned. Secretary HANLON, James Francis has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director KANTHAN, Thiruvannamalai Lakshmi, Dr has been resigned. Director LODHI, Gul Mohammad Khan has been resigned. Director MENON, Nandakumar Hemanth has been resigned. Director MURALI, Pathai Ananthasubramanian has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUTTRIDGE, Jonathan Michael
Appointed Date: 10 March 2017

Director
CRICKMORE, Gavin Paul
Appointed Date: 31 May 2015
66 years old

Director
NICHOLLS, John James
Appointed Date: 31 May 2015
63 years old

Resigned Directors

Secretary
COOPER, Victoria
Resigned: 10 March 2017
Appointed Date: 28 January 2016

Secretary
HANLON, James Francis
Resigned: 05 March 2010
Appointed Date: 02 July 2007

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 02 July 2007
Appointed Date: 26 February 2007

Director
KANTHAN, Thiruvannamalai Lakshmi, Dr
Resigned: 20 May 2015
Appointed Date: 06 March 2007
77 years old

Director
LODHI, Gul Mohammad Khan
Resigned: 19 October 2008
Appointed Date: 06 March 2007
75 years old

Director
MENON, Nandakumar Hemanth
Resigned: 10 July 2015
Appointed Date: 03 November 2008
54 years old

Director
MURALI, Pathai Ananthasubramanian
Resigned: 22 April 2015
Appointed Date: 06 March 2007
67 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 06 March 2007
Appointed Date: 26 February 2007

Persons With Significant Control

Unites Spirits (Uk) Limited
Notified on: 10 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED SPIRITS (GREAT BRITAIN) LIMITED Events

10 Mar 2017
Termination of appointment of Victoria Cooper as a secretary on 10 March 2017
10 Mar 2017
Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
26 Sep 2016
Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ
26 Sep 2016
Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ
...
... and 84 more events
21 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2007
Director resigned
06 Mar 2007
Company name changed hackremco (no. 2455) LIMITED\certificate issued on 06/03/07
26 Feb 2007
Incorporation

UNITED SPIRITS (GREAT BRITAIN) LIMITED Charges

19 March 2014
Charge code 0612 7260 0013
Delivered: 27 March 2014
Status: Satisfied on 12 November 2014
Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0612 7260 0012
Delivered: 24 March 2014
Status: Satisfied on 12 November 2014
Persons entitled: Standard Chartered Bank (As Security Agent)
Description: Notification of addition to or amendment of charge…
22 August 2011
A security agreement
Delivered: 24 August 2011
Status: Satisfied on 20 March 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
22 August 2011
A security agreement (assignment of hedging documents)
Delivered: 24 August 2011
Status: Satisfied on 20 March 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent)
Description: Its rights in respect of any hedging document to which it…
18 August 2011
Share pledge
Delivered: 31 August 2011
Status: Satisfied on 20 March 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A. (Trading as Rabobank International), Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent)
Description: All the shares and all related rights. Shares means…
23 May 2008
Security assignment
Delivered: 29 May 2008
Status: Satisfied on 7 June 2014
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Assigned property all rights and interests in connection…
23 May 2008
Aircraft mortgage
Delivered: 29 May 2008
Status: Satisfied on 7 June 2014
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: The aircraft and all the company's right title interest…
11 January 2008
Security agreement
Delivered: 22 January 2008
Status: Satisfied on 2 August 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: All rights in respect of the assigned receivables. See the…
7 January 2008
Security agreement
Delivered: 22 January 2008
Status: Satisfied on 2 August 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed charge all rights in respect of the charged debt. See…
1 October 2007
Share pledge
Delivered: 13 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC for Itself and as Trustee for the Finance Parties (The Security Agent)
Description: All the shares meaning whyte and mackay group limited…
1 October 2007
Security agreement
Delivered: 15 October 2007
Status: Satisfied on 2 August 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: All f/h and l/h property,all buildings fixtures fittings…
18 June 2007
A security agreement
Delivered: 19 June 2007
Status: Satisfied on 8 October 2007
Persons entitled: Icici Bank UK PLC (As Security Agent and Trustee for Itself and Other Finance Parties) (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
16 May 2007
Share pledge
Delivered: 31 May 2007
Status: Satisfied on 8 October 2007
Persons entitled: Icici Bank UK PLC for Itself and as Trustee for the Finance Parties
Description: 349,728 ordinary shares in whyte and mackay group limited…