FIJI WATER (UK) LIMITED
LONDON PICCADILLY 539 LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 04378506
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 200 . The most likely internet sites of FIJI WATER (UK) LIMITED are www.fijiwateruk.co.uk, and www.fiji-water-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiji Water Uk Limited is a Private Limited Company. The company registration number is 04378506. Fiji Water Uk Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Fiji Water Uk Limited is 21 Bedford Square London Wc1b 3hh. . COOPER, Craig Bryan is a Secretary of the company. COOPER, Craig Bryan is a Director of the company. Secretary LSG SERVICES LIMITED has been resigned. Director CARLSON, Doug Milton has been resigned. Director GARVIN, Michael Samuel Philip has been resigned. Director GILMOUR, David Harrison has been resigned. Director HERSOV, Robert Basil has been resigned. Director NOFZIGER, Thomas Histand has been resigned. Director POLLACCHI, David has been resigned. Director RESNICK, Stewart Allen has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
COOPER, Craig Bryan
Appointed Date: 04 January 2008

Director
COOPER, Craig Bryan
Appointed Date: 17 May 2010
57 years old

Resigned Directors

Secretary
LSG SERVICES LIMITED
Resigned: 04 January 2008
Appointed Date: 21 February 2002

Director
CARLSON, Doug Milton
Resigned: 24 November 2004
Appointed Date: 21 February 2003
69 years old

Director
GARVIN, Michael Samuel Philip
Resigned: 21 February 2003
Appointed Date: 21 February 2002
81 years old

Director
GILMOUR, David Harrison
Resigned: 24 November 2004
Appointed Date: 21 February 2003
94 years old

Director
HERSOV, Robert Basil
Resigned: 24 November 2004
Appointed Date: 01 January 2004
64 years old

Director
NOFZIGER, Thomas Histand
Resigned: 24 November 2004
Appointed Date: 21 February 2003
62 years old

Director
POLLACCHI, David
Resigned: 21 February 2003
Appointed Date: 21 February 2002
69 years old

Director
RESNICK, Stewart Allen
Resigned: 17 May 2010
Appointed Date: 24 November 2004
88 years old

Persons With Significant Control

Stewart Allen Resnick
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

Lynda Rae Resnick
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

FIJI WATER (UK) LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

08 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200

...
... and 53 more events
04 Mar 2003
New director appointed
04 Mar 2003
Director resigned
04 Mar 2003
Director resigned
03 Oct 2002
Company name changed piccadilly 539 LIMITED\certificate issued on 03/10/02
21 Feb 2002
Incorporation