COORS ON-LINE LIMITED
STAFFORDSHIRE BARBOX LIMITED 115CR (116) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1JZ

Company number 04256310
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 137 HIGH STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1JZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016; Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016. The most likely internet sites of COORS ON-LINE LIMITED are www.coorsonline.co.uk, and www.coors-on-line.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Willington Rail Station is 4.4 miles; to Tutbury & Hatton Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coors On Line Limited is a Private Limited Company. The company registration number is 04256310. Coors On Line Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Coors On Line Limited is 137 High Street Burton On Trent Staffordshire De14 1jz. . EVESON, Robert Eric is a Secretary of the company. COLQUHOUN, Graeme Alexander is a Director of the company. KERRY, Simon is a Director of the company. RUTHERFORD, Philip is a Director of the company. WHITEHEAD, Philip Mark is a Director of the company. Secretary ALBION, Susan has been resigned. Secretary FRIEND, Teresa has been resigned. Secretary PEET, Alastair Jonathan Taylor has been resigned. Director COX, Simon John has been resigned. Director CRAWSHAY, William John Julian has been resigned. Director FAWCETT, Adrian John has been resigned. Director FINNEY, Lee has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director FLEMING, Keith has been resigned. Director FURSE, Timothy Machin has been resigned. Director HANNAM, Mark James has been resigned. Director HARRINGTON, Robert Arthur has been resigned. Director HEEDE, David Alexander has been resigned. Director HOLBERRY, John Simon has been resigned. Director HUNTER, Mark Roderick has been resigned. Director JACKSON, Veronica Lesley has been resigned. Director JAMET, Jean Francois has been resigned. Director LANDTMETERS, Frederic Charles Marie has been resigned. Director MALYON, Duncan has been resigned. Director MCGRATH, Anthony Gerard has been resigned. Director MOUNTFORD, Geoffrey Ernest has been resigned. Director PEET, Alastair Jonathan Taylor has been resigned. Director RICKETTS, Simon Anthony has been resigned. Director SWINBURN, Peter Stuart has been resigned. Director THOMAS, Martin Duncan has been resigned. Director THOMAS, Paul has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
EVESON, Robert Eric
Appointed Date: 17 July 2008

Director
COLQUHOUN, Graeme Alexander
Appointed Date: 06 August 2008
53 years old

Director
KERRY, Simon
Appointed Date: 19 September 2014
55 years old

Director
RUTHERFORD, Philip
Appointed Date: 28 January 2015
46 years old

Director
WHITEHEAD, Philip Mark
Appointed Date: 11 October 2016
47 years old

Resigned Directors

Secretary
ALBION, Susan
Resigned: 24 February 2005
Appointed Date: 25 January 2002

Secretary
FRIEND, Teresa
Resigned: 17 July 2008
Appointed Date: 24 February 2005

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 25 January 2002
Appointed Date: 20 July 2001

Director
COX, Simon John
Resigned: 28 January 2015
Appointed Date: 06 August 2014
57 years old

Director
CRAWSHAY, William John Julian
Resigned: 05 July 2006
Appointed Date: 18 August 2004
65 years old

Director
FAWCETT, Adrian John
Resigned: 25 February 2002
Appointed Date: 25 January 2002
57 years old

Director
FINNEY, Lee
Resigned: 06 August 2014
Appointed Date: 08 July 2010
55 years old

Nominee Director
FISHER, Jacqueline
Resigned: 25 January 2002
Appointed Date: 20 July 2001
73 years old

Director
FLEMING, Keith
Resigned: 13 February 2004
Appointed Date: 16 December 2003
65 years old

Director
FURSE, Timothy Machin
Resigned: 29 April 2003
Appointed Date: 05 February 2002
70 years old

Director
HANNAM, Mark James
Resigned: 01 January 2015
Appointed Date: 21 April 2008
70 years old

Director
HARRINGTON, Robert Arthur
Resigned: 01 August 2003
Appointed Date: 29 April 2003
77 years old

Director
HEEDE, David Alexander
Resigned: 28 January 2015
Appointed Date: 02 November 2005
64 years old

Director
HOLBERRY, John Simon
Resigned: 05 July 2006
Appointed Date: 29 April 2003
67 years old

Director
HUNTER, Mark Roderick
Resigned: 06 May 2005
Appointed Date: 31 May 2002
62 years old

Director
JACKSON, Veronica Lesley
Resigned: 01 August 2002
Appointed Date: 05 February 2002
61 years old

Director
JAMET, Jean Francois
Resigned: 16 December 2003
Appointed Date: 01 August 2002
70 years old

Director
LANDTMETERS, Frederic Charles Marie
Resigned: 11 October 2016
Appointed Date: 28 January 2015
52 years old

Director
MALYON, Duncan
Resigned: 10 August 2008
Appointed Date: 18 August 2004
59 years old

Director
MCGRATH, Anthony Gerard
Resigned: 18 August 2004
Appointed Date: 01 August 2003
69 years old

Director
MOUNTFORD, Geoffrey Ernest
Resigned: 21 April 2008
Appointed Date: 05 July 2006
74 years old

Director
PEET, Alastair Jonathan Taylor
Resigned: 25 January 2002
Appointed Date: 20 July 2001
50 years old

Director
RICKETTS, Simon Anthony
Resigned: 08 February 2008
Appointed Date: 13 February 2004
70 years old

Director
SWINBURN, Peter Stuart
Resigned: 29 April 2003
Appointed Date: 25 January 2002
72 years old

Director
THOMAS, Martin Duncan
Resigned: 08 July 2010
Appointed Date: 02 November 2005
70 years old

Director
THOMAS, Paul
Resigned: 31 May 2002
Appointed Date: 26 February 2002
69 years old

Persons With Significant Control

Molson Coors Brewing Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Heineken Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COORS ON-LINE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016
11 Oct 2016
Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 90 more events
05 Feb 2002
Secretary resigned;director resigned
05 Feb 2002
New secretary appointed
05 Feb 2002
New director appointed
04 Feb 2002
Company name changed 115CR (116) LIMITED\certificate issued on 04/02/02
20 Jul 2001
Incorporation