MOLSON COORS BREWING INTERNATIONAL LIMITED
STAFFORDSHIRE COORS BREWING INTERNATIONAL LTD. CHARCO 695 LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1JZ

Company number 03469875
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 137 HIGH STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1JZ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Phillip Mark Whitehead on 11 October 2016. The most likely internet sites of MOLSON COORS BREWING INTERNATIONAL LIMITED are www.molsoncoorsbrewinginternational.co.uk, and www.molson-coors-brewing-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven 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.Molson Coors Brewing International Limited is a Private Limited Company. The company registration number is 03469875. Molson Coors Brewing International Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Molson Coors Brewing International Limited is 137 High Street Burton On Trent Staffordshire De14 1jz. . 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 BIRD, Ian Bruce has been resigned. Secretary DONALD, Keith Malcolm Hamilton has been resigned. Secretary MCLAUGHLIN, Susan Elizabeth has been resigned. Secretary SCULL, Andrew James has been resigned. Secretary SMITH, Patricia Joan has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director ALBION, Susan has been resigned. Director CAGIATI, Renato has been resigned. Director CASERIA, Robert Keith has been resigned. Director COX, Simon John has been resigned. Director COX, Simon John has been resigned. Director DONALD, Keith Malcolm Hamilton has been resigned. Director GLENDINNING, Stewart Fraser has been resigned. Director HEEDE, David Alexander has been resigned. Director KENDALL, Peter Michael Ridley has been resigned. Director KIELY III, William Leo has been resigned. Director LANDTMETERS, Frederic Charles Marie has been resigned. Director MACWILLIAMS, Katherine Laura has been resigned. Director MARRANZINO, Michael has been resigned. Director RONAYNE, Ian Thomas has been resigned. Director WHITLEY, Scott has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
KERRY, Simon
Appointed Date: 01 August 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
BIRD, Ian Bruce
Resigned: 07 October 2003
Appointed Date: 10 December 1997

Secretary
DONALD, Keith Malcolm Hamilton
Resigned: 05 June 2009
Appointed Date: 25 February 2005

Secretary
MCLAUGHLIN, Susan Elizabeth
Resigned: 02 July 2004
Appointed Date: 07 October 2003

Secretary
SCULL, Andrew James
Resigned: 25 February 2005
Appointed Date: 02 July 2004

Secretary
SMITH, Patricia Joan
Resigned: 31 December 2000
Appointed Date: 29 January 1998

Secretary
HALCO SECRETARIES LIMITED
Resigned: 10 December 1997
Appointed Date: 21 November 1997

Director
ALBION, Susan
Resigned: 19 October 2012
Appointed Date: 21 October 2009
53 years old

Director
CAGIATI, Renato
Resigned: 31 December 2000
Appointed Date: 17 April 1998
71 years old

Director
CASERIA, Robert Keith
Resigned: 31 December 2000
Appointed Date: 17 April 1998
65 years old

Director
COX, Simon John
Resigned: 28 January 2015
Appointed Date: 23 November 2012
57 years old

Director
COX, Simon John
Resigned: 28 January 2015
Appointed Date: 23 November 2011
57 years old

Director
DONALD, Keith Malcolm Hamilton
Resigned: 05 June 2009
Appointed Date: 21 November 2005
71 years old

Director
GLENDINNING, Stewart Fraser
Resigned: 16 June 2008
Appointed Date: 21 November 2005
60 years old

Director
HEEDE, David Alexander
Resigned: 28 January 2015
Appointed Date: 16 June 2008
64 years old

Director
KENDALL, Peter Michael Ridley
Resigned: 31 May 2005
Appointed Date: 17 April 1998
79 years old

Director
KIELY III, William Leo
Resigned: 13 April 2006
Appointed Date: 10 December 1997
78 years old

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

Director
MACWILLIAMS, Katherine Laura
Resigned: 05 August 2005
Appointed Date: 16 March 2001
69 years old

Director
MARRANZINO, Michael
Resigned: 17 April 1998
Appointed Date: 10 December 1997
77 years old

Director
RONAYNE, Ian Thomas
Resigned: 01 May 2006
Appointed Date: 16 March 2001
59 years old

Director
WHITLEY, Scott
Resigned: 13 April 2006
Appointed Date: 16 March 2001
65 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 10 December 1997
Appointed Date: 21 November 1997

Persons With Significant Control

Molson Coors Brewing Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOLSON COORS BREWING INTERNATIONAL LIMITED Events

13 Dec 2016
Confirmation statement made on 21 November 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Oct 2016
Director's details changed for Mr Phillip Mark Whitehead on 11 October 2016
11 Oct 2016
Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016
11 Oct 2016
Appointment of Mr Phillip Mark Whitehead as a director on 11 October 2016
...
... and 92 more events
19 Dec 1997
Company name changed charco 695 LIMITED\certificate issued on 22/12/97
16 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution

16 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 1997
Incorporation

MOLSON COORS BREWING INTERNATIONAL LIMITED Charges

7 April 1999
Deposit deed
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £20,625 in the account inc, interest.