BEEFEATER GIN LIMITED
LONDON BEDMINSTER (NO.1 COMPANY) LIMITED OVAL (1700) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 04361333
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BEEFEATER GIN LIMITED are www.beefeatergin.co.uk, and www.beefeater-gin.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 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beefeater Gin Limited is a Private Limited Company. The company registration number is 04361333. Beefeater Gin Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Beefeater Gin Limited is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ARMSTRONG, Philippa has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary EGAN, Jane has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HUGHES, Sarah Helen has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BROWN, Charles Bennett has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director LYSTER, Peter John has been resigned. Director MAINS, Thomas Gordon has been resigned. Director QUARANTO, Leonard Anthony has been resigned. Director SCHOFIELD, Anthony has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Secretary
ARMSTRONG, Philippa
Resigned: 19 June 2006
Appointed Date: 23 September 2005

Secretary
BROWN, Charles Bennett
Resigned: 22 May 2003
Appointed Date: 22 February 2002

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 01 September 2006

Secretary
GILES, Nicholas David Martin
Resigned: 23 September 2005
Appointed Date: 07 January 2005

Secretary
HUGHES, Sarah Helen
Resigned: 07 January 2005
Appointed Date: 22 May 2003

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 19 June 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 22 February 2002
Appointed Date: 28 January 2002

Director
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 22 May 2003
58 years old

Director
FITZSIMONS, Ian Terence
Resigned: 01 September 2006
Appointed Date: 07 September 2005
61 years old

Director
HETHERINGTON, Graham Charles
Resigned: 22 May 2003
Appointed Date: 22 February 2002
66 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 22 February 2002
73 years old

Director
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 22 May 2003
74 years old

Director
QUARANTO, Leonard Anthony
Resigned: 22 May 2003
Appointed Date: 22 February 2002
78 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 18 May 2006
66 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 22 February 2002
Appointed Date: 28 January 2002

Nominee Director
OVALSEC LIMITED
Resigned: 22 February 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Optisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEEFEATER GIN LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

09 Apr 2015
Full accounts made up to 30 June 2014
...
... and 69 more events
04 Mar 2002
New director appointed
04 Mar 2002
New director appointed
04 Mar 2002
New secretary appointed
27 Feb 2002
Company name changed oval (1700) LIMITED\certificate issued on 27/02/02
28 Jan 2002
Incorporation