CHIVAS ATLANTIC HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS
Company number 05948505
Status Active
Incorporation Date 27 September 2006
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 fifty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CHIVAS ATLANTIC HOLDINGS LIMITED are www.chivasatlanticholdings.co.uk, and www.chivas-atlantic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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.Chivas Atlantic Holdings Limited is a Private Limited Company. The company registration number is 05948505. Chivas Atlantic Holdings Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Chivas Atlantic Holdings 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 EGAN, Jane has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Secretary MACNAB, Stuart has been resigned. Director JETHA, Aziz has been resigned. Director SCHOFIELD, Anthony 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: 27 September 2006
61 years old

Resigned Directors

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 27 September 2006

Secretary
HENDERSON, Martin Robert
Resigned: 27 September 2006
Appointed Date: 27 September 2006

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

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 27 September 2006
74 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 27 September 2006
66 years old

Persons With Significant Control

Allied Domecq Spirits & Wine Investment Holdings Limited
Notified on: 16 May 2016
Nature of control: Ownership of voting rights - 75% or more

CHIVAS ATLANTIC HOLDINGS LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
08 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 69,278,243
  • USD 173,041.37

22 Apr 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 43 more events
01 Nov 2006
Ad 27/09/06--------- us$ si [email protected]=173041 us$ ic 0/173041 £ si 3463912@1=3463912 £ ic 1/3463913
26 Oct 2006
New director appointed
26 Oct 2006
Secretary resigned
26 Oct 2006
New secretary appointed
27 Sep 2006
Incorporation